London
W1D 5EU
Director Name | Mrs Patricia Ann Grout |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2017(28 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Administrative Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
Director Name | James William McColgan |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(3 years after company formation) |
Appointment Duration | 4 weeks (resigned 01 May 1992) |
Role | Company Director |
Correspondence Address | Stonecraft Station Road Great Longstone Bakewell Derbyshire DE45 1TS |
Director Name | Mr Andrew Ronald Macgavin Maclean |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(3 years after company formation) |
Appointment Duration | 1 month (resigned 06 May 1992) |
Role | Chief General Manager Insurance Company |
Correspondence Address | Whitecroft Guildford Road Fetcham Leatherhead Surrey KT22 9DY |
Director Name | Anthony John Jackson |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(3 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 20 March 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elm Cottage Riverview Road Pangbourne Berkshire RG8 7AU |
Director Name | Colin Terry Hunter |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(3 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 20 March 1997) |
Role | Company Treasurer |
Correspondence Address | White Hermitage Cottage Church Road Old Windsor Berkshire SL4 2JW |
Director Name | Mr Ford David Porter |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(3 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 March 1994) |
Role | Manager |
Correspondence Address | Lamphey Derehams Lane Loudwater High Wycombe Buckinghamshire HP10 9RN |
Secretary Name | Mr Clive Frederick Coster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(3 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 20 March 1997) |
Role | Company Director |
Correspondence Address | 6 Old Bracknell Close Bracknell Berkshire RG12 7AN |
Director Name | Mr Illtyd Harrington |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(3 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 September 1994) |
Role | Retired Teacher |
Correspondence Address | 16 Lea House Salisbury Street London NW8 8BJ |
Director Name | Anthony Maurice Kemp |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(3 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 December 1996) |
Role | Economist |
Correspondence Address | 159 Andrews House The Barbican London EC2Y 8BA |
Director Name | Mr Philip Peter Clinton Gregory |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(4 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 29 April 1994) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 3 Ashlyns Park Cobham Surrey KT11 2JY |
Director Name | Allan Campbell Diarmid Castle |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1994(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 February 1996) |
Role | Finance Director |
Correspondence Address | 19 Irving Road London W14 0JT |
Director Name | Mr John Philip Barber |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 May 1994(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 July 1996) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | St Paul's School House Langton Road Tunbridge Wells Kent TN4 8XD |
Director Name | Sir John Roger Lovill |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1994(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 July 1996) |
Role | Director Of Property Companies |
Correspondence Address | Narroway Beddingham Lewes East Sussex BN8 6JU |
Director Name | Mr Clive Frederick Coster |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1996(7 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 20 March 1997) |
Role | Chartered Secretary |
Correspondence Address | 6 Old Bracknell Close Bracknell Berkshire RG12 7AN |
Director Name | Richard Francis Tapp |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1996(7 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 20 March 1997) |
Role | Solicitor |
Correspondence Address | 33 Station Road Earls Barton Northampton Northamptonshire NN6 0NT |
Director Name | Simon Andrew Taylor |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1997(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 July 1999) |
Role | Company Director |
Correspondence Address | Caffinites Down Barton Road St Nicholas At Wade Kent CT7 0PY |
Director Name | Mr Michael James Kingshott |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1997(7 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 31 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Church Farm House Brick Kiln Lane Horsmonden Kent TN12 8EN |
