Trafalgar Square
London
WC2N 5HR
Director Name | Mr Alistair Trond Borthwick |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2019(36 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Strand Trafalgar Square London WC2N 5HR |
Director Name | Mr Ian Cucknell |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1990(8 years after company formation) |
Appointment Duration | 27 years (resigned 13 November 2017) |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | Monks Priorswood, Compton Guildford Surrey GU3 1DS |
Director Name | Andrew Shearer Harvey |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1990(8 years after company formation) |
Appointment Duration | 11 years, 4 months (resigned 01 March 2002) |
Role | Shipbroker |
Correspondence Address | 3 York Avenue London SW14 7LQ |
Director Name | Richard Rivlin |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 December 1993) |
Role | Shipbroker |
Correspondence Address | 33 St Peters Square London W6 9NW |
Director Name | Simon Frank Peter Morecroft |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(9 years, 2 months after company formation) |
Appointment Duration | 25 years, 10 months (resigned 15 November 2017) |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | Hartings Gosmore Road Preston Hitchin Hertfordshire SG4 7TZ |
Director Name | Rodney Leslie North |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(9 years, 2 months after company formation) |
Appointment Duration | 25 years, 10 months (resigned 15 November 2017) |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | 51 Bridge Road Welwyn Garden City Hertfordshire AL8 6UH |
Director Name | Ebba Margareta Roos |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 29 December 1991(9 years, 2 months after company formation) |
Appointment Duration | 23 years (resigned 19 January 2015) |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | 22 Delvino Road London SW6 4AB |
Director Name | William Edwin Alfred Bays |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 October 1993) |
Role | Shipbroker |
Correspondence Address | 23 Clabon Mews London SW1X 0EG |
Director Name | Mr Quentin Bruce Soanes |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(9 years, 2 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 01 June 2013) |
Role | Shipbroker |
Country of Residence | England |
Correspondence Address | Thorneycroft, 17 Greenway Hutton Mount Brentwood Essex CM13 2NR |
Director Name | Paul Justin Nowak |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(9 years, 2 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 02 April 2004) |
Role | Shipbroker |
Correspondence Address | 8 Crondace Road London SW6 4BA |
Director Name | Mr Alan Robert William Marsh |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(9 years, 2 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 01 June 2013) |
Role | Shipbroker |
Country of Residence | England |
Correspondence Address | Mallards Windsor Lane, Wooburn Green High Wycombe Buckinghamshire HP10 0EG |
Secretary Name | Mr Robert Harwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(9 years, 2 months after company formation) |
Appointment Duration | 24 years, 5 months (resigned 20 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands 4a Silver Street Guilden Morden Hertfordshire SG8 0JT |
Director Name | James Gourlay Freeland |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(10 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 28 February 2002) |
Role | Shipbroker |
Correspondence Address | Staplewood Farley Street, Nether Wallop Stockbridge Hampshire SO20 8EQ |
Director Name | Mr Andrew Leigh Case |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1994(11 years, 2 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 22 May 2006) |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | 52 Menelik Road West Hampstead London NW2 3RH |
Director Name | Julian David Brynteson |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(11 years, 3 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 22 May 2006) |
Role | Shipbroker |
Correspondence Address | 27 Ballingdon Road London SW1 6AJ |
Director Name | Charles Edgar Stewart Morrison |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1995(12 years, 2 months after company formation) |
Appointment Duration | 23 years, 5 months (resigned 14 June 2018) |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | 96 Kensington Church Street London W8 4BU |
