London
SE1 9LQ
Director Name | Mr Aaron Tilson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2022(35 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Chief Accountant |
Country of Residence | England |
Correspondence Address | 5th Floor Vivo Building 30 Stamford Street London SE1 9LQ |
Director Name | Anthony John Stafford |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 October 1993) |
Role | Marine Consultant |
Correspondence Address | 71 Burghley Road London NW5 1UH |
Director Name | Graham Peter Baker |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 January 1996) |
Role | Chartered Accountant |
Correspondence Address | 26 New England Close Bicknacre Chelmsford Essex CM3 4XA |
Director Name | Norman Lynagh |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 January 1995) |
Role | Meteorological Consultant |
Correspondence Address | 18 Kings Road Chalfont St Giles Buckinghamshire HP8 4HS |
Director Name | John Max Richard Lloyd |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 January 1995) |
Role | Marine Consultant |
Correspondence Address | 15 Beech Way Wheathampstead St Albans Hertfordshire AL4 8LY |
Director Name | Anthony Albert Denton |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(4 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 December 1997) |
Role | Marine Consultant |
Correspondence Address | May Cottage Hammonds Lane Sandridge St Albans Hertfordshire AL4 9BG |
Director Name | Ronald James Kingsland |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 January 1995) |
Role | Claims Surveyor & Adjoster |
Correspondence Address | Cowper House 4 Cowper Road Bedford MK40 2AS |
Secretary Name | Graham Peter Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 January 1996) |
Role | Company Director |
Correspondence Address | 26 New England Close Bicknacre Chelmsford Essex CM3 4XA |
Director Name | John Charles Albert Edge Trickey |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1992(5 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 16 January 2000) |
Role | Marine Consultant |
Correspondence Address | 6 Gainsborough Court College Road Dulwich London SE21 7LT |
Director Name | Adrian David Sutton |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1995(8 years, 2 months after company formation) |
Appointment Duration | 14 years, 12 months (resigned 14 January 2010) |
Role | Naval Architect |
Correspondence Address | PO Box 27510 Abu Dhabi Uae Foreign |
Director Name | Anthony John Stafford |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1995(8 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 12 January 2002) |
Role | Chartered Engineer |
Correspondence Address | 33 Sunset View Singapore 597175 Foreign |
Director Name | Brian Philip Malcom Sharples |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 January 1995(8 years, 2 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 20 October 1995) |
Role | Structural Engineer |
Correspondence Address | 506 Nottingham Oaks Trail Houston Texas 77079 United States |
Secretary Name | John Charles Albert Edge Trickey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1996(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 19 June 2000) |
Role | Company Director |
Correspondence Address | 6 Gainsborough Court College Road Dulwich London SE21 7LT |
Director Name | David Rowan |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(9 years, 2 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 30 April 2009) |
Role | Engineer |
Correspondence Address | 9643 Meadowglen Houston Texas 77063 United States |
Director Name | Ian Frederick McQuattie |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1998(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 November 2001) |
Role | Co Chairman |
Correspondence Address | 49 The Avenue Kew Gardens Richmond Surrey TW9 2AL |
Director Name | Mr Brendan Stephen Connolly |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2000(13 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 16 October 2006) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Covertside Kings Mill Lane South Nutfield Redhill Surrey RH1 5JX |
Secretary Name | Mr Brendan Stephen Connolly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2000(13 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 09 November 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Covertside Kings Mill Lane South Nutfield Redhill Surrey RH1 5JX |
