Company NameLondon Offshore Consultants Limited
Company StatusActive
Company Number01415347
CategoryPrivate Limited Company
Incorporation Date16 February 1979(45 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Ian Cummins
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2019(40 years, 4 months after company formation)
Appointment Duration4 years, 10 months
RoleProjects Development Director
Country of ResidenceEngland
Correspondence Address1st Floor, The Northern & Shell Building 10 Lower
London
EC3R 6EN
Director NameMr Shai Tzucker
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2021(42 years, 10 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor, The Northern & Shell Building 10 Lower
London
EC3R 6EN
Director NameMr Ewan Harrison Browell
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2023(44 years after company formation)
Appointment Duration1 year, 2 months
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address1st Floor, The Northern & Shell Building 10 Lower
London
EC3R 6EN
Director NameMr Farid Yusufali Bharmal
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(12 years, 8 months after company formation)
Appointment Duration18 years, 6 months (resigned 30 April 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Copper Beech House
Heathside Crescent
Woking
Surrey
GU22 7BB
Director NameRichard Thomas Gregory
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(12 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 07 June 1996)
RoleMarine Consultant
Correspondence Address333 Thomson Road
03-10 Peak Court
Foreign
Director NameJohn Mervyn Jones
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(12 years, 8 months after company formation)
Appointment Duration7 years (resigned 01 November 1998)
RoleManaging Director And Marine Consultant
Correspondence AddressWhiteoaks Heathfield Close
Heathfield Road
Woking
GU22 7JQ
Director NameMr Richard Stewart Whittle Martin
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(12 years, 8 months after company formation)
Appointment Duration7 years (resigned 01 November 1998)
RoleChartered Civil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe House
St Marys Platt
Sevenoaks
Kent
TN15 8NR
Director NameStuart McDougall Tait
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(12 years, 8 months after company formation)
Appointment Duration7 years (resigned 01 November 1998)
RoleChartered Civil Engineer
Correspondence AddressLassams High Street
Selbourne
Alton
Hampshire
GU34 3LG
Secretary NameMr Farid Yusufali Bharmal
NationalityBritish
StatusResigned
Appointed01 November 1991(12 years, 8 months after company formation)
Appointment Duration22 years, 2 months (resigned 31 December 2013)
RoleAccountant
Correspondence Address12 Copper Beech House
Heathside Crescent
Woking
Surrey
GU22 7BB
Director NameMr Andrew John Squire
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1996(17 years, 9 months after company formation)
Appointment Duration13 years, 1 month (resigned 01 January 2010)
RoleNaval Architect
Country of ResidenceEngland
Correspondence AddressGrafton
Devon Road
Salcombe
Devon
TQ8 8HQ
Director NameSimon Luther John Walker
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1998(19 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 February 2001)
RoleMarine Consultant
Correspondence AddressRed Jacket 68 Cockney Hill
Tilehurst
Reading
RG30 4EU
Director NameMr David Paul Watson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1998(19 years, 8 months after company formation)
Appointment Duration3 months (resigned 04 February 1999)
RoleNaval Architect
Country of ResidenceEngland
Correspondence Address117 Elmshurst Gardens
Tonbridge
Kent
TN10 3RA
Director NameMr Ian James Sherrington
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1998(19 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 15 February 2005)
RoleStructural Engineer
Country of ResidenceUnited Kingdom
Correspondence Address4 Hales Oak
Great Bookham
Surrey
KT23 4EA
Director NameDavid Ashley Pockett
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2001(22 years after company formation)
Appointment Duration1 year, 3 months (resigned 05 June 2002)
RoleCompany Director
Correspondence Address108 Chesil Court
Chelsea Manor Street
London
SW3 5QS
Director NameMr Dennis Kelly
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(22 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 March 2005)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address80a Penwith Road
Earlsfield
London
SW18 4QD
Director NameMr Peter Stuart Holloway
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2002(23 years, 3 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 December 2011)
RoleMarine Consultant
Country of ResidenceEngland
Correspondence AddressWaveney Carriage House
1 Ditchingham Dam, Ditchingham
Bungay
Suffolk
NR35 2JQ
Director NameNicholas Edward Haslam
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(25 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 July 2007)
RoleMarine Consultant
Correspondence Address10 Worsdell Way
Cholchester
Essex
CO4 5WQ
