Company NameBraemar Shipbrokers Limited
DirectorsNicholas Philip Stone and Alistair Trond Borthwick
Company StatusActive
Company Number01674710
CategoryPrivate Limited Company
Incorporation Date29 October 1982(41 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameMr Nicholas Philip Stone
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2019(36 years, 8 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Strand
Trafalgar Square
London
WC2N 5HR
Director NameMr Alistair Trond Borthwick
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2019(36 years, 9 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Strand
Trafalgar Square
London
WC2N 5HR
Director NameMr Ian Cucknell
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1990(8 years after company formation)
Appointment Duration27 years (resigned 13 November 2017)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence AddressMonks
Priorswood, Compton
Guildford
Surrey
GU3 1DS
Director NameAndrew Shearer Harvey
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1990(8 years after company formation)
Appointment Duration11 years, 4 months (resigned 01 March 2002)
RoleShipbroker
Correspondence Address3 York Avenue
London
SW14 7LQ
Director NameRichard Rivlin
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(9 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 December 1993)
RoleShipbroker
Correspondence Address33 St Peters Square
London
W6 9NW
Director NameSimon Frank Peter Morecroft
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(9 years, 2 months after company formation)
Appointment Duration25 years, 10 months (resigned 15 November 2017)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence AddressHartings Gosmore Road
Preston
Hitchin
Hertfordshire
SG4 7TZ
Director NameRodney Leslie North
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(9 years, 2 months after company formation)
Appointment Duration25 years, 10 months (resigned 15 November 2017)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence Address51 Bridge Road
Welwyn Garden City
Hertfordshire
AL8 6UH
Director NameEbba Margareta Roos
Date of BirthMarch 1954 (Born 70 years ago)
NationalitySwedish
StatusResigned
Appointed29 December 1991(9 years, 2 months after company formation)
Appointment Duration23 years (resigned 19 January 2015)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence Address22 Delvino Road
London
SW6 4AB
Director NameWilliam Edwin Alfred Bays
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(9 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 1993)
RoleShipbroker
Correspondence Address23 Clabon Mews
London
SW1X 0EG
Director NameMr Quentin Bruce Soanes
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(9 years, 2 months after company formation)
Appointment Duration21 years, 5 months (resigned 01 June 2013)
RoleShipbroker
Country of ResidenceEngland
Correspondence AddressThorneycroft, 17 Greenway
Hutton Mount
Brentwood
Essex
CM13 2NR
Director NamePaul Justin Nowak
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(9 years, 2 months after company formation)
Appointment Duration12 years, 3 months (resigned 02 April 2004)
RoleShipbroker
Correspondence Address8 Crondace Road
London
SW6 4BA
Director NameMr Alan Robert William Marsh
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(9 years, 2 months after company formation)
Appointment Duration21 years, 5 months (resigned 01 June 2013)
RoleShipbroker
Country of ResidenceEngland
Correspondence AddressMallards
Windsor Lane, Wooburn Green
High Wycombe
Buckinghamshire
HP10 0EG
Secretary NameMr Robert Harwood
NationalityBritish
StatusResigned
Appointed29 December 1991(9 years, 2 months after company formation)
Appointment Duration24 years, 5 months (resigned 20 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands
4a Silver Street
Guilden Morden
Hertfordshire
SG8 0JT
Director NameJames Gourlay Freeland
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(10 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 28 February 2002)
RoleShipbroker
Correspondence AddressStaplewood
Farley Street, Nether Wallop
Stockbridge
Hampshire
SO20 8EQ
Director NameMr Andrew Leigh Case
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1994(11 years, 2 months after company formation)
Appointment Duration12 years, 4 months (resigned 22 May 2006)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence Address52 Menelik Road
West Hampstead
London
NW2 3RH
Director NameJulian David Brynteson
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(11 years, 3 months after company formation)
Appointment Duration12 years, 3 months (resigned 22 May 2006)
RoleShipbroker
Correspondence Address27 Ballingdon Road
London
SW1 6AJ
Director NameCharles Edgar Stewart Morrison
