London
SE1 0LH
Director Name | Mr William Dominic Heymanson Buckwell |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2015(34 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Legal Counsel |
Country of Residence | England |
Correspondence Address | 182-194 Union Street London SE1 0LH |
Secretary Name | Mr William Dominic Heymanson Buckwell |
---|---|
Status | Current |
Appointed | 07 May 2015(34 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Correspondence Address | 182-194 Union Street London SE1 0LH |
Director Name | Mr Anthony Newton |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(11 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 05 February 1993) |
Role | Vice President Container Leasing |
Correspondence Address | 31 Empress Avenue West Mersea Colchester Essex CO5 8EX |
Director Name | Anthony Darrell Ponniah |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 May 1997) |
Role | Chief Financial Officer |
Correspondence Address | 53 Hendon Lane Finchley London N3 1SG |
Director Name | Mr Nigel John Stribley |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 09 June 1997) |
Role | President Container Leasing |
Country of Residence | England |
Correspondence Address | Chiltern House 22 Drews Park Knotty Green Beaconsfield Buckinghamshire HP9 2TT |
Director Name | Chit Kwong - Danny Wong |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 30 September 1992(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 January 1994) |
Role | Vice President Container Leasing |
Correspondence Address | 55 Terrington Hill Marlow Buckinghamshire SL7 2RE |
Secretary Name | Sally Jeanne Rau |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 June 1996) |
Role | Company Director |
Correspondence Address | 10 Unwin Mansions Queens Club Gardens London W14 9TH |
Director Name | Geoff Mornard |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 February 1993(12 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 June 1997) |
Role | Vice President - Marketing |
Correspondence Address | 32 Riverine Grosvenor Drive Maidenhead Berkshire SL6 8PF |
Director Name | John Kirby |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1994(12 years, 11 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 06 April 2015) |
Role | Senior Vice President |
Country of Residence | United Kingdom |
Correspondence Address | Hampden Farm Barn Greenlands Lane Prestwood Buckinghamshire HP16 9QX |
Director Name | Stephen Brocato |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 January 1994(12 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 28 June 1999) |
Role | Vice President-Marketing |
Correspondence Address | The New House Glebe Road Fisheries Bray Maidenhead Berkshire SL6 1UH |
Director Name | Christopher Paul Langley |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1994(13 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 October 2000) |
Role | Vice President - Finance |
Country of Residence | England |
Correspondence Address | 2 All Saints School Church Lane Binfield Bracknell Berkshire RG42 5LZ |
Director Name | Matthew L Dowling |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 1995(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 May 1996) |
Role | Finance V P |
Correspondence Address | New Tan House Ferry Road Bray Maidenhead Berkshire SL6 2AT |
Director Name | Peter Younger |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 1995(13 years, 11 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 17 December 2004) |
Role | Managing Director |
Correspondence Address | 3707 Northgate Woods Court Walnut Creek California Ca 94598 United States |
Secretary Name | Christopher Paul Langley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1996(15 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 All Saints School Church Lane Binfield Bracknell Berkshire RG42 5LZ |
Director Name | Nicholas Handran Smith |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 December 1996(15 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 02 June 1997) |
Role | Solicitor |
Correspondence Address | Flat 5 24 Warrington Crescent London W9 1EL |
Director Name | Eivind Askeim Eriksen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1996(15 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | 28 Wildernesse Mount Sevenoaks Kent TN13 3QS |
Director Name | John Moyer Jordan |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 August 1997(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 1999) |
Role | Vice President |
Correspondence Address | Avenue Cottage Avenue Road Bray Berkshire SL6 1UG |
Director Name | Frank Patrick Vaughan |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 November 2000(19 years, 9 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 31 May 2015) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | One Front Street Suite 925 Sanfrancisco California 94111 |
Secretary Name | Mr Frank Patrick Vaughan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 November 2000(19 years, 9 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 01 February 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | One Front Steet Suite 925 San Francisco California 94111 |
Director Name | Timothy William John Courtenay |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2005(23 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 06 April 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Tetherside Highfield Park Marlow Buckinghamshire SL7 2LE |
Director Name | Mr Timothy David May |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2008(27 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 April 2012) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 47 Oak Trail Ct Alamo California Ca 94507 SL5 0AA |
Director Name | Mr Timothy William Courtenay |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2014(33 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thames House (Ist Floor) Mere Park Dedmere Road Marlow Buckinghamshire SL7 1PB |
Secretary Name | Mr Timothy William Courtenay |
---|---|
Status | Resigned |
Appointed | 01 February 2014(33 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 May 2015) |
Role | Company Director |
Correspondence Address | Thames House (Ist Floor) Mere Park Dedmere Road Marlow Buckinghamshire SL7 1PB |
Director Name | Mr Nigel Peter Andrew Lawton |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2015(34 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 August 2018) |
Role | Global Vp Of Sales |
Country of Residence | United Kingdom |
Correspondence Address | 1 Valentine Place London SE1 8QH |
Director Name | Mr Stephen Michael Pepper |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2018(37 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 April 2021) |
Role | Vice President Of Products |
Country of Residence | United Kingdom |
Correspondence Address | 182-194 Union House 182-194 Union Street London SE1 0LH |
Website | cronos.com |
---|
Registered Address | 4th Floor, Union House 182-194 Union Street London SE1 0LH |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
7m at £1 | Cronos LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £20,021,701 |
Gross Profit | £7,405,800 |
Net Worth | £12,454,791 |
Cash | £22,896,692 |
Current Liabilities | £15,376,471 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 29 September 2023 (7 months ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 2 weeks from now) |
2 November 1995 | Delivered on: 13 November 1995 Satisfied on: 15 June 2007 Persons entitled: Unileasing a/S Classification: Deed of assignment dated 30/9/95 (executed on 2/11/95) Secured details: All monies due or to become due from the company to the chargee pursuant to the deed of assignment, biil of sale, and purchase, assignment and agency agreement. Particulars: All the company's rights pursuant to the lease bearing no. 90011906 dated 1/1/95. see the mortgage charge document for full details. Fully Satisfied |
---|---|
2 November 1995 | Delivered on: 13 November 1995 Satisfied on: 15 June 2007 Persons entitled: Unileasing a/S Classification: Purchase, assignment and agency agreement no. 77.349 dated 30/9/95 (executed on 2/11/95) Secured details: All monies due or to become due from the company to the chargee pursuant to the purchase, assignment and agency agreement, deed of assignment and bill of sale. Particulars: (I) the goods (as defined on the form 395) and (ii) all the company's rights pursuant to the lease bearing no. 90011906 dated 1/1/95. see the mortgage charge document for full details. Fully Satisfied |
20 March 1995 | Delivered on: 31 March 1995 Satisfied on: 9 September 1999 Persons entitled: National Westminster Bank Usa Classification: A supplemental deed Secured details: All monies due or to become due from the company to national westminster bank usa as agent for the banks (as defined in the credit agreement) on any account whatsoever or otherwise in accordance with the terms of the credit agreement dated 29 june 1993 and the other loan documents (as defined in the credit agreement) supplemental to a deed of charge dated 8 february 1994. Particulars: First fixed charge all the company's right,title,interest and benefit,present and future,in and to the financed containers as specified. See the mortgage charge document for full details. Fully Satisfied |
