Company NameNoble Caledonia Limited
Company StatusActive
Company Number02634366
CategoryPrivate Limited Company
Incorporation Date1 August 1991(32 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameMr Andrew Gordon Cochrane
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1991(2 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Chester Close
Belgravia
London
SW1X 7BE
Secretary NameMr Pradip Kumar Mahendra Patel
NationalityBritish
StatusCurrent
Appointed01 January 1994(2 years, 5 months after company formation)
Appointment Duration30 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Chester Close
Belgravia
London
SW1X 7BE
Director NameMrs Anna Katarina Viktoria Salen
Date of BirthApril 1971 (Born 53 years ago)
NationalitySwedish
StatusCurrent
Appointed31 May 2001(9 years, 10 months after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Country of ResidenceSweden
Correspondence Address2 Chester Close
Belgravia
London
SW1X 7BE
Director NameMr Per Magnus Christer Sander
Date of BirthDecember 1970 (Born 53 years ago)
NationalitySwedish
StatusCurrent
Appointed31 May 2006(14 years, 10 months after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Country of ResidenceSweden
Correspondence Address2 Chester Close
Belgravia
London
SW1X 7BE
Director NameMr Pradip Kumar Mahendra Patel
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2007(15 years, 10 months after company formation)
Appointment Duration16 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Chester Close
Belgravia
London
SW1X 7BE
Director NameTimothy James Cochrane
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2012(21 years, 3 months after company formation)
Appointment Duration11 years, 5 months
RoleCommercial Manager - Tour Operator
Country of ResidenceEngland
Correspondence Address2 Chester Close
Belgravia
London
SW1X 7BE
Director NamePaula Kim Crosbie
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2017(26 years, 1 month after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Chester Close
Belgravia
London
SW1X 7BE
Director NameMr Nils Tomas Berntsson
Date of BirthDecember 1966 (Born 57 years ago)
NationalitySwedish
StatusCurrent
Appointed05 October 2021(30 years, 2 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceSweden
Correspondence Address2 Chester Close
Belgravia
London
SW1X 7BE
Director NameMr Frank Edward Charles Brown
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(2 months after company formation)
Appointment Duration19 years, 8 months (resigned 01 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Chester Close
Belgravia
London
SW1X 7BE
Director NameMr Sven Hakan Lundholm
Date of BirthApril 1940 (Born 84 years ago)
NationalitySwedish
StatusResigned
Appointed01 October 1991(2 months after company formation)
Appointment Duration14 years, 8 months (resigned 31 May 2006)
RoleSenior Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 19
2 Porchester Gardens
London
W2 6JL
Secretary NameMr Frank Edward Charles Brown
NationalityBritish
StatusResigned
Appointed01 October 1991(2 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 January 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRainbow Cottage Farthing Green Lane
Stoke Poges
Slough
Berkshire
SL2 4JQ
Director NameYvonne Fritter Williams
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1997(5 years, 5 months after company formation)
Appointment Duration10 years, 5 months (resigned 28 June 2007)
RoleCompany Director
Correspondence Address206 Westmoreland Court
Sarasota
Fl 34243
United States
Director NameMr Barry John Matters
Date of BirthMay 1953 (Born 71 years ago)
NationalityAustralian
StatusResigned
Appointed11 April 2011(19 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 August 2014)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address475 Hampton Street
Hampton 3188
Victoria
3188
Director NameBo Fredrik, Mathias Hansson
Date of BirthNovember 1969 (Born 54 years ago)
NationalitySwedish
StatusResigned
Appointed06 October 2011(20 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 January 2013)
RoleSolicitor
Country of ResidenceSweden
Correspondence Address2 Chester Close
Belgravia
London
SW1X 7BE
Director NameMr Geoffrey William McGeary
Date of BirthJune 1941 (Born 82 years ago)
NationalityAustralian
StatusResigned
Appointed01 April 2012(20 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 May 2015)
RoleBusiness Owner
Country of ResidenceAustralia
Correspondence Address6 Farleigh Grove
Brighton
Victoria 3186
Australia
Director NameMr Ross Malcolm Kemp
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed09 October 2014(23 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 29 December 2020)
RoleGroup Finance Director
Country of ResidenceAustralia
Correspondence Address2 Chester Close
Belgravia
London
SW1X 7BE
Director NameMr Christopher Phillips Hall
Date of BirthAugust 1967 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed07 May 2015(23 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 29 December 2020)
RoleGroup Managing Director
Country of ResidenceAustralia
Correspondence Address2 Chester Close
Belgravia
London
SW1X 7BE
Director NameNQH Limited (Corporation)
Date of BirthAugust 1989 (Born 34 years ago)
StatusResigned
Appointed01 August 1991(same day as company formation)
Correspondence AddressNarrow Quay House
Narrow Quay
Bristol
BS1 4AH
Secretary NameNQH (Co Sec) Limited (Corporation)
StatusResigned
Appointed01 August 1991(same day as company formation)
Correspondence AddressNarrow Quay House
Narrow Quay
Bristol
BS1 4AH