Director Name | Richard Benbow Bush |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2000(13 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 16 October 2006) |
Role | Engineer |
Correspondence Address | 7 Maidstone Road Singapore 139457 |
Director Name | Dr Rajapillai Veluppillai Ahilan |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2000(13 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 16 October 2006) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | The Lighthouse 47 Banstead Road South Sutton Surrey SM2 5LG |
Director Name | Mr Teck Soon Kong |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 31 May 2002(15 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 14 January 2010) |
Role | Executive Chairman |
Country of Residence | England |
Correspondence Address | 67 Goodhart Place London Greater London E14 8EQ |
Director Name | Pal Magnus Reed |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 16 October 2006(19 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 April 2009) |
Role | Partner Investment Manager |
Correspondence Address | Holgerslystveien 11 No-0280 Oslo Norway |
Director Name | Glen Ole Rodland |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 16 October 2006(19 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 April 2009) |
Role | Partner Investment Manager |
Correspondence Address | Asveien 30 C 1369 Stabekk Norway |
Secretary Name | Mr Scott Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2007(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 June 2009) |
Role | Company Director |
Correspondence Address | 17 Earlspark Drive Bieldside Aberdeenshire AB15 9AH Scotland |
Director Name | Mr John Alport Wishart |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2009(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 September 2011) |
Role | Group Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Hitchen Hatch Lane Sevenoaks Kent TN13 3AU |
Director Name | Mr Lutz Hugo Otto Wittenberg |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 April 2009(22 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 12 May 2015) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 44 Espellohweg Hamburg 22607 |
Director Name | Mr Jan-Olaf Probst |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 April 2009(22 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 14 January 2010) |
Role | Executive Vice-President |
Correspondence Address | 9 Gartenstr. Herzhorn Schleswig-Holstein 25379 Germany |
Director Name | Dr Joachim Segatz |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 April 2009(22 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 14 January 2010) |
Role | Executive Board Member |
Correspondence Address | 36 Heinrich Goebel Str. Hamburg 22359 |
Director Name | Mr Pekka Paasivaara |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 30 April 2009(22 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 14 January 2010) |
Role | Executive Board Member |
Correspondence Address | 45 Schubert Str. Hosbach Bavaria 63768 Germany |
Director Name | Mr Scott Martin |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2009(22 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 26 June 2009) |
Role | Group Finance Director |
Correspondence Address | 17 Earlspark Drive Bieldside Aberdeenshire AB15 9AH Scotland |
Director Name | Pekka Viljami Paasivaara |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 15 September 2011(24 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Noble House 39 Tabernacle Street London EC2A 4AA |
Director Name | Mr Pradeep Vamadevan |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2014(27 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Vivo Building 30 Stamford Street London SE1 9LQ |
Director Name | Bror Anthony Berge |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 15 May 2015(28 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Vivo Building 30 Stamford Street London SE1 9LQ |
Director Name | Mr Mervyn Cajetan Fernandez |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2018(31 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 11 February 2022) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 4th Floor Vivo Building 30 Stamford Street London SE1 9LQ |