Director Name | Mr Stuart John Bridges |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1997(7 years, 11 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 14 April 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jasmine Cottage Nuptown Warfield Berkshire RG42 6HS |
Secretary Name | Mr Paul Clement Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1997(7 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 25 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Lawrence Close Childrey Wantage Oxfordshire OX12 9YR |
Director Name | Paul Michael Pascan |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1997(8 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 October 2002) |
Role | Accountant |
Correspondence Address | 38 Hillcroft Dunstable Bedfordshire LU6 1TU |
Director Name | Mr David Alexander Winduss |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1997(8 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 25 January 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Glebe House Buckland Dinham Frome Somerset BA11 2QW |
Director Name | Mr Paul Clement Scott |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 January 2006) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 5 Lawrence Close Childrey Wantage Oxfordshire OX12 9YR |
Director Name | Mr Michael Gray |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2006(16 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 27 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
Director Name | Mr Gary John Walker |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2006(16 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 27 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
Secretary Name | Joost Marc Edmond Rubens |
---|---|
Nationality | Belgian |
Status | Resigned |
Appointed | 25 January 2006(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 April 2008) |
Role | Company Director |
Correspondence Address | 82 Harrisons Wharf Purfleet Essex RM19 1QX |
Director Name | Mr Michel Rene Jadot |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 27 May 2013(24 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 August 2017) |
Role | Company Director |
Country of Residence | Luxembourg |
Correspondence Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
Director Name | Mr Franciscus Johannes Antonius Las |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 27 May 2013(24 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 March 2017) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
Director Name | Mr Michael Gray |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2017(28 years, 7 months after company formation) |
Appointment Duration | 2 months (resigned 01 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
Director Name | CDMG Nv (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2006(16 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 02 July 2014) |
Correspondence Address | 75 St Amandsstraat Strombeek-Bever B-1853 Belgium |
Director Name | Novolux S A (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2006(16 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 September 2009) |
Correspondence Address | 55-57 Rue De Merl Luxembourg L-12146 Foreign |
Director Name | Maritime Advisory Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2006(16 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2009) |
Correspondence Address | The Quadrangle 2nd Floor, 180 Wardour Street London W1F 8FY |
Director Name | Exrealm Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2009(20 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 July 2010) |
Correspondence Address | The Quadrangle, 2nd Floor 180 Wardour Street London W1F 8FY |
Director Name | Trilithon Vof (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2009(20 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 29 December 2009) |
Correspondence Address | / Sint-Amandsstraat 95 Strombeek-Bever 1853 |
Director Name | Trango Nv (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2013(24 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 March 2017) |
Correspondence Address | 8 Pater Beckstraat Kortrijk B-8500 |
Registered Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100k at £1 | Dartford International Ferry Terminal (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £120,000 |
Gross Profit | £54,166 |
Net Worth | -£2,623,167 |
Cash | £7,693 |
Current Liabilities | £14,049,533 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 3 April 2023 (12 months ago) |
