London
EC4M 7AU
Secretary Name | Paul James Millar |
---|---|
Status | Current |
Appointed | 23 February 2017(34 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Correspondence Address | C/O Mazars Llp, 30 Old Bailey London EC4M 7AU |
Director Name | Eberhard Grunicke |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 04 July 1992(10 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 16 February 1998) |
Role | Industrialist |
Correspondence Address | Hinter Den Mofen 25 Reinbek-Ohe 2057 Germany |
Director Name | Yuli Petrovich Morgunov |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 04 July 1992(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 1995) |
Role | Industrialist |
Correspondence Address | 30 Falkirk House Lanark Road London W9 1QU |
Director Name | Victor Mikhailovich Osetrov |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 04 July 1992(10 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 02 November 1999) |
Role | Oil Company Executive |
Correspondence Address | Flat 86 64/31 Sireway Avenue Moscow 105484 |
Director Name | Mr David Thomas Price |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1992(10 years, 2 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 08 August 2003) |
Role | Oil Broker |
Country of Residence | United Kingdom |
Correspondence Address | 98a Andover Road Orpington Kent BR6 8BN |
Director Name | Wolfgang Reinhard Schenzel |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 04 July 1992(10 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 31 March 1993) |
Role | Industrialist |
Correspondence Address | Kleekoppel 11 Norderstedt 2000 Germany |
Secretary Name | Marvin Johannes Tap |
---|---|
Nationality | Netherlands |
Status | Resigned |
Appointed | 04 July 1992(10 years, 2 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 22 March 2005) |
Role | Company Director |
Correspondence Address | 89 Nonsuch Walk Cheam Sutton Surrey SM2 7LF |
Director Name | Marvin Johannes Tap |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | Netherlands |
Status | Resigned |
Appointed | 06 September 1994(12 years, 4 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 22 March 2005) |
Role | Accountant |
Correspondence Address | 89 Nonsuch Walk Cheam Sutton Surrey SM2 7LF |
Director Name | Alexandre Kravtsov |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 01 July 1997(15 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 24 April 2002) |
Role | Managing Director |
Correspondence Address | Thesdorfe Weg 224 Pinneberg Schleswig-Holstein 25421 |
Director Name | Peter Schreiber |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 16 February 1998(15 years, 9 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 01 January 2014) |
Role | Managing Director |
Country of Residence | Germany |
Correspondence Address | Pacellistrasse 11 Dachau 85221 Germany Foreign |
Director Name | Henny De Goede |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 08 August 2003(21 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 July 2011) |
Role | Managing Director |
Country of Residence | Netherlands |
Correspondence Address | Zuurbes 5 Rotterdam 3069 Nl Netherlands |
Secretary Name | Barry John Vizena |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(23 years, 2 months after company formation) |
Appointment Duration | 11 years (resigned 21 July 2016) |
Role | Manager |
Correspondence Address | 4 Barley Close Langdon Hills Basildon Essex SS16 6SF |
Director Name | Paul James Millar |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(29 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 September 2015) |
Role | Credit Risk Manager |
Country of Residence | United Kingdom |
Correspondence Address | 20th Floor, Portland House Bressenden Place London SW1E 5BH |
Director Name | Mr Julio Nestor Tellechea |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | Argentinian |
Status | Resigned |
Appointed | 01 January 2014(31 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 February 2017) |
Role | Managing Director |
Country of Residence | Germany |
Correspondence Address | 55 Admiralitaetstrasse De-20095 Hamburg Germany |
Director Name | Mr David Gregory |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(33 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20th Floor, Portland House Bressenden Place London SW1E 5BH |
Secretary Name | Stanislav Klimenko |
---|---|
Status | Resigned |
Appointed | 22 June 2016(34 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 23 February 2017) |
Role | Company Director |
Correspondence Address | 20th Floor, Portland House Bressenden Place London SW1E 5BH |
Website | bomin.com |
---|---|
Email address | [email protected] |
Telephone | 020 83155412 |
Telephone region | London |
Registered Address | C/O Mazars Llp, 30 Old Bailey London EC4M 7AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
1.000k at £1 | Bomin International Holding Gmbh 100.00% Ordinary |
---|---|
3 at £1 | Upsa United Port Shipping & Agency Gmbh 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £216,163,589 |
