Company NameSealand (General Exporters) Limited
Company StatusActive
Company Number01743743
CategoryPrivate Limited Company
Incorporation Date1 August 1983(40 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMs Rosaline Atema Akindele
Date of BirthNovember 1952 (Born 71 years ago)
NationalityNigerian
StatusCurrent
Appointed06 May 2002(18 years, 9 months after company formation)
Appointment Duration22 years
RoleCompany Director
Country of ResidenceNigeria
Correspondence Address61 Marine Road
Apapa
Lagos
Foreign
Director NameMs Samantha Clare Stevenson
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2020(37 years, 1 month after company formation)
Appointment Duration3 years, 8 months
RoleManaging Director
Country of ResidenceGuernsey
Correspondence AddressSt Julian's Court St Julian's Avenue
St Peter Port
GY1 6AX
Director NameMrs Oluwatoyin Isemede
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityNigerian
StatusCurrent
Appointed22 January 2021(37 years, 6 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceNigeria
Correspondence Address22-24 Ely Place
London
EC1N 6TE
Director NameMrs Oluyemisi Oladapo
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityNigerian
StatusCurrent
Appointed22 January 2021(37 years, 6 months after company formation)
Appointment Duration3 years, 3 months
RoleLawyer
Country of ResidenceNigeria
Correspondence Address22-24 Ely Place
London
EC1N 6TE
Director NameMrs Abiola Aderibigbe
Date of BirthApril 1962 (Born 62 years ago)
NationalityNigerian
StatusCurrent
Appointed22 January 2021(37 years, 6 months after company formation)
Appointment Duration3 years, 3 months
RoleInvestment Manager
Country of ResidenceNigeria
Correspondence Address22-24 Ely Place
London
EC1N 6TE
Director NameDr Alfred Hartmann
Date of BirthFebruary 1923 (Born 101 years ago)
NationalitySwiss
StatusResigned
Appointed15 September 1992(9 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 25 July 1995)
RoleCompany Director
Correspondence AddressAussichtstrasse 16
Ch 8704
Herrliberg
Switzerland
Director NameWerner Fluckiger
Date of BirthSeptember 1924 (Born 99 years ago)
NationalitySwiss
StatusResigned
Appointed15 September 1992(9 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 25 July 1995)
RoleCompany Director
Correspondence Address8127 Forch
Hohenstrasse 31
Foreign
Secretary NameMr Nicholas Willem Christian Petri
NationalityBritish
StatusResigned
Appointed15 September 1992(9 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 25 April 1995)
RoleCompany Director
Correspondence Address11 Quex Road
London
NW6 4PP
Director NameRobert Andrew Parker
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1995(11 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 July 1996)
RoleManagement And Business Consul
Correspondence Address12 Malmains Close
Park Langley
Beckenham
Kent
BR3 2SE
Secretary NameGbola Adeleke
NationalityBritish
StatusResigned
Appointed25 April 1995(11 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 14 February 2000)
RoleSecretary
Correspondence AddressRabi Lodge
20 Sundew Road
Hemel Hempstead
Hertfordshire
HP1 2DQ
Director NameGbola Adeleke
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1995(12 years after company formation)
Appointment Duration4 years, 6 months (resigned 14 February 2000)
RoleCompany Director
Correspondence AddressRabi Lodge
20 Sundew Road
Hemel Hempstead
Hertfordshire
HP1 2DQ
Director NameRene Kolowski
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityFrench
StatusResigned
Appointed08 May 1996(12 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 December 1997)
RoleTransport Consultant
Correspondence AddressMarine De Davia
25 Ave De La Mer
20220 Ile Rousse
France
Director NameMichael Arni
Date of BirthJune 1953 (Born 70 years ago)
NationalitySwiss
StatusResigned
Appointed23 December 1997(14 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 06 May 2002)
RoleCompany Director
Correspondence AddressZollikerstrasse 181
Zurich
8034
Foreign
Director NameDr Urs Peter Kalin
Date of BirthJune 1956 (Born 67 years ago)
NationalitySwiss
StatusResigned
Appointed23 December 1997(14 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 06 May 2002)
RoleCompany Director
Correspondence AddressZollikerstrasse 181
8034 Zurich
Foreign
Secretary NameBrian Richard Bird
NationalityBritish
StatusResigned
Appointed01 March 1998(14 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 October 2000)
RoleSecretary
Correspondence Address56 Boldmere Road
Pinner
Middlesex
HA5 1PS
Director NamePashupati Nath Mittal
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2000(17 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 29 November 2004)
RoleCompany Director
Correspondence Address47 Dysart Avenue
Kingston Upon Thames
Surrey
KT2 5QZ
Secretary NameSheikh Mohamed Saeed
NationalityBritish
StatusResigned
Appointed10 October 2000(17 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 July 2006)
RoleCompany Director
Correspondence AddressFlat 68 William Court
6 Hall Road
London
NW8 9PB
Secretary NameSheikh Mohamed Saeed
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2000(17 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 July 2006)
RoleCompany Director
Correspondence AddressFlat 68 William Court
6 Hall Road
London
NW8 9PB
Director NameOluwatoyin Omobola Akindele
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityNigerian
StatusResigned
Appointed06 May 2002(18 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 21 July 2006)
RoleCompany Director
Correspondence Address5 Dakar Road
Apapa
Lagos
Foreign
Director NameSir Chief Labode Oladimaji Akindele
Date of BirthJune 1933 (Born 90 years ago)
NationalityNigerian
StatusResigned
Appointed30 November 2004(21 years, 4 months after company formation)
Appointment Duration15 years, 7 months (resigned 29 June 2020)
RoleCompany Director
Country of ResidenceNigeria
Correspondence Address61 Marine Road
Apapa
Lagos
Foreign
Secretary NameRatnajothy Kanagaratnam
NationalityBritish
StatusResigned
Appointed31 July 2006(23 years after company formation)
Appointment Duration9 years (resigned 31 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Aylsham Drive
Ickenham
Middlesex
UB10 8UD

