London
SE1 3TQ
Director Name | Patrick Cole |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | Maltese |
Status | Current |
Appointed | 06 December 2023(40 years, 1 month after company formation) |
Appointment Duration | 5 months |
Role | Consultant On International Relations |
Country of Residence | Malta |
Correspondence Address | 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ |
Director Name | Chantal Ganado |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | Maltese |
Status | Current |
Appointed | 06 December 2023(40 years, 1 month after company formation) |
Appointment Duration | 5 months |
Role | Legal Adviser |
Country of Residence | Malta |
Correspondence Address | 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ |
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 February 2020(36 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months |
Correspondence Address | 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ |
Director Name | Mr John Martineau Kinder |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 October 1993) |
Role | Sugar Trader |
Country of Residence | United Kingdom |
Correspondence Address | 55 Thornhill Square London N1 1BE |
Director Name | Mr Andrew Hillyer Scott |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(8 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 February 1999) |
Role | Divisional Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Lower Lye Holloway, East Knoyle Salisbury Wiltshire SP3 6AQ |
Director Name | Clifford John Hanson |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(8 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 November 2000) |
Role | Shipbroker |
Correspondence Address | 10 Dickens Drive Kemnal Road Chislehurst Kent BR7 6RU |
Director Name | Jonathan Richard Boyle |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 August 1995) |
Role | Shipbroker |
Correspondence Address | Lickfold House Petworth West Sussex GU28 9EY |
Director Name | Graham Birch |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 June 1995) |
Role | Shipbroker |
Correspondence Address | 19 Great Wheatley Road Rayleigh Essex SS6 7AW |
Secretary Name | John Arthur Pullen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 November 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Coombe Gardens West Wimbledon London SW20 0QU |
Secretary Name | Anne Linda Cuttill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1993(9 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 May 1995) |
Role | Company Director |
Correspondence Address | 24 Daffodil Avenue Pilgrims Hatch Brentwood Essex CM15 9QH |
Secretary Name | Mr Michael Stephen Perman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1995(11 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 09 August 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wynchwood Doggetts Wood Lane Chalfont St Giles Buckinghamshire HP8 4TH |
Director Name | Mr Julian Mark Curzon |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1995(11 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 April 1996) |
Role | Management Accountant |
Correspondence Address | 8 Walton Court 23 Lyonsdown Road New Barnet Hertfordshire EN5 1JW |
Secretary Name | Andrew James Sharp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1995(11 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 16 August 1996) |
Role | Company Director |
Correspondence Address | 16 Ashburnham Gardens Upminster Essex RM14 1XA |
Secretary Name | Katherine Anna Hutchinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1996(12 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 25 July 1997) |
Role | Company Director |
Correspondence Address | 52 Pentney Road London SW12 0NY |
Secretary Name | David Macfarlane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1997(13 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 18 November 1997) |
Role | Secretary |
Correspondence Address | Churchfields House Codicote Hitchin Hertfordshire SG4 8TH |
Director Name | Richard John Phillips |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1997(14 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 July 1999) |
Role | Chartered Accountant |
Correspondence Address | 3 Kings Avenue Bromley Kent BR1 4HN |
