Belgravia
London
SW1X 7BE
Secretary Name | Mr Pradip Kumar Mahendra Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 1994(2 years, 5 months after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Chester Close Belgravia London SW1X 7BE |
Director Name | Mrs Anna Katarina Viktoria Salen |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 31 May 2001(9 years, 10 months after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | 2 Chester Close Belgravia London SW1X 7BE |
Director Name | Mr Per Magnus Christer Sander |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 31 May 2006(14 years, 10 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | 2 Chester Close Belgravia London SW1X 7BE |
Director Name | Mr Pradip Kumar Mahendra Patel |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2007(15 years, 10 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Chester Close Belgravia London SW1X 7BE |
Director Name | Timothy James Cochrane |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2012(21 years, 3 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Commercial Manager - Tour Operator |
Country of Residence | England |
Correspondence Address | 2 Chester Close Belgravia London SW1X 7BE |
Director Name | Paula Kim Crosbie |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2017(26 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Chester Close Belgravia London SW1X 7BE |
Director Name | Mr Nils Tomas Berntsson |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 05 October 2021(30 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | 2 Chester Close Belgravia London SW1X 7BE |
Director Name | Mr Frank Edward Charles Brown |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(2 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 01 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Chester Close Belgravia London SW1X 7BE |
Director Name | Mr Sven Hakan Lundholm |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 October 1991(2 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 31 May 2006) |
Role | Senior Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Flat 19 2 Porchester Gardens London W2 6JL |
Secretary Name | Mr Frank Edward Charles Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 January 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rainbow Cottage Farthing Green Lane Stoke Poges Slough Berkshire SL2 4JQ |
Director Name | Yvonne Fritter Williams |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1997(5 years, 5 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 28 June 2007) |
Role | Company Director |
Correspondence Address | 206 Westmoreland Court Sarasota Fl 34243 United States |
Director Name | Mr Barry John Matters |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 April 2011(19 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 August 2014) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 475 Hampton Street Hampton 3188 Victoria 3188 |
Director Name | Bo Fredrik, Mathias Hansson |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 06 October 2011(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 January 2013) |
Role | Solicitor |
Country of Residence | Sweden |
Correspondence Address | 2 Chester Close Belgravia London SW1X 7BE |
Director Name | Mr Geoffrey William McGeary |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 April 2012(20 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 May 2015) |
Role | Business Owner |
Country of Residence | Australia |
Correspondence Address | 6 Farleigh Grove Brighton Victoria 3186 Australia |
Director Name | Mr Ross Malcolm Kemp |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 09 October 2014(23 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 29 December 2020) |
Role | Group Finance Director |
Country of Residence | Australia |
Correspondence Address | 2 Chester Close Belgravia London SW1X 7BE |
Director Name | Mr Christopher Phillips Hall |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 May 2015(23 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 29 December 2020) |
Role | Group Managing Director |
Country of Residence | Australia |
Correspondence Address | 2 Chester Close Belgravia London SW1X 7BE |
