Company NameSwift Navigation Company Limited
Company StatusActive
Company Number02620351
CategoryPrivate Limited Company
Incorporation Date14 June 1991(32 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameMr Paul Johan Vogt
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 1991(1 month after company formation)
Appointment Duration32 years, 9 months
RoleShipbroker
Country of ResidenceEngland
Correspondence AddressWingate Business Exchange 64-66 Wingate Square, Of
London
SW4 0AF
Secretary NameClaire Hannah Vogt
NationalityBritish
StatusCurrent
Appointed21 May 1996(4 years, 11 months after company formation)
Appointment Duration27 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWingate Business Exchange 64-66 Wingate Square, Of
London
SW4 0AF
Director NameClaire Hannah Vogt
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2002(10 years, 7 months after company formation)
Appointment Duration22 years, 3 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWingate Business Exchange 64-66 Wingate Square, Of
London
SW4 0AF
Director NameCharlotte Jenny Vogt
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2004(13 years, 5 months after company formation)
Appointment Duration19 years, 4 months
RoleShipbroker
Country of ResidenceEngland
Correspondence AddressWingate Business Exchange 64-66 Wingate Square, Of
London
SW4 0AF
Director NameJames Anthony Jones
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(1 month after company formation)
Appointment Duration1 year, 5 months (resigned 16 December 1992)
RoleAccountant
Correspondence AddressFlat 1
41 Blundellsands Road East
Crosby
Liverpool
Merseyside
Director NameDavid George Owens
Date of BirthApril 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(1 month after company formation)
Appointment Duration1 year, 7 months (resigned 09 March 1993)
RoleShipbroker
Correspondence Address6 Hyrons Close
Amersham
Buckinghamshire
HP6 6NH
Secretary NameJames Anthony Jones
NationalityBritish
StatusResigned
Appointed16 July 1991(1 month after company formation)
Appointment Duration1 year, 5 months (resigned 16 December 1992)
RoleAccountant
Correspondence AddressFlat 1
41 Blundellsands Road East
Crosby
Liverpool
Merseyside
Secretary NameDavid John Campbell
NationalityBritish
StatusResigned
Appointed16 December 1992(1 year, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 21 May 1996)
RoleCompany Director
Correspondence Address36 Hunters End
Trimley St Mary
Felixstowe
Suffolk
IP11 0XH
Director NameAlastair Shand Chalmers
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1993(1 year, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 January 2002)
RoleShipbroker
Correspondence Address3 Bluebridge Avenue
Brookmans Park
Hatfield
AL9 7RY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 June 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 June 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitevogt.co.uk
Email address[email protected]
Telephone020 72837222
Telephone regionLondon

Location

Registered AddressWingate Business Exchange
64-66 Wingate Square, Office 8
London
SW4 0AF
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardClapham Town
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Paul Johan Vogt
50.00%
Ordinary
1 at £1Vogt & Maguire LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£4,977,684

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 Return9 June 2023 (10 months, 3 weeks ago)
Next Return Due23 June 2024 (1 month, 4 weeks from now)

Charges

2 April 1993Delivered on: 7 April 1993
Satisfied on: 4 August 1995
Persons entitled: Den Norske Bank As

Classification: A floating charge
Secured details: All monies due or to become from the company to the chargee under the terms of the loan agreement and the floating charge (as defined) dated 26 march 1993.
Particulars: All the company's undertaking and all its other assets.
Fully Satisfied
2 April 1993Delivered on: 7 April 1993
Satisfied on: 4 August 1995
Persons entitled: Den Norske Bank As

Classification: Accounts charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the loan agreement (as defined) dated 23 march 1993.
Particulars: All the company's rights,title and interest,into the charged moneys and the charged accounts together with any certificates of deposit,deposit receipts or other instruments of securities relating thereto. See the mortgage charge document for full details.
Fully Satisfied
15 August 1991Delivered on: 4 September 1991
Satisfied on: 26 November 1994
Persons entitled: Den Norske Bank PLC

Classification: First priority irish statutory mortgage
Secured details: Us $2,700,000 and all other monies due or to become due from the co. To the chargee on account current under the terms of a loan agreement dated 14/8/91 and a deed of covenant of even date.
Particulars: 64/64TH shares in the motor vessel "bellranger" (for full details see form 395).
Fully Satisfied
19 August 1991Delivered on: 4 September 1991
Satisfied on: 26 November 1994
Persons entitled: Den Norske Bank PLC

Classification: First priority irish statutory mortgage
Secured details: Us $2,700,000 and all other monies due or to become due from the co. To the chargee on an account current under the terms of a loan agreement dated 14/8/91 anda deed of covenant of even date.
Particulars: 64/64TH shares in the motor vessel "bellswift" (for full details see form 395).
Fully Satisfied
19 August 1991Delivered on: 4 September 1991
Satisfied on: 26 November 1994
Persons entitled: Den Norske Bank PLC

Classification: First priority irish statutory deed of covenant
Secured details: Aggregate of us $2,700,000 and other monies due under the terms of the loan agreement dated 14/8/91 the farex agreement tje security documents (as defined in the loan agreement) and the charge.
Particulars: 64/64TH shares in the motor vessel named"bell ranger" (for full details see FORM395).
Fully Satisfied
4 April 2006Delivered on: 21 April 2006
Satisfied on: 30 July 2007
Persons entitled: Laiki Bank (Hellas) S.A.