Director Name | Mark Thomas Martin Rowe |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1995(12 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 March 2000) |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | Whitehouse Farm Didmartin Tetbury Gloucestershire GR9 1DT |
Director Name | Howard Bright |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1995(12 years, 3 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 30 March 2009) |
Role | Shipbroker |
Correspondence Address | 17 Bowes Wood New Ash Green Longfield Kent DA3 8QJ |
Director Name | Mr David Gatland |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(12 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 28 February 2002) |
Role | Shipbroker |
Correspondence Address | 14 Heron Close Sawbridgeworth Hertfordshire CM21 0BB |
Director Name | Jeremy Keith Davies |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(12 years, 4 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 01 June 2013) |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | 1815 London Road Leigh On Sea Essex SS9 2SY |
Director Name | Mr Derek Edmund Piers Walter |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2001(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Hazelewell Road Putney London SW15 6GT |
Director Name | Iain Malcolm Shaw |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2001(18 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 21 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Winchester Grove Sevenoaks Kent TN13 3BL |
Director Name | Mr Philip Derek Upcraft |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2001(18 years, 4 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 15 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Forest Way Woodford Wells Woodford Green Essex IG8 0QE |
Director Name | Mr Christopher Buckley |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2001(18 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 August 2005) |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | 23 Binden Road Stamford Brook London W12 9RJ |
Director Name | Mr Martin Francis Stafford Beer |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2014(31 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 June 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Strand Trafalgar Square London WC2N 5HR |
Director Name | Miss Louise Margaret Evans |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2015(32 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 29 June 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Strand Trafalgar Square London WC2N 5HR |
Director Name | Mr James Richard De Villeneuve Kidwell |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2016(33 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 July 2019) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 1 Strand Trafalgar Square London WC2N 5HR |
Secretary Name | Mr Alexander Chandos Tempest Vane |
---|---|
Status | Resigned |
Appointed | 20 June 2016(33 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 August 2017) |
Role | Company Director |
Correspondence Address | 1 Strand Trafalgar Square London WC2N 5HR |
Secretary Name | Peter Timothy James Mason |
---|---|
Status | Resigned |
Appointed | 28 November 2017(35 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 July 2022) |
Role | Company Director |
Correspondence Address | 1 Strand Trafalgar Square London WC2N 5HR |
Website | braemarseascope.com |
---|
Registered Address | 1 Strand Trafalgar Square London WC2N 5HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
14.1k at £1 | Braemar Seascope Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,885,690 |
Current Liabilities | £593,685 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 29 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 2 weeks from now) |
9 May 2016 | Delivered on: 16 May 2016 Persons entitled: Hsbc Bank PLC as Security Agent Classification: A registered charge Outstanding |
---|---|
17 April 2001 | Delivered on: 23 April 2001 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
12 November 1998 | Delivered on: 27 November 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a christ church 35 soway street london NW1 t/n NGL453856. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
25 August 1998 | Delivered on: 2 September 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage (made between braemar tankers limited and the company and the bank) Secured details: All monies due or to become due from braemar tankers limited to the chargee on any account whatsoever. Particulars: L/H property k/a christ church 35 cosway street london NW1 t/n NGL453856. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
