27476 Cuxhaven
Germany
Director Name | Mr Simon Masters Rye |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1986(same day as company formation) |
Role | Ship Broker |
Country of Residence | United Kingdom |
Correspondence Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
Secretary Name | Dora Mayorga Rye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 December 1991(5 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 02 September 1999) |
Role | Company Director |
Correspondence Address | The Gables London Road Sunningdale Berkshire SL5 9RZ |
Director Name | Luc Verhaegen |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 09 February 1999(13 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 25 December 2005) |
Role | Director Of Companies |
Correspondence Address | Hof Ter Schreaklaan 31 B-2600 Berchem Belgium |
Director Name | Mr Anthony John Flynn |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1999(13 years, 1 month after company formation) |
Appointment Duration | 21 years, 7 months (resigned 21 September 2020) |
Role | Ship Broker |
Country of Residence | England |
Correspondence Address | Colonsay House Davids Lane Benington Boston Lincolnshire PE22 0BZ |
Secretary Name | Susan Elizabeth Randall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1999(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 August 2001) |
Role | Company Director |
Correspondence Address | Driftwood 78 Dartnell Park Road West Byfleet Surrey KT14 6PX |
Secretary Name | Mrs Linda Ann Flynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(15 years, 6 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 22 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Colonsay House Davids Lane Benington Boston Lincolnshire PE22 0BZ |
Website | www.nortrop.com |
---|
Registered Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£111,592 |
Current Liabilities | £111,592 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 December 2023 (4 months ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 2 weeks from now) |
4 January 2021 | Notification of Hans Boennen as a person with significant control on 21 September 2020 (2 pages) |
---|---|
4 January 2021 | Cessation of Simon Masters Rye as a person with significant control on 21 September 2020 (1 page) |
4 January 2021 | Confirmation statement made on 20 December 2020 with updates (4 pages) |
7 December 2020 | Termination of appointment of Simon Masters Rye as a director on 4 December 2020 (1 page) |
27 November 2020 | Termination of appointment of Anthony John Flynn as a director on 21 September 2020 (1 page) |
8 September 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
8 January 2020 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
30 January 2019 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
4 January 2018 | Confirmation statement made on 20 December 2017 with updates (4 pages) |
4 January 2018 | Director's details changed for Simon Masters Rye on 19 December 2017 (2 pages) |
4 January 2018 | Confirmation statement made on 20 December 2017 with updates (4 pages) |
4 January 2018 | Director's details changed for Simon Masters Rye on 19 December 2017 (2 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
13 March 2017 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
3 March 2017 | Termination of appointment of Linda Ann Flynn as a secretary on 22 February 2017 (1 page) |
3 March 2017 | Termination of appointment of Linda Ann Flynn as a secretary on 22 February 2017 (1 page) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Director's details changed for Simon Masters Rye on 19 March 2014 (2 pages) |
29 January 2016 | Director's details changed for Simon Masters Rye on 19 March 2014 (2 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 February 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-02-25
|
6 January 2015 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
6 January 2015 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
8 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
23 December 2013 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
23 December 2013 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
14 March 2013 | Registered office address changed from the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages) |
14 March 2013 | Registered office address changed from the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages) |
7 February 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (6 pages) |
7 February 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (6 pages) |
29 January 2013 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
29 January 2013 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
9 March 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (6 pages) |
9 March 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (6 pages) |
4 January 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
4 January 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
5 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
5 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
29 December 2010 | Annual return made up to 20 December 2010 with a full list of shareholders (6 pages) |
29 December 2010 | Annual return made up to 20 December 2010 with a full list of shareholders (6 pages) |
3 February 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
3 February 2010 | Director's details changed for Hans Boennen on 20 December 2009 (2 pages) |
3 February 2010 | Director's details changed for Simon Masters Rye on 20 December 2009 (2 pages) |
3 February 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
3 February 2010 | Director's details changed for Mr Anthony John Flynn on 20 December 2009 (2 pages) |
3 February 2010 | Director's details changed for Mr Anthony John Flynn on 20 December 2009 (2 pages) |
3 February 2010 | Director's details changed for Simon Masters Rye on 20 December 2009 (2 pages) |
3 February 2010 | Director's details changed for Hans Boennen on 20 December 2009 (2 pages) |
13 September 2009 | Director's change of particulars / simon rye / 01/08/2009 (1 page) |
13 September 2009 | Director's change of particulars / simon rye / 01/08/2009 (1 page) |
11 August 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
11 August 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
27 January 2009 | Return made up to 20/12/08; full list of members (4 pages) |
27 January 2009 | Return made up to 20/12/08; full list of members (4 pages) |
27 January 2009 | Registered office changed on 27/01/2009 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page) |
27 January 2009 | Registered office changed on 27/01/2009 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page) |