Classification: Deed of covenant on the bermuda flag motor vessel
Secured details: An aggregate principal amount of up to $4,000,000 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Motor vessel 'kent forest' official no:731305. Imo no:7403689 call sign ZCDA6. See the mortgage charge document for full details.
Fully Satisfied
4 April 2006Delivered on: 21 April 2006
Satisfied on: 30 July 2007
Persons entitled: Laiki Bank (Hellas) S.A.

Classification: First priority assignment of insurances and earnings
Secured details: An amount up to $4,000,000 due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Motor vessel 'kent forest' official no:731305. Call sign ZCDA6. See the mortgage charge document for full details.
Fully Satisfied
4 April 2006Delivered on: 21 April 2006
Satisfied on: 30 July 2007
Persons entitled: Laiki Bank (Hellas) S.A.

Classification: First statutory bermudan mortgage of a ship
Secured details: An amount up to $4,000,000 due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Motor vessel 'kent forest' official no:731305. Imo no:7403689. Port of registry:20/2000/hamilton. See the mortgage charge document for full details.
Fully Satisfied
19 August 1991Delivered on: 4 September 1991
Satisfied on: 26 November 1994
Persons entitled: Den Norske Bank PLC

Classification: First priority irish statutory deed of covenant
Secured details: Aggregate of us $2,700,000 and other monies due under the terms of the loan agreement dated 14/8/91, the farex agreementthe security documents (as defined om the loan agreement) and the charge.
Particulars: 64/64TH shares in the motor vessel named"bell swift". (For full details see form 395).
Fully Satisfied
31 October 2005Delivered on: 8 November 2005
Satisfied on: 9 September 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: A deed of covenant
Secured details: All monies due or to become due from the owners to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The vessel ''atlas c'' registered under maltese flag at the port of valletta under official number 9806 and includes any share or interest therein and her engines machinery boats tackle outfit spare gear fuel consumable or other stores belongings and appurtenances. See the mortgage charge document for full details.
Fully Satisfied
31 October 2005Delivered on: 8 November 2005
Satisfied on: 9 September 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: A general assignment
Secured details: All monies due or to become due from the owners to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assigned property being the earnings the insurances and any requisition compensation. See the mortgage charge document for full details.
Fully Satisfied
31 October 2005Delivered on: 8 November 2005
Satisfied on: 9 September 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: A maltese ship mortgage
Secured details: All monies due or to become due from the owners to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Half of the shares in the vessel ''atlas c'' registered in the name of the owners under maltese flag at the port of valletta under official number 9806 and includes any share or interest therein and her engines machinery boats tackle outfit spare gear fuel consumable or other stores belongings and appurtenances. See the mortgage charge document for full details.
Fully Satisfied
18 October 2005Delivered on: 31 October 2005
Satisfied on: 9 September 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Master agreement security deed
Secured details: All monies due or to become due from the owners to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The secured property being all of the company's rights in relation to the credit balances and the account opened in the name of anchor designated "anchorc-usda". See the mortgage charge document for full details.
Fully Satisfied
18 October 2005Delivered on: 31 October 2005
Satisfied on: 9 September 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Account charge
Secured details: All monies due or to become due from the owners to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The secured property being all of the company's rights in relation to the credit balances and the account opened in the name of anchor designated "anchorc-usda". See the mortgage charge document for full details.
Fully Satisfied
9 March 2004Delivered on: 30 March 2004
Satisfied on: 30 July 2007
Persons entitled: Laiki Bank (Hellas) S.A.

Classification: First priority assignment of insurances and earnings
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The insurances and earnings in respect of the motor vessel k/a "kent forest" registered the company's name on the bermudan flag with official no: 731305 imo no: 7403689.
Fully Satisfied
9 March 2004Delivered on: 29 March 2004
Satisfied on: 30 July 2007
Persons entitled: Laiki Bank (Hellas) S.A.