Director NameAlexander Raymond Harrison
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2005(26 years, 2 months after company formation)
Appointment Duration8 months (resigned 31 December 2005)
RoleChartered Marine Engineer
Correspondence Address45 Victor Road
Windsor
Berkshire
SL4 3JS
Director NameMr Peter Duncan Baggaley
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2005(26 years, 2 months after company formation)
Appointment Duration10 years, 8 months (resigned 22 January 2016)
RoleStructural Engineer
Country of ResidenceEngland
Correspondence Address15 Welsummer Grove
Milton Keynes
Buckinghamshire
MK5 7GE
Director NameMr Nadim Butt
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(27 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 July 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address18 Cherry Avenue
Langley
Slough
Berkshire
SL3 7BT
Director NameMr Nicholas Edward Chell
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(28 years, 10 months after company formation)
Appointment Duration8 years (resigned 22 January 2016)
RoleMarine Engineer
Country of ResidenceEngland
Correspondence Address40 Woodcote Grove Road
Coulsdon
Surrey
CR5 2AB
Director NameCapt Michael Barry Frampton
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(30 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 May 2014)
RoleMarine Consultant
Country of ResidenceUnited Kingdom
Correspondence Address21 Holmesdale Road
Teddington
Middlesex
TW11 9LJ
Director NameMr Paraskevas Mangriotis
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(30 years, 10 months after company formation)
Appointment Duration6 years (resigned 22 January 2016)
RoleNaval Architect
Country of ResidenceUnited Kingdom
Correspondence Address24 Amity Grove
West Wimbledon
London
SW20 0LJ
Director NameMr Mark Anthony Rossiter
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(32 years, 10 months after company formation)
Appointment Duration4 years (resigned 22 January 2016)
RoleMarine Engineer
Country of ResidenceEngland
Correspondence AddressIbex House
42-47 Minories
London
EC3N 1DY
Director NameMr John Nicholas Simpson
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(33 years, 2 months after company formation)
Appointment Duration3 months (resigned 31 July 2012)
RoleMarine Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressIbex House
42-47 Minories
London
EC3N 1DY
Director NameMr Paul Derek Hall
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(33 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 January 2016)
RoleMarine Consultant
Country of ResidenceEngland
Correspondence AddressIbex House
42-47 Minories
London
EC3N 1DY
Director NameMrs Cynthia Van Der Merwe
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(33 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 July 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address42 Faversham Avenue
Bush Hill Park
Enfield
Middlesex
EN1 2BU
Secretary NameMrs Cynthia Van Der Merwe
StatusResigned
Appointed01 January 2014(34 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 2015)
RoleCompany Director
Correspondence Address42 Faversham Avenue
Bush Hill Park
London
EN1 2BU
Director NameMr Jonathan Britain
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2015(36 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 27 October 2021)
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence AddressIbex House
42-47 Minories
London
EC3N 1DY
Director NameMr Rohan Charles Paramesh
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2016(36 years, 11 months after company formation)
Appointment Duration2 years (resigned 29 January 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressIbex House
42-47 Minories
London
EC3N 1DY
Director NameMr Jerome Clifford Rutler
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2018(38 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 June 2019)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressIbex House
42-47 Minories
London
EC3N 1DY
Director NameMr John David Peter Wells
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2021(42 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 February 2023)
RoleCEO
Country of ResidenceEngland
Correspondence Address1st Floor, The Northern & Shell Building 10 Lower
London
EC3R 6EN

Contact

Websiteloc-group.com
Telephone020 72643250
Telephone regionLondon

Location

Registered Address1st Floor, The Northern & Shell Building
10 Lower Thames Street
London
EC3R 6EN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10k at £1London Offshore Consultants (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£14,732,383
Gross Profit£5,460,096
Net Worth£6,514,964
Cash£1,354,852
Current Liabilities£7,340,125

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 Return1 November 2023 (5 months, 4 weeks ago)
Next Return Due15 November 2024 (6 months, 3 weeks from now)

Charges

20 January 2021Delivered on: 26 January 2021
Persons entitled: Nordea Bank Abp, Filal I Norge

Classification: A registered charge
Particulars: All assets noted at clause 3 of the debenture dated 20 january 2021.