4 April 1986 | Delivered on: 16 April 1986 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from braemar tankers limited to the chargee on any account whatsoever. Particulars: Cash deposit of £200,000. Outstanding |
8 November 2022 | Delivered on: 15 November 2022 Persons entitled: Hsbc UK Bank PLC as Agent and Trustee for the Secured Parties Classification: A registered charge Particulars: All present and future freehold, leasehold, or immoveable property, other than exclusions, and all intellectual property rights pursuant to clause 3 of the accompanying copy instrument. Outstanding |
2 December 2020 | Delivered on: 7 December 2020 Persons entitled: Hsbc UK Bank PLC as Agent and Trustee for the Secured Parties Classification: A registered charge Particulars: All present and future freehold, leasehold or immovable property, other than exclusions, and all intellectual property rights pursuant to clause 3 of the accompanying copy instrument. Outstanding |
10 July 2019 | Delivered on: 15 July 2019 Persons entitled: Hsbc UK Bank PLC as Agent and Trustee for the Secured Parties Classification: A registered charge Outstanding |
6 September 2017 | Delivered on: 13 September 2017 Persons entitled: Hsbc Bank PLC as Security Agent Classification: A registered charge Outstanding |
22 June 1987 | Delivered on: 9 July 1987 Satisfied on: 21 June 1994 Persons entitled: The Royal Bank of Scotland PLC. Classification: Legal charge Secured details: All moneys due or to become due from braemar tankers limited to royal bank of scotland PLC. Particulars: By way of legal mortgage over a cash deposit of £100,000. Fully Satisfied |
8 December 1986 | Delivered on: 13 December 1986 Satisfied on: 21 June 1994 Persons entitled: The Royal Bank of Scotland PLC. Classification: Counter indemnity Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Deposit balance of us $39,000 held with the royal bank of scotland PLC. Fully Satisfied |
18 November 1985 | Delivered on: 3 December 1985 Satisfied on: 16 June 1994 Persons entitled: The Royal Bank of Scotland PLC. Classification: Counter indemnity Secured details: All monies due or to become due from the company to the chargee. Particulars: Deposit balance of £20,000 held with the royal bank of scotland PLC. Fully Satisfied |
21 April 1983 | Delivered on: 12 May 1983 Satisfied on: 21 June 1994 Persons entitled: Williams & Glyn's Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Deposit balance of £35,000 held with williams & glyn's bank limited together with all interest accrued or accruing thereon. Fully Satisfied |
15 January 2024 | Confirmation statement made on 29 December 2023 with no updates (3 pages) |
---|---|
5 December 2023 | Accounts for a dormant company made up to 28 February 2023 (8 pages) |
10 August 2023 | Termination of appointment of Nicholas Philip Stone as a director on 31 July 2023 (1 page) |
10 August 2023 | Appointment of Mr Grant Jeffrey Foley as a director on 1 August 2023 (2 pages) |
15 April 2023 | Accounts for a dormant company made up to 28 February 2022 (8 pages) |
12 January 2023 | Confirmation statement made on 29 December 2022 with updates (4 pages) |
15 November 2022 | Registration of charge 016747100013, created on 8 November 2022 (50 pages) |
27 July 2022 | Termination of appointment of Peter Timothy James Mason as a secretary on 14 July 2022 (1 page) |
4 January 2022 | Confirmation statement made on 29 December 2021 with no updates (3 pages) |
25 November 2021 | Consolidated accounts of parent company for subsidiary company period ending 28/02/21 (127 pages) |
25 November 2021 | Audit exemption subsidiary accounts made up to 28 February 2021 (12 pages) |
25 November 2021 | Notice of agreement to exemption from audit of accounts for period ending 28/02/21 (1 page) |
25 November 2021 | Audit exemption statement of guarantee by parent company for period ending 28/02/21 (3 pages) |
28 May 2021 | Audit exemption subsidiary accounts made up to 29 February 2020 (13 pages) |
28 May 2021 | Consolidated accounts of parent company for subsidiary company period ending 29/02/20 (125 pages) |
27 May 2021 | Audit exemption statement of guarantee by parent company for period ending 29/02/20 (3 pages) |
26 May 2021 | Notice of agreement to exemption from audit of accounts for period ending 29/02/20 (1 page) |