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1995(12 years, 2 months after company formation)
Appointment Duration23 years, 5 months (resigned 14 June 2018)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence Address96 Kensington Church Street
London
W8 4BU
Director NameMark Thomas Martin Rowe
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1995(12 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 March 2000)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence AddressWhitehouse Farm
Didmartin
Tetbury
Gloucestershire
GR9 1DT
Director NameHoward Bright
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1995(12 years, 3 months after company formation)
Appointment Duration14 years, 1 month (resigned 30 March 2009)
RoleShipbroker
Correspondence Address17 Bowes Wood
New Ash Green
Longfield
Kent
DA3 8QJ
Director NameMr David Gatland
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(12 years, 4 months after company formation)
Appointment Duration7 years (resigned 28 February 2002)
RoleShipbroker
Correspondence Address14 Heron Close
Sawbridgeworth
Hertfordshire
CM21 0BB
Director NameJeremy Keith Davies
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(12 years, 4 months after company formation)
Appointment Duration18 years, 3 months (resigned 01 June 2013)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence Address1815 London Road
Leigh On Sea
Essex
SS9 2SY
Director NameMr Derek Edmund Piers Walter
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2001(18 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Hazelewell Road
Putney
London
SW15 6GT
Director NameIain Malcolm Shaw
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2001(18 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 21 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Winchester Grove
Sevenoaks
Kent
TN13 3BL
Director NameMr Philip Derek Upcraft
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2001(18 years, 4 months after company formation)
Appointment Duration16 years, 8 months (resigned 15 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Forest Way
Woodford Wells
Woodford Green
Essex
IG8 0QE
Director NameMr Christopher Buckley
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2001(18 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 August 2005)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence Address23 Binden Road
Stamford Brook
London
W12 9RJ
Director NameMr Martin Francis Stafford Beer
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2014(31 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 June 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Strand
Trafalgar Square
London
WC2N 5HR
Director NameMiss Louise Margaret Evans
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2015(32 years, 8 months after company formation)
Appointment Duration3 years (resigned 29 June 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Strand
Trafalgar Square
London
WC2N 5HR
Director NameMr James Richard De Villeneuve Kidwell
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2016(33 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 July 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address1 Strand
Trafalgar Square
London
WC2N 5HR
Secretary NameMr Alexander Chandos Tempest Vane
StatusResigned
Appointed20 June 2016(33 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 August 2017)
RoleCompany Director
Correspondence Address1 Strand
Trafalgar Square
London
WC2N 5HR
Secretary NamePeter Timothy James Mason
StatusResigned
Appointed28 November 2017(35 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 14 July 2022)
RoleCompany Director
Correspondence Address1 Strand
Trafalgar Square
London
WC2N 5HR

Contact

Websitebraemarseascope.com

Location

Registered Address1 Strand
Trafalgar Square
London
WC2N 5HR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

14.1k at £1Braemar Seascope Group PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£7,885,690
Current Liabilities£593,685

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return29 December 2023 (3 months, 4 weeks ago)
Next Return Due12 January 2025 (8 months, 2 weeks from now)

Charges

9 May 2016Delivered on: 16 May 2016
Persons entitled: Hsbc Bank PLC as Security Agent

Classification: A registered charge
Outstanding
17 April 2001Delivered 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 1998Delivered 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 1998Delivered 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 1986Delivered 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 2022Delivered 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 2020Delivered 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 2019Delivered 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 2017Delivered on: 13 September 2017
Persons entitled: Hsbc Bank PLC as Security Agent

