Company NameBabcock Marine Limited
Company StatusActive
Company Number02141109
CategoryPrivate Limited Company
Incorporation Date18 June 1987(36 years, 10 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Nicholas James William Borrett
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2016(29 years, 2 months after company formation)
Appointment Duration7 years, 7 months
RoleGroup Company Secretary And General Counsel
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameDr Shaun Doherty
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2022(34 years, 11 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Robert Neil George Clark
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2023(35 years, 7 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Wigmore Street
London
W1U 1QX
Secretary NameBabcock Corporate Secretaries Limited (Corporation)
StatusCurrent
Appointed21 November 2012(25 years, 5 months after company formation)
Appointment Duration11 years, 5 months
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameCharles Bruce Arthur Cormick
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(5 years after company formation)
Appointment Duration2 years, 5 months (resigned 16 December 1994)
RoleCo Sec & Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
11 Pembridge Crescent
London
W11 3DT
Director NameDavid Allistair Galloway
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(5 years after company formation)
Appointment Duration2 years, 5 months (resigned 16 December 1994)
RoleCompany Director
Correspondence AddressGyldernscroft 1 Henley Road
Marlow
Buckinghamshire
SL7 2BZ
Secretary NameCharles Bruce Arthur Cormick
NationalityBritish
StatusResigned
Appointed22 June 1992(5 years after company formation)
Appointment Duration4 months, 1 week (resigned 30 October 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
11 Pembridge Crescent
London
W11 3DT
Director NameMr Peter Cosgrove
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1994(7 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 March 1997)
RoleManaging Director
Correspondence Address36 Grove Road
Burbage
Leicestershire
LE10 2AD
Director NameJohn Michael Palmer
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1995(8 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 15 March 1996)
RoleChartered Accountant
Correspondence AddressField Cottage Mill Lane
Rowington
Warwick
CV35 7DQ
Director NameAlan Keith Simpson
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1997(9 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 1998)
RoleManaging Director
Correspondence AddressWatchbury Hill Hareway Lane
Barford
Warwick
CV35 8DD
Secretary NameElaine Richardson
NationalityBritish
StatusResigned
Appointed05 June 1997(9 years, 11 months after company formation)
Appointment Duration1 year (resigned 26 June 1998)
RoleCompany Director
Correspondence AddressThe Willows Willowside
London Colney
St Albans
Hertfordshire
AL2 1DP
Secretary NameMr Mark Lees Young
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1998(11 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 09 December 1998)
RoleCompany Director
Correspondence Address68 Wycherley Crescent
New Barnet
Hertfordshire
EN5 1AP
Secretary NameDeborah Ann Ives
NationalityBritish
StatusResigned
Appointed09 December 1998(11 years, 5 months after company formation)
Appointment Duration1 year (resigned 20 December 1999)
RoleCompany Director
Correspondence AddressChukwani The Friary
Old Windsor
Windsor
Berkshire
SL4 2NS
Director NameMr Peter Robert Harris
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1998(11 years, 6 months after company formation)
Appointment Duration3 years (resigned 31 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFour Winds
Fireball Hill
Sunningdale
Berkshire
SL5 9PJ
Secretary NameMr Mark Lees Young
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1999(12 years, 6 months after company formation)
Appointment Duration5 months (resigned 22 May 2000)
RoleCompany Director
Correspondence Address68 Wycherley Crescent
New Barnet
Hertfordshire
EN5 1AP
Secretary NameMr Mark Lees Young
NationalityBritish
StatusResigned
Appointed20 December 1999(12 years, 6 months after company formation)
Appointment Duration5 months (resigned 22 May 2000)
RoleCompany Director
Correspondence Address68 Wycherley Crescent
New Barnet
Hertfordshire
EN5 1AP
Secretary NamePamela Mary Coles
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2000(12 years, 11 months after company formation)
