London
SE1 9RS
Director Name | Mr Jonathan Michael Dunstan |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2018(27 years, 12 months after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Runway East 20 St. Thomas Street London SE1 9RS |
Director Name | Mr David Charles Brunt |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2023(33 years after company formation) |
Appointment Duration | 11 months, 2 weeks |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Runway East 20 St. Thomas Street London SE1 9RS |
Director Name | Mr Lars Gunnar Vogt |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 16 May 2023(33 years after company formation) |
Appointment Duration | 11 months, 2 weeks |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Runway East 20 St. Thomas Street London SE1 9RS |
Director Name | Mr Andrew John Squire |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(1 year, 11 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 27 October 2004) |
Role | Naval Architect |
Country of Residence | England |
Correspondence Address | Grafton Devon Road Salcombe Devon TQ8 8HQ |
Secretary Name | Farid Yusufali Bharmal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(1 year, 11 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 14 December 2004) |
Role | Company Director |
Correspondence Address | The Gables Elm Road Horsell Woking Surrey GU21 4DY |
Director Name | Mr Jonathan Michael Dunstan |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(10 years, 8 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 16 September 2015) |
Role | Structural Engineer |
Country of Residence | Singapore |
Correspondence Address | Pinnacle House 23-26 St Dunstan's Hill London EC3R 8HN |
Director Name | Michael Robert Barraclough |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2002(11 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 April 2004) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Whistlers Avenue Morgans Walk Battersea London SW11 3TS |
Secretary Name | Mr Jonathan Michael Dunstan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2004(14 years, 7 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 16 September 2015) |
Role | Engineer |
Correspondence Address | Pinnacle House 23-26 St Dunstan's Hill London EC3R 8HN |
Director Name | Mr Declan John Salter |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2005(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 December 2006) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Woodcote Burtons Lane Chalfont St. Giles Buckinghamshire HP8 4BA |
Director Name | Mr Robert William James Coates |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2007(17 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 07 September 2012) |
Role | Marine Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 42 Regents Way Minehead Somerset TA24 5HS |
Director Name | Timothy Michael Wood |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2012(21 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 21 July 2017) |
Role | Offshore Engineer |
Country of Residence | England |
Correspondence Address | Pinnacle House 23-26 St Dunstan's Hill London EC3R 8HN |
Director Name | Mr Lionel Chye Tek Lee |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 08 March 2013(22 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 25 July 2017) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | Pinnacle House 23-26 St. Dunstan's Hill London EC3R 8HN |
Director Name | Mr Michael Kai Jin Lai |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 25 July 2017(27 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 December 2018) |
Role | Group General Counsel & Head Of Insurance |
Country of Residence | Singapore |
Correspondence Address | Pinnacle House 23-26 St Dunstan's Hill London EC3R 8HN |
Director Name | Mr Chin Kwang Tay |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 25 July 2017(27 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 September 2021) |
Role | Advisor |
Country of Residence | Singapore |
Correspondence Address | Runway East 20 St. Thomas Street London SE1 9RS |
Website | londonmarine.co.uk |
---|---|
Telephone | 020 76210050 |
Telephone region | London |
Registered Address | Runway East 20 St. Thomas Street London SE1 9RS |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | London Marine Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £18,389,773 |
Gross Profit | £1,917,664 |
Net Worth | £5,352,042 |
Cash | £2,269,010 |
Current Liabilities | £9,792,201 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 4 May 2023 (12 months ago) |
---|---|
Next Return Due | 18 May 2024 (2 weeks, 4 days from now) |
16 July 2015 | Delivered on: 20 July 2015 Persons entitled: Standard Chartered Bank Classification: A registered charge Outstanding |
---|---|
16 July 2015 | Delivered on: 20 July 2015 Persons entitled: Standard Chartered Bank Classification: A registered charge Outstanding |
