Company NameOcean Tg UK Ltd
DirectorsJohan Hans Gustafsson and Matthew O'Sullivan
Company StatusActive
Company Number01347854
CategoryPrivate Limited Company
Incorporation Date12 January 1978(46 years, 3 months ago)
Previous NamesGlenthorne Warehousing Co. Limited and Videotel Marine International Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJohan Hans Gustafsson
Date of BirthJuly 1973 (Born 50 years ago)
NationalitySwedish
StatusCurrent
Appointed11 January 2021(43 years after company formation)
Appointment Duration3 years, 3 months
RoleChief Revenue Officer
Country of ResidenceSweden
Correspondence AddressGamleveien 36 3189
Horten
Norway
Director NameMr Matthew O'Sullivan
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2021(43 years, 10 months after company formation)
Appointment Duration2 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSpaces Liverpool Street Station 35 New Broad Stree
London
EC2M 1NH
Director NameRichard Bacon
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 March 1996)
RoleSales And Marketing Consultant
Correspondence Address19 Pinewood Green
Iver
Buckinghamshire
SL0 0QL
Director NameEdward James Baynham
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 11 months after company formation)
Appointment Duration11 years (resigned 18 January 2003)
RoleChartered Accountant
Correspondence Address28 The Albany
Woodford Green
Essex
IG8 0TJ
Director NameMr Stephen Charles Bond
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 11 months after company formation)
Appointment Duration18 years, 4 months (resigned 05 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 45 Hallam Court
77 Hallam Street
London
W1W 5HB
Director NameLord Walter Perry
Date of BirthJune 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 11 months after company formation)
Appointment Duration11 years, 6 months (resigned 18 July 2003)
RoleConsultant
Correspondence Address2 Cramond Road South
Edinburgh
Midlothian
EH4 6AD
Scotland
Secretary NameEdward James Baynham
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 11 months after company formation)
Appointment Duration11 years (resigned 18 January 2003)
RoleCompany Director
Correspondence Address28 The Albany
Woodford Green
Essex
IG8 0TJ
Director NameLeonard Arthur Holder
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(18 years, 5 months after company formation)
Appointment Duration17 years, 9 months (resigned 22 April 2014)
RoleConsultant
Correspondence Address88 Belle Baulk
Towcester
Northamptonshire
NN12 6YE
Secretary NameMr Stephen Charles Bond
NationalityBritish
StatusResigned
Appointed18 January 2003(25 years after company formation)
Appointment Duration7 years, 3 months (resigned 05 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 45 Hallam Court
77 Hallam Street
London
W1W 5HB
Director NameWilliam Andrew O'Neil
Date of BirthJune 1927 (Born 96 years ago)
NationalityCanadian
StatusResigned
Appointed15 June 2005(27 years, 5 months after company formation)
Appointment Duration12 years, 6 months (resigned 31 December 2017)
RoleMarine Consultant
Country of ResidenceEngland
Correspondence Address84 Newman Street
London
W1T 3EU
Director NameNewton Cheng
Date of BirthJune 1944 (Born 79 years ago)
NationalityChinese
StatusResigned
Appointed05 May 2010(32 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 02 July 2014)
RoleShipping Executive
Country of ResidenceHong Kong
Correspondence Address401, 4th Floor, Yu Sung Boon Building 107-111 Des
Central
Hong Kong
Director NameMr Peter Alan Rendall
Date of BirthJuly 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed02 July 2014(36 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 June 2016)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address50 Enterprise Center
Middletown
Ri 20842
United States
Director NameMr Mark Woodhead
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2014(36 years, 5 months after company formation)
Appointment Duration5 years (resigned 22 July 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2a Queen Street
Leeds
West Yorkshire
LS1 2TW
Secretary NameMs Felise Feingold
StatusResigned
Appointed02 July 2014(36 years, 5 months after company formation)
Appointment Duration5 years (resigned 22 July 2019)
RoleCompany Director
Correspondence Address50 Enterprise Center
Middletown
Ri 02842
United States
Director NameMs Louise Anne Rogers
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2019(41 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 06 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Cadogan Gate
London
SW1X 0AS
Director NameMr William Joseph Donoghue
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2019(41 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 06 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Cadogan Gate
London
SW1X 0AS
Director NameMr Roger Ringstad
Date of BirthDecember 1969 (Born 54 years ago)
NationalityNorwegian
StatusResigned
Appointed22 July 2019(41 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 December 2020)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressGamleveien 36 P.O.Box 1062
N-3194 Horten
Norway
Director NameMr Matthew O'Sullivan
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2019(41 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 January 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Queens Crescent
Richmond
TW10 6HG
Director NameMr Martinus Marie Antonius Van Gool
Date of BirthApril 1965 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed11 January 2021(43 years after company formation)
Appointment Duration9 months, 1 week (resigned 20 October 2021)
RoleChief Financial Officer
Country of ResidenceNetherlands
Correspondence AddressGamleveien 36 3194
Horten
Norway
Director NameMr Manish Singh
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2021(43 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 06 May 2022)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressC/O Videotel, 175 High Holborn
London
WC1V 7AA
Secretary NameSomerton Consultancy Ltd (Corporation)
StatusResigned
Appointed05 May 2010(32 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 02 July 2014)
Correspondence AddressChallange House 616 Mitcham Road
Croydon
Surrey
CR0 3AA