Appointment Duration2 months (resigned 21 July 2000)
RoleCompany Director
Correspondence Address41 Baring Road
Beaconsfield
Buckinghamshire
HP9 2NB
Secretary NameElizabeth Irvine Reid Jonsson
NationalityBritish
StatusResigned
Appointed21 July 2000(13 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 01 March 2002)
RoleCompany Director
Correspondence AddressThe Spinney
Featherbed Lane, Pathlow
Stratford Upon Avon
Warwickshire
CV37 0ER
Director NameMr Andrew Hampden Hobart
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(14 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 September 2004)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressThe Manor House
Burghfield
Berkshire
RG30 3TG
Secretary NamePamela Mary Coles
NationalityBritish
StatusResigned
Appointed01 March 2002(14 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 2005)
RoleCompany Director
Correspondence Address41 Baring Road
Beaconsfield
Buckinghamshire
HP9 2NB
Director NamePamela Mary Coles
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2004(17 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 June 2005)
RoleSecretary
Correspondence Address41 Baring Road
Beaconsfield
Buckinghamshire
HP9 2NB
Director NameSarah Anne Margaret Smale
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2004(17 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 June 2005)
RoleCompany Secretarial Assistant
Correspondence Address2 The Green
Longwick
Princes Risborough
HP27 9QY
Director NameMr Philip Charles Easter
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(18 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 22 September 2005)
RoleInsurance Company Official
Country of ResidenceEngland
Correspondence AddressArlington House
Arlington Lane
Norwich
NR2 2DB
Director NameMr Simon Christopher Machell
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(18 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 22 September 2005)
RoleInsurance Company Official
Correspondence AddressGooch's Farm
Rushall
Diss
Norfolk
IP21 4QB
Director NameMr Christopher John Cundy
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2006(18 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 December 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address74 Downscroft Gardens
Hedge End
Southampton
Hampshire
SO30 4RS
Secretary NameMr Matthew Paul Jowett
NationalityBritish
StatusResigned
Appointed27 April 2006(18 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 09 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr John Richard Davies
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2007(19 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 04 March 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Philip James Harrison
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2007(20 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 July 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Franco Martinelli
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2010(23 years after company formation)
Appointment Duration10 years, 4 months (resigned 30 November 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Secretary NameMs Valerie Francine Anne Teller
StatusResigned
Appointed09 July 2010(23 years after company formation)
Appointment Duration2 years (resigned 27 July 2012)
RoleCompany Director
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Secretary NameEunice Ivy Payne
StatusResigned
Appointed27 July 2012(25 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 21 November 2012)
RoleCompany Director
Correspondence AddressBabcock International Group Plc 33 Wigmore Street
London
W1U 1QX
Director NameMr Peter Lloyd Rogers
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2013(25 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 August 2016)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Secretary NameAviva Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 June 2005(18 years after company formation)
Appointment Duration10 months (resigned 27 April 2006)
Correspondence AddressSt Helen'S
1 Undershaft
London
EC3P 3DQ
Director NameAviva Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 September 2005(18 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 27 April 2006)
Correspondence AddressSt Helen'S
1 Undershaft
London
EC3P 3DQ
Director NameAviva Director Services Limited (Corporation)
StatusResigned
Appointed22 September 2005(18 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 27 April 2006)
Correspondence AddressSt. Helen'S
1 Undershaft
London
EC3P 3DQ