Secretary Name | Anthony Herbert Mervyn Marcus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1997(14 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 March 2000) |
Role | Company Director |
Correspondence Address | 43 Elm Park Mansions Park Walk London SW10 0AW |
Director Name | Mr James Michael Everson |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1998(14 years, 9 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 22 May 2014) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Cottons Centre Hays Lane London SE1 2QE |
Director Name | Stephen Alan Simpole |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1998(14 years, 9 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 16 June 2017) |
Role | Manager - Ship Broker |
Country of Residence | United Kingdom |
Correspondence Address | 3 London Bridge Street London SE1 9SG |
Director Name | Trevor Charles Godfrey Marsh |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1998(14 years, 9 months after company formation) |
Appointment Duration | 22 years, 10 months (resigned 30 June 2021) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ |
Director Name | Mrs Lynn Rosanne Fordham |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1999(15 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 09 August 2000) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Glendyne Hook Heath Road Woking Surrey GU22 0QE |
Director Name | Peter James Charlton |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1999(15 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 March 2007) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Grove House Mill Lane Tonbridge Kent TN9 1PJ |
Secretary Name | Jane Alison Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2000(16 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 28 September 2007) |
Role | Company Director |
Correspondence Address | 5 Flag House 47 Brunswick Court London SE1 3LH |
Director Name | Philip Robert De Pass |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2001(17 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 28 May 2010) |
Role | Sugar Broker |
Correspondence Address | New Grove Petworth West Sussex GU28 0BD |
Director Name | Mr Barry Michael Hicks |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2007(23 years, 6 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 04 January 2019) |
Role | Shipbroker |
Country of Residence | England |
Correspondence Address | 3 London Bridge Street London SE1 9SG |
Secretary Name | Gaynor Antigha Bassey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(23 years, 10 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 24 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 London Bridge Street London SE1 9SG |
Director Name | Mr Matthew James Frobisher Summerson |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2014(30 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 October 2023) |
Role | Freight Trader |
Country of Residence | England |
Correspondence Address | 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ |
Director Name | Murat Aktas |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2021(37 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ |
Director Name | Elly Eleftheriou |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 01 October 2023(39 years, 10 months after company formation) |
Appointment Duration | 2 months (resigned 06 December 2023) |
Role | Attorney At Law Before The Supreme Court Of Greece |
Country of Residence | Greece |
Correspondence Address | 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ |
Website | manshipping.co.uk |
---|---|
Telephone | 020 72853000 |
Telephone region | London |
Registered Address | 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
300k at $1 | E D & F Man Sugar LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Gross Profit | £7,434,824 |
Net Worth | £7,929,218 |
Cash | £101,986 |
Current Liabilities | £16,394,705 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 5 December 2023 (5 months ago) |
---|---|
Next Return Due | 19 December 2024 (7 months, 2 weeks from now) |
17 July 2020 | Delivered on: 23 July 2020 Persons entitled: Dnb (UK) Limited Classification: A registered charge Outstanding |
---|