Director Name | Mr James Lee |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2018(31 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 February 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 4th Floor Vivo Building 30 Stamford Street London SE1 9LQ |
Website | nobledenton.com |
---|
Registered Address | 5th Floor Vivo Building 30 Stamford Street London SE1 9LQ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2.7m at £0.1 | Noble Denton Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £30,938 |
Net Worth | -£15,853,461 |
Cash | £608,557 |
Current Liabilities | £51,658,432 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 23 August 2023 (8 months ago) |
---|---|
Next Return Due | 6 September 2024 (4 months, 1 week from now) |
16 April 2009 | Delivered on: 17 April 2009 Satisfied on: 19 May 2009 Persons entitled: Nordea Bank Finland PLC for and on Behalf of the Chargees Classification: Share pledge agreement Secured details: All monies due or to become due from each of the pledgor and noble denton norge as to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the shares issued by noble denton norge as all dividends distributions see image for full details. Fully Satisfied |
---|---|
30 January 2007 | Delivered on: 9 February 2007 Satisfied on: 19 May 2009 Persons entitled: Nordea Bank Finland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
20 May 2005 | Delivered on: 1 June 2005 Satisfied on: 3 November 2006 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from fidus trust company limited as trustee of the noble denton holdings limited 2004 employee benefit trust to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Barclays bank PLC re: noble denton holdings limited gts bid deposit bid number 65002511. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Fully Satisfied |
8 April 2004 | Delivered on: 24 April 2004 Satisfied on: 9 February 2009 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
4 November 2002 | Delivered on: 13 November 2002 Satisfied on: 15 October 2005 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the fidus trust company limited as trustee of the noble denton holdings limited employee benefit trust to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Barclays bank PLC re noble denton holdings limited barclays treasury deposit deal number 54349699. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Fully Satisfied |
25 March 1987 | Delivered on: 15 April 1987 Satisfied on: 9 February 2009 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
1 November 2023 | Registered office address changed from 4th Floor Vivo Building 30 Stamford Street London SE1 9LQ England to 5th Floor Vivo Building 30 Stamford Street London SE1 9LQ on 1 November 2023 (1 page) |
---|---|
23 August 2023 | Confirmation statement made on 23 August 2023 with no updates (3 pages) |
10 July 2023 | Full accounts made up to 31 December 2022 (25 pages) |
25 August 2022 | Confirmation statement made on 23 August 2022 with no updates (3 pages) |
28 June 2022 | Full accounts made up to 31 December 2021 (26 pages) |
8 April 2022 | Cessation of Mervyn Cajetan Fernandez as a person with significant control on 11 February 2022 (1 page) |
22 February 2022 | Appointment of Mr Aaron Tilson as a director on 11 February 2022 (2 pages) |
18 February 2022 | Termination of appointment of James Lee as a director on 7 February 2022 (1 page) |
14 February 2022 | Termination of appointment of Mervyn Cajetan Fernandez as a director on 11 February 2022 (1 page) |
14 February 2022 | Appointment of Mr Robert Thomas Stebbings as a director on 11 February 2022 (2 pages) |
3 September 2021 | Confirmation statement made on 23 August 2021 with no updates (3 pages) |
3 September 2021 | Cessation of Thomas Vogth-Eriksen as a person with significant control on 24 August 2021 (1 page) |
10 July 2021 | Full accounts made up to 31 December 2020 (24 pages) |
3 September 2020 | Confirmation statement made on 23 August 2020 with no updates (3 pages) |
23 July 2020 | Full accounts made up to 31 December 2019 (23 pages) |
27 August 2019 | Confirmation statement made on 23 August 2019 with no updates (3 pages) |
6 August 2019 | Full accounts made up to 31 December 2018 (29 pages) |
3 October 2018 | Second filing of a statement of capital following an allotment of shares on 14 August 2018
