Company NameDartford International Ferry Terminal (Operating) Limited
DirectorsBenjamin David Dove-Seymour and Patricia Ann Grout
Company StatusActive
Company Number02368138
CategoryPrivate Limited Company
Incorporation Date4 April 1989(35 years ago)
Previous NameRapid 7953 Limited

Business Activity

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

Directors

Director NameBenjamin David Dove-Seymour
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2017(27 years, 11 months after company formation)
Appointment Duration7 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence Address130 Shaftesbury Avenue 2nd Floor
London
W1D 5EU
Director NameMrs Patricia Ann Grout
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2017(28 years, 7 months after company formation)
Appointment Duration6 years, 5 months
RoleAdministrative Assistant
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue 2nd Floor
London
W1D 5EU
Director NameJames William McColgan
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(3 years after company formation)
Appointment Duration4 weeks (resigned 01 May 1992)
RoleCompany Director
Correspondence AddressStonecraft Station Road
Great Longstone
Bakewell
Derbyshire
DE45 1TS
Director NameMr Andrew Ronald Macgavin Maclean
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(3 years after company formation)
Appointment Duration1 month (resigned 06 May 1992)
RoleChief General Manager Insurance Company
Correspondence AddressWhitecroft Guildford Road
Fetcham
Leatherhead
Surrey
KT22 9DY
Director NameAnthony John Jackson
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(3 years after company formation)
Appointment Duration4 years, 11 months (resigned 20 March 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElm Cottage
Riverview Road
Pangbourne
Berkshire
RG8 7AU
Director NameColin Terry Hunter
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(3 years after company formation)
Appointment Duration4 years, 11 months (resigned 20 March 1997)
RoleCompany Treasurer
Correspondence AddressWhite Hermitage Cottage
Church Road
Old Windsor
Berkshire
SL4 2JW
Director NameMr Ford David Porter
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(3 years after company formation)
Appointment Duration1 year, 12 months (resigned 31 March 1994)
RoleManager
Correspondence AddressLamphey Derehams Lane
Loudwater
High Wycombe
Buckinghamshire
HP10 9RN
Secretary NameMr Clive Frederick Coster
NationalityBritish
StatusResigned
Appointed03 April 1992(3 years after company formation)
Appointment Duration4 years, 11 months (resigned 20 March 1997)
RoleCompany Director
Correspondence Address6 Old Bracknell Close
Bracknell
Berkshire
RG12 7AN
Director NameMr Illtyd Harrington
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(3 years after company formation)
Appointment Duration2 years, 5 months (resigned 21 September 1994)
RoleRetired Teacher
Correspondence Address16 Lea House
Salisbury Street
London
NW8 8BJ
Director NameAnthony Maurice Kemp
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(3 years after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 1996)
RoleEconomist
Correspondence Address159 Andrews House The Barbican
London
EC2Y 8BA
Director NameMr Philip Peter Clinton Gregory
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(4 years, 6 months after company formation)
Appointment Duration7 months (resigned 29 April 1994)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address3 Ashlyns Park
Cobham
Surrey
KT11 2JY
Director NameAllan Campbell Diarmid Castle
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1994(5 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 29 February 1996)
RoleFinance Director
Correspondence Address19 Irving Road
London
W14 0JT
Director NameMr John Philip Barber
Date of BirthMay 1948 (Born 75 years ago)
NationalityEnglish
StatusResigned
Appointed03 May 1994(5 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 29 July 1996)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressSt Paul's School House
Langton Road
Tunbridge Wells
Kent
TN4 8XD
Director NameSir John Roger Lovill
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1994(5 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 July 1996)
RoleDirector Of Property Companies
Correspondence AddressNarroway
Beddingham
Lewes
East Sussex
BN8 6JU
Director NameMr Clive Frederick Coster
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1996(7 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 March 1997)
RoleChartered Secretary
Correspondence Address6 Old Bracknell Close
Bracknell
Berkshire
RG12 7AN
Director NameRichard Francis Tapp
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1996(7 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 March 1997)
RoleSolicitor
Correspondence Address33 Station Road
Earls Barton
Northampton
Northamptonshire
NN6 0NT
Director NameSimon Andrew Taylor
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1997(7 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 1999)
RoleCompany Director
Correspondence AddressCaffinites
Down Barton Road
St Nicholas At Wade
Kent
CT7 0PY
Director NameMr Michael James Kingshott
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1997(7 years, 11 months after company formation)
Appointment Duration5 years (resigned 31 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Farm House
Brick Kiln Lane
Horsmonden
Kent
TN12 8EN
Director NameMr Stuart John Bridges
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1997(7 years, 11 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 14 April 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJasmine Cottage
Nuptown
Warfield
Berkshire
RG42 6HS
Secretary NameMr Paul Clement Scott
NationalityBritish
StatusResigned
Appointed20 March 1997(7 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 25 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Lawrence Close
Childrey
Wantage
Oxfordshire
OX12 9YR
Director NamePaul Michael Pascan
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1997(8 years after company formation)
Appointment Duration5 years, 6 months (resigned 31 October 2002)
RoleAccountant
Correspondence Address38 Hillcroft
Dunstable
Bedfordshire
LU6 1TU
Director NameMr David Alexander Winduss
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1997(8 years after company formation)
Appointment Duration8 years, 9 months (resigned 25 January 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGlebe House
Buckland Dinham
Frome
Somerset
BA11 2QW
Director NameMr Paul Clement Scott
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(13 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 January 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence Address5 Lawrence Close
Childrey
Wantage
Oxfordshire
OX12 9YR
Director NameMr Michael Gray
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2006(16 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 27 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue 2nd Floor
London
W1D 5EU
Director NameMr Gary John Walker
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2006(16 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 27 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 Shaftesbury Avenue 2nd Floor
London
W1D 5EU
Secretary NameJoost Marc Edmond Rubens
NationalityBelgian
StatusResigned
Appointed25 January 2006(16 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 April 2008)
RoleCompany Director
Correspondence Address82 Harrisons Wharf
Purfleet
Essex
RM19 1QX
Director NameMr Michel Rene Jadot
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBelgian
StatusResigned
Appointed27 May 2013(24 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 01 August 2017)
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence Address130 Shaftesbury Avenue 2nd Floor
London
W1D 5EU
Director NameMr Franciscus Johannes Antonius Las
Date of BirthMay 1958 (Born 65 years ago)
NationalityDutch
StatusResigned
Appointed27 May 2013(24 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 01 March 2017)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address130 Shaftesbury Avenue 2nd Floor
London
W1D 5EU
Director NameMr Michael Gray
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2017(28 years, 7 months after company formation)
Appointment Duration2 months (resigned 01 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue 2nd Floor
London
W1D 5EU
Director NameCDMG Nv (Corporation)
StatusResigned
Appointed25 January 2006(16 years, 10 months after company formation)
Appointment Duration8 years, 5 months (resigned 02 July 2014)
Correspondence Address75 St Amandsstraat
Strombeek-Bever
B-1853
Belgium
Director NameNovolux S A (Corporation)
StatusResigned
Appointed25 January 2006(16 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 24 September 2009)
Correspondence Address55-57 Rue De Merl
Luxembourg
L-12146
Foreign
Director NameMaritime Advisory Services Limited (Corporation)
StatusResigned
Appointed25 January 2006(16 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2009)
Correspondence AddressThe Quadrangle
2nd Floor, 180 Wardour Street
London
W1F 8FY
Director NameExrealm Limited (Corporation)
StatusResigned
Appointed31 March 2009(20 years after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 2010)
Correspondence AddressThe Quadrangle, 2nd Floor
180 Wardour Street
London
W1F 8FY
Director NameTrilithon Vof (Corporation)
StatusResigned
Appointed24 September 2009(20 years, 5 months after company formation)
Appointment Duration3 months (resigned 29 December 2009)
Correspondence Address/ Sint-Amandsstraat 95
Strombeek-Bever
1853
Director NameTrango Nv (Corporation)
StatusResigned
Appointed27 May 2013(24 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 01 March 2017)
Correspondence Address8 Pater Beckstraat
Kortrijk
B-8500

Location

Registered Address130 Shaftesbury Avenue 2nd Floor
London
W1D 5EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100k at £1Dartford International Ferry Terminal (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£120,000
Gross Profit£54,166
Net Worth-£2,623,167
Cash£7,693
Current Liabilities£14,049,533

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 April 2023 (12 months ago)
Next Return Due17 April 2024 (2 weeks, 4 days from now)

Charges

1 June 2006Delivered 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

Filing History

19 May 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
28 April 2023Confirmation statement made on 3 April 2023 with no updates (3 pages)
28 April 2023Termination of appointment of Patricia Ann Grout as a director on 6 April 2023 (1 page)
5 July 2022Accounts for a small company made up to 31 December 2021 (16 pages)
6 May 2022Confirmation statement made on 3 April 2022 with no updates (3 pages)
4 June 2021Accounts for a small company made up to 31 December 2020 (17 pages)
20 April 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
18 August 2020Accounts for a small company made up to 31 December 2019 (17 pages)
29 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
27 June 2019Accounts for a small company made up to 31 December 2018 (15 pages)
3 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
5 November 2018Director's details changed for Benjamin David Dove-Seymour on 5 November 2018 (2 pages)
12 June 2018Accounts for a small company made up to 31 December 2017 (16 pages)
3 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
10 January 2018Termination of appointment of Michael Gray as a director on 1 January 2018 (1 page)
15 November 2017Appointment of Michael Gray as a director on 1 November 2017 (2 pages)
15 November 2017Appointment of Mrs. Patricia Ann Grout as a director on 1 November 2017 (2 pages)
15 November 2017Appointment of Michael Gray as a director on 1 November 2017 (2 pages)
15 November 2017Appointment of Mrs. Patricia Ann Grout as a director on 1 November 2017 (2 pages)
16 October 2017Termination of appointment of Michel Rene Jadot as a director on 1 August 2017 (1 page)
16 October 2017Termination of appointment of Michel Rene Jadot as a director on 1 August 2017 (1 page)
19 June 2017Full accounts made up to 31 December 2016 (14 pages)
19 June 2017Full accounts made up to 31 December 2016 (14 pages)
12 May 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
9 March 2017Termination of appointment of Franciscus Johannes Antonius Las as a director on 1 March 2017 (1 page)
9 March 2017Termination of appointment of Franciscus Johannes Antonius Las as a director on 1 March 2017 (1 page)
9 March 2017Appointment of Benjamin David Dove-Seymour as a director on 1 March 2017 (2 pages)
9 March 2017Termination of appointment of Trango Nv as a director on 1 March 2017 (1 page)
9 March 2017Termination of appointment of Trango Nv as a director on 1 March 2017 (1 page)
9 March 2017Appointment of Benjamin David Dove-Seymour as a director on 1 March 2017 (2 pages)
1 July 2016Full accounts made up to 31 December 2015 (16 pages)
1 July 2016Full accounts made up to 31 December 2015 (16 pages)
9 June 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100,000
(4 pages)
9 June 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100,000
(4 pages)
12 June 2015Full accounts made up to 31 December 2014 (16 pages)
12 June 2015Full accounts made up to 31 December 2014 (16 pages)
15 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100,000
(4 pages)
15 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100,000
(4 pages)
15 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100,000
(4 pages)
18 September 2014Director's details changed for Mr Michel René L Jadot on 12 September 2014 (2 pages)
18 September 2014Director's details changed for Mr Michel René L Jadot on 12 September 2014 (2 pages)
29 July 2014Termination of appointment of Cdmg Nv as a director on 2 July 2014 (1 page)
29 July 2014Termination of appointment of Cdmg Nv as a director on 2 July 2014 (1 page)
29 July 2014Termination of appointment of Cdmg Nv as a director on 2 July 2014 (1 page)
25 June 2014Full accounts made up to 31 December 2013 (16 pages)
25 June 2014Full accounts made up to 31 December 2013 (16 pages)
17 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100,000
(4 pages)
17 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100,000
(4 pages)
17 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100,000
(4 pages)
12 August 2013Appointment of Mr Franciscus Johannes Antonius Las as a director (2 pages)
12 August 2013Appointment of Mr Franciscus Johannes Antonius Las as a director (2 pages)
9 August 2013Termination of appointment of Michael Gray as a director (1 page)
9 August 2013Termination of appointment of Michael Gray as a director (1 page)
9 August 2013Termination of appointment of Gary Walker as a director (1 page)
9 August 2013Termination of appointment of Gary Walker as a director (1 page)
6 June 2013Appointment of Mr. Michel René L Jadot as a director (2 pages)
6 June 2013Appointment of Mr. Franciscus Johannes Antonius Las as a director (2 pages)
6 June 2013Appointment of Mr. Franciscus Johannes Antonius Las as a director (2 pages)
6 June 2013Termination of appointment of Gary Walker as a director (1 page)
6 June 2013Appointment of Mr. Michel René L Jadot as a director (2 pages)
6 June 2013Appointment of Trango Nv as a director (2 pages)
6 June 2013Termination of appointment of Gary Walker as a director (1 page)
6 June 2013Termination of appointment of Michael Gray as a director (1 page)
6 June 2013Appointment of Trango Nv as a director (2 pages)
6 June 2013Termination of appointment of Michael Gray as a director (1 page)
3 June 2013Full accounts made up to 31 December 2012 (16 pages)
3 June 2013Full accounts made up to 31 December 2012 (16 pages)
7 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
14 March 2013Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages)
14 March 2013Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages)
2 July 2012Full accounts made up to 31 December 2011 (16 pages)
2 July 2012Full accounts made up to 31 December 2011 (16 pages)
16 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
20 June 2011Full accounts made up to 31 December 2010 (15 pages)
20 June 2011Full accounts made up to 31 December 2010 (15 pages)
23 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
23 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
23 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
28 July 2010Termination of appointment of Exrealm Limited as a director (1 page)
28 July 2010Termination of appointment of Exrealm Limited as a director (1 page)
24 June 2010Full accounts made up to 31 December 2009 (14 pages)
24 June 2010Full accounts made up to 31 December 2009 (14 pages)
30 April 2010Director's details changed for Exrealm Limited on 3 April 2010 (2 pages)
30 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
30 April 2010Director's details changed for Exrealm Limited on 3 April 2010 (2 pages)
30 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
30 April 2010Director's details changed for Cdmg Nv on 3 April 2010 (2 pages)
30 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
30 April 2010Director's details changed for Cdmg Nv on 3 April 2010 (2 pages)
30 April 2010Director's details changed for Cdmg Nv on 3 April 2010 (2 pages)
30 April 2010Director's details changed for Exrealm Limited on 3 April 2010 (2 pages)
26 January 2010Termination of appointment of Trilithon Vof as a director (1 page)
26 January 2010Termination of appointment of Trilithon Vof as a director (1 page)
29 October 2009Director's details changed for Mr Gary John Walker on 27 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Gary John Walker on 27 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Michael Gray on 27 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Michael Gray on 27 October 2009 (2 pages)
28 October 2009Termination of appointment of Novolux S A as a director (1 page)
28 October 2009Termination of appointment of Novolux S A as a director (1 page)
8 October 2009Appointment of Trilithon Vof as a director (1 page)
8 October 2009Appointment of Trilithon Vof as a director (1 page)
30 June 2009Full accounts made up to 31 December 2008 (15 pages)
30 June 2009Full accounts made up to 31 December 2008 (15 pages)
12 May 2009Registered office changed on 12/05/2009 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page)
12 May 2009Registered office changed on 12/05/2009 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page)
12 May 2009Return made up to 03/04/09; full list of members (4 pages)
12 May 2009Return made up to 03/04/09; full list of members (4 pages)
7 April 2009Appointment terminated director maritime advisory services LIMITED (1 page)
7 April 2009Appointment terminated director maritime advisory services LIMITED (1 page)
7 April 2009Director appointed exrealm LIMITED (3 pages)
7 April 2009Director appointed exrealm LIMITED (3 pages)
21 December 2008Director's change of particulars / gary walker / 26/11/2008 (1 page)
21 December 2008Director's change of particulars / gary walker / 26/11/2008 (1 page)
10 June 2008Return made up to 03/04/08; full list of members (5 pages)
10 June 2008Return made up to 03/04/08; full list of members (5 pages)
9 June 2008Registered office changed on 09/06/2008 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page)
9 June 2008Registered office changed on 09/06/2008 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page)
27 May 2008Full accounts made up to 31 December 2007 (13 pages)
27 May 2008Full accounts made up to 31 December 2007 (13 pages)
30 April 2008Appointment terminated secretary joost rubens (1 page)
30 April 2008Appointment terminated secretary joost rubens (1 page)
28 July 2007Full accounts made up to 31 December 2006 (13 pages)
28 July 2007Full accounts made up to 31 December 2006 (13 pages)
10 April 2007Secretary's particulars changed (1 page)
10 April 2007Secretary's particulars changed (1 page)
10 April 2007Return made up to 03/04/07; full list of members (3 pages)
10 April 2007Return made up to 03/04/07; full list of members (3 pages)
18 August 2006Full accounts made up to 31 December 2005 (15 pages)
18 August 2006Full accounts made up to 31 December 2005 (15 pages)
21 July 2006Secretary's particulars changed (1 page)
21 July 2006Secretary's particulars changed (1 page)
12 June 2006Particulars of mortgage/charge (7 pages)
12 June 2006Particulars of mortgage/charge (7 pages)
10 May 2006Secretary's particulars changed (1 page)
10 May 2006Return made up to 03/04/06; full list of members (3 pages)
10 May 2006Secretary's particulars changed (1 page)
10 May 2006Return made up to 03/04/06; full list of members (3 pages)
20 February 2006Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
20 February 2006Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
15 February 2006Secretary resigned;director resigned (1 page)
15 February 2006Director resigned (1 page)
15 February 2006Registered office changed on 15/02/06 from: 2ND floor 63 curzon street london W1J 8PD (1 page)
15 February 2006New director appointed (2 pages)
15 February 2006New secretary appointed (2 pages)
15 February 2006New director appointed (3 pages)
15 February 2006New director appointed (3 pages)
15 February 2006New director appointed (2 pages)
15 February 2006New director appointed (3 pages)
15 February 2006New director appointed (3 pages)
15 February 2006New director appointed (3 pages)
15 February 2006Director resigned (1 page)
15 February 2006Secretary resigned;director resigned (1 page)
15 February 2006New director appointed (3 pages)
15 February 2006New director appointed (3 pages)
15 February 2006Registered office changed on 15/02/06 from: 2ND floor 63 curzon street london W1J 8PD (1 page)
15 February 2006New director appointed (3 pages)
15 February 2006New secretary appointed (2 pages)
6 February 2006Auditor's resignation (1 page)
6 February 2006Auditor's resignation (1 page)
23 August 2005Full accounts made up to 30 June 2005 (14 pages)
23 August 2005Full accounts made up to 30 June 2005 (14 pages)
30 June 2005Registered office changed on 30/06/05 from: 6 stratton street london W1J 8LD (1 page)
30 June 2005Registered office changed on 30/06/05 from: 6 stratton street london W1J 8LD (1 page)
10 May 2005Return made up to 03/04/05; full list of members (7 pages)
10 May 2005Return made up to 03/04/05; full list of members (7 pages)
17 December 2004Full accounts made up to 30 June 2004 (14 pages)
17 December 2004Full accounts made up to 30 June 2004 (14 pages)
8 May 2004Return made up to 03/04/04; full list of members (7 pages)
8 May 2004Return made up to 03/04/04; full list of members (7 pages)
6 December 2003Full accounts made up to 30 June 2003 (14 pages)
6 December 2003Full accounts made up to 30 June 2003 (14 pages)
15 April 2003Return made up to 03/04/03; full list of members (7 pages)
15 April 2003Return made up to 03/04/03; full list of members (7 pages)
11 November 2002Director resigned (1 page)
11 November 2002New director appointed (2 pages)
11 November 2002Director resigned (1 page)
11 November 2002New director appointed (2 pages)
10 October 2002Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
10 October 2002Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
9 May 2002Return made up to 03/04/02; full list of members
  • 363(287) ‐ Registered office changed on 09/05/02
(7 pages)
9 May 2002Return made up to 03/04/02; full list of members
  • 363(287) ‐ Registered office changed on 09/05/02
(7 pages)
9 April 2002Director resigned (1 page)
9 April 2002Director resigned (1 page)
7 February 2002Full accounts made up to 31 December 2001 (14 pages)
7 February 2002Full accounts made up to 31 December 2001 (14 pages)
9 July 2001Full accounts made up to 31 December 2000 (13 pages)
9 July 2001Full accounts made up to 31 December 2000 (13 pages)
8 May 2001Return made up to 03/04/01; full list of members (7 pages)
8 May 2001Return made up to 03/04/01; full list of members (7 pages)
17 July 2000Full accounts made up to 31 December 1999 (12 pages)
17 July 2000Full accounts made up to 31 December 1999 (12 pages)
15 April 2000Return made up to 03/04/00; full list of members (7 pages)
15 April 2000Return made up to 03/04/00; full list of members (7 pages)
18 August 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
14 April 1999Full accounts made up to 31 December 1998 (13 pages)
14 April 1999Full accounts made up to 31 December 1998 (13 pages)
8 June 1998Full accounts made up to 31 December 1997 (13 pages)
8 June 1998Full accounts made up to 31 December 1997 (13 pages)
24 April 1998Return made up to 03/04/98; no change of members (4 pages)
24 April 1998Return made up to 03/04/98; no change of members (4 pages)
3 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
3 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
30 April 1997New director appointed (2 pages)
30 April 1997New director appointed (2 pages)
28 April 1997Return made up to 03/04/97; full list of members (6 pages)
28 April 1997Return made up to 03/04/97; full list of members (6 pages)
27 April 1997New director appointed (2 pages)
27 April 1997New director appointed (2 pages)
27 April 1997Director resigned (1 page)
27 April 1997Director resigned (1 page)
16 April 1997New director appointed (3 pages)
16 April 1997New director appointed (3 pages)
16 April 1997New director appointed (3 pages)
16 April 1997New director appointed (3 pages)
8 April 1997New director appointed (3 pages)
8 April 1997Director resigned (1 page)
8 April 1997New director appointed (3 pages)
8 April 1997New secretary appointed (2 pages)
8 April 1997Director resigned (1 page)
8 April 1997Director resigned (1 page)
8 April 1997Director resigned (1 page)
8 April 1997New secretary appointed (2 pages)
8 April 1997Secretary resigned;director resigned (1 page)
8 April 1997Registered office changed on 08/04/97 from: 84 eccleston square london SW1V ipx (1 page)
8 April 1997Director resigned (1 page)
8 April 1997Registered office changed on 08/04/97 from: 84 eccleston square london SW1V ipx (1 page)
8 April 1997Secretary resigned;director resigned (1 page)
8 April 1997Director resigned (1 page)
14 March 1997Full accounts made up to 31 December 1996 (12 pages)
14 March 1997Full accounts made up to 31 December 1996 (12 pages)
21 January 1997Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page)
21 January 1997Director resigned (1 page)
21 January 1997Director resigned (1 page)
21 January 1997Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page)
19 January 1997Full accounts made up to 30 June 1996 (12 pages)
19 January 1997Full accounts made up to 30 June 1996 (12 pages)
9 August 1996New director appointed (2 pages)
9 August 1996New director appointed (2 pages)
9 August 1996New director appointed (2 pages)
9 August 1996New director appointed (2 pages)
8 August 1996Director resigned (1 page)
8 August 1996Director resigned (1 page)
8 August 1996Director resigned (1 page)
8 August 1996Director resigned (1 page)
3 May 1996Return made up to 03/04/96; full list of members (15 pages)
3 May 1996Return made up to 03/04/96; full list of members (15 pages)
19 March 1996Full accounts made up to 30 June 1995 (12 pages)
19 March 1996Full accounts made up to 30 June 1995 (12 pages)
19 March 1996Director resigned (1 page)
19 March 1996Director resigned (1 page)
13 April 1995Return made up to 03/04/95; full list of members
  • 363(288) ‐ Director resigned
(18 pages)
13 April 1995Return made up to 03/04/95; full list of members
  • 363(288) ‐ Director resigned
(18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
20 February 1991Full accounts made up to 30 June 1990 (13 pages)
20 February 1991Full accounts made up to 30 June 1990 (13 pages)
11 May 1989Company name changed rapid 7953 LIMITED\certificate issued on 12/05/89 (2 pages)
11 May 1989Company name changed rapid 7953 LIMITED\certificate issued on 12/05/89 (2 pages)
4 April 1989Incorporation (15 pages)
4 April 1989Incorporation (15 pages)