Classification: A registered charge
Outstanding
22 June 1987Delivered 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 1986Delivered 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 1985Delivered 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 1983Delivered 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

Filing History

15 January 2024Confirmation statement made on 29 December 2023 with no updates (3 pages)
5 December 2023Accounts for a dormant company made up to 28 February 2023 (8 pages)
10 August 2023Termination of appointment of Nicholas Philip Stone as a director on 31 July 2023 (1 page)
10 August 2023Appointment of Mr Grant Jeffrey Foley as a director on 1 August 2023 (2 pages)
15 April 2023Accounts for a dormant company made up to 28 February 2022 (8 pages)
12 January 2023Confirmation statement made on 29 December 2022 with updates (4 pages)
15 November 2022Registration of charge 016747100013, created on 8 November 2022 (50 pages)
27 July 2022Termination of appointment of Peter Timothy James Mason as a secretary on 14 July 2022 (1 page)
4 January 2022Confirmation statement made on 29 December 2021 with no updates (3 pages)
25 November 2021Consolidated accounts of parent company for subsidiary company period ending 28/02/21 (127 pages)
25 November 2021Audit exemption subsidiary accounts made up to 28 February 2021 (12 pages)
25 November 2021Notice of agreement to exemption from audit of accounts for period ending 28/02/21 (1 page)
25 November 2021Audit exemption statement of guarantee by parent company for period ending 28/02/21 (3 pages)
28 May 2021Audit exemption subsidiary accounts made up to 29 February 2020 (13 pages)
28 May 2021Consolidated accounts of parent company for subsidiary company period ending 29/02/20 (125 pages)
27 May 2021Audit exemption statement of guarantee by parent company for period ending 29/02/20 (3 pages)
26 May 2021Notice of agreement to exemption from audit of accounts for period ending 29/02/20 (1 page)
29 April 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
7 December 2020Registration of charge 016747100012, created on 2 December 2020 (58 pages)
7 October 2020Audit exemption subsidiary accounts made up to 28 February 2019 (13 pages)
7 October 2020Consolidated accounts of parent company for subsidiary company period ending 28/02/19 (109 pages)
9 September 2020Resolutions
  • RES13 ‐ Director had to declare the nature extent direct or indirect interest that director 29/07/2020
(2 pages)
5 September 2020Notice of agreement to exemption from audit of accounts for period ending 28/02/19 (1 page)
5 September 2020Audit exemption statement of guarantee by parent company for period ending 28/02/19 (3 pages)
2 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
4 December 2019Notice of agreement to exemption from audit of accounts for period ending 28/02/19 (1 page)
4 December 2019Audit exemption statement of guarantee by parent company for period ending 28/02/19 (2 pages)
15 October 2019Director's details changed for Mr Nicholas Philip Stone on 9 October 2019 (2 pages)
29 July 2019Termination of appointment of James Richard De Villeneuve Kidwell as a director on 26 July 2019 (1 page)
29 July 2019Appointment of Mr Alistair Trond Borthwick as a director on 26 July 2019 (2 pages)
15 July 2019Registration of charge 016747100011, created on 10 July 2019 (49 pages)
10 July 2019Appointment of Mr Nicholas Philip Stone as a director on 8 July 2019 (2 pages)
7 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
31 July 2018Full accounts made up to 28 February 2018 (17 pages)
12 July 2018Termination of appointment of Louise Margaret Evans as a director on 29 June 2018 (1 page)
14 June 2018Termination of appointment of Charles Edgar Stewart Morrison as a director on 14 June 2018 (1 page)
4 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
12 December 2017Appointment of Peter Timothy James Mason as a secretary on 28 November 2017 (2 pages)
6 December 2017Full accounts made up to 28 February 2017 (17 pages)
6 December 2017Full accounts made up to 28 February 2017 (17 pages)
27 November 2017Termination of appointment of Rodney Leslie North as a director on 15 November 2017 (1 page)
27 November 2017Termination of appointment of Simon Frank Peter Morecroft as a director on 15 November 2017 (1 page)
27 November 2017Termination of appointment of Philip Derek Upcraft as a director on 15 November 2017 (1 page)
27 November 2017Termination of appointment of Ian Cucknell as a director on 13 November 2017 (1 page)
27 November 2017Termination of appointment of Simon Frank Peter Morecroft as a director on 15 November 2017 (1 page)
27 November 2017Termination of appointment of Ian Cucknell as a director on 13 November 2017 (1 page)