Classification: Deed of covenants executed outside the united kingdom and comprising property situated there
Secured details: Us$ 2,000,000.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 32/64 shares in the motor vessel k/a "kent forest" registered the company's name on the bermudan flag with official no: 731305 imo no: 7403689.
Fully Satisfied
9 March 2004Delivered on: 29 March 2004
Satisfied on: 30 July 2007
Persons entitled: Laiki Bank (Hellas) S.A.

Classification: First priority bermudan mortgage executed outside the united kingdom and comprising property situated there
Secured details: Us$ 2,000,000.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 32/64 shares in the motor vessel k/a "kent forest" registered the company's name on the bermudan flag with official no: 731305 imo no: 7403689.
Fully Satisfied
25 August 2000Delivered on: 8 September 2000
Satisfied on: 8 June 2001
Persons entitled: Banque Cantonale Vaudoise

Classification: Deed of covenant supplemental to a first priority statutory bermuda ship mortgage over M.V. "kent forest" made between swift navigation company limited and windle shipping company limited (together "the owner") and banque cantonale vaudoise
Secured details: The aggregate of the loan and all other monies due or to become due from the owner to the chargee under the terms of the mortgage, under the security documents (as defined) or any of them.
Particulars: The vessel M.V. "kent forest" built in spain in 1976 registered under the bermuda flag in the ships register of the port of hamilton official no.731305 Together with all her boats engines machinery tackle outfit spare gear fuel etc. see the mortgage charge document for full details.
Fully Satisfied
25 August 2000Delivered on: 8 September 2000
Satisfied on: 8 June 2001
Persons entitled: Banque Cantonale Vaudoise

Classification: General assignment of earnings insurances and requisition compensation in respect of M.V. "kent forest" made between swift navigation company limited and windle shipping company limited (together "the owner") and banque cantonale vaudoise
Secured details: The aggregate of the loan and all other monies due or to become due from the owner to the chargee under the terms of the general assignment and the other security documents (as defined).
Particulars: All the company's rights title and interest present and future to the insurances and all benefits thereof, any requisition compensation and the earnings. See the mortgage charge document for full details.
Fully Satisfied
14 August 1991Delivered on: 4 September 1991
Satisfied on: 26 November 1994
Persons entitled: Den Norske Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge and a loanagreement of even date.
Particulars: The company's undertaking and all its other assets (for details see form 395).
Fully Satisfied
25 August 2000Delivered on: 8 September 2000
Satisfied on: 8 June 2001
Persons entitled: Banque Cantonale Vaudoise

Classification: Bermudian mortgage executed by swift navigation company limited and windle shipping company limited (together the owner) in favour of banque cantonale vaudoise
Secured details: All monies due or to become due from the owner to the chargee on an account current under the loan agreement, the general assignment and the deed of covenant.
Particulars: 64/64TH shares in the M.V. "kent forest" built in spain in 1976 registered under the bermuda flag in the ships register of the port of hamilton official no.731305. See the mortgage charge document for full details.
Fully Satisfied
28 March 1996Delivered on: 9 April 1996
Satisfied on: 13 October 1999
Persons entitled: Schiffshypothekenbank Zu Lubeck Ag

Classification: Deed of covenants
Secured details: The outstanding indebtedness (as therein defined) being the aggregate of the principal amount of DM11,325,000 due from the company to the chargee under a loan agreement dated 26TH march 1996 and all other sums owing from the company to the chargee under the security documents (as therein defined) or any of them.
Particulars: The bermudian flag vessel "bell atlas" registered in the name of the company at the port of hamilton under official no. "727398". see the mortgage charge document for full details.
Fully Satisfied
28 March 1996Delivered on: 9 April 1996
Satisfied on: 13 October 1999
Persons entitled: Schiffshypothekenbank Zu Lubeck Ag

Classification: Assignment of insurances
Secured details: All monies due or to become due from the company to the chargee under a loan agreement dated 26TH march 1996.
Particulars: Any and all monies and claims for money due to the company with respect to the bermudian flag vessel M.V. "bell atlas" and all policies and contracts of insurance. See the mortgage charge document for full details.
Fully Satisfied
28 March 1996Delivered on: 9 April 1996
Satisfied on: 13 October 1999
Persons entitled: Schiffshypothekenbank Zu Lubeck Ag

Classification: Assignment of earnings
Secured details: All monies due or to become due from the company to the chargee under a loan agreement dated 26TH march 1996.
Particulars: All freights hire monies (including requisition hire) net slavage and other earnings in respect of the bermudian flag vessel M.V. "bell atlas" official no. "727398". see the mortgage charge document for full details.
Fully Satisfied
28 March 1996Delivered on: 9 April 1996
Satisfied on: 13 October 1999
Persons entitled: Schiffshypothekenbank Zu Lubeck Ag

