Company NameStena Ferries Limited
Company StatusDissolved
Company Number01858789
CategoryPrivate Limited Company
Incorporation Date26 October 1984(39 years, 6 months ago)
Dissolution Date22 August 2017 (6 years, 8 months ago)
Previous NameBiltship Limited

Business Activity

Section HTransportation and storage
SIC 50100Sea and coastal passenger water transport

Directors

Director NameMr Michael Hugh Percy
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed06 December 1991(7 years, 1 month after company formation)
Appointment Duration25 years, 8 months (closed 22 August 2017)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address45 Albemarle Street
London
W1S 4JL
Director NameMr Staffan Warner Hultgren
Date of BirthDecember 1961 (Born 62 years ago)
NationalitySwedish
StatusClosed
Appointed03 April 2008(23 years, 5 months after company formation)
Appointment Duration9 years, 4 months (closed 22 August 2017)
RoleChief Financial Cont
Country of ResidenceSweden
Correspondence AddressSveagartan 12
Gotegorg
Y13 1y
Sweden
Director NameMr Petrus Franciscus De Wekker
Date of BirthJuly 1947 (Born 76 years ago)
NationalityDutch
StatusClosed
Appointed10 December 2008(24 years, 1 month after company formation)
Appointment Duration8 years, 8 months (closed 22 August 2017)
RoleAdviser
Country of ResidenceUnited Kingdom
Correspondence Address45 Albemarle Street
London
W1S 4JL
Director NameMr Kenneth Macleod
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2010(25 years, 5 months after company formation)
Appointment Duration7 years, 4 months (closed 22 August 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address45 Albemarle Street
London
W1S 4JL
Director NameMr Hans Erik Noren
Date of BirthJanuary 1957 (Born 67 years ago)
NationalitySwedish
StatusClosed
Appointed19 December 2013(29 years, 2 months after company formation)
Appointment Duration3 years, 8 months (closed 22 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Albemarle Street
London
W1S 4JL
Director NameHarry Stephen Assiter
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(7 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 20 January 1995)
RoleCompany Director
Correspondence AddressThe Dell
Blairdaff
Inverurie
Aberdeenshire
AB51 9LT
Scotland
Director NameSvante Wilhelm Carlsson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalitySwedish
StatusResigned
Appointed06 December 1991(7 years, 1 month after company formation)
Appointment Duration18 years (resigned 21 December 2009)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressHallandsgatan 3
S 41139 Gothenburg
Sweden
Director NameMr Dan Sten Olsson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalitySwedish
StatusResigned
Appointed06 December 1991(7 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 14 February 1992)
RoleChief Executive Officer
Country of ResidenceSweden
Correspondence AddressBogatan 28
Gothenburg
S-412 72
Sweden
Secretary NameHarry Stephen Assiter
NationalityBritish
StatusResigned
Appointed06 December 1991(7 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 27 April 1995)
RoleCompany Director
Correspondence AddressThe Dell
Blairdaff
Inverurie
Aberdeenshire
AB51 9LT
Scotland
Secretary NameColette Schagerlind
NationalityFrench
StatusResigned
Appointed06 December 1991(7 years, 1 month after company formation)
Appointment Duration22 years, 5 months (resigned 20 May 2014)
RoleCompany Director
Correspondence Address7 Alice Gilliatt Court
Star Road
London
W14 9QG
Secretary NameMauro Mattiuzzo
NationalityItalian
StatusResigned
Appointed27 April 1995(10 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 03 February 1999)
RoleCompany Director
Correspondence Address125 Home Park Road
Wimbledon
London
SW19 7HT
Director NameMr Charles Esmond Hill Drury
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1999(14 years, 3 months after company formation)
Appointment Duration13 years, 2 months (resigned 01 May 2012)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressLadywell House
Turnastone
Herefordshire
HR2 0RE
Wales
Director NameMr Andrew John Pouteaux
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1999(14 years, 3 months after company formation)
Appointment Duration10 years, 11 months (resigned 20 January 2010)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address4 Courtil De La Fontaine
King's Road
St Yves
Guernsey
GY1 1QB
Secretary NameMr Andrew John Pouteaux
NationalityBritish
StatusResigned
Appointed05 February 1999(14 years, 3 months after company formation)
Appointment Duration10 years, 11 months (resigned 20 January 2010)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address45 Albemarle Street
London
W1S 4JL
Director NameMrs Marica Anna Derenstrand
Date of BirthOctober 1967 (Born 56 years ago)
NationalitySwedish
StatusResigned
Appointed18 April 2013(28 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 December 2014)
RoleChief Accountant
Country of ResidenceSweden
Correspondence Address45 Albemarle Street
London
W1S 4JL

Contact

Websitestenaline.co.uk
Telephone0845 0704000
Telephone regionUnknown

Location

Registered Address45 Albemarle Street
London
W1S 4JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Stena (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

17 December 2002Delivered on: 20 December 2002
Persons entitled: Jp Morgan Europe Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All 64/64TH shares in the motor vessel 'stena britannica' official no: 903735.
Outstanding
17 December 2002Delivered on: 20 December 2002
Persons entitled: Jp Morgan Europe Limited

Classification: Deed of covenants
Secured details: All monies due or to become due from the borrowers to the beneficiary banks under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in and to the ship being 'stena britannica' official no: 903735. see the mortgage charge document for full details.
Outstanding
13 November 2002Delivered on: 29 November 2002
Persons entitled: Svenska Handelbanken Ab (Publ)

Classification: First priority bermudan statutory mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All 64/64TH shares of which the company are the owners in the ship 'po aquitaine' official number 731221 and in her boats guns ammunition small arms and appurtenances.
Outstanding
13 November 2002Delivered on: 27 November 2002
Persons entitled: Svenska Handelsbanken Ab (Publ)(as Security Trustee)

Classification: Deed of covenants collateral to a first priority bermudan statutory ship mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the company's rights title and interest present and future in and to the ship the insurance of the ship all requisition compensation of the ship and any proceeds of the foregoing the ship being M.V."p o aquitaine". See the mortgage charge document for full details.
Outstanding
13 November 2002Delivered on: 27 November 2002
Persons entitled: Svenska Handelsbanken Ab (Publ)(as Security Agent)

