Lower Road Northfleet
Gravesend
Kent
DA11 9BD
Secretary Name | Mr Kevin Jeeves |
---|---|
Status | Current |
Appointed | 18 August 2013(32 years, 6 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Company Director |
Correspondence Address | Tower Wharf Lower Road Northfleet Gravesend Kent DA11 9BD |
Director Name | Mr Michael Anthony Collins |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2017(36 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Chartered Ship Broker |
Country of Residence | England |
Correspondence Address | Tower Wharf Lower Road Northfleet Gravesend Kent DA11 9BD |
Director Name | Mr Kevin Jeeves |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2017(36 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Tower Wharf Lower Road Northfleet Gravesend Kent DA11 9BD |
Director Name | Mr Patrick Terence Cockerton |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2018(37 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Manager Steel Services |
Country of Residence | England |
Correspondence Address | Tower Wharf Lower Road Northfleet Gravesend Kent DA11 9BD |
Director Name | Ian James Hay |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 06 September 1995) |
Role | Accountant & Director |
Correspondence Address | Summeryards Cotmans Ash Sevenoaks Kent |
Director Name | Barry Osborne Martin |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(10 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 July 1997) |
Role | Master Mariner & Director |
Correspondence Address | 7 Waring Close Orpington Kent BR6 6DP |
Director Name | Mr Alan James Taylor |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 06 September 1995) |
Role | Shipbroker & Director |
Country of Residence | United Kingdom |
Correspondence Address | Walsingham Stables Manor Park Chislehurst Kent BR7 5QE |
Director Name | Mr Alan James Taylor |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 06 September 1995) |
Role | Shipbroker & Director |
Country of Residence | England |
Correspondence Address | Walsingham Stables Manor Park Chislehurst Kent BR7 5QE |
Secretary Name | Lynne Aileen Simmons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 July 1993) |
Role | Company Director |
Correspondence Address | 38 York Road North Weald Epping Essex CM16 6HU |
Secretary Name | Clive Stanley Mathias |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1993(12 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 February 2002) |
Role | Company Director |
Correspondence Address | 1 The Mews St Nicholas Road Barry South Glamorgan CF62 6QX Wales |
Director Name | Martin Howard Holt |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1995(14 years, 6 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 30 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower Wharf Lower Road Northfleet Gravesend Kent DA11 9BD |
Director Name | Mr Timothy Clarke |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 May 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 105 Elmhurst Drive Hornchurch Essex RM11 1NZ |
Director Name | Carl Christoph Roth |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 31 August 2001(20 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 15 March 2006) |
Role | Company Director |
Correspondence Address | The Clock Tower Nutley East Sussex TN22 3HE |
Secretary Name | Mr Timothy Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(20 years, 11 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 10 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower Wharf Lower Road Northfleet Gravesend Kent DA11 9BD |
Telephone | 01474 320000 |
---|---|
Telephone region | Gravesend |
Registered Address | Tower Wharf Lower Road Northfleet Gravesend Kent DA11 9BD |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Northfleet North |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £12,874,700 |
Gross Profit | £3,092,313 |
Net Worth | £1,781,431 |
Cash | £1,815,766 |
Current Liabilities | £2,268,570 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 13 April 2024 (1 week, 6 days ago) |
---|---|
Next Return Due | 27 April 2025 (1 year from now) |