Classification: First priority bermudian mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current in the manner and at the times set forth in a loan agreement dated 26TH march 1996 and a deed of covenants of even date.
Particulars: 64/64TH shares in the bermudian flag M.V. "bell atlas" registered at the port of hamilton with official no. "727398".
Fully Satisfied
3 August 1995Delivered on: 15 August 1995
Satisfied on: 8 March 1996
Persons entitled: Den Norske Bank As

Classification: Deed of covenants
Secured details: Us$ 850,000.00 and all other monies due or to become due from the company to the chargee under the terms of a loan agreement dated 26 july 1995.
Particulars: All monies or other compensation whatsoever payable by reason of the requisition for title or other compulsory acquisition of the vessel "bell ranger". See the mortgage charge document for full details.
Fully Satisfied
3 August 1995Delivered on: 15 August 1995
Satisfied on: 8 March 1996
Persons entitled: Den Norske Bank As

Classification: First priority irish statutory mortgage
Secured details: Us$ 850,000 and all other monies due or to become due from the company to the chargee under the terms of a loan agreement dated 26 july 1995.
Particulars: The company motor vessel "bell ranger" registered irish flag at the port of waterford with no. 402536. see the mortgage charge document for full details.
Fully Satisfied
3 August 1995Delivered on: 10 August 1995
Satisfied on: 8 March 1996
Persons entitled: Den Norske Bank As

Classification: First assignment of insurances
Secured details: 850,000 united states dollars and all other monies due or to become due from the company to the chargee under the terms of a loan agreement dated 26TH july 1995.
Particulars: All the company's right title and interest present and future in and to: 1. any and all moneys and claims for money due or to become due to the company with respect to the actual or constructive or agreed or arranged or compromised total loss of the company's vessel "bell ranger" (the "vessel") or the reqquisition for title or other compulsory aquisition of the vessel.
Fully Satisfied
3 August 1995Delivered on: 10 August 1995
Satisfied on: 8 March 1996
Persons entitled: Den Norske Bank As

Classification: First assignment of earnings
Secured details: 850,000 united states dollars and all other monies due or to become due from the company to the chargee under the terms of a loan agreement dated 26TH july 1995.
Particulars: All the company's rights title and interest present and future in and to: 1. the benefit of a time charter in respect of the company's vessel "bell ranger" (the "vessel"). See the mortgage charge document for full details.
Fully Satisfied
26 July 1995Delivered on: 10 August 1995
Satisfied on: 8 March 1996
Persons entitled: Den Norske Bank As

Classification: Loan agreement
Secured details: 850,000 united states dollars and all other monies due or to become due from the company to the chargee under the terms of a loan agreement dated 26TH july 1995.
Particulars: All the company's rights in and to the interest bearing account (the"earnings account") and the deposit account(the "retention account") in the name of the company at the mortgagee's office and all monies standing to the credit of the earnings account and retention account; and any and all other accounts held by the company with the mortgagee.
Fully Satisfied
14 August 1991Delivered on: 22 August 1991
Satisfied on: 4 August 1995
Persons entitled: Den Norske Bank PLC

Classification: An accounts charge
Secured details: $2,700,000 and all monies due or to become due from the company to the chargee pursuant to a loan agreement of even date.
Particulars: The operating account, being an account opened with the bank in the name of the company terminated "bell swift bell ranyer-operating account" (see form 395 for full details).
Fully Satisfied
7 April 1994Delivered on: 15 April 1994
Satisfied on: 4 August 1995
Persons entitled: Den Norske Bank A.S.

Classification: Deed of covenant
Secured details: The outstanding indebtedness being the aggregate of the loan (as defined therein), all interest thereon, the expenses (as defined therein) and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the security documents (as defined therein) or any of them.
Particulars: All the company's right title and interest in and to the ship "bell ranger" registered at the port of waterford. See the mortgage charge document for full details.
Fully Satisfied
7 April 1994Delivered on: 15 April 1994
Satisfied on: 4 August 1995
Persons entitled: Den Norske Bank A.S.

Classification: Second priority statutory irish mortgage
Secured details: All monies due or to become due from the company to the chargee on account current regulated by a loan agreement and a deed of covenant both of even date.
Particulars: All 64/64TH shares in the ship "bell ranger" registered in the name of the company at the port of waterford under official no. 402536.
Fully Satisfied
7 April 1994Delivered on: 15 April 1994
Satisfied on: 2 December 1994
Persons entitled: Den Norske Bank A.S.

Classification: Deed of covenant
Secured details: The outstanding indebtedness being the aggregate of the loan (as defined therein), all interest thereon, the expenses (as defined therein) and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the security documents (as defined therein) or any of them.
Particulars: All the company's right title and interest in and to the ship "bell swift" registered at the port of waterford. See the mortgage charge document for full details.
Fully Satisfied
7 April 1994Delivered on: 15 April 1994
Satisfied on: 26 November 1994
Persons entitled: Den Norske Bank A.S.

