London
WC2N 5HR
Director Name | Mr Alistair Trond Borthwick |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2021(33 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Strand London WC2N 5HR |
Director Name | Mr Alan Robert William Marsh |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(4 years, 1 month after company formation) |
Appointment Duration | 19 years, 6 months (resigned 23 June 2011) |
Role | Shipbroker |
Country of Residence | England |
Correspondence Address | Mallards Windsor Lane, Wooburn Green High Wycombe Buckinghamshire HP10 0EG |
Director Name | Richard Rivlin |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 December 1993) |
Role | Shipbroker |
Correspondence Address | 33 St Peters Square London W6 9NW |
Director Name | Mr Quentin Bruce Soanes |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(4 years, 1 month after company formation) |
Appointment Duration | 21 years, 5 months (resigned 01 June 2013) |
Role | Shipbroker |
Country of Residence | England |
Correspondence Address | Thorneycroft, 17 Greenway Hutton Mount Brentwood Essex CM13 2NR |
Director Name | William Edwin Alfred Bays |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 October 1993) |
Role | Shipbroker |
Correspondence Address | 23 Clabon Mews London SW1X 0EG |
Director Name | Mr Ian Cucknell |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(4 years, 1 month after company formation) |
Appointment Duration | 25 years, 11 months (resigned 13 November 2017) |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | Monks Priorswood, Compton Guildford Surrey GU3 1DS |
Secretary Name | Mr Robert Harwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(4 years, 1 month after company formation) |
Appointment Duration | 24 years, 6 months (resigned 20 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands 4a Silver Street Guilden Morden Hertfordshire SG8 0JT |
Director Name | Iain Malcolm Shaw |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2001(13 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 21 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Winchester Grove Sevenoaks Kent TN13 3BL |
Director Name | Mr Derek Edmund Piers Walter |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2001(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Hazelewell Road Putney London SW15 6GT |
Director Name | Mr John Geoff Green |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2014(26 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Strand London WC2N 5HR |
Director Name | Mr Charles Edgar Stewart Morrison |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2014(26 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 June 2018) |
Role | Shipbroker |
Country of Residence | England |
Correspondence Address | 1 Strand London WC2N 5HR |
Director Name | Mr Martin Francis Stafford Beer |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2014(26 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 24 June 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Strand London WC2N 5HR |
Director Name | Miss Louise Margaret Evans |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2015(27 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 29 June 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Strand London WC2N 5HR |
Secretary Name | Mr Alexander Chandos Tempest Vane |
---|---|
Status | Resigned |
Appointed | 20 June 2016(28 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 August 2017) |
Role | Company Director |
Correspondence Address | 1 Strand London WC2N 5HR |
Director Name | Mr Alexander Chandos Tempest Vane |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2016(28 years, 12 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 18 August 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Strand London WC2N 5HR |
Director Name | Mr James Richard De Villeneuve Kidwell |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2017(30 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 July 2019) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 1 Strand London WC2N 5HR |
Secretary Name | Peter Timothy James Mason |
---|---|
Status | Resigned |
Appointed | 28 November 2017(30 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 July 2022) |
Role | Company Director |
Correspondence Address | 1 Strand London WC2N 5HR |
Director Name | Ms Sheila Ann McClain |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 July 2019(31 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1 Strand London WC2N 5HR |
Website | braemarseascope.com |
---|
Registered Address | 1 Strand London WC2N 5HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
7.8k at £0.1 | Braemar Shipbrokers LTD 100.78% Ordinary |
---|
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 28 February |
