Company NameThe International Association Of Dry Cargo Shipowners
Company StatusActive
Company Number02588658
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date5 March 1991(33 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameDr Konstantinos Gkonis
Date of BirthJuly 1975 (Born 48 years ago)
NationalityGreek
StatusCurrent
Appointed04 October 2016(25 years, 7 months after company formation)
Appointment Duration7 years, 6 months
RoleSecretary General
Country of ResidenceEngland
Correspondence Address4th Floor 123 Minories
London
EC3N 1NT
Secretary NameDr Konstantinos Gkonis
StatusCurrent
Appointed06 January 2017(25 years, 10 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Correspondence Address4th Floor 123 Minories
London
EC3N 1NT
Director NameMr Dimitrios Fafalios
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish,Greek
StatusCurrent
Appointed01 January 2019(27 years, 10 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director / Naval Architect
Country of ResidenceGreece
Correspondence AddressSt Clare House 30/33 Minories
9th Floor
London
EC3N 1DD
Director NameMr Spyridon Tarasis
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityGreek
StatusCurrent
Appointed01 January 2019(27 years, 10 months after company formation)
Appointment Duration5 years, 3 months
RolePrivate Employee
Country of ResidenceGreece
Correspondence Address8 Zephyrou Str.
Paleo Phalero
Gr17564
Director NameMr Uttam Kumar Jaiswal
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityIndian
StatusCurrent
Appointed01 January 2021(29 years, 10 months after company formation)
Appointment Duration3 years, 3 months
RoleGeneral Manager, Operation, Pacific Basin Shipping
Country of ResidenceHong Kong
Correspondence Address4th Floor Minories 123
London
EC3N 1NT
Director NameSpyros Michael Polemis
Date of BirthDecember 1937 (Born 86 years ago)
NationalityGreek
StatusResigned
Appointed05 March 1992(1 year after company formation)
Appointment Duration4 years, 2 months (resigned 31 May 1996)
RoleManaging Director Shipbrokers
Country of ResidenceUnited Kingdom
Correspondence Address15 Sheldon Avenue
Highgate
London
N6 4JS
Director NameMr Bjorn Wilhelmsen
Date of BirthMay 1929 (Born 95 years ago)
NationalityNorwegian
StatusResigned
Appointed05 March 1992(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 27 May 1993)
RoleBoard Director Senior Shipping Advisor
Correspondence AddressFredriksborguein 4
Bygdoy
Oslo
Oslo 0286
Foreign
Director NameMr Morten Edvard Werring
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityNorwegian
StatusResigned
Appointed05 March 1992(1 year after company formation)
Appointment Duration9 years (resigned 05 March 2001)
RoleShipowner
Correspondence AddressJegerveien 20
0386 Oslo
Norway
Director NameDr Frank S B Chao
Date of BirthJuly 1934 (Born 89 years ago)
NationalityHong Kong
StatusResigned
Appointed05 March 1992(1 year after company formation)
Appointment Duration8 years, 11 months (resigned 17 February 2001)
RoleShipowner
Correspondence AddressB 4 Victoria Road
Hong Kong
Foreign
Secretary NameCapt Kenneth Long
NationalityBritish
StatusResigned
Appointed05 March 1992(1 year after company formation)
Appointment Duration6 years, 2 months (resigned 01 June 1998)
RoleCompany Director
Correspondence Address34 Ingatestone Road
Woodford Green
Essex
IG8 9AL
Director NameMr Takatoshi Wakasugi
Date of BirthDecember 1935 (Born 88 years ago)
NationalityJapanese
StatusResigned
Appointed27 May 1993(2 years, 2 months after company formation)
Appointment Duration2 years (resigned 14 June 1995)
RoleManaging Director
Correspondence Address4-37-23 Seta
Setagaya-Ku
Tokyo
Japan
Director NameSverre Jorgen Tidemand
Date of BirthJuly 1950 (Born 73 years ago)
NationalityNorwegian
StatusResigned
Appointed14 June 1995(4 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 05 March 2001)
RoleShipowner
Correspondence AddressWildenveybakken 7
0765 Oslo
Foreign
Director NameMr Peter James Cowling
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1995(4 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 05 March 2001)
RoleShipping
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Curates House
Fox Lane
Bramdean
Hants
SO24 0LP
Secretary NameNicholas Alasdair Kennedy Brown
NationalityBritish
StatusResigned
Appointed01 June 1998(7 years, 2 months after company formation)
Appointment Duration2 years (resigned 09 June 2000)
RoleCompany Director
Correspondence AddressEllis Green
Wimbish
Essex
CB10 2XP
Director NameGian Cristoford Savasta
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityItalian
StatusResigned
Appointed31 May 2000(9 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 25 February 2004)