Classification: Second priority statutory irish mortgage
Secured details: All monies due or to become due from the company to the chargee on account current regulated by a loan agreement and a deed of covenant both of even date.
Particulars: All 64/64TH shares of and in the ship "bell swift" registered in the name of the company at the port of waterford under official no. 402751.
Fully Satisfied
2 April 1993Delivered on: 14 April 1993
Satisfied on: 4 August 1995
Persons entitled: Den Norske Bank As

Classification: Ship's mortgage
Secured details: All monies due or to become due from the company to the chargee on account current under the terms of the loan agreement dated 26/3/93 and a deed of covenant dated 2/4/93.
Particulars: 64/64TH shares of and in the M.V. "bell ranger" registered in the name of the company under official no. 402536 at the port of waterford under the laws and flag of ireland and in her boats, guns, ammunition, small arms and appurtenances.
Fully Satisfied
2 April 1993Delivered on: 14 April 1993
Satisfied on: 26 November 1994
Persons entitled: Den Norske Bank As

Classification: Ship's mortgage
Secured details: All monies due or to become due from the company to the chargee on account current under the terms of the loan agreement dated 26/3/93 and a deed of covenant dated 2/4/93.
Particulars: 64/64TH shares of and in the M.V. "bell swift" registered in the name of the company under official no. 402751 at the port of waterford under the laws and flag of ireland and in her boats, guns, ammunition, small arms and appurtenances.
Fully Satisfied
2 April 1993Delivered on: 7 April 1993
Satisfied on: 4 August 1995
Persons entitled: Den Norske Bank As

Classification: A tripartite agreement
Secured details: All monies due or to become due from the company to the chargee pursuant to the loan agreement (as defined) dated 26 march 1993.
Particulars: The company assigns and agrees to assign to the bank absolutely:as being all moneys whatsoever from time to time due or payable to the company during the security period. See the mortgage charge document for full details.
Fully Satisfied
2 April 1993Delivered on: 7 April 1993
Satisfied on: 26 November 1994
Persons entitled: Den Norske Bank As

Classification: Deed of covenant
Secured details: All monies due or to become due from the company to the chargee under or pursuant to the security documents (as defined).
Particulars: All the company's rights title and interest present and future in and to the mortgaged property being: the ship the container vessel bell swift registered at the port of waterford under official number 402751 and includes any share or interest therein and her engines,machinery boats tackle,outfit equipment. See the mortgage charge document for full details.
Fully Satisfied
2 April 1993Delivered on: 7 April 1993
Satisfied on: 4 August 1995
Persons entitled: Den Norske Bank As

Classification: Deed of covenant
Secured details: All monies due or to become due from the company to the chargee under or pursuant to the security documents (as defined).
Particulars: All the company's rights,title and interest present and future in and to the mortgaged property being:the ship the container vessel bell ranger registered at the port of waterford under official number 402536 includes any share or interest therein and her engines,machinery boats tackle. See the mortgage charge document for full details.
Fully Satisfied
2 April 1993Delivered on: 7 April 1993
Satisfied on: 26 November 1994
Persons entitled: Den Norske Bank As

Classification: A tripartite agreement
Secured details: All monies due or to become due from the company to the chargee pursuant to the loan agreement (as defined) dated 26 march 1993.
Particulars: The company assigns and agrees to assign to the bank absolutely:the earningsdefined in the deed of covenant as being all moneys due or payable to the company during the security period arising out of the use or operation of the ship including all freight hire and passage moneys,income arising under pooling arrangements,compensation made payable to the company in event of requisition of the ship for hire.. See the mortgage charge document for full details.
Fully Satisfied
14 August 1991Delivered on: 22 August 1991
Satisfied on: 22 November 1994
Persons entitled: Den Norske Bank PLC

Classification: An accounts charge
Secured details: $2,700,000 and all monies due or to become due from the company to the chargee pursuant to a loan agreement of even date.
Particulars: The operating account, being an account opened with the bank in the name of the company terminated "bell swift bell ranyer-operating account" (see form 395 for full details).
Fully Satisfied

