Company NameImpala Terminals UK Ltd.
DirectorsNaeem Ahmed and Christophe Thierry Marle Salmon
Company StatusActive
Company Number01238849
CategoryPrivate Limited Company
Incorporation Date30 December 1975(48 years, 4 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Naeem Ahmed
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2021(45 years, 3 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 St. George Street
London
W1S 1FE
Director NameMr Christophe Thierry Marle Salmon
Date of BirthJuly 1971 (Born 52 years ago)
NationalityFrench
StatusCurrent
Appointed01 June 2023(47 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address14 St. George Street
London
W1S 1FE
Director NameMrs Laura Christina O'Hanlon
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(15 years after company formation)
Appointment Duration2 years, 7 months (resigned 03 August 1993)
RoleRadiographer
Correspondence Address8 Lonsdale Road
Barnes
London
SW13 9EB
Director NameHarold Anthony Bainbridge
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(15 years after company formation)
Appointment Duration3 years, 5 months (resigned 24 June 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOld Mill House
Mill Lane, Burton
South Wirral
Merseyside
CH64 5TD
Wales
Director NameMr Mark John Gerard Bainbridge
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(15 years after company formation)
Appointment Duration2 years, 7 months (resigned 03 August 1993)
RoleMerchant
Correspondence Address5 Hope Way
Blackburne Place
Liverpool
Merseyside
L8 7PH
Director NameMr Michael Damian Bainbridge
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(15 years after company formation)
Appointment Duration2 years, 7 months (resigned 03 August 1993)
RoleInsurance Broker
Correspondence AddressApartment 26
720 Ne 69th Street Miami Florida 33138
Foreign
Secretary NameMrs Maureen Josephine Bainbridge
NationalityBritish
StatusResigned
Appointed31 December 1990(15 years after company formation)
Appointment Duration3 years, 5 months (resigned 24 June 1994)
RoleCompany Director
Correspondence AddressOld Mill House
Burton
Merseyside
L64 5TD
Director NameMr Charles Corfield Bucknall
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1993(17 years, 7 months after company formation)
Appointment Duration22 years, 11 months (resigned 30 June 2016)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address5 Crown Road
Quay West Business Village
Sunderland
Tyne & Wear
SR5 2AS
Director NameCapt Nicholas John Barker
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1993(17 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 07 April 1997)
RoleAuthor
Correspondence AddressLow Farnham Farm House
Sharperton
Rothbury
Northumberland
NE65 7AQ
Director NameSarah Katherine Evans Cowie
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1994(18 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 14 May 1998)
RoleChartered Accountant
Correspondence Address3 Ashbury 13 Granville Road
Jesmond
Newcastle Upon Tyne
NE2 1TP
Director NameSir Thomas Cowie
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1994(18 years, 6 months after company formation)
Appointment Duration15 years, 8 months (resigned 26 February 2010)
RoleCo Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressBroadwood Hall
Lanchester
County Durham
DH7 0TD
Secretary NameSarah Katherine Evans Cowie
NationalityBritish
StatusResigned
Appointed24 June 1994(18 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 14 May 1998)
RoleChartered Accountant
Correspondence Address3 Ashbury 13 Granville Road
Jesmond
Newcastle Upon Tyne
NE2 1TP
Secretary NameMr Colin Leslie Wilson
NationalityBritish
StatusResigned
Appointed18 May 1998(22 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 15 September 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Haggs Lane
Lamesley
Tyne & Wear
NE11 0EY
Director NameSir Paul Douglas Nicholson
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2000(24 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuarry Hill
Brancepeth
County Durham
DH7 8DW
Director NameMr John Norman Anderson
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2002(26 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Hascombe Close
Whitley Bay
Tyne & Wear
NE25 9XQ
Director NameMr David Andrew Gray
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2005(29 years, 7 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 10 April 2006)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge
Hamsterley
Bishop Auckland
County Durham
DL13 3QF
Secretary NameMiss Mandy Walker
NationalityBritish
StatusResigned
Appointed15 September 2005(29 years, 8 months after company formation)