RoleShipowner
Correspondence AddressPiazza Cavour 16-20
Genoa
16128
Foreign
Director NameMr Roger Charles Holt
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2000(9 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 14 October 2008)
RoleShipping Executive
Country of ResidenceUnited Kingdom
Correspondence AddressRussets
Ridgeway Pyrford
Woking
Surrey
GU22 8PN
Secretary NameMr Robert Lomas
NationalityBritish
StatusResigned
Appointed14 August 2000(9 years, 5 months after company formation)
Appointment Duration13 years, 9 months (resigned 03 June 2014)
RoleShipping Manager
Country of ResidenceEngland
Correspondence Address224a Upton Road South
Bexley
Kent
DA5 1QT
Director NameFrederick Chavalit Tsao
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityThai
StatusResigned
Appointed18 October 2000(9 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 26 September 2005)
RoleBusinessman
Correspondence Address39 Malcolm Road
Singapore
308275
Foreign
Director NamePierre Gehanne
Date of BirthAugust 1947 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed06 June 2001(10 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 October 2004)
RoleShipping Executive
Correspondence Address11 Rue De La Tuilerie
Suresnes
92150
France
Director NameGiuseppe Bottiglieri
Date of BirthOctober 1948 (Born 75 years ago)
NationalityItalian
StatusResigned
Appointed21 November 2003(12 years, 8 months after company formation)
Appointment Duration11 years, 1 month (resigned 01 January 2015)
RoleShipowner
Country of ResidenceItaly
Correspondence AddressVia Montedoro 25
Torre Del Greco
80059
Italy
Director NameJohn Platsidakis
Date of BirthJuly 1951 (Born 72 years ago)
NationalityGreek
StatusResigned
Appointed03 November 2004(13 years, 8 months after company formation)
Appointment Duration14 years, 2 months (resigned 31 December 2018)
RoleManaging Director
Country of ResidenceGreece
Correspondence AddressVassilissis Sofias 124a, Ampelokipi
Athens
115-26
Foreign
Director NameNicolas Anthony Pappadakis
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityGreek
StatusResigned
Appointed22 September 2005(14 years, 6 months after company formation)
Appointment Duration13 years, 3 months (resigned 31 December 2018)
RoleShipping Executive
Country of ResidenceCayman Islands
Correspondence AddressApartment 36 Beachcomber
933 West Bay Road
Georgetown
Grand Cayman
Cayman Islands
Director NameMr Robert Lomas
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2008(17 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 04 May 2014)
RoleShipping Manager
Country of ResidenceEngland
Correspondence Address224a Upton Road South
Bexley
Kent
DA5 1QT
Director NameMr David Hunter Tongue
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2014(23 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 04 October 2016)
RoleSecretary General
Country of ResidenceEngland
Correspondence AddressNinth Floor St Clare House
30-33 Minories
London
EC3N 1DD
Secretary NameMr David Hunter Tongue
StatusResigned
Appointed08 October 2014(23 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 January 2017)
RoleCompany Director
Correspondence AddressNinth Floor St Clare House
30-33 Minories
London
EC3N 1DD
Director NameMr Jayakumar Krishna Pillai
Date of BirthMay 1958 (Born 66 years ago)
NationalityIndian
StatusResigned
Appointed01 January 2015(23 years, 10 months after company formation)
Appointment Duration6 years (resigned 31 December 2020)
RoleShipping Fleet Director
Country of ResidenceHong Kong
Correspondence Address4th Floor 123 Minories
London
EC3N 1NT

Contact

Websitewww.intercargo.org

Location

Registered Address4th Floor
123 Minories
London
EC3N 1NT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Financials

Year2012
Turnover£572,617
Net Worth£503,500
Cash£516,252
Current Liabilities£14,283

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 March 2024 (1 month, 3 weeks ago)
Next Return Due17 March 2025 (10 months, 3 weeks from now)

Filing History

7 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
2 August 2023Director's details changed for Mr Dimitrios Fafalios on 2 August 2023 (2 pages)
2 August 2023Director's details changed for Mr Dimitrios Fafalios on 1 December 2019 (2 pages)
3 March 2023Confirmation statement made on 3 March 2023 with no updates (3 pages)
20 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
11 March 2022Confirmation statement made on 11 March 2022 with no updates (3 pages)
24 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
4 August 2021Memorandum and Articles of Association (10 pages)
4 August 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