Latest Return | 19 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 2 January 2025 (8 months, 1 week from now) |
10 July 2019 | Delivered 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 2019 | Delivered on: 17 June 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
12 June 2019 | Delivered on: 17 June 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
14 January 2024 | Consolidated accounts of parent company for subsidiary company period ending 28/02/23 (186 pages) |
---|---|
14 January 2024 | Notice of agreement to exemption from audit of accounts for period ending 28/02/23 (1 page) |
14 January 2024 | Audit exemption statement of guarantee by parent company for period ending 28/02/23 (2 pages) |
14 January 2024 | Audit exemption subsidiary accounts made up to 28 February 2023 (11 pages) |
20 December 2023 | Confirmation statement made on 19 December 2023 with no updates (3 pages) |
1 December 2023 | Notice of agreement to exemption from audit of accounts for period ending 28/02/23 (1 page) |
10 August 2023 | Appointment of Mr Grant Jeffrey Foley as a director on 1 August 2023 (2 pages) |
10 August 2023 | Termination of appointment of Nicholas Philip Stone as a director on 31 July 2023 (1 page) |
9 March 2023 | Audit exemption subsidiary accounts made up to 28 February 2022 (12 pages) |
9 March 2023 | Consolidated accounts of parent company for subsidiary company period ending 28/02/22 (189 pages) |
2 March 2023 | Audit exemption statement of guarantee by parent company for period ending 28/02/22 (2 pages) |
2 March 2023 | Notice of agreement to exemption from audit of accounts for period ending 28/02/22 (1 page) |
20 January 2023 | Confirmation statement made on 19 December 2022 with updates (4 pages) |
27 July 2022 | Termination of appointment of Peter Timothy James Mason as a secretary on 14 July 2022 (1 page) |
20 December 2021 | Confirmation statement made on 19 December 2021 with no updates (3 pages) |
25 November 2021 | Audit exemption subsidiary accounts made up to 28 February 2021 (13 pages) |
25 November 2021 | Consolidated accounts of parent company for subsidiary company period ending 28/02/21 (127 pages) |
25 November 2021 | Notice of agreement to exemption from audit of accounts for period ending 28/02/21 (1 page) |
25 November 2021 | Audit exemption statement of guarantee by parent company for period ending 28/02/21 (3 pages) |
23 June 2021 | Audit exemption statement of guarantee by parent company for period ending 29/02/20 (3 pages) |
23 June 2021 | Notice of agreement to exemption from audit of accounts for period ending 29/02/20 (1 page) |
29 May 2021 | Compulsory strike-off action has been discontinued (1 page) |
26 May 2021 | Notice of agreement to exemption from audit of accounts for period ending 29/02/20 (1 page) |
26 May 2021 | Audit exemption statement of guarantee by parent company for period ending 29/02/20 (3 pages) |
11 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2021 | Termination of appointment of Sheila Ann Mcclain as a director on 31 March 2021 (1 page) |
6 April 2021 | Satisfaction of charge 021867900002 in full (1 page) |
6 April 2021 | Satisfaction of charge 021867900003 in full (1 page) |
6 April 2021 | Satisfaction of charge 021867900001 in full (1 page) |
24 February 2021 | Appointment of Mr Alistair Trond Borthwick as a director on 23 February 2021 (2 pages) |
31 December 2020 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
20 December 2019 | Confirmation statement made on 19 December 2019 with updates (4 pages) |
4 December 2019 | Accounts for a dormant company made up to 28 February 2019 (5 pages) |
15 October 2019 | Director's details changed for Mr Nicholas Philip Stone on 9 October 2019 (2 pages) |
29 July 2019 | Appointment of Ms Sheila Ann Mcclain as a director on 26 July 2019 (2 pages) |
29 July 2019 | Termination of appointment of James Richard De Villeneuve Kidwell as a director on 26 July 2019 (1 page) |
15 July 2019 | Registration of charge 021867900003, created on 10 July 2019 (49 pages) |
15 July 2019 | Memorandum and Articles of Association (9 pages) |
5 July 2019 | Resolutions
|
1 July 2019 | Resolutions
|
1 July 2019 | Resolutions
|
21 June 2019 | Appointment of Mr Nicholas Philip Stone as a director on 12 June 2019 (2 pages) |
21 June 2019 | Notification of Braemar Shipping Services Plc as a person with significant control on 12 June 2019 (2 pages) |
21 June 2019 | Cessation of Braemar Technical Services Holdings Limited as a person with significant control on 12 June 2019 (1 page) |
21 June 2019 | Statement of capital following an allotment of shares on 12 June 2019
|
17 June 2019 | Registration of charge 021867900001, created on 12 June 2019 (9 pages) |
17 June 2019 | Registration of charge 021867900002, created on 12 June 2019 (9 pages) |
19 December 2018 | Confirmation statement made on 19 December 2018 with updates (4 pages) |