Director Name | NQH Limited (Corporation) |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Status | Resigned |
Appointed | 01 August 1991(same day as company formation) |
Correspondence Address | Narrow Quay House Narrow Quay Bristol BS1 4AH |
Secretary Name | NQH (Co Sec) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 1991(same day as company formation) |
Correspondence Address | Narrow Quay House Narrow Quay Bristol BS1 4AH |
Website | noble-caledonia.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 77520000 |
Telephone region | London |
Registered Address | 2 Chester Close Belgravia London SW1X 7BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1.000k at £1 | Noble Caledonia Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £70,568,946 |
Gross Profit | £8,697,095 |
Net Worth | £7,808,959 |
Cash | £29,181,239 |
Current Liabilities | £33,197,578 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 1 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 4 weeks from now) |
30 October 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 |
14 August 2023 | Full accounts made up to 31 March 2023 (31 pages) |
---|---|
7 August 2023 | Confirmation statement made on 1 August 2023 with no updates (3 pages) |
4 January 2023 | Director's details changed for Mr per Magnus Christer Sander on 1 September 2022 (2 pages) |
4 January 2023 | Director's details changed for Mrs Anna Katarina Viktoria Salen on 1 September 2022 (2 pages) |
15 November 2022 | Full accounts made up to 31 March 2022 (35 pages) |
5 August 2022 | Confirmation statement made on 1 August 2022 with no updates (3 pages) |
8 December 2021 | Full accounts made up to 31 March 2021 (38 pages) |
11 October 2021 | Appointment of Mr Nils Tomas Berntsson as a director on 5 October 2021 (2 pages) |
26 August 2021 | Second filing for the appointment of Mr Timothy James Cochrane as a director (3 pages) |
10 August 2021 | Confirmation statement made on 1 August 2021 with no updates (3 pages) |
18 February 2021 | Full accounts made up to 31 March 2020 (38 pages) |
5 January 2021 | Termination of appointment of Christopher Phillips Hall as a director on 29 December 2020 (1 page) |
5 January 2021 | Termination of appointment of Ross Malcolm Kemp as a director on 29 December 2020 (1 page) |
20 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
28 October 2019 | Full accounts made up to 31 March 2019 (32 pages) |
13 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
20 November 2018 | Full accounts made up to 31 March 2018 (32 pages) |
6 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
12 October 2017 | Full accounts made up to 31 March 2017 (32 pages) |
12 October 2017 | Full accounts made up to 31 March 2017 (32 pages) |
14 September 2017 | Director's details changed for Paula Kim Crosby on 13 September 2017 (2 pages) |
14 September 2017 | Appointment of Paula Kim Crosby as a director on 13 September 2017 (2 pages) |
14 September 2017 | Appointment of Paula Kim Crosby as a director on 13 September 2017 (2 pages) |
14 September 2017 | Director's details changed for Paula Kim Crosby on 13 September 2017 (2 pages) |
2 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
18 October 2016 | Full accounts made up to 31 March 2016 (34 pages) |
18 October 2016 | Full accounts made up to 31 March 2016 (34 pages) |
8 September 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
8 September 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
17 November 2015 | Full accounts made up to 31 March 2015 (22 pages) |
17 November 2015 | Full accounts made up to 31 March 2015 (22 pages) |
5 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
11 May 2015 | Appointment of Christopher Phillips Hall as a director on 7 May 2015 (2 pages) |
11 May 2015 | Appointment of Christopher Phillips Hall as a director on 7 May 2015 (2 pages) |
11 May 2015 | Termination of appointment of Geoffrey William Mcgeary as a director on 7 May 2015 (1 page) |
11 May 2015 | Termination of appointment of Geoffrey William Mcgeary as a director on 7 May 2015 (1 page) |
11 May 2015 | Termination of appointment of Geoffrey William Mcgeary as a director on 7 May 2015 (1 page) |
