Company NameBlandford Drilling Company Limited
Company StatusDissolved
Company Number01704227
CategoryPrivate Limited Company
Incorporation Date4 March 1983(41 years, 1 month ago)
Dissolution Date31 October 2019 (4 years, 5 months ago)
Previous NameTottongate Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePetter Halfdan Rudolf Fredrik Olsen
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityNorwegian
StatusClosed
Appointed25 August 2000(17 years, 5 months after company formation)
Appointment Duration19 years, 2 months (closed 31 October 2019)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressFagerhoyveien 10b
1369, Stabekk
1369
Norway
Director NameSofie Henriette Kuaal Olsen
Date of BirthAugust 1985 (Born 38 years ago)
NationalityNorwegian
StatusClosed
Appointed01 January 2010(26 years, 10 months after company formation)
Appointment Duration9 years, 10 months (closed 31 October 2019)
RoleStudent
Country of ResidenceNorway
Correspondence Address37 Meredith Road
Barnes
London
SW13 0DS
Director NameArne Kjell Bull Melsom
Date of BirthMay 1950 (Born 74 years ago)
NationalityNorwegian
StatusClosed
Appointed01 January 2010(26 years, 10 months after company formation)
Appointment Duration9 years, 10 months (closed 31 October 2019)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressRingstabekkveien 91
No-1356
Bekkestua
Norway
Director NameThomas Fredrik Olsen Junior
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityNorwegian
StatusResigned
Appointed02 November 1991(8 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 25 August 2000)
RoleShipowner
Country of ResidenceSpain
Correspondence AddressFinca Bellamy
Callc Dr Zerolo
Santa Cruz
De Tenerife
Canary Islands
Director NameMr John Cameron Wallace
Date of BirthJune 1938 (Born 85 years ago)
NationalityCanadian
StatusResigned
Appointed02 November 1991(8 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 25 August 2000)
RoleCompany Director
Correspondence Address3 Lord Napier Place
Hammersmith
London
W6 9UB
Director NameMark Stuart Timmons
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(8 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 16 October 1995)
RoleCompany Director
Correspondence AddressQuin House
Great Hormead
Buntingford
Hertfordshire
SG9 0NR
Director NameRobert Simon Legget
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(8 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 04 September 1995)
RoleCompany Director
Correspondence AddressFoxholm
Cobham
Surrey
KT11 1EF
Director NameMr Bjorn Johansen
Date of BirthAugust 1932 (Born 91 years ago)
NationalityNorwegian
StatusResigned
Appointed02 November 1991(8 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 25 August 2000)
RoleShipping Director
Correspondence AddressGudolf Blakstadsvei 61
1386 Asker
Norway
Director NameMr Derek Hayes
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(8 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 25 August 2000)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Brook Hill
Little Waltham
Chelmsford
Essex
CM3 3LJ
Director NameMr Helge Haakonsen
Date of BirthDecember 1943 (Born 80 years ago)
NationalityNorwegian
StatusResigned
Appointed02 November 1991(8 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 25 August 2000)
RoleVice President
Correspondence AddressFred Olsensgt 2
Oslo 1
Foreign
Director NameMr Jeremy Dowler
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(8 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 25 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Starling Close
Buckhurst Hill
Essex
IG9 5TN
Director NameMr Paul Michael Brigginshaw
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(8 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 25 August 2000)
RoleCompany Director
Correspondence AddressBlacksmiths Cottages
Dallinghoo
Woodbridge
Suffolk
IP13 0LG
Secretary NameRobert Simon Legget
NationalityBritish
StatusResigned
Appointed02 November 1991(8 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 04 September 1995)
RoleCompany Director
Correspondence AddressFoxholm
Cobham
Surrey
KT11 1EF
Secretary NameMr Jeremy Dowler
NationalityBritish
StatusResigned
Appointed04 September 1995(12 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 25 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Starling Close
Buckhurst Hill
Essex
IG9 5TN
Director NameOlav Ketilsson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityNorwegian
StatusResigned
Appointed25 August 2000(17 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 January 2010)
RoleCompany Director
Correspondence AddressStromstangvn 14a
Snaroya
1367
Norway
Director NameEspen Ulvin
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityNorwegian
StatusResigned
Appointed25 August 2000(17 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 15 November 2006)
RoleCompany Director
Correspondence AddressCnr Amundsensvei 9b
1362 Hosle
Norway
Secretary NameEspen Ulvin
NationalityNorwegian
StatusResigned
Appointed25 August 2000(17 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 January 2003)
RoleCompany Director
Correspondence AddressCnr Amundsensvei 9b
1362 Hosle
Norway
Director NameFinn Morten Ribe
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityNorwegian
StatusResigned
Appointed15 November 2006(23 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 March 2009)
RoleFinance Controller
Correspondence AddressFossumbakken 10
N-1359 Eiksmarka
Norway
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed31 January 2003(19 years, 11 months after company formation)
Appointment Duration13 years, 5 months (resigned 06 July 2016)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Petruvius LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

