Apapa
Lagos
Foreign
Director Name | Ms Samantha Clare Stevenson |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2020(37 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Managing Director |
Country of Residence | Guernsey |
Correspondence Address | St Julian's Court St Julian's Avenue St Peter Port GY1 6AX |
Director Name | Mrs Oluwatoyin Isemede |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | Nigerian |
Status | Current |
Appointed | 22 January 2021(37 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | Nigeria |
Correspondence Address | 22-24 Ely Place London EC1N 6TE |
Director Name | Mrs Oluyemisi Oladapo |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Nigerian |
Status | Current |
Appointed | 22 January 2021(37 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Lawyer |
Country of Residence | Nigeria |
Correspondence Address | 22-24 Ely Place London EC1N 6TE |
Director Name | Mrs Abiola Aderibigbe |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | Nigerian |
Status | Current |
Appointed | 22 January 2021(37 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Investment Manager |
Country of Residence | Nigeria |
Correspondence Address | 22-24 Ely Place London EC1N 6TE |
Director Name | Dr Alfred Hartmann |
---|---|
Date of Birth | February 1923 (Born 101 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 15 September 1992(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 July 1995) |
Role | Company Director |
Correspondence Address | Aussichtstrasse 16 Ch 8704 Herrliberg Switzerland |
Director Name | Werner Fluckiger |
---|---|
Date of Birth | September 1924 (Born 99 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 15 September 1992(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 July 1995) |
Role | Company Director |
Correspondence Address | 8127 Forch Hohenstrasse 31 Foreign |
Secretary Name | Mr Nicholas Willem Christian Petri |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1992(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 April 1995) |
Role | Company Director |
Correspondence Address | 11 Quex Road London NW6 4PP |
Director Name | Robert Andrew Parker |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1995(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 July 1996) |
Role | Management And Business Consul |
Correspondence Address | 12 Malmains Close Park Langley Beckenham Kent BR3 2SE |
Secretary Name | Gbola Adeleke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1995(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 14 February 2000) |
Role | Secretary |
Correspondence Address | Rabi Lodge 20 Sundew Road Hemel Hempstead Hertfordshire HP1 2DQ |
Director Name | Gbola Adeleke |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1995(12 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 14 February 2000) |
Role | Company Director |
Correspondence Address | Rabi Lodge 20 Sundew Road Hemel Hempstead Hertfordshire HP1 2DQ |
Director Name | Rene Kolowski |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 May 1996(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 December 1997) |
Role | Transport Consultant |
Correspondence Address | Marine De Davia 25 Ave De La Mer 20220 Ile Rousse France |
Director Name | Michael Arni |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 23 December 1997(14 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 06 May 2002) |
Role | Company Director |
Correspondence Address | Zollikerstrasse 181 Zurich 8034 Foreign |
Director Name | Dr Urs Peter Kalin |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 23 December 1997(14 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 06 May 2002) |
Role | Company Director |
Correspondence Address | Zollikerstrasse 181 8034 Zurich Foreign |
Secretary Name | Brian Richard Bird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1998(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 October 2000) |
Role | Secretary |
Correspondence Address | 56 Boldmere Road Pinner Middlesex HA5 1PS |
Director Name | Pashupati Nath Mittal |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2000(17 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 November 2004) |
Role | Company Director |
Correspondence Address | 47 Dysart Avenue Kingston Upon Thames Surrey KT2 5QZ |
Secretary Name | Sheikh Mohamed Saeed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2000(17 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 July 2006) |
Role | Company Director |
Correspondence Address | Flat 68 William Court 6 Hall Road London NW8 9PB |
Secretary Name | Sheikh Mohamed Saeed |