Contact

Websitestewert.co.uk
Email address[email protected]

Location

Registered Address33 Wigmore Street
London
W1U 1QX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

6m at £0.1Babcock Malta Finance LTD
100.00%
Ordinary
1 at £0.1Chart Storage & Transportation LTD
0.00%
Ordinary

Financials

Year2014
Net Worth£857,516,000
Current Liabilities£8,349,000

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return17 October 2023 (6 months ago)
Next Return Due31 October 2024 (6 months, 2 weeks from now)

Charges

9 October 1987Delivered on: 22 October 1987
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

1 December 2020Termination of appointment of Franco Martinelli as a director on 30 November 2020 (1 page)
22 October 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
14 August 2020Full accounts made up to 31 March 2020 (14 pages)
17 October 2019Confirmation statement made on 17 October 2019 with updates (4 pages)
23 September 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-09-20
(2 pages)
23 September 2019Change of name notice (2 pages)
9 August 2019Full accounts made up to 31 March 2019 (15 pages)
9 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
14 August 2018Full accounts made up to 31 March 2018 (15 pages)
3 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
15 August 2017Full accounts made up to 31 March 2017 (15 pages)
15 August 2017Full accounts made up to 31 March 2017 (15 pages)
20 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
11 January 2017Director's details changed for Mr Nicholas James William Borrett on 11 January 2017 (2 pages)
11 January 2017Director's details changed for Mr Nicholas James William Borrett on 11 January 2017 (2 pages)
14 December 2016Appointment of Mr Nicholas James William Borrett as a director on 31 August 2016 (2 pages)
14 December 2016Director's details changed (2 pages)
14 December 2016Director's details changed (2 pages)
14 December 2016Appointment of Mr Nicholas James William Borrett as a director on 31 August 2016 (2 pages)
7 September 2016Full accounts made up to 31 March 2016 (17 pages)
7 September 2016Full accounts made up to 31 March 2016 (17 pages)
5 September 2016Termination of appointment of Peter Lloyd Rogers as a director on 31 August 2016 (1 page)
5 September 2016Termination of appointment of Peter Lloyd Rogers as a director on 31 August 2016 (1 page)
23 August 2016Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016 (2 pages)
23 August 2016Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016 (2 pages)
16 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 604,579.3
(9 pages)
16 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 604,579.3
(9 pages)
4 November 2015Full accounts made up to 31 March 2015 (13 pages)
4 November 2015Full accounts made up to 31 March 2015 (13 pages)
22 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 604,579.3
(9 pages)
22 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 604,579.3
(9 pages)
13 January 2015Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 604,579.3
  • ANNOTATION Replacement The form replaces the AR01 registered on 23/06/2014 as it was not properly delivered
(19 pages)
13 January 2015Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 604,579.3
  • ANNOTATION Replacement The form replaces the AR01 registered on 23/06/2014 as it was not properly delivered
(19 pages)
6 January 2015Full accounts made up to 31 March 2014 (13 pages)
6 January 2015Full accounts made up to 31 March 2014 (13 pages)
22 December 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for 12/03/2013
(5 pages)
22 December 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 24/04/2013
(6 pages)
22 December 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 24/04/2013
(6 pages)
22 December 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for 12/03/2013
(5 pages)
17 December 2014Termination of appointment of William Tame as a director on 17 December 2014 (1 page)
17 December 2014Appointment of Iain Stuart Urquhart as a director on 17 December 2014 (2 pages)
17 December 2014Termination of appointment of William Tame as a director on 17 December 2014 (1 page)
17 December 2014Appointment of Iain Stuart Urquhart as a director on 17 December 2014 (2 pages)
11 December 2014Statement of capital following an allotment of shares on 25 July 2013
  • GBP 604,579.3
(4 pages)
11 December 2014Statement of capital following an allotment of shares on 25 July 2013
  • GBP 604,579.3
(4 pages)
23 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 604,569.3

Statement of capital on 2014-12-22
  • GBP 604,569.3
  • ANNOTATION Replaced a replacement AR01 was registered on 13/01/2015
(9 pages)
23 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 604,569.3