3 March 1995Delivered on: 16 March 1995
Persons entitled: Christiana Bank Og Kreditkasse.

Classification: First preferred panamanian ship mortgage
Secured details: £25,000,000 and all other monies due or to become due from the company to christiania bank og kreditkasse under or pursuant to the terms of the security documents (as defined) and/or this mortgage.
Particulars: The ship being the motor vessel "bencomo" having international call sign 3 egf 2 and more particuarly described in th patente of navigation nuber 13150-83-c the title of which vessel has been permanantly registered in public registry of panama ,please see doc for further details,.
Outstanding
3 March 1995Delivered on: 7 March 1995
Persons entitled: Christiania Bank Og Kreditkasse

Classification: General assignment
Secured details: All monies due or to become due from the company to the chargee under rthe terms of the "security documents" (as defined in the assignment) or any of them.
Particulars: All the company's rights title and interest in the owner's assigned being a). The bareboat charter earnings b). The bareboat charter rights c). The earnings d). The insurances e). Any requisition compensation. See the mortgage charge document for full details.
Outstanding
30 June 1994Delivered on: 7 July 1994
Persons entitled: Citibank N.A. (London Branch), as Security Trustee for Itself and the Benficiaries (as Defined)

Classification: Floating charge
Secured details: All monies due or to become due from the company and fred olsen finance limited to the chargee under the finance documents (as defined).
Particulars: Undertaking and all property and assets (see ch microfiche for details).
Outstanding
19 March 1993Delivered on: 6 April 1993
Persons entitled: Citibank N.A. as Security Trustee for Itself and the Beneficiaries

Classification: First prefered ship mortgage
Secured details: All monies due or to become due from the company to the chargee under the facility agreement and security documents.
Particulars: The whole semi-submersible accommodation platform k/a "borgland dolphin no. 11980-Pext-3 including all boilers etc. see doc ref M601C.. See the mortgage charge document for full details.
Outstanding
19 March 1993Delivered on: 6 April 1993
Persons entitled: Citibank N.A. as Security Trustee for Itself and the Beneficiaries

Classification: Assignment of insurances and earnings
Secured details: All monies due or to become due from the company to the chargee under the facility agreement and the security documents.
Particulars: All right, title and interest in and to the insurances, the earnings and any requisition compensation in respect of the semi- submersible accommodation platform k/a "borgland dolphin" no. 11980-Pext-3 including her boilers, engines and machinery etc.. see the mortgage charge document for full details.
Outstanding
8 April 1994Delivered on: 25 April 1994
Satisfied on: 19 January 1995
Persons entitled: Christiania Bank Og Kreditkasse

Classification: First preferred liberian ship mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 5TH april 1994.
Particulars: The whole of the motor vessel "knock clune" under the flag of liberia official no 9916 and all freights engines machinery boats and other equipment. See the mortgage charge document for full details.
Fully Satisfied
8 April 1994Delivered on: 25 April 1994
Satisfied on: 19 January 1995
Persons entitled: Christiania Bank Og Kreditkasse

Classification: General assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 05/04/94.
Particulars: The earnings,insurances and any requisition compensation. See the mortgage charge document for full details.
Fully Satisfied
8 April 1994Delivered on: 19 April 1994
Satisfied on: 19 January 1995
Persons entitled: Christiania Bank Og Kreditkasse

Classification: General assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the security documents (as defined therein).
Particulars: All the company's right title and interest in and to the owners assigned property (as defined therein) and all benefits and interests present and future therein.. See the mortgage charge document for full details.
Fully Satisfied
8 April 1994Delivered on: 19 April 1994
Satisfied on: 19 January 1995
Persons entitled: Christiania Bank Og Kreditkasse

Classification: A first preferred panamanian ship mortgage
Secured details: The outstanding indebtedness being the aggregate of the loan (as defined) and all other sums due from the company to the chargee on any account whatsoever under the security documents (as defined therein) or any of them.
Particulars: The ship being motor vessel "bencomo" navigation no: 13150-83-b and all interest in her engines, machinery and appurtenances. See the mortgage charge document for full details.
Fully Satisfied
8 April 1994Delivered on: 19 April 1994
Satisfied on: 19 January 1995
Persons entitled: Christiania Bank Og Kreditkasse