27 November 2017Termination of appointment of Rodney Leslie North as a director on 15 November 2017 (1 page)
27 November 2017Termination of appointment of Philip Derek Upcraft as a director on 15 November 2017 (1 page)
13 September 2017Registration of charge 016747100010, created on 6 September 2017 (52 pages)
13 September 2017Registration of charge 016747100010, created on 6 September 2017 (52 pages)
23 August 2017Termination of appointment of Alexander Chandos Tempest Vane as a secretary on 18 August 2017 (1 page)
23 August 2017Termination of appointment of Alexander Chandos Tempest Vane as a secretary on 18 August 2017 (1 page)
5 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
5 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
27 September 2016Full accounts made up to 29 February 2016 (15 pages)
27 September 2016Full accounts made up to 29 February 2016 (15 pages)
14 September 2016Director's details changed for Miss Louise Margaret Evans on 9 September 2016 (2 pages)
14 September 2016Director's details changed for Miss Louise Margaret Evans on 9 September 2016 (2 pages)
20 June 2016Appointment of Mr Alexander Chandos Tempest Vane as a secretary on 20 June 2016 (2 pages)
20 June 2016Appointment of Mr Alexander Chandos Tempest Vane as a secretary on 20 June 2016 (2 pages)
20 June 2016Termination of appointment of Robert Harwood as a secretary on 20 June 2016 (1 page)
20 June 2016Termination of appointment of Robert Harwood as a secretary on 20 June 2016 (1 page)
17 May 2016Statement of company's objects (2 pages)
17 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 28/04/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
17 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 28/04/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
17 May 2016Statement of company's objects (2 pages)
16 May 2016Satisfaction of charge 6 in full (4 pages)
16 May 2016Satisfaction of charge 7 in full (4 pages)
16 May 2016Registration of charge 016747100009, created on 9 May 2016 (54 pages)
16 May 2016Satisfaction of charge 6 in full (4 pages)
16 May 2016Satisfaction of charge 3 in full (4 pages)
16 May 2016Satisfaction of charge 3 in full (4 pages)
16 May 2016Satisfaction of charge 8 in full (4 pages)
16 May 2016Registration of charge 016747100009, created on 9 May 2016 (54 pages)
16 May 2016Satisfaction of charge 7 in full (4 pages)
16 May 2016Satisfaction of charge 8 in full (4 pages)
28 April 2016Appointment of Mr James Richard Devilleneuve Kidwell as a director on 28 April 2016 (2 pages)
28 April 2016Appointment of Mr James Richard Devilleneuve Kidwell as a director on 28 April 2016 (2 pages)
22 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 14,135
(9 pages)
22 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 14,135
(9 pages)
7 December 2015Full accounts made up to 28 February 2015 (17 pages)
7 December 2015Full accounts made up to 28 February 2015 (17 pages)
26 June 2015Appointment of Miss Louise Margaret Evans as a director on 24 June 2015 (2 pages)
26 June 2015Termination of appointment of Martin Francis Stafford Beer as a director on 24 June 2015 (1 page)
26 June 2015Termination of appointment of Martin Francis Stafford Beer as a director on 24 June 2015 (1 page)
26 June 2015Appointment of Miss Louise Margaret Evans as a director on 24 June 2015 (2 pages)
13 February 2015Registered 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 2015Registered 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 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 14,135
(9 pages)
19 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 14,135
(9 pages)
19 January 2015Termination of appointment of Ebba Margareta Roos as a director on 19 January 2015 (1 page)
19 January 2015Termination of appointment of Ebba Margareta Roos as a director on 19 January 2015 (1 page)
5 December 2014Full accounts made up to 28 February 2014 (18 pages)
5 December 2014Full accounts made up to 28 February 2014 (18 pages)
23 June 2014Appointment of Mr Martin Francis Stafford Beer as a director (2 pages)
23 June 2014Appointment of Mr Martin Francis Stafford Beer as a director (2 pages)
2 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 14,135
(9 pages)
2 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 14,135
(9 pages)
27 November 2013Full accounts made up to 28 February 2013 (17 pages)
27 November 2013Full accounts made up to 28 February 2013 (17 pages)
22 October 2013Sect 519 (2 pages)
22 October 2013Sect 519 (2 pages)
17 October 2013Auditors resignation (2 pages)
17 October 2013Auditors resignation (2 pages)
1 July 2013Termination of appointment of Quentin Soanes as a director (1 page)
1 July 2013Termination of appointment of Jeremy Davies as a director (1 page)
1 July 2013Termination of appointment of Quentin Soanes as a director (1 page)
