Company NameBraemar Developments Limited
DirectorsNicholas Philip Stone and Alistair Trond Borthwick
Company StatusActive
Company Number02186790
CategoryPrivate Limited Company
Incorporation Date2 November 1987(36 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Nicholas Philip Stone
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2019(31 years, 7 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Strand
London
WC2N 5HR
Director NameMr Alistair Trond Borthwick
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2021(33 years, 4 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Strand
London
WC2N 5HR
Director NameMr Alan Robert William Marsh
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(4 years, 1 month after company formation)
Appointment Duration19 years, 6 months (resigned 23 June 2011)
RoleShipbroker
Country of ResidenceEngland
Correspondence AddressMallards
Windsor Lane, Wooburn Green
High Wycombe
Buckinghamshire
HP10 0EG
Director NameRichard Rivlin
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(4 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 02 December 1993)
RoleShipbroker
Correspondence Address33 St Peters Square
London
W6 9NW
Director NameMr Quentin Bruce Soanes
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(4 years, 1 month after company formation)
Appointment Duration21 years, 5 months (resigned 01 June 2013)
RoleShipbroker
Country of ResidenceEngland
Correspondence AddressThorneycroft, 17 Greenway
Hutton Mount
Brentwood
Essex
CM13 2NR
Director NameWilliam Edwin Alfred Bays
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(4 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 1993)
RoleShipbroker
Correspondence Address23 Clabon Mews
London
SW1X 0EG
Director NameMr Ian Cucknell
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(4 years, 1 month after company formation)
Appointment Duration25 years, 11 months (resigned 13 November 2017)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence AddressMonks
Priorswood, Compton
Guildford
Surrey
GU3 1DS
Secretary NameMr Robert Harwood
NationalityBritish
StatusResigned
Appointed22 December 1991(4 years, 1 month after company formation)
Appointment Duration24 years, 6 months (resigned 20 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands
4a Silver Street
Guilden Morden
Hertfordshire
SG8 0JT
Director NameIain Malcolm Shaw
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2001(13 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 21 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Winchester Grove
Sevenoaks
Kent
TN13 3BL
Director NameMr Derek Edmund Piers Walter
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2001(13 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Hazelewell Road
Putney
London
SW15 6GT
Director NameMr John Geoff Green
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2014(26 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Strand
London
WC2N 5HR
Director NameMr Charles Edgar Stewart Morrison
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2014(26 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 14 June 2018)
RoleShipbroker
Country of ResidenceEngland
Correspondence Address1 Strand
London
WC2N 5HR
Director NameMr Martin Francis Stafford Beer
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2014(26 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 24 June 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Strand
London
WC2N 5HR
Director NameMiss Louise Margaret Evans
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2015(27 years, 8 months after company formation)
Appointment Duration3 years (resigned 29 June 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Strand
London
WC2N 5HR
Secretary NameMr Alexander Chandos Tempest Vane
StatusResigned
Appointed20 June 2016(28 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 August 2017)
RoleCompany Director
Correspondence Address1 Strand
London
WC2N 5HR
Director NameMr Alexander Chandos Tempest Vane
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2016(28 years, 12 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 18 August 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Strand
London
WC2N 5HR
Director NameMr James Richard De Villeneuve Kidwell
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2017(30 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 26 July 2019)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address1 Strand
London
WC2N 5HR
Secretary NamePeter Timothy James Mason
StatusResigned
Appointed28 November 2017(30 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 14 July 2022)
RoleCompany Director
Correspondence Address1 Strand
London
WC2N 5HR
Director NameMs Sheila Ann McClain
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed26 July 2019(31 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 Strand
London
WC2N 5HR

Contact

Websitebraemarseascope.com

Location

Registered Address1 Strand
London
WC2N 5HR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

7.8k at £0.1Braemar Shipbrokers LTD
100.78%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End28 February

Returns

Latest Return19 December 2023 (4 months, 1 week ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Charges

10 July 2019Delivered on: 15 July 2019
Persons entitled: Hsbc UK Bank PLC as Agent and Trustee for the Secured Parties

Classification: A registered charge
Outstanding
12 June 2019Delivered on: 17 June 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
12 June 2019Delivered on: 17 June 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding

Filing History

14 January 2024Consolidated accounts of parent company for subsidiary company period ending 28/02/23 (186 pages)
14 January 2024Notice of agreement to exemption from audit of accounts for period ending 28/02/23 (1 page)
14 January 2024Audit exemption statement of guarantee by parent company for period ending 28/02/23 (2 pages)
14 January 2024Audit exemption subsidiary accounts made up to 28 February 2023 (11 pages)
20 December 2023Confirmation statement made on 19 December 2023 with no updates (3 pages)
1 December 2023Notice of agreement to exemption from audit of accounts for period ending 28/02/23 (1 page)
10 August 2023Appointment of Mr Grant Jeffrey Foley as a director on 1 August 2023 (2 pages)
10 August 2023Termination of appointment of Nicholas Philip Stone as a director on 31 July 2023 (1 page)
9 March 2023Audit exemption subsidiary accounts made up to 28 February 2022 (12 pages)
9 March 2023Consolidated accounts of parent company for subsidiary company period ending 28/02/22 (189 pages)
2 March 2023Audit exemption statement of guarantee by parent company for period ending 28/02/22 (2 pages)
2 March 2023Notice of agreement to exemption from audit of accounts for period ending 28/02/22 (1 page)
20 January 2023Confirmation statement made on 19 December 2022 with updates (4 pages)
27 July 2022Termination of appointment of Peter Timothy James Mason as a secretary on 14 July 2022 (1 page)
20 December 2021Confirmation statement made on 19 December 2021 with no updates (3 pages)
25 November 2021Audit exemption subsidiary accounts made up to 28 February 2021 (13 pages)
25 November 2021Consolidated accounts of parent company for subsidiary company period ending 28/02/21 (127 pages)
25 November 2021Notice of agreement to exemption from audit of accounts for period ending 28/02/21 (1 page)
25 November 2021Audit exemption statement of guarantee by parent company for period ending 28/02/21 (3 pages)
23 June 2021Audit exemption statement of guarantee by parent company for period ending 29/02/20 (3 pages)
23 June 2021Notice of agreement to exemption from audit of accounts for period ending 29/02/20 (1 page)
29 May 2021Compulsory strike-off action has been discontinued (1 page)
26 May 2021Notice of agreement to exemption from audit of accounts for period ending 29/02/20 (1 page)
26 May 2021Audit exemption statement of guarantee by parent company for period ending 29/02/20 (3 pages)
11 May 2021First Gazette notice for compulsory strike-off (1 page)
6 April 2021Termination of appointment of Sheila Ann Mcclain as a director on 31 March 2021 (1 page)
6 April 2021Satisfaction of charge 021867900002 in full (1 page)
6 April 2021Satisfaction of charge 021867900003 in full (1 page)
6 April 2021Satisfaction of charge 021867900001 in full (1 page)
24 February 2021Appointment of Mr Alistair Trond Borthwick as a director on 23 February 2021 (2 pages)
31 December 2020Confirmation statement made on 19 December 2020 with no updates (3 pages)
20 December 2019Confirmation statement made on 19 December 2019 with updates (4 pages)
4 December 2019Accounts for a dormant company made up to 28 February 2019 (5 pages)
15 October 2019Director's details changed for Mr Nicholas Philip Stone on 9 October 2019 (2 pages)
29 July 2019Appointment of Ms Sheila Ann Mcclain as a director on 26 July 2019 (2 pages)
29 July 2019Termination of appointment of James Richard De Villeneuve Kidwell as a director on 26 July 2019 (1 page)
15 July 2019Registration of charge 021867900003, created on 10 July 2019 (49 pages)
15 July 2019Memorandum and Articles of Association (9 pages)
5 July 2019Resolutions
  • RES13 ‐ Restriction of auth share capital 12/06/2019
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 July 2019Resolutions
  • RES13 ‐ Accession documents 12/06/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
1 July 2019Resolutions
  • RES13 ‐ Restriction on auth share cap is revoked and deleted 12/06/2019
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 June 2019Appointment of Mr Nicholas Philip Stone as a director on 12 June 2019 (2 pages)
21 June 2019Notification of Braemar Shipping Services Plc as a person with significant control on 12 June 2019 (2 pages)
21 June 2019Cessation of Braemar Technical Services Holdings Limited as a person with significant control on 12 June 2019 (1 page)
21 June 2019Statement of capital following an allotment of shares on 12 June 2019
  • GBP 2
(3 pages)
17 June 2019Registration of charge 021867900001, created on 12 June 2019 (9 pages)
17 June 2019Registration of charge 021867900002, created on 12 June 2019 (9 pages)
19 December 2018Confirmation statement made on 19 December 2018 with updates (4 pages)
6 December 2018Accounts for a dormant company made up to 28 February 2018 (5 pages)