15 March 2021Confirmation statement made on 11 March 2021 with no updates (3 pages)
7 January 2021Appointment of Mr Uttam Kumar Jaiswal as a director on 1 January 2021 (2 pages)
5 January 2021Termination of appointment of Jayakumar Krishna Pillai as a director on 31 December 2020 (1 page)
2 October 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
12 March 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
26 November 2019Registered office address changed from Ninth Floor St Clare House 30-33 Minories London EC3N 1DD to 4th Floor 123 Minories London EC3N 1NT on 26 November 2019 (1 page)
10 October 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
11 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
7 January 2019Termination of appointment of Nicolas Anthony Pappadakis as a director on 31 December 2018 (1 page)
7 January 2019Appointment of Mr Spyridon Tarasis as a director on 1 January 2019 (2 pages)
7 January 2019Appointment of Mr Dimitrios Fafalios as a director on 1 January 2019 (2 pages)
7 January 2019Termination of appointment of John Platsidakis as a director on 31 December 2018 (1 page)
2 October 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
9 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
14 March 2017Confirmation statement made on 5 March 2017 with updates (4 pages)
14 March 2017Confirmation statement made on 5 March 2017 with updates (4 pages)
6 January 2017Appointment of Dr Konstantinos Gkonis as a secretary on 6 January 2017 (2 pages)
6 January 2017Termination of appointment of David Hunter Tongue as a secretary on 6 January 2017 (1 page)
6 January 2017Termination of appointment of David Hunter Tongue as a secretary on 6 January 2017 (1 page)
6 January 2017Appointment of Dr Konstantinos Gkonis as a secretary on 6 January 2017 (2 pages)
6 October 2016Termination of appointment of David Hunter Tongue as a director on 4 October 2016 (1 page)
6 October 2016Appointment of Dr Konstantinos Gkonis as a director on 4 October 2016 (2 pages)
6 October 2016Termination of appointment of David Hunter Tongue as a director on 4 October 2016 (1 page)
6 October 2016Appointment of Dr Konstantinos Gkonis as a director on 4 October 2016 (2 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
14 March 2016Annual return made up to 5 March 2016 no member list (5 pages)
14 March 2016Annual return made up to 5 March 2016 no member list (5 pages)
26 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
26 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
16 March 2015Annual return made up to 5 March 2015 no member list (5 pages)
16 March 2015Annual return made up to 5 March 2015 no member list (5 pages)
16 March 2015Annual return made up to 5 March 2015 no member list (5 pages)
30 January 2015Termination of appointment of Giuseppe Bottiglieri as a director on 1 January 2015 (1 page)
30 January 2015Termination of appointment of Giuseppe Bottiglieri as a director on 1 January 2015 (1 page)
30 January 2015Termination of appointment of Giuseppe Bottiglieri as a director on 1 January 2015 (1 page)
14 January 2015Appointment of Mr Jayakumar Krishna Pillai as a director on 1 January 2015 (2 pages)
14 January 2015Appointment of Mr Jayakumar Krishna Pillai as a director on 1 January 2015 (2 pages)
14 January 2015Appointment of Mr Jayakumar Krishna Pillai as a director on 1 January 2015 (2 pages)
13 November 2014Appointment of Mr David Hunter Tongue as a secretary on 8 October 2014 (2 pages)
13 November 2014Appointment of Mr David Hunter Tongue as a director on 8 October 2014 (2 pages)
13 November 2014Appointment of Mr David Hunter Tongue as a secretary on 8 October 2014 (2 pages)
13 November 2014Appointment of Mr David Hunter Tongue as a secretary on 8 October 2014 (2 pages)
13 November 2014Appointment of Mr David Hunter Tongue as a director on 8 October 2014 (2 pages)
13 November 2014Appointment of Mr David Hunter Tongue as a director on 8 October 2014 (2 pages)
3 October 2014Total exemption full accounts made up to 31 December 2013 (13 pages)
3 October 2014Total exemption full accounts made up to 31 December 2013 (13 pages)
3 June 2014Termination of appointment of Robert Lomas as a secretary (1 page)
3 June 2014Termination of appointment of Robert Lomas as a secretary (1 page)
30 May 2014Termination of appointment of Robert Lomas as a director (1 page)
30 May 2014Termination of appointment of Robert Lomas as a director (1 page)
24 March 2014Annual return made up to 5 March 2014 no member list (6 pages)
24 March 2014Annual return made up to 5 March 2014 no member list (6 pages)
24 March 2014Annual return made up to 5 March 2014 no member list (6 pages)
4 October 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