6 December 2018 | Accounts for a dormant company made up to 28 February 2018 (5 pages) |
17 October 2018 | Statement of capital on 17 October 2018
|
17 October 2018 | Resolutions
|
17 October 2018 | Solvency Statement dated 11/10/18 (1 page) |
17 October 2018 | Statement by Directors (1 page) |
11 July 2018 | Termination of appointment of Louise Margaret Evans as a director on 29 June 2018 (1 page) |
14 June 2018 | Termination of appointment of Charles Edgar Stewart Morrison as a director on 14 June 2018 (1 page) |
5 January 2018 | Confirmation statement made on 22 December 2017 with updates (5 pages) |
12 December 2017 | Appointment of Peter Timothy James Mason as a secretary on 28 November 2017 (2 pages) |
12 December 2017 | Appointment of Mr James Richard De Villeneuve Kidwell as a director on 28 November 2017 (2 pages) |
4 December 2017 | Accounts for a dormant company made up to 28 February 2017 (5 pages) |
4 December 2017 | Accounts for a dormant company made up to 28 February 2017 (5 pages) |
27 November 2017 | Termination of appointment of Ian Cucknell as a director on 13 November 2017 (1 page) |
27 November 2017 | Termination of appointment of Ian Cucknell as a director on 13 November 2017 (1 page) |
24 August 2017 | Termination of appointment of John Geoff Green as a director on 18 August 2017 (1 page) |
24 August 2017 | Termination of appointment of John Geoff Green as a director on 18 August 2017 (1 page) |
23 August 2017 | Termination of appointment of Alexander Chandos Tempest Vane as a secretary on 18 August 2017 (1 page) |
23 August 2017 | Termination of appointment of Alexander Chandos Tempest Vane as a director on 18 August 2017 (1 page) |
23 August 2017 | Termination of appointment of Alexander Chandos Tempest Vane as a director on 18 August 2017 (1 page) |
23 August 2017 | Termination of appointment of Alexander Chandos Tempest Vane as a secretary on 18 August 2017 (1 page) |
5 January 2017 | Confirmation statement made on 22 December 2016 with updates (6 pages) |
5 January 2017 | Confirmation statement made on 22 December 2016 with updates (6 pages) |
23 November 2016 | Accounts for a dormant company made up to 29 February 2016 (5 pages) |
23 November 2016 | Accounts for a dormant company made up to 29 February 2016 (5 pages) |
5 November 2016 | Appointment of Mr Alexander Chandos Tempest Vane as a director on 25 October 2016 (2 pages) |
5 November 2016 | Appointment of Mr Alexander Chandos Tempest Vane as a director on 25 October 2016 (2 pages) |
14 September 2016 | Director's details changed for Miss Louise Margaret Evans on 9 September 2016 (2 pages) |
14 September 2016 | Director's details changed for Miss Louise Margaret Evans on 9 September 2016 (2 pages) |
20 June 2016 | Termination of appointment of Robert Harwood as a secretary on 20 June 2016 (1 page) |
20 June 2016 | Appointment of Mr Alexander Chandos Tempest Vane as a secretary on 20 June 2016 (2 pages) |
20 June 2016 | Appointment of Mr Alexander Chandos Tempest Vane as a secretary on 20 June 2016 (2 pages) |
20 June 2016 | Termination of appointment of Robert Harwood as a secretary on 20 June 2016 (1 page) |
19 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
6 December 2015 | Accounts for a dormant company made up to 28 February 2015 (5 pages) |
6 December 2015 | Accounts for a dormant company made up to 28 February 2015 (5 pages) |
26 June 2015 | Appointment of Miss Louise Margaret Evans as a director on 24 June 2015 (2 pages) |
26 June 2015 | Termination of appointment of Martin Francis Stafford Beer as a director on 24 June 2015 (1 page) |
26 June 2015 | Termination of appointment of Martin Francis Stafford Beer as a director on 24 June 2015 (1 page) |
26 June 2015 | Appointment of Miss Louise Margaret Evans as a director on 24 June 2015 (2 pages) |
13 February 2015 | Registered office address changed from 35 Cosway Street London NW1 5BT to 1 Strand London WC2N 5HR on 13 February 2015 (1 page) |
13 February 2015 | Registered office address changed from 35 Cosway Street London NW1 5BT to 1 Strand London WC2N 5HR on 13 February 2015 (1 page) |
22 December 2014 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
5 December 2014 | Accounts for a dormant company made up to 28 February 2014 (5 pages) |
5 December 2014 | Accounts for a dormant company made up to 28 February 2014 (5 pages) |
3 September 2014 | Appointment of Mr John Geoff Green as a director on 3 September 2014 (2 pages) |
3 September 2014 | Appointment of Mr Martin Francis Stafford Beer as a director on 3 September 2014 (2 pages) |
3 September 2014 | Appointment of Mr Martin Francis Stafford Beer as a director on 3 September 2014 (2 pages) |
3 September 2014 | Appointment of Mr Charles Edgar Stewart Morrison as a director on 3 September 2014 (2 pages) |