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the security documents (as defined therein).
Particulars: All of the charged property being properties, assets and rights of the company covered by the floating charge created in clause 2.2 of the floating charge. See the mortgage charge document for full details.
Fully Satisfied
30 June 1993Delivered on: 7 July 1993
Satisfied on: 8 June 1994
Persons entitled: Christiania Bank Og Kreditkasse

Classification: Third preferred liberian mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of a financial agreement dated 20/9/91 the finance documents (as defined) and/or this charge.
Particulars: The whole of the ship being M.V. knock clune documented under the laws and flag of the republic of liberia official number 9916 of 78,843 gross tons and 44,639 net tons and includes any interest therein and her engines machinery boats tackle outfit spare gear fuel consumable or other stores belongings and appurtenances. See the mortgage charge document for full details.
Fully Satisfied
30 June 1993Delivered on: 7 July 1993
Satisfied on: 8 June 1994
Persons entitled: The Secretary of State for Trade and Industry

Classification: First preferred liberian mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the shipowners agreement dated 20/09/91.
Particulars: The ship M.V."knock clune" registered in liberia no.9916 Of 78,843 gross tons and 44,639 net tons. See the mortgage charge document for full details.
Fully Satisfied
30 June 1993Delivered on: 7 July 1993
Satisfied on: 8 June 1994
Persons entitled: Christiania Bank Og Kreditkasse

Classification: Third general assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of a financial agreement,mortgage other security documents,shipowners agreement as all are defined.
Particulars: All right title interest in and to insurances, earnings, requisition compensation see charge particulars form for details. See the mortgage charge document for full details.
Fully Satisfied
30 June 1993Delivered on: 6 July 1993
Satisfied on: 8 June 1994
Persons entitled: Christiania Bank Og Kreditkasse

Classification: An assignment
Secured details: All monies due or to become due from the company to the chargee under a guarantee and a loan facility agreement dated 20/09/91.
Particulars: All the company's right title and interest present and future in and to all earnings arising out of or the operation of M.V. "knock clune".
Fully Satisfied
30 June 1993Delivered on: 6 July 1993
Satisfied on: 8 June 1994
Persons entitled: Christiania Bank Og Kreditkasse

Classification: A second preffered liberian mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of a guarantee and loan facility agreement dated 20/09/91.
Particulars: The whole of the M.V. "knock clune" including any share or interest therein and her engines machinery boats tackle etc.
Fully Satisfied
22 February 1993Delivered on: 10 March 1993
Satisfied on: 19 January 1995
Persons entitled: A/S Aurora and a/S Courant

Classification: A first priority statutory ship mortgage
Secured details: All monies due or to become due from the company to the chargee under a guarantee dated 22/02/93.
Particulars: The mv bideford dolphin no 363641.
Fully Satisfied
22 February 1993Delivered on: 10 March 1993
Satisfied on: 19 January 1995
Persons entitled: A/S Aurora and a/S Courant

Classification: A deed of covenant
Secured details: All monies due or to become due from the company to the chargee under the terms of the guarantee, the statutory mortgage (as defined) and/or this charge.
Particulars: The mv bideford dolphin reg no 363641 including equipment etc and all insurances and earnings for full details see form 395 ref 2.
Fully Satisfied
27 March 1992Delivered on: 8 April 1992
Satisfied on: 9 April 1993
Persons entitled: Christiania Bank

Classification: First preferred naval mortage
Secured details: All monies due or to become due from the company to the chargee under the terms of a guarantee facility agreement dated 19/03/1992 and/or this charge.
Particulars: The accommodation platform "borgland dolphin" registered under panamanian flag under permanent patente no. 11980-Pext-2 and all its equipment together with its earnings and insurances and requisition compensation.
Fully Satisfied
19 March 1992Delivered on: 8 April 1992
Satisfied on: 7 May 1993
Persons entitled: Christiania Bank

Classification: First priority assignment of insurances and earnings
Secured details: All monies due or to become due from the company to the chargee under the terms of a guarantee facility agreement dated 19/03/1992 and/or this charge.
Particulars: All benefits thereof in connection with the accommodation platform "borgland dolphin" registered under panamanian flag under permanent patente no. 11980 pext-2 and all its equipment (see form 395 for details).
Fully Satisfied
2 December 1991Delivered on: 10 December 1991
Satisfied on: 6 January 1993
Persons entitled: Bank of America National Trust and Savings Association