29 April 2021 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
7 December 2020 | Registration of charge 016747100012, created on 2 December 2020 (58 pages) |
7 October 2020 | Audit exemption subsidiary accounts made up to 28 February 2019 (13 pages) |
7 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 28/02/19 (109 pages) |
9 September 2020 | Resolutions
|
5 September 2020 | Notice of agreement to exemption from audit of accounts for period ending 28/02/19 (1 page) |
5 September 2020 | Audit exemption statement of guarantee by parent company for period ending 28/02/19 (3 pages) |
2 January 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
4 December 2019 | Notice of agreement to exemption from audit of accounts for period ending 28/02/19 (1 page) |
4 December 2019 | Audit exemption statement of guarantee by parent company for period ending 28/02/19 (2 pages) |
15 October 2019 | Director's details changed for Mr Nicholas Philip Stone on 9 October 2019 (2 pages) |
29 July 2019 | Termination of appointment of James Richard De Villeneuve Kidwell as a director on 26 July 2019 (1 page) |
29 July 2019 | Appointment of Mr Alistair Trond Borthwick as a director on 26 July 2019 (2 pages) |
15 July 2019 | Registration of charge 016747100011, created on 10 July 2019 (49 pages) |
10 July 2019 | Appointment of Mr Nicholas Philip Stone as a director on 8 July 2019 (2 pages) |
7 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
31 July 2018 | Full accounts made up to 28 February 2018 (17 pages) |
12 July 2018 | Termination of appointment of Louise Margaret Evans as a director on 29 June 2018 (1 page) |
14 June 2018 | Termination of appointment of Charles Edgar Stewart Morrison as a director on 14 June 2018 (1 page) |
4 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
12 December 2017 | Appointment of Peter Timothy James Mason as a secretary on 28 November 2017 (2 pages) |
6 December 2017 | Full accounts made up to 28 February 2017 (17 pages) |
6 December 2017 | Full accounts made up to 28 February 2017 (17 pages) |
27 November 2017 | Termination of appointment of Rodney Leslie North as a director on 15 November 2017 (1 page) |
27 November 2017 | Termination of appointment of Simon Frank Peter Morecroft as a director on 15 November 2017 (1 page) |
27 November 2017 | Termination of appointment of Philip Derek Upcraft as a director on 15 November 2017 (1 page) |
27 November 2017 | Termination of appointment of Ian Cucknell as a director on 13 November 2017 (1 page) |
27 November 2017 | Termination of appointment of Simon Frank Peter Morecroft as a director on 15 November 2017 (1 page) |
27 November 2017 | Termination of appointment of Ian Cucknell as a director on 13 November 2017 (1 page) |
27 November 2017 | Termination of appointment of Rodney Leslie North as a director on 15 November 2017 (1 page) |
27 November 2017 | Termination of appointment of Philip Derek Upcraft as a director on 15 November 2017 (1 page) |
13 September 2017 | Registration of charge 016747100010, created on 6 September 2017 (52 pages) |
13 September 2017 | Registration of charge 016747100010, created on 6 September 2017 (52 pages) |
23 August 2017 | Termination of appointment of Alexander Chandos Tempest Vane as a secretary on 18 August 2017 (1 page) |
23 August 2017 | Termination of appointment of Alexander Chandos Tempest Vane as a secretary on 18 August 2017 (1 page) |
5 January 2017 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
5 January 2017 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
27 September 2016 | Full accounts made up to 29 February 2016 (15 pages) |
27 September 2016 | Full accounts made up to 29 February 2016 (15 pages) |
14 September 2016 | Director's details changed for Miss Louise Margaret Evans on 9 September 2016 (2 pages) |
14 September 2016 | Director's details changed for Miss Louise Margaret Evans on 9 September 2016 (2 pages) |
20 June 2016 | Appointment of Mr Alexander Chandos Tempest Vane as a secretary on 20 June 2016 (2 pages) |
20 June 2016 | Appointment of Mr Alexander Chandos Tempest Vane as a secretary on 20 June 2016 (2 pages) |
20 June 2016 | Termination of appointment of Robert Harwood as a secretary on 20 June 2016 (1 page) |
20 June 2016 | Termination of appointment of Robert Harwood as a secretary on 20 June 2016 (1 page) |
17 May 2016 | Statement of company's objects (2 pages) |
17 May 2016 | Resolutions
|
17 May 2016 | Resolutions
|
17 May 2016 | Statement of company's objects (2 pages) |