Contact

Websitenoble-caledonia.co.uk
Email address[email protected]
Telephone020 77520000
Telephone regionLondon

Location

Registered Address2 Chester Close
Belgravia
London
SW1X 7BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1.000k at £1Noble Caledonia Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£70,568,946
Gross Profit£8,697,095
Net Worth£7,808,959
Cash£29,181,239
Current Liabilities£33,197,578

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return1 August 2023 (8 months, 3 weeks ago)
Next Return Due15 August 2024 (3 months, 4 weeks from now)

Charges

30 October 1992Delivered on: 16 November 1992
Satisfied on: 4 August 2007
Persons entitled: Skandinaviska Enskilda Banken

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee pursuant to the indemnity as defined in the agreement dated 12/5/92 on any account whatsoever.
Particulars: Fixed floating and specific charges on. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
12 May 1992Delivered on: 27 May 1992
Satisfied on: 4 August 2007
Persons entitled: Skandinaviska Enskilda Banken

Classification: Facility agreement
Secured details: £600,000.
Particulars: All or part of any credit balance to which the company may at any time be beneficially entitled on any account with the bank or any company.
Fully Satisfied
24 March 1992Delivered on: 10 April 1992
Satisfied on: 4 August 2007
Persons entitled: Lloyds Bank PLC

Classification: Counter-indemnity and charge on deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: The sum of £50,000 standing in or to be credited to a designated account with lloyds bank PLC and all interest due in respect thereof see form 395 for full details.
Fully Satisfied
24 March 1992Delivered on: 10 April 1992
Satisfied on: 21 July 1992
Persons entitled: Lloyds Bank PLC

Classification: Counter indemnity and charge on deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: £50,000 standing in or to be credited to a designated account with the bank for full details see form 395.
Fully Satisfied