Contact

Websitevideotel.com
Telephone020 72991800
Telephone regionLondon

Location

Registered AddressSpaces Liverpool Street Station
35 New Broad Street
London
EC2M 1NH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2012
Net Worth£58,010
Cash£969,626
Current Liabilities£4,261,442

Accounts

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

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

7 November 2019Delivered on: 14 November 2019
Persons entitled: Dnb Bank Asa

Classification: A registered charge
Particulars: None.
Outstanding
30 September 2019Delivered on: 4 October 2019
Persons entitled: Lucid Trustee Services Limited

Classification: A registered charge
Particulars: None.
Outstanding
23 June 2010Delivered on: 26 June 2010
Satisfied on: 26 March 2013
Persons entitled: Stephen Charles Bond

Classification: Debenture
Secured details: £4,400,000.00 due or to become due from the company to the chargee.
Particulars: By way of first fixed charge the bank accounts; the debts; the securities; and by way of first floating charge all its undertaking, property, assets, goodwill, rights and revenues see image for full details.
Fully Satisfied

Filing History

10 October 2023Full accounts made up to 31 December 2022 (34 pages)
31 March 2023Company name changed videotel marine international LIMITED\certificate issued on 31/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-31
(3 pages)
23 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
3 January 2023Registered office address changed from 2nd Floor, the Place 175 High Holborn London WC1V 7AA England to Spaces Liverpool Street Station 35 New Broad Street London EC2M 1NH on 3 January 2023 (1 page)
6 October 2022Full accounts made up to 31 December 2021 (33 pages)
10 August 2022Termination of appointment of Manish Singh as a director on 6 May 2022 (1 page)
1 February 2022Full accounts made up to 31 December 2020 (37 pages)
12 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
12 January 2022Change of details for Pelican Bidco Limited as a person with significant control on 13 May 2019 (2 pages)
3 December 2021Appointment of Mr Matthew O'sullivan as a director on 26 November 2021 (2 pages)
25 October 2021Appointment of Mr Manish Singh as a director on 22 October 2021 (2 pages)
22 October 2021Termination of appointment of Martinus Marie Antonius Van Gool as a director on 20 October 2021 (1 page)
9 April 2021Full accounts made up to 31 December 2019 (32 pages)
8 April 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
13 January 2021Appointment of Martinus Marie Antonius Van Gool as a director on 11 January 2021 (2 pages)
13 January 2021Termination of appointment of Matthew O'sullivan as a director on 11 January 2021 (1 page)
13 January 2021Appointment of Johan Hans Gustafsson as a director on 11 January 2021 (2 pages)
13 January 2021Termination of appointment of Roger Ringstad as a director on 17 December 2020 (1 page)
10 January 2020Termination of appointment of William Donoghue as a director on 6 December 2019 (1 page)
10 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
10 January 2020Appointment of Mr Matthew O'sullivan as a director on 6 December 2019 (2 pages)
10 January 2020Registered office address changed from 84 Newman Street London W1T 3EU to 2nd Floor, the Place 175 High Holborn London WC1V 7AA on 10 January 2020 (1 page)
10 January 2020Termination of appointment of Louise Anne Rogers as a director on 6 December 2019 (1 page)
14 November 2019Registration of charge 013478540003, created on 7 November 2019 (6 pages)
17 October 2019Cessation of Kvh Media Group Limited as a person with significant control on 13 May 2019 (1 page)
17 October 2019Notification of Pelican Bidco Limited as a person with significant control on 13 May 2019 (2 pages)
4 October 2019Registration of charge 013478540002, created on 30 September 2019 (7 pages)
2 October 2019Accounts for a small company made up to 31 December 2018 (29 pages)