Appointment Duration8 years (resigned 04 October 2013)
RoleFinancial Controller
Correspondence AddressUnit 9 5
Crown Road Quay West Riverside Business Village
Sunderland
Tyne & Wear
SR5 2AS
Director NamePierre Andre Jacques Lorinet
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed26 February 2010(34 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 25 October 2013)
RoleFinance Director
Country of ResidenceSwitzerland
Correspondence Address2 Quai De La Post
Geneva
1204
Director NameDmitry Miller
Date of BirthMay 1983 (Born 41 years ago)
NationalityRussian
StatusResigned
Appointed26 February 2010(34 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2011)
RoleCorporate Financier
Country of ResidenceSwitzerland
Correspondence Address2 Quai De La Poste
Geneva
1204
Director NameMr Jose Miguel Pacheco Conceta Mayuri
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityPeruvian
StatusResigned
Appointed30 September 2011(35 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 September 2013)
RoleCEO
Country of ResidenceSwitzerland
Correspondence AddressUnit 9 5
Crown Road Quay West Riverside Business Village
Sunderland
Tyne & Wear
SR5 2AS
Director NameMr Martinus Wilhelmus Snijder
Date of BirthMarch 1974 (Born 50 years ago)
NationalityDutch
StatusResigned
Appointed30 September 2011(35 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 September 2013)
RoleCEO
Country of ResidenceSwitzerland
Correspondence AddressUnit 9 5
Crown Road Quay West Riverside Business Village
Sunderland
Tyne & Wear
SR5 2AS
Director NameMr Guillaume Contenson
Date of BirthMay 1969 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed23 September 2013(37 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 13 March 2019)
RoleChief Financial Officer
Country of ResidenceBelgium
Correspondence Address14 St. George Street
London
W1S 1FE
Director NameMr Nicholas Konialidis
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2013(37 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 13 March 2019)
RoleCEO
Country of ResidenceSwitzerland
Correspondence Address14 St. George Street
London
W1S 1FE
Director NameMr Richard Jennings
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2013(37 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 27 June 2014)
RoleCOO
Country of ResidenceSwitzerland
Correspondence Address5 Crown Road
Quay West Business Village
Sunderland
Tyne & Wear
SR5 2AS
Secretary NameMr Iain Sanderson
StatusResigned
Appointed04 October 2013(37 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 November 2015)
RoleCompany Director
Correspondence Address5 Crown Road
Quay West Business Village
Sunderland
Tyne & Wear
SR5 2AS
Director NameMr Julian William Walker
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2014(38 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 21 June 2017)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address14 St. George Street
London
W1S 1FE
Director NameMr Javier Panizo Del Valle
Date of BirthFebruary 1970 (Born 54 years ago)
NationalitySpanish
StatusResigned
Appointed21 June 2017(41 years, 6 months after company formation)
Appointment Duration2 years (resigned 03 July 2019)
RoleHuman Resources Manager
Country of ResidenceSwitzerland
Correspondence Address14 St. George Street
London
W1S 1FE
Director NameMr Mark Joseph Irwin
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2019(43 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 03 July 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address14 St. George Street
London
W1S 1FE
Director NameMr Michael Stuart Wainwright
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2019(43 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 June 2023)
RoleChief Operating Officer
Country of ResidenceSwitzerland
Correspondence Address14 St. George Street
London
W1S 1FE
Director NameMr Robert James Gillon
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2019(43 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 April 2021)
RoleHead Of Oil Trading
Country of ResidenceUnited Kingdom
Correspondence Address14 St. George Street
London
W1S 1FE

Contact

Websitenems-wl.com

Location

Registered Address14 St. George Street
London
W1S 1FE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

4.9m at £1Sir Tom Cowie Holdings LTD
89.27%
Ordinary A
587.3k at £1Sir Tom Cowie Holdings LTD
10.73%
Ordinary B

Financials

Year2014
Turnover£28,611,103
Gross Profit£3,509,943
Net Worth£6,852,912
Cash£531,242
Current Liabilities£1,387,246

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Charges

22 May 2008Delivered on: 4 June 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land and buildings at south dock sunderland t/n TY378525.
