London
SW4 0AF
Secretary Name | Claire Hannah Vogt |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 May 1996(4 years, 11 months after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wingate Business Exchange 64-66 Wingate Square, Of London SW4 0AF |
Director Name | Claire Hannah Vogt |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2002(10 years, 7 months after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Wingate Business Exchange 64-66 Wingate Square, Of London SW4 0AF |
Director Name | Charlotte Jenny Vogt |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2004(13 years, 5 months after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Shipbroker |
Country of Residence | England |
Correspondence Address | Wingate Business Exchange 64-66 Wingate Square, Of London SW4 0AF |
Director Name | James Anthony Jones |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 December 1992) |
Role | Accountant |
Correspondence Address | Flat 1 41 Blundellsands Road East Crosby Liverpool Merseyside |
Director Name | David George Owens |
---|---|
Date of Birth | April 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 March 1993) |
Role | Shipbroker |
Correspondence Address | 6 Hyrons Close Amersham Buckinghamshire HP6 6NH |
Secretary Name | James Anthony Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 December 1992) |
Role | Accountant |
Correspondence Address | Flat 1 41 Blundellsands Road East Crosby Liverpool Merseyside |
Secretary Name | David John Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1992(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 May 1996) |
Role | Company Director |
Correspondence Address | 36 Hunters End Trimley St Mary Felixstowe Suffolk IP11 0XH |
Director Name | Alastair Shand Chalmers |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1993(1 year, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 January 2002) |
Role | Shipbroker |
Correspondence Address | 3 Bluebridge Avenue Brookmans Park Hatfield AL9 7RY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | vogt.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 72837222 |
Telephone region | London |
Registered Address | Wingate Business Exchange 64-66 Wingate Square, Office 8 London SW4 0AF |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Clapham Town |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Paul Johan Vogt 50.00% Ordinary |
---|---|
1 at £1 | Vogt & Maguire LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,977,684 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (1 month, 4 weeks from now) |
2 April 1993 | Delivered 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 1993 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 1991 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1991 | Delivered 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 2000 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1991 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1991 | Delivered 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 |
7 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
12 June 2023 | Confirmation statement made on 9 June 2023 with no updates (3 pages) |
27 September 2022 | Accounts for a small company made up to 31 December 2021 (10 pages) |
20 September 2022 | Change of details for Mr Paul Johan Vogt as a person with significant control on 4 February 2021 (2 pages) |
13 June 2022 | Confirmation statement made on 9 June 2022 with no updates (3 pages) |
28 September 2021 | Accounts for a small company made up to 31 December 2020 (10 pages) |
9 June 2021 | Confirmation statement made on 9 June 2021 with no updates (3 pages) |
25 May 2021 | Registered 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 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
28 July 2020 | Director's details changed for Charlotte Jenny Vogt on 28 July 2020 (2 pages) |
28 July 2020 | Secretary's details changed for Claire Hannah Vogt on 28 July 2020 (1 page) |
28 July 2020 | Director's details changed for Claire Hannah Vogt on 28 July 2020 (2 pages) |
17 June 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
27 January 2020 | Registered 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 2019 | Accounts for a small company made up to 31 December 2018 (17 pages) |
10 June 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
18 September 2018 | Accounts for a small company made up to 31 December 2017 (16 pages) |
21 June 2018 | Change of details for Mr Paul Johan Vogt as a person with significant control on 10 May 2018 (2 pages) |
21 June 2018 | Director's details changed for Mr Paul Johan Vogt on 10 May 2018 (2 pages) |
11 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
19 September 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
19 September 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
9 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
16 August 2016 | Full accounts made up to 31 December 2015 (14 pages) |
16 August 2016 | Full accounts made up to 31 December 2015 (14 pages) |