17 October 2018Statement of capital on 17 October 2018
  • GBP 1
(5 pages)
17 October 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 October 2018Solvency Statement dated 11/10/18 (1 page)
17 October 2018Statement by Directors (1 page)
11 July 2018Termination of appointment of Louise Margaret Evans as a director on 29 June 2018 (1 page)
14 June 2018Termination of appointment of Charles Edgar Stewart Morrison as a director on 14 June 2018 (1 page)
5 January 2018Confirmation statement made on 22 December 2017 with updates (5 pages)
12 December 2017Appointment of Peter Timothy James Mason as a secretary on 28 November 2017 (2 pages)
12 December 2017Appointment of Mr James Richard De Villeneuve Kidwell as a director on 28 November 2017 (2 pages)
4 December 2017Accounts for a dormant company made up to 28 February 2017 (5 pages)
4 December 2017Accounts for a dormant company made up to 28 February 2017 (5 pages)
27 November 2017Termination of appointment of Ian Cucknell as a director on 13 November 2017 (1 page)
27 November 2017Termination of appointment of Ian Cucknell as a director on 13 November 2017 (1 page)
24 August 2017Termination of appointment of John Geoff Green as a director on 18 August 2017 (1 page)
24 August 2017Termination of appointment of John Geoff Green as a director on 18 August 2017 (1 page)
23 August 2017Termination of appointment of Alexander Chandos Tempest Vane as a secretary on 18 August 2017 (1 page)
23 August 2017Termination of appointment of Alexander Chandos Tempest Vane as a director on 18 August 2017 (1 page)
23 August 2017Termination of appointment of Alexander Chandos Tempest Vane as a director on 18 August 2017 (1 page)
23 August 2017Termination of appointment of Alexander Chandos Tempest Vane as a secretary on 18 August 2017 (1 page)
5 January 2017Confirmation statement made on 22 December 2016 with updates (6 pages)
5 January 2017Confirmation statement made on 22 December 2016 with updates (6 pages)
23 November 2016Accounts for a dormant company made up to 29 February 2016 (5 pages)
23 November 2016Accounts for a dormant company made up to 29 February 2016 (5 pages)
5 November 2016Appointment of Mr Alexander Chandos Tempest Vane as a director on 25 October 2016 (2 pages)
5 November 2016Appointment of Mr Alexander Chandos Tempest Vane as a director on 25 October 2016 (2 pages)
14 September 2016Director's details changed for Miss Louise Margaret Evans on 9 September 2016 (2 pages)
14 September 2016Director's details changed for Miss Louise Margaret Evans on 9 September 2016 (2 pages)
20 June 2016Termination of appointment of Robert Harwood as a secretary on 20 June 2016 (1 page)
20 June 2016Appointment of Mr Alexander Chandos Tempest Vane as a secretary on 20 June 2016 (2 pages)
20 June 2016Appointment of Mr Alexander Chandos Tempest Vane as a secretary on 20 June 2016 (2 pages)
20 June 2016Termination of appointment of Robert Harwood as a secretary on 20 June 2016 (1 page)
19 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 999.75
(6 pages)
19 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 999.75
(6 pages)
6 December 2015Accounts for a dormant company made up to 28 February 2015 (5 pages)
6 December 2015Accounts for a dormant company made up to 28 February 2015 (5 pages)
26 June 2015Appointment of Miss Louise Margaret Evans as a director on 24 June 2015 (2 pages)
26 June 2015Termination of appointment of Martin Francis Stafford Beer as a director on 24 June 2015 (1 page)
26 June 2015Termination of appointment of Martin Francis Stafford Beer as a director on 24 June 2015 (1 page)
26 June 2015Appointment of Miss Louise Margaret Evans as a director on 24 June 2015 (2 pages)
13 February 2015Registered office address changed from 35 Cosway Street London NW1 5BT to 1 Strand London WC2N 5HR on 13 February 2015 (1 page)
13 February 2015Registered office address changed from 35 Cosway Street London NW1 5BT to 1 Strand London WC2N 5HR on 13 February 2015 (1 page)
22 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 999.75
(5 pages)
22 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 999.75
(5 pages)
5 December 2014Accounts for a dormant company made up to 28 February 2014 (5 pages)
5 December 2014Accounts for a dormant company made up to 28 February 2014 (5 pages)
3 September 2014Appointment of Mr John Geoff Green as a director on 3 September 2014 (2 pages)
3 September 2014Appointment of Mr Martin Francis Stafford Beer as a director on 3 September 2014 (2 pages)
3 September 2014Appointment of Mr Martin Francis Stafford Beer as a director on 3 September 2014 (2 pages)
3 September 2014Appointment of Mr Charles Edgar Stewart Morrison as a director on 3 September 2014 (2 pages)