Outstanding
1 December 1994Delivered on: 21 December 1994
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
27 May 1994Delivered on: 1 June 1994
Satisfied on: 29 March 1995
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
27 November 1981Delivered on: 8 December 1981
Satisfied on: 29 March 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 80 sydney street chelsea rb of tensington & chelsea title no 387443. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 January 1980Delivered on: 18 January 1980
Satisfied on: 29 March 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 7 beaufort mansions, beaufort st, london. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

28 January 2021Accounts for a small company made up to 31 December 2019 (7 pages)
25 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
8 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
4 October 2019Accounts for a small company made up to 31 December 2018 (7 pages)
11 July 2019Appointment of Mr Robert James Gillon as a director on 3 July 2019 (2 pages)
10 July 2019Termination of appointment of Javier Panizo Del Valle as a director on 3 July 2019 (1 page)
10 July 2019Termination of appointment of Mark Joseph Irwin as a director on 3 July 2019 (1 page)
25 March 2019Termination of appointment of Guillaume Contenson as a director on 13 March 2019 (1 page)
25 March 2019Appointment of Mr Michael Stuart Wainwright as a director on 13 March 2019 (2 pages)
25 March 2019Appointment of Mr Mark Joseph Irwin as a director on 13 March 2019 (2 pages)
25 March 2019Termination of appointment of Nicholas Konialidis as a director on 13 March 2019 (1 page)
11 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
5 December 2018Full accounts made up to 31 December 2017 (20 pages)
2 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
3 October 2017Full accounts made up to 31 December 2016 (21 pages)
3 October 2017Full accounts made up to 31 December 2016 (21 pages)
4 July 2017Appointment of Mr Javier Panizo Del Valle as a director on 21 June 2017 (2 pages)
4 July 2017Appointment of Mr Javier Panizo Del Valle as a director on 21 June 2017 (2 pages)
4 July 2017Termination of appointment of Julian William Walker as a director on 21 June 2017 (1 page)
4 July 2017Termination of appointment of Julian William Walker as a director on 21 June 2017 (1 page)
6 April 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
6 April 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
31 March 2017Statement by Directors (1 page)
31 March 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
31 March 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
31 March 2017Statement by Directors (1 page)
31 March 2017Solvency Statement dated 30/03/17 (1 page)
31 March 2017Statement of capital on 31 March 2017
  • GBP 38,572
(3 pages)
31 March 2017Solvency Statement dated 30/03/17 (1 page)
31 March 2017Statement of capital on 31 March 2017
  • GBP 38,572
(3 pages)
30 March 2017Satisfaction of charge 5 in full (1 page)
30 March 2017Satisfaction of charge 4 in full (2 pages)
30 March 2017Satisfaction of charge 4 in full (2 pages)
30 March 2017Satisfaction of charge 5 in full (1 page)
2 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
2 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
20 December 2016Compulsory strike-off action has been discontinued (1 page)
20 December 2016Compulsory strike-off action has been discontinued (1 page)
19 December 2016Full accounts made up to 31 December 2015 (25 pages)
19 December 2016Full accounts made up to 31 December 2015 (25 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
27 September 2016Registered office address changed from 5 Crown Road Quay West Business Village Sunderland Tyne & Wear SR5 2AS to 14 st. George Street London W1S 1FE on 27 September 2016 (1 page)
27 September 2016Registered office address changed from 5 Crown Road Quay West Business Village Sunderland Tyne & Wear SR5 2AS to 14 st. George Street London W1S 1FE on 27 September 2016 (1 page)
11 July 2016Termination of appointment of Charles Corfield Bucknall as a director on 30 June 2016 (1 page)
11 July 2016Termination of appointment of Charles Corfield Bucknall as a director on 30 June 2016 (1 page)
15 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 6,438,572
(5 pages)
15 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 6,438,572