Contact

Telephone020 78613595
Telephone regionLondon

Location

Registered Address22-24 Ely Place
London
EC1N 6TE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Turnover£65,351
Gross Profit£16,037
Net Worth£128,805
Cash£3,386
Current Liabilities£1,737,841

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return3 October 2023 (7 months ago)
Next Return Due17 October 2024 (5 months, 2 weeks from now)

Charges

25 June 2021Delivered on: 15 July 2021
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Outstanding
11 June 1998Delivered 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 1996Delivered 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 1996Delivered 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 1993Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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

Filing History

27 November 2023Confirmation statement made on 3 October 2023 with no updates (3 pages)
28 September 2023Accounts for a small company made up to 31 December 2022 (7 pages)
26 April 2023Satisfaction of charge 017437430009 in full (1 page)
3 October 2022Confirmation statement made on 3 October 2022 with no updates (3 pages)
28 September 2022Accounts for a small company made up to 31 December 2021 (7 pages)
30 June 2022Change of details for Professor Oyewale Tomori as a person with significant control on 30 June 2022 (2 pages)
29 June 2022Change of details for Mr Stephen Michael Kehinde as a person with significant control on 29 June 2022 (2 pages)
29 June 2022Change of details for Mr Timothy Kolawole Jaiyeoba as a person with significant control on 29 June 2022 (2 pages)
29 June 2022Change of details for Mr Richard Martin as a person with significant control on 29 June 2022 (2 pages)
7 February 2022Cessation of Oyewale Tomori as a person with significant control on 7 February 2022 (1 page)
3 February 2022Notification of Oyewale Tomori as a person with significant control on 17 November 2020 (2 pages)
5 January 2022Change of details for Mr Richard Martin as a person with significant control on 5 January 2022 (2 pages)
5 January 2022Change of details for Mr Stephen Michael Kehinde as a person with significant control on 5 January 2022 (2 pages)
5 January 2022Change of details for Mr Timothy Kolawole Jaiyeoba as a person with significant control on 5 January 2022 (2 pages)
23 December 2021Accounts for a small company made up to 31 December 2020 (8 pages)
19 October 2021Confirmation statement made on 5 October 2021 with no updates (3 pages)
17 August 2021Auditor's resignation (1 page)
15 July 2021Registration of charge 017437430009, created on 25 June 2021 (34 pages)
18 June 2021Appointment of Mrs Oluwatoyin Isemede as a director on 22 January 2021 (2 pages)
2 March 2021Appointment of Mrs Oluyemisi Oladapo as a director on 22 January 2021 (2 pages)
2 March 2021Appointment of Mrs Abiola Aderibigbe as a director on 22 January 2021 (2 pages)
27 January 2021Notification of Richard Martin as a person with significant control on 12 January 2021 (2 pages)
6 January 2021Notification of Stephen Michael Kehinde as a person with significant control on 5 January 2021 (2 pages)
6 January 2021Notification of Oyewale Tomori as a person with significant control on 5 January 2021 (2 pages)
6 January 2021Notification of Timothy Kolawole Jaiyeoba as a person with significant control on 5 January 2021 (2 pages)
6 January 2021Cessation of Continental Holdings Sa as a person with significant control on 5 January 2021 (1 page)
6 January 2021Confirmation statement made on 5 October 2020 with no updates (3 pages)
23 December 2020Accounts for a small company made up to 31 December 2019 (8 pages)
4 September 2020Appointment of Miss Samantha Clare Stevenson as a director on 24 August 2020 (2 pages)
4 September 2020Termination of appointment of Labode Oladimaji Akindele as a director on 29 June 2020 (1 page)
14 November 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
9 October 2019Accounts for a small company made up to 31 December 2018 (7 pages)
31 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
20 September 2018Accounts for a small company made up to 31 December 2017 (8 pages)
8 November 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
2 October 2017Accounts for a small company made up to 31 December 2016 (9 pages)
2 October 2017Accounts for a small company made up to 31 December 2016 (9 pages)