Filing History

14 August 2023Full accounts made up to 31 March 2023 (31 pages)
7 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
4 January 2023Director's details changed for Mr per Magnus Christer Sander on 1 September 2022 (2 pages)
4 January 2023Director's details changed for Mrs Anna Katarina Viktoria Salen on 1 September 2022 (2 pages)
15 November 2022Full accounts made up to 31 March 2022 (35 pages)
5 August 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
8 December 2021Full accounts made up to 31 March 2021 (38 pages)
11 October 2021Appointment of Mr Nils Tomas Berntsson as a director on 5 October 2021 (2 pages)
26 August 2021Second filing for the appointment of Mr Timothy James Cochrane as a director (3 pages)
10 August 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
18 February 2021Full accounts made up to 31 March 2020 (38 pages)
5 January 2021Termination of appointment of Christopher Phillips Hall as a director on 29 December 2020 (1 page)
5 January 2021Termination of appointment of Ross Malcolm Kemp as a director on 29 December 2020 (1 page)
20 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
28 October 2019Full accounts made up to 31 March 2019 (32 pages)
13 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
20 November 2018Full accounts made up to 31 March 2018 (32 pages)
6 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
12 October 2017Full accounts made up to 31 March 2017 (32 pages)
12 October 2017Full accounts made up to 31 March 2017 (32 pages)
14 September 2017Director's details changed for Paula Kim Crosby on 13 September 2017 (2 pages)
14 September 2017Appointment of Paula Kim Crosby as a director on 13 September 2017 (2 pages)
14 September 2017Appointment of Paula Kim Crosby as a director on 13 September 2017 (2 pages)
14 September 2017Director's details changed for Paula Kim Crosby on 13 September 2017 (2 pages)
2 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
18 October 2016Full accounts made up to 31 March 2016 (34 pages)
18 October 2016Full accounts made up to 31 March 2016 (34 pages)
8 September 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
17 November 2015Full accounts made up to 31 March 2015 (22 pages)
17 November 2015Full accounts made up to 31 March 2015 (22 pages)
5 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1,000,000
(7 pages)
5 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1,000,000
(7 pages)
5 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1,000,000
(7 pages)
11 May 2015Appointment of Christopher Phillips Hall as a director on 7 May 2015 (2 pages)
11 May 2015Appointment of Christopher Phillips Hall as a director on 7 May 2015 (2 pages)
11 May 2015Termination of appointment of Geoffrey William Mcgeary as a director on 7 May 2015 (1 page)
11 May 2015Termination of appointment of Geoffrey William Mcgeary as a director on 7 May 2015 (1 page)
11 May 2015Termination of appointment of Geoffrey William Mcgeary as a director on 7 May 2015 (1 page)
11 May 2015Appointment of Christopher Phillips Hall as a director on 7 May 2015 (2 pages)
23 October 2014Full accounts made up to 31 March 2014 (21 pages)
23 October 2014Full accounts made up to 31 March 2014 (21 pages)
13 October 2014Appointment of Ross Malcolm Kemp as a director on 9 October 2014 (2 pages)
13 October 2014Appointment of Ross Malcolm Kemp as a director on 9 October 2014 (2 pages)
13 October 2014Appointment of Ross Malcolm Kemp as a director on 9 October 2014 (2 pages)
7 October 2014Termination of appointment of Barry John Matters as a director on 31 August 2014 (1 page)
7 October 2014Termination of appointment of Barry John Matters as a director on 31 August 2014 (1 page)
13 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1,000,000
(8 pages)
13 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1,000,000
(8 pages)
13 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1,000,000
(8 pages)
12 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1,000,000
(8 pages)
12 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1,000,000
(8 pages)
12 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1,000,000
(8 pages)
26 June 2013Full accounts made up to 31 March 2013 (18 pages)
26 June 2013Full accounts made up to 31 March 2013 (18 pages)
10 January 2013Termination of appointment of a director (1 page)
10 January 2013Termination of appointment of a director (1 page)
8 November 2012Appointment of Timothy James Cochrane as a director (2 pages)
8 November 2012Appointment of Timothy James Cochrane as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 26/08/2021
(3 pages)
8 November 2012Appointment of Timothy James Cochrane as a director (2 pages)
22 August 2012Full accounts made up to 31 March 2012 (18 pages)
22 August 2012Full accounts made up to 31 March 2012 (18 pages)
9 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (8 pages)
9 August 2012Director's details changed for Mr per Magnus Christer Sander Tolf on 31 March 2012 (2 pages)
9 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (8 pages)
9 August 2012Director's details changed for Mr per Magnus Christer Sander Tolf on 31 March 2012 (2 pages)
9 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (8 pages)
20 April 2012Appointment of Mr Geoffrey William Mcgeary as a director (2 pages)
20 April 2012Appointment of Mr Geoffrey William Mcgeary as a director (2 pages)
17 November 2011Appointment of Bo Fredrik, Mathias Hansson as a director (2 pages)
17 November 2011Appointment of Bo Fredrik, Mathias Hansson as a director (2 pages)