Gross Profit | £985,592 |
Net Worth | £1,051,545 |
Cash | £5,145 |
Current Liabilities | £12,784,026 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2018 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 5 May 2018 (5 years, 11 months ago) |
---|---|
Next Return Due | 19 May 2019 (overdue) |
30 May 2011 | Delivered 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 2011 | Delivered 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 2006 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2000 | Delivered 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 1991 | Delivered 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 1985 | Delivered 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 |
28 November 2023 | Liquidators' statement of receipts and payments to 25 September 2023 (11 pages) |
---|---|
1 December 2022 | Liquidators' statement of receipts and payments to 25 September 2022 (12 pages) |
11 May 2022 | Registered 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 2021 | Liquidators' statement of receipts and payments to 25 September 2021 (14 pages) |
4 December 2020 | Liquidators' statement of receipts and payments to 25 September 2020 (16 pages) |
13 December 2019 | Liquidators' statement of receipts and payments to 25 September 2019 (16 pages) |
24 October 2018 | Registered 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 2018 | Register inspection address has been changed to Portland House Bressenden Place London SW1E 5BH (2 pages) |
19 October 2018 | Declaration of solvency (5 pages) |
19 October 2018 | Appointment of a voluntary liquidator (3 pages) |
19 October 2018 | Resolutions
|
7 May 2018 | Confirmation statement made on 5 May 2018 with no updates (3 pages) |
30 May 2017 | Group of companies' accounts made up to 31 December 2016 (23 pages) |
30 May 2017 | Group of companies' accounts made up to 31 December 2016 (23 pages) |
5 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
3 March 2017 | Registered 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 2017 | Registered 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 2017 | Termination of appointment of David Gregory as a director on 23 February 2017 (1 page) |
27 February 2017 | Termination of appointment of Julio Nestor Tellechea as a director on 23 February 2017 (1 page) |
27 February 2017 | Termination of appointment of Julio Nestor Tellechea as a director on 23 February 2017 (1 page) |
27 February 2017 | Termination of appointment of David Gregory as a director on 23 February 2017 (1 page) |
27 February 2017 | Termination of appointment of Stanislav Klimenko as a secretary on 23 February 2017 (1 page) |
27 February 2017 | Termination of appointment of Stanislav Klimenko as a secretary on 23 February 2017 (1 page) |
24 February 2017 | Appointment of Paul James Millar as a secretary on 23 February 2017 (2 pages) |
24 February 2017 | Appointment of Jan Christensen as a director on 23 February 2017 (2 pages) |
24 February 2017 | Appointment of Jan Christensen as a director on 23 February 2017 (2 pages) |
24 February 2017 | Appointment of Paul James Millar as a secretary on 23 February 2017 (2 pages) |
29 September 2016 | Group of companies' accounts made up to 31 December 2015 (25 pages) |
29 September 2016 | Group of companies' accounts made up to 31 December 2015 (25 pages) |
21 July 2016 | Appointment of Stanislav Klimenko as a secretary on 22 June 2016 (2 pages) |
21 July 2016 | Termination of appointment of Barry John Vizena as a secretary on 21 July 2016 (1 page) |
21 July 2016 | Appointment of Stanislav Klimenko as a secretary on 22 June 2016 (2 pages) |
21 July 2016 | Termination of appointment of Barry John Vizena as a secretary on 21 July 2016 (1 page) |
13 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
1 September 2015 | Termination of appointment of Paul James Millar as a director on 1 September 2015 (1 page) |
1 September 2015 | Appointment of Mr David Gregory as a director on 1 September 2015 (2 pages) |
1 September 2015 | Appointment of Mr David Gregory as a director on 1 September 2015 (2 pages) |
1 September 2015 | Termination of appointment of Paul James Millar as a director on 1 September 2015 (1 page) |
1 September 2015 | Appointment of Mr David Gregory as a director on 1 September 2015 (2 pages) |
1 September 2015 | Termination of appointment of Paul James Millar as a director on 1 September 2015 (1 page) |
17 June 2015 | Group of companies' accounts made up to 31 December 2014 (23 pages) |
17 June 2015 | Group of companies' accounts made up to 31 December 2014 (23 pages) |
5 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Director's details changed for Mr Julio Nestor Tellechea on 1 July 2014 (2 pages) |
5 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Director's details changed for Mr Julio Nestor Tellechea on 1 July 2014 (2 pages) |
5 May 2015 | Company name changed bominflot LIMITED\certificate issued on 05/05/15
|
5 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Company name changed bominflot LIMITED\certificate issued on 05/05/15
|