|
18 September 2018 | Full accounts made up to 31 December 2017 (21 pages) |
30 August 2018 | Confirmation statement made on 23 August 2018 with updates (4 pages) |
31 July 2018 | Appointment of Mr James Lee as a director on 30 July 2018 (2 pages) |
11 July 2018 | Statement of capital following an allotment of shares on 11 July 2018
|
7 June 2018 | Notification of Mervyn Fernandez as a person with significant control on 24 January 2018 (2 pages) |
2 May 2018 | Termination of appointment of Pradeep Vamadevan as a director on 23 April 2018 (1 page) |
10 April 2018 | Full accounts made up to 31 December 2016 (20 pages) |
29 January 2018 | Cessation of Jason Smerdon as a person with significant control on 12 January 2018 (1 page) |
26 January 2018 | Appointment of Mr Mervyn Cajetan Fernandez as a director on 24 January 2018 (2 pages) |
19 December 2017 | Termination of appointment of Bror Anthony Berge as a director on 18 December 2017 (1 page) |
19 December 2017 | Termination of appointment of Bror Anthony Berge as a director on 18 December 2017 (1 page) |
27 September 2017 | Withdrawal of a person with significant control statement on 27 September 2017 (2 pages) |
27 September 2017 | Notification of Thomas Vogth-Eriksen as a person with significant control on 6 April 2016 (2 pages) |
27 September 2017 | Notification of Thomas Vogth-Eriksen as a person with significant control on 6 April 2016 (2 pages) |
27 September 2017 | Withdrawal of a person with significant control statement on 27 September 2017 (2 pages) |
26 September 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
25 September 2017 | Notification of Jason Smerdon as a person with significant control on 6 April 2016 (2 pages) |
25 September 2017 | Notification of Jason Smerdon as a person with significant control on 6 April 2016 (2 pages) |
25 September 2017 | Notification of Pradeep Vamadevan as a person with significant control on 6 April 2016 (2 pages) |
25 September 2017 | Notification of Pradeep Vamadevan as a person with significant control on 6 April 2016 (2 pages) |
13 March 2017 | Registered office address changed from Palace House 3 Cathedral Street London SE1 9DE to 4th Floor Vivo Building 30 Stamford Street London SE1 9LQ on 13 March 2017 (1 page) |
13 March 2017 | Registered office address changed from Palace House 3 Cathedral Street London SE1 9DE to 4th Floor Vivo Building 30 Stamford Street London SE1 9LQ on 13 March 2017 (1 page) |
20 December 2016 | Full accounts made up to 31 December 2015 (24 pages) |
20 December 2016 | Full accounts made up to 31 December 2015 (24 pages) |
21 November 2016 | Director's details changed for Bror Anthony Berge on 21 November 2016 (2 pages) |
21 November 2016 | Director's details changed for Mr Pradeep Vamadevan on 21 November 2016 (2 pages) |
21 November 2016 | Director's details changed for Mr Pradeep Vamadevan on 21 November 2016 (2 pages) |
21 November 2016 | Director's details changed for Bror Anthony Berge on 21 November 2016 (2 pages) |
30 August 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
30 August 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
24 November 2015 | Registered office address changed from Noble House 39 Tabernacle Street London EC2A 4AA to Palace House 3 Cathedral Street London SE1 9DE on 24 November 2015 (2 pages) |
24 November 2015 | Registered office address changed from Noble House 39 Tabernacle Street London EC2A 4AA to Palace House 3 Cathedral Street London SE1 9DE on 24 November 2015 (2 pages) |
17 November 2015 | Full accounts made up to 31 December 2014 (19 pages) |
17 November 2015 | Full accounts made up to 31 December 2014 (19 pages) |
16 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
29 May 2015 | Appointment of Bror Anthony Berge as a director on 15 May 2015 (3 pages) |
29 May 2015 | Termination of appointment of Lutz Hugo Otto Wittenberg as a director on 12 May 2015 (2 pages) |
29 May 2015 | Appointment of Bror Anthony Berge as a director on 15 May 2015 (3 pages) |
29 May 2015 | Termination of appointment of Lutz Hugo Otto Wittenberg as a director on 12 May 2015 (2 pages) |
22 April 2015 | Termination of appointment of Lutz Hugo Otto Wittenberg as a director on 1 April 2015 (2 pages) |
22 April 2015 | Termination of appointment of Lutz Hugo Otto Wittenberg as a director on 1 April 2015 (2 pages) |