20 December 2023 | Registration of charge 017702850002, created on 19 December 2023 (15 pages) |
---|---|
12 December 2023 | Confirmation statement made on 5 December 2023 with no updates (3 pages) |
12 December 2023 | Appointment of Patrick Cole as a director on 6 December 2023 (2 pages) |
11 December 2023 | Appointment of Chantal Ganado as a director on 6 December 2023 (2 pages) |
11 December 2023 | Termination of appointment of Elly Eleftheriou as a director on 6 December 2023 (1 page) |
16 October 2023 | Appointment of Athanasios Thanopoulos as a director on 1 October 2023 (2 pages) |
16 October 2023 | Appointment of Elly Eleftheriou as a director on 1 October 2023 (2 pages) |
12 October 2023 | Termination of appointment of Murat Aktas as a director on 1 October 2023 (1 page) |
12 October 2023 | Termination of appointment of Matthew James Frobisher Summerson as a director on 1 October 2023 (1 page) |
17 July 2023 | Full accounts made up to 31 December 2022 (34 pages) |
1 June 2023 | Company name changed drylog trading uk LIMITED\certificate issued on 01/06/23
|
21 December 2022 | Confirmation statement made on 5 December 2022 with no updates (3 pages) |
24 August 2022 | Full accounts made up to 31 December 2021 (36 pages) |
16 December 2021 | Confirmation statement made on 5 December 2021 with no updates (3 pages) |
3 December 2021 | Full accounts made up to 31 December 2020 (37 pages) |
8 September 2021 | Termination of appointment of Trevor Charles Godfrey Marsh as a director on 30 June 2021 (1 page) |
27 August 2021 | Appointment of Murat Aktas as a director on 1 July 2021 (2 pages) |
13 July 2021 | Notification of Peter George Livanos as a person with significant control on 3 June 2020 (2 pages) |
13 July 2021 | Cessation of Agman Holdings Limited as a person with significant control on 3 June 2020 (1 page) |
4 January 2021 | Confirmation statement made on 5 December 2020 with updates (4 pages) |
18 November 2020 | Current accounting period extended from 30 September 2020 to 31 December 2020 (1 page) |
28 September 2020 | Full accounts made up to 30 September 2019 (25 pages) |
23 July 2020 | Registration of charge 017702850001, created on 17 July 2020 (22 pages) |
16 March 2020 | Resolutions
|
9 March 2020 | Appointment of Cornhill Secretaries Limited as a secretary on 26 February 2020 (2 pages) |
9 March 2020 | Registered office address changed from 3 London Bridge Street London SE1 9SG England to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ on 9 March 2020 (1 page) |
24 January 2020 | Termination of appointment of Gaynor Antigha Bassey as a secretary on 24 January 2020 (1 page) |
5 December 2019 | Confirmation statement made on 5 December 2019 with updates (4 pages) |
5 December 2019 | Notification of Agman Holdings Limited as a person with significant control on 28 November 2019 (2 pages) |
5 December 2019 | Cessation of E D & F Man Sugar Limited as a person with significant control on 28 November 2019 (1 page) |
4 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
8 April 2019 | Full accounts made up to 30 September 2018 (22 pages) |
4 January 2019 | Termination of appointment of Barry Michael Hicks as a director on 4 January 2019 (1 page) |
31 May 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
27 March 2018 | Full accounts made up to 30 September 2017 (22 pages) |
16 June 2017 | Termination of appointment of Stephen Alan Simpole as a director on 16 June 2017 (1 page) |
16 June 2017 | Termination of appointment of Stephen Alan Simpole as a director on 16 June 2017 (1 page) |
1 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
4 May 2017 | Full accounts made up to 30 September 2016 (24 pages) |
4 May 2017 | Full accounts made up to 30 September 2016 (24 pages) |
8 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 April 2016 | Full accounts made up to 30 September 2015 (23 pages) |
8 April 2016 | Full accounts made up to 30 September 2015 (23 pages) |
1 December 2015 | Registered office address changed from Cottons Centre Hays Lane London SE1 2QE to 3 London Bridge Street London SE1 9SG on 1 December 2015 (1 page) |
1 December 2015 | Registered office address changed from Cottons Centre Hays Lane London SE1 2QE to 3 London Bridge Street London SE1 9SG on 1 December 2015 (1 page) |