3 September 2014Appointment of Mr Charles Edgar Stewart Morrison as a director on 3 September 2014 (2 pages)
3 September 2014Appointment of Mr John Geoff Green as a director on 3 September 2014 (2 pages)
3 September 2014Appointment of Mr John Geoff Green as a director on 3 September 2014 (2 pages)
2 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 999.75
(4 pages)
2 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 999.75
(4 pages)
3 December 2013Accounts for a dormant company made up to 28 February 2013 (5 pages)
3 December 2013Accounts for a dormant company made up to 28 February 2013 (5 pages)
1 July 2013Termination of appointment of Quentin Soanes as a director (1 page)
1 July 2013Termination of appointment of Quentin Soanes as a director (1 page)
24 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
28 November 2012Accounts for a dormant company made up to 29 February 2012 (5 pages)
28 November 2012Accounts for a dormant company made up to 29 February 2012 (5 pages)
12 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
12 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
3 November 2011Accounts for a dormant company made up to 28 February 2011 (5 pages)
3 November 2011Accounts for a dormant company made up to 28 February 2011 (5 pages)
23 June 2011Termination of appointment of Alan Marsh as a director (1 page)
23 June 2011Termination of appointment of Alan Marsh as a director (1 page)
2 February 2011Annual return made up to 22 December 2010 with a full list of shareholders (6 pages)
2 February 2011Annual return made up to 22 December 2010 with a full list of shareholders (6 pages)
26 November 2010Accounts for a dormant company made up to 28 February 2010 (5 pages)
26 November 2010Accounts for a dormant company made up to 28 February 2010 (5 pages)
29 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
29 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
12 August 2009Accounts for a dormant company made up to 28 February 2009 (5 pages)
12 August 2009Accounts for a dormant company made up to 28 February 2009 (5 pages)
13 January 2009Return made up to 22/12/08; full list of members (6 pages)
13 January 2009Return made up to 22/12/08; full list of members (6 pages)
7 January 2009Return made up to 22/12/07; full list of members (6 pages)
7 January 2009Return made up to 22/12/07; full list of members (6 pages)
23 December 2008Accounts for a dormant company made up to 29 February 2008 (5 pages)
23 December 2008Accounts for a dormant company made up to 29 February 2008 (5 pages)
23 December 2007Accounts for a dormant company made up to 28 February 2007 (5 pages)
23 December 2007Accounts for a dormant company made up to 28 February 2007 (5 pages)
3 January 2007Return made up to 22/12/06; full list of members (7 pages)
3 January 2007Return made up to 22/12/06; full list of members (7 pages)
29 December 2006Accounts for a dormant company made up to 28 February 2006 (6 pages)
29 December 2006Accounts for a dormant company made up to 28 February 2006 (6 pages)
29 June 2006Director resigned (1 page)
29 June 2006Director resigned (1 page)
19 January 2006Return made up to 13/12/05; full list of members (8 pages)
19 January 2006Return made up to 13/12/05; full list of members (8 pages)
5 January 2006Accounts for a dormant company made up to 28 February 2005 (5 pages)
5 January 2006Accounts for a dormant company made up to 28 February 2005 (5 pages)
24 February 2005Return made up to 22/12/04; no change of members (8 pages)
24 February 2005Return made up to 22/12/04; no change of members (8 pages)
25 November 2004Accounts for a dormant company made up to 28 February 2004 (5 pages)
25 November 2004Accounts for a dormant company made up to 28 February 2004 (5 pages)
14 January 2004Return made up to 22/12/03; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
14 January 2004Return made up to 22/12/03; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
12 December 2003Accounts for a dormant company made up to 28 February 2003 (5 pages)
12 December 2003Accounts for a dormant company made up to 28 February 2003 (5 pages)
10 February 2003Return made up to 22/12/02; full list of members (7 pages)
10 February 2003Return made up to 22/12/02; full list of members (7 pages)
26 October 2002Director resigned (1 page)
26 October 2002Director resigned (1 page)
16 September 2002Location of debenture register (1 page)
16 September 2002Location of debenture register (1 page)
16 September 2002Return made up to 22/12/01; full list of members (8 pages)
16 September 2002Return made up to 22/12/01; full list of members (8 pages)
27 July 2002Accounts for a dormant company made up to 28 February 2002 (4 pages)
27 July 2002Accounts for a dormant company made up to 28 February 2002 (4 pages)