1 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (7 pages)
1 September 2011Register inspection address has been changed from Fith Floor 15 Whitehall London SW1A 2DD England (1 page)
1 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (7 pages)
1 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (7 pages)
1 September 2011Register inspection address has been changed from Fith Floor 15 Whitehall London SW1A 2DD England (1 page)
13 July 2011Register inspection address has been changed (1 page)
13 July 2011Register inspection address has been changed (1 page)
7 July 2011Full accounts made up to 31 March 2011 (17 pages)
7 July 2011Full accounts made up to 31 March 2011 (17 pages)
14 June 2011Termination of appointment of Frank Brown as a director (1 page)
14 June 2011Termination of appointment of Frank Brown as a director (1 page)
14 April 2011Appointment of Mr Barry John Matters as a director (2 pages)
14 April 2011Appointment of Mr Barry John Matters as a director (2 pages)
11 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
11 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
11 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
23 July 2010Full accounts made up to 31 March 2010 (18 pages)
23 July 2010Full accounts made up to 31 March 2010 (18 pages)
3 December 2009Director's details changed for Mr Frank Edward Charles Brown on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Mr Andrew Gordon Cochrane on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Per Magnus Christer Sander Tolf on 3 December 2009 (2 pages)
3 December 2009Secretary's details changed for Mr Pradip Kumar Mahendra Patel on 3 December 2009 (1 page)
3 December 2009Director's details changed for Mrs Anna Katarina Viktoria Salen on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Mr Pradip Kumar Mahendra Patel on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Mr Frank Edward Charles Brown on 3 December 2009 (2 pages)
3 December 2009Secretary's details changed for Mr Pradip Kumar Mahendra Patel on 3 December 2009 (1 page)
3 December 2009Director's details changed for Mr Andrew Gordon Cochrane on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Mrs Anna Katarina Viktoria Salen on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Mr Frank Edward Charles Brown on 3 December 2009 (2 pages)
3 December 2009Secretary's details changed for Mr Pradip Kumar Mahendra Patel on 3 December 2009 (1 page)
3 December 2009Director's details changed for Per Magnus Christer Sander Tolf on 3 December 2009 (2 pages)
3 December 2009Secretary's details changed for Pradip Kumar Mahendra Patel on 3 December 2009 (1 page)
3 December 2009Director's details changed for Mr Andrew Gordon Cochrane on 3 December 2009 (2 pages)
3 December 2009Secretary's details changed for Pradip Kumar Mahendra Patel on 3 December 2009 (1 page)
3 December 2009Director's details changed for Mr Pradip Kumar Mahendra Patel on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Mr Pradip Kumar Mahendra Patel on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Per Magnus Christer Sander Tolf on 3 December 2009 (2 pages)
3 December 2009Secretary's details changed for Pradip Kumar Mahendra Patel on 3 December 2009 (1 page)
3 December 2009Director's details changed for Mrs Anna Katarina Viktoria Salen on 3 December 2009 (2 pages)
19 August 2009Return made up to 01/08/09; full list of members (4 pages)
19 August 2009Return made up to 01/08/09; full list of members (4 pages)
30 June 2009Full accounts made up to 31 March 2009 (19 pages)
30 June 2009Full accounts made up to 31 March 2009 (19 pages)
18 August 2008Return made up to 01/08/08; full list of members (5 pages)
18 August 2008Return made up to 01/08/08; full list of members (5 pages)
1 July 2008Full accounts made up to 31 March 2008 (19 pages)
1 July 2008Full accounts made up to 31 March 2008 (19 pages)
6 September 2007Return made up to 01/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 September 2007Return made up to 01/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 August 2007Declaration of satisfaction of mortgage/charge (1 page)
4 August 2007Declaration of satisfaction of mortgage/charge (1 page)
4 August 2007Declaration of satisfaction of mortgage/charge (1 page)
4 August 2007Declaration of satisfaction of mortgage/charge (1 page)
4 August 2007Declaration of satisfaction of mortgage/charge (1 page)
4 August 2007Declaration of satisfaction of mortgage/charge (1 page)
26 July 2007Director resigned (1 page)
26 July 2007Director resigned (1 page)
11 July 2007Full accounts made up to 31 March 2007 (19 pages)
11 July 2007Full accounts made up to 31 March 2007 (19 pages)
18 June 2007New director appointed (1 page)
18 June 2007New director appointed (1 page)
30 August 2006Return made up to 01/08/06; full list of members (8 pages)
30 August 2006Return made up to 01/08/06; full list of members (8 pages)
28 June 2006Full accounts made up to 31 March 2006 (17 pages)
28 June 2006Full accounts made up to 31 March 2006 (17 pages)
13 June 2006New director appointed (2 pages)
13 June 2006New director appointed (2 pages)
13 June 2006Director resigned (1 page)
13 June 2006Director resigned (1 page)
7 September 2005Return made up to 01/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 September 2005Return made up to 01/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 June 2005Full accounts made up to 31 March 2005 (15 pages)
30 June 2005Full accounts made up to 31 March 2005 (15 pages)
