London
W1J 8AE
Director Name | Mr Cyril Jalil Courbage |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | French,British |
Status | Current |
Appointed | 11 March 2021(38 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | 7 Clarges Street London W1J 8AE |
Director Name | Harry Stephen Assiter |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 April 1995) |
Role | Company Director |
Correspondence Address | The Dell Blairdaff Inverurie Aberdeenshire AB51 9LT Scotland |
Director Name | Mr Svante Wilhelm Carlsson |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 06 December 1991(9 years, 7 months after company formation) |
Appointment Duration | 18 years (resigned 21 December 2009) |
Role | Finance Director |
Country of Residence | Sweden |
Correspondence Address | Terassgatan 5 Gothenburg Sweden 41133 |
Secretary Name | Harry Stephen Assiter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 April 1995) |
Role | Company Director |
Correspondence Address | The Dell Blairdaff Inverurie Aberdeenshire AB51 9LT Scotland |
Secretary Name | Mauro Mattiuzzo |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 27 April 1995(13 years after company formation) |
Appointment Duration | 16 years, 6 months (resigned 15 November 2011) |
Role | Lawyer |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Director Name | Staffan Werner Hultgren |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 21 December 2009(27 years, 8 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 11 March 2021) |
Role | Cheif Financial Controller |
Country of Residence | Sweden |
Correspondence Address | 45 Albemarle Street London W1S 4JL |
Director Name | Mr Jens Van Der Maas |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 17 November 2011(29 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 11 March 2021) |
Role | Finance Manager |
Country of Residence | Netherlands |
Correspondence Address | 7 Clarges Street London W1J 8AE |
Director Name | Mr Ronald Robert Maria Vissher |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 17 November 2011(29 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 11 March 2021) |
Role | Managing Director |
Country of Residence | Netherlands |
Correspondence Address | 7 Clarges Street London W1J 8AE |
Secretary Name | Mrs Colette Schagerlind |
---|---|
Status | Resigned |
Appointed | 17 November 2011(29 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 June 2014) |
Role | Company Director |
Correspondence Address | 45 Albemarle Street London W1S 4JL |
Registered Address | 7 Clarges Street London W1J 8AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
3.5m at £1 | Stena (Uk) Property Investment Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,286,000 |
Net Worth | £8,008,000 |
Cash | £548,000 |
Current Liabilities | £1,689,000 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 26 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 10 December 2024 (7 months, 3 weeks from now) |
16 March 2021 | Delivered on: 17 March 2021 Persons entitled: Mount Street Mortgage Servicing Limited Classification: A registered charge Particulars: Freehold property known as holland house, 1-4 bury street, london, EC3A 5AW and including the vaults lying below bury street and heneage place registered at hm land registry under title number 186242. freehold property known as renown house, 33-34, bury street, london EC3A 5AR registered at hm land registry under title number 144912. Outstanding |
---|---|
15 December 2017 | Delivered on: 21 December 2017 Persons entitled: Wells Fargo Bank, N.A. London Branch Classification: A registered charge Particulars: Registered land. Description address: holland house, 1-4 bury street, london EC3A 5AW (186242) and. Renown street, 33-34 bury street, london EC3A 5AR (144912). Outstanding |
3 February 2012 | Delivered on: 17 February 2012 Persons entitled: Swedbank Ab (Publ) Classification: Account security deed over rental account 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: By way of first fixed charge all rights title and interest both present and future in and to the account and the credit balance see image for full details. Outstanding |
3 February 2012 | Delivered on: 17 February 2012 Persons entitled: Swedbank Ab (Publ) Classification: Account security deed over charged account 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: By way of first fixed charge all rights title and interest both present and future in and to the account and the credit balance see image for full details. Outstanding |