2 December 2016Full accounts made up to 31 December 2015 (15 pages)
2 December 2016Full accounts made up to 31 December 2015 (15 pages)
21 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
24 February 2016Full accounts made up to 31 December 2014 (15 pages)
24 February 2016Full accounts made up to 31 December 2014 (15 pages)
8 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 200,000
(4 pages)
8 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 200,000
(4 pages)
25 September 2015Termination of appointment of Ratnajothy Kanagaratnam as a secretary on 31 July 2015 (1 page)
25 September 2015Termination of appointment of Ratnajothy Kanagaratnam as a secretary on 31 July 2015 (1 page)
31 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 200,000
(5 pages)
31 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 200,000
(5 pages)
31 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 200,000
(5 pages)
15 August 2014Auditor's resignation (1 page)
15 August 2014Auditor's resignation (1 page)
26 June 2014Full accounts made up to 31 December 2013 (16 pages)
26 June 2014Full accounts made up to 31 December 2013 (16 pages)
4 March 2014Full accounts made up to 31 December 2012 (16 pages)
4 March 2014Full accounts made up to 31 December 2012 (16 pages)
21 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 200,000
(5 pages)
21 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 200,000
(5 pages)
21 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 200,000
(5 pages)
30 September 2013Satisfaction of charge 6 in full (4 pages)
30 September 2013Satisfaction of charge 6 in full (4 pages)
9 September 2013Satisfaction of charge 8 in full (4 pages)
9 September 2013Satisfaction of charge 7 in full (4 pages)
9 September 2013Satisfaction of charge 5 in full (4 pages)
9 September 2013Satisfaction of charge 5 in full (4 pages)
9 September 2013Satisfaction of charge 7 in full (4 pages)
9 September 2013Satisfaction of charge 8 in full (4 pages)
11 October 2012Full accounts made up to 31 December 2011 (14 pages)
11 October 2012Full accounts made up to 31 December 2011 (14 pages)
10 October 2012Registered office address changed from 1 Sun Street London EC2A 2EP United Kingdom on 10 October 2012 (1 page)
10 October 2012Registered office address changed from 1 Sun Street London EC2A 2EP United Kingdom on 10 October 2012 (1 page)
9 October 2012Registered office address changed from 22-24 Ely Place London EC1N 6TE United Kingdom on 9 October 2012 (1 page)
9 October 2012Registered office address changed from 22-24 Ely Place London EC1N 6TE United Kingdom on 9 October 2012 (1 page)
9 October 2012Registered office address changed from 22-24 Ely Place London EC1N 6TE United Kingdom on 9 October 2012 (1 page)
8 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
5 October 2012Registered 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 2012Registered 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 2012Registered 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 2011Full accounts made up to 31 December 2010 (15 pages)
28 October 2011Full accounts made up to 31 December 2010 (15 pages)
20 September 2011Registered 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 2011Registered 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 2011Annual return made up to 15 September 2011 with a full list of shareholders (5 pages)
20 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (5 pages)
4 November 2010Annual return made up to 15 September 2010 with a full list of shareholders (5 pages)
4 November 2010Annual return made up to 15 September 2010 with a full list of shareholders (5 pages)
30 September 2010Full accounts made up to 31 December 2009 (15 pages)
30 September 2010Full accounts made up to 31 December 2009 (15 pages)
18 December 2009Registered office address changed from Noble House, 3Rd Floor 39 Tabernacle St London EC2A 4AA on 18 December 2009 (1 page)
18 December 2009Registered office address changed from Noble House, 3Rd Floor 39 Tabernacle St London EC2A 4AA on 18 December 2009 (1 page)
4 November 2009Full accounts made up to 31 December 2008 (15 pages)
4 November 2009Full accounts made up to 31 December 2008 (15 pages)
30 October 2009Annual return made up to 15 September 2009 with a full list of shareholders (3 pages)
30 October 2009Annual return made up to 15 September 2009 with a full list of shareholders (3 pages)
