Company NameBomin Limited
DirectorJan Christensen
Company StatusLiquidation
Company Number01633913
CategoryPrivate Limited Company
Incorporation Date7 May 1982(41 years, 12 months ago)
Previous NameBominflot Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5151Wholesale fuels & related products
SIC 46719Wholesale of other fuels and related products

Directors

Director NameJan Christensen
Date of BirthOctober 1976 (Born 47 years ago)
NationalityDanish
StatusCurrent
Appointed23 February 2017(34 years, 10 months after company formation)
Appointment Duration7 years, 2 months
RoleHead Of Global Operation
Country of ResidenceGermany
Correspondence AddressC/O Mazars Llp, 30 Old Bailey
London
EC4M 7AU
Secretary NamePaul James Millar
StatusCurrent
Appointed23 February 2017(34 years, 10 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Correspondence AddressC/O Mazars Llp, 30 Old Bailey
London
EC4M 7AU
Director NameEberhard Grunicke
Date of BirthOctober 1945 (Born 78 years ago)
NationalityGerman
StatusResigned
Appointed04 July 1992(10 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 16 February 1998)
RoleIndustrialist
Correspondence AddressHinter Den Mofen 25
Reinbek-Ohe 2057
Germany
Director NameYuli Petrovich Morgunov
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityRussian
StatusResigned
Appointed04 July 1992(10 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 1995)
RoleIndustrialist
Correspondence Address30 Falkirk House
Lanark Road
London
W9 1QU
Director NameVictor Mikhailovich Osetrov
Date of BirthMarch 1939 (Born 85 years ago)
NationalityRussian
StatusResigned
Appointed04 July 1992(10 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 02 November 1999)
RoleOil Company Executive
Correspondence AddressFlat 86
64/31 Sireway Avenue
Moscow
105484
Director NameMr David Thomas Price
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1992(10 years, 2 months after company formation)
Appointment Duration11 years, 1 month (resigned 08 August 2003)
RoleOil Broker
Country of ResidenceUnited Kingdom
Correspondence Address98a Andover Road
Orpington
Kent
BR6 8BN
Director NameWolfgang Reinhard Schenzel
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityGerman
StatusResigned
Appointed04 July 1992(10 years, 2 months after company formation)
Appointment Duration9 months (resigned 31 March 1993)
RoleIndustrialist
Correspondence AddressKleekoppel 11
Norderstedt 2000
Germany
Secretary NameMarvin Johannes Tap
NationalityNetherlands
StatusResigned
Appointed04 July 1992(10 years, 2 months after company formation)
Appointment Duration12 years, 8 months (resigned 22 March 2005)
RoleCompany Director
Correspondence Address89 Nonsuch Walk
Cheam
Sutton
Surrey
SM2 7LF
Director NameMarvin Johannes Tap
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityNetherlands
StatusResigned
Appointed06 September 1994(12 years, 4 months after company formation)
Appointment Duration10 years, 6 months (resigned 22 March 2005)
RoleAccountant
Correspondence Address89 Nonsuch Walk
Cheam
Sutton
Surrey
SM2 7LF
Director NameAlexandre Kravtsov
Date of BirthMarch 1951 (Born 73 years ago)
NationalityRussian
StatusResigned
Appointed01 July 1997(15 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 24 April 2002)
RoleManaging Director
Correspondence AddressThesdorfe Weg 224
Pinneberg
Schleswig-Holstein
25421
Director NamePeter Schreiber
Date of BirthOctober 1954 (Born 69 years ago)
NationalityGerman
StatusResigned
Appointed16 February 1998(15 years, 9 months after company formation)
Appointment Duration15 years, 10 months (resigned 01 January 2014)
RoleManaging Director
Country of ResidenceGermany
Correspondence AddressPacellistrasse 11
Dachau 85221
Germany
Foreign
Director NameHenny De Goede
Date of BirthMarch 1948 (Born 76 years ago)
NationalityDutch
StatusResigned
Appointed08 August 2003(21 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 July 2011)
RoleManaging Director
Country of ResidenceNetherlands
Correspondence AddressZuurbes
5
Rotterdam
3069 Nl
Netherlands
Secretary NameBarry John Vizena
NationalityBritish
StatusResigned
Appointed30 June 2005(23 years, 2 months after company formation)
Appointment Duration11 years (resigned 21 July 2016)
RoleManager
Correspondence Address4 Barley Close
Langdon Hills
Basildon
Essex
SS16 6SF
Director NamePaul James Millar
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(29 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 September 2015)
RoleCredit Risk Manager
Country of ResidenceUnited Kingdom
Correspondence Address20th Floor, Portland House Bressenden Place
London
SW1E 5BH
Director NameMr Julio Nestor Tellechea
Date of BirthNovember 1955 (Born 68 years ago)
NationalityArgentinian
StatusResigned
Appointed01 January 2014(31 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 February 2017)
RoleManaging Director
Country of ResidenceGermany
Correspondence Address55 Admiralitaetstrasse
De-20095 Hamburg
Germany
Director NameMr David Gregory
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(33 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20th Floor, Portland House Bressenden Place
London
SW1E 5BH
Secretary NameStanislav Klimenko
StatusResigned
Appointed22 June 2016(34 years, 1 month after company formation)
Appointment Duration8 months (resigned 23 February 2017)
RoleCompany Director
Correspondence Address20th Floor, Portland House Bressenden Place
London
SW1E 5BH