4 October 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
14 March 2013Annual return made up to 5 March 2013 no member list (6 pages)
14 March 2013Annual return made up to 5 March 2013 no member list (6 pages)
4 October 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
4 October 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
2 April 2012Director's details changed for Nicolas Anthony Pappadakis on 2 April 2012 (2 pages)
2 April 2012Director's details changed for Nicolas Anthony Pappadakis on 2 April 2012 (2 pages)
2 April 2012Annual return made up to 5 March 2012 no member list (6 pages)
2 April 2012Annual return made up to 5 March 2012 no member list (6 pages)
2 April 2012Director's details changed for Nicolas Anthony Pappadakis on 2 April 2012 (2 pages)
2 April 2012Annual return made up to 5 March 2012 no member list (6 pages)
28 September 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
28 September 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
30 March 2011Annual return made up to 5 March 2011 no member list (6 pages)
30 March 2011Annual return made up to 5 March 2011 no member list (6 pages)
30 March 2011Annual return made up to 5 March 2011 no member list (6 pages)
3 October 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
3 October 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
22 April 2010Director's details changed for Robert Lomas on 5 March 2010 (2 pages)
22 April 2010Director's details changed for Giuseppe Bottiglieri on 5 March 2010 (2 pages)
22 April 2010Annual return made up to 5 March 2010 no member list (4 pages)
22 April 2010Director's details changed for Nicolas Anthony Pappadakis on 5 March 2010 (2 pages)
22 April 2010Director's details changed for Nicolas Anthony Pappadakis on 5 March 2010 (2 pages)
22 April 2010Director's details changed for Robert Lomas on 5 March 2010 (2 pages)
22 April 2010Director's details changed for Giuseppe Bottiglieri on 5 March 2010 (2 pages)
22 April 2010Annual return made up to 5 March 2010 no member list (4 pages)
22 April 2010Director's details changed for John Platsidakis on 5 March 2010 (2 pages)
22 April 2010Annual return made up to 5 March 2010 no member list (4 pages)
22 April 2010Director's details changed for Giuseppe Bottiglieri on 5 March 2010 (2 pages)
22 April 2010Director's details changed for Nicolas Anthony Pappadakis on 5 March 2010 (2 pages)
22 April 2010Director's details changed for John Platsidakis on 5 March 2010 (2 pages)
22 April 2010Director's details changed for Robert Lomas on 5 March 2010 (2 pages)
22 April 2010Director's details changed for John Platsidakis on 5 March 2010 (2 pages)
7 January 2010Full accounts made up to 31 December 2008 (12 pages)
7 January 2010Full accounts made up to 31 December 2008 (12 pages)
18 March 2009Annual return made up to 05/03/09 (3 pages)
18 March 2009Annual return made up to 05/03/09 (3 pages)
31 October 2008Full accounts made up to 31 December 2007 (11 pages)
31 October 2008Full accounts made up to 31 December 2007 (11 pages)
17 October 2008Appointment terminated director roger holt (1 page)
17 October 2008Director appointed robert lomas (2 pages)
17 October 2008Director appointed robert lomas (2 pages)
17 October 2008Appointment terminated director roger holt (1 page)
27 May 2008Annual return made up to 05/03/08 (3 pages)
27 May 2008Annual return made up to 05/03/08 (3 pages)
31 October 2007Full accounts made up to 31 December 2006 (11 pages)
31 October 2007Full accounts made up to 31 December 2006 (11 pages)
30 March 2007Annual return made up to 05/03/07 (2 pages)
30 March 2007Annual return made up to 05/03/07 (2 pages)
24 October 2006Full accounts made up to 31 December 2005 (11 pages)
24 October 2006Full accounts made up to 31 December 2005 (11 pages)
6 April 2006Annual return made up to 05/03/06 (5 pages)
6 April 2006Annual return made up to 05/03/06 (5 pages)
17 November 2005New director appointed (2 pages)
17 November 2005New director appointed (2 pages)
3 October 2005Director resigned (1 page)
3 October 2005Director resigned (1 page)
26 September 2005Full accounts made up to 31 December 2004 (13 pages)
26 September 2005Full accounts made up to 31 December 2004 (13 pages)
24 March 2005Annual return made up to 05/03/05 (5 pages)
24 March 2005Annual return made up to 05/03/05 (5 pages)
10 December 2004New director appointed (2 pages)
10 December 2004New director appointed (2 pages)
24 November 2004Director resigned (1 page)
24 November 2004Director resigned (1 page)
3 November 2004Full accounts made up to 31 December 2003 (13 pages)
3 November 2004Full accounts made up to 31 December 2003 (13 pages)