Outstanding
20 January 2021Delivered on: 26 January 2021
Persons entitled: Nordea Bank Abp, Filal I Norge

Classification: A registered charge
Particulars: All accounts referred to in recital (b) of the account security deed dated 20 january 2021.
Outstanding
31 October 2013Delivered on: 1 November 2013
Persons entitled: Hsbc Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
14 December 2004Delivered on: 18 December 2004
Persons entitled: Hsbc Bank PLC

Classification: 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.
Outstanding
9 February 1998Delivered on: 12 February 1998
Satisfied on: 18 December 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: 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

Filing History

15 January 2024Registration of charge 014153470006, created on 9 January 2024 (55 pages)
11 January 2024Satisfaction of charge 014153470004 in full (1 page)
11 January 2024Satisfaction of charge 014153470005 in full (1 page)
7 November 2023Director's details changed for Mr Ewan Harrison Browell on 6 November 2023 (2 pages)
1 November 2023Confirmation statement made on 1 November 2023 with no updates (3 pages)
12 October 2023Change of details for Abl Group Asa as a person with significant control on 3 October 2023 (2 pages)
12 October 2023Full accounts made up to 31 December 2022 (23 pages)
28 April 2023Director's details changed for Mr Ian Cummins on 26 April 2023 (2 pages)
21 February 2023Termination of appointment of John David Peter Wells as a director on 15 February 2023 (1 page)
15 February 2023Appointment of Mr Ewan Harrison Browell as a director on 14 February 2023 (2 pages)
9 November 2022Full accounts made up to 31 December 2021 (26 pages)
1 November 2022Confirmation statement made on 1 November 2022 with no updates (3 pages)
29 September 2022Notification of Abl Group Asa as a person with significant control on 21 December 2020 (2 pages)
7 July 2022Change of details for London Offshore Consultants (Holdings) Limited as a person with significant control on 3 May 2022 (2 pages)
3 May 2022Registered office address changed from Ibex House 42-47 Minories London EC3N 1DY to 1st Floor, the Northern & Shell Building 10 Lower Thames Street London EC3R 6EN on 3 May 2022 (1 page)
21 December 2021Appointment of Mr Shai Tzucker as a director on 14 December 2021 (2 pages)
16 November 2021Confirmation statement made on 1 November 2021 with no updates (3 pages)
29 October 2021Termination of appointment of Jonathan Britain as a director on 27 October 2021 (1 page)
29 October 2021Director's details changed for Mr Ian Cummins on 29 October 2021 (2 pages)
27 October 2021Appointment of Mr John David Peter Wells as a director on 26 October 2021 (2 pages)
14 October 2021Full accounts made up to 31 December 2020 (21 pages)
2 April 2021Full accounts made up to 31 December 2019 (24 pages)
18 March 2021Satisfaction of charge 014153470003 in full (1 page)
18 March 2021Satisfaction of charge 2 in full (1 page)
26 January 2021Registration of charge 014153470005, created on 20 January 2021 (32 pages)
26 January 2021Registration of charge 014153470004, created on 20 January 2021 (21 pages)
2 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
13 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
5 October 2019Full accounts made up to 31 December 2018 (25 pages)
10 June 2019Termination of appointment of Jerome Clifford Rutler as a director on 7 June 2019 (1 page)
10 June 2019Appointment of Mr Ian Cummins as a director on 7 June 2019 (2 pages)
6 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
1 October 2018Full accounts made up to 31 December 2017 (22 pages)
29 January 2018Termination of appointment of Rohan Charles Paramesh as a director on 29 January 2018 (1 page)
29 January 2018Appointment of Mr Jerome Clifford Rutler as a director on 29 January 2018 (2 pages)
14 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
9 October 2017Full accounts made up to 31 December 2016 (22 pages)
9 October 2017Full accounts made up to 31 December 2016 (22 pages)
1 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
3 October 2016Full accounts made up to 31 December 2015 (21 pages)
3 October 2016Full accounts made up to 31 December 2015 (21 pages)
25 January 2016Termination of appointment of Mark Anthony Rossiter as a director on 22 January 2016 (1 page)
25 January 2016Appointment of Mr Rohan Charles Paramesh as a director on 22 January 2016 (2 pages)
25 January 2016Termination of appointment of Paraskevas Mangriotis as a director on 22 January 2016 (1 page)