Classification: Deed of assignment of insurances and requisition compensation
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Subject to any prior charterer's insurance assignment in respect of any ship or linkspan which is subject to a prior mortgage all of the company's rights title and interest present and future in and to the insurances of each ship and linkspan and any proceeds of the foregoing. See the mortgage charge document for full details.
Outstanding
10 October 2002Delivered on: 25 October 2002
Persons entitled: Capital Bank Leasing 4 Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The M.V. "stena calypso" british registered vessel with official number 906239 and all her appurtenances.
Outstanding
10 October 2002Delivered on: 16 October 2002
Persons entitled: Capital Bank Leasing 4 Limited

Classification: A deed of covenant
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the company's rights title and interest present and future in the ship "stena calypso" registered as a british ship with O.N. 906239. see the mortgage charge document for full details.
Outstanding
25 June 2002Delivered on: 11 July 2002
Persons entitled: Capital Bank Leasing 4 Limited

Classification: A deed of covenant
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights, title and interest present and future in the ship.
Outstanding
25 June 2002Delivered on: 11 July 2002
Persons entitled: Capital Bank Leasing 4 Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All sixty-four sixty-fourth shares in M.V. "stena caribbean" official number 905932, and in all her appurtenances.
Outstanding
27 December 2001Delivered on: 7 January 2002
Persons entitled: Capital Bank Leasing 4 Limited

Classification: A predelivery security assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title interest and all benefits under the assigned documents being the shipbuilding contract and the refund guarantee (as defined) and all moneys payable by the builder or the refund guarantor to the company thereunder and all rights of the company to take delivery of and title of the ship being a motor tanker with hull no 8226-2.
Outstanding
27 December 2001Delivered on: 7 January 2002
Persons entitled: Capital Bank Leasing 4 Limited

Classification: A predelivery security assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title interest and all benefits under the assigned documents being the shipbuilding contract and the refund guarantee (as defined) and all moneys payable by the builder or the refund guarantor to the company thereunder and all rights of the company to take delivery of and title of the ship being a motor tanker with hull no 8226-1.
Outstanding
9 February 2001Delivered on: 27 February 2001
Persons entitled: Svenska Skeppshypotekskassan

Classification: A general assignment made between the company and svenska skeppshypotekskassan
Secured details: All liabilities which the company has, at the date of the deed or at any time or times, to the chargee under or by virtue of any finance documents (as defined) or any judgement relating to the finance documents.
Particulars: All rights to, in or in connection with the earnings, insurances, requisition compensation etc in respect of the motor vessel named "stena hollandica" registered in bahamas registry under official number 8000295.
Outstanding
9 February 2001Delivered on: 27 February 2001
Persons entitled: Svenska Skeppshypotekskassan

Classification: A charter assignment made between the company and svenska skeppshypotekskassan
Secured details: All liabilities which the company has, at the date of the deed or at any time or times, to the chargee under or by virtue of any finance documents (as defined) or any judgement relating to the finance documents.
Particulars: All rights and interests in or in connection with the bareboat charter dated 1 september 1999 in respect of the motor vessel named "stena hollandica" registered in bahamas registry under official number 8000295 and all earnings etc.
Outstanding
9 February 2001Delivered on: 27 February 2001
Persons entitled: Svenska Skeppshypotekskassan

Classification: A deed of covenant made between the company and svenska skeppshypotekskassan
Secured details: All liabilities which the company has, at the date of the deed or at any time or times, to the chargee under or by virtue of any finance documents (as defined) or any judgement relating to the finance documents.
Particulars: The motor vessel named "stena hollandica" registered in bahamas registry under official number 8000295 and her engines boats and appurtenances.
Outstanding
9 February 2001Delivered on: 27 February 2001
Persons entitled: Svenska Skeppshypotekskassan

Classification: A first priority mortgage executed by the company in favour of svenska skeppshypotekskassan
Secured details: All sums for the time being owing to the chargee in the manner set forth in (I) a loan agreement dated 2 december 1999 and (ii) a deed of covenant supplemental to the mortgage dated 9 february 2001.
Particulars: The motor vessel named "stena hollandica" registered in bahamas registry under official number 8000295 and her engines boats and appurtenances.
Outstanding
9 February 2001Delivered on: 1 March 2001
Persons entitled: Chase Manhattan International Limited (As Agent and Security Trustee on Behalf of the Banks)

Classification: Second priority statutory mortgage with respect M.V. "stena hollandicia" registered with official number 8000295
Secured details: The aggregate principal amount advanced and outstanding of two credit facilities the first being a pre-delivery facility in an amount of up to $88,650,000 and the second being a post delivery facility in an amount of up to $38,000,000 due to the chase manhattan bank, nordbanken ab (publ) and landesbank schleswig-holstein girozentrale (together the banks) under a facility agreement dated 2 december 1999 together with interest thereon and all other sums of any kind arising at any time for any reason payable actually or contingently under the agreement or any other of the security documents (as defined therein).
Particulars: All the motor vessel "stena hollandicia" registered in the ownership of the borrower under the flag of the commonwealth of the bahamas at the port of nassau official number 8000295 together with all her boats huns ammunition small arms and appurtenances.
Outstanding
9 February 2001Delivered on: 1 March 2001
Persons entitled: Chase Manhattan International Limited (As Agent and Security Trustee on Behalf of the Banks)

Classification: Second prority deed of assignment of earnings, insurances and requisition compensation in respect of M.V. "stena hollandica"
Secured details: The aggregate principal amount advanced and outstanding of two credit facilities the first being a pre-delivery facility in an amount of up to $88,650,000 and the second being a post delivery facility in an amount of up to $38,000,000 due to the chase manhattan bank, nordbanken ab (publ) and landesbank schleswig-holstein girozentrale (together the banks) under a facility agreement dated 2 december 1999 together with interest thereon and all other sums of any kind arising at any time for any reason payable actually or contingently under the agreement or any other of the security documents (as defined therein).
Particulars: Right title and interest in and to the earnings, the insurance of each ship, all requistion compensation of each ship and any proceeds of the foregoing. See the mortgage charge document for full details.
Outstanding
9 February 2001Delivered on: 1 March 2001
Persons entitled: Chase Manhattan International Limited (As Agent and Security Trustee on Behalf of the Banks)

