Clay Lane
Hemingstone
Suffolk
IP6 0SH
Secretary Name | Mr Rakesh Zaveri |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2005(21 years, 6 months after company formation) |
Appointment Duration | 18 years, 9 months (closed 12 December 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 39 Greenheys Drive South Woodford London E18 2HA |
Director Name | Peter Desmond Ropner Talbot Willcox |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1992(8 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 25 September 2000) |
Role | Shipbroker |
Correspondence Address | Thanescroft Shamley Green Guildford Surrey GU5 0TJ |
Secretary Name | Martin Frost |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1992(8 years, 10 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 11 April 2002) |
Role | Company Director |
Correspondence Address | 6 The Dell Basildon Essex SS16 5HT |
Director Name | Colin David Harrison |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2001(17 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 27 April 2005) |
Role | Chartered Accountant |
Correspondence Address | Rodwell House Middlesex Street London E1 7HJ |
Secretary Name | Colin David Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2001(17 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 March 2005) |
Role | Chartered Accountant |
Correspondence Address | Rodwell House Middlesex Street London E1 7HJ |
Website | eggarforrester.com |
---|
Registered Address | City Tower C/O Eggar Forrester 40 Basinghall Street London EC2V 5DE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
99 at £1 | Eggar Forrester Group LTD 99.00% Ordinary |
---|---|
1 at £1 | Paul D.t Willcox 1.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
30 April 1986 | Delivered on: 14 May 1986 Satisfied on: 12 February 2016 Persons entitled: Grindlays Bank PLC. Classification: Deed of assignment of earnings Secured details: Securing sterling pounds 740,000 all monies due or to become due from the company and/or wilks offshore services limited under the terms of a loan agreement dated 22.11.84 to the chargee. Particulars: All charter hire earnings & other moneys whatsoever. Charter party dated 25.3.85 made between kongswil offshore services & offshore marine limited relating to M.V. vulcan service "together with all claims for damages etc (see doc 14 for further details). Fully Satisfied |
---|---|
23 November 1984 | Delivered on: 10 December 1984 Satisfied on: 12 February 2016 Persons entitled: Grindlays Bank PLC. Classification: Deed of covenant Secured details: £1,100,000 and all other moneys 23/11/84 due or to become due from eggar , forrester (holdings) limited under the terms of the loan agreement dated 22 nov '84. Particulars: The rights title & interest in the requisition compensation. Fully Satisfied |
22 November 1984 | Delivered on: 10 December 1984 Satisfied on: 12 February 2016 Persons entitled: Grindlays Bank PLC Classification: Loan facility agreement Secured details: Sterling pounds 1,100,000 from eggar forrester (holdings) limited to the chargee. Particulars: All rights, title & interest in any moneys held by the partnership. Fully Satisfied |
22 November 1984 | Delivered on: 10 December 1984 Satisfied on: 12 February 2016 Persons entitled: Grindlays Bank PLC Classification: Loan facility agreement Secured details: Sterling pounds 1,100,000 from eggar forrester (holdings) limited to the chargee. Particulars: All moneys held in any account. Fully Satisfied |
22 November 1984 | Delivered on: 29 November 1984 Satisfied on: 12 February 2016 Persons entitled: Eggar Forrester (Holdings) Limited Classification: Time charter Secured details: All monies due or to become due from the company and/or towelgrand limited to the chargee under the terms of the charge. Particulars: All the partnerships rights, title & interests in the earnings. Fully Satisfied |
15 January 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
---|---|
21 December 2020 | Accounts for a dormant company made up to 31 March 2020 (7 pages) |
17 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
18 December 2019 | Accounts for a dormant company made up to 31 March 2019 (7 pages) |
18 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
19 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
19 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
20 December 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
20 December 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
26 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
20 December 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
20 December 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
23 May 2016 | Registered office address changed from Second Floor Eden House 23/25 Wilson Street London EC2M 2TE to Fifth Floor, 2 London Wall Buildings London Wall London EC2M 5PP on 23 May 2016 (1 page) |
23 May 2016 | Registered office address changed from Second Floor Eden House 23/25 Wilson Street London EC2M 2TE to Fifth Floor, 2 London Wall Buildings London Wall London EC2M 5PP on 23 May 2016 (1 page) |
12 February 2016 | Satisfaction of charge 5 in full (1 page) |
12 February 2016 | Satisfaction of charge 4 in full (1 page) |
12 February 2016 | Satisfaction of charge 5 in full (1 page) |
12 February 2016 | Satisfaction of charge 1 in full (1 page) |
12 February 2016 | Satisfaction of charge 3 in full (1 page) |
12 February 2016 | Satisfaction of charge 3 in full (1 page) |
12 February 2016 | Satisfaction of charge 1 in full (1 page) |
12 February 2016 | Satisfaction of charge 4 in full (1 page) |
12 February 2016 | Satisfaction of charge 2 in full (1 page) |
12 February 2016 | Satisfaction of charge 2 in full (1 page) |
28 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
21 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
21 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
5 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
12 November 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
12 November 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
3 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
6 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
6 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
17 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
17 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
11 December 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
11 December 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