Filing History

7 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
12 June 2023Confirmation statement made on 9 June 2023 with no updates (3 pages)
27 September 2022Accounts for a small company made up to 31 December 2021 (10 pages)
20 September 2022Change of details for Mr Paul Johan Vogt as a person with significant control on 4 February 2021 (2 pages)
13 June 2022Confirmation statement made on 9 June 2022 with no updates (3 pages)
28 September 2021Accounts for a small company made up to 31 December 2020 (10 pages)
9 June 2021Confirmation statement made on 9 June 2021 with no updates (3 pages)
25 May 2021Registered office address changed from 15 Devonshire Square London EC2M 4YW England to Wingate Business Exchange 64-66 Wingate Square, Office 8 London SW4 0AF on 25 May 2021 (1 page)
21 December 2020Accounts for a small company made up to 31 December 2019 (10 pages)
28 July 2020Director's details changed for Charlotte Jenny Vogt on 28 July 2020 (2 pages)
28 July 2020Secretary's details changed for Claire Hannah Vogt on 28 July 2020 (1 page)
28 July 2020Director's details changed for Claire Hannah Vogt on 28 July 2020 (2 pages)
17 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
27 January 2020Registered office address changed from C/O Vogt & Maguire Ltd 15 Devonshire Square London EC2M 4YW to 15 Devonshire Square London EC2M 4YW on 27 January 2020 (1 page)
29 August 2019Accounts for a small company made up to 31 December 2018 (17 pages)
10 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
18 September 2018Accounts for a small company made up to 31 December 2017 (16 pages)
21 June 2018Change of details for Mr Paul Johan Vogt as a person with significant control on 10 May 2018 (2 pages)
21 June 2018Director's details changed for Mr Paul Johan Vogt on 10 May 2018 (2 pages)
11 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
19 September 2017Accounts for a small company made up to 31 December 2016 (15 pages)
19 September 2017Accounts for a small company made up to 31 December 2016 (15 pages)
9 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
16 August 2016Full accounts made up to 31 December 2015 (14 pages)
16 August 2016Full accounts made up to 31 December 2015 (14 pages)
10 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2
(6 pages)
10 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2
(6 pages)
5 October 2015Full accounts made up to 31 December 2014 (15 pages)
5 October 2015Full accounts made up to 31 December 2014 (15 pages)
12 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
(6 pages)
12 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
(6 pages)
12 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
(6 pages)
19 September 2014Full accounts made up to 31 December 2013 (14 pages)
19 September 2014Full accounts made up to 31 December 2013 (14 pages)
11 July 2014Registered office address changed from 20 St Dunstans Hill London EC3R 8HL on 11 July 2014 (1 page)
11 July 2014Registered office address changed from 20 St Dunstans Hill London EC3R 8HL on 11 July 2014 (1 page)
10 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(6 pages)
10 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(6 pages)
10 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(6 pages)
21 August 2013Full accounts made up to 31 December 2012 (15 pages)
21 August 2013Full accounts made up to 31 December 2012 (15 pages)
17 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (6 pages)
17 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (6 pages)
17 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (6 pages)
4 September 2012Full accounts made up to 31 December 2011 (15 pages)
4 September 2012Full accounts made up to 31 December 2011 (15 pages)
11 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (6 pages)
11 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (6 pages)
11 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (6 pages)
7 September 2011Full accounts made up to 31 December 2010 (15 pages)
7 September 2011Full accounts made up to 31 December 2010 (15 pages)
14 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (6 pages)
14 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (6 pages)
14 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (6 pages)
18 August 2010Full accounts made up to 31 December 2009 (14 pages)
18 August 2010Full accounts made up to 31 December 2009 (14 pages)
10 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
16 June 2009Full accounts made up to 31 December 2008 (14 pages)
16 June 2009Full accounts made up to 31 December 2008 (14 pages)
10 June 2009Return made up to 09/06/09; full list of members (4 pages)
10 June 2009Return made up to 09/06/09; full list of members (4 pages)
30 April 2009Auditor's resignation (1 page)
30 April 2009Auditor's resignation (1 page)
28 August 2008Full accounts made up to 31 December 2007 (15 pages)
28 August 2008Full accounts made up to 31 December 2007 (15 pages)
10 June 2008Return made up to 09/06/08; full list of members (4 pages)
10 June 2008Return made up to 09/06/08; full list of members (4 pages)
30 October 2007Total exemption full accounts made up to 31 December 2006 (15 pages)