13 July 2015 | Delivered on: 13 July 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The property is freehold and part leasehold known as or being part land and buildings at tower wharf, lower road, northfleet, DA11 9BD as comprised in title numbers K291457 ( freehold), K374604 (freehold), K770507 (leasehold) and K724456 (leasehold). Outstanding |
---|---|
13 July 2015 | Delivered on: 13 July 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
13 July 2015 | Delivered on: 13 July 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
31 July 2012 | Delivered on: 7 August 2012 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
22 April 2010 | Delivered on: 29 April 2010 Persons entitled: West Register (Investments) Limited Classification: Fee agreement second 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: Land lying south east of tower wharf northfleet and land lying to the north east of lower road northfleet gravesend kent t/nos. K374604 K291457 by way of fixed charge the plant machinery and fixtures and fittings furniture furnishings equipment tools and other chattels now and in the future at the property and present and future goodwill of any business carried on at the property and all assets relating to that business. Outstanding |
9 December 2004 | Delivered on: 14 December 2004 Persons entitled: National Westminster 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 |
1 June 2004 | Delivered on: 5 June 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Former corus property tower wharf northfleet gravesham kent t/nos K291457 and K374604. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
1 June 2004 | Delivered on: 5 June 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Tower wharf northfleet gravesham kent t/nos K770507 and K724456. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
1 September 2022 | Delivered on: 7 September 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Properties at tower wharf, lower road, northfleet registered under title numbers TT95758, K291457 and K374604 ands all intellectual property. Outstanding |
15 October 2021 | Delivered on: 28 October 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Britannia house tower wharf northfleet kent. Outstanding |
17 June 2021 | Delivered on: 29 June 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
2 June 2021 | Delivered on: 4 June 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
4 April 2019 | Delivered on: 6 April 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The land at tower wharf northfleet kent. Outstanding |
8 January 2018 | Delivered on: 25 January 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Britannia house tower wharf northfleet kent. Outstanding |
10 June 1993 | Delivered on: 1 July 1993 Satisfied on: 27 February 2002 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
17 April 2023 | Confirmation statement made on 13 April 2023 with no updates (3 pages) |
---|---|
13 April 2023 | Full accounts made up to 30 September 2022 (33 pages) |
7 September 2022 | Registration of charge 015473960015, created on 1 September 2022 (37 pages) |
20 April 2022 | Confirmation statement made on 13 April 2022 with no updates (3 pages) |
30 March 2022 | Full accounts made up to 30 September 2021 (30 pages) |
28 October 2021 | Registration of charge 015473960014, created on 15 October 2021 (39 pages) |
29 June 2021 | Registration of charge 015473960013, created on 17 June 2021 (31 pages) |
4 June 2021 | Registration of charge 015473960012, created on 2 June 2021 (40 pages) |
23 April 2021 | Full accounts made up to 30 September 2020 (30 pages) |
13 April 2021 | Confirmation statement made on 13 April 2021 with no updates (3 pages) |
25 August 2020 | Satisfaction of charge 015473960009 in full (4 pages) |
25 August 2020 | Satisfaction of charge 015473960008 in full (4 pages) |
25 August 2020 | Satisfaction of charge 015473960011 in full (4 pages) |
25 August 2020 | Satisfaction of charge 015473960010 in full (4 pages) |
25 August 2020 | Satisfaction of charge 015473960007 in full (4 pages) |
14 April 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
30 March 2020 | Full accounts made up to 30 September 2019 (32 pages) |