Contact

Websitebomin.com
Email address[email protected]
Telephone020 83155412
Telephone regionLondon

Location

Registered AddressC/O Mazars Llp, 30
Old Bailey
London
EC4M 7AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

1.000k at £1Bomin International Holding Gmbh
100.00%
Ordinary
3 at £1Upsa United Port Shipping & Agency Gmbh
0.00%
Ordinary

Financials

Year2014
Turnover£216,163,589
Gross Profit£985,592
Net Worth£1,051,545
Cash£5,145
Current Liabilities£12,784,026

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Next Accounts Due30 September 2018 (overdue)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return5 May 2018 (5 years, 11 months ago)
Next Return Due19 May 2019 (overdue)

Charges

30 May 2011Delivered on: 3 June 2011
Persons entitled: Deutsche Bank Luxembourg S.A.

Classification: Security over receivables
Secured details: All monies due or to become due from the obligors to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title and interest in the receivables and any bank account see image for full details.
Outstanding
24 May 2011Delivered on: 1 June 2011
Persons entitled: Deutsche Bank Luxembourg S.A.

Classification: Assignment of receivables and security agreement
Secured details: All monies due or to become due from any obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right in any and all collateral, being all right under any contracts, see image for full details.
Outstanding
16 March 2006Delivered on: 22 March 2006
Satisfied on: 2 August 2013
Persons entitled: Hsh Nordbank Ag

Classification: Assignment of receivables
Secured details: Us $17,000,000 due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any and all receivables pursuant to each purchase contract. See the mortgage charge document for full details.
Fully Satisfied
30 September 2002Delivered on: 5 October 2002
Satisfied on: 30 July 2013
Persons entitled: Hamburgische Landesbank London Branch

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as bominflot house 36 bridge street leaterhead surrey KT22 8BZ title number SY518243. The leasehold property known as the land at the rear of 36 bridge street leatherhead surrey KT22 8BZ.
Fully Satisfied
11 September 2002Delivered on: 13 September 2002
Satisfied on: 23 May 2011
Persons entitled: Hamburgische Landesbank,London Branch

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.
Fully Satisfied
26 May 2000Delivered on: 6 June 2000
Satisfied on: 3 October 2002
Persons entitled: Barclays 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.
Fully Satisfied
29 November 1991Delivered on: 17 December 1991
Satisfied on: 3 October 2002
Persons entitled: Barclays Bank PLC

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book and other debts now and from time to time. See 395 for details.
Fully Satisfied
31 December 1985Delivered on: 8 January 1986
Satisfied on: 3 June 1989
Persons entitled: Moscow Narodny Bank Limited