3 February 2012 | Delivered on: 16 February 2012 Persons entitled: Swedbank Ab (Publ) Classification: Legal mortgage 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: F/H land and buildings k/a renown house 33 and 34 bury street london t/no 144912 first fixed charge all its rights in each insurance policy see image for full details. Outstanding |
3 February 2012 | Delivered on: 16 February 2012 Persons entitled: Swedbank Ab (Publ) Classification: Legal mortgage 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: F/H land and buildings k/a holland house 1-4 bury street london t/no 186242 first fixed charge all its rights in each insurance policy see image for full details. Outstanding |
8 December 2023 | Confirmation statement made on 26 November 2023 with no updates (3 pages) |
---|---|
20 July 2023 | Previous accounting period extended from 31 December 2022 to 30 June 2023 (1 page) |
1 December 2022 | Confirmation statement made on 26 November 2022 with updates (4 pages) |
25 October 2022 | Full accounts made up to 31 December 2021 (23 pages) |
14 June 2022 | Resolutions
|
14 June 2022 | Statement of capital on 14 June 2022
|
14 June 2022 | Solvency Statement dated 07/06/22 (1 page) |
14 June 2022 | Statement by Directors (1 page) |
12 May 2022 | Auditor's resignation (2 pages) |
10 March 2022 | Satisfaction of charge 016323220006 in full (4 pages) |
19 December 2021 | Confirmation statement made on 26 November 2021 with updates (4 pages) |
19 December 2021 | Full accounts made up to 31 December 2020 (27 pages) |
8 October 2021 | Statement of capital on 8 October 2021
|
7 October 2021 | Resolutions
|
7 October 2021 | Solvency Statement dated 11/08/21 (1 page) |
7 October 2021 | Statement by Directors (1 page) |
6 October 2021 | Statement of capital following an allotment of shares on 10 August 2021
|
17 May 2021 | Notification of Fro Iii Hastings Uk Holdco Limited as a person with significant control on 11 March 2021 (4 pages) |
17 May 2021 | Cessation of Dan Sten Olsson as a person with significant control on 11 March 2021 (3 pages) |
22 April 2021 | Resolutions
|
22 April 2021 | Change of name notice (2 pages) |
21 April 2021 | Appointment of Mr Nicholas Fegan as a director on 11 March 2021 (2 pages) |
19 April 2021 | Appointment of Mr Cyril Courbage as a director on 11 March 2021 (2 pages) |
19 April 2021 | Termination of appointment of Ronald Robert Maria Vissher as a director on 11 March 2021 (1 page) |
19 April 2021 | Registered office address changed from 45 Albemarle Street London W1S 4JL to 7 Clarges Street Clarges Street London W1J 8AE on 19 April 2021 (1 page) |
19 April 2021 | Termination of appointment of Jens Van Der Maas as a director on 11 March 2021 (1 page) |
19 April 2021 | Termination of appointment of Staffan Werner Hultgren as a director on 11 March 2021 (1 page) |
26 March 2021 | Resolutions
|
26 March 2021 | Memorandum and Articles of Association (8 pages) |
17 March 2021 | Registration of charge 016323220006, created on 16 March 2021 (55 pages) |
16 March 2021 | Satisfaction of charge 016323220005 in full (4 pages) |
21 December 2020 | Confirmation statement made on 5 December 2020 with no updates (3 pages) |
14 July 2020 | Full accounts made up to 31 December 2019 (21 pages) |
5 December 2019 | Confirmation statement made on 5 December 2019 with no updates (3 pages) |
1 October 2019 | Full accounts made up to 31 December 2018 (21 pages) |
28 February 2019 | Full accounts made up to 31 December 2017 (21 pages) |
4 February 2019 | Confirmation statement made on 6 December 2018 with no updates (3 pages) |
2 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2018 | Satisfaction of charge 3 in full (5 pages) |
24 February 2018 | Satisfaction of charge 1 in full (5 pages) |
24 February 2018 | Satisfaction of charge 2 in full (5 pages) |
24 February 2018 | Satisfaction of charge 4 in full (5 pages) |
3 January 2018 | Resolutions
|
3 January 2018 | Resolutions
|
21 December 2017 | Registration of charge 016323220005, created on 15 December 2017 (65 pages) |
21 December 2017 | Registration of charge 016323220005, created on 15 December 2017 (65 pages) |
6 December 2017 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
6 December 2017 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
6 January 2017 | Full accounts made up to 31 December 2015 (21 pages) |
6 January 2017 | Full accounts made up to 31 December 2015 (21 pages) |
24 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 December 2016 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2016 | Full accounts made up to 31 December 2014 (19 pages) |
8 April 2016 | Full accounts made up to 31 December 2014 (19 pages) |
