Company NameDrylog Trading Limited
Company StatusActive
Company Number01770285
CategoryPrivate Limited Company
Incorporation Date16 November 1983(40 years, 6 months ago)
Previous Names3

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameAthanasios Thanopoulos
Date of BirthJuly 1971 (Born 52 years ago)
NationalityGreek
StatusCurrent
Appointed01 October 2023(39 years, 10 months after company formation)
Appointment Duration7 months
RoleCeo/Legal Rep Of Drylog Services Ltd Greek Branch
Country of ResidenceGreece
Correspondence Address5 Market Yard Mews 194-204 Bermondsey Street
London
SE1 3TQ
Director NamePatrick Cole
Date of BirthJuly 1956 (Born 67 years ago)
NationalityMaltese
StatusCurrent
Appointed06 December 2023(40 years, 1 month after company formation)
Appointment Duration5 months
RoleConsultant On International Relations
Country of ResidenceMalta
Correspondence Address5 Market Yard Mews 194-204 Bermondsey Street
London
SE1 3TQ
Director NameChantal Ganado
Date of BirthMay 1980 (Born 44 years ago)
NationalityMaltese
StatusCurrent
Appointed06 December 2023(40 years, 1 month after company formation)
Appointment Duration5 months
RoleLegal Adviser
Country of ResidenceMalta
Correspondence Address5 Market Yard Mews 194-204 Bermondsey Street
London
SE1 3TQ
Secretary NameCornhill Secretaries Limited (Corporation)
StatusCurrent
Appointed26 February 2020(36 years, 3 months after company formation)
Appointment Duration4 years, 2 months
Correspondence Address5 Market Yard Mews 194-204 Bermondsey Street
London
SE1 3TQ
Director NameMr John Martineau Kinder
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(8 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 October 1993)
RoleSugar Trader
Country of ResidenceUnited Kingdom
Correspondence Address55 Thornhill Square
London
N1 1BE
Director NameMr Andrew Hillyer Scott
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(8 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 February 1999)
RoleDivisional Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Lye
Holloway, East Knoyle
Salisbury
Wiltshire
SP3 6AQ
Director NameClifford John Hanson
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(8 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 November 2000)
RoleShipbroker
Correspondence Address10 Dickens Drive
Kemnal Road
Chislehurst
Kent
BR7 6RU
Director NameJonathan Richard Boyle
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(8 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 August 1995)
RoleShipbroker
Correspondence AddressLickfold House
Petworth
West Sussex
GU28 9EY
Director NameGraham Birch
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(8 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 1995)
RoleShipbroker
Correspondence Address19 Great Wheatley Road
Rayleigh
Essex
SS6 7AW
Secretary NameJohn Arthur Pullen
NationalityBritish
StatusResigned
Appointed31 May 1992(8 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 November 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Coombe Gardens
West Wimbledon
London
SW20 0QU
Secretary NameAnne Linda Cuttill
NationalityBritish
StatusResigned
Appointed08 November 1993(9 years, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 May 1995)
RoleCompany Director
Correspondence Address24 Daffodil Avenue
Pilgrims Hatch
Brentwood
Essex
CM15 9QH
Secretary NameMr Michael Stephen Perman
NationalityBritish
StatusResigned
Appointed10 May 1995(11 years, 5 months after company formation)
Appointment Duration3 months (resigned 09 August 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWynchwood
Doggetts Wood Lane
Chalfont St Giles
Buckinghamshire
HP8 4TH
Director NameMr Julian Mark Curzon
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1995(11 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 April 1996)
RoleManagement Accountant
Correspondence Address8 Walton Court
23 Lyonsdown Road
New Barnet
Hertfordshire
EN5 1JW
Secretary NameAndrew James Sharp
NationalityBritish
StatusResigned
Appointed09 August 1995(11 years, 8 months after company formation)
Appointment Duration1 year (resigned 16 August 1996)
RoleCompany Director
Correspondence Address16 Ashburnham Gardens
Upminster
Essex
RM14 1XA
Secretary NameKatherine Anna Hutchinson
NationalityBritish
StatusResigned
Appointed16 August 1996(12 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 25 July 1997)
RoleCompany Director