29 January 2020 | Satisfaction of charge 6 in full (1 page) |
8 May 2019 | Accounts for a small company made up to 30 September 2018 (31 pages) |
16 April 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
6 April 2019 | Registration of charge 015473960011, created on 4 April 2019 (6 pages) |
21 November 2018 | Appointment of Mr Patrick Terence Cockerton as a director on 21 November 2018 (2 pages) |
21 June 2018 | Accounts for a small company made up to 30 September 2017 (30 pages) |
13 April 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
25 January 2018 | Registration of charge 015473960010, created on 8 January 2018 (40 pages) |
4 October 2017 | Appointment of Mr Michael Anthony Collins as a director on 1 October 2017 (2 pages) |
4 October 2017 | Termination of appointment of Martin Howard Holt as a director on 30 September 2017 (1 page) |
4 October 2017 | Appointment of Mr Kevin Jeeves as a director on 1 October 2017 (2 pages) |
4 October 2017 | Appointment of Mr Michael Anthony Collins as a director on 1 October 2017 (2 pages) |
4 October 2017 | Appointment of Mr Kevin Jeeves as a director on 1 October 2017 (2 pages) |
4 October 2017 | Termination of appointment of Martin Howard Holt as a director on 30 September 2017 (1 page) |
31 May 2017 | Full accounts made up to 30 September 2016 (30 pages) |
31 May 2017 | Full accounts made up to 30 September 2016 (30 pages) |
13 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
11 January 2017 | Satisfaction of charge 4 in full (1 page) |
11 January 2017 | Satisfaction of charge 3 in full (2 pages) |
11 January 2017 | Satisfaction of charge 4 in full (1 page) |
11 January 2017 | Satisfaction of charge 3 in full (2 pages) |
11 January 2017 | Satisfaction of charge 2 in full (2 pages) |
11 January 2017 | Satisfaction of charge 5 in full (2 pages) |
11 January 2017 | Satisfaction of charge 5 in full (2 pages) |
11 January 2017 | Satisfaction of charge 2 in full (2 pages) |
15 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
5 April 2016 | Full accounts made up to 30 September 2015 (24 pages) |
5 April 2016 | Full accounts made up to 30 September 2015 (24 pages) |
15 July 2015 | Resolutions
|
13 July 2015 | Registration of charge 015473960008, created on 13 July 2015 (32 pages) |
13 July 2015 | Registration of charge 015473960009, created on 13 July 2015 (31 pages) |
13 July 2015 | Registration of charge 015473960009, created on 13 July 2015 (31 pages) |
13 July 2015 | Registration of charge 015473960007, created on 13 July 2015 (35 pages) |
13 July 2015 | Registration of charge 015473960008, created on 13 July 2015 (32 pages) |
13 July 2015 | Registration of charge 015473960007, created on 13 July 2015 (35 pages) |
11 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
31 March 2015 | Full accounts made up to 30 September 2014 (23 pages) |
31 March 2015 | Full accounts made up to 30 September 2014 (23 pages) |
8 July 2014 | Full accounts made up to 30 September 2013 (23 pages) |
8 July 2014 | Full accounts made up to 30 September 2013 (23 pages) |
14 April 2014 | Appointment of Mr Kevin Jeeves as a secretary (2 pages) |
14 April 2014 | Appointment of Mr Kevin Jeeves as a secretary (2 pages) |
14 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
10 July 2013 | Termination of appointment of Timothy Clarke as a secretary (1 page) |
10 July 2013 | Termination of appointment of Timothy Clarke as a secretary (1 page) |
4 July 2013 | Full accounts made up to 30 September 2012 (21 pages) |
4 July 2013 | Full accounts made up to 30 September 2012 (21 pages) |
15 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (4 pages) |
7 August 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
7 August 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
3 July 2012 | Full accounts made up to 30 September 2011 (21 pages) |
3 July 2012 | Full accounts made up to 30 September 2011 (21 pages) |
1 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (3 pages) |
1 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (3 pages) |
20 April 2011 | Director's details changed for Martin Howard Holt on 1 April 2011 (2 pages) |