---|---|
Next Return Due | 17 April 2024 (2 weeks, 4 days from now) |
1 June 2006 | Delivered on: 12 June 2006 Persons entitled: Kbc Bank N.V. Classification: Legal charge and debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Dartford international ferry terminal store dartford t/n K589189 (and any land cellars vaults eaves canopies structures and the like used oe enjoyed in connection with now or in the future). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
19 May 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
---|---|
28 April 2023 | Confirmation statement made on 3 April 2023 with no updates (3 pages) |
28 April 2023 | Termination of appointment of Patricia Ann Grout as a director on 6 April 2023 (1 page) |
5 July 2022 | Accounts for a small company made up to 31 December 2021 (16 pages) |
6 May 2022 | Confirmation statement made on 3 April 2022 with no updates (3 pages) |
4 June 2021 | Accounts for a small company made up to 31 December 2020 (17 pages) |
20 April 2021 | Confirmation statement made on 3 April 2021 with no updates (3 pages) |
18 August 2020 | Accounts for a small company made up to 31 December 2019 (17 pages) |
29 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
27 June 2019 | Accounts for a small company made up to 31 December 2018 (15 pages) |
3 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
5 November 2018 | Director's details changed for Benjamin David Dove-Seymour on 5 November 2018 (2 pages) |
12 June 2018 | Accounts for a small company made up to 31 December 2017 (16 pages) |
3 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
10 January 2018 | Termination of appointment of Michael Gray as a director on 1 January 2018 (1 page) |
15 November 2017 | Appointment of Michael Gray as a director on 1 November 2017 (2 pages) |
15 November 2017 | Appointment of Mrs. Patricia Ann Grout as a director on 1 November 2017 (2 pages) |
15 November 2017 | Appointment of Michael Gray as a director on 1 November 2017 (2 pages) |
15 November 2017 | Appointment of Mrs. Patricia Ann Grout as a director on 1 November 2017 (2 pages) |
16 October 2017 | Termination of appointment of Michel Rene Jadot as a director on 1 August 2017 (1 page) |
16 October 2017 | Termination of appointment of Michel Rene Jadot as a director on 1 August 2017 (1 page) |
19 June 2017 | Full accounts made up to 31 December 2016 (14 pages) |
19 June 2017 | Full accounts made up to 31 December 2016 (14 pages) |
12 May 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
9 March 2017 | Termination of appointment of Franciscus Johannes Antonius Las as a director on 1 March 2017 (1 page) |
9 March 2017 | Termination of appointment of Franciscus Johannes Antonius Las as a director on 1 March 2017 (1 page) |
9 March 2017 | Appointment of Benjamin David Dove-Seymour as a director on 1 March 2017 (2 pages) |
9 March 2017 | Termination of appointment of Trango Nv as a director on 1 March 2017 (1 page) |
9 March 2017 | Termination of appointment of Trango Nv as a director on 1 March 2017 (1 page) |
9 March 2017 | Appointment of Benjamin David Dove-Seymour as a director on 1 March 2017 (2 pages) |
1 July 2016 | Full accounts made up to 31 December 2015 (16 pages) |
1 July 2016 | Full accounts made up to 31 December 2015 (16 pages) |
9 June 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
12 June 2015 | Full accounts made up to 31 December 2014 (16 pages) |
12 June 2015 | Full accounts made up to 31 December 2014 (16 pages) |
15 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
18 September 2014 | Director's details changed for Mr Michel René L Jadot on 12 September 2014 (2 pages) |
18 September 2014 | Director's details changed for Mr Michel René L Jadot on 12 September 2014 (2 pages) |
29 July 2014 | Termination of appointment of Cdmg Nv as a director on 2 July 2014 (1 page) |
29 July 2014 | Termination of appointment of Cdmg Nv as a director on 2 July 2014 (1 page) |
29 July 2014 | Termination of appointment of Cdmg Nv as a director on 2 July 2014 (1 page) |
25 June 2014 | Full accounts made up to 31 December 2013 (16 pages) |
25 June 2014 | Full accounts made up to 31 December 2013 (16 pages) |
17 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
12 August 2013 | Appointment of Mr Franciscus Johannes Antonius Las as a director (2 pages) |
12 August 2013 | Appointment of Mr Franciscus Johannes Antonius Las as a director (2 pages) |
9 August 2013 | Termination of appointment of Michael Gray as a director (1 page) |