22 April 2015 | Termination of appointment of Lutz Hugo Otto Wittenberg as a director on 1 April 2015 (2 pages) |
26 September 2014 | Auditor's resignation (1 page) |
26 September 2014 | Auditor's resignation (1 page) |
29 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
23 May 2014 | Appointment of Mr Pradeep Vamadevan as a director (3 pages) |
23 May 2014 | Appointment of Mr Pradeep Vamadevan as a director (3 pages) |
1 May 2014 | Full accounts made up to 31 December 2013 (19 pages) |
1 May 2014 | Full accounts made up to 31 December 2013 (19 pages) |
21 January 2014 | Termination of appointment of Pekka Paasivaara as a director (2 pages) |
21 January 2014 | Termination of appointment of Pekka Paasivaara as a director (2 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
5 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
7 May 2013 | Register(s) moved to registered office address (2 pages) |
7 May 2013 | Register(s) moved to registered office address (2 pages) |
27 February 2013 | Full accounts made up to 31 December 2011 (18 pages) |
27 February 2013 | Full accounts made up to 31 December 2011 (18 pages) |
22 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (14 pages) |
22 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (14 pages) |
22 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (14 pages) |
30 September 2011 | Appointment of Pekka Viljami Paasivaara as a director (3 pages) |
30 September 2011 | Appointment of Pekka Viljami Paasivaara as a director (3 pages) |
27 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
27 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
22 September 2011 | Termination of appointment of John Wishart as a director (2 pages) |
22 September 2011 | Termination of appointment of John Wishart as a director (2 pages) |
22 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (14 pages) |
22 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (14 pages) |
22 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (14 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (20 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (20 pages) |
1 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (14 pages) |
1 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (14 pages) |
1 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (14 pages) |
20 May 2010 | Register(s) moved to registered inspection location (2 pages) |
20 May 2010 | Register inspection address has been changed (2 pages) |
20 May 2010 | Register(s) moved to registered inspection location (2 pages) |
20 May 2010 | Register inspection address has been changed (2 pages) |
31 January 2010 | Resolutions
|
31 January 2010 | Resolutions
|
26 January 2010 | Termination of appointment of Joachim Segatz as a director (1 page) |
26 January 2010 | Termination of appointment of Jan-Olaf Probst as a director (1 page) |
26 January 2010 | Termination of appointment of Adrian Sutton as a director (1 page) |
26 January 2010 | Termination of appointment of Jan-Olaf Probst as a director (1 page) |
26 January 2010 | Termination of appointment of Teck Kong as a director (1 page) |
26 January 2010 | Termination of appointment of Pekka Paasivaara as a director (1 page) |
26 January 2010 | Termination of appointment of Joachim Segatz as a director (1 page) |
26 January 2010 | Termination of appointment of Pekka Paasivaara as a director (1 page) |
26 January 2010 | Termination of appointment of Teck Kong as a director (1 page) |
26 January 2010 | Termination of appointment of Adrian Sutton as a director (1 page) |
10 December 2009 | Auditor's resignation (2 pages) |
10 December 2009 | Auditor's resignation (2 pages) |
2 December 2009 | Resolutions
|
2 December 2009 | Resolutions
|
2 December 2009 | Auditor's resignation (1 page) |
2 December 2009 | S519 (1 page) |
2 December 2009 | Auditor's resignation (1 page) |
2 December 2009 | S519 (1 page) |
27 November 2009 | Auditor's resignation (2 pages) |
27 November 2009 | Auditor's resignation (2 pages) |
25 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
25 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
10 August 2009 | Director's change of particulars / teck kong / 09/08/2009 (1 page) |
10 August 2009 | Return made up to 01/08/09; full list of members (5 pages) |
10 August 2009 | Director's change of particulars / teck kong / 09/08/2009 (1 page) |