16 December 1994 | Delivered on: 6 January 1995 Satisfied on: 9 September 1999 Persons entitled: National Westminster Bank Usa Classification: A supplemental deed Secured details: All monies due or to become due from the company to the chargee under the terms of a credit agreement. Particulars: By way of first fixed charge all the company's right title interest and benefit present and future in and to the financed containers below. See the mortgage charge document for full details. Fully Satisfied |
29 June 2011 | Delivered on: 5 July 2011 Satisfied on: 17 April 2015 Persons entitled: First Carlton Estates Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The balance being the balance from time to time standing to the credit of the account see image for full details. Fully Satisfied |
26 July 2010 | Delivered on: 19 August 2010 Satisfied on: 13 May 2015 Persons entitled: Fortis Bank Sa/Nv Cayman Islands Branch Classification: Collateral assignment of management agreement executed outside the united kingdom over property situated there Secured details: $765,000,000 due or to become due. Particulars: Right title and interest in the net lease revenues and sale proceeds to the extent that they relate to the managed containers see image for full details. Fully Satisfied |
22 June 2005 | Delivered on: 24 June 2005 Satisfied on: 25 July 2007 Persons entitled: Barclays Technology Finance Limited Classification: Assignment and charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the rights title and interest in sub leases made or to be made by the company in respect of goods comprised in hp leasing or hire agreements together with the benefit of all guarantees indemnities negotiable instruments. See the mortgage charge document for full details. Fully Satisfied |
22 June 2005 | Delivered on: 24 June 2005 Satisfied on: 25 July 2007 Persons entitled: Barclays Technology Finance Limited Classification: Mortgage Secured details: Us$1,576,000.00 And all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 700 20' x 8' IMO1 tank containers with series nos crxu 319550-320049 and crxu 321450-321649 together with all accessories and component parts and all improvements and renewals thereof. See the mortgage charge document for full details. Fully Satisfied |
22 June 2005 | Delivered on: 24 June 2005 Satisfied on: 25 July 2007 Persons entitled: Barclays Technology Finance Limited Classification: Mortgage Secured details: Us$3,860,000 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 200 20' x 8' IMO1 tank containers with series nos swtu 224001-224200 together with all accessories and component parts and all improvements and renewals thereof. See the mortgage charge document for full details. Fully Satisfied |
9 December 2003 | Delivered on: 29 December 2003 Satisfied on: 25 July 2007 Persons entitled: Cronos Finance (Bermuda) Limited Classification: A container sale agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property mortgaged or charged relates to the transferred assets sold under the agreement and the purchase agreement;. See the mortgage charge document for full details. Fully Satisfied |
9 December 2003 | Delivered on: 29 December 2003 Satisfied on: 25 July 2007 Persons entitled: Cronos Finance (Bermuda) Limited Classification: A bill of sale Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property mortgaged or charged relates to the transferred assets conveyed by the bill of sale and sold under the agreement and the purchase agreement;. See the mortgage charge document for full details. Fully Satisfied |
19 July 2001 | Delivered on: 8 August 2001 Satisfied on: 3 August 2007 Persons entitled: Cronos Finance (Bermuda) Limited Classification: Purchase agreement between cronos finance (bermuda) limited (cfb), cronos containers limited and cronos containers (cayman) limited Secured details: The purchase price payable by cfb to the company being $6,733,340 in aggregate for the transferred assets transferred on the closing date and any purchase price payable by cfb to the company for any additional transferred assets transferred in the future pursuant to the purchase agreement (all terms as defined). Particulars: Notwithstanding the intention of the parties in the event that a court of competent jurisdiction shall determine (I) any transferred assets are the property of the company's bankruptcy estate or (ii) the purchase agreement creates a security interest in the transferred assets. See the mortgage charge document for full details. Fully Satisfied |
29 June 1994 | Delivered on: 19 July 1994 Satisfied on: 9 September 1999 Persons entitled: National Westminster Bank Usa as Agent for the Banks Classification: A supplemental deed Secured details: All indebtedness and other obligations as defined in the credit agreement when the same become due whether by acceleration or otherwise in accordance with the terms of the credit agreement and the other loan documents (as defined) supplemental to a deed of charge dated 8 february 1994. Particulars: By way of first fixed charge all the company's right,title,interest and benefit,present and future,in and to the financed containers as specified. See the mortgage charge document for full details. Fully Satisfied |
25 July 2001 | Delivered on: 28 July 2001 Satisfied on: 15 June 2007 Persons entitled: Hollandsche Bank-Unie N.V. Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee pursuant to the credit agreement (dated 24 october/13 november 2000) and the short term loan agreement facility in euros emu currencies and optional currencies up to a maximum of us$ 5,000,000.00 (dated 13 november 2000). Particulars: The containers and all replacements additions and substitutions thereto and al related rights thereof under the terms of the deed. See the mortgage charge document for full details. Fully Satisfied |
29 June 2001 | Delivered on: 12 July 2001 Satisfied on: 13 August 2001 Persons entitled: Hollandsche Bank - Unie N.V. Classification: Charge Secured details: All monies due or to become due from the company to the chargee pursuant to the credit agreement dated 24 october/13 november 2000 and short term loan agreement dated 13 november 2000. Particulars: First floating charge over the container and all replacements, all warranties contracts or other agreements, the container documents, and any monies. See the mortgage charge document for full details. Fully Satisfied |
30 July 1999 | Delivered on: 14 August 1999 Satisfied on: 25 July 2007 Persons entitled: Cronos Finance (Bermuda) Limited Classification: Purchase agreement dated as of 30 july 1999 (the "purchase agreement") between cronos finance (bermuda) limited ("cfb"), cronos capital corp., The company and cronos equipment (bermuda) limited Secured details: The purchase price payable by cronos finance (bermuda) limited to the company under the purchase agreement being $14,107,593.88 in aggregate and any purchase price payable by the chargee to the company for any additional transferred assets (as defined) transferred in the future pursuant to the purchase agreement. Particulars: Any transferred assets are property of ccl bankruptcy estate or the purchase agreement creates a security interest in the transferred assets. See the mortgage charge document for full details. Fully Satisfied |
25 March 1999 | Delivered on: 30 March 1999 Satisfied on: 15 June 2007 Persons entitled: Plm Financial Services, Inc. Classification: Assignment agreement Secured details: All amounts owing by the company to the chargee pursuant to an equipment lease agreement dated 18TH february 1999. Particulars: All the lease agreements between cronos containers limited and its lesses and relating to the refirgerated high cube marine cargo containers more fully described in the assignment agreement including lease numbers 9021100, 9022575, 90011801, 90012088, 90012098, 90012395, 90012402, 90012418, 90012455, 90012462 and 90012464. Fully Satisfied |
22 December 1998 | Delivered on: 23 December 1998 Satisfied on: 20 April 2004 Persons entitled: Ing Lease International Equipment Finance B.V. Classification: Deed of assignment of leases dated 22 december 1998 made between (1) the company and cronos containers N.V. ("ccnv" as assignors (2) ing lease international equipment finance B.V. ("ing") as assignee and (3) cronos equipment (bermuda) limited (borrower) Secured details: The aggregate principal amount up to the lower of eighty per cent (80%) of the book value of the equipment and twenty million united states dollars (USD20,000,000) or, where the context so requires the amount thereof from time to time outstanding, made available pursuant to a loan agreement (the agreement) dated 17 december 1997 made between (1) ing and certain other financial institutions as set out in schedule a of the agreement as lenders, (2) ing as agent and (3) cronos equipment (bermuda) limited. Particulars: All the company's rights, title and interest the benefit of the leases all monies whatsoever due or to become due to the company. See the mortgage charge document for full details. Fully Satisfied |