Classification: Deed of covenant
Secured details: All monies due from the company and/or fred olsen finance limited and/or flawhurst limited to the chargee under the security documents, the agreement and the guarantee (as defined).
Particulars: Bideford dolphin and all frieghts and hires etc.
Fully Satisfied
2 December 1991Delivered on: 10 December 1991
Satisfied on: 6 January 1993
Persons entitled: Bank of America National Trust and Savings Association

Classification: Third statutory mortgage
Secured details: All monies due from the company and/or fred olsen finance limited and/or flawhurst limited to the chargee on an account current under the terms of a loan agreement, a deed of covenant and a guarantee.
Particulars: Bideford dolphin no 363641.
Fully Satisfied
20 September 1991Delivered on: 20 September 1991
Satisfied on: 8 June 1994
Persons entitled: Christiania Bank Og Kreditkasse

Classification: A registered charge
Fully Satisfied
20 September 1991Delivered on: 20 September 1991
Satisfied on: 8 June 1994
Persons entitled: Christiania Bank Og Kreditkasse

Classification: A registered charge
Fully Satisfied
27 November 1991Delivered on: 13 December 1991
Satisfied on: 6 January 1993
Persons entitled: Bank of America National Trust and Savings Association

Classification: Floating charge
Secured details: All monies due from the company and/or fred olsen finance limited to the chargee under the terms of the agreement and the security documents (as defined).
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
2 December 1991Delivered on: 10 December 1991
Satisfied on: 6 January 1993
Persons entitled: Bank of America National Trust and Savings Association

Classification: An addendum
Secured details: All monies due from the company and/or fred olsen finance limited to the bank under the terms of a loan agreement amended by a supplemental agreement dated 02/12/91.
Particulars: Bideford dolphin and all freights hires etc.
Fully Satisfied