(5 pages)
5 November 2015Termination of appointment of Pierre Andre Jacques Lorinet as a director on 30 September 2015 (1 page)
5 November 2015Termination of appointment of Pierre Andre Jacques Lorinet as a director on 30 September 2015 (1 page)
4 November 2015Termination of appointment of Iain Sanderson as a secretary on 4 November 2015 (1 page)
4 November 2015Termination of appointment of Iain Sanderson as a secretary on 4 November 2015 (1 page)
4 November 2015Termination of appointment of Iain Sanderson as a secretary on 4 November 2015 (1 page)
22 October 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
9 October 2015Statement of capital following an allotment of shares on 21 September 2015
  • GBP 6,438,572
(3 pages)
9 October 2015Statement of capital following an allotment of shares on 21 September 2015
  • GBP 6,438,572
(3 pages)
19 August 2015Full accounts made up to 31 December 2014 (23 pages)
19 August 2015Full accounts made up to 31 December 2014 (23 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 5,475,800
(7 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 5,475,800
(7 pages)
10 September 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
10 September 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
28 July 2014Appointment of Mr Julian William Walker as a director on 27 June 2014 (2 pages)
28 July 2014Termination of appointment of Richard Jennings as a director on 27 June 2014 (1 page)
28 July 2014Termination of appointment of Richard Jennings as a director on 27 June 2014 (1 page)
28 July 2014Appointment of Mr Julian William Walker as a director on 27 June 2014 (2 pages)
7 July 2014Full accounts made up to 30 September 2013 (21 pages)
7 July 2014Full accounts made up to 30 September 2013 (21 pages)
21 January 2014Company name changed north european marine services LIMITED\certificate issued on 21/01/14
  • RES15 ‐ Change company name resolution on 2014-01-17
  • NM01 ‐ Change of name by resolution
(3 pages)
21 January 2014Company name changed north european marine services LIMITED\certificate issued on 21/01/14
  • RES15 ‐ Change company name resolution on 2014-01-17
  • NM01 ‐ Change of name by resolution
(3 pages)
9 January 2014Registered office address changed from Unit 9 5 Crown Road Quay West Riverside Business Village Sunderland Tyne & Wear SR5 2AS United Kingdom on 9 January 2014 (1 page)
9 January 2014Registered office address changed from Unit 9 5 Crown Road Quay West Riverside Business Village Sunderland Tyne & Wear SR5 2AS United Kingdom on 9 January 2014 (1 page)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 5,475,800
(7 pages)
9 January 2014Registered office address changed from Unit 9 5 Crown Road Quay West Riverside Business Village Sunderland Tyne & Wear SR5 2AS United Kingdom on 9 January 2014 (1 page)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 5,475,800
(7 pages)
25 October 2013Termination of appointment of Pierre Lorinet as a director (1 page)
25 October 2013Termination of appointment of Pierre Lorinet as a director (1 page)
7 October 2013Appointment of Mr Iain Sanderson as a secretary (1 page)
7 October 2013Termination of appointment of Mandy Walker as a secretary (1 page)
7 October 2013Termination of appointment of Mandy Walker as a secretary (1 page)
7 October 2013Appointment of Mr Iain Sanderson as a secretary (1 page)
26 September 2013Sect 519 (1 page)
26 September 2013Sect 519 (1 page)
23 September 2013Appointment of Mr Nicholas Konialidis as a director (2 pages)
23 September 2013Appointment of Mr Guillaume Contenson as a director (2 pages)
23 September 2013Appointment of Mr Nicholas Konialidis as a director (2 pages)
23 September 2013Termination of appointment of Jose Pacheco Conceta Mayuri as a director (1 page)
23 September 2013Appointment of Mr Richard Jennings as a director (2 pages)
23 September 2013Termination of appointment of Martinus Snijder as a director (1 page)
23 September 2013Appointment of Mr Guillaume Contenson as a director (2 pages)
23 September 2013Appointment of Mr Richard Jennings as a director (2 pages)
23 September 2013Termination of appointment of Martinus Snijder as a director (1 page)
23 September 2013Termination of appointment of Jose Pacheco Conceta Mayuri as a director (1 page)
26 March 2013Full accounts made up to 30 September 2012 (26 pages)