---|---|
Date of Birth | December 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2000(17 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 July 2006) |
Role | Company Director |
Correspondence Address | Flat 68 William Court 6 Hall Road London NW8 9PB |
Director Name | Oluwatoyin Omobola Akindele |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 06 May 2002(18 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 21 July 2006) |
Role | Company Director |
Correspondence Address | 5 Dakar Road Apapa Lagos Foreign |
Director Name | Sir Chief Labode Oladimaji Akindele |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 30 November 2004(21 years, 4 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 29 June 2020) |
Role | Company Director |
Country of Residence | Nigeria |
Correspondence Address | 61 Marine Road Apapa Lagos Foreign |
Secretary Name | Ratnajothy Kanagaratnam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(23 years after company formation) |
Appointment Duration | 9 years (resigned 31 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 110 Aylsham Drive Ickenham Middlesex UB10 8UD |
Telephone | 020 78613595 |
---|---|
Telephone region | London |
Registered Address | 22-24 Ely Place London EC1N 6TE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £65,351 |
Gross Profit | £16,037 |
Net Worth | £128,805 |
Cash | £3,386 |
Current Liabilities | £1,737,841 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 3 October 2023 (7 months ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 2 weeks from now) |
25 June 2021 | Delivered on: 15 July 2021 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Outstanding |
---|---|
11 June 1998 | Delivered on: 13 June 1998 Satisfied on: 9 September 2013 Persons entitled: Banque Nationale De Paris P.L.C. Classification: Trade finance agreement Secured details: All monies due or to become due from the company to the chargee under the terms of this trade finance agreement. Particulars: 1. all the right title and interest of the company in and to:- (a) all agreements present and future whether oral or in writing (whatever form that takes) or part one and part the other entered into between the company and any other party on and subject to the terms of which the company shall have agreed in any combination to buy or sell the purchased and/or holdings of which the bank shall have financed ("financed goods") or any interest in financed goods in the ordinary course of its business ("contracts") including without limitation the full amount of all payments due or to become due to the company from the third parties under contracts and all cheques and other instruments received by the company in respect of such payments.. See the mortgage charge document for full details. Fully Satisfied |
2 July 1996 | Delivered on: 9 July 1996 Satisfied on: 9 September 2013 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £44,197.12 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 95452990 and earmarked or designated by reference to the company. Fully Satisfied |
8 May 1996 | Delivered on: 13 May 1996 Satisfied on: 30 September 2013 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee in relation to a guarantee in favour of killby & gayford (building) limited for £328, 373.73. Particulars: The sum of £328,373.73 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 95443649 and earmarked or designated by reference to the company. Fully Satisfied |
25 March 1993 | Delivered on: 27 March 1993 Satisfied on: 9 September 2013 Persons entitled: Banque Nationale De Paris P.L.C. Classification: "All monies" cash collateral agreement Secured details: All monies due or to become due from the company to the chargee. Particulars: All sums from time to time standing to the credit of all account(s) in the name of the chargor with the bank. Fully Satisfied |
9 November 1984 | Delivered on: 27 November 1984 Satisfied on: 12 September 1996 Persons entitled: Bank of Credit & Commerce International Societeanonyne Licensed Deposit Taker. Classification: Assignment of letter of credit Secured details: Securing all monies due or to become due from the company to the chargee under the terms of the assignment of letter of credit. Particulars: Sealand (general exporters) limited does hereby sell, assign, transfer and set over all rights, titles and interest in and to letter of credit no LC1B019/84/120/148. For full details see doc M10. Fully Satisfied |