15 August 1997 | Delivered on: 2 September 1997 Satisfied on: 9 September 1999 Persons entitled: China International Marine Containers (Group) Company Limited Classification: Mortgage of containers together with attached appropriation certificate Secured details: All monies due or to become due from the company to the chargee under the facility letter dated 15TH august 1997. Particulars: By way of first fixed legal charge all of the company's right title and interest present and future in and to the containers (as defined in the schedule to form 395) and by way of assignment all of the company's right title benefit and interest in and to the insurances required to be effected by the company over the containers please refer to form 395 for full details of charged assets. See the mortgage charge document for full details. Fully Satisfied |
25 July 1997 | Delivered on: 13 August 1997 Satisfied on: 9 September 1999 Persons entitled: Fleet Bank Na Classification: Charge over shares Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the credit agreement (as defined therein). Particulars: All stocks, shares, warrants or other securities rights, dividends, interest or other property by way of dividend or bonuses under the 200 ordinary shares of £1 each in the issued sahre capital of advances property services limited. See the mortgage charge document for full details. Fully Satisfied |
25 July 1997 | Delivered on: 13 August 1997 Satisfied on: 14 November 1998 Persons entitled: Bhf-Bank Ag Classification: Charge over shares Secured details: All monies due or to become due from the company and/or cronos equipment purchasing limited to the chargee pursuant to the credit agreement (as defined therein) and all other monies due or to become due on any account whatsoever. Particulars: All stocks, shares, warrants or other securities rights, dividends, interest or other property deriving by way of dividend or bonus under the 200 ordinary shares of £1 each in the issued share capital of advances property services l;imited. See the mortgage charge document for full details. Fully Satisfied |
7 April 1994 | Delivered on: 19 April 1994 Satisfied on: 9 August 1997 Persons entitled: Berliner Handels-Und Frankfurter London Branch Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under or pursuant to the facility agreement and/or this deed. Particulars: Undertaking and all property and assets. See the mortgage charge document for full details. Fully Satisfied |
25 July 1997 | Delivered on: 9 August 1997 Satisfied on: 14 November 1998 Persons entitled: Bhf Bank Ag Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the credit agreement and under the terms of this debenture. Particulars: By way of second fixed charge the l/h property comprising the whole of the first floor, part of the ground floor and part of the second floor of orchard lea winkfield lane winkfield windsor berkshire SL4 4RU t/n-BK306775 together with all buildings and fixtures thereon, the proceeds of sale thereof, by way of legal mortgage all f/h and l/h and other immovable property together with all buildings and fixtures thereon, the proceeds of sale, by way of second floating charge the undertaking and all property and assets whatever and wherever present and future.. See the mortgage charge document for full details. Fully Satisfied |
25 July 1997 | Delivered on: 9 August 1997 Satisfied on: 9 September 1999 Persons entitled: Fleet Bank Na ("the Agent") Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the credit agreement. Particulars: By way of first legal mortgage l/h property comprising the whole of the first floor together with part of the ground floor and part of the second floor of orchard lea winkfield lane winkfield windsor berkshire SL4 4RU t/n-BK306775 together with all buildings and fixtures thereon the proceeds of sale, by way of first fixed charge all f/h and l/h property together with all buildings and fixtures thereon, the proceeds of sale, by way of first floating charge the undertaking and property and assets present and future.. See the mortgage charge document for full details. Fully Satisfied |
30 June 1997 | Delivered on: 10 July 1997 Satisfied on: 15 June 2007 Persons entitled: Unileasing a/S Classification: Purchase agreement and agency agreement no 77.376 Secured details: All monies due or to become due from the company to the chargee pursuant to the lease and/or the lease guarantee. Particulars: All its rights pursuant to the lease and lease guarantee in particuler the right to recieve all payments due pursuant to the lease and/or the lease guarantee. Fully Satisfied |
30 June 1997 | Delivered on: 10 July 1997 Satisfied on: 15 June 2007 Persons entitled: Unileasing a/S Classification: Agreement Secured details: All monies due or to become due from the company and/or all or any other companies named therein to the chargee pursuant to the leases (as defined in the agreement). Particulars: All the companys right title and interest in and to all goods and security under the leases. Fully Satisfied |
30 June 1997 | Delivered on: 10 July 1997 Satisfied on: 15 June 2007 Persons entitled: Unileasing a/S Classification: Deed of assignment of lease Secured details: All monies due or to become due from the company to the chargee pursuant to lease agreement dated 1ST april 1996 no. 90012103. Particulars: All of the company's rights pursuant to the lease agreementno 90012103 dated 1ST april 1996 incorporating sub lease ref. No. 9021203, 90312103, 90412103, 90512103 and 90613103. Fully Satisfied |
30 June 1997 | Delivered on: 10 July 1997 Satisfied on: 15 June 2007 Persons entitled: Unileasing a/S Classification: Deed of assignment of lease guarantee Secured details: All monies due or to become due from the company to the chargee under the terms of the lease agreement dated 1ST april 1996. Particulars: All of the company's rights pursuant to thje lease guarantee dated 27TH march 1997 from crowley maritime corporation. Fully Satisfied |
23 June 1997 | Delivered on: 3 July 1997 Satisfied on: 9 September 1999 Persons entitled: Fleet Bank National Association as Agent for the Banks Classification: A supplemental deed made supplemental to a deed of charge dated 16TH september 1994 issued by the company Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the credit agreement and the other loan documents (as defined in the credit agreement). Particulars: The marine intermodal containers which are described in the serial numbers of which are listed in part a of the schedule to the supplemental deed shall with effect from the date of this supplemental deed become financed containers.. See the mortgage charge document for full details. Fully Satisfied |
9 June 1997 | Delivered on: 19 June 1997 Satisfied on: 9 September 1999 Persons entitled: Fleet Bank National Association, as Agent for the Banks Classification: Supplemental deed made supplemental to a deed of charge dated 8TH february 1994 Secured details: All indebtedness and other obligations (as defined in the credit agreement) due or to become due from the company to the chargee and on any account whatsoever in accordance with the terms of the credit agreement and the other loan documents (as defined). Particulars: The marine intermodal containers having the serial numbers crxu 690000-690199 which are listed in part a of the schedule to the supplemental deed and shall with effect from the date of the deed become financed containers for the purposes of the principal deed. See the mortgage charge document for full details. Fully Satisfied |
30 April 1997 | Delivered on: 20 May 1997 Satisfied on: 9 September 1999 Persons entitled: Fleet Bank National Association as Agent for the Banks Classification: Supplemental deed (made supplemental to a deed of charge dated 8TH february 1994 "the principal deed" by the company in favour of fleet bank national association as agent for the banks (as defined in a credit agreement dated 29TH june 1993 as amended) "th Secured details: All indebtedness and other obligations due from the company to the chargee on any account whatsoever under the terms of the credit agreement and the other loan documents (as defined). Particulars: The marine intermodel containers having serial numbers crxu 690000-690099 shall with effect from the date of the supplemental deed become financed containers for the purpose of the principal deed. See the mortgage charge document for full details. Fully Satisfied |
4 April 1997 | Delivered on: 24 April 1997 Satisfied on: 6 June 2002 Persons entitled: Unileasing a/S 41 Vester Farimagsgade Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee pursuant to lease purchase agreement bearing no. 90012298 dated 18TH september 1996 as amended by addendum 1 dated 18TH september 1996. Particulars: All payments of the lease guarantor under the lease guarantee dated 18TH september 1996 from compagnie maritime d'affretement. Fully Satisfied |