Classification: Deed of covenants collateral to a second priority statutory mortgage with respect to M.V. "stena hollandicia" with official number 8000295
Secured details: The aggregate principal amount advanced and outstanding of two credit facilities the first being a pre-delivery facility in an amount of up to $88,650,000 and the second being a post delivery facility in an amount of up to $38,000,000 due to the chase manhattan bank, nordbanken ab (publ) and landesbank schleswig-holstein girozentrale (together the banks) under a facility agreement dated 2 december 1999 together with interest thereon and all other sums of any kind arising at any time for any reason payable actually or contingently under the agreement or any other of the security documents (as defined therein).
Particulars: All right title and interest in the ship including any share or interest therein and her engines, machinery, outfit spare gear, fuel, the insurances of the ship, earnings and requisition compensation of the ship and any proceeds of the foregoing. See the mortgage charge document for full details.
Outstanding
1 September 2000Delivered on: 20 September 2000
Persons entitled: Chase Manhattan International Limited ( as Agent and Security Trustee on Behalf of the Banks)

Classification: Second priority deed of assignment
Secured details: The aggregate principal amount advanced and outstanding of two credit facilities the first being a pre-delivery facility in an amount of up to $88,650,000 and the second being a post delivery facility in an amount of up to $38,000,000 due to the chase manhattan bank, nordbanken ab (publ) and landesbank schleswig-holstein girozentrale (together the banks) under a facility agreement dated 2 december 1999 together with interest thereon and all other sums of any kind arising at any time for any reason payable actually or contingently under the agreem ent or any other of the security documents (as defined therein).
Particulars: All right, title and interest in and to the earnings, insurances, all requisition compensation and any proceeds of the foregoing. See the mortgage charge document for full details.
Outstanding
1 September 2000Delivered on: 20 September 2000
Persons entitled: Chase Manhattan International Limited ( as Agent and Security Trustee on Behalf of the Banks)

Classification: Deed of covenants collateral to second priority mortgage
Secured details: The aggregate principal amount advanced and outstanding of two credit facilities the first being a pre-delivery facility in an amount of up to $88,650,000 and the second being a post delivery facility in an amount of up to $38,000,000 due to the chase manhattan bank, nordbanken ab (publ) and landesbank schleswig-holstein girozentrale (together the banks) under a facility agreement dated 2 december 1999 together with interest thereon and all other sums of any kind arising at any time for any reason payable actually or contingently under the agreem ent or any other of the security documents (as defined therein).
Particulars: All the title and interest in and to the ship including any share or interest therein and her engines, machinery, outfit, spare gear, fuel, consumable or other stores, belongings and appurtenances, whether on board or ashore also the insurances of the ship. See the mortgage charge document for full details.
Outstanding
1 September 2000Delivered on: 20 September 2000
Persons entitled: Chase Manhattan International Limited (As Agent and Security Trustee on Behalf of the Banks)

Classification: Second priority mortgage
Secured details: The aggregate principal amount advanced and outstanding of two credit facilities the first being a pre-delivery facility in an amount of up to $88,650,000 and the second being a post delivery facility in an amount of up to $38,000,000 due to the chase manhattan bank, nordbanken ab (publ) and landesbank schleswig-holstein girozentrale (together the banks) under a facility agreement dated 2 december 1999 together with interest thereon and all other sums of any kind arising at any time for any reason payable actually or contingently under the agreem ent or any other of the security documents (as defined therein).
Particulars: All 64/64 shares of the ship and in her boats, guns, ammunition, small arms and appurtenances. See the mortgage charge document for full details.
Outstanding
1 September 2000Delivered on: 8 September 2000
Persons entitled: Svenska Skeppshypotekskassan

Classification: Charter assignment
Secured details: All liabilities which the company has at the date of the charter assignment or at any later time or times to the chargee under or by virtue of the finance documents (as defined) or any judgement relating to the finance documents.
Particulars: The assigned contract rights bein all rights of every kind which the company has to or in connection with a bareboat charter dated 1ST september 1999 and made between the company and the mortgagee in respect of the ship "stena britannica" official no 903735 registered under UK flag (please refer to form 395 for full details).
Outstanding
1 September 2000Delivered on: 8 September 2000
Persons entitled: Svenska Skeppshypotekskassan

Classification: General assignment
Secured details: All liabilities which the company has at the date of the general assignment or at any later time or times to the chargee under or by virtue of the finance documents (as defined) or any judgement relating to the finance documents.
Particulars: All rights and interest of every kind which the company has in the earnings,insurances and requisition compensation in resoect of the vessel "stena britannica" registered under UK flag (please refer to form 395 for full details). See the mortgage charge document for full details.
Outstanding
12 March 2004Delivered on: 22 March 2004
Persons entitled: Citibank International PLC (As Agent for Itself, the Arranger and the Banks)

Classification: Deed of assignment of insurances and requisition compensation
Secured details: All monies due or to become due from the obligors, or any of them, to the creditors , or any of them, under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right, title and interest in and to the insurances and any requisition compensation and all its benefits and interests therein. See the mortgage charge document for full details.
Outstanding
10 December 2004Delivered on: 29 December 2004
Satisfied on: 4 January 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of assignment of insurances and requisition compensation
Secured details: All monies due or to become due from stena international B.V. and stena (switzerland) ag to the beneficiary banks or any of them under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in the insurances and requistion compensation of each ship and linkspan,. See the mortgage charge document for full details.
Fully Satisfied