16 May 2016 | Satisfaction of charge 6 in full (4 pages) |
16 May 2016 | Satisfaction of charge 7 in full (4 pages) |
16 May 2016 | Registration of charge 016747100009, created on 9 May 2016 (54 pages) |
16 May 2016 | Satisfaction of charge 6 in full (4 pages) |
16 May 2016 | Satisfaction of charge 3 in full (4 pages) |
16 May 2016 | Satisfaction of charge 3 in full (4 pages) |
16 May 2016 | Satisfaction of charge 8 in full (4 pages) |
16 May 2016 | Registration of charge 016747100009, created on 9 May 2016 (54 pages) |
16 May 2016 | Satisfaction of charge 7 in full (4 pages) |
16 May 2016 | Satisfaction of charge 8 in full (4 pages) |
28 April 2016 | Appointment of Mr James Richard Devilleneuve Kidwell as a director on 28 April 2016 (2 pages) |
28 April 2016 | Appointment of Mr James Richard Devilleneuve Kidwell as a director on 28 April 2016 (2 pages) |
22 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
7 December 2015 | Full accounts made up to 28 February 2015 (17 pages) |
7 December 2015 | Full accounts made up to 28 February 2015 (17 pages) |
26 June 2015 | Appointment of Miss Louise Margaret Evans as a director on 24 June 2015 (2 pages) |
26 June 2015 | Termination of appointment of Martin Francis Stafford Beer as a director on 24 June 2015 (1 page) |
26 June 2015 | Termination of appointment of Martin Francis Stafford Beer as a director on 24 June 2015 (1 page) |
26 June 2015 | Appointment of Miss Louise Margaret Evans as a director on 24 June 2015 (2 pages) |
13 February 2015 | Registered office address changed from 35 Cosway Street London NW1 5BT to 1 Strand Trafalgar Square London WC2N 5HR on 13 February 2015 (1 page) |
13 February 2015 | Registered office address changed from 35 Cosway Street London NW1 5BT to 1 Strand Trafalgar Square London WC2N 5HR on 13 February 2015 (1 page) |
19 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Termination of appointment of Ebba Margareta Roos as a director on 19 January 2015 (1 page) |
19 January 2015 | Termination of appointment of Ebba Margareta Roos as a director on 19 January 2015 (1 page) |
5 December 2014 | Full accounts made up to 28 February 2014 (18 pages) |
5 December 2014 | Full accounts made up to 28 February 2014 (18 pages) |
23 June 2014 | Appointment of Mr Martin Francis Stafford Beer as a director (2 pages) |
23 June 2014 | Appointment of Mr Martin Francis Stafford Beer as a director (2 pages) |
2 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
27 November 2013 | Full accounts made up to 28 February 2013 (17 pages) |
27 November 2013 | Full accounts made up to 28 February 2013 (17 pages) |
22 October 2013 | Sect 519 (2 pages) |
22 October 2013 | Sect 519 (2 pages) |
17 October 2013 | Auditors resignation (2 pages) |
17 October 2013 | Auditors resignation (2 pages) |
1 July 2013 | Termination of appointment of Quentin Soanes as a director (1 page) |
1 July 2013 | Termination of appointment of Jeremy Davies as a director (1 page) |
1 July 2013 | Termination of appointment of Quentin Soanes as a director (1 page) |
1 July 2013 | Termination of appointment of Alan Marsh as a director (1 page) |
1 July 2013 | Termination of appointment of Jeremy Davies as a director (1 page) |
1 July 2013 | Termination of appointment of Alan Marsh as a director (1 page) |
2 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (12 pages) |
2 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (12 pages) |
26 October 2012 | Full accounts made up to 29 February 2012 (17 pages) |
26 October 2012 | Full accounts made up to 29 February 2012 (17 pages) |
12 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (12 pages) |
12 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (12 pages) |
10 October 2011 | Full accounts made up to 28 February 2011 (17 pages) |
10 October 2011 | Full accounts made up to 28 February 2011 (17 pages) |
11 February 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (12 pages) |
11 February 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (12 pages) |
13 October 2010 | Auditor's resignation (3 pages) |
13 October 2010 | Auditor's resignation (3 pages) |
5 October 2010 | Auditor's resignation (3 pages) |
5 October 2010 | Auditor's resignation (3 pages) |
23 September 2010 | Full accounts made up to 28 February 2010 (17 pages) |
23 September 2010 | Full accounts made up to 28 February 2010 (17 pages) |
3 February 2010 | Director's details changed for Rodney Leslie North on 29 December 2009 (2 pages) |
3 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (8 pages) |