26 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
5 June 2015 | Director's details changed for Stephen Allen Simpole on 1 November 2009 (2 pages) |
5 June 2015 | Director's details changed for Stephen Allen Simpole on 1 November 2009 (2 pages) |
5 June 2015 | Director's details changed for Stephen Allen Simpole on 1 November 2009 (2 pages) |
13 April 2015 | Full accounts made up to 30 September 2014 (23 pages) |
13 April 2015 | Full accounts made up to 30 September 2014 (23 pages) |
12 September 2014 | Annual return made up to 31 May 2014 with a full list of shareholders (5 pages) |
12 September 2014 | Annual return made up to 31 May 2014 with a full list of shareholders (5 pages) |
17 July 2014 | Appointment of Mr Matthew James Frobisher Summerson as a director on 27 June 2014 (2 pages) |
17 July 2014 | Termination of appointment of James Michael Everson as a director on 22 May 2014 (1 page) |
17 July 2014 | Termination of appointment of James Michael Everson as a director on 22 May 2014 (1 page) |
17 July 2014 | Appointment of Mr Matthew James Frobisher Summerson as a director on 27 June 2014 (2 pages) |
7 April 2014 | Full accounts made up to 30 September 2013 (22 pages) |
7 April 2014 | Full accounts made up to 30 September 2013 (22 pages) |
21 August 2013 | Annual return made up to 31 May 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 31 May 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
9 April 2013 | Full accounts made up to 30 September 2012 (20 pages) |
9 April 2013 | Full accounts made up to 30 September 2012 (20 pages) |
9 August 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
9 August 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
4 July 2012 | Full accounts made up to 30 September 2011 (20 pages) |
4 July 2012 | Full accounts made up to 30 September 2011 (20 pages) |
4 July 2011 | Director's details changed for James Michael Everson on 31 May 2011 (2 pages) |
4 July 2011 | Director's details changed for Trevor Charles Godfrey Marsh on 31 May 2011 (2 pages) |
4 July 2011 | Secretary's details changed for Gaynor Antigha Bassey on 31 May 2011 (1 page) |
4 July 2011 | Secretary's details changed for Gaynor Antigha Bassey on 31 May 2011 (1 page) |
4 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Director's details changed for Trevor Charles Godfrey Marsh on 31 May 2011 (2 pages) |
4 July 2011 | Director's details changed for James Michael Everson on 31 May 2011 (2 pages) |
6 June 2011 | Full accounts made up to 30 September 2010 (20 pages) |
6 June 2011 | Full accounts made up to 30 September 2010 (20 pages) |
30 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (6 pages) |
30 June 2010 | Director's details changed for Barry Michael Hicks on 31 May 2010 (2 pages) |
30 June 2010 | Director's details changed for Barry Michael Hicks on 31 May 2010 (2 pages) |
30 June 2010 | Director's details changed for Stephen Allen Simpole on 30 May 2010 (2 pages) |
30 June 2010 | Director's details changed for Stephen Allen Simpole on 30 May 2010 (2 pages) |
30 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (6 pages) |
30 June 2010 | Full accounts made up to 30 September 2009 (19 pages) |
30 June 2010 | Full accounts made up to 30 September 2009 (19 pages) |
9 June 2010 | Termination of appointment of Philip De Pass as a director (1 page) |
9 June 2010 | Termination of appointment of Philip De Pass as a director (1 page) |
1 July 2009 | Full accounts made up to 31 October 2008 (17 pages) |
1 July 2009 | Full accounts made up to 31 October 2008 (17 pages) |
26 June 2009 | Accounting reference date shortened from 31/10/2009 to 30/09/2009 (1 page) |
26 June 2009 | Accounting reference date shortened from 31/10/2009 to 30/09/2009 (1 page) |
18 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
18 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
2 July 2008 | Return made up to 31/05/08; full list of members (4 pages) |
2 July 2008 | Return made up to 31/05/08; full list of members (4 pages) |
13 May 2008 | Full accounts made up to 31 October 2007 (18 pages) |
13 May 2008 | Full accounts made up to 31 October 2007 (18 pages) |
19 October 2007 | Secretary resigned (1 page) |
19 October 2007 | Secretary resigned (1 page) |
12 October 2007 | New secretary appointed (2 pages) |