Statement of capital on 2014-12-22
  • GBP 604,569.3
  • ANNOTATION Replaced a replacement AR01 was registered on 13/01/2015
(9 pages)
28 October 2013Full accounts made up to 31 March 2013 (13 pages)
28 October 2013Full accounts made up to 31 March 2013 (13 pages)
16 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
16 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
16 July 2013Statement of capital following an allotment of shares on 27 June 2013
  • GBP 604,569.30
(5 pages)
16 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 July 2013Statement of capital following an allotment of shares on 27 June 2013
  • GBP 604,569.30
(5 pages)
24 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (7 pages)
24 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (7 pages)
30 May 2013Statement of capital following an allotment of shares on 24 April 2013
  • GBP 604,649.30
  • ANNOTATION Clarification a second filed SH01 was registered on 22/11/2014
(5 pages)
30 May 2013Statement of capital following an allotment of shares on 24 April 2013
  • GBP 604,649.30
  • ANNOTATION Clarification a second filed SH01 was registered on 22/11/2014
(5 pages)
29 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
29 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
29 May 2013Statement of company's objects (2 pages)
29 May 2013Statement of company's objects (2 pages)
4 April 2013Statement of capital following an allotment of shares on 13 March 2013
  • GBP 604,549.3
  • ANNOTATION Clarification a second filed SH01 was registered on 22/11/2014
(5 pages)
4 April 2013Statement of capital following an allotment of shares on 13 March 2013
  • GBP 604,549.3
  • ANNOTATION Clarification a second filed SH01 was registered on 22/11/2014
(5 pages)
4 March 2013Appointment of Mr William Tame as a director (2 pages)
4 March 2013Appointment of Mr William Tame as a director (2 pages)
4 March 2013Termination of appointment of John Davies as a director (1 page)
4 March 2013Appointment of Mr Peter Lloyd Rogers as a director (2 pages)
4 March 2013Termination of appointment of John Davies as a director (1 page)
4 March 2013Appointment of Mr Peter Lloyd Rogers as a director (2 pages)
28 February 2013Company name changed chart elect direct LIMITED\certificate issued on 28/02/13
  • RES15 ‐ Change company name resolution on 2013-02-28
  • NM01 ‐ Change of name by resolution
(3 pages)
28 February 2013Company name changed chart elect direct LIMITED\certificate issued on 28/02/13
  • RES15 ‐ Change company name resolution on 2013-02-28
  • NM01 ‐ Change of name by resolution
(3 pages)
21 November 2012Termination of appointment of Eunice Payne as a secretary (1 page)
21 November 2012Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages)
21 November 2012Termination of appointment of Eunice Payne as a secretary (1 page)
21 November 2012Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages)
20 November 2012Full accounts made up to 31 March 2012 (11 pages)
20 November 2012Full accounts made up to 31 March 2012 (11 pages)
16 August 2012Appointment of Eunice Ivy Payne as a secretary (2 pages)
16 August 2012Appointment of Eunice Ivy Payne as a secretary (2 pages)
16 August 2012Termination of appointment of Valerie Teller as a secretary (1 page)
16 August 2012Termination of appointment of Valerie Teller as a secretary (1 page)
25 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
25 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
31 August 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
31 August 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
24 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
24 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
22 July 2010Appointment of Ms Valerie Francine Anne Teller as a secretary (2 pages)
22 July 2010Appointment of Ms Valerie Francine Anne Teller as a secretary (2 pages)
22 July 2010Termination of appointment of Matthew Jowett as a secretary (1 page)
22 July 2010Termination of appointment of Matthew Jowett as a secretary (1 page)
22 July 2010Appointment of Franco Martinelli as a director (2 pages)
22 July 2010Appointment of Franco Martinelli as a director (2 pages)
22 July 2010Termination of appointment of Philip Harrison as a director (1 page)
22 July 2010Termination of appointment of Philip Harrison as a director (1 page)