11 May 2015 | Appointment of Christopher Phillips Hall as a director on 7 May 2015 (2 pages) |
23 October 2014 | Full accounts made up to 31 March 2014 (21 pages) |
23 October 2014 | Full accounts made up to 31 March 2014 (21 pages) |
13 October 2014 | Appointment of Ross Malcolm Kemp as a director on 9 October 2014 (2 pages) |
13 October 2014 | Appointment of Ross Malcolm Kemp as a director on 9 October 2014 (2 pages) |
13 October 2014 | Appointment of Ross Malcolm Kemp as a director on 9 October 2014 (2 pages) |
7 October 2014 | Termination of appointment of Barry John Matters as a director on 31 August 2014 (1 page) |
7 October 2014 | Termination of appointment of Barry John Matters as a director on 31 August 2014 (1 page) |
13 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
12 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
26 June 2013 | Full accounts made up to 31 March 2013 (18 pages) |
26 June 2013 | Full accounts made up to 31 March 2013 (18 pages) |
10 January 2013 | Termination of appointment of a director (1 page) |
10 January 2013 | Termination of appointment of a director (1 page) |
8 November 2012 | Appointment of Timothy James Cochrane as a director (2 pages) |
8 November 2012 | Appointment of Timothy James Cochrane as a director
|
8 November 2012 | Appointment of Timothy James Cochrane as a director (2 pages) |
22 August 2012 | Full accounts made up to 31 March 2012 (18 pages) |
22 August 2012 | Full accounts made up to 31 March 2012 (18 pages) |
9 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (8 pages) |
9 August 2012 | Director's details changed for Mr per Magnus Christer Sander Tolf on 31 March 2012 (2 pages) |
9 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (8 pages) |
9 August 2012 | Director's details changed for Mr per Magnus Christer Sander Tolf on 31 March 2012 (2 pages) |
9 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (8 pages) |
20 April 2012 | Appointment of Mr Geoffrey William Mcgeary as a director (2 pages) |
20 April 2012 | Appointment of Mr Geoffrey William Mcgeary as a director (2 pages) |
17 November 2011 | Appointment of Bo Fredrik, Mathias Hansson as a director (2 pages) |
17 November 2011 | Appointment of Bo Fredrik, Mathias Hansson as a director (2 pages) |
1 September 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (7 pages) |
1 September 2011 | Register inspection address has been changed from Fith Floor 15 Whitehall London SW1A 2DD England (1 page) |
1 September 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (7 pages) |
1 September 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (7 pages) |
1 September 2011 | Register inspection address has been changed from Fith Floor 15 Whitehall London SW1A 2DD England (1 page) |
13 July 2011 | Register inspection address has been changed (1 page) |
13 July 2011 | Register inspection address has been changed (1 page) |
7 July 2011 | Full accounts made up to 31 March 2011 (17 pages) |
7 July 2011 | Full accounts made up to 31 March 2011 (17 pages) |
14 June 2011 | Termination of appointment of Frank Brown as a director (1 page) |
14 June 2011 | Termination of appointment of Frank Brown as a director (1 page) |
14 April 2011 | Appointment of Mr Barry John Matters as a director (2 pages) |
14 April 2011 | Appointment of Mr Barry John Matters as a director (2 pages) |
11 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
23 July 2010 | Full accounts made up to 31 March 2010 (18 pages) |
23 July 2010 | Full accounts made up to 31 March 2010 (18 pages) |
3 December 2009 | Director's details changed for Mr Frank Edward Charles Brown on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Andrew Gordon Cochrane on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Per Magnus Christer Sander Tolf on 3 December 2009 (2 pages) |
3 December 2009 | Secretary's details changed for Mr Pradip Kumar Mahendra Patel on 3 December 2009 (1 page) |
3 December 2009 | Director's details changed for Mrs Anna Katarina Viktoria Salen on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Pradip Kumar Mahendra Patel on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Frank Edward Charles Brown on 3 December 2009 (2 pages) |