19 February 2002Location of register of members (1 page)
19 February 2002Location of register of members (1 page)
20 November 2001Registered office changed on 20/11/01 from: 10/11 grosvenor place london SW1X 7JG (1 page)
20 November 2001Registered office changed on 20/11/01 from: 10/11 grosvenor place london SW1X 7JG (1 page)
25 October 2001Accounts for a dormant company made up to 28 February 2001 (5 pages)
25 October 2001Accounts for a dormant company made up to 28 February 2001 (5 pages)
11 October 2001Accounts for a dormant company made up to 29 February 2000 (5 pages)
11 October 2001Accounts for a dormant company made up to 29 February 2000 (5 pages)
22 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(11 pages)
22 March 2001New director appointed (2 pages)
22 March 2001Resolutions
  • SRES13 ‐ Special resolution
(1 page)
22 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(11 pages)
22 March 2001New director appointed (2 pages)
22 March 2001Registered office changed on 22/03/01 from: bevis marks house 24 bevis marks london EC3A 7NR (1 page)
22 March 2001Registered office changed on 22/03/01 from: bevis marks house 24 bevis marks london EC3A 7NR (1 page)
22 March 2001New director appointed (2 pages)
22 March 2001Resolutions
  • SRES13 ‐ Special resolution
(1 page)
22 March 2001New director appointed (2 pages)
16 February 2001Return made up to 22/12/00; full list of members (7 pages)
16 February 2001Return made up to 22/12/00; full list of members (7 pages)
4 October 2000Director's particulars changed (1 page)
4 October 2000Director's particulars changed (1 page)
15 March 2000Director's particulars changed (1 page)
15 March 2000Return made up to 22/12/99; full list of members (8 pages)
15 March 2000Return made up to 22/12/99; full list of members (8 pages)
15 March 2000Director's particulars changed (1 page)
23 December 1999Accounts for a dormant company made up to 28 February 1999 (5 pages)
23 December 1999Accounts for a dormant company made up to 28 February 1999 (5 pages)
3 November 1999Director's particulars changed (1 page)
3 November 1999Director's particulars changed (1 page)
26 February 1999Location of register of members (1 page)
26 February 1999Location of register of directors' interests (1 page)
26 February 1999Location of debenture register (1 page)
26 February 1999Location of register of directors' interests (1 page)
26 February 1999Return made up to 22/12/98; full list of members (8 pages)
26 February 1999Return made up to 22/12/98; full list of members (8 pages)
26 February 1999Location of debenture register (1 page)
26 February 1999Location of register of members (1 page)
5 January 1999Accounts for a dormant company made up to 28 February 1998 (4 pages)
5 January 1999Accounts for a dormant company made up to 28 February 1998 (4 pages)
6 February 1998Return made up to 22/12/97; full list of members (8 pages)
6 February 1998Return made up to 22/12/97; full list of members (8 pages)
29 December 1997Accounts for a dormant company made up to 28 February 1997 (5 pages)
29 December 1997Accounts for a dormant company made up to 28 February 1997 (5 pages)
11 March 1997Accounts for a dormant company made up to 29 February 1996 (5 pages)
11 March 1997Accounts for a dormant company made up to 29 February 1996 (5 pages)
28 January 1997Return made up to 22/12/96; full list of members (8 pages)
28 January 1997Return made up to 22/12/96; full list of members (8 pages)
12 December 1996Registered office changed on 12/12/96 from: 246 bishopsgate london EC2M 4PB (1 page)
12 December 1996Registered office changed on 12/12/96 from: 246 bishopsgate london EC2M 4PB (1 page)
29 February 1996Return made up to 22/12/95; full list of members (8 pages)
29 February 1996Return made up to 22/12/95; full list of members (8 pages)
15 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 January 1996Accounts for a dormant company made up to 28 February 1995 (7 pages)
15 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 January 1996Accounts for a dormant company made up to 28 February 1995 (7 pages)
13 February 1990Return made up to 31/12/88; full list of members (16 pages)
1 December 1989Ad 10/12/87--------- £ si [email protected]=750 £ ic 250/1000 (2 pages)
1 December 1989Ad 10/12/87--------- £ si [email protected]=750 £ ic 250/1000 (2 pages)
1 December 1989Ad 10/12/87--------- £ si 248@1=248 £ ic 2/250 (4 pages)
13 October 1989£ nc 100/1000 (1 page)
13 October 1989Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
9 October 1989Memorandum and Articles of Association (16 pages)
25 September 1989Director resigned;new director appointed (8 pages)
2 December 1987Company name changed\certificate issued on 02/12/87 (2 pages)
2 November 1987Incorporation (18 pages)