Correspondence Address52 Pentney Road
London
SW12 0NY
Secretary NameDavid Macfarlane
NationalityBritish
StatusResigned
Appointed25 July 1997(13 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 18 November 1997)
RoleSecretary
Correspondence AddressChurchfields House
Codicote
Hitchin
Hertfordshire
SG4 8TH
Director NameRichard John Phillips
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1997(14 years after company formation)
Appointment Duration1 year, 8 months (resigned 20 July 1999)
RoleChartered Accountant
Correspondence Address3 Kings Avenue
Bromley
Kent
BR1 4HN
Secretary NameAnthony Herbert Mervyn Marcus
NationalityBritish
StatusResigned
Appointed18 November 1997(14 years after company formation)
Appointment Duration2 years, 4 months (resigned 24 March 2000)
RoleCompany Director
Correspondence Address43 Elm Park Mansions
Park Walk
London
SW10 0AW
Director NameMr James Michael Everson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1998(14 years, 9 months after company formation)
Appointment Duration15 years, 9 months (resigned 22 May 2014)
RoleManager
Country of ResidenceEngland
Correspondence AddressCottons Centre
Hays Lane
London
SE1 2QE
Director NameStephen Alan Simpole
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1998(14 years, 9 months after company formation)
Appointment Duration18 years, 9 months (resigned 16 June 2017)
RoleManager - Ship Broker
Country of ResidenceUnited Kingdom
Correspondence Address3 London Bridge Street
London
SE1 9SG
Director NameTrevor Charles Godfrey Marsh
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1998(14 years, 9 months after company formation)
Appointment Duration22 years, 10 months (resigned 30 June 2021)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address5 Market Yard Mews 194-204 Bermondsey Street
London
SE1 3TQ
Director NameMrs Lynn Rosanne Fordham
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1999(15 years, 8 months after company formation)
Appointment Duration1 year (resigned 09 August 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGlendyne
Hook Heath Road
Woking
Surrey
GU22 0QE
Director NamePeter James Charlton
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1999(15 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 March 2007)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressGrove House
Mill Lane
Tonbridge
Kent
TN9 1PJ
Secretary NameJane Alison Moore
NationalityBritish
StatusResigned
Appointed07 April 2000(16 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 28 September 2007)
RoleCompany Director
Correspondence Address5 Flag House
47 Brunswick Court
London
SE1 3LH
Director NamePhilip Robert De Pass
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2001(17 years, 2 months after company formation)
Appointment Duration9 years, 4 months (resigned 28 May 2010)
RoleSugar Broker
Correspondence AddressNew Grove
Petworth
West Sussex
GU28 0BD
Director NameMr Barry Michael Hicks
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2007(23 years, 6 months after company formation)
Appointment Duration11 years, 7 months (resigned 04 January 2019)
RoleShipbroker
Country of ResidenceEngland
Correspondence Address3 London Bridge Street
London
SE1 9SG
Secretary NameGaynor Antigha Bassey
NationalityBritish
StatusResigned
Appointed28 September 2007(23 years, 10 months after company formation)
Appointment Duration12 years, 4 months (resigned 24 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 London Bridge Street
London
SE1 9SG
Director NameMr Matthew James Frobisher Summerson
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2014(30 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 October 2023)
RoleFreight Trader
Country of ResidenceEngland
Correspondence Address5 Market Yard Mews 194-204 Bermondsey Street
London
SE1 3TQ
Director NameMurat Aktas
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2021(37 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Market Yard Mews 194-204 Bermondsey Street
London
SE1 3TQ
Director NameElly Eleftheriou
Date of BirthMarch 1967 (Born 57 years ago)
NationalityGreek
StatusResigned
Appointed01 October 2023(39 years, 10 months after company formation)
Appointment Duration2 months (resigned 06 December 2023)
RoleAttorney At Law Before The Supreme Court Of Greece
Country of ResidenceGreece
Correspondence Address5 Market Yard Mews 194-204 Bermondsey Street
London
SE1 3TQ