20 July 2010Registered office address changed from Vt House, Grange Drive Hedge End Southampton Hampshire SO30 2DQ on 20 July 2010 (1 page)
20 July 2010Registered office address changed from Vt House, Grange Drive Hedge End Southampton Hampshire SO30 2DQ on 20 July 2010 (1 page)
29 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
29 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
17 June 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
17 June 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
16 March 2010Secretary's details changed for Mr Matthew Paul Jowett on 15 December 2009 (1 page)
16 March 2010Director's details changed for Mr Philip James Harrison on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Mr Philip James Harrison on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Mr Philip James Harrison on 1 October 2009 (2 pages)
16 March 2010Secretary's details changed for Mr Matthew Paul Jowett on 15 December 2009 (1 page)
3 November 2009Director's details changed for Mr John Richard Davies on 13 October 2009 (3 pages)
3 November 2009Director's details changed for Mr John Richard Davies on 13 October 2009 (3 pages)
3 November 2009Director's details changed (3 pages)
3 November 2009Director's details changed (3 pages)
11 August 2009Total exemption full accounts made up to 31 March 2009 (5 pages)
11 August 2009Total exemption full accounts made up to 31 March 2009 (5 pages)
22 June 2009Return made up to 22/06/09; full list of members (4 pages)
22 June 2009Return made up to 22/06/09; full list of members (4 pages)
7 April 2009Director's change of particulars / john davies / 23/03/2009 (1 page)
7 April 2009Director's change of particulars / john davies / 23/03/2009 (1 page)
13 October 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
13 October 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
1 July 2008Return made up to 22/06/08; full list of members (4 pages)
1 July 2008Return made up to 22/06/08; full list of members (4 pages)
28 December 2007Director resigned (1 page)
28 December 2007Director resigned (1 page)
28 December 2007New director appointed (2 pages)
28 December 2007New director appointed (2 pages)
15 November 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
15 November 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
25 June 2007Return made up to 22/06/07; full list of members (3 pages)
25 June 2007Return made up to 22/06/07; full list of members (3 pages)
25 June 2007Location of debenture register (1 page)
25 June 2007Location of register of members (1 page)
25 June 2007Registered office changed on 25/06/07 from: vt house, grange drive hedge end southampton hampshire SO30 2DQ (1 page)
25 June 2007Registered office changed on 25/06/07 from: vt house, grange drive hedge end southampton hampshire SO30 2DQ (1 page)
25 June 2007Location of register of members (1 page)
25 June 2007Location of debenture register (1 page)
26 April 2007New director appointed (3 pages)
26 April 2007New director appointed (3 pages)
25 April 2007Director resigned (1 page)
25 April 2007Director resigned (1 page)
12 March 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
12 March 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
19 December 2006Accounts for a dormant company made up to 26 December 2005 (5 pages)
19 December 2006Accounts for a dormant company made up to 26 December 2005 (5 pages)
26 June 2006Return made up to 22/06/06; full list of members (3 pages)
26 June 2006Location of debenture register (1 page)
26 June 2006Registered office changed on 26/06/06 from: vt house grange drive hedge end southampton hampshire SO30 2DQ (1 page)
26 June 2006Location of register of members (1 page)
26 June 2006Location of register of members (1 page)
26 June 2006Return made up to 22/06/06; full list of members (3 pages)
26 June 2006Location of debenture register (1 page)
26 June 2006Registered office changed on 26/06/06 from: vt house grange drive hedge end southampton hampshire SO30 2DQ (1 page)
25 May 2006New director appointed (5 pages)
25 May 2006New director appointed (5 pages)
23 May 2006Registered office changed on 23/05/06 from: 8 surrey street norwich NR1 3NG (1 page)
23 May 2006New director appointed (4 pages)
23 May 2006Secretary resigned;director resigned (1 page)