8 February 1994 | Delivered on: 10 February 1994 Satisfied on: 9 September 1999 Persons entitled: National Westminster Bank Usa as Agent for the Banks (As Defined) Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the credit agreement dated 28TH june 1993 and the other loan documents (as defined therein). Particulars: All the company's right title and interest in and to the financed containers (as defined in the deed). See the mortgage charge document for full details. Fully Satisfied |
4 April 1997 | Delivered on: 24 April 1997 Satisfied on: 6 June 2002 Persons entitled: Unileasing a/S 41 Vester Farimagsgade Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee pursuant to lease purchase agreement bearing no. 90012298 dated 18TH september 1996 as amended by addendum 1 dated 18TH september 1996. Particulars: Certain containers defined in purchase assignment and agency agreement no. 77.395 dated 4TH april 1997 - all payments of the lease guarantor under the lease guarantee dated 18TH september 1996 from compagnie maritime d'affretement. Fully Satisfied |
4 April 1997 | Delivered on: 24 April 1997 Satisfied on: 6 June 2002 Persons entitled: Unileasing a/S Vester Farimagsgade 41 Classification: Purchase assignment and agency agreement no. 77.395 Secured details: All monies due or to become due from the company to the chargee pursuant to the lease and/or the lease guarantee. Particulars: All its rights pursuant to the lease and lease guarantee in particular the right to receive any and all payments due pursuant to the lease and/or the lease guarantee. Fully Satisfied |
9 April 1997 | Delivered on: 18 April 1997 Satisfied on: 9 September 1999 Persons entitled: Fleet Bank National Associationas Agent for the Banks Classification: A supplemental deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to a deed of charge dated 8 february 1994 and under the terms of the credit agreement and the other loan documents (as defined in the credit agreement). Particulars: The marine intermodal containers have the serial numbers crxu 960000-690199 which are listed in part a of the schedule to the supplemental deed and shall with effect from the date of this deed become financed containers for the purposes of the principal deed and schedule 1 of the principal deed is hereby with effect from the date of the supplemental deed amended accordingly and the said containers together with any leases (including the lease receivables),financed container documents and insurances and other property rights and assets. See the mortgage charge document for full details. Fully Satisfied |
7 March 1997 | Delivered on: 27 March 1997 Satisfied on: 9 September 1999 Persons entitled: Fleet Bank National Association as Agent for the Banks (As Defined) Classification: Supplemental deed Secured details: All indebtedness and other obligations now due or to become due from the company to the chargees pursuant to the terms of the credit agreement and the loan documents (as defined). Particulars: The marine intermodal containers serial numbers crxu 960000-690199 which are listed in part a of the schedule to the supplemental deed. See the mortgage charge document for full details. Fully Satisfied |
30 December 1996 | Delivered on: 7 January 1997 Satisfied on: 24 January 2004 Persons entitled: Unileasing a/S Classification: Container lease contract no 77.402 Secured details: All monies due or to become due from the company to the chargee pursuant to the container lease contract ; and all obligations of any company within the cronos group of companies to unileasing or any other company within the unibank group under the container lease contract,any other container lease contract,purchase assignment or other contract or agreement. Particulars: The goods and all of the company's rights pursuant to the container lease contract as defined above and any goods and securities provided. See the mortgage charge document for full details. Fully Satisfied |
30 December 1996 | Delivered on: 7 January 1997 Satisfied on: 24 January 2004 Persons entitled: Unileasing a/S Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee pursuant to the container lease contract (as defined). Particulars: All right title and interest of the company in and to agreements to sub-lease certain maritime shipping containers as defined. See the mortgage charge document for full details. Fully Satisfied |
30 December 1996 | Delivered on: 7 January 1997 Satisfied on: 24 January 2004 Persons entitled: Unileasing a/S Classification: Bill of sale Secured details: All monies due or to become due from the company to the chargee pursuant to the bill of sale and the container lease agreement (as defined). Particulars: All the company's rights pursuant to the container lease contract and any goods and securities uner any container lease contract purchase assignment and agency agreement. See the mortgage charge document for full details. Fully Satisfied |
22 October 1996 | Delivered on: 12 November 1996 Satisfied on: 11 July 2003 Persons entitled: Unileasing a/S Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the charge. Particulars: All the company's right title and interest pursuant to the terms of the lease. Fully Satisfied |
16 October 1996 | Delivered on: 1 November 1996 Satisfied on: 11 July 2003 Persons entitled: Unileasing a/S Classification: Bill of sale Secured details: All monies due or to become due from the company to the chargee pursuant to the bill of sale, deed of assignment and purchase assignment and agency agreement. Particulars: The goods (as defined above) "goods" means no more than 2,500 twenty foot (20') dry cargo containers, subject to the lease and specified in exhibit 3 to the purchase assignment and agency agreement as the same may be reduced from time to time.. See the mortgage charge document for full details. Fully Satisfied |
22 October 1996 | Delivered on: 1 November 1996 Satisfied on: 11 July 2003 Persons entitled: Unileasing a/S Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee pursuant to the deed of assignment, bill of sale and purchase assignment and agency agreement. Particulars: All the company's rights pursuant to the lease (as defined above) (the "deed of assignment") lease means the lease purchase agreement bearing no. 90012293 dated 18TH september 1996 by which the goods (as defined) are leased by the company to compagnie maritime d'equipment.. See the mortgage charge document for full details. Fully Satisfied |
29 June 1993 | Delivered on: 16 July 1993 Satisfied on: 9 September 1999 Persons entitled: National Westminster Bank Usa Classification: An assignment of leases Secured details: All the obligations of the borrowers (as defined) to the chargee,under the terms of the credit agreement dated 29.6.93 (as defined). Particulars: All rights,title and interest of the company under,in and to any and all leases and agreements.........see form 395. Fully Satisfied |
23 August 1996 | Delivered on: 24 August 1996 Satisfied on: 11 July 2003 Persons entitled: Unileasing a/S Classification: Addendum no.2 Secured details: All monies due or to become due from the company to the chargee pursuant to addendum no. 1, the bills of sale, deed of assignment and purchase assignment and agency agreement. Particulars: No more than 110 forty foot refrigerated containers supplied by morteo industries spa and 60 forty foot and 35 twenty foot refrigerated containers supplied by graaff gmbh subject to the lease. See the mortgage charge document for full details. Fully Satisfied |
23 August 1996 | Delivered on: 24 August 1996 Satisfied on: 11 July 2003 Persons entitled: Unileasing a/S Classification: Agreement Secured details: All monies due or to become due from the company to the chargee pursuant to the purchase assignment and agency agreement and the leases. Particulars: Goods means no more than 60 forty foot refrigerated containers subject to a lease agreement bearing no.90012189. See the mortgage charge document for full details. Fully Satisfied |
23 August 1996 | Delivered on: 24 August 1996 Satisfied on: 15 June 2007 Persons entitled: Unileasing a/S Classification: Purchase assignment and agency agreement no.77.380 Secured details: All monies due or to become due from the company to the chargee pursuant to the purchase assignment and agency agreement, deed of assignment and bill of sale. Particulars: Goods no more than 60 forty foot refrigerated containers subject to a lease agreement no.90012189. See the mortgage charge document for full details. Fully Satisfied |
23 August 1996 | Delivered on: 24 August 1996 Satisfied on: 15 June 2007 Persons entitled: Unileasing a/S Classification: Bill of sale Secured details: All monies due or to become due from the company to the chargee pursuant to the bill of sale, deed of assignment and purchase assignment and agency agreement. Particulars: Goods means no more than 60 forty foot refrigerated containers subject to the lease. See the mortgage charge document for full details. Fully Satisfied |