26 March 2013Full accounts made up to 30 September 2012 (26 pages)
24 January 2013Registered office address changed from North Moor Street South Dock Sunderland SR1 2BQ on 24 January 2013 (1 page)
24 January 2013Registered office address changed from North Moor Street South Dock Sunderland SR1 2BQ on 24 January 2013 (1 page)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
15 February 2012Full accounts made up to 30 September 2011 (26 pages)
15 February 2012Full accounts made up to 30 September 2011 (26 pages)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
14 October 2011Director's details changed for Pierre Andre Jacques Lorinet on 13 October 2011 (2 pages)
14 October 2011Director's details changed for Pierre Andre Jacques Lorinet on 13 October 2011 (2 pages)
5 October 2011Appointment of Mr Martinus Wilhelmus Snijder as a director (2 pages)
5 October 2011Appointment of Mr Martinus Wilhelmus Snijder as a director (2 pages)
3 October 2011Appointment of Mr Jose Miguel Pacheco Conceta Mayuri as a director (2 pages)
3 October 2011Appointment of Mr Jose Miguel Pacheco Conceta Mayuri as a director (2 pages)
30 September 2011Termination of appointment of Dmitry Miller as a director (1 page)
30 September 2011Termination of appointment of Dmitry Miller as a director (1 page)
5 July 2011Full accounts made up to 30 September 2010 (22 pages)
5 July 2011Full accounts made up to 30 September 2010 (22 pages)
18 January 2011Previous accounting period shortened from 31 March 2011 to 30 September 2010 (1 page)
18 January 2011Previous accounting period shortened from 31 March 2011 to 30 September 2010 (1 page)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
15 December 2010Accounts for a medium company made up to 31 March 2010 (19 pages)
15 December 2010Accounts for a medium company made up to 31 March 2010 (19 pages)
26 May 2010Director's details changed for Mr Charles Corfield Bucknall on 15 April 2010 (2 pages)
26 May 2010Director's details changed for Mr Charles Corfield Bucknall on 15 April 2010 (2 pages)
15 April 2010Secretary's details changed for Mandy Walker on 15 April 2010 (1 page)
15 April 2010Secretary's details changed for Mandy Walker on 15 April 2010 (1 page)
12 April 2010Appointment of Pierre Andre Jacques Lorinet as a director (3 pages)
12 April 2010Appointment of Pierre Andre Jacques Lorinet as a director (3 pages)
12 April 2010Appointment of Dmitry Miller as a director (3 pages)
12 April 2010Appointment of Pierre Andre Jacques Lorinet as a director (3 pages)
12 April 2010Appointment of Pierre Andre Jacques Lorinet as a director (3 pages)
12 April 2010Appointment of Dmitry Miller as a director (3 pages)
24 March 2010Termination of appointment of Thomas Cowie as a director (1 page)
24 March 2010Termination of appointment of Thomas Cowie as a director (1 page)
16 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
16 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
20 January 2010Accounts for a small company made up to 31 March 2009 (8 pages)
20 January 2010Accounts for a small company made up to 31 March 2009 (8 pages)
19 January 2009Return made up to 31/12/08; full list of members (4 pages)
19 January 2009Return made up to 31/12/08; full list of members (4 pages)
12 December 2008Accounts for a small company made up to 31 March 2008 (8 pages)
12 December 2008Accounts for a small company made up to 31 March 2008 (8 pages)
4 June 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
4 June 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
2 April 2008Curr sho from 31/05/2008 to 31/03/2008 (1 page)
2 April 2008Curr sho from 31/05/2008 to 31/03/2008 (1 page)
31 March 2008Accounts for a small company made up to 31 May 2007 (8 pages)
31 March 2008Accounts for a small company made up to 31 May 2007 (8 pages)
17 January 2008Return made up to 31/12/07; full list of members (2 pages)
17 January 2008Return made up to 31/12/07; full list of members (2 pages)
1 April 2007Accounts for a small company made up to 31 May 2006 (8 pages)
1 April 2007Accounts for a small company made up to 31 May 2006 (8 pages)
15 January 2007Return made up to 31/12/06; full list of members (2 pages)
15 January 2007Return made up to 31/12/06; full list of members (2 pages)
15 January 2007Director's particulars changed (1 page)
15 January 2007Director's particulars changed (1 page)
24 April 2006Director resigned (1 page)