23 August 2004Return made up to 01/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 August 2004Return made up to 01/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 June 2004Full accounts made up to 31 March 2004 (16 pages)
28 June 2004Full accounts made up to 31 March 2004 (16 pages)
29 August 2003Return made up to 01/08/03; full list of members (8 pages)
29 August 2003Return made up to 01/08/03; full list of members (8 pages)
18 June 2003Full accounts made up to 31 March 2003 (14 pages)
18 June 2003Full accounts made up to 31 March 2003 (14 pages)
14 August 2002Return made up to 01/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 August 2002Return made up to 01/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 June 2002Full accounts made up to 31 March 2002 (15 pages)
29 June 2002Full accounts made up to 31 March 2002 (15 pages)
23 November 2001Registered office changed on 23/11/01 from: 11 charles street, london, W1J 5DP (1 page)
23 November 2001Registered office changed on 23/11/01 from: 11 charles street, london, W1J 5DP (1 page)
28 August 2001Return made up to 01/08/01; full list of members (7 pages)
28 August 2001Return made up to 01/08/01; full list of members (7 pages)
25 June 2001Full accounts made up to 31 March 2001 (13 pages)
25 June 2001Full accounts made up to 31 March 2001 (13 pages)
7 June 2001New director appointed (2 pages)
7 June 2001New director appointed (2 pages)
4 September 2000Ad 14/09/99--------- £ si 500000@1 (2 pages)
4 September 2000Return made up to 01/08/00; full list of members
  • 363(287) ‐ Registered office changed on 04/09/00
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 September 2000Return made up to 01/08/00; full list of members
  • 363(287) ‐ Registered office changed on 04/09/00
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 September 2000Ad 14/09/99--------- £ si 500000@1 (2 pages)
26 June 2000Full accounts made up to 31 March 2000 (14 pages)
26 June 2000Full accounts made up to 31 March 2000 (14 pages)
22 October 1999Return made up to 01/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
22 October 1999Ad 14/09/99--------- £ si 500000@1=500000 £ ic 500000/1000000 (2 pages)
22 October 1999Return made up to 01/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
22 October 1999Ad 14/09/99--------- £ si 500000@1=500000 £ ic 500000/1000000 (2 pages)
8 August 1999Full accounts made up to 31 March 1999 (12 pages)
8 August 1999Full accounts made up to 31 March 1999 (12 pages)
6 August 1998Return made up to 01/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
6 August 1998Return made up to 01/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
4 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 August 1998Ad 02/07/98--------- £ si 300000@1=300000 £ ic 200000/500000 (2 pages)
4 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 August 1998£ nc 250000/1000000 02/07/98 (1 page)
4 August 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
4 August 1998£ nc 250000/1000000 02/07/98 (1 page)
4 August 1998Ad 02/07/98--------- £ si 300000@1=300000 £ ic 200000/500000 (2 pages)
4 August 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
17 July 1998Full accounts made up to 31 March 1998 (12 pages)
17 July 1998Full accounts made up to 31 March 1998 (12 pages)
16 June 1998Location of register of members (1 page)
16 June 1998Location of register of members (1 page)
8 August 1997Return made up to 01/08/97; full list of members (7 pages)
8 August 1997Return made up to 01/08/97; full list of members (7 pages)
22 July 1997Full accounts made up to 31 March 1997 (12 pages)
22 July 1997Full accounts made up to 31 March 1997 (12 pages)
2 February 1997New director appointed (2 pages)
2 February 1997New director appointed (2 pages)
15 November 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
15 November 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
21 October 1996Ad 13/09/96--------- £ si 150000@1=150000 £ ic 50000/200000 (2 pages)
21 October 1996Ad 13/09/96--------- £ si 150000@1=150000 £ ic 50000/200000 (2 pages)
15 August 1996Return made up to 01/08/96; no change of members (6 pages)
15 August 1996Return made up to 01/08/96; no change of members (6 pages)
19 July 1996Full accounts made up to 31 March 1996 (13 pages)
19 July 1996Full accounts made up to 31 March 1996 (13 pages)
9 August 1995Return made up to 01/08/95; full list of members (10 pages)
9 August 1995Return made up to 01/08/95; full list of members (10 pages)
17 July 1995Full accounts made up to 31 March 1995 (13 pages)
17 July 1995Full accounts made up to 31 March 1995 (13 pages)
31 March 1995Ad 13/03/95--------- £ si 24900@1=24900 £ ic 25100/50000 (2 pages)
31 March 1995Ad 13/03/95--------- £ si 24900@1=24900 £ ic 25100/50000 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
28 January 1994Declaration of mortgage charge released/ceased (1 page)
28 January 1994Declaration of mortgage charge released/ceased (1 page)
16 November 1992Particulars of mortgage/charge (4 pages)
16 November 1992Particulars of mortgage/charge (4 pages)
27 May 1992Particulars of mortgage/charge (3 pages)
27 May 1992Particulars of mortgage/charge (3 pages)
10 April 1992Particulars of mortgage/charge (4 pages)
10 April 1992Particulars of mortgage/charge (4 pages)
29 October 1991Company name changed quayshelfco 382 LIMITED\certificate issued on 30/10/91 (3 pages)
29 October 1991Company name changed quayshelfco 382 LIMITED\certificate issued on 30/10/91 (3 pages)
1 August 1991Incorporation (18 pages)
1 August 1991Incorporation (18 pages)