23 August 1996 | Delivered on: 24 August 1996 Satisfied on: 22 June 2001 Persons entitled: Unileasing a/S Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee pursuant to the deed of assignment, bill of sale and purchase assignment and agency agreement. Particulars: All the company's rights pursuant to the lease agreement 90012189. see the mortgage charge document for full details. Fully Satisfied |
26 January 1996 | Delivered on: 13 February 1996 Satisfied on: 9 September 1999 Persons entitled: National Westminster Bank Usa Classification: Supplemental deed Secured details: All monies due or to become due from the company to the chargee supplemental to a deed of charge dated 8TH february 1994 as defined in a credit agreement dated 29TH june 1993. Particulars: All the company's right title interest and benefit present and future in and to the financed containers. See the mortgage charge document for full details. Fully Satisfied |
15 January 1996 | Delivered on: 5 February 1996 Satisfied on: 15 June 2007 Persons entitled: Unileasing a/S Classification: Addendum no 1 (as defined) Secured details: All monies due or to become due from the company to the chargee pursuant to the bills of sale,deed of assignment and purchase,assignment and agency agreement (all as defined). Particulars: 110 forty foot refrigerated containers supplied by morteo industries S.P.a and other items. See the mortgage charge document for full details. Fully Satisfied |
19 January 1996 | Delivered on: 5 February 1996 Satisfied on: 15 June 2007 Persons entitled: Unileasing a/S Classification: Bill of sale (as defined) Secured details: All monies due or to become due from the company to the chargee pursuant to the bills of sale,deed of assignment and purchase,assignment and agency agreement (all as defined). Particulars: 60 forty foot and 35 20 foot refrigerated containers. See the mortgage charge document for full details. Fully Satisfied |
2 November 1995 | Delivered on: 13 November 1995 Satisfied on: 15 June 2007 Persons entitled: Unileasing a/S Classification: Agreement dated 30/9/95 (executed on 2/11/95) Secured details: All monies due or to become due from the company, cronos equipment (bermuda) limited and cronos equipment S.A. to the chargee pursuant to the purchase, assignment and agency agreement and the leases. Particulars: All goods (as defined on the form 395) and security provided under the purchase, assignment and agency agreement or under the leases (as defined on the form 395). see the mortgage charge document for full details. Fully Satisfied |
2 November 1995 | Delivered on: 13 November 1995 Satisfied on: 15 June 2007 Persons entitled: Unileasing a/S Classification: Bill of sale dated 30/9/95 (executed on 2/11/95) Secured details: All monies due or to become due from the company to the chargee pursuant to the bill of sale, deed of assignment and purchase, assignment and agency agreement. Particulars: The goods (as defined on the form 395). see the mortgage charge document for full details. Fully Satisfied |
17 November 1992 | Delivered on: 24 November 1992 Satisfied on: 14 March 1994 Persons entitled: Creditanstalt-Bankverein Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (See form 395 for full details). 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. Fully Satisfied |
22 April 2015 | Delivered on: 13 May 2015 Persons entitled: Ing Bank N.V. Classification: A registered charge Outstanding |
30 September 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
---|---|
22 May 2020 | Full accounts made up to 31 December 2019 (18 pages) |
1 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
24 June 2019 | Full accounts made up to 31 December 2018 (22 pages) |
18 January 2019 | Secretary's details changed for Mr William Dominic Heymanson Buckwell on 5 March 2018 (1 page) |
18 January 2019 | Director's details changed for Mr William Dominic Heymanson Buckwell on 5 March 2018 (2 pages) |
11 October 2018 | Notification of Mark John Charles Bishop as a person with significant control on 11 October 2018 (2 pages) |
11 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
28 August 2018 | Appointment of Mr Stephen Michael Pepper as a director on 21 August 2018 (2 pages) |
21 August 2018 | Termination of appointment of Nigel Peter Andrew Lawton as a director on 16 August 2018 (1 page) |
21 August 2018 | Cessation of Nigel Peter Andrew Lawton as a person with significant control on 16 August 2018 (1 page) |
1 June 2018 | Full accounts made up to 31 December 2017 (19 pages) |
5 March 2018 | Registered office address changed from C/O Seaco Global Limited 1 Valentine Place London SE1 8QH England to 4th Floor, Union House 182-194 Union Street London SE1 0LH on 5 March 2018 (1 page) |
2 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
8 May 2017 | Full accounts made up to 31 December 2016 (21 pages) |
8 May 2017 | Full accounts made up to 31 December 2016 (21 pages) |
28 November 2016 | Second filing of Confirmation Statement dated 30/09/2016 (11 pages) |
28 November 2016 | Second filing of Confirmation Statement dated 30/09/2016 (11 pages) |
6 October 2016 | Confirmation statement made on 30 September 2016 with updates
|
6 October 2016 | Confirmation statement made on 30 September 2016 with updates
|
11 May 2016 | Full accounts made up to 31 December 2015 (25 pages) |
11 May 2016 | Full accounts made up to 31 December 2015 (25 pages) |
26 April 2016 | Resignation of an auditor (2 pages) |
26 April 2016 | Resignation of an auditor (2 pages) |
19 January 2016 | Statement of capital on 19 January 2016
|
19 January 2016 | Statement of capital on 19 January 2016
|
5 January 2016 | Resolutions
|
5 January 2016 | Resolutions
|
5 January 2016 | Solvency Statement dated 16/12/15 (2 pages) |
5 January 2016 | Solvency Statement dated 16/12/15 (2 pages) |
5 January 2016 | Statement by Directors (2 pages) |
5 January 2016 | Statement by Directors (2 pages) |
22 December 2015 | Registered office address changed from Thames House (Ist Floor) Mere Park Dedmere Road Marlow Buckinghamshire SL7 1PB to C/O Seaco Global Limited 1 Valentine Place London SE1 8QH on 22 December 2015 (1 page) |
22 December 2015 | Registered office address changed from Thames House (Ist Floor) Mere Park Dedmere Road Marlow Buckinghamshire SL7 1PB to C/O Seaco Global Limited 1 Valentine Place London SE1 8QH on 22 December 2015 (1 page) |
2 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
10 June 2015 | Termination of appointment of Frank Patrick Vaughan as a director on 31 May 2015 (1 page) |
10 June 2015 | Termination of appointment of Frank Patrick Vaughan as a director on 31 May 2015 (1 page) |
29 May 2015 | Full accounts made up to 31 December 2014 (21 pages) |
29 May 2015 | Full accounts made up to 31 December 2014 (21 pages) |
13 May 2015 | Satisfaction of charge 58 in full (1 page) |
13 May 2015 | Registration of charge 015439120060, created on 22 April 2015 (68 pages) |
13 May 2015 | Registration of charge 015439120060, created on 22 April 2015 (68 pages) |
13 May 2015 | Satisfaction of charge 58 in full (1 page) |
8 May 2015 | Appointment of Mr William Dominic Heymanson Buckwell as a director on 7 May 2015 (2 pages) |
8 May 2015 | Appointment of Mr Nigel Peter Andrew Lawton as a director on 7 May 2015 (2 pages) |
8 May 2015 | Appointment of Mr Nigel Peter Andrew Lawton as a director on 7 May 2015 (2 pages) |
8 May 2015 | Termination of appointment of Timothy William Courtenay as a director on 7 May 2015 (1 page) |
8 May 2015 | Appointment of Mr Nigel Peter Andrew Lawton as a director on 7 May 2015 (2 pages) |
8 May 2015 | Appointment of Mr William Dominic Heymanson Buckwell as a director on 7 May 2015 (2 pages) |
8 May 2015 | Termination of appointment of Timothy William Courtenay as a secretary on 7 May 2015 (1 page) |
8 May 2015 | Appointment of Mr William Dominic Heymanson Buckwell as a secretary on 7 May 2015 (2 pages) |
8 May 2015 | Appointment of Mr William Dominic Heymanson Buckwell as a director on 7 May 2015 (2 pages) |
8 May 2015 | Appointment of Mr William Dominic Heymanson Buckwell as a secretary on 7 May 2015 (2 pages) |
8 May 2015 | Termination of appointment of Timothy William Courtenay as a director on 7 May 2015 (1 page) |
8 May 2015 | Termination of appointment of Timothy William Courtenay as a director on 7 May 2015 (1 page) |
8 May 2015 | Termination of appointment of Timothy William Courtenay as a secretary on 7 May 2015 (1 page) |
8 May 2015 | Termination of appointment of Timothy William Courtenay as a secretary on 7 May 2015 (1 page) |
8 May 2015 | Appointment of Mr William Dominic Heymanson Buckwell as a secretary on 7 May 2015 (2 pages) |
17 April 2015 | Satisfaction of charge 59 in full (6 pages) |
17 April 2015 | Satisfaction of charge 59 in full (6 pages) |
7 April 2015 | Termination of appointment of John Kirby as a director on 6 April 2015 (1 page) |
7 April 2015 | Termination of appointment of John Kirby as a director on 6 April 2015 (1 page) |