Filing History

22 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
22 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2017Compulsory strike-off action has been suspended (1 page)
9 February 2017Compulsory strike-off action has been suspended (1 page)
24 January 2017Satisfaction of charge 66 in full (4 pages)
24 January 2017Satisfaction of charge 66 in full (4 pages)
17 January 2017First Gazette notice for compulsory strike-off (1 page)
17 January 2017First Gazette notice for compulsory strike-off (1 page)
10 January 2017Satisfaction of charge 85 in full (4 pages)
10 January 2017Satisfaction of charge 84 in full (4 pages)
10 January 2017Satisfaction of charge 68 in full (4 pages)
10 January 2017Satisfaction of charge 1 in full (4 pages)
10 January 2017Satisfaction of charge 39 in full (4 pages)
10 January 2017Satisfaction of charge 13 in full (4 pages)
10 January 2017Satisfaction of charge 24 in full (4 pages)
10 January 2017Satisfaction of charge 57 in full (4 pages)
10 January 2017Satisfaction of charge 4 in full (4 pages)
10 January 2017Satisfaction of charge 32 in full (4 pages)
10 January 2017Satisfaction of charge 50 in full (4 pages)
10 January 2017Satisfaction of charge 76 in full (4 pages)
10 January 2017Satisfaction of charge 99 in full (4 pages)
10 January 2017Satisfaction of charge 35 in full (4 pages)
10 January 2017Satisfaction of charge 97 in full (4 pages)
10 January 2017Satisfaction of charge 26 in full (4 pages)
10 January 2017Satisfaction of charge 43 in full (4 pages)
10 January 2017Satisfaction of charge 27 in full (4 pages)
10 January 2017Satisfaction of charge 60 in full (4 pages)
10 January 2017Satisfaction of charge 8 in full (4 pages)
10 January 2017Satisfaction of charge 75 in full (4 pages)
10 January 2017Satisfaction of charge 86 in full (4 pages)
10 January 2017Satisfaction of charge 15 in full (4 pages)
10 January 2017Satisfaction of charge 34 in full (4 pages)
10 January 2017Satisfaction of charge 100 in full (4 pages)
10 January 2017Satisfaction of charge 20 in full (4 pages)
10 January 2017Satisfaction of charge 45 in full (4 pages)
10 January 2017Satisfaction of charge 22 in full (4 pages)
10 January 2017Satisfaction of charge 82 in full (4 pages)
10 January 2017Satisfaction of charge 55 in full (4 pages)
10 January 2017Satisfaction of charge 90 in full (4 pages)
10 January 2017Satisfaction of charge 86 in full (4 pages)
10 January 2017Satisfaction of charge 79 in full (4 pages)
10 January 2017Satisfaction of charge 10 in full (4 pages)
10 January 2017Satisfaction of charge 80 in full (4 pages)
10 January 2017Satisfaction of charge 1 in full (4 pages)
10 January 2017Satisfaction of charge 73 in full (4 pages)
10 January 2017Satisfaction of charge 88 in full (4 pages)
10 January 2017Satisfaction of charge 65 in full (4 pages)
10 January 2017Satisfaction of charge 11 in full (4 pages)
10 January 2017Satisfaction of charge 41 in full (4 pages)
10 January 2017Satisfaction of charge 69 in full (4 pages)
10 January 2017Satisfaction of charge 28 in full (4 pages)
10 January 2017Satisfaction of charge 64 in full (4 pages)
10 January 2017Satisfaction of charge 54 in full (4 pages)
10 January 2017Satisfaction of charge 98 in full (4 pages)
10 January 2017Satisfaction of charge 45 in full (4 pages)
10 January 2017Satisfaction of charge 6 in full (4 pages)
10 January 2017Satisfaction of charge 87 in full (4 pages)
10 January 2017Satisfaction of charge 25 in full (4 pages)
10 January 2017Satisfaction of charge 83 in full (4 pages)
10 January 2017Satisfaction of charge 95 in full (4 pages)
10 January 2017Satisfaction of charge 60 in full (4 pages)
10 January 2017Satisfaction of charge 15 in full (4 pages)
10 January 2017Satisfaction of charge 3 in full (4 pages)
10 January 2017Satisfaction of charge 72 in full (4 pages)
10 January 2017Satisfaction of charge 62 in full (4 pages)
10 January 2017Satisfaction of charge 36 in full (4 pages)
10 January 2017Satisfaction of charge 63 in full (4 pages)
10 January 2017Satisfaction of charge 53 in full (4 pages)
10 January 2017Satisfaction of charge 89 in full (4 pages)
10 January 2017Satisfaction of charge 6 in full (4 pages)
10 January 2017Satisfaction of charge 77 in full (4 pages)
10 January 2017Satisfaction of charge 42 in full (4 pages)
10 January 2017Satisfaction of charge 73 in full (4 pages)
10 January 2017Satisfaction of charge 9 in full (4 pages)
10 January 2017Satisfaction of charge 53 in full (4 pages)
10 January 2017Satisfaction of charge 21 in full (4 pages)
10 January 2017Satisfaction of charge 51 in full (4 pages)
10 January 2017Satisfaction of charge 96 in full (4 pages)
10 January 2017Satisfaction of charge 54 in full (4 pages)
10 January 2017Satisfaction of charge 71 in full (4 pages)
10 January 2017Satisfaction of charge 68 in full (4 pages)
10 January 2017Satisfaction of charge 5 in full (4 pages)
10 January 2017Satisfaction of charge 77 in full (4 pages)
10 January 2017Satisfaction of charge 30 in full (4 pages)
10 January 2017Satisfaction of charge 14 in full (4 pages)
10 January 2017Satisfaction of charge 65 in full (4 pages)
10 January 2017Satisfaction of charge 46 in full (4 pages)
10 January 2017Satisfaction of charge 61 in full (4 pages)
10 January 2017Satisfaction of charge 16 in full (4 pages)
10 January 2017Satisfaction of charge 38 in full (4 pages)
10 January 2017Satisfaction of charge 76 in full (4 pages)
10 January 2017Satisfaction of charge 71 in full (4 pages)
10 January 2017Satisfaction of charge 48 in full (4 pages)
10 January 2017Satisfaction of charge 74 in full (4 pages)
10 January 2017Satisfaction of charge 44 in full (4 pages)
10 January 2017Satisfaction of charge 8 in full (4 pages)
10 January 2017Satisfaction of charge 92 in full (4 pages)
10 January 2017Satisfaction of charge 3 in full (4 pages)
10 January 2017Satisfaction of charge 47 in full (4 pages)
10 January 2017Satisfaction of charge 5 in full (4 pages)