25 January 2016Termination of appointment of Paraskevas Mangriotis as a director on 22 January 2016 (1 page)
25 January 2016Termination of appointment of Nicholas Edward Chell as a director on 22 January 2016 (1 page)
25 January 2016Termination of appointment of Nicholas Edward Chell as a director on 22 January 2016 (1 page)
25 January 2016Termination of appointment of Peter Duncan Baggaley as a director on 22 January 2016 (1 page)
25 January 2016Termination of appointment of Paul Derek Hall as a director on 22 January 2016 (1 page)
25 January 2016Termination of appointment of Paul Derek Hall as a director on 22 January 2016 (1 page)
25 January 2016Termination of appointment of Peter Duncan Baggaley as a director on 22 January 2016 (1 page)
25 January 2016Termination of appointment of Mark Anthony Rossiter as a director on 22 January 2016 (1 page)
25 January 2016Appointment of Mr Rohan Charles Paramesh as a director on 22 January 2016 (2 pages)
26 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 10,000
(8 pages)
26 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 10,000
(8 pages)
26 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 10,000
(8 pages)
26 August 2015Termination of appointment of Cynthia Van Der Merwe as a director on 31 July 2015 (1 page)
26 August 2015Termination of appointment of Cynthia Van Der Merwe as a director on 31 July 2015 (1 page)
24 August 2015Appointment of Mr Jonathan Britain as a director on 27 July 2015 (2 pages)
24 August 2015Termination of appointment of Cynthia Van Der Merwe as a secretary on 31 July 2015 (1 page)
24 August 2015Appointment of Mr Jonathan Britain as a director on 27 July 2015 (2 pages)
24 August 2015Termination of appointment of Cynthia Van Der Merwe as a secretary on 31 July 2015 (1 page)
30 May 2015Full accounts made up to 31 December 2014 (20 pages)
30 May 2015Full accounts made up to 31 December 2014 (20 pages)
3 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 10,000
(9 pages)
3 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 10,000
(9 pages)
3 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 10,000
(9 pages)
4 November 2014Full accounts made up to 31 December 2013 (18 pages)
4 November 2014Full accounts made up to 31 December 2013 (18 pages)
1 October 2014Termination of appointment of Michael Barry Frampton as a director on 31 May 2014 (1 page)
1 October 2014Termination of appointment of Michael Barry Frampton as a director on 31 May 2014 (1 page)
2 June 2014Termination of appointment of Farid Bharmal as a secretary (1 page)
2 June 2014Appointment of Mrs Cynthia Van Der Merwe as a secretary (2 pages)
2 June 2014Termination of appointment of Farid Bharmal as a secretary (1 page)
2 June 2014Appointment of Mrs Cynthia Van Der Merwe as a secretary (2 pages)
21 January 2014Auditor's resignation (1 page)
21 January 2014Auditor's resignation (1 page)
8 January 2014Auditor's resignation (1 page)
8 January 2014Auditor's resignation (1 page)
19 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 10,000
(10 pages)
19 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 10,000
(10 pages)
19 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 10,000
(10 pages)
13 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
13 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
1 November 2013Registration of charge 014153470003 (11 pages)
1 November 2013Registration of charge 014153470003 (11 pages)
15 August 2013Full accounts made up to 31 December 2012 (14 pages)
15 August 2013Full accounts made up to 31 December 2012 (14 pages)
1 August 2013Director's details changed for Mrs Cynthia Van Der Merwe on 16 November 2012 (2 pages)
1 August 2013Director's details changed for Mrs Cynthia Van Der Merwe on 16 November 2012 (2 pages)
6 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (9 pages)
6 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (9 pages)
6 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (9 pages)
1 August 2012Appointment of Mr Paul Derek Hall as a director (2 pages)
1 August 2012Appointment of Mrs Cynthia Van Der Merwe as a director (2 pages)
1 August 2012Appointment of Mrs Cynthia Van Der Merwe as a director (2 pages)
1 August 2012Appointment of Mr Paul Derek Hall as a director (2 pages)
31 July 2012Termination of appointment of John Simpson as a director (1 page)
31 July 2012Termination of appointment of John Simpson as a director (1 page)
31 July 2012Termination of appointment of Nadim Butt as a director (1 page)
31 July 2012Termination of appointment of Nadim Butt as a director (1 page)