18 March 2004Annual return made up to 05/03/04
  • 363(287) ‐ Registered office changed on 18/03/04
(5 pages)
18 March 2004Annual return made up to 05/03/04
  • 363(287) ‐ Registered office changed on 18/03/04
(5 pages)
18 March 2004New director appointed (1 page)
18 March 2004New director appointed (1 page)
4 March 2004New director appointed (2 pages)
4 March 2004Director resigned (1 page)
4 March 2004Director resigned (1 page)
4 March 2004New director appointed (2 pages)
13 October 2003Full accounts made up to 31 December 2002 (12 pages)
13 October 2003Full accounts made up to 31 December 2002 (12 pages)
10 October 2003Registered office changed on 10/10/03 from: second floor 4 london wall buildings blomfield street london EC2M 5NT (1 page)
10 October 2003Registered office changed on 10/10/03 from: second floor 4 london wall buildings blomfield street london EC2M 5NT (1 page)
28 March 2003Annual return made up to 05/03/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
28 March 2003Annual return made up to 05/03/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
27 August 2002Secretary's particulars changed (1 page)
27 August 2002Secretary's particulars changed (1 page)
29 May 2002Full accounts made up to 31 December 2001 (10 pages)
29 May 2002Full accounts made up to 31 December 2001 (10 pages)
9 March 2002Annual return made up to 05/03/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 March 2002Annual return made up to 05/03/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 September 2001Full accounts made up to 31 December 2000 (11 pages)
26 September 2001Full accounts made up to 31 December 2000 (11 pages)
13 June 2001New director appointed (2 pages)
13 June 2001New director appointed (2 pages)
8 March 2001Director resigned (1 page)
8 March 2001Director resigned (1 page)
8 March 2001Director resigned (1 page)
8 March 2001Director resigned (1 page)
8 March 2001Director resigned (1 page)
8 March 2001Director resigned (1 page)
8 March 2001Director resigned (1 page)
8 March 2001Annual return made up to 05/03/01
  • 363(288) ‐ Director resigned
(5 pages)
8 March 2001Director resigned (1 page)
8 March 2001Annual return made up to 05/03/01
  • 363(288) ‐ Director resigned
(5 pages)
25 October 2000New director appointed (2 pages)
25 October 2000New director appointed (2 pages)
19 September 2000New director appointed (2 pages)
19 September 2000New director appointed (2 pages)
19 September 2000New director appointed (2 pages)
19 September 2000Secretary resigned (1 page)
19 September 2000New director appointed (2 pages)
19 September 2000Secretary resigned (1 page)
14 September 2000New secretary appointed (2 pages)
14 September 2000New secretary appointed (2 pages)
13 September 2000Full accounts made up to 31 December 1999 (12 pages)
13 September 2000Full accounts made up to 31 December 1999 (12 pages)
14 March 2000Annual return made up to 05/03/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 March 2000Annual return made up to 05/03/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 September 1999Full accounts made up to 31 December 1998 (12 pages)
29 September 1999Full accounts made up to 31 December 1998 (12 pages)
26 February 1999Annual return made up to 05/03/99 (4 pages)
26 February 1999Annual return made up to 05/03/99 (4 pages)
15 January 1999New secretary appointed (2 pages)
15 January 1999Secretary resigned (1 page)
15 January 1999New secretary appointed (2 pages)
15 January 1999Secretary resigned (1 page)
15 June 1998Full accounts made up to 31 December 1997 (11 pages)
15 June 1998Full accounts made up to 31 December 1997 (11 pages)
13 March 1998Annual return made up to 05/03/98 (4 pages)
13 March 1998Annual return made up to 05/03/98 (4 pages)
27 May 1997Full accounts made up to 31 December 1996 (10 pages)
27 May 1997Full accounts made up to 31 December 1996 (10 pages)
2 March 1997Annual return made up to 05/03/97
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 02/03/97
(6 pages)
2 March 1997Annual return made up to 05/03/97
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 02/03/97
(6 pages)
13 May 1996Annual return made up to 05/03/96 (6 pages)
13 May 1996Annual return made up to 05/03/96 (6 pages)
8 May 1996Full accounts made up to 31 December 1995 (10 pages)
8 May 1996Full accounts made up to 31 December 1995 (10 pages)
11 May 1995Annual return made up to 05/03/95 (4 pages)
11 May 1995Annual return made up to 05/03/95 (4 pages)
27 March 1995Accounts for a small company made up to 31 December 1994 (10 pages)
27 March 1995Accounts for a small company made up to 31 December 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
5 March 1991Incorporation (25 pages)