10 January 2017Satisfaction of charge 59 in full (4 pages)
10 January 2017Satisfaction of charge 56 in full (4 pages)
10 January 2017Satisfaction of charge 90 in full (4 pages)
10 January 2017Satisfaction of charge 40 in full (4 pages)
10 January 2017Satisfaction of charge 89 in full (4 pages)
10 January 2017Satisfaction of charge 31 in full (4 pages)
10 January 2017Satisfaction of charge 59 in full (4 pages)
10 January 2017Satisfaction of charge 75 in full (4 pages)
10 January 2017Satisfaction of charge 39 in full (4 pages)
10 January 2017Satisfaction of charge 78 in full (4 pages)
10 January 2017Satisfaction of charge 37 in full (4 pages)
10 January 2017Satisfaction of charge 70 in full (4 pages)
10 January 2017Satisfaction of charge 17 in full (4 pages)
10 January 2017Satisfaction of charge 19 in full (4 pages)
10 January 2017Satisfaction of charge 51 in full (4 pages)
10 January 2017Satisfaction of charge 47 in full (4 pages)
10 January 2017Satisfaction of charge 25 in full (4 pages)
10 January 2017Satisfaction of charge 52 in full (4 pages)
10 January 2017Satisfaction of charge 72 in full (4 pages)
10 January 2017Satisfaction of charge 95 in full (4 pages)
10 January 2017Satisfaction of charge 18 in full (4 pages)
10 January 2017Satisfaction of charge 88 in full (4 pages)
10 January 2017Satisfaction of charge 55 in full (4 pages)
10 January 2017Satisfaction of charge 41 in full (4 pages)
10 January 2017Satisfaction of charge 32 in full (4 pages)
10 January 2017Satisfaction of charge 52 in full (4 pages)
10 January 2017Satisfaction of charge 22 in full (4 pages)
10 January 2017Satisfaction of charge 79 in full (4 pages)
10 January 2017Satisfaction of charge 23 in full (4 pages)
10 January 2017Satisfaction of charge 80 in full (4 pages)
10 January 2017Satisfaction of charge 4 in full (4 pages)
10 January 2017Satisfaction of charge 31 in full (4 pages)
10 January 2017Satisfaction of charge 61 in full (4 pages)
10 January 2017Satisfaction of charge 37 in full (4 pages)
10 January 2017Satisfaction of charge 85 in full (4 pages)
10 January 2017Satisfaction of charge 96 in full (4 pages)
10 January 2017Satisfaction of charge 67 in full (4 pages)
10 January 2017Satisfaction of charge 7 in full (4 pages)
10 January 2017Satisfaction of charge 81 in full (4 pages)
10 January 2017Satisfaction of charge 21 in full (4 pages)
10 January 2017Satisfaction of charge 2 in full (4 pages)
10 January 2017Satisfaction of charge 49 in full (4 pages)
10 January 2017Satisfaction of charge 42 in full (4 pages)
10 January 2017Satisfaction of charge 48 in full (4 pages)
10 January 2017Satisfaction of charge 11 in full (4 pages)
10 January 2017Satisfaction of charge 20 in full (4 pages)
10 January 2017Satisfaction of charge 87 in full (4 pages)
10 January 2017Satisfaction of charge 33 in full (4 pages)
10 January 2017Satisfaction of charge 74 in full (4 pages)
10 January 2017Satisfaction of charge 83 in full (4 pages)
10 January 2017Satisfaction of charge 38 in full (4 pages)
10 January 2017Satisfaction of charge 33 in full (4 pages)
10 January 2017Satisfaction of charge 14 in full (4 pages)
10 January 2017Satisfaction of charge 64 in full (4 pages)
10 January 2017Satisfaction of charge 84 in full (4 pages)
10 January 2017Satisfaction of charge 17 in full (4 pages)
10 January 2017Satisfaction of charge 97 in full (4 pages)
10 January 2017Satisfaction of charge 12 in full (4 pages)
10 January 2017Satisfaction of charge 7 in full (4 pages)
10 January 2017Satisfaction of charge 26 in full (4 pages)
10 January 2017Satisfaction of charge 46 in full (4 pages)
10 January 2017Satisfaction of charge 35 in full (4 pages)
10 January 2017Satisfaction of charge 44 in full (4 pages)
10 January 2017Satisfaction of charge 81 in full (4 pages)
10 January 2017Satisfaction of charge 19 in full (4 pages)
10 January 2017Satisfaction of charge 82 in full (4 pages)
10 January 2017Satisfaction of charge 50 in full (4 pages)
10 January 2017Satisfaction of charge 100 in full (4 pages)
10 January 2017Satisfaction of charge 10 in full (4 pages)
10 January 2017Satisfaction of charge 56 in full (4 pages)
10 January 2017Satisfaction of charge 99 in full (4 pages)
10 January 2017Satisfaction of charge 98 in full (4 pages)
10 January 2017Satisfaction of charge 12 in full (4 pages)
10 January 2017Satisfaction of charge 16 in full (4 pages)
10 January 2017Satisfaction of charge 24 in full (4 pages)
10 January 2017Satisfaction of charge 70 in full (4 pages)
10 January 2017Satisfaction of charge 67 in full (4 pages)
10 January 2017Satisfaction of charge 18 in full (4 pages)
10 January 2017Satisfaction of charge 28 in full (4 pages)
10 January 2017Satisfaction of charge 30 in full (4 pages)
10 January 2017Satisfaction of charge 49 in full (4 pages)
10 January 2017Satisfaction of charge 27 in full (4 pages)
10 January 2017Satisfaction of charge 69 in full (4 pages)
10 January 2017Satisfaction of charge 2 in full (4 pages)
10 January 2017Satisfaction of charge 36 in full (4 pages)
10 January 2017Satisfaction of charge 62 in full (4 pages)
10 January 2017Satisfaction of charge 63 in full (4 pages)
10 January 2017Satisfaction of charge 92 in full (4 pages)
10 January 2017Satisfaction of charge 40 in full (4 pages)
10 January 2017Satisfaction of charge 13 in full (4 pages)
10 January 2017Satisfaction of charge 34 in full (4 pages)
10 January 2017Satisfaction of charge 43 in full (4 pages)
10 January 2017Satisfaction of charge 9 in full (4 pages)
10 January 2017Satisfaction of charge 29 in full (4 pages)
10 January 2017Satisfaction of charge 29 in full (4 pages)
10 January 2017Satisfaction of charge 23 in full (4 pages)
10 January 2017Satisfaction of charge 78 in full (4 pages)
10 January 2017Satisfaction of charge 57 in full (4 pages)
5 January 2017Satisfaction of charge 91 in full (1 page)
5 January 2017Satisfaction of charge 94 in full (1 page)
5 January 2017Satisfaction of charge 58 in full (2 pages)