Filing History

31 October 2019Final Gazette dissolved following liquidation (1 page)
31 July 2019Return of final meeting in a members' voluntary winding up (8 pages)
19 July 2019Liquidators' statement of receipts and payments to 15 June 2019 (8 pages)
23 May 2019Satisfaction of charge 30 in full (4 pages)
23 May 2019Satisfaction of charge 31 in full (4 pages)
23 May 2019Satisfaction of charge 43 in full (4 pages)
23 May 2019Satisfaction of charge 42 in full (4 pages)
23 May 2019Satisfaction of charge 44 in full (4 pages)
31 July 2018Liquidators' statement of receipts and payments to 15 June 2018 (11 pages)
4 July 2017Liquidators' statement of receipts and payments to 15 June 2017 (13 pages)
4 July 2017Liquidators' statement of receipts and payments to 15 June 2017 (13 pages)
2 June 2017Removal of liquidator by court order (10 pages)
2 June 2017Appointment of a voluntary liquidator (1 page)
2 June 2017Removal of liquidator by court order (10 pages)
2 June 2017Appointment of a voluntary liquidator (1 page)
6 July 2016Termination of appointment of Jordan Company Secretaries Limited as a secretary on 6 July 2016 (1 page)
6 July 2016Termination of appointment of Jordan Company Secretaries Limited as a secretary on 6 July 2016 (1 page)
6 July 2016Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Hill House 1 Little New Street London EC4A 3TR on 6 July 2016 (2 pages)
6 July 2016Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Hill House 1 Little New Street London EC4A 3TR on 6 July 2016 (2 pages)
5 July 2016Declaration of solvency (3 pages)
5 July 2016Declaration of solvency (3 pages)
4 July 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-16
(1 page)
4 July 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-16
(1 page)
4 July 2016Appointment of a voluntary liquidator (1 page)
4 July 2016Appointment of a voluntary liquidator (1 page)
7 January 2016Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(6 pages)
7 January 2016Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(6 pages)
15 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
15 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
3 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(6 pages)
3 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(6 pages)
3 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(6 pages)
18 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
18 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
4 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(6 pages)
4 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(6 pages)
4 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(6 pages)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
2 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (6 pages)
2 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (6 pages)
2 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (6 pages)
10 July 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
10 July 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
7 June 2012Director's details changed for Sofie Henriette Kuaal Olsen on 7 June 2012 (2 pages)
7 June 2012Director's details changed for Sofie Henriette Kuaal Olsen on 7 June 2012 (2 pages)
7 June 2012Director's details changed for Sofie Henriette Kuaal Olsen on 7 June 2012 (2 pages)
2 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (6 pages)
2 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (6 pages)
2 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (6 pages)
5 April 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
5 April 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
15 December 2010Annual return made up to 2 November 2010 with a full list of shareholders (6 pages)
15 December 2010Annual return made up to 2 November 2010 with a full list of shareholders (6 pages)
15 December 2010Annual return made up to 2 November 2010 with a full list of shareholders (6 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
28 January 2010Appointment of Arne Kjell Bull Melsom as a director (2 pages)
28 January 2010Appointment of Sofie Henriette Kuaal Olsen as a director (2 pages)
28 January 2010Termination of appointment of Olav Ketilsson as a director (1 page)
28 January 2010Appointment of Arne Kjell Bull Melsom as a director (2 pages)
28 January 2010Termination of appointment of Olav Ketilsson as a director (1 page)
28 January 2010Appointment of Sofie Henriette Kuaal Olsen as a director (2 pages)
16 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (6 pages)
16 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (6 pages)
16 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (6 pages)
13 November 2009Director's details changed for Olav Ketilsson on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Olav Ketilsson on 13 November 2009 (2 pages)
12 November 2009Director's details changed for Petter Halfdan Rudolf Fredrik Olsen on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Petter Halfdan Rudolf Fredrik Olsen on 12 November 2009 (2 pages)
11 September 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
11 September 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
2 April 2009Appointment terminated director finn ribe (1 page)
2 April 2009Appointment terminated director finn ribe (1 page)
19 November 2008Return made up to 02/11/08; full list of members (4 pages)
19 November 2008Return made up to 02/11/08; full list of members (4 pages)
31 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
31 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
13 November 2007Return made up to 02/11/07; full list of members (2 pages)
13 November 2007Return made up to 02/11/07; full list of members (2 pages)
6 November 2007Director's particulars changed (1 page)
6 November 2007Director's particulars changed (1 page)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
19 January 2007New director appointed (1 page)
19 January 2007New director appointed (1 page)
18 January 2007Director resigned (1 page)
18 January 2007Director resigned (1 page)
3 November 2006Return made up to 02/11/06; full list of members (2 pages)
3 November 2006Return made up to 02/11/06; full list of members (2 pages)
18 August 2006Full accounts made up to 31 December 2005 (10 pages)
18 August 2006Full accounts made up to 31 December 2005 (10 pages)
22 November 2005Return made up to 02/11/05; full list of members (2 pages)
22 November 2005Return made up to 02/11/05; full list of members (2 pages)
21 November 2005Director's particulars changed (1 page)
21 November 2005Director's particulars changed (1 page)
25 July 2005Full accounts made up to 31 December 2004 (10 pages)
25 July 2005Full accounts made up to 31 December 2004 (10 pages)
10 February 2005Full accounts made up to 31 December 2003 (10 pages)
10 February 2005Full accounts made up to 31 December 2003 (10 pages)
12 November 2004Return made up to 02/11/04; full list of members (6 pages)