9 November 1984 | Delivered on: 27 November 1984 Satisfied on: 12 September 1996 Persons entitled: Bank of Credit & Commerce International Societeanonyne Licensed Deposit Taker. Classification: Assignment of letterof credit Secured details: Securing all monies due or to become due from the company to the chargee under the terms of the assignment of letter of credit. Particulars: Sealand (general exporters) limited does hereby sell, assign, transfer and set over all rights, trades and interests in and is letter of credit no LC1B048/84/120/1382. For full details see doc M9. Fully Satisfied |
9 November 1984 | Delivered on: 27 November 1984 Satisfied on: 12 September 1996 Persons entitled: Bank of Credit & Commerce International Societeanonyne Licensed Deposit Taker. Classification: Assignment of letter of credit Secured details: Securing all monies due or to become due form the company to the chargee under the terms of the assignment of letter of credit. Particulars: Sealand (general exporters) limited does hereby sell, assign, transfer and set over all rights, titles and interest in and to letter of credit no LC1B023/34/120/1152/ukro 4001779 for full details see doc M8. Fully Satisfied |
9 November 1984 | Delivered on: 27 November 1984 Satisfied on: 12 September 1996 Persons entitled: Bank of Credit of Commerce International Societeanonyne Licensed Deposit Taker. Classification: Assignment of letter of credit Secured details: Securing all monies due or to become due from the company to the chargee under the terms of the assignment of letter of credit. Particulars: Sealand (general exporters) limited does hereby sell, assign, transfer and set over all rights, titles and interest in and to letter of credit no LC1B049/84/120/1381. For full details see doc M7. Fully Satisfied |
27 November 2023 | Confirmation statement made on 3 October 2023 with no updates (3 pages) |
---|---|
28 September 2023 | Accounts for a small company made up to 31 December 2022 (7 pages) |
26 April 2023 | Satisfaction of charge 017437430009 in full (1 page) |
3 October 2022 | Confirmation statement made on 3 October 2022 with no updates (3 pages) |
28 September 2022 | Accounts for a small company made up to 31 December 2021 (7 pages) |
30 June 2022 | Change of details for Professor Oyewale Tomori as a person with significant control on 30 June 2022 (2 pages) |
29 June 2022 | Change of details for Mr Stephen Michael Kehinde as a person with significant control on 29 June 2022 (2 pages) |
29 June 2022 | Change of details for Mr Timothy Kolawole Jaiyeoba as a person with significant control on 29 June 2022 (2 pages) |
29 June 2022 | Change of details for Mr Richard Martin as a person with significant control on 29 June 2022 (2 pages) |
7 February 2022 | Cessation of Oyewale Tomori as a person with significant control on 7 February 2022 (1 page) |
3 February 2022 | Notification of Oyewale Tomori as a person with significant control on 17 November 2020 (2 pages) |
5 January 2022 | Change of details for Mr Richard Martin as a person with significant control on 5 January 2022 (2 pages) |
5 January 2022 | Change of details for Mr Stephen Michael Kehinde as a person with significant control on 5 January 2022 (2 pages) |
5 January 2022 | Change of details for Mr Timothy Kolawole Jaiyeoba as a person with significant control on 5 January 2022 (2 pages) |
23 December 2021 | Accounts for a small company made up to 31 December 2020 (8 pages) |
19 October 2021 | Confirmation statement made on 5 October 2021 with no updates (3 pages) |
17 August 2021 | Auditor's resignation (1 page) |
15 July 2021 | Registration of charge 017437430009, created on 25 June 2021 (34 pages) |
18 June 2021 | Appointment of Mrs Oluwatoyin Isemede as a director on 22 January 2021 (2 pages) |
2 March 2021 | Appointment of Mrs Oluyemisi Oladapo as a director on 22 January 2021 (2 pages) |
2 March 2021 | Appointment of Mrs Abiola Aderibigbe as a director on 22 January 2021 (2 pages) |
27 January 2021 | Notification of Richard Martin as a person with significant control on 12 January 2021 (2 pages) |
6 January 2021 | Notification of Stephen Michael Kehinde as a person with significant control on 5 January 2021 (2 pages) |
6 January 2021 | Notification of Oyewale Tomori as a person with significant control on 5 January 2021 (2 pages) |
6 January 2021 | Notification of Timothy Kolawole Jaiyeoba as a person with significant control on 5 January 2021 (2 pages) |
6 January 2021 | Cessation of Continental Holdings Sa as a person with significant control on 5 January 2021 (1 page) |
6 January 2021 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
23 December 2020 | Accounts for a small company made up to 31 December 2019 (8 pages) |