10 August 2009 | Return made up to 01/08/09; full list of members (5 pages) |
30 June 2009 | Appointment terminated secretary scott martin (1 page) |
30 June 2009 | Appointment terminated secretary scott martin (1 page) |
30 June 2009 | Appointment terminated director scott martin (1 page) |
30 June 2009 | Appointment terminated director scott martin (1 page) |
26 May 2009 | Resolutions
|
26 May 2009 | Resolutions
|
21 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
21 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
21 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
21 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
19 May 2009 | Director appointed mr jan-olaf probst (1 page) |
19 May 2009 | Director appointed mr jan-olaf probst (1 page) |
19 May 2009 | Director appointed mr lutz wittenberg (1 page) |
19 May 2009 | Director appointed dr joachim segatz (1 page) |
19 May 2009 | Director appointed dr joachim segatz (1 page) |
19 May 2009 | Director appointed mr pekka paasivaara (1 page) |
19 May 2009 | Director appointed mr lutz wittenberg (1 page) |
19 May 2009 | Director appointed mr pekka paasivaara (1 page) |
13 May 2009 | Appointment terminated director david rowan (1 page) |
13 May 2009 | Director appointed mr scott martin (1 page) |
13 May 2009 | Appointment terminated director david rowan (1 page) |
13 May 2009 | Appointment terminated director pal reed (1 page) |
13 May 2009 | Appointment terminated director pal reed (1 page) |
13 May 2009 | Appointment terminated director glen rodland (1 page) |
13 May 2009 | Director appointed mr john alport wishart (1 page) |
13 May 2009 | Appointment terminated director glen rodland (1 page) |
13 May 2009 | Director appointed mr john alport wishart (1 page) |
13 May 2009 | Director appointed mr scott martin (1 page) |
17 April 2009 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
17 April 2009 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
10 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
10 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
10 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
10 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
30 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
13 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
13 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
25 January 2008 | Secretary resigned (1 page) |
25 January 2008 | Secretary resigned (1 page) |
31 August 2007 | Return made up to 01/08/07; full list of members (9 pages) |
31 August 2007 | Return made up to 01/08/07; full list of members (9 pages) |
18 July 2007 | New secretary appointed (1 page) |
18 July 2007 | New secretary appointed (1 page) |
1 May 2007 | Group of companies' accounts made up to 31 December 2006 (36 pages) |
1 May 2007 | Group of companies' accounts made up to 31 December 2006 (36 pages) |
8 March 2007 | Auditor's resignation (1 page) |
8 March 2007 | Auditor's resignation (1 page) |
7 March 2007 | Auditor's resignation (1 page) |
7 March 2007 | Auditor's resignation (1 page) |
9 February 2007 | Particulars of mortgage/charge (5 pages) |
9 February 2007 | Particulars of mortgage/charge (5 pages) |
3 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 2006 | New director appointed (2 pages) |
26 October 2006 | Director resigned (1 page) |
26 October 2006 | Director resigned (1 page) |
26 October 2006 | Director resigned (1 page) |
26 October 2006 | New director appointed (2 pages) |
26 October 2006 | Director resigned (1 page) |
26 October 2006 | New director appointed (2 pages) |
26 October 2006 | New director appointed (2 pages) |
26 October 2006 | Director resigned (1 page) |
26 October 2006 | Director resigned (1 page) |
11 August 2006 | Return made up to 01/08/06; full list of members (8 pages) |
11 August 2006 | Return made up to 01/08/06; full list of members (8 pages) |
10 August 2006 | Director's particulars changed (1 page) |
10 August 2006 | Director's particulars changed (1 page) |
14 June 2006 | Memorandum and Articles of Association (15 pages) |
14 June 2006 | Memorandum and Articles of Association (15 pages) |
14 June 2006 | Resolutions
|
14 June 2006 | Resolutions
|
12 May 2006 | Full accounts made up to 31 December 2005 (37 pages) |
12 May 2006 | Full accounts made up to 31 December 2005 (37 pages) |
13 February 2006 | Resolutions