30 July 2019Termination of appointment of Mark Woodhead as a director on 22 July 2019 (1 page)
30 July 2019Termination of appointment of Felise Feingold as a secretary on 22 July 2019 (1 page)
29 July 2019Appointment of Mr Roger Ringstad as a director on 22 July 2019 (2 pages)
29 July 2019Appointment of Ms Louise Anne Rogers as a director on 22 July 2019 (2 pages)
29 July 2019Appointment of Mr William Donoghue as a director on 22 July 2019 (2 pages)
4 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
4 July 2018Accounts for a small company made up to 31 December 2017 (24 pages)
6 April 2018Termination of appointment of William Andrew O'neil as a director on 31 December 2017 (1 page)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
25 June 2017Full accounts made up to 31 December 2016 (23 pages)
25 June 2017Full accounts made up to 31 December 2016 (23 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
14 December 2016Full accounts made up to 31 December 2015 (24 pages)
14 December 2016Full accounts made up to 31 December 2015 (24 pages)
1 July 2016Termination of appointment of Peter Alan Rendall as a director on 22 June 2016 (1 page)
1 July 2016Termination of appointment of Peter Alan Rendall as a director on 22 June 2016 (1 page)
4 May 2016Director's details changed for Mr Mark Woodhead on 6 August 2015 (2 pages)
4 May 2016Director's details changed for Mr Mark Woodhead on 6 August 2015 (2 pages)
21 March 2016Secretary's details changed for Ms Felise Feingold on 18 March 2016 (1 page)
21 March 2016Director's details changed for Mr Mark Woodhead on 18 March 2016 (2 pages)
21 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1,000
(6 pages)
21 March 2016Director's details changed for William Andrew O'neil on 18 March 2016 (2 pages)
21 March 2016Director's details changed for William Andrew O'neil on 18 March 2016 (2 pages)
21 March 2016Secretary's details changed for Ms Felise Feingold on 18 March 2016 (1 page)
21 March 2016Director's details changed for Mr Peter Alan Rendall on 18 March 2016 (2 pages)
21 March 2016Director's details changed for Mr Peter Alan Rendall on 18 March 2016 (2 pages)
21 March 2016Secretary's details changed for Ms Felise Feingold on 18 March 2016 (1 page)
21 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1,000
(6 pages)
21 March 2016Director's details changed for Mr Peter Alan Rendall on 18 March 2016 (2 pages)
21 March 2016Director's details changed for Mr Mark Woodhead on 18 March 2016 (2 pages)
21 March 2016Director's details changed for Mr Peter Alan Rendall on 18 March 2016 (2 pages)
21 March 2016Secretary's details changed for Ms Felise Feingold on 18 March 2016 (1 page)
15 October 2015Full accounts made up to 31 December 2014 (19 pages)
15 October 2015Full accounts made up to 31 December 2014 (19 pages)
25 March 2015Full accounts made up to 31 December 2013 (27 pages)
25 March 2015Full accounts made up to 31 December 2013 (27 pages)
6 February 2015Director's details changed for William Andrew O'neil on 1 January 2014 (2 pages)
6 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1,000
(4 pages)
6 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1,000
(4 pages)
6 February 2015Director's details changed for William Andrew O'neil on 1 January 2014 (2 pages)
6 February 2015Director's details changed for William Andrew O'neil on 1 January 2014 (2 pages)
29 October 2014Auditor's resignation (1 page)
29 October 2014Auditor's resignation (1 page)
14 October 2014Appointment of Mr Peter Rendall as a director on 2 July 2014 (2 pages)
14 October 2014Appointment of Mr Peter Rendall as a director on 2 July 2014 (2 pages)
14 October 2014Appointment of Mr Peter Rendall as a director on 2 July 2014 (2 pages)
13 October 2014Appointment of Mr Mark Woodhead as a director on 2 July 2014 (2 pages)
13 October 2014Termination of appointment of Newton Cheng as a director on 2 July 2014 (1 page)