24 April 2006Director resigned (1 page)
3 April 2006Accounts for a small company made up to 31 May 2005 (8 pages)
3 April 2006Accounts for a small company made up to 31 May 2005 (8 pages)
13 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 January 2006Secretary's particulars changed (1 page)
5 January 2006Secretary's particulars changed (1 page)
5 October 2005Secretary resigned (1 page)
5 October 2005New secretary appointed (2 pages)
5 October 2005Secretary resigned (1 page)
5 October 2005New secretary appointed (2 pages)
19 September 2005New director appointed (2 pages)
19 September 2005New director appointed (2 pages)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
8 December 2004Accounts for a small company made up to 31 May 2004 (8 pages)
8 December 2004Accounts for a small company made up to 31 May 2004 (8 pages)
17 November 2004Secretary's particulars changed (1 page)
17 November 2004Secretary's particulars changed (1 page)
11 August 2004Director resigned (1 page)
11 August 2004Director resigned (1 page)
27 February 2004Return made up to 31/12/03; full list of members (7 pages)
27 February 2004Return made up to 31/12/03; full list of members (7 pages)
5 November 2003Accounts for a small company made up to 31 May 2003 (7 pages)
5 November 2003Accounts for a small company made up to 31 May 2003 (7 pages)
26 January 2003Return made up to 31/12/02; full list of members (7 pages)
26 January 2003Return made up to 31/12/02; full list of members (7 pages)
19 November 2002Accounts for a small company made up to 31 May 2002 (5 pages)
19 November 2002Accounts for a small company made up to 31 May 2002 (5 pages)
2 November 2002£ ic 6558850/6534150 19/09/02 £ sr 24700@1=24700 (1 page)
2 November 2002£ ic 6558850/6534150 19/09/02 £ sr 24700@1=24700 (1 page)
4 October 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 October 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 June 2002New director appointed (2 pages)
28 June 2002New director appointed (2 pages)
7 May 2002£ ic 6608350/6558850 20/03/02 £ sr 49500@1=49500 (1 page)
7 May 2002£ ic 6608350/6558850 20/03/02 £ sr 49500@1=49500 (1 page)
4 April 2002Declaration of shares redemption:auditor's report (3 pages)
4 April 2002Declaration of shares redemption:auditor's report (3 pages)
18 January 2002Return made up to 31/12/01; no change of members (6 pages)
18 January 2002Return made up to 31/12/01; no change of members (6 pages)
10 December 2001Accounts for a small company made up to 31 May 2001 (6 pages)
10 December 2001Accounts for a small company made up to 31 May 2001 (6 pages)
16 May 2001Amended full accounts made up to 31 May 2000 (13 pages)
16 May 2001Amended full accounts made up to 31 May 2000 (13 pages)
15 February 2001Director's particulars changed (1 page)
15 February 2001Director's particulars changed (1 page)
24 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 24/01/01
(7 pages)
24 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 24/01/01
(7 pages)
13 November 2000Accounts for a small company made up to 31 May 2000 (6 pages)
13 November 2000Accounts for a small company made up to 31 May 2000 (6 pages)
14 June 2000Director resigned (1 page)
14 June 2000Director resigned (1 page)
11 February 2000New director appointed (2 pages)
11 February 2000New director appointed (2 pages)
21 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 21/01/00
(7 pages)
21 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 21/01/00
(7 pages)
1 December 1999Accounts for a small company made up to 31 May 1999 (7 pages)
1 December 1999Accounts for a small company made up to 31 May 1999 (7 pages)
29 March 1999Accounts for a small company made up to 31 May 1998 (7 pages)
29 March 1999Accounts for a small company made up to 31 May 1998 (7 pages)
29 December 1998Return made up to 31/12/98; full list of members (6 pages)
29 December 1998Return made up to 31/12/98; full list of members (6 pages)
4 June 1998New secretary appointed (2 pages)
4 June 1998New secretary appointed (2 pages)
4 June 1998Secretary resigned;director resigned (1 page)
4 June 1998Secretary resigned;director resigned (1 page)
23 March 1998Ad 16/03/98--------- £ si 200000@1=200000 £ ic 5350000/5550000 (2 pages)
23 March 1998Ad 16/03/98--------- £ si 200000@1=200000 £ ic 5350000/5550000 (2 pages)
14 January 1998Return made up to 31/12/97; full list of members (6 pages)