Classification: Aetter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book & other debts now & from time to time due owing (see M15).
Fully Satisfied

Filing History

28 November 2023Liquidators' statement of receipts and payments to 25 September 2023 (11 pages)
1 December 2022Liquidators' statement of receipts and payments to 25 September 2022 (12 pages)
11 May 2022Registered office address changed from Mazars Llp Tower Bridge House St. Katharines Way London E1W 1DD to C/O Mazars Llp, 30 Old Bailey London EC4M 7AU on 11 May 2022 (2 pages)
2 November 2021Liquidators' statement of receipts and payments to 25 September 2021 (14 pages)
4 December 2020Liquidators' statement of receipts and payments to 25 September 2020 (16 pages)
13 December 2019Liquidators' statement of receipts and payments to 25 September 2019 (16 pages)
24 October 2018Registered office address changed from Portland House 5th Floor, Portland House Bressenden Place London SW1E 5BH England to Mazars Llp Tower Bridge House St. Katharines Way London E1W 1DD on 24 October 2018 (2 pages)
24 October 2018Register inspection address has been changed to Portland House Bressenden Place London SW1E 5BH (2 pages)
19 October 2018Declaration of solvency (5 pages)
19 October 2018Appointment of a voluntary liquidator (3 pages)
19 October 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-26
(1 page)
7 May 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
30 May 2017Group of companies' accounts made up to 31 December 2016 (23 pages)
30 May 2017Group of companies' accounts made up to 31 December 2016 (23 pages)
5 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
3 March 2017Registered office address changed from 20th Floor, Portland House Bressenden Place London SW1E 5BH to Portland House 5th Floor, Portland House Bressenden Place London SW1E 5BH on 3 March 2017 (1 page)
3 March 2017Registered office address changed from 20th Floor, Portland House Bressenden Place London SW1E 5BH to Portland House 5th Floor, Portland House Bressenden Place London SW1E 5BH on 3 March 2017 (1 page)
27 February 2017Termination of appointment of David Gregory as a director on 23 February 2017 (1 page)
27 February 2017Termination of appointment of Julio Nestor Tellechea as a director on 23 February 2017 (1 page)
27 February 2017Termination of appointment of Julio Nestor Tellechea as a director on 23 February 2017 (1 page)
27 February 2017Termination of appointment of David Gregory as a director on 23 February 2017 (1 page)
27 February 2017Termination of appointment of Stanislav Klimenko as a secretary on 23 February 2017 (1 page)
27 February 2017Termination of appointment of Stanislav Klimenko as a secretary on 23 February 2017 (1 page)
24 February 2017Appointment of Paul James Millar as a secretary on 23 February 2017 (2 pages)
24 February 2017Appointment of Jan Christensen as a director on 23 February 2017 (2 pages)
24 February 2017Appointment of Jan Christensen as a director on 23 February 2017 (2 pages)
24 February 2017Appointment of Paul James Millar as a secretary on 23 February 2017 (2 pages)
29 September 2016Group of companies' accounts made up to 31 December 2015 (25 pages)
29 September 2016Group of companies' accounts made up to 31 December 2015 (25 pages)
21 July 2016Appointment of Stanislav Klimenko as a secretary on 22 June 2016 (2 pages)
21 July 2016Termination of appointment of Barry John Vizena as a secretary on 21 July 2016 (1 page)
21 July 2016Appointment of Stanislav Klimenko as a secretary on 22 June 2016 (2 pages)
21 July 2016Termination of appointment of Barry John Vizena as a secretary on 21 July 2016 (1 page)
13 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1,000,000
(4 pages)
13 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1,000,000
(4 pages)
1 September 2015Termination of appointment of Paul James Millar as a director on 1 September 2015 (1 page)
1 September 2015Appointment of Mr David Gregory as a director on 1 September 2015 (2 pages)
1 September 2015Appointment of Mr David Gregory as a director on 1 September 2015 (2 pages)