23 July 2012Full accounts made up to 31 December 2011 (14 pages)
23 July 2012Full accounts made up to 31 December 2011 (14 pages)
14 May 2012Appointment of Mr John Nicholas Simpson as a director (2 pages)
14 May 2012Appointment of Mr John Nicholas Simpson as a director (2 pages)
31 January 2012Termination of appointment of Peter Holloway as a director (1 page)
31 January 2012Appointment of Mr Mark Anthony Rossiter as a director (2 pages)
31 January 2012Termination of appointment of Peter Holloway as a director (1 page)
31 January 2012Appointment of Mr Mark Anthony Rossiter as a director (2 pages)
22 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (9 pages)
22 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (9 pages)
22 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (9 pages)
18 July 2011Full accounts made up to 31 December 2010 (15 pages)
18 July 2011Full accounts made up to 31 December 2010 (15 pages)
16 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (9 pages)
16 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (9 pages)
16 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (9 pages)
2 August 2010Full accounts made up to 31 December 2009 (15 pages)
2 August 2010Full accounts made up to 31 December 2009 (15 pages)
14 May 2010Termination of appointment of Farid Bharmal as a director (1 page)
14 May 2010Termination of appointment of Farid Bharmal as a director (1 page)
11 January 2010Appointment of Captain Michael Barry Frampton as a director (2 pages)
11 January 2010Appointment of Captain Michael Barry Frampton as a director (2 pages)
11 January 2010Appointment of Mr Paraskevas Mangriotis as a director (2 pages)
11 January 2010Termination of appointment of Andrew Squire as a director (1 page)
11 January 2010Termination of appointment of Andrew Squire as a director (1 page)
11 January 2010Appointment of Mr Paraskevas Mangriotis as a director (2 pages)
20 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (7 pages)
20 November 2009Director's details changed for Peter Duncan Baggaley on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Nicholas Edward Chell on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Nadim Butt on 20 November 2009 (2 pages)
20 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (7 pages)
20 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (7 pages)
20 November 2009Director's details changed for Andrew John Squire on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Andrew John Squire on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Peter Duncan Baggaley on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Nicholas Edward Chell on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Mr Farid Yusufali Bharmal on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Mr Farid Yusufali Bharmal on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Nadim Butt on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Peter Stuart Holloway on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Peter Stuart Holloway on 20 November 2009 (2 pages)
9 November 2009Director's details changed for Mr Farid Yusufali Bharmal on 2 January 2009 (1 page)
9 November 2009Director's details changed for Mr Farid Yusufali Bharmal on 2 January 2009 (1 page)
9 November 2009Director's details changed for Mr Farid Yusufali Bharmal on 2 January 2009 (1 page)
2 November 2009Secretary's details changed for Farid Yusufali Bharmal on 1 January 2009 (2 pages)
2 November 2009Secretary's details changed for Farid Yusufali Bharmal on 1 January 2009 (2 pages)
2 November 2009Secretary's details changed for Farid Yusufali Bharmal on 1 January 2009 (2 pages)
24 September 2009Full accounts made up to 31 December 2008 (15 pages)
24 September 2009Full accounts made up to 31 December 2008 (15 pages)
17 November 2008Return made up to 01/11/08; full list of members (5 pages)
17 November 2008Return made up to 01/11/08; full list of members (5 pages)
6 October 2008Full accounts made up to 31 December 2007 (16 pages)
6 October 2008Full accounts made up to 31 December 2007 (16 pages)
8 February 2008New director appointed (1 page)
8 February 2008New director appointed (1 page)
27 November 2007Director's particulars changed (1 page)
27 November 2007Director's particulars changed (1 page)
27 November 2007Return made up to 01/11/07; full list of members (3 pages)
27 November 2007Director's particulars changed (1 page)
27 November 2007Return made up to 01/11/07; full list of members (3 pages)
27 November 2007Director's particulars changed (1 page)
6 August 2007Director resigned (1 page)