5 January 2017Satisfaction of charge 91 in full (1 page)
5 January 2017Satisfaction of charge 93 in full (1 page)
5 January 2017Satisfaction of charge 94 in full (1 page)
5 January 2017Satisfaction of charge 58 in full (2 pages)
5 January 2017Satisfaction of charge 93 in full (1 page)
16 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
14 October 2015Full accounts made up to 31 December 2014 (17 pages)
14 October 2015Full accounts made up to 31 December 2014 (17 pages)
14 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(6 pages)
14 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(6 pages)
14 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(6 pages)
4 March 2015Termination of appointment of Marica Anna Derenstrand as a director on 3 December 2014 (1 page)
4 March 2015Termination of appointment of Marica Anna Derenstrand as a director on 3 December 2014 (1 page)
4 March 2015Termination of appointment of Marica Anna Derenstrand as a director on 3 December 2014 (1 page)
7 October 2014Full accounts made up to 31 December 2013 (17 pages)
7 October 2014Full accounts made up to 31 December 2013 (17 pages)
1 October 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(6 pages)
1 October 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(6 pages)
1 October 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(6 pages)
23 June 2014Termination of appointment of Colette Schagerlind as a secretary (1 page)
23 June 2014Termination of appointment of Colette Schagerlind as a secretary (1 page)
23 December 2013Appointment of Mr Hans Erik Noren as a director (2 pages)
23 December 2013Appointment of Mr Hans Erik Noren as a director (2 pages)
5 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 100
(7 pages)
5 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 100
(7 pages)
5 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 100
(7 pages)
22 May 2013Full accounts made up to 31 December 2012 (19 pages)
22 May 2013Full accounts made up to 31 December 2012 (19 pages)
24 April 2013Appointment of Mrs Marica Anna Derenstrand as a director (2 pages)
24 April 2013Appointment of Mrs Marica Anna Derenstrand as a director (2 pages)
9 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 101 (5 pages)
9 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 101 (5 pages)
28 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
28 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
28 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
16 May 2012Termination of appointment of Charles Drury as a director (1 page)
16 May 2012Termination of appointment of Charles Drury as a director (1 page)
1 May 2012Full accounts made up to 31 December 2011 (19 pages)
1 May 2012Full accounts made up to 31 December 2011 (19 pages)
5 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (7 pages)
5 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (7 pages)
5 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (7 pages)
24 May 2011Full accounts made up to 31 December 2010 (21 pages)
24 May 2011Full accounts made up to 31 December 2010 (21 pages)
1 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(9 pages)
1 April 2011Statement of company's objects (2 pages)
1 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(9 pages)
1 April 2011Statement of company's objects (2 pages)
5 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (7 pages)
5 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (7 pages)
5 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (7 pages)
21 July 2010Full accounts made up to 31 December 2009 (23 pages)
21 July 2010Full accounts made up to 31 December 2009 (23 pages)
11 May 2010Appointment of Kenneth Macleod as a director (3 pages)
11 May 2010Appointment of Kenneth Macleod as a director (3 pages)
25 January 2010Termination of appointment of Andrew Pouteaux as a director (1 page)
25 January 2010Termination of appointment of Andrew Pouteaux as a director (1 page)
25 January 2010Termination of appointment of Andrew Pouteaux as a secretary (1 page)
25 January 2010Termination of appointment of Andrew Pouteaux as a secretary (1 page)
8 January 2010Director's details changed for Mr Staffan Werner Hultgren on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Staffan Werner Hultgren on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Staffan Werner Hultgren on 8 January 2010 (2 pages)
8 January 2010Termination of appointment of Svante Carlsson as a director (1 page)
8 January 2010Termination of appointment of Svante Carlsson as a director (1 page)
9 December 2009Director's details changed for Mr. Petrus Franciscus De Wekker on 8 December 2009 (2 pages)
9 December 2009Director's details changed for Mr. Petrus Franciscus De Wekker on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Mr. Petrus Franciscus De Wekker on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Michael Hugh Percy on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Michael Hugh Percy on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Mr. Petrus Franciscus De Wekker on 8 December 2009 (2 pages)
3 December 2009Secretary's details changed for Mr Andrew John Pouteaux on 3 December 2009 (1 page)
3 December 2009Director's details changed for Mr Staffan Werner Hultgren on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Mr Staffan Werner Hultgren on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Mr Staffan Werner Hultgren on 3 December 2009 (2 pages)
3 December 2009Secretary's details changed for Mr Andrew John Pouteaux on 3 December 2009 (1 page)
3 December 2009Secretary's details changed for Mr Andrew John Pouteaux on 3 December 2009 (1 page)
23 November 2009Director's details changed for Petrus Francischs De Wekker on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Petrus Francischs De Wekker on 23 November 2009 (2 pages)
5 August 2009Return made up to 03/08/09; full list of members (5 pages)