30 October 2007Total exemption full accounts made up to 31 December 2006 (15 pages)
30 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 June 2007Return made up to 09/06/07; full list of members (3 pages)
11 June 2007Return made up to 09/06/07; full list of members (3 pages)
2 November 2006Full accounts made up to 31 December 2005 (12 pages)
2 November 2006Full accounts made up to 31 December 2005 (12 pages)
9 September 2006Declaration of satisfaction of mortgage/charge (1 page)
9 September 2006Declaration of satisfaction of mortgage/charge (1 page)
9 September 2006Declaration of satisfaction of mortgage/charge (1 page)
9 September 2006Declaration of satisfaction of mortgage/charge (1 page)
9 September 2006Declaration of satisfaction of mortgage/charge (1 page)
9 September 2006Declaration of satisfaction of mortgage/charge (1 page)
9 September 2006Declaration of satisfaction of mortgage/charge (1 page)
9 September 2006Declaration of satisfaction of mortgage/charge (1 page)
9 September 2006Declaration of satisfaction of mortgage/charge (1 page)
9 September 2006Declaration of satisfaction of mortgage/charge (1 page)
14 June 2006Director's particulars changed (1 page)
14 June 2006Return made up to 09/06/06; full list of members (3 pages)
14 June 2006Return made up to 09/06/06; full list of members (3 pages)
14 June 2006Director's particulars changed (1 page)
21 April 2006Particulars of mortgage/charge (3 pages)
21 April 2006Particulars of mortgage/charge (3 pages)
21 April 2006Particulars of mortgage/charge (3 pages)
21 April 2006Particulars of mortgage/charge (3 pages)
21 April 2006Particulars of mortgage/charge (3 pages)
21 April 2006Particulars of mortgage/charge (3 pages)
8 November 2005Particulars of mortgage/charge (7 pages)
8 November 2005Particulars of mortgage/charge (7 pages)
8 November 2005Particulars of mortgage/charge (7 pages)
8 November 2005Particulars of mortgage/charge (7 pages)
8 November 2005Particulars of mortgage/charge (7 pages)
8 November 2005Particulars of mortgage/charge (7 pages)
31 October 2005Particulars of mortgage/charge (7 pages)
31 October 2005Particulars of mortgage/charge (7 pages)
31 October 2005Particulars of mortgage/charge (7 pages)
31 October 2005Particulars of mortgage/charge (7 pages)
3 August 2005Full accounts made up to 31 December 2004 (14 pages)
3 August 2005Full accounts made up to 31 December 2004 (14 pages)
27 June 2005Return made up to 09/06/05; full list of members (3 pages)
27 June 2005Return made up to 09/06/05; full list of members (3 pages)
13 December 2004New director appointed (2 pages)
13 December 2004New director appointed (2 pages)
14 September 2004Full accounts made up to 31 December 2003 (12 pages)
14 September 2004Full accounts made up to 31 December 2003 (12 pages)
15 June 2004Return made up to 09/06/04; full list of members (7 pages)
15 June 2004Return made up to 09/06/04; full list of members (7 pages)
30 March 2004Particulars of mortgage/charge (4 pages)
30 March 2004Particulars of mortgage/charge (4 pages)
29 March 2004Particulars of mortgage/charge (3 pages)
29 March 2004Particulars of mortgage/charge (3 pages)
29 March 2004Particulars of mortgage/charge (3 pages)
29 March 2004Particulars of mortgage/charge (3 pages)
20 October 2003Full accounts made up to 31 December 2002 (14 pages)
20 October 2003Full accounts made up to 31 December 2002 (14 pages)
23 June 2003Return made up to 09/06/03; full list of members (7 pages)
23 June 2003Return made up to 09/06/03; full list of members (7 pages)
18 October 2002Full accounts made up to 31 December 2001 (12 pages)
18 October 2002Full accounts made up to 31 December 2001 (12 pages)
16 June 2002Return made up to 09/06/02; full list of members (7 pages)
16 June 2002Return made up to 09/06/02; full list of members (7 pages)
15 February 2002Director resigned (1 page)
15 February 2002Director resigned (1 page)
7 February 2002New director appointed (2 pages)
7 February 2002New director appointed (2 pages)
19 October 2001Full accounts made up to 31 December 2000 (13 pages)
19 October 2001Full accounts made up to 31 December 2000 (13 pages)
13 June 2001Return made up to 09/06/01; full list of members (6 pages)
13 June 2001Return made up to 09/06/01; full list of members (6 pages)
8 June 2001Declaration of satisfaction of mortgage/charge (1 page)
8 June 2001Declaration of satisfaction of mortgage/charge (1 page)
8 June 2001Declaration of satisfaction of mortgage/charge (1 page)
8 June 2001Declaration of satisfaction of mortgage/charge (1 page)
8 June 2001Declaration of satisfaction of mortgage/charge (1 page)
8 June 2001Declaration of satisfaction of mortgage/charge (1 page)
8 September 2000Particulars of mortgage/charge (7 pages)
8 September 2000Particulars of mortgage/charge (7 pages)
8 September 2000Particulars of mortgage/charge (7 pages)
8 September 2000Particulars of mortgage/charge (7 pages)
8 September 2000Particulars of mortgage/charge (7 pages)
8 September 2000Particulars of mortgage/charge (7 pages)
16 August 2000Full accounts made up to 31 December 1999 (13 pages)
16 August 2000Full accounts made up to 31 December 1999 (13 pages)