|
13 February 2006 | Memorandum and Articles of Association (23 pages) |
13 February 2006 | Resolutions
|
13 February 2006 | Memorandum and Articles of Association (23 pages) |
12 January 2006 | Group of companies' accounts made up to 31 December 2004 (31 pages) |
12 January 2006 | Group of companies' accounts made up to 31 December 2004 (31 pages) |
21 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
21 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
15 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 2005 | Return made up to 01/08/05; full list of members (12 pages) |
5 September 2005 | Return made up to 01/08/05; full list of members (12 pages) |
1 June 2005 | Particulars of mortgage/charge (5 pages) |
1 June 2005 | Particulars of mortgage/charge (5 pages) |
3 March 2005 | Resolutions
|
3 March 2005 | Resolutions
|
17 November 2004 | Resolutions
|
17 November 2004 | Resolutions
|
11 October 2004 | Group of companies' accounts made up to 31 December 2003 (29 pages) |
11 October 2004 | Group of companies' accounts made up to 31 December 2003 (29 pages) |
9 August 2004 | Return made up to 01/08/04; no change of members (9 pages) |
9 August 2004 | Return made up to 01/08/04; no change of members (9 pages) |
1 July 2004 | Registered office changed on 01/07/04 from: noble house, 131 aldergate st, london, EC1A 4EB (1 page) |
1 July 2004 | Registered office changed on 01/07/04 from: noble house 131 aldergate st london EC1A 4EB (1 page) |
24 April 2004 | Particulars of mortgage/charge (9 pages) |
24 April 2004 | Particulars of mortgage/charge (9 pages) |
21 August 2003 | Return made up to 01/08/03; full list of members
|
21 August 2003 | Return made up to 01/08/03; full list of members
|
15 May 2003 | Group of companies' accounts made up to 31 December 2002 (23 pages) |
15 May 2003 | Group of companies' accounts made up to 31 December 2002 (23 pages) |
13 November 2002 | Particulars of mortgage/charge (6 pages) |
13 November 2002 | Particulars of mortgage/charge (6 pages) |
10 September 2002 | Return made up to 01/08/02; full list of members (14 pages) |
10 September 2002 | Return made up to 01/08/02; full list of members (14 pages) |
25 June 2002 | New director appointed (2 pages) |
25 June 2002 | New director appointed (2 pages) |
16 May 2002 | Group of companies' accounts made up to 31 December 2001 (24 pages) |
16 May 2002 | Group of companies' accounts made up to 31 December 2001 (24 pages) |
22 April 2002 | Director resigned (1 page) |
22 April 2002 | Director resigned (1 page) |
21 February 2002 | Resolutions
|
21 February 2002 | Resolutions
|
20 February 2002 | Director resigned (1 page) |
20 February 2002 | Director resigned (1 page) |
1 February 2002 | Director resigned (1 page) |
1 February 2002 | Director resigned (1 page) |
28 August 2001 | Return made up to 01/08/01; full list of members (13 pages) |
28 August 2001 | Return made up to 01/08/01; full list of members (13 pages) |
18 June 2001 | Full group accounts made up to 31 December 2000 (23 pages) |
18 June 2001 | Full group accounts made up to 31 December 2000 (23 pages) |
30 August 2000 | Return made up to 01/08/00; full list of members (12 pages) |
30 August 2000 | Return made up to 01/08/00; full list of members (12 pages) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
6 July 2000 | Full group accounts made up to 31 December 1999 (22 pages) |
6 July 2000 | Full group accounts made up to 31 December 1999 (22 pages) |
26 June 2000 | New secretary appointed (2 pages) |
26 June 2000 | New secretary appointed (2 pages) |
26 June 2000 | Secretary resigned (1 page) |
26 June 2000 | Secretary resigned (1 page) |
14 March 2000 | S-div 08/03/00 (1 page) |
14 March 2000 | Resolutions
|
14 March 2000 | £ nc 500000/1000000 08/03/00 (1 page) |
14 March 2000 | £ nc 500000/1000000 08/03/00 (1 page) |
14 March 2000 | S-div 08/03/00 (1 page) |
14 March 2000 | Resolutions
|
8 March 2000 | Director resigned (1 page) |
8 March 2000 | Director resigned (1 page) |
3 March 2000 | New director appointed (2 pages) |
3 March 2000 | New director appointed (2 pages) |
15 February 2000 | New director appointed (2 pages) |
15 February 2000 | New director appointed (2 pages) |
4 February 2000 | Full group accounts made up to 31 December 1998 (22 pages) |
4 February 2000 | Full group accounts made up to 31 December 1998 (22 pages) |