7 April 2015 | Termination of appointment of John Kirby as a director on 6 April 2015 (1 page) |
3 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
2 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
3 February 2014 | Appointment of Mr Timothy William Courtenay as a secretary (2 pages) |
3 February 2014 | Termination of appointment of Frank Vaughan as a secretary (1 page) |
3 February 2014 | Appointment of Mr Timothy William Courtenay as a director (2 pages) |
3 February 2014 | Termination of appointment of Frank Vaughan as a secretary (1 page) |
3 February 2014 | Appointment of Mr Timothy William Courtenay as a secretary (2 pages) |
3 February 2014 | Appointment of Mr Timothy William Courtenay as a director (2 pages) |
4 October 2013 | Registered office address changed from the Ice House Dean Street Marlow Buckinghamshire SL7 3AB on 4 October 2013 (1 page) |
4 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Registered office address changed from the Ice House Dean Street Marlow Buckinghamshire SL7 3AB on 4 October 2013 (1 page) |
4 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Registered office address changed from the Ice House Dean Street Marlow Buckinghamshire SL7 3AB on 4 October 2013 (1 page) |
12 April 2013 | Full accounts made up to 31 December 2012 (20 pages) |
12 April 2013 | Full accounts made up to 31 December 2012 (20 pages) |
3 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
3 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
19 July 2012 | Secretary's details changed for Frank Patrick Vaughan on 19 July 2012 (2 pages) |
19 July 2012 | Secretary's details changed for Frank Patrick Vaughan on 19 July 2012 (2 pages) |
19 July 2012 | Director's details changed for Frank Patrick Vaughan on 19 July 2012 (2 pages) |
19 July 2012 | Director's details changed for Frank Patrick Vaughan on 19 July 2012 (2 pages) |
30 May 2012 | Full accounts made up to 31 December 2011 (20 pages) |
30 May 2012 | Full accounts made up to 31 December 2011 (20 pages) |
18 May 2012 | Termination of appointment of Timothy Courtenay as a director (1 page) |
18 May 2012 | Director's details changed for Frank Patrick Vaughan on 20 April 2012 (2 pages) |
18 May 2012 | Secretary's details changed for Frank Patrick Vaughan on 20 April 2012 (1 page) |
18 May 2012 | Appointment of Mr David Paul Misseldine as a director (2 pages) |
18 May 2012 | Termination of appointment of Timothy May as a director (1 page) |
18 May 2012 | Secretary's details changed for Frank Patrick Vaughan on 20 April 2012 (1 page) |
18 May 2012 | Termination of appointment of Timothy Courtenay as a director (1 page) |
18 May 2012 | Director's details changed for Frank Patrick Vaughan on 20 April 2012 (2 pages) |
18 May 2012 | Appointment of Mr David Paul Misseldine as a director (2 pages) |
18 May 2012 | Termination of appointment of Timothy May as a director (1 page) |
21 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (7 pages) |
21 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (7 pages) |
5 July 2011 | Particulars of a mortgage or charge / charge no: 59 (7 pages) |
5 July 2011 | Particulars of a mortgage or charge / charge no: 59 (7 pages) |
10 May 2011 | Full accounts made up to 31 December 2010 (22 pages) |
10 May 2011 | Full accounts made up to 31 December 2010 (22 pages) |
22 October 2010 | Group of companies' accounts made up to 31 December 2009 (22 pages) |
22 October 2010 | Group of companies' accounts made up to 31 December 2009 (22 pages) |
4 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (7 pages) |
4 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (7 pages) |
1 October 2010 | Director's details changed for Mr Timothy David May on 30 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Frank Patrick Vaughan on 30 September 2010 (2 pages) |
1 October 2010 | Director's details changed for John Kirby on 30 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Mr Timothy David May on 30 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Frank Patrick Vaughan on 30 September 2010 (2 pages) |
1 October 2010 | Director's details changed for John Kirby on 30 September 2010 (2 pages) |
19 August 2010 | Particulars of a mortgage or charge / charge no: 58 (5 pages) |
19 August 2010 | Particulars of a mortgage or charge / charge no: 58 (5 pages) |
1 October 2009 | Return made up to 30/09/09; full list of members (4 pages) |
1 October 2009 | Return made up to 30/09/09; full list of members (4 pages) |
17 March 2009 | Full accounts made up to 31 December 2008 (23 pages) |
17 March 2009 | Full accounts made up to 31 December 2008 (23 pages) |
3 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
3 October 2008 | Director's change of particulars / timothy may / 16/09/2008 (1 page) |
3 October 2008 | Director's change of particulars / timothy may / 16/09/2008 (1 page) |
3 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
2 June 2008 | Director appointed mr timothy david may (1 page) |
2 June 2008 | Director appointed mr timothy david may (1 page) |
29 March 2008 | Full accounts made up to 31 December 2007 (23 pages) |
29 March 2008 | Full accounts made up to 31 December 2007 (23 pages) |
8 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
8 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
10 August 2007 | Full accounts made up to 31 December 2006 (20 pages) |
10 August 2007 | Full accounts made up to 31 December 2006 (20 pages) |
3 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 2006 | Group of companies' accounts made up to 31 December 2005 (21 pages) |
2 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
2 October 2006 | Group of companies' accounts made up to 31 December 2005 (21 pages) |
2 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
4 November 2005 | Group of companies' accounts made up to 31 December 2004 (20 pages) |
4 November 2005 | Group of companies' accounts made up to 31 December 2004 (20 pages) |
26 October 2005 | Return made up to 30/09/05; full list of members (7 pages) |
26 October 2005 | Return made up to 30/09/05; full list of members (7 pages) |
24 June 2005 | Particulars of mortgage/charge (3 pages) |
24 June 2005 | Particulars of mortgage/charge (3 pages) |
24 June 2005 | Particulars of mortgage/charge (3 pages) |
24 June 2005 | Particulars of mortgage/charge (3 pages) |
24 June 2005 | Particulars of mortgage/charge (3 pages) |
24 June 2005 | Particulars of mortgage/charge (3 pages) |
1 February 2005 | New director appointed (1 page) |
1 February 2005 | New director appointed (1 page) |
24 December 2004 | Director resigned (1 page) |
24 December 2004 | Director resigned (1 page) |
10 December 2004 | Return made up to 30/09/04; full list of members (7 pages) |
10 December 2004 | Return made up to 30/09/04; full list of members (7 pages) |
29 November 2004 | Director's particulars changed (1 page) |
29 November 2004 | Director's particulars changed (1 page) |
22 July 2004 | Group of companies' accounts made up to 31 December 2003 (20 pages) |
22 July 2004 | Group of companies' accounts made up to 31 December 2003 (20 pages) |
20 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 December 2003 | Particulars of mortgage/charge (8 pages) |
29 December 2003 | Particulars of mortgage/charge (8 pages) |
29 December 2003 | Particulars of mortgage/charge (8 pages) |
29 December 2003 | Particulars of mortgage/charge (8 pages) |
11 November 2003 | Director's particulars changed (1 page) |
11 November 2003 | Director's particulars changed (1 page) |
8 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
8 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
11 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 June 2003 | Group of companies' accounts made up to 31 December 2002 (21 pages) |
19 June 2003 | Group of companies' accounts made up to 31 December 2002 (21 pages) |
7 January 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
7 January 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
9 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
9 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
6 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 2002 | Group of companies' accounts made up to 31 December 2001 (21 pages) |
5 June 2002 | Group of companies' accounts made up to 31 December 2001 (21 pages) |
9 May 2002 | Registered office changed on 09/05/02 from: orchard lea winkfield lane windsor berkshire SL4 4RU (1 page) |
9 May 2002 | Registered office changed on 09/05/02 from: orchard lea winkfield lane windsor berkshire SL4 4RU (1 page) |
30 November 2001 | Director's particulars changed (2 pages) |
30 November 2001 | Director's particulars changed (2 pages) |
5 October 2001 | Return made up to 30/09/01; full list of members
|
5 October 2001 | Return made up to 30/09/01; full list of members
|
27 September 2001 | Director's particulars changed (2 pages) |
27 September 2001 | Director's particulars changed (2 pages) |
26 September 2001 | Director's particulars changed (2 pages) |
26 September 2001 | Director's particulars changed (2 pages) |
13 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2001 | Particulars of mortgage/charge (5 pages) |