4 September 2020 | Appointment of Miss Samantha Clare Stevenson as a director on 24 August 2020 (2 pages) |
4 September 2020 | Termination of appointment of Labode Oladimaji Akindele as a director on 29 June 2020 (1 page) |
14 November 2019 | Confirmation statement made on 5 October 2019 with no updates (3 pages) |
9 October 2019 | Accounts for a small company made up to 31 December 2018 (7 pages) |
31 October 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
20 September 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
8 November 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
2 October 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
2 October 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
2 December 2016 | Full accounts made up to 31 December 2015 (15 pages) |
2 December 2016 | Full accounts made up to 31 December 2015 (15 pages) |
21 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
21 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
24 February 2016 | Full accounts made up to 31 December 2014 (15 pages) |
24 February 2016 | Full accounts made up to 31 December 2014 (15 pages) |
8 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
25 September 2015 | Termination of appointment of Ratnajothy Kanagaratnam as a secretary on 31 July 2015 (1 page) |
25 September 2015 | Termination of appointment of Ratnajothy Kanagaratnam as a secretary on 31 July 2015 (1 page) |
31 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
15 August 2014 | Auditor's resignation (1 page) |
15 August 2014 | Auditor's resignation (1 page) |
26 June 2014 | Full accounts made up to 31 December 2013 (16 pages) |
26 June 2014 | Full accounts made up to 31 December 2013 (16 pages) |
4 March 2014 | Full accounts made up to 31 December 2012 (16 pages) |
4 March 2014 | Full accounts made up to 31 December 2012 (16 pages) |
21 November 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
30 September 2013 | Satisfaction of charge 6 in full (4 pages) |
30 September 2013 | Satisfaction of charge 6 in full (4 pages) |
9 September 2013 | Satisfaction of charge 8 in full (4 pages) |
9 September 2013 | Satisfaction of charge 7 in full (4 pages) |
9 September 2013 | Satisfaction of charge 5 in full (4 pages) |
9 September 2013 | Satisfaction of charge 5 in full (4 pages) |
9 September 2013 | Satisfaction of charge 7 in full (4 pages) |
9 September 2013 | Satisfaction of charge 8 in full (4 pages) |
11 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
11 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
10 October 2012 | Registered office address changed from 1 Sun Street London EC2A 2EP United Kingdom on 10 October 2012 (1 page) |
10 October 2012 | Registered office address changed from 1 Sun Street London EC2A 2EP United Kingdom on 10 October 2012 (1 page) |
9 October 2012 | Registered office address changed from 22-24 Ely Place London EC1N 6TE United Kingdom on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from 22-24 Ely Place London EC1N 6TE United Kingdom on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from 22-24 Ely Place London EC1N 6TE United Kingdom on 9 October 2012 (1 page) |
8 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
5 October 2012 | Registered office address changed from C/O Sidikies Davies House 5Th Floor 1-3 Sun Street London EC2A 2EP England on 5 October 2012 (1 page) |
5 October 2012 | Registered office address changed from C/O Sidikies Davies House 5Th Floor 1-3 Sun Street London EC2A 2EP England on 5 October 2012 (1 page) |
5 October 2012 | Registered office address changed from C/O Sidikies Davies House 5Th Floor 1-3 Sun Street London EC2A 2EP England on 5 October 2012 (1 page) |
28 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
28 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
20 September 2011 | Registered office address changed from C/O C/O Siddiqi & Co Davies House 5Th Floor 1-3 Sun Street London EC2A 2EP on 20 September 2011 (1 page) |
20 September 2011 | Registered office address changed from C/O C/O Siddiqi & Co Davies House 5Th Floor 1-3 Sun Street London EC2A 2EP on 20 September 2011 (1 page) |
20 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (5 pages) |
20 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (5 pages) |
4 November 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (5 pages) |
4 November 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
18 December 2009 | Registered office address changed from Noble House, 3Rd Floor 39 Tabernacle St London EC2A 4AA on 18 December 2009 (1 page) |
18 December 2009 | Registered office address changed from Noble House, 3Rd Floor 39 Tabernacle St London EC2A 4AA on 18 December 2009 (1 page) |