4 May 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
8 April 2014 | Group of companies' accounts made up to 31 December 2013 (22 pages) |
8 April 2014 | Group of companies' accounts made up to 31 December 2013 (22 pages) |
8 January 2014 | Termination of appointment of Peter Schreiber as a director (1 page) |
8 January 2014 | Appointment of Mr Julio Nestor Tellechea as a director (2 pages) |
8 January 2014 | Termination of appointment of Peter Schreiber as a director (1 page) |
8 January 2014 | Appointment of Mr Julio Nestor Tellechea as a director (2 pages) |
2 August 2013 | Satisfaction of charge 6 in full (1 page) |
2 August 2013 | Satisfaction of charge 6 in full (1 page) |
30 July 2013 | Satisfaction of charge 5 in full (1 page) |
30 July 2013 | Satisfaction of charge 5 in full (1 page) |
24 May 2013 | Group of companies' accounts made up to 31 December 2012 (22 pages) |
24 May 2013 | Group of companies' accounts made up to 31 December 2012 (22 pages) |
16 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Resolutions
|
20 December 2012 | Resolutions
|
16 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Group of companies' accounts made up to 31 December 2011 (22 pages) |
15 May 2012 | Group of companies' accounts made up to 31 December 2011 (22 pages) |
9 August 2011 | Appointment of Paul James Millar as a director (2 pages) |
9 August 2011 | Termination of appointment of Henny De Goede as a director (1 page) |
9 August 2011 | Appointment of Paul James Millar as a director (2 pages) |
9 August 2011 | Termination of appointment of Henny De Goede as a director (1 page) |
3 June 2011 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
3 June 2011 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
1 June 2011 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
1 June 2011 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
24 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
24 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
18 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Group of companies' accounts made up to 31 December 2010 (21 pages) |
10 May 2011 | Group of companies' accounts made up to 31 December 2010 (21 pages) |
27 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Director's details changed for Henny De Goede on 5 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Henny De Goede on 5 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Henny De Goede on 5 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Peter Schreiber on 5 May 2010 (2 pages) |
27 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Director's details changed for Peter Schreiber on 5 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Peter Schreiber on 5 May 2010 (2 pages) |
27 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Group of companies' accounts made up to 31 December 2009 (21 pages) |
10 May 2010 | Group of companies' accounts made up to 31 December 2009 (21 pages) |
23 June 2009 | Group of companies' accounts made up to 31 December 2008 (21 pages) |
23 June 2009 | Group of companies' accounts made up to 31 December 2008 (21 pages) |
3 June 2009 | Return made up to 05/05/09; full list of members (4 pages) |
3 June 2009 | Return made up to 05/05/09; full list of members (4 pages) |
1 July 2008 | Group of companies' accounts made up to 31 December 2007 (20 pages) |
1 July 2008 | Group of companies' accounts made up to 31 December 2007 (20 pages) |
9 June 2008 | Return made up to 05/05/08; full list of members (4 pages) |
9 June 2008 | Return made up to 05/05/08; full list of members (4 pages) |
11 January 2008 | Group of companies' accounts made up to 31 December 2006 (21 pages) |
11 January 2008 | Group of companies' accounts made up to 31 December 2006 (21 pages) |
9 May 2007 | Return made up to 05/05/07; full list of members (2 pages) |
9 May 2007 | Return made up to 05/05/07; full list of members (2 pages) |
17 November 2006 | Group of companies' accounts made up to 31 December 2005 (19 pages) |
17 November 2006 | Group of companies' accounts made up to 31 December 2005 (19 pages) |
22 June 2006 | Return made up to 05/05/06; full list of members (2 pages) |
22 June 2006 | Return made up to 05/05/06; full list of members (2 pages) |
10 May 2006 | Secretary's particulars changed (1 page) |
10 May 2006 | Secretary's particulars changed (1 page) |
10 May 2006 | Director's particulars changed (1 page) |
10 May 2006 | Director's particulars changed (1 page) |
22 March 2006 | Particulars of mortgage/charge (5 pages) |
22 March 2006 | Particulars of mortgage/charge (5 pages) |
13 March 2006 | Registered office changed on 13/03/06 from: bominflot house 36 bridge street leatherhead surrey KT22 8BZ (1 page) |
13 March 2006 | Registered office changed on 13/03/06 from: bominflot house 36 bridge street leatherhead surrey KT22 8BZ (1 page) |
4 August 2005 | Group of companies' accounts made up to 31 December 2004 (19 pages) |
4 August 2005 | Group of companies' accounts made up to 31 December 2004 (19 pages) |
21 July 2005 | New secretary appointed (2 pages) |
21 July 2005 | New secretary appointed (2 pages) |