10 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
5 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
5 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
12 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
19 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
19 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
11 July 2014 | Registered office address changed from 20 St Dunstans Hill London EC3R 8HL on 11 July 2014 (1 page) |
11 July 2014 | Registered office address changed from 20 St Dunstans Hill London EC3R 8HL on 11 July 2014 (1 page) |
10 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
21 August 2013 | Full accounts made up to 31 December 2012 (15 pages) |
21 August 2013 | Full accounts made up to 31 December 2012 (15 pages) |
17 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (6 pages) |
17 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (6 pages) |
17 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (6 pages) |
4 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
4 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
11 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (6 pages) |
11 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (6 pages) |
11 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (6 pages) |
7 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
7 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
14 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (6 pages) |
14 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (6 pages) |
14 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (6 pages) |
18 August 2010 | Full accounts made up to 31 December 2009 (14 pages) |
18 August 2010 | Full accounts made up to 31 December 2009 (14 pages) |
10 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
16 June 2009 | Full accounts made up to 31 December 2008 (14 pages) |
16 June 2009 | Full accounts made up to 31 December 2008 (14 pages) |
10 June 2009 | Return made up to 09/06/09; full list of members (4 pages) |
10 June 2009 | Return made up to 09/06/09; full list of members (4 pages) |
30 April 2009 | Auditor's resignation (1 page) |
30 April 2009 | Auditor's resignation (1 page) |
28 August 2008 | Full accounts made up to 31 December 2007 (15 pages) |
28 August 2008 | Full accounts made up to 31 December 2007 (15 pages) |
10 June 2008 | Return made up to 09/06/08; full list of members (4 pages) |
10 June 2008 | Return made up to 09/06/08; full list of members (4 pages) |
30 October 2007 | Total exemption full accounts made up to 31 December 2006 (15 pages) |
30 October 2007 | Total exemption full accounts made up to 31 December 2006 (15 pages) |
30 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 June 2007 | Return made up to 09/06/07; full list of members (3 pages) |
11 June 2007 | Return made up to 09/06/07; full list of members (3 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
9 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2006 | Director's particulars changed (1 page) |
14 June 2006 | Return made up to 09/06/06; full list of members (3 pages) |
14 June 2006 | Return made up to 09/06/06; full list of members (3 pages) |
14 June 2006 | Director's particulars changed (1 page) |
21 April 2006 | Particulars of mortgage/charge (3 pages) |
21 April 2006 | Particulars of mortgage/charge (3 pages) |
21 April 2006 | Particulars of mortgage/charge (3 pages) |
21 April 2006 | Particulars of mortgage/charge (3 pages) |
21 April 2006 | Particulars of mortgage/charge (3 pages) |
21 April 2006 | Particulars of mortgage/charge (3 pages) |
8 November 2005 | Particulars of mortgage/charge (7 pages) |
8 November 2005 | Particulars of mortgage/charge (7 pages) |
8 November 2005 | Particulars of mortgage/charge (7 pages) |
8 November 2005 | Particulars of mortgage/charge (7 pages) |
8 November 2005 | Particulars of mortgage/charge (7 pages) |
8 November 2005 | Particulars of mortgage/charge (7 pages) |
31 October 2005 | Particulars of mortgage/charge (7 pages) |
31 October 2005 | Particulars of mortgage/charge (7 pages) |
31 October 2005 | Particulars of mortgage/charge (7 pages) |
31 October 2005 | Particulars of mortgage/charge (7 pages) |
3 August 2005 | Full accounts made up to 31 December 2004 (14 pages) |
3 August 2005 | Full accounts made up to 31 December 2004 (14 pages) |
27 June 2005 | Return made up to 09/06/05; full list of members (3 pages) |
27 June 2005 | Return made up to 09/06/05; full list of members (3 pages) |
13 December 2004 | New director appointed (2 pages) |
13 December 2004 | New director appointed (2 pages) |
14 September 2004 | Full accounts made up to 31 December 2003 (12 pages) |
14 September 2004 | Full accounts made up to 31 December 2003 (12 pages) |
15 June 2004 | Return made up to 09/06/04; full list of members (7 pages) |
15 June 2004 | Return made up to 09/06/04; full list of members (7 pages) |
30 March 2004 | Particulars of mortgage/charge (4 pages) |
30 March 2004 | Particulars of mortgage/charge (4 pages) |
29 March 2004 | Particulars of mortgage/charge (3 pages) |