6 August 2007Director resigned (1 page)
10 July 2007Full accounts made up to 31 December 2006 (17 pages)
10 July 2007Full accounts made up to 31 December 2006 (17 pages)
7 December 2006Registered office changed on 07/12/06 from: 20 st dunstan's hill london EC3R 8NP (1 page)
7 December 2006Registered office changed on 07/12/06 from: 20 st dunstan's hill london EC3R 8NP (1 page)
3 November 2006Secretary's particulars changed;director's particulars changed (1 page)
3 November 2006Secretary's particulars changed;director's particulars changed (1 page)
3 November 2006Return made up to 01/11/06; full list of members (3 pages)
3 November 2006Return made up to 01/11/06; full list of members (3 pages)
3 November 2006Secretary's particulars changed;director's particulars changed (1 page)
3 November 2006Secretary's particulars changed;director's particulars changed (1 page)
10 July 2006Full accounts made up to 31 December 2005 (17 pages)
10 July 2006Full accounts made up to 31 December 2005 (17 pages)
2 May 2006New director appointed (1 page)
2 May 2006New director appointed (1 page)
20 February 2006Director resigned (1 page)
20 February 2006Director resigned (1 page)
11 November 2005Return made up to 01/11/05; full list of members (3 pages)
11 November 2005Return made up to 01/11/05; full list of members (3 pages)
16 August 2005Accounts for a small company made up to 31 December 2004 (6 pages)
16 August 2005Accounts for a small company made up to 31 December 2004 (6 pages)
16 May 2005New director appointed (2 pages)
16 May 2005New director appointed (2 pages)
16 May 2005New director appointed (2 pages)
16 May 2005New director appointed (2 pages)
5 April 2005Director resigned (1 page)
5 April 2005Director resigned (1 page)
23 February 2005New director appointed (2 pages)
23 February 2005Director resigned (1 page)
23 February 2005New director appointed (2 pages)
23 February 2005Director resigned (1 page)
22 December 2004Declaration of assistance for shares acquisition (11 pages)
22 December 2004Declaration of assistance for shares acquisition (11 pages)
22 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 December 2004Memorandum and Articles of Association (5 pages)
22 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 December 2004Memorandum and Articles of Association (5 pages)
18 December 2004Particulars of mortgage/charge (2 pages)
18 December 2004Particulars of mortgage/charge (2 pages)
18 December 2004Declaration of satisfaction of mortgage/charge (1 page)
18 December 2004Declaration of satisfaction of mortgage/charge (1 page)
1 December 2004Return made up to 01/11/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 December 2004Return made up to 01/11/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 July 2004Full accounts made up to 31 December 2003 (12 pages)
8 July 2004Full accounts made up to 31 December 2003 (12 pages)
31 October 2003Full accounts made up to 31 December 2002 (11 pages)
31 October 2003Full accounts made up to 31 December 2002 (11 pages)
27 October 2003Return made up to 01/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 October 2003Return made up to 01/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 December 2002Full accounts made up to 31 December 2001 (12 pages)
17 December 2002Full accounts made up to 31 December 2001 (12 pages)
28 November 2002Return made up to 01/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 November 2002Return made up to 01/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 June 2002Director resigned (1 page)
14 June 2002New director appointed (2 pages)
14 June 2002New director appointed (2 pages)
14 June 2002Director resigned (1 page)
7 January 2002New director appointed (2 pages)
7 January 2002New director appointed (2 pages)
4 December 2001Return made up to 01/11/01; full list of members (7 pages)
4 December 2001Return made up to 01/11/01; full list of members (7 pages)
2 October 2001Full accounts made up to 31 December 2000 (13 pages)
2 October 2001Full accounts made up to 31 December 2000 (13 pages)
16 March 2001New director appointed (2 pages)
16 March 2001New director appointed (2 pages)
27 February 2001Director resigned (1 page)
27 February 2001Director resigned (1 page)
10 November 2000Return made up to 01/11/00; full list of members (7 pages)
10 November 2000Return made up to 01/11/00; full list of members (7 pages)
30 June 2000Full accounts made up to 31 December 1999 (12 pages)
30 June 2000Full accounts made up to 31 December 1999 (12 pages)
10 March 2000Director resigned (1 page)
10 March 2000Director resigned (1 page)