12 November 2004Return made up to 02/11/04; full list of members (6 pages)
13 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
13 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
4 February 2004Full accounts made up to 31 December 2002 (9 pages)
4 February 2004Full accounts made up to 31 December 2002 (9 pages)
10 December 2003Return made up to 02/11/03; full list of members (6 pages)
10 December 2003Return made up to 02/11/03; full list of members (6 pages)
18 November 2003Director's particulars changed (1 page)
18 November 2003Director's particulars changed (1 page)
18 November 2003Director's particulars changed (1 page)
18 November 2003Director's particulars changed (1 page)
17 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
17 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
17 February 2003New secretary appointed (2 pages)
17 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
17 February 2003Secretary resigned (1 page)
17 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
17 February 2003New secretary appointed (2 pages)
17 February 2003Secretary resigned (1 page)
5 February 2003Full accounts made up to 31 December 2001 (9 pages)
5 February 2003Full accounts made up to 31 December 2001 (9 pages)
20 November 2002Location of register of members (non legible) (2 pages)
20 November 2002Location of register of members (1 page)
20 November 2002Return made up to 02/11/02; full list of members (6 pages)
20 November 2002Return made up to 02/11/02; full list of members (6 pages)
20 November 2002Location of register of members (1 page)
20 November 2002Location of register of members (non legible) (2 pages)
12 September 2002Delivery ext'd 3 mth 31/12/01 (1 page)
12 September 2002Delivery ext'd 3 mth 31/12/01 (1 page)
8 August 2002Registered office changed on 08/08/02 from: po box 506 180 strand london WC2R 1ZP (1 page)
8 August 2002Registered office changed on 08/08/02 from: po box 506 180 strand london WC2R 1ZP (1 page)
24 January 2002Full accounts made up to 31 December 2000 (11 pages)
24 January 2002Full accounts made up to 31 December 2000 (11 pages)
12 November 2001Registered office changed on 12/11/01 from: 65 vincent square london SW1P 2RX (1 page)
12 November 2001Registered office changed on 12/11/01 from: 65 vincent square london SW1P 2RX (1 page)
9 November 2001Return made up to 02/11/01; full list of members (7 pages)
9 November 2001Return made up to 02/11/01; full list of members (7 pages)
29 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
29 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
19 December 2000Return made up to 02/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 December 2000Return made up to 02/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 October 2000Full accounts made up to 25 December 1999 (11 pages)
12 October 2000Full accounts made up to 25 December 1999 (11 pages)
21 September 2000New director appointed (2 pages)
21 September 2000Secretary resigned (1 page)
21 September 2000Director resigned (1 page)
21 September 2000Secretary resigned (1 page)
21 September 2000Director resigned (1 page)
21 September 2000Director resigned (1 page)
21 September 2000New director appointed (2 pages)
21 September 2000Director resigned (1 page)
21 September 2000New director appointed (2 pages)
21 September 2000New secretary appointed (2 pages)
21 September 2000New director appointed (2 pages)
21 September 2000Director resigned (1 page)
21 September 2000Director resigned (1 page)
21 September 2000Director resigned (1 page)
21 September 2000Director resigned (1 page)
21 September 2000New secretary appointed (2 pages)
21 September 2000Director resigned (1 page)
21 September 2000New director appointed (2 pages)
21 September 2000Director resigned (1 page)
21 September 2000Director resigned (1 page)
21 September 2000Director resigned (1 page)
21 September 2000New director appointed (2 pages)
21 September 2000Director resigned (1 page)
21 September 2000Director resigned (1 page)
30 November 1999Return made up to 02/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 November 1999Return made up to 02/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 September 1999Full accounts made up to 25 December 1998 (12 pages)
21 September 1999Full accounts made up to 25 December 1998 (12 pages)
19 November 1998Return made up to 02/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 November 1998Return made up to 02/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 October 1998Full accounts made up to 25 December 1997 (12 pages)
19 October 1998Full accounts made up to 25 December 1997 (12 pages)
17 November 1997Return made up to 02/11/97; full list of members (8 pages)
17 November 1997Return made up to 02/11/97; full list of members (8 pages)
22 August 1997Full accounts made up to 25 December 1996 (12 pages)
22 August 1997Full accounts made up to 25 December 1996 (12 pages)
15 November 1996Return made up to 02/11/96; full list of members (8 pages)
15 November 1996Return made up to 02/11/96; full list of members (8 pages)
16 November 1995Director resigned (2 pages)
16 November 1995Return made up to 02/11/95; no change of members (6 pages)
16 November 1995Return made up to 02/11/95; no change of members (6 pages)
16 November 1995Director resigned (2 pages)
18 October 1995Director resigned (2 pages)
18 October 1995Director resigned (2 pages)
28 September 1995New secretary appointed (2 pages)
28 September 1995Secretary resigned;director resigned (2 pages)
28 September 1995Secretary resigned;director resigned (2 pages)
28 September 1995New secretary appointed (2 pages)
23 June 1995Full accounts made up to 25 December 1994 (13 pages)
23 June 1995Full accounts made up to 25 December 1994 (13 pages)
17 May 1995Declaration of mortgage charge released/ceased (2 pages)
17 May 1995Declaration of mortgage charge released/ceased (2 pages)
17 May 1995Declaration of mortgage charge released/ceased (2 pages)
17 May 1995Declaration of mortgage charge released/ceased (2 pages)
16 March 1995Particulars of mortgage/charge (12 pages)
16 March 1995Particulars of mortgage/charge (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)
10 March 1993Memorandum and Articles of Association (9 pages)
10 March 1993Memorandum and Articles of Association (9 pages)
16 February 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 February 1993Memorandum and Articles of Association (8 pages)
16 February 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 February 1993Memorandum and Articles of Association (8 pages)
9 October 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 October 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 October 1990Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(3 pages)
4 October 1990Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(3 pages)
4 March 1983Incorporation (15 pages)
4 March 1983Incorporation (15 pages)