14 December 2004 | Delivered on: 24 December 2004 Satisfied on: 17 February 2007 Persons entitled: 3I Group PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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. Fully Satisfied |
9 February 1998 | Delivered on: 12 February 1998 Satisfied on: 7 February 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. 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. Fully Satisfied |
31 August 2023 | Full accounts made up to 31 December 2022 (24 pages) |
---|---|
8 August 2023 | Current accounting period extended from 31 December 2023 to 31 January 2024 (1 page) |
28 June 2023 | Notification of a person with significant control statement (2 pages) |
1 June 2023 | Cessation of London Marine Group Limited as a person with significant control on 7 February 2023 (1 page) |
23 May 2023 | Appointment of Mr Lars Gunnar Vogt as a director on 16 May 2023 (2 pages) |
23 May 2023 | Appointment of Mr David Charles Brunt as a director on 16 May 2023 (2 pages) |
17 May 2023 | Confirmation statement made on 4 May 2023 with no updates (3 pages) |
29 September 2022 | Full accounts made up to 31 December 2021 (24 pages) |
30 August 2022 | Director's details changed for Mr Jonathan Michael Dunstan on 30 August 2022 (2 pages) |
5 May 2022 | Confirmation statement made on 4 May 2022 with no updates (3 pages) |
4 February 2022 | Director's details changed for Mr Richard Stewart Whittle Martin on 3 February 2022 (2 pages) |
7 October 2021 | Termination of appointment of Chin Kwang Tay as a director on 28 September 2021 (1 page) |
30 September 2021 | Full accounts made up to 31 December 2020 (23 pages) |
28 May 2021 | Confirmation statement made on 4 May 2021 with no updates (3 pages) |
10 March 2021 | Registered office address changed from Pinnacle House 23-26 st Dunstan's Hill London EC3R 8HN to Runway East 20 st. Thomas Street London SE1 9RS on 10 March 2021 (1 page) |
4 June 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
29 April 2020 | Full accounts made up to 31 December 2019 (24 pages) |
6 April 2020 | Satisfaction of charge 025017320004 in full (1 page) |
6 April 2020 | Satisfaction of charge 025017320003 in full (1 page) |
12 June 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
29 May 2019 | Full accounts made up to 31 December 2018 (21 pages) |
23 April 2019 | Director's details changed for Mr Jon Dunstan on 23 April 2019 (2 pages) |
3 January 2019 | Termination of appointment of Michael Kai Jin Lai as a director on 28 December 2018 (1 page) |
27 July 2018 | Full accounts made up to 31 December 2017 (21 pages) |
7 June 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
3 May 2018 | Appointment of Mr Jon Dunstan as a director on 2 May 2018 (2 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
1 August 2017 | Appointment of Mr Michael Kai Jin Lai as a director on 25 July 2017 (2 pages) |
1 August 2017 | Appointment of Mr Michael Kai Jin Lai as a director on 25 July 2017 (2 pages) |
31 July 2017 | Appointment of Mr Chin Kwang Tay as a director on 25 July 2017 (2 pages) |
31 July 2017 | Appointment of Mr Chin Kwang Tay as a director on 25 July 2017 (2 pages) |
25 July 2017 | Termination of appointment of Lionel Chye Tek Lee as a director on 25 July 2017 (1 page) |
25 July 2017 | Termination of appointment of Lionel Chye Tek Lee as a director on 25 July 2017 (1 page) |
21 July 2017 | Termination of appointment of Timothy Michael Wood as a director on 21 July 2017 (1 page) |
21 July 2017 | Termination of appointment of Timothy Michael Wood as a director on 21 July 2017 (1 page) |
17 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
2 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
2 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
6 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
21 September 2015 | Termination of appointment of Jonathan Michael Dunstan as a secretary on 16 September 2015 (1 page) |
21 September 2015 | Termination of appointment of Jonathan Michael Dunstan as a secretary on 16 September 2015 (1 page) |
21 September 2015 | Termination of appointment of Jonathan Michael Dunstan as a director on 16 September 2015 (1 page) |
21 September 2015 | Termination of appointment of Jonathan Michael Dunstan as a director on 16 September 2015 (1 page) |
2 September 2015 | Full accounts made up to 31 December 2014 (17 pages) |
2 September 2015 | Full accounts made up to 31 December 2014 (17 pages) |
20 July 2015 | Registration of charge 025017320003, created on 16 July 2015 (25 pages) |
20 July 2015 | Registration of charge 025017320004, created on 16 July 2015 (36 pages) |
20 July 2015 | Registration of charge 025017320003, created on 16 July 2015 (25 pages) |
20 July 2015 | Registration of charge 025017320004, created on 16 July 2015 (36 pages) |
12 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
31 August 2014 | Full accounts made up to 31 December 2013 (17 pages) |
31 August 2014 | Full accounts made up to 31 December 2013 (17 pages) |
8 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