9 August 2013 | Termination of appointment of Michael Gray as a director (1 page) |
9 August 2013 | Termination of appointment of Gary Walker as a director (1 page) |
9 August 2013 | Termination of appointment of Gary Walker as a director (1 page) |
6 June 2013 | Appointment of Mr. Michel René L Jadot as a director (2 pages) |
6 June 2013 | Appointment of Mr. Franciscus Johannes Antonius Las as a director (2 pages) |
6 June 2013 | Appointment of Mr. Franciscus Johannes Antonius Las as a director (2 pages) |
6 June 2013 | Termination of appointment of Gary Walker as a director (1 page) |
6 June 2013 | Appointment of Mr. Michel René L Jadot as a director (2 pages) |
6 June 2013 | Appointment of Trango Nv as a director (2 pages) |
6 June 2013 | Termination of appointment of Gary Walker as a director (1 page) |
6 June 2013 | Termination of appointment of Michael Gray as a director (1 page) |
6 June 2013 | Appointment of Trango Nv as a director (2 pages) |
6 June 2013 | Termination of appointment of Michael Gray as a director (1 page) |
3 June 2013 | Full accounts made up to 31 December 2012 (16 pages) |
3 June 2013 | Full accounts made up to 31 December 2012 (16 pages) |
7 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages) |
14 March 2013 | Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages) |
2 July 2012 | Full accounts made up to 31 December 2011 (16 pages) |
2 July 2012 | Full accounts made up to 31 December 2011 (16 pages) |
16 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
20 June 2011 | Full accounts made up to 31 December 2010 (15 pages) |
20 June 2011 | Full accounts made up to 31 December 2010 (15 pages) |
23 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
28 July 2010 | Termination of appointment of Exrealm Limited as a director (1 page) |
28 July 2010 | Termination of appointment of Exrealm Limited as a director (1 page) |
24 June 2010 | Full accounts made up to 31 December 2009 (14 pages) |
24 June 2010 | Full accounts made up to 31 December 2009 (14 pages) |
30 April 2010 | Director's details changed for Exrealm Limited on 3 April 2010 (2 pages) |
30 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Director's details changed for Exrealm Limited on 3 April 2010 (2 pages) |
30 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Director's details changed for Cdmg Nv on 3 April 2010 (2 pages) |
30 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Director's details changed for Cdmg Nv on 3 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Cdmg Nv on 3 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Exrealm Limited on 3 April 2010 (2 pages) |
26 January 2010 | Termination of appointment of Trilithon Vof as a director (1 page) |
26 January 2010 | Termination of appointment of Trilithon Vof as a director (1 page) |
29 October 2009 | Director's details changed for Mr Gary John Walker on 27 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Gary John Walker on 27 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Michael Gray on 27 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Michael Gray on 27 October 2009 (2 pages) |
28 October 2009 | Termination of appointment of Novolux S A as a director (1 page) |
28 October 2009 | Termination of appointment of Novolux S A as a director (1 page) |
8 October 2009 | Appointment of Trilithon Vof as a director (1 page) |
8 October 2009 | Appointment of Trilithon Vof as a director (1 page) |
30 June 2009 | Full accounts made up to 31 December 2008 (15 pages) |
30 June 2009 | Full accounts made up to 31 December 2008 (15 pages) |
12 May 2009 | Registered office changed on 12/05/2009 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page) |
12 May 2009 | Registered office changed on 12/05/2009 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page) |
12 May 2009 | Return made up to 03/04/09; full list of members (4 pages) |
12 May 2009 | Return made up to 03/04/09; full list of members (4 pages) |
7 April 2009 | Appointment terminated director maritime advisory services LIMITED (1 page) |
7 April 2009 | Appointment terminated director maritime advisory services LIMITED (1 page) |
7 April 2009 | Director appointed exrealm LIMITED (3 pages) |
7 April 2009 | Director appointed exrealm LIMITED (3 pages) |
21 December 2008 | Director's change of particulars / gary walker / 26/11/2008 (1 page) |
21 December 2008 | Director's change of particulars / gary walker / 26/11/2008 (1 page) |
10 June 2008 | Return made up to 03/04/08; full list of members (5 pages) |
10 June 2008 | Return made up to 03/04/08; full list of members (5 pages) |
9 June 2008 | Registered office changed on 09/06/2008 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page) |
9 June 2008 | Registered office changed on 09/06/2008 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page) |
27 May 2008 | Full accounts made up to 31 December 2007 (13 pages) |
27 May 2008 | Full accounts made up to 31 December 2007 (13 pages) |
30 April 2008 | Appointment terminated secretary joost rubens (1 page) |
30 April 2008 | Appointment terminated secretary joost rubens (1 page) |
28 July 2007 | Full accounts made up to 31 December 2006 (13 pages) |
28 July 2007 | Full accounts made up to 31 December 2006 (13 pages) |
10 April 2007 | Secretary's particulars changed (1 page) |
10 April 2007 | Secretary's particulars changed (1 page) |
10 April 2007 | Return made up to 03/04/07; full list of members (3 pages) |
10 April 2007 | Return made up to 03/04/07; full list of members (3 pages) |
18 August 2006 | Full accounts made up to 31 December 2005 (15 pages) |
18 August 2006 | Full accounts made up to 31 December 2005 (15 pages) |
21 July 2006 | Secretary's particulars changed (1 page) |
21 July 2006 | Secretary's particulars changed (1 page) |
12 June 2006 | Particulars of mortgage/charge (7 pages) |
12 June 2006 | Particulars of mortgage/charge (7 pages) |
10 May 2006 | Secretary's particulars changed (1 page) |
10 May 2006 | Return made up to 03/04/06; full list of members (3 pages) |
10 May 2006 | Secretary's particulars changed (1 page) |
10 May 2006 | Return made up to 03/04/06; full list of members (3 pages) |
20 February 2006 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
20 February 2006 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
15 February 2006 | Secretary resigned;director resigned (1 page) |
15 February 2006 | Director resigned (1 page) |
15 February 2006 | Registered office changed on 15/02/06 from: 2ND floor 63 curzon street london W1J 8PD (1 page) |
15 February 2006 | New director appointed (2 pages) |
15 February 2006 | New secretary appointed (2 pages) |
15 February 2006 | New director appointed (3 pages) |
15 February 2006 | New director appointed (3 pages) |
15 February 2006 | New director appointed (2 pages) |
15 February 2006 | New director appointed (3 pages) |
15 February 2006 | New director appointed (3 pages) |
15 February 2006 | New director appointed (3 pages) |
15 February 2006 | Director resigned (1 page) |
15 February 2006 | Secretary resigned;director resigned (1 page) |
15 February 2006 | New director appointed (3 pages) |
15 February 2006 | New director appointed (3 pages) |
15 February 2006 | Registered office changed on 15/02/06 from: 2ND floor 63 curzon street london W1J 8PD (1 page) |
15 February 2006 | New director appointed (3 pages) |
15 February 2006 | New secretary appointed (2 pages) |
6 February 2006 | Auditor's resignation (1 page) |
6 February 2006 | Auditor's resignation (1 page) |
23 August 2005 | Full accounts made up to 30 June 2005 (14 pages) |
23 August 2005 | Full accounts made up to 30 June 2005 (14 pages) |
30 June 2005 | Registered office changed on 30/06/05 from: 6 stratton street london W1J 8LD (1 page) |
30 June 2005 | Registered office changed on 30/06/05 from: 6 stratton street london W1J 8LD (1 page) |
10 May 2005 | Return made up to 03/04/05; full list of members (7 pages) |
10 May 2005 | Return made up to 03/04/05; full list of members (7 pages) |
17 December 2004 | Full accounts made up to 30 June 2004 (14 pages) |
17 December 2004 | Full accounts made up to 30 June 2004 (14 pages) |
8 May 2004 | Return made up to 03/04/04; full list of members (7 pages) |
8 May 2004 | Return made up to 03/04/04; full list of members (7 pages) |
6 December 2003 | Full accounts made up to 30 June 2003 (14 pages) |
6 December 2003 | Full accounts made up to 30 June 2003 (14 pages) |
15 April 2003 | Return made up to 03/04/03; full list of members (7 pages) |
15 April 2003 | Return made up to 03/04/03; full list of members (7 pages) |
11 November 2002 | Director resigned (1 page) |
11 November 2002 | New director appointed (2 pages) |
11 November 2002 | Director resigned (1 page) |
11 November 2002 | New director appointed (2 pages) |
10 October 2002 | Accounting reference date extended from 31/12/02 to 30/06/03 (1 page) |
10 October 2002 | Accounting reference date extended from 31/12/02 to 30/06/03 (1 page) |
9 May 2002 | Return made up to 03/04/02; full list of members
|
9 May 2002 | Return made up to 03/04/02; full list of members
|
9 April 2002 | Director resigned (1 page) |
9 April 2002 | Director resigned (1 page) |
7 February 2002 | Full accounts made up to 31 December 2001 (14 pages) |
7 February 2002 | Full accounts made up to 31 December 2001 (14 pages) |
9 July 2001 | Full accounts made up to 31 December 2000 (13 pages) |
9 July 2001 | Full accounts made up to 31 December 2000 (13 pages) |
8 May 2001 | Return made up to 03/04/01; full list of members (7 pages) |
8 May 2001 | Return made up to 03/04/01; full list of members (7 pages) |
17 July 2000 | Full accounts made up to 31 December 1999 (12 pages) |
17 July 2000 | Full accounts made up to 31 December 1999 (12 pages) |
15 April 2000 | Return made up to 03/04/00; full list of members (7 pages) |
15 April 2000 | Return made up to 03/04/00; full list of members (7 pages) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | Director resigned (1 page) |
14 April 1999 | Full accounts made up to 31 December 1998 (13 pages) |
14 April 1999 | Full accounts made up to 31 December 1998 (13 pages) |
8 June 1998 | Full accounts made up to 31 December 1997 (13 pages) |
8 June 1998 | Full accounts made up to 31 December 1997 (13 pages) |
24 April 1998 | Return made up to 03/04/98; no change of members (4 pages) |
24 April 1998 | Return made up to 03/04/98; no change of members (4 pages) |
3 August 1997 | Resolutions
|
3 August 1997 | Resolutions
|
30 April 1997 | New director appointed (2 pages) |
30 April 1997 | New director appointed (2 pages) |
28 April 1997 | Return made up to 03/04/97; full list of members (6 pages) |
28 April 1997 | Return made up to 03/04/97; full list of members (6 pages) |
27 April 1997 | New director appointed (2 pages) |
27 April 1997 | New director appointed (2 pages) |
27 April 1997 | Director resigned (1 page) |
27 April 1997 | Director resigned (1 page) |
16 April 1997 | New director appointed (3 pages) |
16 April 1997 | New director appointed (3 pages) |
16 April 1997 | New director appointed (3 pages) |
16 April 1997 | New director appointed (3 pages) |
8 April 1997 | New director appointed (3 pages) |
8 April 1997 | Director resigned (1 page) |
8 April 1997 | New director appointed (3 pages) |
8 April 1997 | New secretary appointed (2 pages) |
8 April 1997 | Director resigned (1 page) |
8 April 1997 | Director resigned (1 page) |
8 April 1997 | Director resigned (1 page) |
8 April 1997 | New secretary appointed (2 pages) |
8 April 1997 | Secretary resigned;director resigned (1 page) |
8 April 1997 | Registered office changed on 08/04/97 from: 84 eccleston square london SW1V ipx (1 page) |
8 April 1997 | Director resigned (1 page) |
8 April 1997 | Registered office changed on 08/04/97 from: 84 eccleston square london SW1V ipx (1 page) |
8 April 1997 | Secretary resigned;director resigned (1 page) |
8 April 1997 | Director resigned (1 page) |
14 March 1997 | Full accounts made up to 31 December 1996 (12 pages) |
14 March 1997 | Full accounts made up to 31 December 1996 (12 pages) |
21 January 1997 | Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page) |
21 January 1997 | Director resigned (1 page) |
21 January 1997 | Director resigned (1 page) |
21 January 1997 | Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page) |
19 January 1997 | Full accounts made up to 30 June 1996 (12 pages) |
19 January 1997 | Full accounts made up to 30 June 1996 (12 pages) |
9 August 1996 | New director appointed (2 pages) |
9 August 1996 | New director appointed (2 pages) |
9 August 1996 | New director appointed (2 pages) |
9 August 1996 | New director appointed (2 pages) |
8 August 1996 | Director resigned (1 page) |
8 August 1996 | Director resigned (1 page) |
8 August 1996 | Director resigned (1 page) |
8 August 1996 | Director resigned (1 page) |
3 May 1996 | Return made up to 03/04/96; full list of members (15 pages) |
3 May 1996 | Return made up to 03/04/96; full list of members (15 pages) |
19 March 1996 | Full accounts made up to 30 June 1995 (12 pages) |
19 March 1996 | Full accounts made up to 30 June 1995 (12 pages) |
19 March 1996 | Director resigned (1 page) |
19 March 1996 | Director resigned (1 page) |
13 April 1995 | Return made up to 03/04/95; full list of members
|
13 April 1995 | Return made up to 03/04/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
20 February 1991 | Full accounts made up to 30 June 1990 (13 pages) |
20 February 1991 | Full accounts made up to 30 June 1990 (13 pages) |
11 May 1989 | Company name changed rapid 7953 LIMITED\certificate issued on 12/05/89 (2 pages) |
11 May 1989 | Company name changed rapid 7953 LIMITED\certificate issued on 12/05/89 (2 pages) |
4 April 1989 | Incorporation (15 pages) |
4 April 1989 | Incorporation (15 pages) |