30 October 2008Full accounts made up to 31 December 2007 (15 pages)
30 October 2008Full accounts made up to 31 December 2007 (15 pages)
6 October 2008Return made up to 15/09/08; full list of members (3 pages)
6 October 2008Return made up to 15/09/08; full list of members (3 pages)
3 October 2007Return made up to 15/09/07; no change of members (7 pages)
3 October 2007Return made up to 15/09/07; no change of members (7 pages)
2 July 2007Full accounts made up to 31 December 2006 (15 pages)
2 July 2007Full accounts made up to 31 December 2006 (15 pages)
2 March 2007Return made up to 15/09/06; full list of members (7 pages)
2 March 2007Return made up to 15/09/06; full list of members (7 pages)
5 November 2006Full accounts made up to 31 December 2005 (13 pages)
5 November 2006Full accounts made up to 31 December 2005 (13 pages)
25 October 2006Registered office changed on 25/10/06 from: 1ST floor 68 great eastern street london EC2A 3JT (1 page)
25 October 2006Registered office changed on 25/10/06 from: 1ST floor 68 great eastern street london EC2A 3JT (1 page)
9 August 2006New secretary appointed (1 page)
9 August 2006Secretary resigned (1 page)
9 August 2006Secretary resigned (1 page)
9 August 2006New secretary appointed (1 page)
24 July 2006Director resigned (1 page)
24 July 2006Director resigned (1 page)
6 June 2006Full accounts made up to 31 December 2004 (13 pages)
6 June 2006Full accounts made up to 31 December 2004 (13 pages)
21 September 2005Return made up to 15/09/05; full list of members (7 pages)
21 September 2005Return made up to 15/09/05; full list of members (7 pages)
14 March 2005Director resigned (1 page)
14 March 2005Director resigned (1 page)
22 February 2005New director appointed (1 page)
22 February 2005New director appointed (1 page)
4 February 2005Full accounts made up to 31 December 2003 (16 pages)
4 February 2005Full accounts made up to 31 December 2003 (16 pages)
15 September 2004Return made up to 15/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 September 2004Return made up to 15/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 December 2003Return made up to 15/09/03; full list of members (7 pages)
15 December 2003Return made up to 15/09/03; full list of members (7 pages)
9 December 2003Full accounts made up to 31 December 2002 (17 pages)
9 December 2003Full accounts made up to 31 December 2002 (17 pages)
30 December 2002Full accounts made up to 31 December 2001 (16 pages)
30 December 2002Full accounts made up to 31 December 2001 (16 pages)
29 October 2002Return made up to 15/09/02; full list of members (7 pages)
29 October 2002Return made up to 15/09/02; full list of members (7 pages)
7 June 2002New director appointed (2 pages)
7 June 2002Director resigned (1 page)
7 June 2002Director resigned (1 page)
7 June 2002Director resigned (1 page)
7 June 2002New director appointed (2 pages)
7 June 2002New director appointed (2 pages)
7 June 2002Director resigned (1 page)
7 June 2002New director appointed (2 pages)
3 November 2001Full accounts made up to 31 December 2000 (14 pages)
3 November 2001Full accounts made up to 31 December 2000 (14 pages)
19 September 2001Return made up to 15/09/01; full list of members (8 pages)
19 September 2001Return made up to 15/09/01; full list of members (8 pages)
19 April 2001Secretary resigned (1 page)
19 April 2001Secretary resigned (1 page)
19 April 2001New secretary appointed (2 pages)
19 April 2001New secretary appointed (2 pages)
29 January 2001Registered office changed on 29/01/01 from: 68 great eastern street london EC2A 3JT (1 page)
29 January 2001Registered office changed on 29/01/01 from: 68 great eastern street london EC2A 3JT (1 page)
18 December 2000Director resigned (1 page)
18 December 2000Director resigned (1 page)
19 October 2000Full accounts made up to 31 December 1999 (15 pages)
19 October 2000Full accounts made up to 31 December 1999 (15 pages)
9 October 2000Return made up to 15/09/00; full list of members (7 pages)
9 October 2000Return made up to 15/09/00; full list of members (7 pages)
21 September 2000New director appointed (2 pages)
21 September 2000New director appointed (2 pages)
22 February 2000Secretary resigned (1 page)
22 February 2000Secretary resigned (1 page)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
4 January 2000Registered office changed on 04/01/00 from: 74 great eastern street london EC2A 3JL (1 page)