26 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
26 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
27 August 1999 | Return made up to 01/08/99; full list of members (9 pages) |
27 August 1999 | Return made up to 01/08/99; full list of members (9 pages) |
20 July 1999 | Resolutions
|
20 July 1999 | Resolutions
|
20 July 1999 | Memorandum and Articles of Association (8 pages) |
20 July 1999 | Memorandum and Articles of Association (8 pages) |
16 April 1999 | Resolutions
|
16 April 1999 | Memorandum and Articles of Association (7 pages) |
16 April 1999 | Memorandum and Articles of Association (7 pages) |
16 April 1999 | Resolutions
|
11 December 1998 | Full group accounts made up to 31 December 1997 (21 pages) |
11 December 1998 | Full group accounts made up to 31 December 1997 (21 pages) |
19 October 1998 | New director appointed (2 pages) |
19 October 1998 | New director appointed (2 pages) |
4 September 1998 | Return made up to 01/08/98; no change of members
|
4 September 1998 | Return made up to 01/08/98; no change of members
|
23 June 1998 | Auditor's resignation (1 page) |
23 June 1998 | Auditor's resignation (1 page) |
12 January 1998 | Director resigned (1 page) |
12 January 1998 | Director resigned (1 page) |
27 August 1997 | Full group accounts made up to 31 December 1996 (20 pages) |
27 August 1997 | Full group accounts made up to 31 December 1996 (20 pages) |
21 August 1997 | Return made up to 01/08/97; full list of members (8 pages) |
21 August 1997 | Return made up to 01/08/97; full list of members (8 pages) |
19 May 1997 | Full group accounts made up to 31 December 1995 (21 pages) |
19 May 1997 | Full group accounts made up to 31 December 1995 (21 pages) |
17 March 1997 | Memorandum and Articles of Association (11 pages) |
17 March 1997 | Memorandum and Articles of Association (11 pages) |
25 November 1996 | Resolutions
|
25 November 1996 | £ nc 300000/500000 15/11/96 (1 page) |
25 November 1996 | Resolutions
|
25 November 1996 | £ nc 300000/500000 15/11/96 (1 page) |
6 November 1996 | Ad 25/10/96--------- £ si 27000@1=27000 £ ic 241750/268750 (2 pages) |
6 November 1996 | Ad 25/10/96--------- £ si 27000@1=27000 £ ic 241750/268750 (2 pages) |
3 November 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
3 November 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
21 August 1996 | Return made up to 01/08/96; no change of members (6 pages) |
21 August 1996 | Return made up to 01/08/96; no change of members (6 pages) |
22 July 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
22 July 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
2 June 1996 | Full group accounts made up to 31 December 1994 (22 pages) |
2 June 1996 | Full group accounts made up to 31 December 1994 (22 pages) |
25 February 1996 | Director resigned (1 page) |
25 February 1996 | Director resigned (1 page) |
21 February 1996 | Secretary resigned;director resigned;new director appointed (2 pages) |
21 February 1996 | New secretary appointed (2 pages) |
21 February 1996 | Secretary resigned;director resigned;new director appointed (2 pages) |
21 February 1996 | New secretary appointed (2 pages) |
16 November 1995 | Return made up to 01/08/95; full list of members (8 pages) |
16 November 1995 | Return made up to 01/08/95; full list of members (8 pages) |
9 June 1995 | Full group accounts made up to 31 December 1993 (20 pages) |
9 June 1995 | Full group accounts made up to 31 December 1993 (20 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
15 March 1989 | Full group accounts made up to 31 December 1987 (20 pages) |
15 March 1989 | Full group accounts made up to 31 December 1987 (20 pages) |
5 January 1988 | Return made up to 11/11/87; full list of members (5 pages) |
5 January 1988 | Return made up to 11/11/87; full list of members (5 pages) |
15 April 1987 | Particulars of mortgage/charge (3 pages) |
15 April 1987 | Particulars of mortgage/charge (3 pages) |
4 February 1987 | Company name changed dayhaven LIMITED\certificate issued on 04/02/87 (2 pages) |
4 February 1987 | Company name changed dayhaven LIMITED\certificate issued on 04/02/87 (2 pages) |
14 November 1986 | Incorporation (13 pages) |
14 November 1986 | Certificate of Incorporation (1 page) |
14 November 1986 | Certificate of Incorporation (1 page) |
14 November 1986 | Incorporation (13 pages) |