17 June 2013 | Full accounts made up to 31 December 2012 (17 pages) |
17 June 2013 | Full accounts made up to 31 December 2012 (17 pages) |
10 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (6 pages) |
10 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (6 pages) |
10 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (6 pages) |
15 March 2013 | Appointment of Mr Lionel Chye Tek Lee as a director (2 pages) |
15 March 2013 | Appointment of Mr Lionel Chye Tek Lee as a director (2 pages) |
10 September 2012 | Termination of appointment of Robert Coates as a director (1 page) |
10 September 2012 | Termination of appointment of Robert Coates as a director (1 page) |
9 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (6 pages) |
9 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (6 pages) |
9 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (6 pages) |
15 March 2012 | Full accounts made up to 31 December 2011 (19 pages) |
15 March 2012 | Full accounts made up to 31 December 2011 (19 pages) |
19 January 2012 | Appointment of Timothy Michael Wood as a director (3 pages) |
19 January 2012 | Appointment of Timothy Michael Wood as a director (3 pages) |
3 June 2011 | Director's details changed for Mr Jonathan Michael Dunstan on 1 March 2011 (2 pages) |
3 June 2011 | Secretary's details changed for Mr Jonathan Michael Dunstan on 1 March 2011 (1 page) |
3 June 2011 | Director's details changed for Mr Jonathan Michael Dunstan on 1 March 2011 (2 pages) |
3 June 2011 | Director's details changed for Mr Jonathan Michael Dunstan on 1 March 2011 (2 pages) |
3 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
3 June 2011 | Secretary's details changed for Mr Jonathan Michael Dunstan on 1 March 2011 (1 page) |
3 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
3 June 2011 | Secretary's details changed for Mr Jonathan Michael Dunstan on 1 March 2011 (1 page) |
3 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Full accounts made up to 31 December 2010 (17 pages) |
12 May 2011 | Full accounts made up to 31 December 2010 (17 pages) |
19 October 2010 | Registered office address changed from 20 St Dunstan's Hill London EC3R 8HL United Kingdom on 19 October 2010 (1 page) |
19 October 2010 | Registered office address changed from 20 St Dunstan's Hill London EC3R 8HL United Kingdom on 19 October 2010 (1 page) |
2 June 2010 | Director's details changed for Jon Michael Dunstan on 4 May 2010 (2 pages) |
2 June 2010 | Secretary's details changed for Jon Michael Dunstan on 4 May 2010 (2 pages) |
2 June 2010 | Director's details changed for Jon Michael Dunstan on 4 May 2010 (2 pages) |
2 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Secretary's details changed for Jon Michael Dunstan on 4 May 2010 (2 pages) |
2 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Director's details changed for Jon Michael Dunstan on 4 May 2010 (2 pages) |
2 June 2010 | Secretary's details changed for Jon Michael Dunstan on 4 May 2010 (2 pages) |
1 June 2010 | Registered office address changed from 20 St Dunstans Hill London EC3R 8NP on 1 June 2010 (1 page) |
1 June 2010 | Director's details changed for Mr Richard Stewart Whittle Martin on 4 May 2010 (2 pages) |
1 June 2010 | Registered office address changed from 20 St Dunstans Hill London EC3R 8NP on 1 June 2010 (1 page) |
1 June 2010 | Director's details changed for Robert William James Coates on 4 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Mr Richard Stewart Whittle Martin on 4 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Robert William James Coates on 4 May 2010 (2 pages) |
1 June 2010 | Registered office address changed from 20 St Dunstans Hill London EC3R 8NP on 1 June 2010 (1 page) |
1 June 2010 | Director's details changed for Robert William James Coates on 4 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Mr Richard Stewart Whittle Martin on 4 May 2010 (2 pages) |
3 March 2010 | Full accounts made up to 31 December 2009 (15 pages) |
3 March 2010 | Full accounts made up to 31 December 2009 (15 pages) |
13 May 2009 | Return made up to 04/05/09; full list of members (4 pages) |
13 May 2009 | Director's change of particulars / richard martin / 02/02/2009 (1 page) |
13 May 2009 | Director's change of particulars / richard martin / 02/02/2009 (1 page) |
13 May 2009 | Return made up to 04/05/09; full list of members (4 pages) |
23 April 2009 | Full accounts made up to 31 December 2008 (15 pages) |
23 April 2009 | Full accounts made up to 31 December 2008 (15 pages) |
20 October 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
20 October 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
9 May 2008 | Director appointed robert william james coates (2 pages) |
9 May 2008 | Director appointed robert william james coates (2 pages) |
7 May 2008 | Return made up to 04/05/08; full list of members (3 pages) |
7 May 2008 | Return made up to 04/05/08; full list of members (3 pages) |
8 August 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