3 September 2014 | Appointment of Mr Charles Edgar Stewart Morrison as a director on 3 September 2014 (2 pages) |
3 September 2014 | Appointment of Mr John Geoff Green as a director on 3 September 2014 (2 pages) |
3 September 2014 | Appointment of Mr John Geoff Green as a director on 3 September 2014 (2 pages) |
2 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
3 December 2013 | Accounts for a dormant company made up to 28 February 2013 (5 pages) |
3 December 2013 | Accounts for a dormant company made up to 28 February 2013 (5 pages) |
1 July 2013 | Termination of appointment of Quentin Soanes as a director (1 page) |
1 July 2013 | Termination of appointment of Quentin Soanes as a director (1 page) |
24 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (5 pages) |
24 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (5 pages) |
28 November 2012 | Accounts for a dormant company made up to 29 February 2012 (5 pages) |
28 November 2012 | Accounts for a dormant company made up to 29 February 2012 (5 pages) |
12 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (5 pages) |
12 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (5 pages) |
3 November 2011 | Accounts for a dormant company made up to 28 February 2011 (5 pages) |
3 November 2011 | Accounts for a dormant company made up to 28 February 2011 (5 pages) |
23 June 2011 | Termination of appointment of Alan Marsh as a director (1 page) |
23 June 2011 | Termination of appointment of Alan Marsh as a director (1 page) |
2 February 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (6 pages) |
2 February 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (6 pages) |
26 November 2010 | Accounts for a dormant company made up to 28 February 2010 (5 pages) |
26 November 2010 | Accounts for a dormant company made up to 28 February 2010 (5 pages) |
29 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
29 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
12 August 2009 | Accounts for a dormant company made up to 28 February 2009 (5 pages) |
12 August 2009 | Accounts for a dormant company made up to 28 February 2009 (5 pages) |
13 January 2009 | Return made up to 22/12/08; full list of members (6 pages) |
13 January 2009 | Return made up to 22/12/08; full list of members (6 pages) |
7 January 2009 | Return made up to 22/12/07; full list of members (6 pages) |
7 January 2009 | Return made up to 22/12/07; full list of members (6 pages) |
23 December 2008 | Accounts for a dormant company made up to 29 February 2008 (5 pages) |
23 December 2008 | Accounts for a dormant company made up to 29 February 2008 (5 pages) |
23 December 2007 | Accounts for a dormant company made up to 28 February 2007 (5 pages) |
23 December 2007 | Accounts for a dormant company made up to 28 February 2007 (5 pages) |
3 January 2007 | Return made up to 22/12/06; full list of members (7 pages) |
3 January 2007 | Return made up to 22/12/06; full list of members (7 pages) |
29 December 2006 | Accounts for a dormant company made up to 28 February 2006 (6 pages) |
29 December 2006 | Accounts for a dormant company made up to 28 February 2006 (6 pages) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | Director resigned (1 page) |
19 January 2006 | Return made up to 13/12/05; full list of members (8 pages) |
19 January 2006 | Return made up to 13/12/05; full list of members (8 pages) |
5 January 2006 | Accounts for a dormant company made up to 28 February 2005 (5 pages) |
5 January 2006 | Accounts for a dormant company made up to 28 February 2005 (5 pages) |
24 February 2005 | Return made up to 22/12/04; no change of members (8 pages) |
24 February 2005 | Return made up to 22/12/04; no change of members (8 pages) |
25 November 2004 | Accounts for a dormant company made up to 28 February 2004 (5 pages) |
25 November 2004 | Accounts for a dormant company made up to 28 February 2004 (5 pages) |
14 January 2004 | Return made up to 22/12/03; no change of members
|
14 January 2004 | Return made up to 22/12/03; no change of members
|
12 December 2003 | Accounts for a dormant company made up to 28 February 2003 (5 pages) |
12 December 2003 | Accounts for a dormant company made up to 28 February 2003 (5 pages) |
10 February 2003 | Return made up to 22/12/02; full list of members (7 pages) |
10 February 2003 | Return made up to 22/12/02; full list of members (7 pages) |
26 October 2002 | Director resigned (1 page) |
26 October 2002 | Director resigned (1 page) |
16 September 2002 | Location of debenture register (1 page) |
16 September 2002 | Location of debenture register (1 page) |
16 September 2002 | Return made up to 22/12/01; full list of members (8 pages) |
16 September 2002 | Return made up to 22/12/01; full list of members (8 pages) |
27 July 2002 | Accounts for a dormant company made up to 28 February 2002 (4 pages) |