13 October 2014Appointment of Mr Mark Woodhead as a director on 2 July 2014 (2 pages)
13 October 2014Termination of appointment of Newton Cheng as a director on 2 July 2014 (1 page)
13 October 2014Appointment of Ms Felise Feingold as a secretary on 2 July 2014 (2 pages)
13 October 2014Termination of appointment of Somerton Consultancy Ltd as a secretary on 2 July 2014 (1 page)
13 October 2014Termination of appointment of Somerton Consultancy Ltd as a secretary on 2 July 2014 (1 page)
13 October 2014Appointment of Ms Felise Feingold as a secretary on 2 July 2014 (2 pages)
13 October 2014Appointment of Mr Mark Woodhead as a director on 2 July 2014 (2 pages)
13 October 2014Termination of appointment of Newton Cheng as a director on 2 July 2014 (1 page)
13 October 2014Appointment of Ms Felise Feingold as a secretary on 2 July 2014 (2 pages)
13 October 2014Termination of appointment of Somerton Consultancy Ltd as a secretary on 2 July 2014 (1 page)
10 June 2014Termination of appointment of Leonard Holder as a director (2 pages)
10 June 2014Termination of appointment of Leonard Holder as a director (2 pages)
12 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1,000
(15 pages)
12 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1,000
(15 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
28 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 February 2013Annual return made up to 16 December 2012 with a full list of shareholders (15 pages)
27 February 2013Annual return made up to 16 December 2012 with a full list of shareholders (15 pages)
4 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
4 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
2 March 2012Annual return made up to 16 December 2011 (15 pages)
2 March 2012Annual return made up to 16 December 2011 (15 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
3 March 2011Appointment of Newton Cheng as a director (3 pages)
3 March 2011Termination of appointment of Stephen Bond as a director (2 pages)
3 March 2011Termination of appointment of Stephen Bond as a secretary (3 pages)
3 March 2011Annual return made up to 16 December 2010 with a full list of shareholders (15 pages)
3 March 2011Annual return made up to 16 December 2010 with a full list of shareholders (15 pages)
3 March 2011Appointment of Newton Cheng as a director (3 pages)
3 March 2011Termination of appointment of Stephen Bond as a secretary (3 pages)
3 March 2011Appointment of Somerton Consultancy Ltd as a secretary (3 pages)
3 March 2011Termination of appointment of Stephen Bond as a director (2 pages)
3 March 2011Appointment of Somerton Consultancy Ltd as a secretary (3 pages)
5 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
5 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
26 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 March 2010Annual return made up to 16 December 2009 with a full list of shareholders (15 pages)
24 March 2010Annual return made up to 16 December 2009 with a full list of shareholders (15 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
22 April 2009Return made up to 16/12/08; full list of members (10 pages)
22 April 2009Return made up to 16/12/08; full list of members (10 pages)
15 December 2008Return made up to 16/12/07; full list of members (6 pages)
15 December 2008Return made up to 16/12/07; full list of members (6 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
12 March 2007Return made up to 31/12/06; full list of members (7 pages)
12 March 2007Return made up to 31/12/06; full list of members (7 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
7 March 2006Return made up to 31/12/05; full list of members (7 pages)
7 March 2006Return made up to 31/12/05; full list of members (7 pages)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (9 pages)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (9 pages)
10 July 2005New director appointed (1 page)
10 July 2005New director appointed (1 page)