14 June 2000Return made up to 09/06/00; full list of members (6 pages)
14 June 2000Return made up to 09/06/00; full list of members (6 pages)
13 October 1999Declaration of satisfaction of mortgage/charge (1 page)
13 October 1999Declaration of satisfaction of mortgage/charge (1 page)
13 October 1999Declaration of satisfaction of mortgage/charge (1 page)
13 October 1999Declaration of satisfaction of mortgage/charge (1 page)
13 October 1999Declaration of satisfaction of mortgage/charge (1 page)
13 October 1999Declaration of satisfaction of mortgage/charge (1 page)
13 October 1999Declaration of satisfaction of mortgage/charge (1 page)
13 October 1999Declaration of satisfaction of mortgage/charge (1 page)
4 July 1999Full accounts made up to 31 December 1998 (13 pages)
4 July 1999Full accounts made up to 31 December 1998 (13 pages)
30 June 1999Return made up to 09/06/99; no change of members (5 pages)
30 June 1999Return made up to 09/06/99; no change of members (5 pages)
5 August 1998Full accounts made up to 31 December 1997 (14 pages)
5 August 1998Full accounts made up to 31 December 1997 (14 pages)
29 June 1998Secretary's particulars changed (1 page)
29 June 1998Secretary's particulars changed (1 page)
12 June 1998Return made up to 09/06/98; full list of members (7 pages)
12 June 1998Return made up to 09/06/98; full list of members (7 pages)
28 August 1997Full accounts made up to 31 December 1996 (13 pages)
28 August 1997Full accounts made up to 31 December 1996 (13 pages)
16 June 1997Return made up to 09/06/97; no change of members (5 pages)
16 June 1997Return made up to 09/06/97; no change of members (5 pages)
21 August 1996Full accounts made up to 31 December 1995 (13 pages)
21 August 1996Full accounts made up to 31 December 1995 (13 pages)
17 June 1996Return made up to 09/06/96; no change of members (5 pages)
17 June 1996Return made up to 09/06/96; no change of members (5 pages)
8 June 1996New secretary appointed (2 pages)
8 June 1996Secretary resigned (1 page)
8 June 1996Secretary resigned (1 page)
8 June 1996New secretary appointed (2 pages)
9 April 1996Particulars of mortgage/charge (3 pages)
9 April 1996Particulars of mortgage/charge (3 pages)
9 April 1996Particulars of mortgage/charge (3 pages)
9 April 1996Particulars of mortgage/charge (3 pages)
9 April 1996Particulars of mortgage/charge (3 pages)
9 April 1996Particulars of mortgage/charge (3 pages)
9 April 1996Particulars of mortgage/charge (3 pages)
9 April 1996Particulars of mortgage/charge (3 pages)
8 March 1996Declaration of satisfaction of mortgage/charge (1 page)
8 March 1996Declaration of satisfaction of mortgage/charge (1 page)
8 March 1996Declaration of satisfaction of mortgage/charge (1 page)
8 March 1996Declaration of satisfaction of mortgage/charge (1 page)
8 March 1996Declaration of satisfaction of mortgage/charge (1 page)
8 March 1996Declaration of satisfaction of mortgage/charge (1 page)
8 March 1996Declaration of satisfaction of mortgage/charge (1 page)
8 March 1996Declaration of satisfaction of mortgage/charge (1 page)
8 March 1996Declaration of satisfaction of mortgage/charge (1 page)
8 March 1996Declaration of satisfaction of mortgage/charge (1 page)
15 August 1995Particulars of mortgage/charge (6 pages)
15 August 1995Particulars of mortgage/charge (6 pages)
10 August 1995Particulars of mortgage/charge (4 pages)
10 August 1995Particulars of mortgage/charge (4 pages)
10 August 1995Particulars of mortgage/charge (4 pages)
10 August 1995Particulars of mortgage/charge (4 pages)
10 August 1995Particulars of mortgage/charge (4 pages)
10 August 1995Particulars of mortgage/charge (4 pages)
4 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
4 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
4 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
4 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
4 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
4 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
4 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
4 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
4 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
4 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
4 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
4 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
4 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
4 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
4 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
4 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 June 1995Return made up to 09/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 14/06/95
(8 pages)
14 June 1995Full accounts made up to 31 December 1994 (13 pages)
14 June 1995Full accounts made up to 31 December 1994 (13 pages)
14 June 1995Return made up to 09/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 14/06/95
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (112 pages)
6 August 1991Company name changed adviseform LIMITED\certificate issued on 07/08/91 (2 pages)
6 August 1991Company name changed adviseform LIMITED\certificate issued on 07/08/91 (2 pages)
14 June 1991Incorporation (9 pages)
14 June 1991Incorporation (9 pages)