1 July 2013Termination of appointment of Alan Marsh as a director (1 page)
1 July 2013Termination of appointment of Jeremy Davies as a director (1 page)
1 July 2013Termination of appointment of Alan Marsh as a director (1 page)
2 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (12 pages)
2 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (12 pages)
26 October 2012Full accounts made up to 29 February 2012 (17 pages)
26 October 2012Full accounts made up to 29 February 2012 (17 pages)
12 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (12 pages)
12 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (12 pages)
10 October 2011Full accounts made up to 28 February 2011 (17 pages)
10 October 2011Full accounts made up to 28 February 2011 (17 pages)
11 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (12 pages)
11 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (12 pages)
13 October 2010Auditor's resignation (3 pages)
13 October 2010Auditor's resignation (3 pages)
5 October 2010Auditor's resignation (3 pages)
5 October 2010Auditor's resignation (3 pages)
23 September 2010Full accounts made up to 28 February 2010 (17 pages)
23 September 2010Full accounts made up to 28 February 2010 (17 pages)
3 February 2010Director's details changed for Rodney Leslie North on 29 December 2009 (2 pages)
3 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (8 pages)
3 February 2010Director's details changed for Jeremy Keith Davies on 29 December 2009 (2 pages)
3 February 2010Director's details changed for Charles Edgar Stewart Morrison on 29 December 2009 (2 pages)
3 February 2010Director's details changed for Ebba Margareta Roos on 29 December 2009 (2 pages)
3 February 2010Director's details changed for Charles Edgar Stewart Morrison on 29 December 2009 (2 pages)
3 February 2010Director's details changed for Mr Philip Derek Upcraft on 29 December 2009 (2 pages)
3 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (8 pages)
3 February 2010Director's details changed for Ebba Margareta Roos on 29 December 2009 (2 pages)
3 February 2010Director's details changed for Mr Philip Derek Upcraft on 29 December 2009 (2 pages)
3 February 2010Director's details changed for Jeremy Keith Davies on 29 December 2009 (2 pages)
3 February 2010Director's details changed for Rodney Leslie North on 29 December 2009 (2 pages)
25 January 2010Director's details changed for Jeremy Keith Davies on 30 September 2009 (1 page)
25 January 2010Director's details changed for Ebba Margareta Roos on 30 September 2009 (1 page)
25 January 2010Director's details changed for Mr Philip Derek Upcraft on 30 September 2009 (1 page)
25 January 2010Director's details changed for Charles Edgar Stewart Morrison on 30 September 2009 (1 page)
25 January 2010Director's details changed for Jeremy Keith Davies on 30 September 2009 (1 page)
25 January 2010Director's details changed for Ebba Margareta Roos on 30 September 2009 (1 page)
25 January 2010Director's details changed for Rodney Leslie North on 30 September 2009 (1 page)
25 January 2010Director's details changed for Mr Philip Derek Upcraft on 30 September 2009 (1 page)
25 January 2010Director's details changed for Charles Edgar Stewart Morrison on 30 September 2009 (1 page)
25 January 2010Director's details changed for Rodney Leslie North on 30 September 2009 (1 page)
20 September 2009Full accounts made up to 28 February 2009 (22 pages)
20 September 2009Full accounts made up to 28 February 2009 (22 pages)
18 August 2009Appointment terminated director howard bright (1 page)
18 August 2009Appointment terminated director howard bright (1 page)
14 January 2009Return made up to 29/12/08; full list of members (9 pages)
14 January 2009Return made up to 29/12/08; full list of members (9 pages)
7 January 2009Return made up to 29/12/07; full list of members (10 pages)
7 January 2009Return made up to 29/12/07; full list of members (10 pages)
9 October 2008Full accounts made up to 29 February 2008 (20 pages)
9 October 2008Full accounts made up to 29 February 2008 (20 pages)
23 December 2007Full accounts made up to 28 February 2007 (19 pages)
23 December 2007Full accounts made up to 28 February 2007 (19 pages)
3 January 2007Return made up to 29/12/06; full list of members (11 pages)
3 January 2007Return made up to 29/12/06; full list of members (11 pages)
28 December 2006Full accounts made up to 28 February 2006 (21 pages)
28 December 2006Full accounts made up to 28 February 2006 (21 pages)
29 June 2006Director resigned (1 page)
29 June 2006Director resigned (1 page)
13 June 2006Director resigned (1 page)
13 June 2006Director resigned (1 page)
13 June 2006Director resigned (1 page)
13 June 2006Director resigned (1 page)
19 January 2006Return made up to 13/12/05; full list of members (12 pages)