6 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
18 March 2015 | Full accounts made up to 31 December 2013 (19 pages) |
18 March 2015 | Full accounts made up to 31 December 2013 (19 pages) |
10 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2015 | Termination of appointment of Colette Schagerlind as a secretary on 1 June 2014 (1 page) |
8 January 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Termination of appointment of Colette Schagerlind as a secretary on 1 June 2014 (1 page) |
8 January 2015 | Termination of appointment of Colette Schagerlind as a secretary on 1 June 2014 (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
17 July 2013 | Full accounts made up to 31 December 2012 (18 pages) |
17 July 2013 | Full accounts made up to 31 December 2012 (18 pages) |
11 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
11 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
11 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
3 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
17 February 2012 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
17 February 2012 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
17 February 2012 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
17 February 2012 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
16 February 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
16 February 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
16 February 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
16 February 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
6 January 2012 | Statement of capital following an allotment of shares on 4 January 2012
|
6 January 2012 | Statement of capital following an allotment of shares on 4 January 2012
|
6 January 2012 | Statement of capital following an allotment of shares on 4 January 2012
|
12 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (4 pages) |
12 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (4 pages) |
12 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (4 pages) |
23 November 2011 | Appointment of Mr Jens Van Der Maas as a director (2 pages) |
23 November 2011 | Company name changed northern oceanics LIMITED\certificate issued on 23/11/11
|
23 November 2011 | Appointment of Mr Jens Van Der Maas as a director (2 pages) |
23 November 2011 | Appointment of Mr Ronald Robert Maria Vissher as a director (2 pages) |
23 November 2011 | Appointment of Mr Ronald Robert Maria Vissher as a director (2 pages) |
23 November 2011 | Appointment of Mrs Colette Schagerlind as a secretary (1 page) |
23 November 2011 | Termination of appointment of Mauro Mattiuzzo as a secretary (1 page) |
23 November 2011 | Company name changed northern oceanics LIMITED\certificate issued on 23/11/11
|
23 November 2011 | Appointment of Mrs Colette Schagerlind as a secretary (1 page) |
23 November 2011 | Termination of appointment of Mauro Mattiuzzo as a secretary (1 page) |
10 May 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
10 May 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
1 April 2011 | Statement of company's objects (2 pages) |
1 April 2011 | Statement of company's objects (2 pages) |
1 April 2011 | Resolutions
|
1 April 2011 | Resolutions
|
7 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (4 pages) |
7 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (4 pages) |
7 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
20 May 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
1 February 2010 | Appointment of Staffan Werner Hultgren as a director (3 pages) |
1 February 2010 | Appointment of Staffan Werner Hultgren as a director (3 pages) |
8 January 2010 | Termination of appointment of Svante Carlsson as a director (1 page) |
8 January 2010 | Termination of appointment of Svante Carlsson as a director (1 page) |
9 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (4 pages) |
24 April 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
24 April 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
22 December 2008 | Return made up to 06/12/08; full list of members (3 pages) |
22 December 2008 | Return made up to 06/12/08; full list of members (3 pages) |
10 April 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
10 April 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
17 December 2007 | Secretary's particulars changed (1 page) |
17 December 2007 | Return made up to 06/12/07; full list of members (2 pages) |
17 December 2007 | Secretary's particulars changed (1 page) |
17 December 2007 | Return made up to 06/12/07; full list of members (2 pages) |