29 March 2004 | Particulars of mortgage/charge (3 pages) |
29 March 2004 | Particulars of mortgage/charge (3 pages) |
29 March 2004 | Particulars of mortgage/charge (3 pages) |
20 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
20 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
23 June 2003 | Return made up to 09/06/03; full list of members (7 pages) |
23 June 2003 | Return made up to 09/06/03; full list of members (7 pages) |
18 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
18 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
16 June 2002 | Return made up to 09/06/02; full list of members (7 pages) |
16 June 2002 | Return made up to 09/06/02; full list of members (7 pages) |
15 February 2002 | Director resigned (1 page) |
15 February 2002 | Director resigned (1 page) |
7 February 2002 | New director appointed (2 pages) |
7 February 2002 | New director appointed (2 pages) |
19 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
19 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
13 June 2001 | Return made up to 09/06/01; full list of members (6 pages) |
13 June 2001 | Return made up to 09/06/01; full list of members (6 pages) |
8 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 2000 | Particulars of mortgage/charge (7 pages) |
8 September 2000 | Particulars of mortgage/charge (7 pages) |
8 September 2000 | Particulars of mortgage/charge (7 pages) |
8 September 2000 | Particulars of mortgage/charge (7 pages) |
8 September 2000 | Particulars of mortgage/charge (7 pages) |
8 September 2000 | Particulars of mortgage/charge (7 pages) |
16 August 2000 | Full accounts made up to 31 December 1999 (13 pages) |
16 August 2000 | Full accounts made up to 31 December 1999 (13 pages) |
14 June 2000 | Return made up to 09/06/00; full list of members (6 pages) |
14 June 2000 | Return made up to 09/06/00; full list of members (6 pages) |
13 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 1999 | Full accounts made up to 31 December 1998 (13 pages) |
4 July 1999 | Full accounts made up to 31 December 1998 (13 pages) |
30 June 1999 | Return made up to 09/06/99; no change of members (5 pages) |
30 June 1999 | Return made up to 09/06/99; no change of members (5 pages) |
5 August 1998 | Full accounts made up to 31 December 1997 (14 pages) |
5 August 1998 | Full accounts made up to 31 December 1997 (14 pages) |
29 June 1998 | Secretary's particulars changed (1 page) |
29 June 1998 | Secretary's particulars changed (1 page) |
12 June 1998 | Return made up to 09/06/98; full list of members (7 pages) |
12 June 1998 | Return made up to 09/06/98; full list of members (7 pages) |
28 August 1997 | Full accounts made up to 31 December 1996 (13 pages) |
28 August 1997 | Full accounts made up to 31 December 1996 (13 pages) |
16 June 1997 | Return made up to 09/06/97; no change of members (5 pages) |
16 June 1997 | Return made up to 09/06/97; no change of members (5 pages) |
21 August 1996 | Full accounts made up to 31 December 1995 (13 pages) |
21 August 1996 | Full accounts made up to 31 December 1995 (13 pages) |
17 June 1996 | Return made up to 09/06/96; no change of members (5 pages) |
17 June 1996 | Return made up to 09/06/96; no change of members (5 pages) |
8 June 1996 | New secretary appointed (2 pages) |
8 June 1996 | Secretary resigned (1 page) |
8 June 1996 | Secretary resigned (1 page) |
8 June 1996 | New secretary appointed (2 pages) |
9 April 1996 | Particulars of mortgage/charge (3 pages) |
9 April 1996 | Particulars of mortgage/charge (3 pages) |
9 April 1996 | Particulars of mortgage/charge (3 pages) |
9 April 1996 | Particulars of mortgage/charge (3 pages) |
9 April 1996 | Particulars of mortgage/charge (3 pages) |
9 April 1996 | Particulars of mortgage/charge (3 pages) |
9 April 1996 | Particulars of mortgage/charge (3 pages) |
9 April 1996 | Particulars of mortgage/charge (3 pages) |
8 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 1995 | Particulars of mortgage/charge (6 pages) |
15 August 1995 | Particulars of mortgage/charge (6 pages) |
10 August 1995 | Particulars of mortgage/charge (4 pages) |
10 August 1995 | Particulars of mortgage/charge (4 pages) |
10 August 1995 | Particulars of mortgage/charge (4 pages) |
10 August 1995 | Particulars of mortgage/charge (4 pages) |
10 August 1995 | Particulars of mortgage/charge (4 pages) |
10 August 1995 | Particulars of mortgage/charge (4 pages) |
4 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 1995 | Return made up to 09/06/95; full list of members
|
14 June 1995 | Full accounts made up to 31 December 1994 (13 pages) |
14 June 1995 | Full accounts made up to 31 December 1994 (13 pages) |
14 June 1995 | Return made up to 09/06/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (112 pages) |
6 August 1991 | Company name changed adviseform LIMITED\certificate issued on 07/08/91 (2 pages) |
6 August 1991 | Company name changed adviseform LIMITED\certificate issued on 07/08/91 (2 pages) |
14 June 1991 | Incorporation (9 pages) |
14 June 1991 | Incorporation (9 pages) |