19 January 2006Return made up to 13/12/05; full list of members (12 pages)
23 December 2005Full accounts made up to 28 February 2005 (14 pages)
23 December 2005Full accounts made up to 28 February 2005 (14 pages)
7 November 2005Director resigned (1 page)
7 November 2005Director resigned (1 page)
7 February 2005Return made up to 29/12/04; no change of members (15 pages)
7 February 2005Return made up to 29/12/04; no change of members (15 pages)
28 January 2005Director resigned (1 page)
28 January 2005Director resigned (1 page)
28 January 2005Director resigned (1 page)
28 January 2005Director resigned (1 page)
28 January 2005Director resigned (1 page)
28 January 2005Director resigned (1 page)
28 January 2005Director resigned (1 page)
28 January 2005Director resigned (1 page)
4 January 2005Full accounts made up to 28 February 2004 (11 pages)
4 January 2005Full accounts made up to 28 February 2004 (11 pages)
14 January 2004Return made up to 29/12/03; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(15 pages)
14 January 2004Return made up to 29/12/03; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(15 pages)
12 December 2003Full accounts made up to 28 February 2003 (15 pages)
12 December 2003Full accounts made up to 28 February 2003 (15 pages)
14 March 2003Auditor's resignation (1 page)
14 March 2003Auditor's resignation (1 page)
10 February 2003Return made up to 29/12/02; full list of members (13 pages)
10 February 2003Return made up to 29/12/02; full list of members (13 pages)
27 November 2002Full accounts made up to 28 February 2002 (18 pages)
27 November 2002Full accounts made up to 28 February 2002 (18 pages)
26 September 2002Return made up to 29/12/01; full list of members (19 pages)
26 September 2002Return made up to 29/12/01; full list of members (19 pages)
25 September 2002Ad 11/10/01--------- £ si 1000@1=1000 £ ic 13135/14135 (2 pages)
25 September 2002Statement of affairs (4 pages)
25 September 2002Ad 11/10/01--------- £ si 1000@1=1000 £ ic 13135/14135 (2 pages)
25 September 2002Statement of affairs (4 pages)
24 September 2002New director appointed (2 pages)
24 September 2002New director appointed (2 pages)
24 September 2002New director appointed (2 pages)
24 September 2002New director appointed (2 pages)
11 September 2002Director resigned (1 page)
11 September 2002Director resigned (1 page)
19 February 2002Location of register of members (1 page)
19 February 2002Location of register of members (1 page)
14 December 2001Ad 29/10/01--------- £ si 1000@1=1000 £ ic 12135/13135 (2 pages)
14 December 2001Statement of affairs (4 pages)
14 December 2001Ad 29/10/01--------- £ si 1000@1=1000 £ ic 12135/13135 (2 pages)
14 December 2001Statement of affairs (4 pages)
20 November 2001Registered office changed on 20/11/01 from: 10/11 grosvenor place london SW1X 7JG (1 page)
20 November 2001Registered office changed on 20/11/01 from: 10/11 grosvenor place london SW1X 7JG (1 page)
6 November 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 November 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 October 2001Group of companies' accounts made up to 28 February 2001 (23 pages)
25 October 2001Group of companies' accounts made up to 28 February 2001 (23 pages)
23 April 2001Particulars of mortgage/charge (3 pages)
23 April 2001Particulars of mortgage/charge (3 pages)
22 March 2001Registered office changed on 22/03/01 from: bevis marks house 24 bevis marks london EC3A 7NR (1 page)
22 March 2001Registered office changed on 22/03/01 from: bevis marks house 24 bevis marks london EC3A 7NR (1 page)
22 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(14 pages)
22 March 2001New director appointed (2 pages)
22 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(14 pages)
22 March 2001New director appointed (2 pages)
22 March 2001New director appointed (2 pages)
22 March 2001New director appointed (2 pages)
16 February 2001Return made up to 29/12/00; full list of members (17 pages)
16 February 2001Return made up to 29/12/00; full list of members (17 pages)
3 January 2001Full group accounts made up to 29 February 2000 (25 pages)
3 January 2001Full group accounts made up to 29 February 2000 (25 pages)
4 October 2000Director's particulars changed (1 page)
4 October 2000Ad 17/09/99--------- £ si 1469@1 (4 pages)
4 October 2000Director's particulars changed (1 page)
4 October 2000Director resigned (1 page)
4 October 2000Director resigned (1 page)
4 October 2000Director's particulars changed (1 page)
4 October 2000Director's particulars changed (1 page)
4 October 2000Director's particulars changed (1 page)
4 October 2000Ad 17/09/99--------- £ si 1469@1 (4 pages)
4 October 2000Director's particulars changed (1 page)
4 October 2000Director's particulars changed (1 page)
4 October 2000Director's particulars changed (1 page)
4 October 2000Director's particulars changed (1 page)