8 August 2001 | Particulars of mortgage/charge (5 pages) |
28 July 2001 | Particulars of mortgage/charge (3 pages) |
28 July 2001 | Particulars of mortgage/charge (3 pages) |
12 July 2001 | Particulars of mortgage/charge (3 pages) |
12 July 2001 | Particulars of mortgage/charge (3 pages) |
22 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 April 2001 | Full group accounts made up to 31 December 2000 (22 pages) |
30 April 2001 | Full group accounts made up to 31 December 2000 (22 pages) |
15 December 2000 | New secretary appointed;new director appointed (2 pages) |
15 December 2000 | New secretary appointed;new director appointed (2 pages) |
15 December 2000 | Secretary resigned;director resigned (1 page) |
15 December 2000 | Secretary resigned;director resigned (1 page) |
24 November 2000 | New secretary appointed;new director appointed (2 pages) |
24 November 2000 | New secretary appointed;new director appointed (2 pages) |
20 October 2000 | Return made up to 30/09/00; full list of members (7 pages) |
20 October 2000 | Return made up to 30/09/00; full list of members (7 pages) |
7 September 2000 | Full group accounts made up to 31 December 1999 (22 pages) |
7 September 2000 | Full group accounts made up to 31 December 1999 (22 pages) |
5 October 1999 | Return made up to 30/09/99; full list of members
|
5 October 1999 | Return made up to 30/09/99; full list of members
|
4 October 1999 | Director resigned (1 page) |
4 October 1999 | Director resigned (1 page) |
28 September 1999 | Auditor's resignation (1 page) |
28 September 1999 | Auditor's resignation (1 page) |
14 September 1999 | Rem/auditor 391 (1 page) |
14 September 1999 | Rem/auditor 391 (1 page) |
9 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1999 | Particulars of mortgage/charge (4 pages) |
14 August 1999 | Particulars of mortgage/charge (4 pages) |
11 August 1999 | Full group accounts made up to 31 December 1998 (24 pages) |
11 August 1999 | Full group accounts made up to 31 December 1998 (24 pages) |
23 July 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 July 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 July 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 July 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 July 1999 | Director resigned (1 page) |
8 July 1999 | Director resigned (1 page) |
30 March 1999 | Particulars of mortgage/charge (3 pages) |
30 March 1999 | Particulars of mortgage/charge (3 pages) |
19 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 1999 | Director resigned (1 page) |
2 February 1999 | Director resigned (1 page) |
8 January 1999 | Ad 18/12/98--------- £ si 7030000@1=7030000 £ ic 200/7030200 (2 pages) |
8 January 1999 | Ad 18/12/98--------- £ si 7030000@1=7030000 £ ic 200/7030200 (2 pages) |
8 January 1999 | £ nc 200/15000200 18/12/98 (2 pages) |
8 January 1999 | £ nc 200/15000200 18/12/98 (2 pages) |
23 December 1998 | Particulars of mortgage/charge (3 pages) |
23 December 1998 | Particulars of mortgage/charge (3 pages) |
14 November 1998 | Declaration of satisfaction of mortgage/charge (3 pages) |
14 November 1998 | Declaration of satisfaction of mortgage/charge (3 pages) |
14 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 1998 | Full group accounts made up to 31 December 1997 (23 pages) |
2 November 1998 | Full group accounts made up to 31 December 1997 (23 pages) |
14 October 1998 | Return made up to 30/09/98; full list of members (8 pages) |
14 October 1998 | Return made up to 30/09/98; full list of members (8 pages) |
10 November 1997 | Return made up to 30/09/97; no change of members
|
10 November 1997 | Return made up to 30/09/97; no change of members
|
4 November 1997 | Full group accounts made up to 31 December 1996 (22 pages) |
4 November 1997 | Full group accounts made up to 31 December 1996 (22 pages) |
2 September 1997 | Particulars of mortgage/charge (7 pages) |
2 September 1997 | Particulars of mortgage/charge (7 pages) |
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | New director appointed (2 pages) |
13 August 1997 | Particulars of mortgage/charge (7 pages) |
13 August 1997 | Particulars of mortgage/charge (9 pages) |
13 August 1997 | Particulars of mortgage/charge (9 pages) |
13 August 1997 | Particulars of mortgage/charge (7 pages) |
9 August 1997 | Particulars of mortgage/charge (9 pages) |
9 August 1997 | Particulars of mortgage/charge (9 pages) |
9 August 1997 | Particulars of mortgage/charge (9 pages) |
9 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 1997 | Particulars of mortgage/charge (9 pages) |
10 July 1997 | Particulars of mortgage/charge (3 pages) |
10 July 1997 | Particulars of mortgage/charge (3 pages) |
10 July 1997 | Particulars of mortgage/charge (3 pages) |
10 July 1997 | Particulars of mortgage/charge (3 pages) |
10 July 1997 | Particulars of mortgage/charge (3 pages) |
10 July 1997 | Particulars of mortgage/charge (3 pages) |
10 July 1997 | Particulars of mortgage/charge (3 pages) |
10 July 1997 | Particulars of mortgage/charge (3 pages) |
3 July 1997 | Particulars of mortgage/charge (3 pages) |
3 July 1997 | Particulars of mortgage/charge (3 pages) |
27 June 1997 | Director resigned (1 page) |
27 June 1997 | Director resigned (1 page) |
25 June 1997 | Director resigned (1 page) |
25 June 1997 | Director resigned (1 page) |
25 June 1997 | Director resigned (1 page) |
25 June 1997 | Director resigned (1 page) |
19 June 1997 | Particulars of mortgage/charge (7 pages) |
19 June 1997 | Particulars of mortgage/charge (7 pages) |
18 June 1997 | Director resigned (1 page) |
18 June 1997 | Director resigned (1 page) |
20 May 1997 | Particulars of mortgage/charge (3 pages) |
20 May 1997 | Particulars of mortgage/charge (3 pages) |
24 April 1997 | Particulars of mortgage/charge (4 pages) |
24 April 1997 | Particulars of mortgage/charge (4 pages) |
24 April 1997 | Particulars of mortgage/charge (4 pages) |
24 April 1997 | Particulars of mortgage/charge (4 pages) |
24 April 1997 | Particulars of mortgage/charge (4 pages) |
24 April 1997 | Particulars of mortgage/charge (4 pages) |
18 April 1997 | Particulars of mortgage/charge (7 pages) |
18 April 1997 | Particulars of mortgage/charge (7 pages) |
9 April 1997 | Secretary resigned;director resigned (1 page) |
9 April 1997 | Secretary resigned;director resigned (1 page) |
27 March 1997 | Particulars of mortgage/charge (3 pages) |
27 March 1997 | Particulars of mortgage/charge (3 pages) |
17 March 1997 | Auditor's resignation (5 pages) |
17 March 1997 | Auditor's resignation (5 pages) |
9 January 1997 | New director appointed (2 pages) |
9 January 1997 | New director appointed (1 page) |
9 January 1997 | New director appointed (2 pages) |
9 January 1997 | New director appointed (1 page) |
7 January 1997 | Particulars of mortgage/charge (7 pages) |
7 January 1997 | Particulars of mortgage/charge (7 pages) |
7 January 1997 | Particulars of mortgage/charge (3 pages) |
7 January 1997 | Particulars of mortgage/charge (7 pages) |
7 January 1997 | Particulars of mortgage/charge (7 pages) |
7 January 1997 | Particulars of mortgage/charge (3 pages) |
23 November 1996 | Declaration of mortgage charge released/ceased (3 pages) |
23 November 1996 | Declaration of mortgage charge released/ceased (3 pages) |
23 November 1996 | Declaration of mortgage charge released/ceased (3 pages) |
23 November 1996 | Declaration of mortgage charge released/ceased (3 pages) |
23 November 1996 | Declaration of mortgage charge released/ceased (3 pages) |
23 November 1996 | Declaration of mortgage charge released/ceased (3 pages) |
23 November 1996 | Declaration of mortgage charge released/ceased (2 pages) |
23 November 1996 | Declaration of mortgage charge released/ceased (2 pages) |
23 November 1996 | Declaration of mortgage charge released/ceased (3 pages) |
23 November 1996 | Declaration of mortgage charge released/ceased (3 pages) |
12 November 1996 | Particulars of mortgage/charge (7 pages) |
12 November 1996 | Particulars of mortgage/charge (7 pages) |
1 November 1996 | Particulars of mortgage/charge (5 pages) |
1 November 1996 | Particulars of mortgage/charge (5 pages) |
1 November 1996 | Particulars of mortgage/charge (5 pages) |
1 November 1996 | Particulars of mortgage/charge (5 pages) |
25 October 1996 | Return made up to 30/09/96; full list of members (8 pages) |
25 October 1996 | Return made up to 30/09/96; full list of members (8 pages) |
9 September 1996 | Full group accounts made up to 31 December 1995 (22 pages) |
9 September 1996 | Full group accounts made up to 31 December 1995 (22 pages) |
24 August 1996 | Particulars of mortgage/charge (7 pages) |
24 August 1996 | Particulars of mortgage/charge (5 pages) |
24 August 1996 | Particulars of mortgage/charge (5 pages) |
24 August 1996 | Particulars of mortgage/charge (5 pages) |
24 August 1996 | Particulars of mortgage/charge (5 pages) |
24 August 1996 | Particulars of mortgage/charge (7 pages) |
24 August 1996 | Particulars of mortgage/charge (7 pages) |
24 August 1996 | Particulars of mortgage/charge (7 pages) |