3 December 2009 | Secretary's details changed for Mr Pradip Kumar Mahendra Patel on 3 December 2009 (1 page) |
3 December 2009 | Director's details changed for Mr Andrew Gordon Cochrane on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Mrs Anna Katarina Viktoria Salen on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Frank Edward Charles Brown on 3 December 2009 (2 pages) |
3 December 2009 | Secretary's details changed for Mr Pradip Kumar Mahendra Patel on 3 December 2009 (1 page) |
3 December 2009 | Director's details changed for Per Magnus Christer Sander Tolf on 3 December 2009 (2 pages) |
3 December 2009 | Secretary's details changed for Pradip Kumar Mahendra Patel on 3 December 2009 (1 page) |
3 December 2009 | Director's details changed for Mr Andrew Gordon Cochrane on 3 December 2009 (2 pages) |
3 December 2009 | Secretary's details changed for Pradip Kumar Mahendra Patel on 3 December 2009 (1 page) |
3 December 2009 | Director's details changed for Mr Pradip Kumar Mahendra Patel on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Pradip Kumar Mahendra Patel on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Per Magnus Christer Sander Tolf on 3 December 2009 (2 pages) |
3 December 2009 | Secretary's details changed for Pradip Kumar Mahendra Patel on 3 December 2009 (1 page) |
3 December 2009 | Director's details changed for Mrs Anna Katarina Viktoria Salen on 3 December 2009 (2 pages) |
19 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
19 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
30 June 2009 | Full accounts made up to 31 March 2009 (19 pages) |
30 June 2009 | Full accounts made up to 31 March 2009 (19 pages) |
18 August 2008 | Return made up to 01/08/08; full list of members (5 pages) |
18 August 2008 | Return made up to 01/08/08; full list of members (5 pages) |
1 July 2008 | Full accounts made up to 31 March 2008 (19 pages) |
1 July 2008 | Full accounts made up to 31 March 2008 (19 pages) |
6 September 2007 | Return made up to 01/08/07; no change of members
|
6 September 2007 | Return made up to 01/08/07; no change of members
|
4 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | Director resigned (1 page) |
11 July 2007 | Full accounts made up to 31 March 2007 (19 pages) |
11 July 2007 | Full accounts made up to 31 March 2007 (19 pages) |
18 June 2007 | New director appointed (1 page) |
18 June 2007 | New director appointed (1 page) |
30 August 2006 | Return made up to 01/08/06; full list of members (8 pages) |
30 August 2006 | Return made up to 01/08/06; full list of members (8 pages) |
28 June 2006 | Full accounts made up to 31 March 2006 (17 pages) |
28 June 2006 | Full accounts made up to 31 March 2006 (17 pages) |
13 June 2006 | New director appointed (2 pages) |
13 June 2006 | New director appointed (2 pages) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | Director resigned (1 page) |
7 September 2005 | Return made up to 01/08/05; full list of members
|
7 September 2005 | Return made up to 01/08/05; full list of members
|
30 June 2005 | Full accounts made up to 31 March 2005 (15 pages) |
30 June 2005 | Full accounts made up to 31 March 2005 (15 pages) |
23 August 2004 | Return made up to 01/08/04; full list of members
|
23 August 2004 | Return made up to 01/08/04; full list of members
|
28 June 2004 | Full accounts made up to 31 March 2004 (16 pages) |
28 June 2004 | Full accounts made up to 31 March 2004 (16 pages) |
29 August 2003 | Return made up to 01/08/03; full list of members (8 pages) |
29 August 2003 | Return made up to 01/08/03; full list of members (8 pages) |
18 June 2003 | Full accounts made up to 31 March 2003 (14 pages) |
18 June 2003 | Full accounts made up to 31 March 2003 (14 pages) |
14 August 2002 | Return made up to 01/08/02; full list of members
|
14 August 2002 | Return made up to 01/08/02; full list of members
|
29 June 2002 | Full accounts made up to 31 March 2002 (15 pages) |
29 June 2002 | Full accounts made up to 31 March 2002 (15 pages) |
23 November 2001 | Registered office changed on 23/11/01 from: 11 charles street, london, W1J 5DP (1 page) |
23 November 2001 | Registered office changed on 23/11/01 from: 11 charles street, london, W1J 5DP (1 page) |
28 August 2001 | Return made up to 01/08/01; full list of members (7 pages) |