4 October 2000Director's particulars changed (1 page)
15 March 2000Return made up to 29/12/99; full list of members (16 pages)
15 March 2000Director's particulars changed (1 page)
15 March 2000Director's particulars changed (1 page)
15 March 2000Return made up to 29/12/99; full list of members (16 pages)
2 February 2000Full accounts made up to 28 February 1999 (20 pages)
2 February 2000Full accounts made up to 28 February 1999 (20 pages)
3 November 1999Director's particulars changed (1 page)
3 November 1999Director's particulars changed (1 page)
26 February 1999Location of debenture register (1 page)
26 February 1999Return made up to 29/12/98; full list of members (16 pages)
26 February 1999Location of register of members (1 page)
26 February 1999Location of register of directors' interests (1 page)
26 February 1999Location of debenture register (1 page)
26 February 1999Location of register of members (1 page)
26 February 1999Location of register of directors' interests (1 page)
26 February 1999Return made up to 29/12/98; full list of members (16 pages)
5 January 1999Full accounts made up to 28 February 1998 (17 pages)
5 January 1999Full accounts made up to 28 February 1998 (17 pages)
27 November 1998Particulars of mortgage/charge (3 pages)
27 November 1998Particulars of mortgage/charge (3 pages)
2 October 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
2 October 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
2 October 1998Memorandum and Articles of Association (49 pages)
2 October 1998Memorandum and Articles of Association (49 pages)
2 September 1998Particulars of mortgage/charge (3 pages)
2 September 1998Particulars of mortgage/charge (3 pages)
28 August 1998Director's particulars changed (1 page)
28 August 1998Director's particulars changed (1 page)
28 August 1998Director's particulars changed (1 page)
28 August 1998Director's particulars changed (1 page)
28 August 1998Director's particulars changed (1 page)
28 August 1998Director's particulars changed (1 page)
28 August 1998Director's particulars changed (1 page)
28 August 1998Director's particulars changed (1 page)
6 February 1998Return made up to 29/12/97; full list of members (16 pages)
6 February 1998Return made up to 29/12/97; full list of members (16 pages)
29 December 1997Full accounts made up to 28 February 1997 (18 pages)
29 December 1997Full accounts made up to 28 February 1997 (18 pages)
28 January 1997Ad 06/12/96--------- £ si 49@1=49 £ ic 10065/10114 (2 pages)
28 January 1997Return made up to 29/12/96; full list of members (16 pages)
28 January 1997Ad 17/12/96--------- £ si 552@1 (2 pages)
28 January 1997Ad 06/12/96--------- £ si 49@1=49 £ ic 10065/10114 (2 pages)
28 January 1997Return made up to 29/12/96; full list of members (16 pages)
28 January 1997Ad 17/12/96--------- £ si 552@1 (2 pages)
24 December 1996Full accounts made up to 29 February 1996 (19 pages)
24 December 1996Full accounts made up to 29 February 1996 (19 pages)
12 December 1996Registered office changed on 12/12/96 from: 246 bishopsgate london EC2M 4PB (1 page)
12 December 1996Director's particulars changed (1 page)
12 December 1996Director's particulars changed (1 page)
12 December 1996Registered office changed on 12/12/96 from: 246 bishopsgate london EC2M 4PB (1 page)
29 February 1996New director appointed (2 pages)
29 February 1996New director appointed (2 pages)
29 February 1996New director appointed (2 pages)
29 February 1996New director appointed (2 pages)
29 February 1996New director appointed (2 pages)
29 February 1996New director appointed (2 pages)
29 February 1996New director appointed (2 pages)
29 February 1996New director appointed (2 pages)
29 February 1996New director appointed (2 pages)
29 February 1996New director appointed (2 pages)
29 February 1996New director appointed (2 pages)
29 February 1996New director appointed (2 pages)
29 February 1996Return made up to 29/12/95; full list of members (16 pages)
29 February 1996Return made up to 29/12/95; full list of members (16 pages)
29 February 1996New director appointed (2 pages)
29 February 1996New director appointed (2 pages)
27 December 1995Full accounts made up to 28 February 1995 (20 pages)
27 December 1995Full accounts made up to 28 February 1995 (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (152 pages)
15 July 1991Particulars of contract relating to shares (3 pages)
15 July 1991Ad 20/05/91--------- £ si 1006@1 (2 pages)
15 July 1991Particulars of contract relating to shares (3 pages)
15 July 1991Ad 20/05/91--------- £ si 1006@1 (2 pages)
20 June 1991Ad 20/05/91--------- £ si 1006@1=1006 £ ic 12500/13506 (2 pages)
20 June 1991Ad 20/05/91--------- £ si 1006@1=1006 £ ic 12500/13506 (2 pages)
29 October 1982Incorporation (61 pages)
29 October 1982Incorporation (61 pages)