26 January 2009 | Director's change of particulars / simon rye / 20/12/2008 (1 page) |
26 January 2009 | Director's change of particulars / simon rye / 20/12/2008 (1 page) |
8 July 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
8 July 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
30 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
30 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
7 January 2008 | Director's particulars changed (1 page) |
7 January 2008 | Return made up to 20/12/07; full list of members (3 pages) |
7 January 2008 | Director's particulars changed (1 page) |
7 January 2008 | Return made up to 20/12/07; full list of members (3 pages) |
12 November 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
12 November 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
12 November 2007 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
12 November 2007 | Full accounts made up to 31 March 2004 (21 pages) |
12 November 2007 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
12 November 2007 | Full accounts made up to 31 March 2004 (21 pages) |
26 January 2007 | Director's particulars changed (1 page) |
26 January 2007 | Return made up to 25/12/06; full list of members (3 pages) |
26 January 2007 | Director's particulars changed (1 page) |
26 January 2007 | Return made up to 25/12/06; full list of members (3 pages) |
22 May 2006 | Director resigned (1 page) |
22 May 2006 | Director's particulars changed (1 page) |
22 May 2006 | Return made up to 25/12/05; full list of members (3 pages) |
22 May 2006 | Director's particulars changed (1 page) |
22 May 2006 | Return made up to 25/12/05; full list of members (3 pages) |
22 May 2006 | Director's particulars changed (1 page) |
22 May 2006 | Director's particulars changed (1 page) |
22 May 2006 | Director's particulars changed (1 page) |
22 May 2006 | Secretary's particulars changed (1 page) |
22 May 2006 | Director's particulars changed (1 page) |
22 May 2006 | Secretary's particulars changed (1 page) |
22 May 2006 | Director resigned (1 page) |
24 June 2005 | Return made up to 25/12/04; full list of members
|
24 June 2005 | Return made up to 25/12/04; full list of members
|
19 January 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
19 January 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
2 November 2004 | Full accounts made up to 31 March 2003 (16 pages) |
2 November 2004 | Full accounts made up to 31 March 2003 (16 pages) |
3 June 2004 | Return made up to 25/12/03; no change of members (5 pages) |
3 June 2004 | Return made up to 25/12/03; no change of members (5 pages) |
14 May 2003 | Full accounts made up to 31 March 2002 (17 pages) |
14 May 2003 | Full accounts made up to 31 March 2002 (17 pages) |
12 February 2003 | Return made up to 25/12/02; full list of members
|
12 February 2003 | Return made up to 25/12/02; full list of members
|
4 February 2002 | Full accounts made up to 31 March 2001 (11 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (11 pages) |
22 January 2002 | Return made up to 25/12/01; full list of members (8 pages) |
22 January 2002 | Return made up to 25/12/01; full list of members (8 pages) |
29 October 2001 | Total exemption full accounts made up to 31 March 2000 (9 pages) |
29 October 2001 | Total exemption full accounts made up to 31 March 2000 (9 pages) |
15 August 2001 | Secretary resigned (1 page) |
15 August 2001 | New secretary appointed (2 pages) |
15 August 2001 | Secretary resigned (1 page) |
15 August 2001 | New secretary appointed (2 pages) |
26 January 2001 | Return made up to 25/12/00; full list of members
|
26 January 2001 | Return made up to 25/12/00; full list of members
|
27 April 2000 | Director's particulars changed (1 page) |
27 April 2000 | Director's particulars changed (1 page) |
3 March 2000 | Return made up to 25/12/99; full list of members (7 pages) |
3 March 2000 | Return made up to 25/12/99; full list of members (7 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
10 September 1999 | New secretary appointed (2 pages) |
10 September 1999 | New secretary appointed (2 pages) |
10 September 1999 | Secretary resigned (1 page) |
10 September 1999 | Secretary resigned (1 page) |
4 August 1999 | Company name changed seven seas (west africa) line li mited\certificate issued on 05/08/99 (2 pages) |
4 August 1999 | Company name changed seven seas (west africa) line li mited\certificate issued on 05/08/99 (2 pages) |
2 August 1999 | Ad 09/02/99--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages) |
2 August 1999 | New director appointed (3 pages) |
2 August 1999 | Resolutions
|
2 August 1999 | Nc inc already adjusted 09/02/99 (1 page) |
2 August 1999 | New director appointed (2 pages) |
2 August 1999 | New director appointed (3 pages) |
2 August 1999 | Ad 09/02/99--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages) |
2 August 1999 | Nc inc already adjusted 09/02/99 (1 page) |
2 August 1999 | New director appointed (2 pages) |
2 August 1999 | Resolutions
|
23 April 1999 | New director appointed (2 pages) |
23 April 1999 | New director appointed (2 pages) |
25 February 1999 | Return made up to 25/12/98; no change of members (4 pages) |
25 February 1999 | Return made up to 25/12/98; no change of members (4 pages) |
29 December 1998 | Full accounts made up to 31 March 1998 (7 pages) |
29 December 1998 | Full accounts made up to 31 March 1998 (7 pages) |
8 January 1998 | Return made up to 25/12/97; full list of members (6 pages) |
8 January 1998 | Return made up to 25/12/97; full list of members (6 pages) |
18 December 1997 | Full accounts made up to 31 March 1997 (7 pages) |
18 December 1997 | Full accounts made up to 31 March 1997 (7 pages) |
28 January 1997 | Return made up to 25/12/96; full list of members (6 pages) |
28 January 1997 | Return made up to 25/12/96; full list of members (6 pages) |
19 November 1996 | Full accounts made up to 31 March 1996 (6 pages) |
19 November 1996 | Full accounts made up to 31 March 1996 (6 pages) |
11 January 1996 | Return made up to 25/12/95; no change of members (5 pages) |
11 January 1996 | Return made up to 25/12/95; no change of members (5 pages) |
3 November 1995 | Full accounts made up to 31 March 1995 (8 pages) |
3 November 1995 | Full accounts made up to 31 March 1995 (8 pages) |
13 February 1990 | Company name changed\certificate issued on 13/02/90 (2 pages) |
7 September 1987 | Company name changed ascot shipping company LIMITED\certificate issued on 08/09/87 (2 pages) |
7 September 1987 | Company name changed ascot shipping company LIMITED\certificate issued on 08/09/87 (2 pages) |
18 August 1987 | Memorandum and Articles of Association (12 pages) |
8 January 1986 | Incorporation (16 pages) |