Contact

Websitemanshipping.co.uk
Telephone020 72853000
Telephone regionLondon

Location

Registered Address5 Market Yard Mews
194-204 Bermondsey Street
London
SE1 3TQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

300k at $1E D & F Man Sugar LTD
100.00%
Ordinary

Financials

Year2014
Gross Profit£7,434,824
Net Worth£7,929,218
Cash£101,986
Current Liabilities£16,394,705

Accounts

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

Returns

Latest Return5 December 2023 (5 months ago)
Next Return Due19 December 2024 (7 months, 2 weeks from now)

Charges

17 July 2020Delivered on: 23 July 2020
Persons entitled: Dnb (UK) Limited

Classification: A registered charge
Outstanding

Filing History

20 December 2023Registration of charge 017702850002, created on 19 December 2023 (15 pages)
12 December 2023Confirmation statement made on 5 December 2023 with no updates (3 pages)
12 December 2023Appointment of Patrick Cole as a director on 6 December 2023 (2 pages)
11 December 2023Appointment of Chantal Ganado as a director on 6 December 2023 (2 pages)
11 December 2023Termination of appointment of Elly Eleftheriou as a director on 6 December 2023 (1 page)
16 October 2023Appointment of Athanasios Thanopoulos as a director on 1 October 2023 (2 pages)
16 October 2023Appointment of Elly Eleftheriou as a director on 1 October 2023 (2 pages)
12 October 2023Termination of appointment of Murat Aktas as a director on 1 October 2023 (1 page)
12 October 2023Termination of appointment of Matthew James Frobisher Summerson as a director on 1 October 2023 (1 page)
17 July 2023Full accounts made up to 31 December 2022 (34 pages)
1 June 2023Company name changed drylog trading uk LIMITED\certificate issued on 01/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-01
(3 pages)
21 December 2022Confirmation statement made on 5 December 2022 with no updates (3 pages)
24 August 2022Full accounts made up to 31 December 2021 (36 pages)
16 December 2021Confirmation statement made on 5 December 2021 with no updates (3 pages)
3 December 2021Full accounts made up to 31 December 2020 (37 pages)
8 September 2021Termination of appointment of Trevor Charles Godfrey Marsh as a director on 30 June 2021 (1 page)
27 August 2021Appointment of Murat Aktas as a director on 1 July 2021 (2 pages)
13 July 2021Notification of Peter George Livanos as a person with significant control on 3 June 2020 (2 pages)
13 July 2021Cessation of Agman Holdings Limited as a person with significant control on 3 June 2020 (1 page)
4 January 2021Confirmation statement made on 5 December 2020 with updates (4 pages)
18 November 2020Current accounting period extended from 30 September 2020 to 31 December 2020 (1 page)
28 September 2020Full accounts made up to 30 September 2019 (25 pages)
23 July 2020Registration of charge 017702850001, created on 17 July 2020 (22 pages)
16 March 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-16
(3 pages)
9 March 2020Appointment of Cornhill Secretaries Limited as a secretary on 26 February 2020 (2 pages)
9 March 2020Registered 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 2020Termination of appointment of Gaynor Antigha Bassey as a secretary on 24 January 2020 (1 page)
5 December 2019Confirmation statement made on 5 December 2019 with updates (4 pages)
5 December 2019Notification of Agman Holdings Limited as a person with significant control on 28 November 2019 (2 pages)
5 December 2019Cessation of E D & F Man Sugar Limited as a person with significant control on 28 November 2019 (1 page)
4 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
8 April 2019Full accounts made up to 30 September 2018 (22 pages)
4 January 2019Termination of appointment of Barry Michael Hicks as a director on 4 January 2019 (1 page)
31 May 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
27 March 2018Full accounts made up to 30 September 2017 (22 pages)
16 June 2017Termination of appointment of Stephen Alan Simpole as a director on 16 June 2017 (1 page)
16 June 2017Termination of appointment of Stephen Alan Simpole as a director on 16 June 2017 (1 page)
1 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
4 May 2017Full accounts made up to 30 September 2016 (24 pages)
4 May 2017Full accounts made up to 30 September 2016 (24 pages)
