Company NameSIEM Shipowning Roro Limited
DirectorsCharles Bondi and Kenneth Reid Ross
Company StatusActive
Company Number02669815
CategoryPrivate Limited Company
Incorporation Date10 December 1991(32 years, 4 months ago)
Previous NamesAlbion Reefer Trading Limited and Star Reefers Trading Limited

Business Activity

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

Directors

Secretary NameMr Charles Bondi
NationalityNorwegian
StatusCurrent
Appointed24 January 2003(11 years, 1 month after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Correspondence Address40 Brighton Road
Sutton
SM2 5BN
Director NameMr Charles Bondi
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2014(22 years, 9 months after company formation)
Appointment Duration9 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address40 Brighton Road
Sutton
SM2 5BN
Director NameMr Kenneth Reid Ross
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2014(22 years, 9 months after company formation)
Appointment Duration9 years, 6 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address40 Brighton Road
Sutton
SM2 5BN
Director NameMr David John Cecil Habgood
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1992(1 year after company formation)
Appointment Duration9 years (resigned 31 December 2001)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRichmond Cottage
21 Ashley Park Avenue
Walton On Thames
Surrey
KT12 1ER
Director NameBasil Rodney Hazlitt
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1992(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 05 May 1994)
RoleShipping Manage
Correspondence AddressCousins Farm
The Haven
Nr.Billingshurst
West Sussex
RH14 9BE
Secretary NameDennis John Walkerley
NationalityBritish
StatusResigned
Appointed10 December 1992(1 year after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 1994)
RoleCompany Director
Correspondence Address18 Paddock Close
Nobles Green Eastwood
Leigh On Sea
Essex
SS9 5QR
Director NameMr Christopher John Cornthwaite
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1994(2 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 30 March 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address24 The Drive
Sevenoaks
Kent
TN13 3AE
Director NameMr Kevin John Harding
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1994(2 years, 1 month after company formation)
Appointment Duration11 years (resigned 20 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51a Dunbar Wharf
Narrow Street
London
E14 8BB
Secretary NameChristopher McGeoch
NationalityBritish
StatusResigned
Appointed30 September 1994(2 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 March 1998)
RoleSecretary
Correspondence AddressLongfield House
Longfield Hill
Kent
DA3 7AS
Director NameMr Robert Hamilton Cooper
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1998(6 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 January 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGreat Yews
Lubbock Road
Chislehurst
Kent
BR7 5LA
Secretary NameMr John Richard Cuthbert
NationalityBritish
StatusResigned
Appointed30 March 1998(6 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 August 2001)
RoleCompany Director
Correspondence Address22 The Avenue
Potters Bar
Hertfordshire
EN6 1EB
Director NameAage Thoen
Date of BirthMay 1955 (Born 69 years ago)
NationalityNorwegian
StatusResigned
Appointed15 August 2001(9 years, 8 months after company formation)
Appointment Duration3 years (resigned 18 August 2004)
RoleChief Executive Officer
Correspondence AddressUtsiktsvn 15
1369 Stabekk
Norway
Secretary NameMr David Stuart Simpkins
NationalityBritish
StatusResigned
Appointed15 August 2001(9 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 January 2003)
RoleCompany Director
Correspondence AddressThe Old Rectory Petworth Road
Chiddingfold
Godalming
Surrey
GU8 4UF
Director NameTerje Acshim
Date of BirthNovember 1954 (Born 69 years ago)
NationalityNorwegian
StatusResigned
Appointed17 October 2001(9 years, 10 months after company formation)
Appointment Duration12 years, 11 months (resigned 30 September 2014)
RoleFinance Director
Country of ResidenceNorway
Correspondence AddressBorgenveien 22b
0370 Oslo
Foreign
Director NameMr Simon Charles Grist Stevens
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2004(12 years, 8 months after company formation)
Appointment Duration11 years, 4 months (resigned 12 January 2016)
RoleChief Ececutive Officer
Country of ResidenceEngland
Correspondence AddressFlat 1 72 Philbeach Gardens
London
SW5 9EY