12 October 2007 | New secretary appointed (2 pages) |
1 August 2007 | Full accounts made up to 31 October 2006 (13 pages) |
1 August 2007 | Full accounts made up to 31 October 2006 (13 pages) |
19 July 2007 | Return made up to 31/05/07; full list of members (3 pages) |
19 July 2007 | Return made up to 31/05/07; full list of members (3 pages) |
18 June 2007 | New director appointed (2 pages) |
18 June 2007 | New director appointed (2 pages) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
9 August 2006 | Full accounts made up to 31 October 2005 (13 pages) |
9 August 2006 | Full accounts made up to 31 October 2005 (13 pages) |
31 May 2006 | Return made up to 31/05/06; full list of members (3 pages) |
31 May 2006 | Return made up to 31/05/06; full list of members (3 pages) |
31 August 2005 | Full accounts made up to 31 October 2004 (14 pages) |
31 August 2005 | Full accounts made up to 31 October 2004 (14 pages) |
30 June 2005 | Director's particulars changed (1 page) |
30 June 2005 | Director's particulars changed (1 page) |
24 June 2005 | Return made up to 31/05/05; full list of members (3 pages) |
24 June 2005 | Return made up to 31/05/05; full list of members (3 pages) |
27 August 2004 | Full accounts made up to 31 October 2003 (14 pages) |
27 August 2004 | Full accounts made up to 31 October 2003 (14 pages) |
6 July 2004 | Secretary's particulars changed (1 page) |
6 July 2004 | Secretary's particulars changed (1 page) |
29 June 2004 | Return made up to 31/05/04; full list of members (8 pages) |
29 June 2004 | Return made up to 31/05/04; full list of members (8 pages) |
28 November 2003 | Full accounts made up to 31 October 2002 (13 pages) |
28 November 2003 | Full accounts made up to 31 October 2002 (13 pages) |
19 August 2003 | Delivery ext'd 3 mth 31/10/02 (1 page) |
19 August 2003 | Delivery ext'd 3 mth 31/10/02 (1 page) |
24 June 2003 | Return made up to 31/05/03; full list of members (8 pages) |
24 June 2003 | Return made up to 31/05/03; full list of members (8 pages) |
30 August 2002 | Full accounts made up to 31 October 2001 (14 pages) |
30 August 2002 | Full accounts made up to 31 October 2001 (14 pages) |
25 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
25 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
2 April 2002 | Registered office changed on 02/04/02 from: sugar quay lower thames street london EC3R 6LA (1 page) |
2 April 2002 | Registered office changed on 02/04/02 from: sugar quay lower thames street london EC3R 6LA (1 page) |
31 August 2001 | Full accounts made up to 31 October 2000 (14 pages) |
31 August 2001 | Full accounts made up to 31 October 2000 (14 pages) |
29 June 2001 | Return made up to 31/05/01; full list of members (8 pages) |
29 June 2001 | Return made up to 31/05/01; full list of members (8 pages) |
16 January 2001 | New director appointed (3 pages) |
16 January 2001 | New director appointed (3 pages) |
8 January 2001 | Director resigned (1 page) |
8 January 2001 | Director resigned (1 page) |
3 January 2001 | Auditor's resignation (1 page) |
3 January 2001 | Accounting reference date shortened from 31/03/01 to 31/10/00 (1 page) |
3 January 2001 | Accounting reference date shortened from 31/03/01 to 31/10/00 (1 page) |
3 January 2001 | Full accounts made up to 31 March 2000 (15 pages) |
3 January 2001 | Auditor's resignation (1 page) |
3 January 2001 | Full accounts made up to 31 March 2000 (15 pages) |
22 August 2000 | Director resigned (1 page) |
22 August 2000 | Director resigned (1 page) |
27 June 2000 | Return made up to 31/05/00; full list of members (8 pages) |
27 June 2000 | Return made up to 31/05/00; full list of members (8 pages) |
19 April 2000 | Registered office changed on 19/04/00 from: sugar quay lower thames street london EC3R 6DU (1 page) |
19 April 2000 | Registered office changed on 19/04/00 from: sugar quay lower thames street london EC3R 6DU (1 page) |
18 April 2000 | New secretary appointed (2 pages) |
18 April 2000 | New secretary appointed (2 pages) |
14 April 2000 | Secretary resigned (1 page) |
14 April 2000 | Secretary resigned (1 page) |
4 February 2000 | Full accounts made up to 31 March 1999 (14 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (14 pages) |
30 July 1999 | New director appointed (2 pages) |