14 January 1998Return made up to 31/12/97; full list of members (6 pages)
16 September 1997Full accounts made up to 31 May 1997 (12 pages)
16 September 1997Full accounts made up to 31 May 1997 (12 pages)
7 May 1997Director resigned (1 page)
7 May 1997Director resigned (1 page)
14 April 1997Ad 27/03/97--------- £ si 500000@1=500000 £ ic 4865000/5365000 (2 pages)
14 April 1997Ad 27/03/97--------- £ si 500000@1=500000 £ ic 4865000/5365000 (2 pages)
31 January 1997Return made up to 31/12/96; change of members (6 pages)
31 January 1997Return made up to 31/12/96; change of members (6 pages)
14 January 1997Ad 06/01/97--------- £ si 500000@1=500000 £ ic 4365000/4865000 (2 pages)
14 January 1997Ad 06/01/97--------- £ si 500000@1=500000 £ ic 4365000/4865000 (2 pages)
17 December 1996Full group accounts made up to 31 May 1996 (13 pages)
17 December 1996Full group accounts made up to 31 May 1996 (13 pages)
13 September 1996Ad 09/09/96--------- £ si 2000000@1=2000000 £ ic 2365000/4365000 (2 pages)
13 September 1996Ad 09/09/96--------- £ si 2000000@1=2000000 £ ic 2365000/4365000 (2 pages)
15 July 1996Ad 28/05/96--------- £ si 1000000@1=1000000 £ ic 1365000/2365000 (2 pages)
15 July 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
15 July 1996£ nc 1850000/6850000 28/05/96 (1 page)
15 July 1996£ nc 1850000/6850000 28/05/96 (1 page)
15 July 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
15 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 July 1996Ad 28/05/96--------- £ si 1000000@1=1000000 £ ic 1365000/2365000 (2 pages)
15 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 January 1996Return made up to 31/12/95; change of members (6 pages)
25 January 1996Return made up to 31/12/95; change of members (6 pages)
8 January 1996Full group accounts made up to 31 May 1995 (14 pages)
8 January 1996Full group accounts made up to 31 May 1995 (14 pages)
29 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
29 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
29 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
29 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
29 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
29 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
21 December 1994Particulars of mortgage/charge (3 pages)
21 December 1994Particulars of mortgage/charge (3 pages)
4 October 1994Full accounts made up to 31 May 1994 (14 pages)
4 October 1994Full accounts made up to 31 May 1994 (14 pages)
7 July 1994Memorandum and Articles of Association (11 pages)
7 July 1994Full accounts made up to 31 May 1993 (10 pages)
7 July 1994Full accounts made up to 31 May 1993 (10 pages)
7 July 1994Memorandum and Articles of Association (11 pages)
30 March 1994Full accounts made up to 31 May 1992 (10 pages)
30 March 1994Full accounts made up to 31 May 1992 (10 pages)
22 March 1994Return made up to 31/12/93; full list of members (6 pages)
22 March 1994Return made up to 31/12/93; full list of members (6 pages)
12 August 1993Company name changed\certificate issued on 12/08/93 (2 pages)
12 August 1993Company name changed\certificate issued on 12/08/93 (2 pages)
8 March 1993Return made up to 31/12/92; full list of members (6 pages)
8 March 1993Return made up to 31/12/92; full list of members (6 pages)
6 July 1992Full accounts made up to 31 May 1991 (10 pages)
6 July 1992Full accounts made up to 31 May 1991 (10 pages)
23 January 1992Return made up to 31/12/91; no change of members (4 pages)
23 January 1992Return made up to 31/12/91; no change of members (4 pages)
18 November 1991Full accounts made up to 31 May 1990 (11 pages)
18 November 1991Full accounts made up to 31 May 1990 (11 pages)
19 September 1989Accounts made up to 31 May 1988 (10 pages)
19 September 1989Accounts made up to 31 May 1988 (10 pages)
27 June 1988Restoration by order of the court (3 pages)
27 June 1988Restoration by order of the court (3 pages)
9 October 1985Accounts made up to 31 May 1984 (13 pages)
9 October 1985Accounts made up to 31 May 1984 (13 pages)
12 January 1982Company name changed\certificate issued on 12/01/82 (2 pages)
12 January 1982Company name changed\certificate issued on 12/01/82 (2 pages)
27 February 1980Accounts made up to 31 May 1979 (4 pages)
27 February 1980Accounts made up to 31 May 1979 (4 pages)
30 December 1975Incorporation (13 pages)
30 December 1975Incorporation (13 pages)