30 March 2005Return made up to 31/12/04; full list of members (7 pages)
30 March 2005Return made up to 31/12/04; full list of members (7 pages)
1 November 2004Accounts for a small company made up to 31 December 2003 (8 pages)
1 November 2004Accounts for a small company made up to 31 December 2003 (8 pages)
7 May 2004Accounts for a small company made up to 31 December 2002 (8 pages)
7 May 2004Accounts for a small company made up to 31 December 2002 (8 pages)
16 March 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
16 March 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
21 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
21 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
6 May 2003Accounts for a small company made up to 31 December 2001 (7 pages)
6 May 2003Accounts for a small company made up to 31 December 2001 (7 pages)
2 April 2003Secretary resigned;director resigned (1 page)
2 April 2003Secretary resigned;director resigned (1 page)
2 April 2003New secretary appointed (1 page)
2 April 2003New secretary appointed (1 page)
21 January 2003Return made up to 31/12/02; full list of members (8 pages)
21 January 2003Return made up to 31/12/02; full list of members (8 pages)
2 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
2 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
9 August 2002Accounts for a small company made up to 31 December 2000 (7 pages)
9 August 2002Accounts for a small company made up to 31 December 2000 (7 pages)
22 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 May 2001Accounts for a small company made up to 31 December 1999 (7 pages)
3 May 2001Accounts for a small company made up to 31 December 1999 (7 pages)
6 February 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 06/02/01
(7 pages)
6 February 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 06/02/01
(7 pages)
10 March 2000Accounts for a small company made up to 31 December 1998 (7 pages)
10 March 2000Accounts for a small company made up to 31 December 1998 (7 pages)
22 December 1999Return made up to 31/12/99; full list of members (7 pages)
22 December 1999Return made up to 31/12/99; full list of members (7 pages)
13 January 1999Return made up to 31/12/98; no change of members (4 pages)
13 January 1999Return made up to 31/12/98; no change of members (4 pages)
12 January 1999Accounts for a small company made up to 31 December 1997 (7 pages)
12 January 1999Accounts for a small company made up to 31 December 1997 (7 pages)
4 January 1998Accounts for a small company made up to 31 December 1996 (7 pages)
4 January 1998Accounts for a small company made up to 31 December 1996 (7 pages)
30 December 1997Return made up to 31/12/97; no change of members (8 pages)
30 December 1997Return made up to 31/12/97; no change of members (8 pages)
12 June 1997Registered office changed on 12/06/97 from: ramillies house, 1/2 ramillies street, london, W1V 1DF (1 page)
12 June 1997Registered office changed on 12/06/97 from: ramillies house, 1/2 ramillies street, london, W1V 1DF (1 page)
17 December 1996Return made up to 31/12/96; full list of members (6 pages)
17 December 1996Return made up to 31/12/96; full list of members (6 pages)
3 November 1996Accounts for a small company made up to 31 December 1995 (7 pages)
3 November 1996Accounts for a small company made up to 31 December 1995 (7 pages)
19 August 1996New director appointed (2 pages)
19 August 1996New director appointed (2 pages)
13 May 1996Director resigned (1 page)
13 May 1996Director resigned (1 page)
4 January 1996Return made up to 31/12/95; no change of members (4 pages)
4 January 1996Return made up to 31/12/95; no change of members (4 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
2 June 1978Company name changed\certificate issued on 02/06/78 (2 pages)
2 June 1978Company name changed\certificate issued on 02/06/78 (2 pages)
12 January 1978Incorporation (22 pages)
12 January 1978Incorporation (22 pages)