30 July 1999 | New director appointed (2 pages) |
30 July 1999 | Director resigned (1 page) |
30 July 1999 | New director appointed (2 pages) |
30 July 1999 | New director appointed (2 pages) |
30 July 1999 | Director resigned (1 page) |
2 July 1999 | Return made up to 31/05/99; no change of members (7 pages) |
2 July 1999 | Return made up to 31/05/99; no change of members (7 pages) |
23 February 1999 | Director resigned (1 page) |
23 February 1999 | Director resigned (1 page) |
3 December 1998 | Full accounts made up to 31 March 1998 (14 pages) |
3 December 1998 | Full accounts made up to 31 March 1998 (14 pages) |
8 October 1998 | Auditor's resignation (1 page) |
8 October 1998 | Auditor's resignation (1 page) |
11 September 1998 | New director appointed (2 pages) |
11 September 1998 | New director appointed (2 pages) |
11 September 1998 | New director appointed (2 pages) |
11 September 1998 | New director appointed (2 pages) |
11 September 1998 | New director appointed (2 pages) |
11 September 1998 | New director appointed (2 pages) |
26 June 1998 | Return made up to 31/05/98; full list of members (7 pages) |
26 June 1998 | Return made up to 31/05/98; full list of members (7 pages) |
3 December 1997 | Director resigned (1 page) |
3 December 1997 | Director resigned (1 page) |
3 December 1997 | Secretary resigned (1 page) |
3 December 1997 | New secretary appointed (2 pages) |
3 December 1997 | Secretary resigned (1 page) |
3 December 1997 | New director appointed (2 pages) |
3 December 1997 | New secretary appointed (2 pages) |
3 December 1997 | New director appointed (2 pages) |
7 August 1997 | New secretary appointed (2 pages) |
7 August 1997 | Secretary resigned (1 page) |
7 August 1997 | Secretary resigned (1 page) |
7 August 1997 | New secretary appointed (2 pages) |
11 July 1997 | Full accounts made up to 31 March 1997 (11 pages) |
11 July 1997 | Auditor's resignation (1 page) |
11 July 1997 | Full accounts made up to 31 March 1997 (11 pages) |
11 July 1997 | Auditor's resignation (1 page) |
26 June 1997 | Return made up to 31/05/97; no change of members (6 pages) |
26 June 1997 | Return made up to 31/05/97; no change of members (6 pages) |
28 April 1997 | Director's particulars changed (1 page) |
28 April 1997 | Director's particulars changed (1 page) |
12 December 1996 | Full accounts made up to 31 March 1996 (13 pages) |
12 December 1996 | Full accounts made up to 31 March 1996 (13 pages) |
2 September 1996 | New secretary appointed (1 page) |
2 September 1996 | Secretary resigned (2 pages) |
2 September 1996 | New secretary appointed (1 page) |
2 September 1996 | Secretary resigned (2 pages) |
2 July 1996 | Return made up to 31/05/96; full list of members (7 pages) |
2 July 1996 | Return made up to 31/05/96; full list of members (7 pages) |
10 May 1996 | New director appointed (2 pages) |
10 May 1996 | New director appointed (2 pages) |
9 May 1996 | Director resigned (1 page) |
9 May 1996 | Director resigned (1 page) |
5 March 1996 | Full accounts made up to 31 March 1995 (17 pages) |
5 March 1996 | Full accounts made up to 31 March 1995 (17 pages) |
21 August 1995 | Director resigned (4 pages) |
21 August 1995 | Secretary resigned (4 pages) |
21 August 1995 | Director resigned (4 pages) |
21 August 1995 | New secretary appointed (4 pages) |
21 August 1995 | New director appointed (4 pages) |
21 August 1995 | New director appointed (4 pages) |
21 August 1995 | Secretary resigned (4 pages) |
21 August 1995 | New secretary appointed (4 pages) |
28 June 1995 | Return made up to 31/05/95; no change of members (12 pages) |
28 June 1995 | Return made up to 31/05/95; no change of members (12 pages) |
26 May 1995 | Secretary resigned;new secretary appointed (4 pages) |
26 May 1995 | Secretary resigned;new secretary appointed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
2 May 1991 | Company name changed\certificate issued on 02/05/91 (2 pages) |
2 May 1991 | Company name changed\certificate issued on 02/05/91 (2 pages) |
11 April 1991 | Resolutions
|
11 April 1991 | Resolutions
|
16 November 1983 | Certificate of incorporation (2 pages) |
16 November 1983 | Incorporation (25 pages) |
16 November 1983 | Incorporation (25 pages) |
16 November 1983 | Certificate of incorporation (2 pages) |