24 August 1996 | Particulars of mortgage/charge (7 pages) |
24 August 1996 | Particulars of mortgage/charge (7 pages) |
8 August 1996 | Secretary resigned (1 page) |
8 August 1996 | Director resigned (1 page) |
8 August 1996 | New secretary appointed (1 page) |
8 August 1996 | New secretary appointed (1 page) |
8 August 1996 | Director resigned (1 page) |
8 August 1996 | Secretary resigned (1 page) |
21 February 1996 | Declaration of mortgage charge released/ceased (3 pages) |
21 February 1996 | Declaration of mortgage charge released/ceased (3 pages) |
13 February 1996 | Particulars of mortgage/charge (4 pages) |
13 February 1996 | Particulars of mortgage/charge (4 pages) |
5 February 1996 | Particulars of mortgage/charge (7 pages) |
5 February 1996 | Particulars of mortgage/charge (7 pages) |
5 February 1996 | Particulars of mortgage/charge (7 pages) |
5 February 1996 | Particulars of mortgage/charge (7 pages) |
13 November 1995 | Particulars of mortgage/charge (10 pages) |
13 November 1995 | Particulars of mortgage/charge (10 pages) |
13 November 1995 | Particulars of mortgage/charge (10 pages) |
13 November 1995 | Particulars of mortgage/charge (10 pages) |
13 November 1995 | Particulars of mortgage/charge (10 pages) |
13 November 1995 | Particulars of mortgage/charge (10 pages) |
13 November 1995 | Particulars of mortgage/charge (10 pages) |
13 November 1995 | Particulars of mortgage/charge (10 pages) |
25 October 1995 | Full group accounts made up to 31 December 1994 (21 pages) |
25 October 1995 | Full group accounts made up to 31 December 1994 (21 pages) |
26 August 1995 | Declaration of mortgage charge released/ceased (4 pages) |
26 August 1995 | Declaration of mortgage charge released/ceased (4 pages) |
27 June 1995 | Director's particulars changed (2 pages) |
27 June 1995 | Director's particulars changed (2 pages) |
31 March 1995 | Particulars of mortgage/charge (6 pages) |
31 March 1995 | Particulars of mortgage/charge (6 pages) |
17 February 1995 | Declaration of mortgage charge released/ceased (2 pages) |
17 February 1995 | Declaration of mortgage charge released/ceased (2 pages) |
5 February 1995 | New director appointed (2 pages) |
5 February 1995 | New director appointed (2 pages) |
6 January 1995 | Particulars of mortgage/charge (5 pages) |
6 January 1995 | Particulars of mortgage/charge (5 pages) |
9 November 1994 | Full group accounts made up to 31 December 1993 (20 pages) |
9 November 1994 | Full group accounts made up to 31 December 1993 (20 pages) |
30 October 1994 | Delivery ext'd 3 mth 31/12/93 (1 page) |
30 October 1994 | Delivery ext'd 3 mth 31/12/93 (1 page) |
10 October 1994 | Return made up to 30/09/94; no change of members
|
10 October 1994 | Return made up to 30/09/94; no change of members
|
19 July 1994 | Particulars of mortgage/charge (4 pages) |
19 July 1994 | Particulars of mortgage/charge (4 pages) |
1 July 1994 | Declaration of mortgage charge released/ceased (2 pages) |
1 July 1994 | Declaration of mortgage charge released/ceased (2 pages) |
8 May 1994 | New director appointed (2 pages) |
8 May 1994 | New director appointed (2 pages) |
19 April 1994 | Particulars of mortgage/charge (13 pages) |
19 April 1994 | Particulars of mortgage/charge (13 pages) |
14 March 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 1994 | Particulars of mortgage/charge (13 pages) |
10 February 1994 | Particulars of mortgage/charge (13 pages) |
13 January 1994 | Director resigned;new director appointed (2 pages) |
13 January 1994 | New director appointed (2 pages) |
13 January 1994 | Director resigned;new director appointed (2 pages) |
13 January 1994 | New director appointed (2 pages) |
20 October 1993 | Director's particulars changed (2 pages) |
20 October 1993 | Full group accounts made up to 31 December 1992 (21 pages) |
20 October 1993 | Return made up to 30/09/93; no change of members (4 pages) |
20 October 1993 | Return made up to 30/09/93; no change of members (4 pages) |
20 October 1993 | Full group accounts made up to 31 December 1992 (21 pages) |
20 October 1993 | Director's particulars changed (2 pages) |
16 July 1993 | Particulars of mortgage/charge (5 pages) |
16 July 1993 | Particulars of mortgage/charge (5 pages) |
4 March 1993 | New director appointed (2 pages) |
4 March 1993 | New director appointed (2 pages) |
24 February 1993 | Director resigned (2 pages) |
24 February 1993 | Director resigned (2 pages) |
24 November 1992 | Particulars of mortgage/charge (15 pages) |
24 November 1992 | Particulars of mortgage/charge (15 pages) |
31 October 1992 | Memorandum and Articles of Association (10 pages) |
31 October 1992 | Resolutions
|
31 October 1992 | Memorandum and Articles of Association (10 pages) |
31 October 1992 | Resolutions
|
15 October 1992 | Return made up to 30/09/92; full list of members (8 pages) |
15 October 1992 | Return made up to 30/09/92; full list of members (8 pages) |
15 October 1992 | Full group accounts made up to 31 December 1991 (16 pages) |
15 October 1992 | Full group accounts made up to 31 December 1991 (16 pages) |
21 June 1992 | New director appointed (2 pages) |
21 June 1992 | New director appointed (2 pages) |
19 June 1992 | New director appointed (2 pages) |
19 June 1992 | New director appointed (2 pages) |
29 April 1992 | Ad 13/12/91--------- £ si 100@1 (2 pages) |
29 April 1992 | Statement of affairs (3 pages) |
29 April 1992 | Statement of affairs (3 pages) |
29 April 1992 | Ad 13/12/91--------- £ si 100@1 (2 pages) |
30 March 1992 | Ad 13/12/91--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
30 March 1992 | Ad 13/12/91--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
23 December 1991 | Nc inc already adjusted 13/12/91 (1 page) |
23 December 1991 | Nc inc already adjusted 13/12/91 (1 page) |
19 November 1991 | Director's particulars changed;director resigned;new director appointed (2 pages) |
19 November 1991 | Director's particulars changed;director resigned;new director appointed (2 pages) |
4 November 1991 | Return made up to 31/08/91; no change of members (6 pages) |
4 November 1991 | Return made up to 31/08/91; no change of members (6 pages) |
4 November 1991 | Full group accounts made up to 31 December 1990 (16 pages) |
4 November 1991 | Full group accounts made up to 31 December 1990 (16 pages) |
30 August 1991 | Company name changed leasing partners LIMITED\certificate issued on 02/09/91 (2 pages) |
30 August 1991 | Company name changed leasing partners LIMITED\certificate issued on 02/09/91 (2 pages) |
25 July 1991 | Registered office changed on 25/07/91 from: the ice house dean street marlow bucks SL7 3AB (1 page) |
25 July 1991 | Registered office changed on 25/07/91 from: the ice house dean street marlow bucks SL7 3AB (1 page) |
10 December 1990 | Full accounts made up to 31 December 1989 (11 pages) |
10 December 1990 | Full accounts made up to 31 December 1989 (11 pages) |
24 April 1990 | New director appointed (2 pages) |
24 April 1990 | New director appointed (2 pages) |
26 January 1990 | Full accounts made up to 31 December 1988 (10 pages) |
26 January 1990 | Full accounts made up to 31 December 1988 (10 pages) |
15 January 1990 | Return made up to 30/09/89; full list of members (4 pages) |
15 January 1990 | Return made up to 30/09/89; full list of members (4 pages) |
1 September 1989 | Return made up to 31/12/88; full list of members (4 pages) |
1 September 1989 | Return made up to 31/12/88; full list of members (4 pages) |
21 March 1989 | Full accounts made up to 31 December 1987 (11 pages) |
21 March 1989 | Full accounts made up to 31 December 1987 (11 pages) |
5 February 1988 | Return made up to 30/09/87; full list of members (4 pages) |
5 February 1988 | Return made up to 30/09/87; full list of members (4 pages) |
27 May 1987 | Return made up to 30/09/86; full list of members (4 pages) |
27 May 1987 | Return made up to 30/09/86; full list of members (4 pages) |
29 April 1987 | Accounts for a small company made up to 31 December 1985 (3 pages) |
29 April 1987 | Accounts for a small company made up to 31 December 1985 (3 pages) |
4 July 1986 | Registered office changed on 04/07/86 from: 33-37 queens street maidenhead berks SL6 1NB (1 page) |
4 July 1986 | Registered office changed on 04/07/86 from: 33-37 queens street maidenhead berks SL6 1NB (1 page) |
30 May 1986 | Director resigned (2 pages) |
30 May 1986 | Director resigned (2 pages) |
22 May 1986 | Accounts for a small company made up to 31 December 1984 (3 pages) |
22 May 1986 | Accounts for a small company made up to 31 December 1984 (3 pages) |
8 August 1983 | Company name changed\certificate issued on 08/08/83 (2 pages) |
8 August 1983 | Company name changed\certificate issued on 08/08/83 (2 pages) |
20 July 1983 | Registered office changed on 20/07/83 from: registered office changed (2 pages) |
20 July 1983 | Registered office changed on 20/07/83 from: registered office changed (2 pages) |
9 February 1981 | Certificate of incorporation (1 page) |
9 February 1981 | Certificate of incorporation (1 page) |
9 February 1981 | Incorporation (13 pages) |
9 February 1981 | Incorporation (13 pages) |