20 April 2011 | Director's details changed for James Albert Roth on 1 March 2011 (2 pages) |
20 April 2011 | Director's details changed for James Albert Roth on 1 March 2011 (2 pages) |
20 April 2011 | Secretary's details changed for Mr Timothy Clarke on 1 April 2011 (1 page) |
20 April 2011 | Secretary's details changed for Mr Timothy Clarke on 1 April 2011 (1 page) |
20 April 2011 | Director's details changed for Martin Howard Holt on 1 April 2011 (2 pages) |
20 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (3 pages) |
20 April 2011 | Secretary's details changed for Mr Timothy Clarke on 1 April 2011 (1 page) |
20 April 2011 | Director's details changed for Martin Howard Holt on 1 April 2011 (2 pages) |
20 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (3 pages) |
20 April 2011 | Director's details changed for James Albert Roth on 1 March 2011 (2 pages) |
29 March 2011 | Full accounts made up to 30 September 2010 (21 pages) |
29 March 2011 | Full accounts made up to 30 September 2010 (21 pages) |
17 June 2010 | Full accounts made up to 30 September 2009 (17 pages) |
17 June 2010 | Full accounts made up to 30 September 2009 (17 pages) |
4 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Director's details changed for Martin Howard Holt on 13 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Martin Howard Holt on 13 April 2010 (2 pages) |
29 April 2010 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
29 April 2010 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
31 July 2009 | Full accounts made up to 30 September 2008 (17 pages) |
31 July 2009 | Full accounts made up to 30 September 2008 (17 pages) |
12 May 2009 | Return made up to 13/04/09; full list of members (3 pages) |
12 May 2009 | Return made up to 13/04/09; full list of members (3 pages) |
26 June 2008 | Full accounts made up to 30 September 2007 (17 pages) |
26 June 2008 | Full accounts made up to 30 September 2007 (17 pages) |
2 May 2008 | Return made up to 13/04/08; full list of members (3 pages) |
2 May 2008 | Return made up to 13/04/08; full list of members (3 pages) |
23 October 2007 | Director's particulars changed (1 page) |
23 October 2007 | Director's particulars changed (1 page) |
1 August 2007 | Full accounts made up to 30 September 2006 (18 pages) |
1 August 2007 | Full accounts made up to 30 September 2006 (18 pages) |
23 April 2007 | Return made up to 13/04/07; full list of members (2 pages) |
23 April 2007 | Return made up to 13/04/07; full list of members (2 pages) |
11 May 2006 | Full accounts made up to 30 September 2005 (18 pages) |
11 May 2006 | Full accounts made up to 30 September 2005 (18 pages) |
4 May 2006 | Return made up to 13/04/06; full list of members (2 pages) |
4 May 2006 | Return made up to 13/04/06; full list of members (2 pages) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | Director resigned (1 page) |
8 June 2005 | Full accounts made up to 30 September 2004 (18 pages) |
8 June 2005 | Full accounts made up to 30 September 2004 (18 pages) |
9 May 2005 | Return made up to 13/04/05; full list of members (3 pages) |
9 May 2005 | Return made up to 13/04/05; full list of members (3 pages) |
14 December 2004 | Particulars of mortgage/charge (3 pages) |
14 December 2004 | Particulars of mortgage/charge (3 pages) |
30 July 2004 | Full accounts made up to 30 September 2003 (20 pages) |
30 July 2004 | Full accounts made up to 30 September 2003 (20 pages) |
5 June 2004 | Particulars of mortgage/charge (3 pages) |
5 June 2004 | Particulars of mortgage/charge (3 pages) |
5 June 2004 | Particulars of mortgage/charge (3 pages) |
5 June 2004 | Particulars of mortgage/charge (3 pages) |
23 April 2004 | Return made up to 13/04/04; full list of members (7 pages) |
23 April 2004 | Return made up to 13/04/04; full list of members (7 pages) |
14 July 2003 | Full accounts made up to 30 September 2002 (16 pages) |
14 July 2003 | Full accounts made up to 30 September 2002 (16 pages) |
3 June 2003 | Return made up to 13/04/03; full list of members (7 pages) |
3 June 2003 | Return made up to 13/04/03; full list of members (7 pages) |
26 June 2002 | Full accounts made up to 30 September 2001 (12 pages) |