10 July 2005 | Secretary resigned;director resigned (1 page) |
10 July 2005 | New director appointed (1 page) |
10 July 2005 | Director resigned (1 page) |
10 July 2005 | Secretary resigned;director resigned (1 page) |
10 July 2005 | New director appointed (1 page) |
10 July 2005 | Director resigned (1 page) |
9 May 2005 | Return made up to 05/05/05; full list of members
|
9 May 2005 | Return made up to 05/05/05; full list of members
|
8 April 2005 | Secretary resigned;director resigned (1 page) |
8 April 2005 | Secretary resigned;director resigned (1 page) |
13 October 2004 | Group of companies' accounts made up to 31 December 2003 (19 pages) |
13 October 2004 | Group of companies' accounts made up to 31 December 2003 (19 pages) |
9 July 2004 | Return made up to 20/05/04; full list of members (7 pages) |
9 July 2004 | Return made up to 20/05/04; full list of members (7 pages) |
23 August 2003 | New director appointed (2 pages) |
23 August 2003 | Director resigned (1 page) |
23 August 2003 | Director resigned (1 page) |
23 August 2003 | New director appointed (2 pages) |
4 August 2003 | Full accounts made up to 31 December 2002 (16 pages) |
4 August 2003 | Full accounts made up to 31 December 2002 (16 pages) |
27 May 2003 | Return made up to 20/05/03; no change of members (7 pages) |
27 May 2003 | Return made up to 20/05/03; no change of members (7 pages) |
5 October 2002 | Particulars of mortgage/charge (3 pages) |
5 October 2002 | Particulars of mortgage/charge (3 pages) |
3 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2002 | Particulars of mortgage/charge (3 pages) |
13 September 2002 | Particulars of mortgage/charge (3 pages) |
3 August 2002 | Full accounts made up to 31 December 2001 (14 pages) |
3 August 2002 | Full accounts made up to 31 December 2001 (14 pages) |
11 June 2002 | Return made up to 31/05/02; no change of members (7 pages) |
11 June 2002 | Return made up to 31/05/02; no change of members (7 pages) |
16 May 2002 | Director resigned (1 page) |
16 May 2002 | Director resigned (1 page) |
30 August 2001 | Full accounts made up to 31 December 2000 (14 pages) |
30 August 2001 | Full accounts made up to 31 December 2000 (14 pages) |
2 July 2001 | Return made up to 07/06/01; full list of members (7 pages) |
2 July 2001 | Return made up to 07/06/01; full list of members (7 pages) |
28 June 2000 | Return made up to 07/06/00; full list of members
|
28 June 2000 | Full accounts made up to 31 December 1999 (14 pages) |
28 June 2000 | Full accounts made up to 31 December 1999 (14 pages) |
28 June 2000 | Director resigned (1 page) |
28 June 2000 | Director resigned (1 page) |
28 June 2000 | Return made up to 07/06/00; full list of members
|
6 June 2000 | Particulars of mortgage/charge (4 pages) |
6 June 2000 | Particulars of mortgage/charge (4 pages) |
21 September 1999 | Full accounts made up to 31 December 1998 (14 pages) |
21 September 1999 | Full accounts made up to 31 December 1998 (14 pages) |
6 July 1999 | Return made up to 07/06/99; full list of members (8 pages) |
6 July 1999 | Return made up to 07/06/99; full list of members (8 pages) |
7 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
7 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
15 June 1998 | Return made up to 07/06/98; no change of members (6 pages) |
15 June 1998 | Return made up to 07/06/98; no change of members (6 pages) |
20 May 1998 | Director resigned (1 page) |
20 May 1998 | New director appointed (2 pages) |
20 May 1998 | Director resigned (1 page) |
20 May 1998 | New director appointed (2 pages) |
24 October 1997 | New director appointed (2 pages) |
24 October 1997 | New director appointed (2 pages) |
23 July 1997 | Return made up to 07/06/97; no change of members
|
23 July 1997 | Return made up to 07/06/97; no change of members
|
6 July 1997 | Full accounts made up to 31 December 1996 (14 pages) |
6 July 1997 | Full accounts made up to 31 December 1996 (14 pages) |
13 June 1996 | Full accounts made up to 31 December 1995 (14 pages) |
13 June 1996 | Full accounts made up to 31 December 1995 (14 pages) |
13 June 1996 | Return made up to 07/06/96; full list of members
|
13 June 1996 | Return made up to 07/06/96; full list of members
|
6 June 1996 | Registered office changed on 06/06/96 from: 25-28 old burlington street london W1X 2BD (1 page) |
6 June 1996 | Registered office changed on 06/06/96 from: 25-28 old burlington street london W1X 2BD (1 page) |
26 March 1996 | Director resigned (2 pages) |
26 March 1996 | Ad 29/12/95--------- £ si 150000@1=150000 £ ic 850000/1000000 (2 pages) |
26 March 1996 | Director resigned (2 pages) |
26 March 1996 | Ad 29/12/95--------- £ si 150000@1=150000 £ ic 850000/1000000 (2 pages) |
20 June 1995 | Full accounts made up to 31 December 1994 (13 pages) |
20 June 1995 | Full accounts made up to 31 December 1994 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
7 May 1982 | Certificate of incorporation (1 page) |
7 May 1982 | Incorporation (14 pages) |
7 May 1982 | Incorporation (14 pages) |
7 May 1982 | Certificate of incorporation (1 page) |