8 August 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
21 June 2007 | Return made up to 04/05/07; full list of members (2 pages) |
21 June 2007 | Return made up to 04/05/07; full list of members (2 pages) |
17 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2007 | Director resigned (1 page) |
12 January 2007 | Director resigned (1 page) |
27 September 2006 | Full accounts made up to 31 December 2005 (12 pages) |
27 September 2006 | Full accounts made up to 31 December 2005 (12 pages) |
4 May 2006 | Return made up to 04/05/06; full list of members (2 pages) |
4 May 2006 | Return made up to 04/05/06; full list of members (2 pages) |
7 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2005 | Return made up to 14/05/05; full list of members (2 pages) |
11 October 2005 | Return made up to 14/05/05; full list of members (2 pages) |
21 September 2005 | Full accounts made up to 31 December 2004 (13 pages) |
21 September 2005 | Full accounts made up to 31 December 2004 (13 pages) |
22 April 2005 | Secretary resigned (1 page) |
22 April 2005 | New secretary appointed (2 pages) |
22 April 2005 | New secretary appointed (2 pages) |
22 April 2005 | Secretary resigned (1 page) |
3 February 2005 | New director appointed (2 pages) |
3 February 2005 | New director appointed (2 pages) |
24 December 2004 | Particulars of mortgage/charge (7 pages) |
24 December 2004 | Particulars of mortgage/charge (7 pages) |
3 November 2004 | Director resigned (1 page) |
3 November 2004 | Director resigned (1 page) |
19 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
19 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
15 June 2004 | Return made up to 14/05/04; full list of members
|
15 June 2004 | Return made up to 14/05/04; full list of members
|
14 June 2004 | Director resigned (1 page) |
14 June 2004 | Director resigned (1 page) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | Director resigned (1 page) |
4 November 2003 | Full accounts made up to 31 December 2002 (10 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (10 pages) |
10 June 2003 | Return made up to 14/05/03; full list of members (8 pages) |
10 June 2003 | Return made up to 14/05/03; full list of members (8 pages) |
17 December 2002 | Full accounts made up to 31 December 2001 (9 pages) |
17 December 2002 | Full accounts made up to 31 December 2001 (9 pages) |
12 August 2002 | New director appointed (2 pages) |
12 August 2002 | New director appointed (2 pages) |
14 June 2002 | Return made up to 14/05/02; full list of members (7 pages) |
14 June 2002 | Return made up to 14/05/02; full list of members (7 pages) |
2 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
2 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
6 June 2001 | Return made up to 14/05/01; full list of members
|
6 June 2001 | Return made up to 14/05/01; full list of members
|
27 February 2001 | New director appointed (2 pages) |
27 February 2001 | New director appointed (2 pages) |
30 June 2000 | Full accounts made up to 31 December 1999 (9 pages) |
30 June 2000 | Full accounts made up to 31 December 1999 (9 pages) |
13 June 2000 | Return made up to 14/05/00; full list of members
|
13 June 2000 | Return made up to 14/05/00; full list of members
|
15 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
15 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
19 July 1999 | Return made up to 14/05/99; full list of members (6 pages) |
19 July 1999 | Return made up to 14/05/99; full list of members (6 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (11 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (11 pages) |
22 May 1998 | Return made up to 14/05/98; no change of members (4 pages) |
22 May 1998 | Return made up to 14/05/98; no change of members (4 pages) |
13 February 1998 | Resolutions
|
13 February 1998 | Declaration of assistance for shares acquisition (6 pages) |
13 February 1998 | Resolutions
|
13 February 1998 | Declaration of assistance for shares acquisition (6 pages) |
13 February 1998 | Resolutions
|
12 February 1998 | Particulars of mortgage/charge (15 pages) |
12 February 1998 | Particulars of mortgage/charge (15 pages) |
25 November 1997 | Full accounts made up to 31 December 1996 (9 pages) |
25 November 1997 | Full accounts made up to 31 December 1996 (9 pages) |
12 June 1997 | Return made up to 14/05/97; full list of members (6 pages) |
12 June 1997 | Return made up to 14/05/97; full list of members (6 pages) |
31 October 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
31 October 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
4 June 1996 | Return made up to 14/05/96; change of members (6 pages) |
4 June 1996 | Return made up to 14/05/96; change of members (6 pages) |
25 October 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
25 October 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
14 May 1990 | Incorporation (17 pages) |
14 May 1990 | Incorporation (17 pages) |
14 May 1990 | Incorporation (17 pages) |