1 September 2015Termination of appointment of Paul James Millar as a director on 1 September 2015 (1 page)
1 September 2015Appointment of Mr David Gregory as a director on 1 September 2015 (2 pages)
1 September 2015Termination of appointment of Paul James Millar as a director on 1 September 2015 (1 page)
17 June 2015Group of companies' accounts made up to 31 December 2014 (23 pages)
17 June 2015Group of companies' accounts made up to 31 December 2014 (23 pages)
5 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,000,000
(4 pages)
5 May 2015Director's details changed for Mr Julio Nestor Tellechea on 1 July 2014 (2 pages)
5 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,000,000
(4 pages)
5 May 2015Director's details changed for Mr Julio Nestor Tellechea on 1 July 2014 (2 pages)
5 May 2015Company name changed bominflot LIMITED\certificate issued on 05/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-14
(3 pages)
5 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,000,000
(4 pages)
5 May 2015Company name changed bominflot LIMITED\certificate issued on 05/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-14
(3 pages)
4 May 2015Registered office address changed from 5-7 Ravensbourne Road Bromley Kent BR1 1HN to 20Th Floor, Portland House Bressenden Place London SW1E 5BH on 4 May 2015 (1 page)
4 May 2015Registered office address changed from 5-7 Ravensbourne Road Bromley Kent BR1 1HN to 20Th Floor, Portland House Bressenden Place London SW1E 5BH on 4 May 2015 (1 page)
4 May 2015Registered office address changed from 5-7 Ravensbourne Road Bromley Kent BR1 1HN to 20Th Floor, Portland House Bressenden Place London SW1E 5BH on 4 May 2015 (1 page)
20 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1,000,000
(4 pages)
20 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1,000,000
(4 pages)
20 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1,000,000
(4 pages)
8 April 2014Group of companies' accounts made up to 31 December 2013 (22 pages)
8 April 2014Group of companies' accounts made up to 31 December 2013 (22 pages)
8 January 2014Termination of appointment of Peter Schreiber as a director (1 page)
8 January 2014Appointment of Mr Julio Nestor Tellechea as a director (2 pages)
8 January 2014Termination of appointment of Peter Schreiber as a director (1 page)
8 January 2014Appointment of Mr Julio Nestor Tellechea as a director (2 pages)
2 August 2013Satisfaction of charge 6 in full (1 page)
2 August 2013Satisfaction of charge 6 in full (1 page)
30 July 2013Satisfaction of charge 5 in full (1 page)
30 July 2013Satisfaction of charge 5 in full (1 page)
24 May 2013Group of companies' accounts made up to 31 December 2012 (22 pages)
24 May 2013Group of companies' accounts made up to 31 December 2012 (22 pages)
16 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
16 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
16 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
20 December 2012Resolutions
  • RES13 ‐ Change of ownership of company 14/11/2012
(2 pages)
20 December 2012Resolutions
  • RES13 ‐ Change of ownership of company 14/11/2012
(2 pages)
16 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
15 May 2012Group of companies' accounts made up to 31 December 2011 (22 pages)
15 May 2012Group of companies' accounts made up to 31 December 2011 (22 pages)
9 August 2011Appointment of Paul James Millar as a director (2 pages)
9 August 2011Termination of appointment of Henny De Goede as a director (1 page)
9 August 2011Appointment of Paul James Millar as a director (2 pages)
9 August 2011Termination of appointment of Henny De Goede as a director (1 page)
3 June 2011Particulars of a mortgage or charge / charge no: 8 (8 pages)
3 June 2011Particulars of a mortgage or charge / charge no: 8 (8 pages)
1 June 2011Particulars of a mortgage or charge / charge no: 7 (8 pages)
1 June 2011Particulars of a mortgage or charge / charge no: 7 (8 pages)
24 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
24 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
18 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
18 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