3 February 2010 | Director's details changed for Jeremy Keith Davies on 29 December 2009 (2 pages) |
3 February 2010 | Director's details changed for Charles Edgar Stewart Morrison on 29 December 2009 (2 pages) |
3 February 2010 | Director's details changed for Ebba Margareta Roos on 29 December 2009 (2 pages) |
3 February 2010 | Director's details changed for Charles Edgar Stewart Morrison on 29 December 2009 (2 pages) |
3 February 2010 | Director's details changed for Mr Philip Derek Upcraft on 29 December 2009 (2 pages) |
3 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (8 pages) |
3 February 2010 | Director's details changed for Ebba Margareta Roos on 29 December 2009 (2 pages) |
3 February 2010 | Director's details changed for Mr Philip Derek Upcraft on 29 December 2009 (2 pages) |
3 February 2010 | Director's details changed for Jeremy Keith Davies on 29 December 2009 (2 pages) |
3 February 2010 | Director's details changed for Rodney Leslie North on 29 December 2009 (2 pages) |
25 January 2010 | Director's details changed for Jeremy Keith Davies on 30 September 2009 (1 page) |
25 January 2010 | Director's details changed for Ebba Margareta Roos on 30 September 2009 (1 page) |
25 January 2010 | Director's details changed for Mr Philip Derek Upcraft on 30 September 2009 (1 page) |
25 January 2010 | Director's details changed for Charles Edgar Stewart Morrison on 30 September 2009 (1 page) |
25 January 2010 | Director's details changed for Jeremy Keith Davies on 30 September 2009 (1 page) |
25 January 2010 | Director's details changed for Ebba Margareta Roos on 30 September 2009 (1 page) |
25 January 2010 | Director's details changed for Rodney Leslie North on 30 September 2009 (1 page) |
25 January 2010 | Director's details changed for Mr Philip Derek Upcraft on 30 September 2009 (1 page) |
25 January 2010 | Director's details changed for Charles Edgar Stewart Morrison on 30 September 2009 (1 page) |
25 January 2010 | Director's details changed for Rodney Leslie North on 30 September 2009 (1 page) |
20 September 2009 | Full accounts made up to 28 February 2009 (22 pages) |
20 September 2009 | Full accounts made up to 28 February 2009 (22 pages) |
18 August 2009 | Appointment terminated director howard bright (1 page) |
18 August 2009 | Appointment terminated director howard bright (1 page) |
14 January 2009 | Return made up to 29/12/08; full list of members (9 pages) |
14 January 2009 | Return made up to 29/12/08; full list of members (9 pages) |
7 January 2009 | Return made up to 29/12/07; full list of members (10 pages) |
7 January 2009 | Return made up to 29/12/07; full list of members (10 pages) |
9 October 2008 | Full accounts made up to 29 February 2008 (20 pages) |
9 October 2008 | Full accounts made up to 29 February 2008 (20 pages) |
23 December 2007 | Full accounts made up to 28 February 2007 (19 pages) |
23 December 2007 | Full accounts made up to 28 February 2007 (19 pages) |
3 January 2007 | Return made up to 29/12/06; full list of members (11 pages) |
3 January 2007 | Return made up to 29/12/06; full list of members (11 pages) |
28 December 2006 | Full accounts made up to 28 February 2006 (21 pages) |
28 December 2006 | Full accounts made up to 28 February 2006 (21 pages) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | Director resigned (1 page) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | Director resigned (1 page) |
19 January 2006 | Return made up to 13/12/05; full list of members (12 pages) |
19 January 2006 | Return made up to 13/12/05; full list of members (12 pages) |
23 December 2005 | Full accounts made up to 28 February 2005 (14 pages) |
23 December 2005 | Full accounts made up to 28 February 2005 (14 pages) |
7 November 2005 | Director resigned (1 page) |
7 November 2005 | Director resigned (1 page) |
7 February 2005 | Return made up to 29/12/04; no change of members (15 pages) |
7 February 2005 | Return made up to 29/12/04; no change of members (15 pages) |
28 January 2005 | Director resigned (1 page) |
28 January 2005 | Director resigned (1 page) |
28 January 2005 | Director resigned (1 page) |
28 January 2005 | Director resigned (1 page) |
28 January 2005 | Director resigned (1 page) |
28 January 2005 | Director resigned (1 page) |
28 January 2005 | Director resigned (1 page) |
28 January 2005 | Director resigned (1 page) |
4 January 2005 | Full accounts made up to 28 February 2004 (11 pages) |
4 January 2005 | Full accounts made up to 28 February 2004 (11 pages) |