23 May 2006New director appointed (4 pages)
23 May 2006Director resigned (1 page)
23 May 2006Secretary resigned;director resigned (1 page)
23 May 2006New secretary appointed (2 pages)
23 May 2006Registered office changed on 23/05/06 from: 8 surrey street norwich NR1 3NG (1 page)
23 May 2006Director resigned (1 page)
23 May 2006New secretary appointed (2 pages)
19 December 2005Registered office changed on 19/12/05 from: 17 connaught place london W2 2EL (1 page)
19 December 2005Registered office changed on 19/12/05 from: 17 connaught place london W2 2EL (1 page)
4 October 2005Accounts for a dormant company made up to 26 December 2004 (2 pages)
4 October 2005Accounts for a dormant company made up to 26 December 2004 (2 pages)
26 September 2005New director appointed (1 page)
26 September 2005New director appointed (1 page)
26 September 2005New director appointed (1 page)
26 September 2005New director appointed (1 page)
23 September 2005Director resigned (1 page)
23 September 2005Director resigned (1 page)
23 September 2005Director resigned (1 page)
23 September 2005Director resigned (1 page)
23 September 2005Director resigned (1 page)
23 September 2005Director resigned (1 page)
17 August 2005Director resigned (1 page)
17 August 2005New director appointed (1 page)
17 August 2005Director resigned (1 page)
17 August 2005New director appointed (1 page)
17 August 2005Director resigned (1 page)
17 August 2005New director appointed (1 page)
17 August 2005Director resigned (1 page)
17 August 2005New director appointed (1 page)
17 August 2005New secretary appointed (2 pages)
17 August 2005New secretary appointed (2 pages)
17 August 2005New director appointed (1 page)
17 August 2005New director appointed (1 page)
17 August 2005Secretary resigned (1 page)
17 August 2005Secretary resigned (1 page)
5 July 2005Return made up to 22/06/05; full list of members (3 pages)
5 July 2005Return made up to 22/06/05; full list of members (3 pages)
26 October 2004Accounts for a dormant company made up to 28 December 2003 (4 pages)
26 October 2004Accounts for a dormant company made up to 28 December 2003 (4 pages)
19 October 2004Director resigned (1 page)
19 October 2004New director appointed (4 pages)
19 October 2004New director appointed (5 pages)
19 October 2004Director resigned (1 page)
19 October 2004New director appointed (5 pages)
19 October 2004New director appointed (4 pages)
19 October 2004Director resigned (1 page)
19 October 2004Director resigned (1 page)
25 June 2004Return made up to 22/06/04; full list of members (2 pages)
25 June 2004Return made up to 22/06/04; full list of members (2 pages)
3 October 2003Accounts for a dormant company made up to 29 December 2002 (4 pages)
3 October 2003Accounts for a dormant company made up to 29 December 2002 (4 pages)
7 July 2003Location of register of members (1 page)
7 July 2003Return made up to 22/06/03; full list of members (5 pages)
7 July 2003Registered office changed on 07/07/03 from: lex house 17 connaught place london W2 2EL (1 page)
7 July 2003Registered office changed on 07/07/03 from: lex house 17 connaught place london W2 2EL (1 page)
7 July 2003Location of register of members (1 page)
7 July 2003Return made up to 22/06/03; full list of members (5 pages)
4 July 2002Return made up to 22/06/02; full list of members (5 pages)
4 July 2002Return made up to 22/06/02; full list of members (5 pages)
4 July 2002Location of register of members (1 page)
4 July 2002Location of register of members (1 page)
26 March 2002Secretary resigned (1 page)
26 March 2002New secretary appointed (2 pages)
26 March 2002Secretary resigned (1 page)
26 March 2002New secretary appointed (2 pages)
13 March 2002Full accounts made up to 30 December 2001 (8 pages)
13 March 2002Full accounts made up to 30 December 2001 (8 pages)
29 January 2002Director resigned (1 page)
29 January 2002New director appointed (3 pages)
29 January 2002Director resigned (1 page)
29 January 2002New director appointed (3 pages)
18 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 October 2001Full accounts made up to 31 December 2000 (8 pages)
15 October 2001Full accounts made up to 31 December 2000 (8 pages)
2 July 2001Return made up to 22/06/01; full list of members (5 pages)
2 July 2001Return made up to 22/06/01; full list of members (5 pages)