18 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
10 May 2011Group of companies' accounts made up to 31 December 2010 (21 pages)
10 May 2011Group of companies' accounts made up to 31 December 2010 (21 pages)
27 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
27 May 2010Director's details changed for Henny De Goede on 5 May 2010 (2 pages)
27 May 2010Director's details changed for Henny De Goede on 5 May 2010 (2 pages)
27 May 2010Director's details changed for Henny De Goede on 5 May 2010 (2 pages)
27 May 2010Director's details changed for Peter Schreiber on 5 May 2010 (2 pages)
27 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
27 May 2010Director's details changed for Peter Schreiber on 5 May 2010 (2 pages)
27 May 2010Director's details changed for Peter Schreiber on 5 May 2010 (2 pages)
27 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
10 May 2010Group of companies' accounts made up to 31 December 2009 (21 pages)
10 May 2010Group of companies' accounts made up to 31 December 2009 (21 pages)
23 June 2009Group of companies' accounts made up to 31 December 2008 (21 pages)
23 June 2009Group of companies' accounts made up to 31 December 2008 (21 pages)
3 June 2009Return made up to 05/05/09; full list of members (4 pages)
3 June 2009Return made up to 05/05/09; full list of members (4 pages)
1 July 2008Group of companies' accounts made up to 31 December 2007 (20 pages)
1 July 2008Group of companies' accounts made up to 31 December 2007 (20 pages)
9 June 2008Return made up to 05/05/08; full list of members (4 pages)
9 June 2008Return made up to 05/05/08; full list of members (4 pages)
11 January 2008Group of companies' accounts made up to 31 December 2006 (21 pages)
11 January 2008Group of companies' accounts made up to 31 December 2006 (21 pages)
9 May 2007Return made up to 05/05/07; full list of members (2 pages)
9 May 2007Return made up to 05/05/07; full list of members (2 pages)
17 November 2006Group of companies' accounts made up to 31 December 2005 (19 pages)
17 November 2006Group of companies' accounts made up to 31 December 2005 (19 pages)
22 June 2006Return made up to 05/05/06; full list of members (2 pages)
22 June 2006Return made up to 05/05/06; full list of members (2 pages)
10 May 2006Secretary's particulars changed (1 page)
10 May 2006Secretary's particulars changed (1 page)
10 May 2006Director's particulars changed (1 page)
10 May 2006Director's particulars changed (1 page)
22 March 2006Particulars of mortgage/charge (5 pages)
22 March 2006Particulars of mortgage/charge (5 pages)
13 March 2006Registered office changed on 13/03/06 from: bominflot house 36 bridge street leatherhead surrey KT22 8BZ (1 page)
13 March 2006Registered office changed on 13/03/06 from: bominflot house 36 bridge street leatherhead surrey KT22 8BZ (1 page)
4 August 2005Group of companies' accounts made up to 31 December 2004 (19 pages)
4 August 2005Group of companies' accounts made up to 31 December 2004 (19 pages)
21 July 2005New secretary appointed (2 pages)
21 July 2005New secretary appointed (2 pages)
10 July 2005Secretary resigned;director resigned (1 page)
10 July 2005New director appointed (1 page)
10 July 2005Director resigned (1 page)
10 July 2005Secretary resigned;director resigned (1 page)
10 July 2005New director appointed (1 page)
10 July 2005Director resigned (1 page)
9 May 2005Return made up to 05/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
9 May 2005Return made up to 05/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
8 April 2005Secretary resigned;director resigned (1 page)
8 April 2005Secretary resigned;director resigned (1 page)
13 October 2004Group of companies' accounts made up to 31 December 2003 (19 pages)
13 October 2004Group of companies' accounts made up to 31 December 2003 (19 pages)
9 July 2004Return made up to 20/05/04; full list of members (7 pages)
9 July 2004Return made up to 20/05/04; full list of members (7 pages)
23 August 2003New director appointed (2 pages)
23 August 2003Director resigned (1 page)
23 August 2003Director resigned (1 page)
23 August 2003New director appointed (2 pages)