14 January 2004 | Return made up to 29/12/03; no change of members
|
14 January 2004 | Return made up to 29/12/03; no change of members
|
12 December 2003 | Full accounts made up to 28 February 2003 (15 pages) |
12 December 2003 | Full accounts made up to 28 February 2003 (15 pages) |
14 March 2003 | Auditor's resignation (1 page) |
14 March 2003 | Auditor's resignation (1 page) |
10 February 2003 | Return made up to 29/12/02; full list of members (13 pages) |
10 February 2003 | Return made up to 29/12/02; full list of members (13 pages) |
27 November 2002 | Full accounts made up to 28 February 2002 (18 pages) |
27 November 2002 | Full accounts made up to 28 February 2002 (18 pages) |
26 September 2002 | Return made up to 29/12/01; full list of members (19 pages) |
26 September 2002 | Return made up to 29/12/01; full list of members (19 pages) |
25 September 2002 | Ad 11/10/01--------- £ si 1000@1=1000 £ ic 13135/14135 (2 pages) |
25 September 2002 | Statement of affairs (4 pages) |
25 September 2002 | Ad 11/10/01--------- £ si 1000@1=1000 £ ic 13135/14135 (2 pages) |
25 September 2002 | Statement of affairs (4 pages) |
24 September 2002 | New director appointed (2 pages) |
24 September 2002 | New director appointed (2 pages) |
24 September 2002 | New director appointed (2 pages) |
24 September 2002 | New director appointed (2 pages) |
11 September 2002 | Director resigned (1 page) |
11 September 2002 | Director resigned (1 page) |
19 February 2002 | Location of register of members (1 page) |
19 February 2002 | Location of register of members (1 page) |
14 December 2001 | Ad 29/10/01--------- £ si 1000@1=1000 £ ic 12135/13135 (2 pages) |
14 December 2001 | Statement of affairs (4 pages) |
14 December 2001 | Ad 29/10/01--------- £ si 1000@1=1000 £ ic 12135/13135 (2 pages) |
14 December 2001 | Statement of affairs (4 pages) |
20 November 2001 | Registered office changed on 20/11/01 from: 10/11 grosvenor place london SW1X 7JG (1 page) |
20 November 2001 | Registered office changed on 20/11/01 from: 10/11 grosvenor place london SW1X 7JG (1 page) |
6 November 2001 | Resolutions
|
6 November 2001 | Resolutions
|
25 October 2001 | Group of companies' accounts made up to 28 February 2001 (23 pages) |
25 October 2001 | Group of companies' accounts made up to 28 February 2001 (23 pages) |
23 April 2001 | Particulars of mortgage/charge (3 pages) |
23 April 2001 | Particulars of mortgage/charge (3 pages) |
22 March 2001 | Registered office changed on 22/03/01 from: bevis marks house 24 bevis marks london EC3A 7NR (1 page) |
22 March 2001 | Registered office changed on 22/03/01 from: bevis marks house 24 bevis marks london EC3A 7NR (1 page) |
22 March 2001 | Resolutions
|
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | Resolutions
|
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | New director appointed (2 pages) |
16 February 2001 | Return made up to 29/12/00; full list of members (17 pages) |
16 February 2001 | Return made up to 29/12/00; full list of members (17 pages) |
3 January 2001 | Full group accounts made up to 29 February 2000 (25 pages) |
3 January 2001 | Full group accounts made up to 29 February 2000 (25 pages) |
4 October 2000 | Director's particulars changed (1 page) |
4 October 2000 | Ad 17/09/99--------- £ si 1469@1 (4 pages) |
4 October 2000 | Director's particulars changed (1 page) |
4 October 2000 | Director resigned (1 page) |
4 October 2000 | Director resigned (1 page) |
4 October 2000 | Director's particulars changed (1 page) |
4 October 2000 | Director's particulars changed (1 page) |
4 October 2000 | Director's particulars changed (1 page) |
4 October 2000 | Ad 17/09/99--------- £ si 1469@1 (4 pages) |
4 October 2000 | Director's particulars changed (1 page) |
4 October 2000 | Director's particulars changed (1 page) |
4 October 2000 | Director's particulars changed (1 page) |
4 October 2000 | Director's particulars changed (1 page) |
4 October 2000 | Director's particulars changed (1 page) |
15 March 2000 | Return made up to 29/12/99; full list of members (16 pages) |
15 March 2000 | Director's particulars changed (1 page) |
15 March 2000 | Director's particulars changed (1 page) |
15 March 2000 | Return made up to 29/12/99; full list of members (16 pages) |
2 February 2000 | Full accounts made up to 28 February 1999 (20 pages) |
2 February 2000 | Full accounts made up to 28 February 1999 (20 pages) |
3 November 1999 | Director's particulars changed (1 page) |
3 November 1999 | Director's particulars changed (1 page) |