28 August 2001 | Return made up to 01/08/01; full list of members (7 pages) |
25 June 2001 | Full accounts made up to 31 March 2001 (13 pages) |
25 June 2001 | Full accounts made up to 31 March 2001 (13 pages) |
7 June 2001 | New director appointed (2 pages) |
7 June 2001 | New director appointed (2 pages) |
4 September 2000 | Ad 14/09/99--------- £ si 500000@1 (2 pages) |
4 September 2000 | Return made up to 01/08/00; full list of members
|
4 September 2000 | Return made up to 01/08/00; full list of members
|
4 September 2000 | Ad 14/09/99--------- £ si 500000@1 (2 pages) |
26 June 2000 | Full accounts made up to 31 March 2000 (14 pages) |
26 June 2000 | Full accounts made up to 31 March 2000 (14 pages) |
22 October 1999 | Return made up to 01/08/99; no change of members
|
22 October 1999 | Ad 14/09/99--------- £ si 500000@1=500000 £ ic 500000/1000000 (2 pages) |
22 October 1999 | Return made up to 01/08/99; no change of members
|
22 October 1999 | Ad 14/09/99--------- £ si 500000@1=500000 £ ic 500000/1000000 (2 pages) |
8 August 1999 | Full accounts made up to 31 March 1999 (12 pages) |
8 August 1999 | Full accounts made up to 31 March 1999 (12 pages) |
6 August 1998 | Return made up to 01/08/98; full list of members
|
6 August 1998 | Return made up to 01/08/98; full list of members
|
4 August 1998 | Resolutions
|
4 August 1998 | Ad 02/07/98--------- £ si 300000@1=300000 £ ic 200000/500000 (2 pages) |
4 August 1998 | Resolutions
|
4 August 1998 | £ nc 250000/1000000 02/07/98 (1 page) |
4 August 1998 | Resolutions
|
4 August 1998 | £ nc 250000/1000000 02/07/98 (1 page) |
4 August 1998 | Ad 02/07/98--------- £ si 300000@1=300000 £ ic 200000/500000 (2 pages) |
4 August 1998 | Resolutions
|
17 July 1998 | Full accounts made up to 31 March 1998 (12 pages) |
17 July 1998 | Full accounts made up to 31 March 1998 (12 pages) |
16 June 1998 | Location of register of members (1 page) |
16 June 1998 | Location of register of members (1 page) |
8 August 1997 | Return made up to 01/08/97; full list of members (7 pages) |
8 August 1997 | Return made up to 01/08/97; full list of members (7 pages) |
22 July 1997 | Full accounts made up to 31 March 1997 (12 pages) |
22 July 1997 | Full accounts made up to 31 March 1997 (12 pages) |
2 February 1997 | New director appointed (2 pages) |
2 February 1997 | New director appointed (2 pages) |
15 November 1996 | Resolutions
|
15 November 1996 | Resolutions
|
21 October 1996 | Ad 13/09/96--------- £ si 150000@1=150000 £ ic 50000/200000 (2 pages) |
21 October 1996 | Ad 13/09/96--------- £ si 150000@1=150000 £ ic 50000/200000 (2 pages) |
15 August 1996 | Return made up to 01/08/96; no change of members (6 pages) |
15 August 1996 | Return made up to 01/08/96; no change of members (6 pages) |
19 July 1996 | Full accounts made up to 31 March 1996 (13 pages) |
19 July 1996 | Full accounts made up to 31 March 1996 (13 pages) |
9 August 1995 | Return made up to 01/08/95; full list of members (10 pages) |
9 August 1995 | Return made up to 01/08/95; full list of members (10 pages) |
17 July 1995 | Full accounts made up to 31 March 1995 (13 pages) |
17 July 1995 | Full accounts made up to 31 March 1995 (13 pages) |
31 March 1995 | Ad 13/03/95--------- £ si 24900@1=24900 £ ic 25100/50000 (2 pages) |
31 March 1995 | Ad 13/03/95--------- £ si 24900@1=24900 £ ic 25100/50000 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |
28 January 1994 | Declaration of mortgage charge released/ceased (1 page) |
28 January 1994 | Declaration of mortgage charge released/ceased (1 page) |
16 November 1992 | Particulars of mortgage/charge (4 pages) |
16 November 1992 | Particulars of mortgage/charge (4 pages) |
27 May 1992 | Particulars of mortgage/charge (3 pages) |
27 May 1992 | Particulars of mortgage/charge (3 pages) |
10 April 1992 | Particulars of mortgage/charge (4 pages) |
10 April 1992 | Particulars of mortgage/charge (4 pages) |
29 October 1991 | Company name changed quayshelfco 382 LIMITED\certificate issued on 30/10/91 (3 pages) |
29 October 1991 | Company name changed quayshelfco 382 LIMITED\certificate issued on 30/10/91 (3 pages) |
1 August 1991 | Incorporation (18 pages) |
1 August 1991 | Incorporation (18 pages) |