4 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
30 October 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (3 pages) |
30 October 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (3 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
6 October 2008 | Return made up to 15/09/08; full list of members (3 pages) |
6 October 2008 | Return made up to 15/09/08; full list of members (3 pages) |
3 October 2007 | Return made up to 15/09/07; no change of members (7 pages) |
3 October 2007 | Return made up to 15/09/07; no change of members (7 pages) |
2 July 2007 | Full accounts made up to 31 December 2006 (15 pages) |
2 July 2007 | Full accounts made up to 31 December 2006 (15 pages) |
2 March 2007 | Return made up to 15/09/06; full list of members (7 pages) |
2 March 2007 | Return made up to 15/09/06; full list of members (7 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
25 October 2006 | Registered office changed on 25/10/06 from: 1ST floor 68 great eastern street london EC2A 3JT (1 page) |
25 October 2006 | Registered office changed on 25/10/06 from: 1ST floor 68 great eastern street london EC2A 3JT (1 page) |
9 August 2006 | New secretary appointed (1 page) |
9 August 2006 | Secretary resigned (1 page) |
9 August 2006 | Secretary resigned (1 page) |
9 August 2006 | New secretary appointed (1 page) |
24 July 2006 | Director resigned (1 page) |
24 July 2006 | Director resigned (1 page) |
6 June 2006 | Full accounts made up to 31 December 2004 (13 pages) |
6 June 2006 | Full accounts made up to 31 December 2004 (13 pages) |
21 September 2005 | Return made up to 15/09/05; full list of members (7 pages) |
21 September 2005 | Return made up to 15/09/05; full list of members (7 pages) |
14 March 2005 | Director resigned (1 page) |
14 March 2005 | Director resigned (1 page) |
22 February 2005 | New director appointed (1 page) |
22 February 2005 | New director appointed (1 page) |
4 February 2005 | Full accounts made up to 31 December 2003 (16 pages) |
4 February 2005 | Full accounts made up to 31 December 2003 (16 pages) |
15 September 2004 | Return made up to 15/09/04; full list of members
|
15 September 2004 | Return made up to 15/09/04; full list of members
|
15 December 2003 | Return made up to 15/09/03; full list of members (7 pages) |
15 December 2003 | Return made up to 15/09/03; full list of members (7 pages) |
9 December 2003 | Full accounts made up to 31 December 2002 (17 pages) |
9 December 2003 | Full accounts made up to 31 December 2002 (17 pages) |
30 December 2002 | Full accounts made up to 31 December 2001 (16 pages) |
30 December 2002 | Full accounts made up to 31 December 2001 (16 pages) |
29 October 2002 | Return made up to 15/09/02; full list of members (7 pages) |
29 October 2002 | Return made up to 15/09/02; full list of members (7 pages) |
7 June 2002 | New director appointed (2 pages) |
7 June 2002 | Director resigned (1 page) |
7 June 2002 | Director resigned (1 page) |
7 June 2002 | Director resigned (1 page) |
7 June 2002 | New director appointed (2 pages) |
7 June 2002 | New director appointed (2 pages) |
7 June 2002 | Director resigned (1 page) |
7 June 2002 | New director appointed (2 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (14 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (14 pages) |
19 September 2001 | Return made up to 15/09/01; full list of members (8 pages) |
19 September 2001 | Return made up to 15/09/01; full list of members (8 pages) |
19 April 2001 | Secretary resigned (1 page) |
19 April 2001 | Secretary resigned (1 page) |
19 April 2001 | New secretary appointed (2 pages) |
19 April 2001 | New secretary appointed (2 pages) |
29 January 2001 | Registered office changed on 29/01/01 from: 68 great eastern street london EC2A 3JT (1 page) |
29 January 2001 | Registered office changed on 29/01/01 from: 68 great eastern street london EC2A 3JT (1 page) |
18 December 2000 | Director resigned (1 page) |
18 December 2000 | Director resigned (1 page) |
19 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
19 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
9 October 2000 | Return made up to 15/09/00; full list of members (7 pages) |
9 October 2000 | Return made up to 15/09/00; full list of members (7 pages) |
21 September 2000 | New director appointed (2 pages) |
21 September 2000 | New director appointed (2 pages) |
22 February 2000 | Secretary resigned (1 page) |
22 February 2000 | Secretary resigned (1 page) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | New director appointed (2 pages) |