4 January 2000Registered office changed on 04/01/00 from: 74 great eastern street london EC2A 3JL (1 page)
2 November 1999Full accounts made up to 31 December 1998 (13 pages)
2 November 1999Full accounts made up to 31 December 1998 (13 pages)
19 October 1999Return made up to 15/09/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 October 1999Return made up to 15/09/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 December 1998Return made up to 15/09/98; full list of members (6 pages)
24 December 1998Return made up to 15/09/98; full list of members (6 pages)
3 November 1998Full accounts made up to 31 December 1997 (13 pages)
3 November 1998Full accounts made up to 31 December 1997 (13 pages)
13 June 1998Particulars of mortgage/charge (3 pages)
13 June 1998Particulars of mortgage/charge (3 pages)
4 June 1998New secretary appointed (2 pages)
4 June 1998New secretary appointed (2 pages)
6 May 1998Director resigned (1 page)
6 May 1998Director resigned (1 page)
27 January 1998Ad 24/12/97--------- £ si 100000@1=100000 £ ic 100000/200000 (2 pages)
27 January 1998Ad 24/12/97--------- £ si 100000@1=100000 £ ic 100000/200000 (2 pages)
27 January 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
27 January 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
30 October 1997Accounts for a medium company made up to 31 December 1996 (13 pages)
30 October 1997Accounts for a medium company made up to 31 December 1996 (13 pages)
29 October 1997Return made up to 15/09/97; no change of members (4 pages)
29 October 1997Return made up to 15/09/97; no change of members (4 pages)
13 November 1996Return made up to 15/09/96; full list of members (6 pages)
13 November 1996Return made up to 15/09/96; full list of members (6 pages)
6 November 1996Secretary resigned (1 page)
6 November 1996Secretary resigned (1 page)
26 September 1996New director appointed (2 pages)
26 September 1996New director appointed (2 pages)
12 September 1996Declaration of satisfaction of mortgage/charge (1 page)
12 September 1996Declaration of satisfaction of mortgage/charge (1 page)
21 August 1996Full accounts made up to 31 December 1995 (13 pages)
21 August 1996Full accounts made up to 31 December 1995 (13 pages)
20 August 1996Director resigned (1 page)
20 August 1996Director resigned (1 page)
9 July 1996Particulars of mortgage/charge (3 pages)
9 July 1996Particulars of mortgage/charge (3 pages)
16 May 1996New secretary appointed (2 pages)
16 May 1996New director appointed (2 pages)
16 May 1996New secretary appointed (2 pages)
16 May 1996New director appointed (2 pages)
13 May 1996Particulars of mortgage/charge (3 pages)
13 May 1996Particulars of mortgage/charge (3 pages)
9 February 1996Full accounts made up to 31 December 1994 (13 pages)
9 February 1996Full accounts made up to 31 December 1994 (13 pages)
4 January 1996New director appointed (2 pages)
4 January 1996New director appointed (2 pages)
13 October 1995Return made up to 15/09/95; no change of members (4 pages)
13 October 1995Return made up to 15/09/95; no change of members (4 pages)
10 October 1995New secretary appointed (2 pages)
10 October 1995New secretary appointed (2 pages)
18 April 1995New director appointed (2 pages)
18 April 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
30 October 1994Full accounts made up to 31 December 1993 (15 pages)
27 September 1993Return made up to 15/09/93; full list of members (5 pages)
24 August 1993Full accounts made up to 31 December 1992 (12 pages)
8 October 1992Full accounts made up to 31 December 1991 (11 pages)
13 May 1992Registered office changed on 13/05/92 from: 2/4 great eastern street london EC2A 3NT (1 page)
11 November 1991Full accounts made up to 31 December 1990 (11 pages)
28 May 1991Return made up to 15/09/90; full list of members (6 pages)
12 April 1991Full accounts made up to 31 December 1989 (11 pages)
19 March 1990Full accounts made up to 31 December 1988 (13 pages)
27 September 1989Return made up to 15/09/89; full list of members (4 pages)
28 July 1988Full accounts made up to 31 December 1987 (12 pages)
28 July 1988Return made up to 10/06/88; full list of members (4 pages)
1 October 1987Return made up to 13/05/87; full list of members (4 pages)
15 September 1987Full accounts made up to 31 December 1986 (11 pages)
16 September 1986Full accounts made up to 31 December 1985 (8 pages)
16 September 1986Return made up to 24/02/86; full list of members (4 pages)
1 August 1983Incorporation (20 pages)