8 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • USD 300,000
(6 pages)
8 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • USD 300,000
(6 pages)
8 April 2016Full accounts made up to 30 September 2015 (23 pages)
8 April 2016Full accounts made up to 30 September 2015 (23 pages)
1 December 2015Registered 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 2015Registered 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 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • USD 300,000
(6 pages)
26 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • USD 300,000
(6 pages)
5 June 2015Director's details changed for Stephen Allen Simpole on 1 November 2009 (2 pages)
5 June 2015Director's details changed for Stephen Allen Simpole on 1 November 2009 (2 pages)
5 June 2015Director's details changed for Stephen Allen Simpole on 1 November 2009 (2 pages)
13 April 2015Full accounts made up to 30 September 2014 (23 pages)
13 April 2015Full accounts made up to 30 September 2014 (23 pages)
12 September 2014Annual return made up to 31 May 2014 with a full list of shareholders (5 pages)
12 September 2014Annual return made up to 31 May 2014 with a full list of shareholders (5 pages)
17 July 2014Appointment of Mr Matthew James Frobisher Summerson as a director on 27 June 2014 (2 pages)
17 July 2014Termination of appointment of James Michael Everson as a director on 22 May 2014 (1 page)
17 July 2014Termination of appointment of James Michael Everson as a director on 22 May 2014 (1 page)
17 July 2014Appointment of Mr Matthew James Frobisher Summerson as a director on 27 June 2014 (2 pages)
7 April 2014Full accounts made up to 30 September 2013 (22 pages)
7 April 2014Full accounts made up to 30 September 2013 (22 pages)
21 August 2013Annual return made up to 31 May 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • USD 300,000
(6 pages)
21 August 2013Annual return made up to 31 May 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • USD 300,000
(6 pages)
9 April 2013Full accounts made up to 30 September 2012 (20 pages)
9 April 2013Full accounts made up to 30 September 2012 (20 pages)
9 August 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
9 August 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
4 July 2012Full accounts made up to 30 September 2011 (20 pages)
4 July 2012Full accounts made up to 30 September 2011 (20 pages)
4 July 2011Director's details changed for James Michael Everson on 31 May 2011 (2 pages)
4 July 2011Director's details changed for Trevor Charles Godfrey Marsh on 31 May 2011 (2 pages)
4 July 2011Secretary's details changed for Gaynor Antigha Bassey on 31 May 2011 (1 page)
4 July 2011Secretary's details changed for Gaynor Antigha Bassey on 31 May 2011 (1 page)
4 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
4 July 2011Director's details changed for Trevor Charles Godfrey Marsh on 31 May 2011 (2 pages)
4 July 2011Director's details changed for James Michael Everson on 31 May 2011 (2 pages)
6 June 2011Full accounts made up to 30 September 2010 (20 pages)
6 June 2011Full accounts made up to 30 September 2010 (20 pages)
30 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
30 June 2010Director's details changed for Barry Michael Hicks on 31 May 2010 (2 pages)
30 June 2010Director's details changed for Barry Michael Hicks on 31 May 2010 (2 pages)
30 June 2010Director's details changed for Stephen Allen Simpole on 30 May 2010 (2 pages)
30 June 2010Director's details changed for Stephen Allen Simpole on 30 May 2010 (2 pages)
30 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
30 June 2010Full accounts made up to 30 September 2009 (19 pages)
30 June 2010Full accounts made up to 30 September 2009 (19 pages)
9 June 2010Termination of appointment of Philip De Pass as a director (1 page)
9 June 2010Termination of appointment of Philip De Pass as a director (1 page)
1 July 2009Full accounts made up to 31 October 2008 (17 pages)
1 July 2009Full accounts made up to 31 October 2008 (17 pages)
26 June 2009Accounting reference date shortened from 31/10/2009 to 30/09/2009 (1 page)
26 June 2009Accounting reference date shortened from 31/10/2009 to 30/09/2009 (1 page)
18 June 2009Return made up to 31/05/09; full list of members (4 pages)