8 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (4 pages) |
13 December 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
13 December 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
2 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (4 pages) |
13 January 2011 | Registered office address changed from Second Floor Eden House 23/25 Wilson Street London EC2M 2SN England on 13 January 2011 (1 page) |
13 January 2011 | Registered office address changed from Second Floor Eden House 23/25 Wilson Street London EC2M 2SN England on 13 January 2011 (1 page) |
11 January 2011 | Registered office address changed from First Floor Scotia House 33 Finsbury Square London EC2A 1PL on 11 January 2011 (1 page) |
11 January 2011 | Registered office address changed from First Floor Scotia House 33 Finsbury Square London EC2A 1PL on 11 January 2011 (1 page) |
3 December 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
3 December 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
26 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (4 pages) |
22 December 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
22 December 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
20 January 2009 | Return made up to 12/01/09; full list of members (3 pages) |
20 January 2009 | Return made up to 12/01/09; full list of members (3 pages) |
7 November 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
7 November 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
22 January 2008 | Director's particulars changed (1 page) |
22 January 2008 | Return made up to 12/01/08; full list of members (2 pages) |
22 January 2008 | Return made up to 12/01/08; full list of members (2 pages) |
22 January 2008 | Director's particulars changed (1 page) |
22 November 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
22 November 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
5 February 2007 | Return made up to 12/01/07; full list of members (6 pages) |
5 February 2007 | Return made up to 12/01/07; full list of members (6 pages) |
11 December 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
11 December 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
16 March 2006 | Return made up to 12/01/06; full list of members (6 pages) |
16 March 2006 | Return made up to 12/01/06; full list of members (6 pages) |
5 February 2006 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
5 February 2006 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
22 December 2005 | Registered office changed on 22/12/05 from: rodwell house middlesex street london E1 7HJ (1 page) |
22 December 2005 | Registered office changed on 22/12/05 from: rodwell house middlesex street london E1 7HJ (1 page) |
4 May 2005 | Director resigned (1 page) |
4 May 2005 | Director resigned (1 page) |
22 March 2005 | Secretary resigned (1 page) |
22 March 2005 | Secretary resigned (1 page) |
22 March 2005 | New secretary appointed (2 pages) |
22 March 2005 | New secretary appointed (2 pages) |
17 February 2005 | Return made up to 12/01/05; full list of members (7 pages) |
17 February 2005 | Return made up to 12/01/05; full list of members (7 pages) |
5 February 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
5 February 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
23 March 2004 | Return made up to 12/01/04; full list of members (7 pages) |
23 March 2004 | Return made up to 12/01/04; full list of members (7 pages) |
4 February 2004 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
4 February 2004 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
30 January 2003 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
30 January 2003 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
28 January 2003 | Return made up to 12/01/03; full list of members (7 pages) |
28 January 2003 | Return made up to 12/01/03; full list of members (7 pages) |
16 August 2002 | Director resigned (1 page) |
16 August 2002 | Director resigned (1 page) |
16 August 2002 | Return made up to 11/07/02; full list of members
|
16 August 2002 | Return made up to 11/07/02; full list of members
|
2 February 2002 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
2 February 2002 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
3 January 2002 | Return made up to 11/07/01; full list of members (7 pages) |
3 January 2002 | Return made up to 11/07/01; full list of members (7 pages) |
12 April 2001 | Auditor's resignation (1 page) |
12 April 2001 | Auditor's resignation (1 page) |
15 February 2001 | Director resigned (1 page) |
15 February 2001 | Director resigned (1 page) |
8 February 2001 | New secretary appointed;new director appointed (2 pages) |
8 February 2001 | New secretary appointed;new director appointed (2 pages) |
2 February 2001 | Accounts for a dormant company made up to 31 March 2000 (7 pages) |
2 February 2001 | Accounts for a dormant company made up to 31 March 2000 (7 pages) |
20 December 2000 | Company name changed drianshield LIMITED\certificate issued on 21/12/00 (2 pages) |
20 December 2000 | Company name changed drianshield LIMITED\certificate issued on 21/12/00 (2 pages) |
19 July 2000 | Return made up to 11/07/00; full list of members (6 pages) |
19 July 2000 | Return made up to 11/07/00; full list of members (6 pages) |
23 March 2000 | Return made up to 11/07/99; full list of members
|
23 March 2000 | Return made up to 11/07/99; full list of members
|
21 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
21 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
27 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
27 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
17 July 1998 | Return made up to 11/07/98; no change of members (4 pages) |
17 July 1998 | Return made up to 11/07/98; no change of members (4 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (9 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (9 pages) |
27 July 1997 | Return made up to 11/07/97; full list of members (8 pages) |
27 July 1997 | Return made up to 11/07/97; full list of members (8 pages) |
4 December 1996 | Full accounts made up to 31 March 1996 (9 pages) |
4 December 1996 | Full accounts made up to 31 March 1996 (9 pages) |
12 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
12 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
12 July 1995 | Return made up to 11/07/95; full list of members (10 pages) |
12 July 1995 | Return made up to 11/07/95; full list of members (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |