133 Fleet Street
London
EC4A 2BB
Secretary Name | Beverly Lisa O&Apos;Toole |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 September 2001(12 years, 5 months after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Company Director |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Secretary Name | Beverly Lisa O'Toole |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 September 2001(12 years, 5 months after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Company Director |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr Luke Duncan Craig Taylor |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2015(26 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
Director Name | Christopher William Dalby Pawson |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2022(32 years, 12 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
Director Name | Mr Stephen Michael Hendel |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 April 1991(2 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 29 November 1996) |
Role | Commodities Trader |
Country of Residence | United States |
Correspondence Address | 10 Dundee Road Larchmont New York Ny 10538 |
Director Name | Neil Stanley West |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1991(2 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 1993) |
Role | Commodities Trader |
Correspondence Address | 24b Smith Terrace London SW3 4DH |
Director Name | Simon Alec Toyne |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1991(2 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 29 August 1997) |
Role | Oil Shipper |
Correspondence Address | 25 Prae Close St Albans Hertfordshire AL3 4SF |
Director Name | Mr Stephen Michael Semlitz |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 April 1991(2 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 29 November 1996) |
Role | Commodities Trader |
Country of Residence | United States |
Correspondence Address | 1 Gracie Square Apartment 11 New York Ny 10028 United States |
Director Name | Mr Robert Alexander McCunn |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1991(2 years after company formation) |
Appointment Duration | 13 years, 12 months (resigned 08 April 2005) |
Role | Solicitor |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Secretary Name | Robert Fletcher Colquhoun Lawrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1991(2 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 08 December 1994) |
Role | Company Director |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Secretary Name | William Thaddeus Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1994(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | 92 Mineola Avenue Point Lookout 11569 Ny |
Director Name | Mr Lee Gregory Vance |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 March 1995(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 July 1999) |
Role | Investment Banker |
Correspondence Address | 13 Brunswick Gardens London W8 4AS |
Director Name | Gary David Cohn |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1996(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 January 2002) |
Role | Metals Trader |
Correspondence Address | 1021 Park Avenue Apt 3c New York 10028 |
Secretary Name | Bernadette Anne Willis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 September 2001) |
Role | Company Director |
Correspondence Address | Flat 2 83 Saint Georges Square London SW1V 3QW |
Director Name | Ms Isabelle Ealet |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 July 1999(10 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 26 February 2008) |
Role | Oil Trader |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Edith Watkins Cooper |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 June 2001(12 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 30 January 2002) |
Role | Commodity Marketer |
Correspondence Address | 42 Argyll Road London W8 7BS |
Secretary Name | James Foster Powell |
---|---|
Status | Resigned |
Appointed | 28 September 2001(12 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 May 2011) |
Role | Company Director |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Secretary Name | James Bernard McHugh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | 11 Roosevelt Road Maplewood New Jersey Nj 07040 |
Director Name | John Stokes Iglehart |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2002(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 09 January 2006) |
Role | Commodities Sales |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Richard Jonathon Francis Bronks |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2002(12 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 13 June 2006) |
Role | Banker |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Donald Jon Casturo |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 May 2005(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 February 2008) |
Role | Commodity Trading |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Joseph John Struzziery |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 May 2005(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 February 2008) |
Role | Commodity Sales |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Adam Digby Knight |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(17 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 17 January 2007) |
Role | Banker |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Karl Jozef Rene Robijns |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2008(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 February 2011) |
Role | Trader |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Magid Nabil Shenouda |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2008(18 years, 10 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 20 February 2014) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Graeme Edward Brian McEvoy |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2008(18 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 17 June 2008) |
Role | Banker |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr Stephen Davies |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2008(18 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 15 January 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr Russell John Watson |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2009(19 years, 10 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 26 May 2009) |
Role | Accountant |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr Richard John Taylor |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2009(20 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 19 July 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Stephen Branton-Speak |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2011(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 2012) |
Role | Commodity Trader |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr Alistair Keith Peter Cross |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 January 2014(24 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 04 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr Emmanuel Dominique Clair |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2014(25 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 October 2017) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr Richard Michael Thomas |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2017(28 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 March 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
Telephone | 020 77742180 |
---|---|
Telephone region | London |
Registered Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
---|---|
Address Matches | Over 60 other UK companies use this postal address |
210m at $1 | Goldman Sachs Group Uk Limited 100.00% Ordinary |
---|---|
2 at £1 | Goldman Sachs Group Uk Limited 0.00% Ordinary 1 |
Year | 2014 |
---|---|
Turnover | -£63,507,881 |
Net Worth | £92,534,844 |
Cash | £1,516,869 |
Current Liabilities | £50,176,501 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
10 October 1990 | Delivered on: 30 October 1990 Persons entitled: Union Bank of Switzerland Classification: General assignment of receivables Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right titles and interest and all moneys payable present and future contract. Please see form 395 (ref:- m 84C) for full details. Outstanding |
---|
18 August 2020 | Full accounts made up to 31 December 2019 (18 pages) |
---|---|
27 May 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
26 September 2019 | Full accounts made up to 31 December 2018 (21 pages) |
18 September 2019 | Director's details changed for Mr Luke Duncan Craig Taylor on 2 September 2019 (2 pages) |
13 September 2019 | Director's details changed for Mr Richard Michael Thomas on 2 September 2019 (2 pages) |
4 September 2019 | Change of details for Goldman Sachs Group Uk Limited as a person with significant control on 2 September 2019 (2 pages) |
2 September 2019 | Registered office address changed from Peterborough Court 133 Fleet Street London EC4A 2BB to Plumtree Court 25 Shoe Lane London EC4A 4AU on 2 September 2019 (1 page) |
15 April 2019 | Confirmation statement made on 15 April 2019 with updates (5 pages) |
12 December 2018 | Statement of capital on 12 December 2018
|
12 December 2018 | Statement by Directors (1 page) |
12 December 2018 | Solvency Statement dated 11/12/18 (1 page) |
12 December 2018 | Resolutions
|
3 October 2018 | Full accounts made up to 31 December 2017 (26 pages) |
13 April 2018 | Confirmation statement made on 13 April 2018 with updates (4 pages) |
13 December 2017 | Termination of appointment of Emmanuel Dominique Clair as a director on 9 October 2017 (1 page) |
13 December 2017 | Termination of appointment of Emmanuel Dominique Clair as a director on 9 October 2017 (1 page) |
6 October 2017 | Full accounts made up to 31 December 2016 (23 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (23 pages) |
17 August 2017 | Appointment of Mr Richard Michael Thomas as a director on 19 July 2017 (2 pages) |
17 August 2017 | Appointment of Mr Richard Michael Thomas as a director on 19 July 2017 (2 pages) |
17 August 2017 | Termination of appointment of Richard John Taylor as a director on 19 July 2017 (1 page) |
17 August 2017 | Termination of appointment of Richard John Taylor as a director on 19 July 2017 (1 page) |
21 April 2017 | Confirmation statement made on 13 April 2017 with updates (6 pages) |
21 April 2017 | Confirmation statement made on 13 April 2017 with updates (6 pages) |
23 September 2016 | Full accounts made up to 31 December 2015 (27 pages) |
23 September 2016 | Full accounts made up to 31 December 2015 (27 pages) |
25 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
17 December 2015 | Appointment of Mr Luke Duncan Craig Taylor as a director on 1 June 2015 (2 pages) |
17 December 2015 | Appointment of Mr Luke Duncan Craig Taylor as a director on 1 June 2015 (2 pages) |
18 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
18 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
5 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
15 December 2014 | Appointment of Mr Emmanuel Dominique Clair as a director on 11 December 2014 (2 pages) |
15 December 2014 | Appointment of Mr Emmanuel Dominique Clair as a director on 11 December 2014 (2 pages) |
9 December 2014 | Termination of appointment of Alistair Keith Peter Cross as a director on 4 December 2014 (1 page) |
9 December 2014 | Termination of appointment of Alistair Keith Peter Cross as a director on 4 December 2014 (1 page) |
9 December 2014 | Termination of appointment of Alistair Keith Peter Cross as a director on 4 December 2014 (1 page) |
8 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
16 May 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
7 March 2014 | Second filing of TM01 previously delivered to Companies House (4 pages) |
7 March 2014 | Second filing of TM01 previously delivered to Companies House (4 pages) |
31 January 2014 | Termination of appointment of Magid Shenouda as a director
|
31 January 2014 | Termination of appointment of Magid Shenouda as a director
|
28 January 2014 | Appointment of Mr Alistair Keith Peter Cross as a director (2 pages) |
28 January 2014 | Appointment of Mr Alistair Keith Peter Cross as a director (2 pages) |
4 November 2013 | Full accounts made up to 31 December 2012 (12 pages) |
4 November 2013 | Full accounts made up to 31 December 2012 (12 pages) |
18 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (6 pages) |
18 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (6 pages) |
22 March 2013 | Termination of appointment of Stephen Branton-Speak as a director (1 page) |
22 March 2013 | Termination of appointment of Stephen Branton-Speak as a director (1 page) |
20 August 2012 | Full accounts made up to 31 December 2011 (19 pages) |
20 August 2012 | Full accounts made up to 31 December 2011 (19 pages) |
17 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (17 pages) |
17 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (17 pages) |
18 April 2012 | Statement of capital following an allotment of shares on 3 April 2012
|
18 April 2012 | Statement of capital following an allotment of shares on 3 April 2012
|
18 April 2012 | Resolutions
|
18 April 2012 | Resolutions
|
18 April 2012 | Statement of capital following an allotment of shares on 3 April 2012
|
21 September 2011 | Statement of company's objects (2 pages) |
21 September 2011 | Resolutions
|
21 September 2011 | Resolutions
|
21 September 2011 | Statement of company's objects (2 pages) |
2 September 2011 | Full accounts made up to 31 December 2010 (10 pages) |
2 September 2011 | Full accounts made up to 31 December 2010 (10 pages) |
8 July 2011 | Termination of appointment of James Powell as a secretary (2 pages) |
8 July 2011 | Termination of appointment of James Powell as a secretary (2 pages) |
18 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (17 pages) |
18 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (17 pages) |
12 May 2011 | Appointment of Stephen Branton-Speak as a director (3 pages) |
12 May 2011 | Appointment of Stephen Branton-Speak as a director (3 pages) |
7 March 2011 | Termination of appointment of Karl Robijns as a director (2 pages) |
7 March 2011 | Termination of appointment of Karl Robijns as a director (2 pages) |
20 August 2010 | Full accounts made up to 31 December 2009 (12 pages) |
20 August 2010 | Full accounts made up to 31 December 2009 (12 pages) |
24 June 2010 | Annual return made up to 13 April 2010 (17 pages) |
24 June 2010 | Annual return made up to 13 April 2010 (17 pages) |
21 June 2010 | Appointment of Richard John Taylor as a director (3 pages) |
21 June 2010 | Appointment of Richard John Taylor as a director (3 pages) |
15 October 2009 | Current accounting period extended from 30 December 2009 to 31 December 2009 (1 page) |
15 October 2009 | Current accounting period extended from 30 December 2009 to 31 December 2009 (1 page) |
1 October 2009 | Full accounts made up to 28 November 2008 (11 pages) |
1 October 2009 | Full accounts made up to 28 November 2008 (11 pages) |
29 September 2009 | Accounting reference date extended from 30/11/2009 to 30/12/2009 (1 page) |
29 September 2009 | Accounting reference date extended from 30/11/2009 to 30/12/2009 (1 page) |
29 June 2009 | Appointment terminated director russell watson (1 page) |
29 June 2009 | Appointment terminated director russell watson (1 page) |
28 April 2009 | Return made up to 13/04/09; full list of members (4 pages) |
28 April 2009 | Return made up to 13/04/09; full list of members (4 pages) |
3 March 2009 | Appointment terminated director stephen davies (1 page) |
3 March 2009 | Appointment terminated director stephen davies (1 page) |
3 March 2009 | Director appointed mr russell john watson (1 page) |
3 March 2009 | Director appointed mr russell john watson (1 page) |
1 October 2008 | Full accounts made up to 30 November 2007 (11 pages) |
1 October 2008 | Full accounts made up to 30 November 2007 (11 pages) |
11 August 2008 | Appointment terminated director graeme mcevoy (1 page) |
11 August 2008 | Appointment terminated director graeme mcevoy (1 page) |
1 May 2008 | Appointment terminate, director adam knight logged form (1 page) |
1 May 2008 | Appointment terminate, director adam knight logged form (1 page) |
29 April 2008 | Return made up to 13/04/08; full list of members (5 pages) |
29 April 2008 | Return made up to 13/04/08; full list of members (5 pages) |
14 March 2008 | Director's change of particulars / magid shenouda / 26/02/2008 (1 page) |
14 March 2008 | Director's change of particulars / karl robijns / 26/02/2008 (1 page) |
14 March 2008 | Director's change of particulars / magid shenouda / 26/02/2008 (1 page) |
14 March 2008 | Director's change of particulars / karl robijns / 26/02/2008 (1 page) |
27 February 2008 | Director appointed magid nabil shenouda (1 page) |
27 February 2008 | Appointment terminated director donald casturo (1 page) |
27 February 2008 | Director appointed karl jozef rene robijns (1 page) |
27 February 2008 | Appointment terminated director joseph struzziery (1 page) |
27 February 2008 | Director appointed graeme edward brian mcevoy (1 page) |
27 February 2008 | Appointment terminated director isabelle ealet (1 page) |
27 February 2008 | Appointment terminated director isabelle ealet (1 page) |
27 February 2008 | Appointment terminated director joseph struzziery (1 page) |
27 February 2008 | Director appointed graeme edward brian mcevoy (1 page) |
27 February 2008 | Director appointed stephen davies (3 pages) |
27 February 2008 | Director appointed magid nabil shenouda (1 page) |
27 February 2008 | Appointment terminated director donald casturo (1 page) |
27 February 2008 | Director appointed karl jozef rene robijns (1 page) |
27 February 2008 | Director appointed stephen davies (3 pages) |
1 October 2007 | Full accounts made up to 24 November 2006 (12 pages) |
1 October 2007 | Full accounts made up to 24 November 2006 (12 pages) |
2 June 2007 | Return made up to 13/04/07; no change of members (9 pages) |
2 June 2007 | Return made up to 13/04/07; no change of members (9 pages) |
2 June 2007 | Director resigned (1 page) |
2 June 2007 | Director resigned (1 page) |
30 October 2006 | New director appointed (2 pages) |
30 October 2006 | New director appointed (2 pages) |
25 September 2006 | Accounts made up to 25 November 2005 (11 pages) |
25 September 2006 | Accounts made up to 25 November 2005 (11 pages) |
26 July 2006 | Director resigned (1 page) |
26 July 2006 | Director resigned (1 page) |
11 May 2006 | Return made up to 13/04/06; full list of members
|
11 May 2006 | Return made up to 13/04/06; full list of members
|
24 January 2006 | Director resigned (1 page) |
24 January 2006 | Director resigned (1 page) |
16 September 2005 | Accounts made up to 26 November 2004 (11 pages) |
16 September 2005 | Accounts made up to 26 November 2004 (11 pages) |
30 June 2005 | New director appointed (2 pages) |
30 June 2005 | New director appointed (2 pages) |
18 June 2005 | New director appointed (2 pages) |
18 June 2005 | New director appointed (2 pages) |
3 May 2005 | Return made up to 13/04/05; full list of members
|
3 May 2005 | Return made up to 13/04/05; full list of members
|
22 April 2005 | Director resigned (1 page) |
22 April 2005 | Director resigned (1 page) |
24 March 2005 | Secretary's particulars changed (1 page) |
24 March 2005 | Secretary's particulars changed (1 page) |
23 March 2005 | Director's particulars changed (1 page) |
23 March 2005 | Director's particulars changed (1 page) |
16 March 2005 | Director's particulars changed (1 page) |
16 March 2005 | Secretary's particulars changed (1 page) |
16 March 2005 | Secretary's particulars changed (1 page) |
16 March 2005 | Director's particulars changed (1 page) |
16 March 2005 | Secretary's particulars changed (1 page) |
16 March 2005 | Secretary's particulars changed (1 page) |
16 March 2005 | Director's particulars changed (1 page) |
16 March 2005 | Director's particulars changed (1 page) |
16 March 2005 | Director's particulars changed (1 page) |
16 March 2005 | Director's particulars changed (1 page) |
10 September 2004 | Accounts made up to 28 November 2003 (12 pages) |
10 September 2004 | Accounts made up to 28 November 2003 (12 pages) |
8 July 2004 | Secretary resigned (1 page) |
8 July 2004 | Secretary resigned (1 page) |
7 May 2004 | Return made up to 13/04/04; no change of members
|
7 May 2004 | Return made up to 13/04/04; no change of members
|
11 September 2003 | Accounts made up to 29 November 2002 (12 pages) |
11 September 2003 | Accounts made up to 29 November 2002 (12 pages) |
8 May 2003 | Return made up to 13/04/03; no change of members (9 pages) |
8 May 2003 | Return made up to 13/04/03; no change of members (9 pages) |
11 February 2003 | Auditor's resignation (1 page) |
11 February 2003 | Auditor's resignation (1 page) |
9 September 2002 | Accounts made up to 30 November 2001 (11 pages) |
9 September 2002 | Accounts made up to 30 November 2001 (11 pages) |
10 May 2002 | Return made up to 13/04/02; full list of members (8 pages) |
10 May 2002 | Return made up to 13/04/02; full list of members (8 pages) |
19 February 2002 | New director appointed (2 pages) |
19 February 2002 | New director appointed (2 pages) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | New director appointed (2 pages) |
19 February 2002 | New director appointed (2 pages) |
7 February 2002 | Director resigned (1 page) |
7 February 2002 | Director resigned (1 page) |
4 October 2001 | New secretary appointed (3 pages) |
4 October 2001 | New secretary appointed (2 pages) |
4 October 2001 | New secretary appointed (3 pages) |
4 October 2001 | Secretary resigned (1 page) |
4 October 2001 | New secretary appointed (2 pages) |
4 October 2001 | Secretary resigned (1 page) |
4 October 2001 | New secretary appointed (2 pages) |
4 October 2001 | New secretary appointed (2 pages) |
4 October 2001 | New secretary appointed (2 pages) |
4 October 2001 | New secretary appointed (2 pages) |
7 September 2001 | Accounts made up to 24 November 2000 (11 pages) |
7 September 2001 | Accounts made up to 24 November 2000 (11 pages) |
25 June 2001 | New director appointed (2 pages) |
25 June 2001 | New director appointed (2 pages) |
14 June 2001 | Director's particulars changed (1 page) |
14 June 2001 | Director's particulars changed (1 page) |
10 May 2001 | Return made up to 13/04/01; full list of members (7 pages) |
10 May 2001 | Return made up to 13/04/01; full list of members (7 pages) |
15 September 2000 | Accounts made up to 26 November 1999 (11 pages) |
15 September 2000 | Accounts made up to 26 November 1999 (11 pages) |
12 May 2000 | Return made up to 13/04/00; full list of members
|
12 May 2000 | Return made up to 13/04/00; full list of members
|
18 April 2000 | Secretary's particulars changed (1 page) |
18 April 2000 | Secretary's particulars changed (1 page) |
17 September 1999 | Accounts made up to 27 November 1998 (12 pages) |
17 September 1999 | Accounts made up to 27 November 1998 (12 pages) |
27 July 1999 | New director appointed (2 pages) |
27 July 1999 | New director appointed (2 pages) |
23 July 1999 | Director resigned (1 page) |
23 July 1999 | Director resigned (1 page) |
9 July 1999 | Secretary resigned (1 page) |
9 July 1999 | New secretary appointed (2 pages) |
9 July 1999 | New secretary appointed (2 pages) |
9 July 1999 | Secretary resigned (1 page) |
13 May 1999 | Return made up to 13/04/99; full list of members (7 pages) |
13 May 1999 | Return made up to 13/04/99; full list of members (7 pages) |
14 October 1998 | Auditor's resignation (1 page) |
14 October 1998 | Auditor's resignation (1 page) |
28 September 1998 | Accounts made up to 28 November 1997 (11 pages) |
28 September 1998 | Accounts made up to 28 November 1997 (11 pages) |
14 May 1998 | Return made up to 13/04/98; no change of members (5 pages) |
14 May 1998 | Return made up to 13/04/98; no change of members (5 pages) |
2 September 1997 | Director resigned (1 page) |
2 September 1997 | Director resigned (1 page) |
7 May 1997 | Return made up to 13/04/97; no change of members
|
7 May 1997 | Return made up to 13/04/97; no change of members
|
19 March 1997 | New director appointed (2 pages) |
19 March 1997 | New director appointed (2 pages) |
27 December 1996 | Director resigned (1 page) |
27 December 1996 | Director resigned (1 page) |
27 December 1996 | Director resigned (1 page) |
27 December 1996 | Director resigned (1 page) |
23 September 1996 | Accounts made up to 24 November 1995 (14 pages) |
23 September 1996 | Accounts made up to 24 November 1995 (14 pages) |
17 June 1996 | Return made up to 13/04/96; full list of members (9 pages) |
17 June 1996 | Return made up to 13/04/96; full list of members (9 pages) |
27 September 1995 | Accounts made up to 25 November 1994 (16 pages) |
27 September 1995 | Accounts made up to 25 November 1994 (16 pages) |
10 May 1995 | Return made up to 13/04/95; no change of members (4 pages) |
10 May 1995 | Return made up to 13/04/95; no change of members (4 pages) |
4 May 1995 | New director appointed (2 pages) |
4 May 1995 | New director appointed (2 pages) |
31 March 1995 | Secretary resigned (2 pages) |
31 March 1995 | Secretary resigned (2 pages) |
31 March 1995 | New secretary appointed (2 pages) |
31 March 1995 | New secretary appointed (2 pages) |
29 August 1989 | Company name changed broad street shipping LTD.\certificate issued on 30/08/89 (2 pages) |
29 August 1989 | Company name changed broad street shipping LTD.\certificate issued on 30/08/89 (2 pages) |
14 July 1989 | Memorandum and Articles of Association (17 pages) |
14 July 1989 | Resolutions
|
14 July 1989 | Memorandum and Articles of Association (17 pages) |
14 July 1989 | Resolutions
|
3 July 1989 | Resolutions
|
3 July 1989 | Resolutions
|
26 June 1989 | Company name changed\certificate issued on 26/06/89 (3 pages) |
26 June 1989 | Company name changed\certificate issued on 26/06/89 (3 pages) |
10 April 1989 | Incorporation (21 pages) |
10 April 1989 | Incorporation (21 pages) |