18 June 2009Return made up to 31/05/09; full list of members (4 pages)
2 July 2008Return made up to 31/05/08; full list of members (4 pages)
2 July 2008Return made up to 31/05/08; full list of members (4 pages)
13 May 2008Full accounts made up to 31 October 2007 (18 pages)
13 May 2008Full accounts made up to 31 October 2007 (18 pages)
19 October 2007Secretary resigned (1 page)
19 October 2007Secretary resigned (1 page)
12 October 2007New secretary appointed (2 pages)
12 October 2007New secretary appointed (2 pages)
1 August 2007Full accounts made up to 31 October 2006 (13 pages)
1 August 2007Full accounts made up to 31 October 2006 (13 pages)
19 July 2007Return made up to 31/05/07; full list of members (3 pages)
19 July 2007Return made up to 31/05/07; full list of members (3 pages)
18 June 2007New director appointed (2 pages)
18 June 2007New director appointed (2 pages)
16 April 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
9 August 2006Full accounts made up to 31 October 2005 (13 pages)
9 August 2006Full accounts made up to 31 October 2005 (13 pages)
31 May 2006Return made up to 31/05/06; full list of members (3 pages)
31 May 2006Return made up to 31/05/06; full list of members (3 pages)
31 August 2005Full accounts made up to 31 October 2004 (14 pages)
31 August 2005Full accounts made up to 31 October 2004 (14 pages)
30 June 2005Director's particulars changed (1 page)
30 June 2005Director's particulars changed (1 page)
24 June 2005Return made up to 31/05/05; full list of members (3 pages)
24 June 2005Return made up to 31/05/05; full list of members (3 pages)
27 August 2004Full accounts made up to 31 October 2003 (14 pages)
27 August 2004Full accounts made up to 31 October 2003 (14 pages)
6 July 2004Secretary's particulars changed (1 page)
6 July 2004Secretary's particulars changed (1 page)
29 June 2004Return made up to 31/05/04; full list of members (8 pages)
29 June 2004Return made up to 31/05/04; full list of members (8 pages)
28 November 2003Full accounts made up to 31 October 2002 (13 pages)
28 November 2003Full accounts made up to 31 October 2002 (13 pages)
19 August 2003Delivery ext'd 3 mth 31/10/02 (1 page)
19 August 2003Delivery ext'd 3 mth 31/10/02 (1 page)
24 June 2003Return made up to 31/05/03; full list of members (8 pages)
24 June 2003Return made up to 31/05/03; full list of members (8 pages)
30 August 2002Full accounts made up to 31 October 2001 (14 pages)
30 August 2002Full accounts made up to 31 October 2001 (14 pages)
25 June 2002Return made up to 31/05/02; full list of members (7 pages)
25 June 2002Return made up to 31/05/02; full list of members (7 pages)
2 April 2002Registered office changed on 02/04/02 from: sugar quay lower thames street london EC3R 6LA (1 page)
2 April 2002Registered office changed on 02/04/02 from: sugar quay lower thames street london EC3R 6LA (1 page)
31 August 2001Full accounts made up to 31 October 2000 (14 pages)
31 August 2001Full accounts made up to 31 October 2000 (14 pages)
29 June 2001Return made up to 31/05/01; full list of members (8 pages)
29 June 2001Return made up to 31/05/01; full list of members (8 pages)
16 January 2001New director appointed (3 pages)
16 January 2001New director appointed (3 pages)
8 January 2001Director resigned (1 page)
8 January 2001Director resigned (1 page)
3 January 2001Auditor's resignation (1 page)
3 January 2001Accounting reference date shortened from 31/03/01 to 31/10/00 (1 page)
3 January 2001Accounting reference date shortened from 31/03/01 to 31/10/00 (1 page)
3 January 2001Full accounts made up to 31 March 2000 (15 pages)
3 January 2001Auditor's resignation (1 page)
3 January 2001Full accounts made up to 31 March 2000 (15 pages)
22 August 2000Director resigned (1 page)
22 August 2000Director resigned (1 page)
27 June 2000Return made up to 31/05/00; full list of members (8 pages)
27 June 2000Return made up to 31/05/00; full list of members (8 pages)
19 April 2000Registered office changed on 19/04/00 from: sugar quay lower thames street london EC3R 6DU (1 page)
19 April 2000Registered office changed on 19/04/00 from: sugar quay lower thames street london EC3R 6DU (1 page)
18 April 2000New secretary appointed (2 pages)
18 April 2000New secretary appointed (2 pages)