27 July 2002 | Accounts for a dormant company made up to 28 February 2002 (4 pages) |
19 February 2002 | Location of register of members (1 page) |
19 February 2002 | Location of register of members (1 page) |
20 November 2001 | Registered office changed on 20/11/01 from: 10/11 grosvenor place london SW1X 7JG (1 page) |
20 November 2001 | Registered office changed on 20/11/01 from: 10/11 grosvenor place london SW1X 7JG (1 page) |
25 October 2001 | Accounts for a dormant company made up to 28 February 2001 (5 pages) |
25 October 2001 | Accounts for a dormant company made up to 28 February 2001 (5 pages) |
11 October 2001 | Accounts for a dormant company made up to 29 February 2000 (5 pages) |
11 October 2001 | Accounts for a dormant company made up to 29 February 2000 (5 pages) |
22 March 2001 | Resolutions
|
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | Resolutions
|
22 March 2001 | Resolutions
|
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | Registered office changed on 22/03/01 from: bevis marks house 24 bevis marks london EC3A 7NR (1 page) |
22 March 2001 | Registered office changed on 22/03/01 from: bevis marks house 24 bevis marks london EC3A 7NR (1 page) |
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | Resolutions
|
22 March 2001 | New director appointed (2 pages) |
16 February 2001 | Return made up to 22/12/00; full list of members (7 pages) |
16 February 2001 | Return made up to 22/12/00; full list of members (7 pages) |
4 October 2000 | Director's particulars changed (1 page) |
4 October 2000 | Director's particulars changed (1 page) |
15 March 2000 | Director's particulars changed (1 page) |
15 March 2000 | Return made up to 22/12/99; full list of members (8 pages) |
15 March 2000 | Return made up to 22/12/99; full list of members (8 pages) |
15 March 2000 | Director's particulars changed (1 page) |
23 December 1999 | Accounts for a dormant company made up to 28 February 1999 (5 pages) |
23 December 1999 | Accounts for a dormant company made up to 28 February 1999 (5 pages) |
3 November 1999 | Director's particulars changed (1 page) |
3 November 1999 | Director's particulars changed (1 page) |
26 February 1999 | Location of register of members (1 page) |
26 February 1999 | Location of register of directors' interests (1 page) |
26 February 1999 | Location of debenture register (1 page) |
26 February 1999 | Location of register of directors' interests (1 page) |
26 February 1999 | Return made up to 22/12/98; full list of members (8 pages) |
26 February 1999 | Return made up to 22/12/98; full list of members (8 pages) |
26 February 1999 | Location of debenture register (1 page) |
26 February 1999 | Location of register of members (1 page) |
5 January 1999 | Accounts for a dormant company made up to 28 February 1998 (4 pages) |
5 January 1999 | Accounts for a dormant company made up to 28 February 1998 (4 pages) |
6 February 1998 | Return made up to 22/12/97; full list of members (8 pages) |
6 February 1998 | Return made up to 22/12/97; full list of members (8 pages) |
29 December 1997 | Accounts for a dormant company made up to 28 February 1997 (5 pages) |
29 December 1997 | Accounts for a dormant company made up to 28 February 1997 (5 pages) |
11 March 1997 | Accounts for a dormant company made up to 29 February 1996 (5 pages) |
11 March 1997 | Accounts for a dormant company made up to 29 February 1996 (5 pages) |
28 January 1997 | Return made up to 22/12/96; full list of members (8 pages) |
28 January 1997 | Return made up to 22/12/96; full list of members (8 pages) |
12 December 1996 | Registered office changed on 12/12/96 from: 246 bishopsgate london EC2M 4PB (1 page) |
12 December 1996 | Registered office changed on 12/12/96 from: 246 bishopsgate london EC2M 4PB (1 page) |
29 February 1996 | Return made up to 22/12/95; full list of members (8 pages) |
29 February 1996 | Return made up to 22/12/95; full list of members (8 pages) |
15 January 1996 | Resolutions
|
15 January 1996 | Accounts for a dormant company made up to 28 February 1995 (7 pages) |
15 January 1996 | Resolutions
|
15 January 1996 | Accounts for a dormant company made up to 28 February 1995 (7 pages) |
13 February 1990 | Return made up to 31/12/88; full list of members (16 pages) |
1 December 1989 | Ad 10/12/87--------- £ si [email protected]=750 £ ic 250/1000 (2 pages) |
1 December 1989 | Ad 10/12/87--------- £ si [email protected]=750 £ ic 250/1000 (2 pages) |
1 December 1989 | Ad 10/12/87--------- £ si 248@1=248 £ ic 2/250 (4 pages) |
13 October 1989 | £ nc 100/1000 (1 page) |
13 October 1989 | Resolutions
|
9 October 1989 | Memorandum and Articles of Association (16 pages) |
25 September 1989 | Director resigned;new director appointed (8 pages) |
2 December 1987 | Company name changed\certificate issued on 02/12/87 (2 pages) |
2 November 1987 | Incorporation (18 pages) |