5 November 1999Return made up to 01/11/99; full list of members
  • 363(287) ‐ Registered office changed on 05/11/99
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 November 1999Return made up to 01/11/99; full list of members
  • 363(287) ‐ Registered office changed on 05/11/99
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 October 1999Full accounts made up to 31 December 1998 (12 pages)
15 October 1999Full accounts made up to 31 December 1998 (12 pages)
12 February 1999Director resigned (1 page)
12 February 1999Director resigned (1 page)
28 January 1999Director's particulars changed (1 page)
28 January 1999Director's particulars changed (1 page)
15 January 1999Director's particulars changed (1 page)
15 January 1999Return made up to 01/11/98; full list of members (8 pages)
15 January 1999Return made up to 01/11/98; full list of members (8 pages)
15 January 1999Director's particulars changed (1 page)
19 November 1998New director appointed (2 pages)
19 November 1998New director appointed (2 pages)
11 November 1998Director resigned (1 page)
11 November 1998Director resigned (1 page)
11 November 1998Director resigned (1 page)
11 November 1998New director appointed (2 pages)
11 November 1998New director appointed (2 pages)
11 November 1998Director resigned (1 page)
11 November 1998Director resigned (1 page)
11 November 1998New director appointed (2 pages)
11 November 1998New director appointed (2 pages)
11 November 1998Director resigned (1 page)
2 November 1998Full accounts made up to 31 December 1997 (12 pages)
2 November 1998Full accounts made up to 31 December 1997 (12 pages)
13 February 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
13 February 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
13 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 February 1998Declaration of assistance for shares acquisition (12 pages)
13 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 February 1998Declaration of assistance for shares acquisition (12 pages)
13 February 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
13 February 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
12 February 1998Particulars of mortgage/charge (15 pages)
12 February 1998Particulars of mortgage/charge (15 pages)
3 December 1997Return made up to 01/11/97; no change of members (6 pages)
3 December 1997Return made up to 01/11/97; no change of members (6 pages)
25 November 1997Accounts for a medium company made up to 31 December 1996 (13 pages)
25 November 1997Accounts for a medium company made up to 31 December 1996 (13 pages)
11 December 1996New director appointed (2 pages)
11 December 1996New director appointed (2 pages)
31 October 1996Accounts for a medium company made up to 31 December 1995 (13 pages)
31 October 1996Accounts for a medium company made up to 31 December 1995 (13 pages)
26 October 1996Return made up to 01/11/96; no change of members (6 pages)
26 October 1996Return made up to 01/11/96; no change of members (6 pages)
9 September 1996Director resigned (1 page)
9 September 1996Director resigned (1 page)
1 November 1995Return made up to 01/11/95; full list of members
  • 363(287) ‐ Registered office changed on 01/11/95
(8 pages)
1 November 1995Return made up to 01/11/95; full list of members
  • 363(287) ‐ Registered office changed on 01/11/95
(8 pages)
25 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
25 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
4 November 1994Return made up to 01/11/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 November 1994Return made up to 01/11/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 April 1991Return made up to 31/12/90; full list of members (7 pages)
22 April 1991Return made up to 31/12/90; full list of members (7 pages)
13 March 1991Accounts for a small company made up to 31 December 1989 (4 pages)
13 March 1991Accounts for a small company made up to 31 December 1989 (4 pages)
26 September 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 September 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 March 1987Return made up to 01/07/86; full list of members (4 pages)
21 March 1987Return made up to 01/07/86; full list of members (4 pages)
11 March 1987Accounts for a small company made up to 31 December 1985 (4 pages)
11 March 1987Accounts for a small company made up to 31 December 1985 (4 pages)
16 February 1979Certificate of incorporation (1 page)
16 February 1979Incorporation (15 pages)
16 February 1979Certificate of incorporation (1 page)
16 February 1979Incorporation (15 pages)