14 April 2000Secretary resigned (1 page)
14 April 2000Secretary resigned (1 page)
4 February 2000Full accounts made up to 31 March 1999 (14 pages)
4 February 2000Full accounts made up to 31 March 1999 (14 pages)
30 July 1999New director appointed (2 pages)
30 July 1999New director appointed (2 pages)
30 July 1999Director resigned (1 page)
30 July 1999New director appointed (2 pages)
30 July 1999New director appointed (2 pages)
30 July 1999Director resigned (1 page)
2 July 1999Return made up to 31/05/99; no change of members (7 pages)
2 July 1999Return made up to 31/05/99; no change of members (7 pages)
23 February 1999Director resigned (1 page)
23 February 1999Director resigned (1 page)
3 December 1998Full accounts made up to 31 March 1998 (14 pages)
3 December 1998Full accounts made up to 31 March 1998 (14 pages)
8 October 1998Auditor's resignation (1 page)
8 October 1998Auditor's resignation (1 page)
11 September 1998New director appointed (2 pages)
11 September 1998New director appointed (2 pages)
11 September 1998New director appointed (2 pages)
11 September 1998New director appointed (2 pages)
11 September 1998New director appointed (2 pages)
11 September 1998New director appointed (2 pages)
26 June 1998Return made up to 31/05/98; full list of members (7 pages)
26 June 1998Return made up to 31/05/98; full list of members (7 pages)
3 December 1997Director resigned (1 page)
3 December 1997Director resigned (1 page)
3 December 1997Secretary resigned (1 page)
3 December 1997New secretary appointed (2 pages)
3 December 1997Secretary resigned (1 page)
3 December 1997New director appointed (2 pages)
3 December 1997New secretary appointed (2 pages)
3 December 1997New director appointed (2 pages)
7 August 1997New secretary appointed (2 pages)
7 August 1997Secretary resigned (1 page)
7 August 1997Secretary resigned (1 page)
7 August 1997New secretary appointed (2 pages)
11 July 1997Full accounts made up to 31 March 1997 (11 pages)
11 July 1997Auditor's resignation (1 page)
11 July 1997Full accounts made up to 31 March 1997 (11 pages)
11 July 1997Auditor's resignation (1 page)
26 June 1997Return made up to 31/05/97; no change of members (6 pages)
26 June 1997Return made up to 31/05/97; no change of members (6 pages)
28 April 1997Director's particulars changed (1 page)
28 April 1997Director's particulars changed (1 page)
12 December 1996Full accounts made up to 31 March 1996 (13 pages)
12 December 1996Full accounts made up to 31 March 1996 (13 pages)
2 September 1996New secretary appointed (1 page)
2 September 1996Secretary resigned (2 pages)
2 September 1996New secretary appointed (1 page)
2 September 1996Secretary resigned (2 pages)
2 July 1996Return made up to 31/05/96; full list of members (7 pages)
2 July 1996Return made up to 31/05/96; full list of members (7 pages)
10 May 1996New director appointed (2 pages)
10 May 1996New director appointed (2 pages)
9 May 1996Director resigned (1 page)
9 May 1996Director resigned (1 page)
5 March 1996Full accounts made up to 31 March 1995 (17 pages)
5 March 1996Full accounts made up to 31 March 1995 (17 pages)
21 August 1995Director resigned (4 pages)
21 August 1995Secretary resigned (4 pages)
21 August 1995Director resigned (4 pages)
21 August 1995New secretary appointed (4 pages)
21 August 1995New director appointed (4 pages)
21 August 1995New director appointed (4 pages)
21 August 1995Secretary resigned (4 pages)
21 August 1995New secretary appointed (4 pages)
28 June 1995Return made up to 31/05/95; no change of members (12 pages)
28 June 1995Return made up to 31/05/95; no change of members (12 pages)
26 May 1995Secretary resigned;new secretary appointed (4 pages)
26 May 1995Secretary resigned;new secretary appointed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
2 May 1991Company name changed\certificate issued on 02/05/91 (2 pages)
2 May 1991Company name changed\certificate issued on 02/05/91 (2 pages)
11 April 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 April 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 November 1983Certificate of incorporation (2 pages)
16 November 1983Incorporation (25 pages)
16 November 1983Incorporation (25 pages)
16 November 1983Certificate of incorporation (2 pages)