4 August 2003Full accounts made up to 31 December 2002 (16 pages)
4 August 2003Full accounts made up to 31 December 2002 (16 pages)
27 May 2003Return made up to 20/05/03; no change of members (7 pages)
27 May 2003Return made up to 20/05/03; no change of members (7 pages)
5 October 2002Particulars of mortgage/charge (3 pages)
5 October 2002Particulars of mortgage/charge (3 pages)
3 October 2002Declaration of satisfaction of mortgage/charge (1 page)
3 October 2002Declaration of satisfaction of mortgage/charge (1 page)
3 October 2002Declaration of satisfaction of mortgage/charge (1 page)
3 October 2002Declaration of satisfaction of mortgage/charge (1 page)
13 September 2002Particulars of mortgage/charge (3 pages)
13 September 2002Particulars of mortgage/charge (3 pages)
3 August 2002Full accounts made up to 31 December 2001 (14 pages)
3 August 2002Full accounts made up to 31 December 2001 (14 pages)
11 June 2002Return made up to 31/05/02; no change of members (7 pages)
11 June 2002Return made up to 31/05/02; no change of members (7 pages)
16 May 2002Director resigned (1 page)
16 May 2002Director resigned (1 page)
30 August 2001Full accounts made up to 31 December 2000 (14 pages)
30 August 2001Full accounts made up to 31 December 2000 (14 pages)
2 July 2001Return made up to 07/06/01; full list of members (7 pages)
2 July 2001Return made up to 07/06/01; full list of members (7 pages)
28 June 2000Return made up to 07/06/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
28 June 2000Full accounts made up to 31 December 1999 (14 pages)
28 June 2000Full accounts made up to 31 December 1999 (14 pages)
28 June 2000Director resigned (1 page)
28 June 2000Director resigned (1 page)
28 June 2000Return made up to 07/06/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
6 June 2000Particulars of mortgage/charge (4 pages)
6 June 2000Particulars of mortgage/charge (4 pages)
21 September 1999Full accounts made up to 31 December 1998 (14 pages)
21 September 1999Full accounts made up to 31 December 1998 (14 pages)
6 July 1999Return made up to 07/06/99; full list of members (8 pages)
6 July 1999Return made up to 07/06/99; full list of members (8 pages)
7 October 1998Full accounts made up to 31 December 1997 (14 pages)
7 October 1998Full accounts made up to 31 December 1997 (14 pages)
15 June 1998Return made up to 07/06/98; no change of members (6 pages)
15 June 1998Return made up to 07/06/98; no change of members (6 pages)
20 May 1998Director resigned (1 page)
20 May 1998New director appointed (2 pages)
20 May 1998Director resigned (1 page)
20 May 1998New director appointed (2 pages)
24 October 1997New director appointed (2 pages)
24 October 1997New director appointed (2 pages)
23 July 1997Return made up to 07/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 July 1997Return made up to 07/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 July 1997Full accounts made up to 31 December 1996 (14 pages)
6 July 1997Full accounts made up to 31 December 1996 (14 pages)
13 June 1996Full accounts made up to 31 December 1995 (14 pages)
13 June 1996Full accounts made up to 31 December 1995 (14 pages)
13 June 1996Return made up to 07/06/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 June 1996Return made up to 07/06/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 June 1996Registered office changed on 06/06/96 from: 25-28 old burlington street london W1X 2BD (1 page)
6 June 1996Registered office changed on 06/06/96 from: 25-28 old burlington street london W1X 2BD (1 page)
26 March 1996Director resigned (2 pages)
26 March 1996Ad 29/12/95--------- £ si 150000@1=150000 £ ic 850000/1000000 (2 pages)
26 March 1996Director resigned (2 pages)
26 March 1996Ad 29/12/95--------- £ si 150000@1=150000 £ ic 850000/1000000 (2 pages)
20 June 1995Full accounts made up to 31 December 1994 (13 pages)
20 June 1995Full accounts made up to 31 December 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
7 May 1982Certificate of incorporation (1 page)
7 May 1982Incorporation (14 pages)
7 May 1982Incorporation (14 pages)
7 May 1982Certificate of incorporation (1 page)