30 October 2000Full accounts made up to 26 December 1999 (9 pages)
30 October 2000Full accounts made up to 26 December 1999 (9 pages)
9 August 2000New secretary appointed (2 pages)
9 August 2000New secretary appointed (2 pages)
9 August 2000Secretary resigned (1 page)
9 August 2000Secretary resigned (1 page)
3 July 2000New secretary appointed (2 pages)
3 July 2000Secretary resigned (1 page)
3 July 2000Secretary resigned (1 page)
3 July 2000Return made up to 22/06/00; full list of members (10 pages)
3 July 2000Return made up to 22/06/00; full list of members (10 pages)
3 July 2000New secretary appointed (2 pages)
12 January 2000New secretary appointed (2 pages)
12 January 2000New secretary appointed (2 pages)
12 January 2000Secretary resigned (1 page)
12 January 2000Secretary resigned (1 page)
29 October 1999Full accounts made up to 27 December 1998 (9 pages)
29 October 1999Full accounts made up to 27 December 1998 (9 pages)
1 July 1999Return made up to 22/06/99; full list of members (10 pages)
1 July 1999Return made up to 22/06/99; full list of members (10 pages)
20 January 1999Director resigned (1 page)
20 January 1999New director appointed (5 pages)
20 January 1999New director appointed (5 pages)
20 January 1999Director resigned (1 page)
22 December 1998New secretary appointed (2 pages)
22 December 1998Secretary resigned (1 page)
22 December 1998Secretary resigned (1 page)
22 December 1998New secretary appointed (2 pages)
6 October 1998£ nc 10000/608000 30/09/98 (1 page)
6 October 1998Ad 30/09/98--------- £ si [email protected]=598000 £ ic 6529/604529 (2 pages)
6 October 1998Ad 30/09/98--------- £ si [email protected]=598000 £ ic 6529/604529 (2 pages)
6 October 1998£ nc 10000/608000 30/09/98 (1 page)
6 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 July 1998New secretary appointed (2 pages)
13 July 1998Secretary resigned (1 page)
13 July 1998New secretary appointed (2 pages)
13 July 1998Secretary resigned (1 page)
29 June 1998Return made up to 22/06/98; full list of members (7 pages)
29 June 1998Return made up to 22/06/98; full list of members (7 pages)
27 March 1998Accounts for a dormant company made up to 28 December 1997 (7 pages)
27 March 1998Accounts for a dormant company made up to 28 December 1997 (7 pages)
1 February 1998Director's particulars changed (1 page)
1 February 1998Director's particulars changed (1 page)
2 July 1997Return made up to 22/06/97; full list of members (7 pages)
2 July 1997Return made up to 22/06/97; full list of members (7 pages)
17 June 1997Accounts for a dormant company made up to 29 December 1996 (8 pages)
17 June 1997Accounts for a dormant company made up to 29 December 1996 (8 pages)
13 June 1997New secretary appointed (2 pages)
13 June 1997Secretary resigned (1 page)
13 June 1997Secretary resigned (1 page)
13 June 1997New secretary appointed (2 pages)
19 March 1997New director appointed (2 pages)
19 March 1997Director resigned (1 page)
19 March 1997Director resigned (1 page)
19 March 1997New director appointed (2 pages)
2 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 October 1996Full accounts made up to 31 December 1995 (10 pages)
1 October 1996Full accounts made up to 31 December 1995 (10 pages)
4 July 1996Return made up to 22/06/96; full list of members (6 pages)
4 July 1996Return made up to 22/06/96; full list of members (6 pages)
19 April 1996Director resigned (2 pages)
19 April 1996New director appointed (1 page)
19 April 1996Director resigned (2 pages)
19 April 1996New director appointed (1 page)
15 January 1996Director resigned;new director appointed (3 pages)
15 January 1996Director resigned;new director appointed (3 pages)
14 July 1995Accounts for a dormant company made up to 31 December 1994 (8 pages)
14 July 1995Accounts for a dormant company made up to 31 December 1994 (8 pages)
27 June 1995Return made up to 22/06/95; full list of members (12 pages)
27 June 1995Return made up to 22/06/95; full list of members (12 pages)
23 January 1990Full accounts made up to 30 September 1989 (13 pages)
23 January 1990Full accounts made up to 30 September 1989 (13 pages)
23 June 1989Full accounts made up to 31 May 1988 (14 pages)
23 June 1989Full accounts made up to 31 May 1988 (14 pages)
18 June 1987Incorporation (15 pages)
18 June 1987Incorporation (15 pages)