4 January 2000 | Registered office changed on 04/01/00 from: 74 great eastern street london EC2A 3JL (1 page) |
4 January 2000 | Registered office changed on 04/01/00 from: 74 great eastern street london EC2A 3JL (1 page) |
2 November 1999 | Full accounts made up to 31 December 1998 (13 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (13 pages) |
19 October 1999 | Return made up to 15/09/99; no change of members
|
19 October 1999 | Return made up to 15/09/99; no change of members
|
24 December 1998 | Return made up to 15/09/98; full list of members (6 pages) |
24 December 1998 | Return made up to 15/09/98; full list of members (6 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (13 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (13 pages) |
13 June 1998 | Particulars of mortgage/charge (3 pages) |
13 June 1998 | Particulars of mortgage/charge (3 pages) |
4 June 1998 | New secretary appointed (2 pages) |
4 June 1998 | New secretary appointed (2 pages) |
6 May 1998 | Director resigned (1 page) |
6 May 1998 | Director resigned (1 page) |
27 January 1998 | Ad 24/12/97--------- £ si 100000@1=100000 £ ic 100000/200000 (2 pages) |
27 January 1998 | Ad 24/12/97--------- £ si 100000@1=100000 £ ic 100000/200000 (2 pages) |
27 January 1998 | Resolutions
|
27 January 1998 | Resolutions
|
30 October 1997 | Accounts for a medium company made up to 31 December 1996 (13 pages) |
30 October 1997 | Accounts for a medium company made up to 31 December 1996 (13 pages) |
29 October 1997 | Return made up to 15/09/97; no change of members (4 pages) |
29 October 1997 | Return made up to 15/09/97; no change of members (4 pages) |
13 November 1996 | Return made up to 15/09/96; full list of members (6 pages) |
13 November 1996 | Return made up to 15/09/96; full list of members (6 pages) |
6 November 1996 | Secretary resigned (1 page) |
6 November 1996 | Secretary resigned (1 page) |
26 September 1996 | New director appointed (2 pages) |
26 September 1996 | New director appointed (2 pages) |
12 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 1996 | Full accounts made up to 31 December 1995 (13 pages) |
21 August 1996 | Full accounts made up to 31 December 1995 (13 pages) |
20 August 1996 | Director resigned (1 page) |
20 August 1996 | Director resigned (1 page) |
9 July 1996 | Particulars of mortgage/charge (3 pages) |
9 July 1996 | Particulars of mortgage/charge (3 pages) |
16 May 1996 | New secretary appointed (2 pages) |
16 May 1996 | New director appointed (2 pages) |
16 May 1996 | New secretary appointed (2 pages) |
16 May 1996 | New director appointed (2 pages) |
13 May 1996 | Particulars of mortgage/charge (3 pages) |
13 May 1996 | Particulars of mortgage/charge (3 pages) |
9 February 1996 | Full accounts made up to 31 December 1994 (13 pages) |
9 February 1996 | Full accounts made up to 31 December 1994 (13 pages) |
4 January 1996 | New director appointed (2 pages) |
4 January 1996 | New director appointed (2 pages) |
13 October 1995 | Return made up to 15/09/95; no change of members (4 pages) |
13 October 1995 | Return made up to 15/09/95; no change of members (4 pages) |
10 October 1995 | New secretary appointed (2 pages) |
10 October 1995 | New secretary appointed (2 pages) |
18 April 1995 | New director appointed (2 pages) |
18 April 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
30 October 1994 | Full accounts made up to 31 December 1993 (15 pages) |
27 September 1993 | Return made up to 15/09/93; full list of members (5 pages) |
24 August 1993 | Full accounts made up to 31 December 1992 (12 pages) |
8 October 1992 | Full accounts made up to 31 December 1991 (11 pages) |
13 May 1992 | Registered office changed on 13/05/92 from: 2/4 great eastern street london EC2A 3NT (1 page) |
11 November 1991 | Full accounts made up to 31 December 1990 (11 pages) |
28 May 1991 | Return made up to 15/09/90; full list of members (6 pages) |
12 April 1991 | Full accounts made up to 31 December 1989 (11 pages) |
19 March 1990 | Full accounts made up to 31 December 1988 (13 pages) |
27 September 1989 | Return made up to 15/09/89; full list of members (4 pages) |
28 July 1988 | Full accounts made up to 31 December 1987 (12 pages) |
28 July 1988 | Return made up to 10/06/88; full list of members (4 pages) |
1 October 1987 | Return made up to 13/05/87; full list of members (4 pages) |
15 September 1987 | Full accounts made up to 31 December 1986 (11 pages) |
16 September 1986 | Full accounts made up to 31 December 1985 (8 pages) |
16 September 1986 | Return made up to 24/02/86; full list of members (4 pages) |
1 August 1983 | Incorporation (20 pages) |