26 June 2002 | Full accounts made up to 30 September 2001 (12 pages) |
21 May 2002 | Return made up to 13/04/02; full list of members
|
21 May 2002 | Return made up to 13/04/02; full list of members
|
27 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 2002 | New secretary appointed (2 pages) |
19 February 2002 | Secretary resigned (1 page) |
19 February 2002 | New secretary appointed (2 pages) |
19 February 2002 | Secretary resigned (1 page) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | New director appointed (2 pages) |
21 September 2001 | New director appointed (2 pages) |
21 September 2001 | Director resigned (1 page) |
21 September 2001 | Director resigned (1 page) |
21 September 2001 | New director appointed (2 pages) |
25 May 2001 | Full accounts made up to 30 September 2000 (11 pages) |
25 May 2001 | Full accounts made up to 30 September 2000 (11 pages) |
23 April 2001 | Return made up to 13/04/01; full list of members (6 pages) |
23 April 2001 | Return made up to 13/04/01; full list of members (6 pages) |
28 July 2000 | New director appointed (3 pages) |
28 July 2000 | New director appointed (3 pages) |
1 June 2000 | Director resigned (1 page) |
1 June 2000 | Director resigned (1 page) |
28 April 2000 | Return made up to 13/04/00; full list of members (6 pages) |
28 April 2000 | Return made up to 13/04/00; full list of members (6 pages) |
27 April 2000 | Full accounts made up to 30 September 1999 (11 pages) |
27 April 2000 | Full accounts made up to 30 September 1999 (11 pages) |
19 April 1999 | Return made up to 13/04/99; no change of members (4 pages) |
19 April 1999 | Return made up to 13/04/99; no change of members (4 pages) |
17 April 1999 | Full accounts made up to 30 September 1998 (12 pages) |
17 April 1999 | Full accounts made up to 30 September 1998 (12 pages) |
1 October 1998 | Registered office changed on 01/10/98 from: the london steel terminal express wharf 38 westferry road london E14 8LW (1 page) |
1 October 1998 | Registered office changed on 01/10/98 from: the london steel terminal express wharf 38 westferry road london E14 8LW (1 page) |
23 April 1998 | Return made up to 13/04/98; no change of members (4 pages) |
23 April 1998 | Return made up to 13/04/98; no change of members (4 pages) |
14 April 1998 | Full accounts made up to 30 September 1997 (11 pages) |
14 April 1998 | Full accounts made up to 30 September 1997 (11 pages) |
23 September 1997 | New director appointed (2 pages) |
23 September 1997 | Director resigned (1 page) |
23 September 1997 | Director resigned (1 page) |
23 September 1997 | New director appointed (2 pages) |
23 April 1997 | Return made up to 13/04/97; full list of members (6 pages) |
23 April 1997 | Return made up to 13/04/97; full list of members (6 pages) |
15 April 1997 | Full accounts made up to 30 September 1996 (12 pages) |
15 April 1997 | Full accounts made up to 30 September 1996 (12 pages) |
24 April 1996 | Return made up to 13/04/96; no change of members (4 pages) |
24 April 1996 | Return made up to 13/04/96; no change of members (4 pages) |
11 April 1996 | Full accounts made up to 30 September 1995 (11 pages) |
11 April 1996 | Full accounts made up to 30 September 1995 (11 pages) |
29 September 1995 | Company name changed cargo transit services LIMITED\certificate issued on 02/10/95 (4 pages) |
29 September 1995 | Company name changed cargo transit services LIMITED\certificate issued on 02/10/95 (4 pages) |
20 September 1995 | Director resigned (2 pages) |
20 September 1995 | Director resigned (2 pages) |
20 September 1995 | New director appointed (2 pages) |
20 September 1995 | New director appointed (2 pages) |
20 September 1995 | Director resigned (2 pages) |
20 September 1995 | Director resigned (2 pages) |
25 April 1995 | Return made up to 13/04/95; full list of members (8 pages) |
25 April 1995 | Return made up to 13/04/95; full list of members (8 pages) |
25 April 1995 | Full accounts made up to 30 September 1994 (12 pages) |
25 April 1995 | Full accounts made up to 30 September 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
25 February 1981 | Incorporation (17 pages) |
25 February 1981 | Incorporation (17 pages) |