26 February 1999 | Location of debenture register (1 page) |
26 February 1999 | Return made up to 29/12/98; full list of members (16 pages) |
26 February 1999 | Location of register of members (1 page) |
26 February 1999 | Location of register of directors' interests (1 page) |
26 February 1999 | Location of debenture register (1 page) |
26 February 1999 | Location of register of members (1 page) |
26 February 1999 | Location of register of directors' interests (1 page) |
26 February 1999 | Return made up to 29/12/98; full list of members (16 pages) |
5 January 1999 | Full accounts made up to 28 February 1998 (17 pages) |
5 January 1999 | Full accounts made up to 28 February 1998 (17 pages) |
27 November 1998 | Particulars of mortgage/charge (3 pages) |
27 November 1998 | Particulars of mortgage/charge (3 pages) |
2 October 1998 | Resolutions
|
2 October 1998 | Resolutions
|
2 October 1998 | Memorandum and Articles of Association (49 pages) |
2 October 1998 | Memorandum and Articles of Association (49 pages) |
2 September 1998 | Particulars of mortgage/charge (3 pages) |
2 September 1998 | Particulars of mortgage/charge (3 pages) |
28 August 1998 | Director's particulars changed (1 page) |
28 August 1998 | Director's particulars changed (1 page) |
28 August 1998 | Director's particulars changed (1 page) |
28 August 1998 | Director's particulars changed (1 page) |
28 August 1998 | Director's particulars changed (1 page) |
28 August 1998 | Director's particulars changed (1 page) |
28 August 1998 | Director's particulars changed (1 page) |
28 August 1998 | Director's particulars changed (1 page) |
6 February 1998 | Return made up to 29/12/97; full list of members (16 pages) |
6 February 1998 | Return made up to 29/12/97; full list of members (16 pages) |
29 December 1997 | Full accounts made up to 28 February 1997 (18 pages) |
29 December 1997 | Full accounts made up to 28 February 1997 (18 pages) |
28 January 1997 | Ad 06/12/96--------- £ si 49@1=49 £ ic 10065/10114 (2 pages) |
28 January 1997 | Return made up to 29/12/96; full list of members (16 pages) |
28 January 1997 | Ad 17/12/96--------- £ si 552@1 (2 pages) |
28 January 1997 | Ad 06/12/96--------- £ si 49@1=49 £ ic 10065/10114 (2 pages) |
28 January 1997 | Return made up to 29/12/96; full list of members (16 pages) |
28 January 1997 | Ad 17/12/96--------- £ si 552@1 (2 pages) |
24 December 1996 | Full accounts made up to 29 February 1996 (19 pages) |
24 December 1996 | Full accounts made up to 29 February 1996 (19 pages) |
12 December 1996 | Registered office changed on 12/12/96 from: 246 bishopsgate london EC2M 4PB (1 page) |
12 December 1996 | Director's particulars changed (1 page) |
12 December 1996 | Director's particulars changed (1 page) |
12 December 1996 | Registered office changed on 12/12/96 from: 246 bishopsgate london EC2M 4PB (1 page) |
29 February 1996 | New director appointed (2 pages) |
29 February 1996 | New director appointed (2 pages) |
29 February 1996 | New director appointed (2 pages) |
29 February 1996 | New director appointed (2 pages) |
29 February 1996 | New director appointed (2 pages) |
29 February 1996 | New director appointed (2 pages) |
29 February 1996 | New director appointed (2 pages) |
29 February 1996 | New director appointed (2 pages) |
29 February 1996 | New director appointed (2 pages) |
29 February 1996 | New director appointed (2 pages) |
29 February 1996 | New director appointed (2 pages) |
29 February 1996 | New director appointed (2 pages) |
29 February 1996 | Return made up to 29/12/95; full list of members (16 pages) |
29 February 1996 | Return made up to 29/12/95; full list of members (16 pages) |
29 February 1996 | New director appointed (2 pages) |
29 February 1996 | New director appointed (2 pages) |
27 December 1995 | Full accounts made up to 28 February 1995 (20 pages) |
27 December 1995 | Full accounts made up to 28 February 1995 (20 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (152 pages) |
15 July 1991 | Particulars of contract relating to shares (3 pages) |
15 July 1991 | Ad 20/05/91--------- £ si 1006@1 (2 pages) |
15 July 1991 | Particulars of contract relating to shares (3 pages) |
15 July 1991 | Ad 20/05/91--------- £ si 1006@1 (2 pages) |
20 June 1991 | Ad 20/05/91--------- £ si 1006@1=1006 £ ic 12500/13506 (2 pages) |
20 June 1991 | Ad 20/05/91--------- £ si 1006@1=1006 £ ic 12500/13506 (2 pages) |
29 October 1982 | Incorporation (61 pages) |
29 October 1982 | Incorporation (61 pages) |