18 June 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
18 June 2007 | Registered office changed on 18/06/07 from: 4/5 arlington street london SW1A 1RA (1 page) |
18 June 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
18 June 2007 | Registered office changed on 18/06/07 from: 4/5 arlington street london SW1A 1RA (1 page) |
8 February 2007 | Return made up to 06/12/06; full list of members (6 pages) |
8 February 2007 | Return made up to 06/12/06; full list of members (6 pages) |
3 July 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
3 July 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
28 December 2005 | Return made up to 06/12/05; full list of members (6 pages) |
28 December 2005 | Return made up to 06/12/05; full list of members (6 pages) |
27 April 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
27 April 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
13 December 2004 | Return made up to 06/12/04; full list of members
|
13 December 2004 | Return made up to 06/12/04; full list of members
|
22 June 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
22 June 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
19 December 2003 | Return made up to 06/12/03; full list of members (6 pages) |
19 December 2003 | Return made up to 06/12/03; full list of members (6 pages) |
23 July 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
23 July 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
23 December 2002 | Return made up to 06/12/02; full list of members (6 pages) |
23 December 2002 | Return made up to 06/12/02; full list of members (6 pages) |
24 June 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
24 June 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
7 December 2001 | Return made up to 06/12/01; full list of members (6 pages) |
7 December 2001 | Return made up to 06/12/01; full list of members (6 pages) |
4 June 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
4 June 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
8 December 2000 | Return made up to 06/12/00; full list of members (6 pages) |
8 December 2000 | Return made up to 06/12/00; full list of members (6 pages) |
17 April 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
17 April 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
8 December 1999 | Return made up to 06/12/99; full list of members (6 pages) |
8 December 1999 | Return made up to 06/12/99; full list of members (6 pages) |
11 June 1999 | Registered office changed on 11/06/99 from: greybrook house 28 brook street london W1Y 1AG (1 page) |
11 June 1999 | Registered office changed on 11/06/99 from: greybrook house 28 brook street london W1Y 1AG (1 page) |
4 May 1999 | Accounts for a dormant company made up to 31 December 1998 (7 pages) |
4 May 1999 | Accounts for a dormant company made up to 31 December 1998 (7 pages) |
7 December 1998 | Return made up to 06/12/98; full list of members
|
7 December 1998 | Return made up to 06/12/98; full list of members
|
14 May 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
14 May 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
15 December 1997 | Return made up to 06/12/97; full list of members (7 pages) |
15 December 1997 | Return made up to 06/12/97; full list of members (7 pages) |
19 May 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
19 May 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
12 December 1996 | Return made up to 06/12/96; full list of members (6 pages) |
12 December 1996 | Return made up to 06/12/96; full list of members (6 pages) |
24 May 1996 | Accounts for a dormant company made up to 31 December 1995 (7 pages) |
24 May 1996 | Accounts for a dormant company made up to 31 December 1995 (7 pages) |
30 January 1996 | Resolutions
|
30 January 1996 | Resolutions
|
30 January 1996 | Accounts for a dormant company made up to 31 December 1994 (7 pages) |
30 January 1996 | Accounts for a dormant company made up to 31 December 1994 (7 pages) |
23 January 1996 | Resolutions
|
23 January 1996 | Resolutions
|
23 January 1996 | Resolutions
|
23 January 1996 | Resolutions
|
23 January 1996 | Resolutions
|
23 January 1996 | Resolutions
|
30 November 1995 | Return made up to 06/12/95; no change of members (8 pages) |
30 November 1995 | Return made up to 06/12/95; no change of members (8 pages) |
9 May 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
9 May 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
20 December 1990 | Resolutions
|
20 December 1990 | Resolutions
|
29 April 1982 | Incorporation (26 pages) |
29 April 1982 | Incorporation (26 pages) |