5 August 2009Director's change of particulars / petrus de wekker / 10/12/2008 (2 pages)
5 August 2009Director's change of particulars / petrus de wekker / 10/12/2008 (2 pages)
5 August 2009Return made up to 03/08/09; full list of members (5 pages)
7 July 2009Full accounts made up to 31 December 2008 (22 pages)
7 July 2009Full accounts made up to 31 December 2008 (22 pages)
17 December 2008Director appointed petrus franciscus de wekker (2 pages)
17 December 2008Director appointed petrus franciscus de wekker (2 pages)
4 August 2008Director and secretary's change of particulars / andrew pouteaux / 01/04/2008 (2 pages)
4 August 2008Director and secretary's change of particulars / andrew pouteaux / 01/04/2008 (2 pages)
4 August 2008Return made up to 03/08/08; full list of members (5 pages)
4 August 2008Return made up to 03/08/08; full list of members (5 pages)
18 June 2008Full accounts made up to 31 December 2007 (22 pages)
18 June 2008Full accounts made up to 31 December 2007 (22 pages)
8 April 2008Director appointed staffan warner hultgren (2 pages)
8 April 2008Director appointed staffan warner hultgren (2 pages)
17 September 2007Full accounts made up to 31 December 2006 (23 pages)
17 September 2007Full accounts made up to 31 December 2006 (23 pages)
6 September 2007Return made up to 03/08/07; full list of members (8 pages)
6 September 2007Return made up to 03/08/07; full list of members (8 pages)
29 May 2007Registered office changed on 29/05/07 from: 4/5 arlington street london SW1A 1RA (1 page)
29 May 2007Registered office changed on 29/05/07 from: 4/5 arlington street london SW1A 1RA (1 page)
15 September 2006Return made up to 03/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 September 2006Return made up to 03/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 August 2006Full accounts made up to 31 December 2005 (21 pages)
10 August 2006Full accounts made up to 31 December 2005 (21 pages)
3 August 2005Return made up to 03/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
3 August 2005Return made up to 03/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
9 May 2005Full accounts made up to 31 December 2004 (17 pages)
9 May 2005Full accounts made up to 31 December 2004 (17 pages)
29 December 2004Particulars of mortgage/charge (7 pages)
29 December 2004Particulars of mortgage/charge (7 pages)
9 August 2004Return made up to 03/08/04; full list of members (8 pages)
9 August 2004Return made up to 03/08/04; full list of members (8 pages)
28 June 2004Full accounts made up to 31 December 2003 (17 pages)
28 June 2004Full accounts made up to 31 December 2003 (17 pages)
22 March 2004Particulars of mortgage/charge (6 pages)
22 March 2004Particulars of mortgage/charge (6 pages)
11 August 2003Return made up to 03/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
11 August 2003Return made up to 03/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
18 June 2003Full accounts made up to 31 December 2002 (17 pages)
18 June 2003Full accounts made up to 31 December 2002 (17 pages)
20 December 2002Particulars of mortgage/charge (3 pages)
20 December 2002Particulars of mortgage/charge (7 pages)
20 December 2002Particulars of mortgage/charge (7 pages)
20 December 2002Particulars of mortgage/charge (3 pages)
29 November 2002Particulars of mortgage/charge (3 pages)
29 November 2002Particulars of mortgage/charge (3 pages)
27 November 2002Particulars of mortgage/charge (11 pages)
27 November 2002Particulars of mortgage/charge (9 pages)
27 November 2002Particulars of mortgage/charge (9 pages)
27 November 2002Particulars of mortgage/charge (11 pages)
25 October 2002Particulars of mortgage/charge (7 pages)
25 October 2002Particulars of mortgage/charge (7 pages)
16 October 2002Particulars of mortgage/charge (9 pages)
16 October 2002Particulars of mortgage/charge (9 pages)
26 July 2002Return made up to 03/08/02; full list of members (8 pages)
26 July 2002Return made up to 03/08/02; full list of members (8 pages)
11 July 2002Particulars of mortgage/charge (3 pages)
11 July 2002Particulars of mortgage/charge (7 pages)
11 July 2002Particulars of mortgage/charge (7 pages)
11 July 2002Particulars of mortgage/charge (3 pages)
14 June 2002Full accounts made up to 31 December 2001 (16 pages)
14 June 2002Full accounts made up to 31 December 2001 (16 pages)
7 January 2002Particulars of mortgage/charge (9 pages)
7 January 2002Particulars of mortgage/charge (9 pages)
7 January 2002Particulars of mortgage/charge (9 pages)
7 January 2002Particulars of mortgage/charge (9 pages)
10 August 2001Return made up to 03/08/01; full list of members (7 pages)
10 August 2001Return made up to 03/08/01; full list of members (7 pages)
19 June 2001Full accounts made up to 31 December 2000 (16 pages)
19 June 2001Full accounts made up to 31 December 2000 (16 pages)
1 March 2001Particulars of mortgage/charge (3 pages)
1 March 2001Particulars of mortgage/charge (7 pages)
1 March 2001Particulars of mortgage/charge (7 pages)
1 March 2001Particulars of mortgage/charge (7 pages)
1 March 2001Particulars of mortgage/charge (3 pages)
1 March 2001Particulars of mortgage/charge (7 pages)
27 February 2001Particulars of mortgage/charge (7 pages)
27 February 2001Particulars of mortgage/charge (7 pages)
27 February 2001Particulars of mortgage/charge (7 pages)
27 February 2001Particulars of mortgage/charge (7 pages)
27 February 2001Particulars of mortgage/charge (7 pages)
27 February 2001Particulars of mortgage/charge (7 pages)
27 February 2001Particulars of mortgage/charge (7 pages)
27 February 2001Particulars of mortgage/charge (7 pages)
23 November 2000Full accounts made up to 31 December 1999 (25 pages)
23 November 2000Full accounts made up to 31 December 1999 (25 pages)
20 September 2000Particulars of mortgage/charge (3 pages)
20 September 2000Particulars of mortgage/charge (8 pages)
20 September 2000Particulars of mortgage/charge (7 pages)
20 September 2000Particulars of mortgage/charge (7 pages)
20 September 2000Particulars of mortgage/charge (3 pages)
20 September 2000Particulars of mortgage/charge (8 pages)
8 September 2000Particulars of mortgage/charge (7 pages)
8 September 2000Particulars of mortgage/charge (5 pages)
8 September 2000Particulars of mortgage/charge (7 pages)
8 September 2000Particulars of mortgage/charge (3 pages)
8 September 2000Particulars of mortgage/charge (7 pages)
8 September 2000Particulars of mortgage/charge (3 pages)
8 September 2000Particulars of mortgage/charge (7 pages)
8 September 2000Particulars of mortgage/charge (7 pages)
8 September 2000Particulars of mortgage/charge (5 pages)
8 September 2000Particulars of mortgage/charge (7 pages)
1 September 2000Return made up to 03/08/00; full list of members (7 pages)
1 September 2000Return made up to 03/08/00; full list of members (7 pages)
21 December 1999Particulars of mortgage/charge (8 pages)
21 December 1999Particulars of mortgage/charge (8 pages)
21 December 1999Particulars of mortgage/charge (7 pages)
21 December 1999Particulars of mortgage/charge (7 pages)
21 December 1999Particulars of mortgage/charge (7 pages)
21 December 1999Particulars of mortgage/charge (7 pages)
16 August 1999Return made up to 03/08/99; full list of members (8 pages)
16 August 1999Return made up to 03/08/99; full list of members (8 pages)
21 July 1999Full accounts made up to 31 December 1998 (15 pages)
21 July 1999Full accounts made up to 31 December 1998 (15 pages)
11 June 1999Registered office changed on 11/06/99 from: 4TH floor greybrook house 28 brook street london W1Y 2PD (1 page)
11 June 1999Registered office changed on 11/06/99 from: 4TH floor greybrook house 28 brook street london W1Y 2PD (1 page)
31 March 1999Particulars of mortgage/charge (5 pages)
31 March 1999Particulars of mortgage/charge (7 pages)
31 March 1999Particulars of mortgage/charge (7 pages)
31 March 1999Particulars of mortgage/charge (7 pages)
31 March 1999Particulars of mortgage/charge (7 pages)
31 March 1999Particulars of mortgage/charge (5 pages)
23 February 1999New director appointed (2 pages)
23 February 1999New director appointed (2 pages)
9 February 1999Secretary resigned (1 page)
9 February 1999Secretary resigned (1 page)
4 November 1998Full accounts made up to 31 December 1997 (15 pages)
4 November 1998Full accounts made up to 31 December 1997 (15 pages)
13 October 1998Particulars of mortgage/charge (6 pages)
13 October 1998Particulars of mortgage/charge (4 pages)
13 October 1998Particulars of mortgage/charge (4 pages)
13 October 1998Particulars of mortgage/charge (6 pages)
26 July 1998Return made up to 03/08/98; full list of members (6 pages)
26 July 1998Return made up to 03/08/98; full list of members (6 pages)
3 September 1997Full accounts made up to 31 December 1996 (15 pages)
3 September 1997Full accounts made up to 31 December 1996 (15 pages)
4 July 1997Particulars of mortgage/charge (11 pages)
4 July 1997Particulars of mortgage/charge (11 pages)
27 February 1997Particulars of mortgage/charge (11 pages)
27 February 1997Particulars of mortgage/charge (11 pages)
27 February 1997Particulars of mortgage/charge (11 pages)
27 February 1997Particulars of mortgage/charge (11 pages)
11 October 1996Particulars of mortgage/charge (11 pages)
11 October 1996Particulars of mortgage/charge (11 pages)
14 August 1996Return made up to 03/08/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 August 1996Return made up to 03/08/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 July 1996Particulars of mortgage/charge (7 pages)
19 July 1996Particulars of mortgage/charge (7 pages)
21 June 1996Particulars of mortgage/charge (3 pages)
21 June 1996Particulars of mortgage/charge (6 pages)
21 June 1996Particulars of mortgage/charge (3 pages)
21 June 1996Particulars of mortgage/charge (6 pages)
20 May 1996Particulars of mortgage/charge (15 pages)
20 May 1996Full accounts made up to 31 December 1995 (16 pages)
20 May 1996Particulars of mortgage/charge (15 pages)
20 May 1996Full accounts made up to 31 December 1995 (16 pages)
22 February 1996Particulars of mortgage/charge (3 pages)
22 February 1996Particulars of mortgage/charge (4 pages)
22 February 1996Particulars of mortgage/charge (3 pages)
22 February 1996Particulars of mortgage/charge (4 pages)
22 February 1996Particulars of mortgage/charge (4 pages)
22 February 1996Particulars of mortgage/charge (4 pages)
18 January 1996Particulars of mortgage/charge (5 pages)
18 January 1996Particulars of mortgage/charge (5 pages)
18 January 1996Particulars of mortgage/charge (5 pages)
18 January 1996Particulars of mortgage/charge (5 pages)
4 January 1996Particulars of mortgage/charge (4 pages)
4 January 1996Particulars of mortgage/charge (3 pages)
4 January 1996Particulars of mortgage/charge (4 pages)
4 January 1996Particulars of mortgage/charge (3 pages)
12 December 1995Particulars of mortgage/charge (6 pages)
12 December 1995Particulars of mortgage/charge (6 pages)
12 December 1995Particulars of mortgage/charge (6 pages)
12 December 1995Particulars of mortgage/charge (6 pages)
16 November 1995Particulars of mortgage/charge (14 pages)
16 November 1995Particulars of mortgage/charge (14 pages)
16 November 1995Particulars of mortgage/charge (14 pages)
16 November 1995Particulars of mortgage/charge (14 pages)
14 August 1995Full accounts made up to 31 December 1994 (16 pages)
14 August 1995Full accounts made up to 31 December 1994 (16 pages)
7 August 1995Return made up to 03/08/95; full list of members (6 pages)
7 August 1995Return made up to 03/08/95; full list of members (6 pages)
9 May 1995Secretary resigned;new secretary appointed (2 pages)
9 May 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
11 March 1985Company name changed\certificate issued on 11/03/85 (6 pages)
11 March 1985Company name changed\certificate issued on 11/03/85 (6 pages)
26 October 1984Incorporation (23 pages)
26 October 1984Incorporation (23 pages)