Contact

Telephone020 77470500
Telephone regionLondon

Location

Registered Address40 Brighton Road
Sutton
SM2 5BN
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton South
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Turnover£207,474
Net Worth£4,936,987
Cash£6,030
Current Liabilities£428,317

Accounts

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

Returns

Latest Return8 December 2023 (4 months, 2 weeks ago)
Next Return Due22 December 2024 (8 months from now)

Charges

23 December 1993Delivered on: 4 January 1994
Satisfied on: 15 February 1996
Persons entitled: Midland Bank PLC

Classification: Deed of covenants
Secured details: The principal amount of us $6,175,000 and all other monies due from blue star line limited to the chargee pursuant to a loan agreement dated 7TH january 1993 (as defined).
Particulars: All rights,title and interest in M.V."santos star",registered in the bahamas with official no.723511.
Fully Satisfied
23 December 1993Delivered on: 4 January 1994
Satisfied on: 15 February 1996
Persons entitled: Midland Bank PLC

Classification: General assignment
Secured details: The principal amount of us $6,175,000 and all other monies due from blue star line limited to the chargee pursuant to a loan agreement dated 7TH january 1993 (as defined).
Particulars: All rights,title and interest; all monies arising out of M.V."santiago star"...........see form 395.
Fully Satisfied
23 December 1993Delivered on: 4 January 1994
Satisfied on: 15 February 1996
Persons entitled: Midland Bank PLC

Classification: First priority bahamian statutory mortgage
Secured details: The principal amount of us $6,175,000 and all other monies due from blue star line limited to the chargee pursuant to a loan agreement dated 7TH january 1993 (as defined).
Particulars: All rights,title and interest in M.V."santos star",registered in the bahamas with official no.723511.
Fully Satisfied
23 December 1993Delivered on: 4 January 1994
Satisfied on: 24 February 1996
Persons entitled: Midland Bank PLC

Classification: First priority bahamian statutory mortgage
Secured details: The principal amount of us $6,175,000 and all other monies due from blue star line limited to the chargee pursuant to a loan agreement dated 7TH january 1993 (as defined).
Particulars: All rights,title and interest in M.V. "santiago star",registered in the bahamas with official no.723504.
Fully Satisfied
23 December 1993Delivered on: 4 January 1994
Satisfied on: 15 February 1996
Persons entitled: Midland Bank PLC

Classification: General agreement
Secured details: The principal amount of us $6,175,000 and all other monies due from blue star line limited to the chargee pursuant to a loan agreement dated 7TH january 1993 (as defined).
Particulars: All rights,title,interest and all monies.........in relation to M.V."santos star",including all freight/hire monies.........all policies of contracts and insurance.....etc. See form 395.
Fully Satisfied
23 December 1993Delivered on: 4 January 1994
Satisfied on: 15 February 1996
Persons entitled: Midland Bank PLC

Classification: Deed of covenants
Secured details: The principal amount of us $6,175,000 and other monies due from blue star line limited to the chargee pursuant to a loan agreement dated 7TH january 1993 (as defined).
Particulars: All rights,title and interest in M.V."santiago star",registered in the bahamas with official no.723504.
Fully Satisfied
3 December 1998Delivered on: 15 December 1998
Satisfied on: 1 October 2001
Persons entitled: Credit Agricole Indosuez

Classification: Account security deed
Secured details: The loan (as defined) and all other monies due or to become due from the company to the chargee under the loan agreement (as defined).
Particulars: The amount for the time being standing to the credit of the account no.0037675 215 0000 gbp to which a sum in sterling equivalent to us$2,250,000. See the mortgage charge document for full details.
Fully Satisfied
3 April 1998Delivered on: 20 April 1998
Satisfied on: 9 March 2000
Persons entitled: Credit Agricole Indosuez

Classification: Deed of covenant
Secured details: The aggregate of (a) the loan interest thereon and on any sum of money due or to become due from the company to the chargee of which interest is stated in the loan agreement and (b) all such expenses,claims,liabilities and costs as are stated in the deed of covenant to be payable by the company to or recoverable from the company by the chargee.
Particulars: The vessel "snow delta" registered at the port of nassau official no 723511 with all appurtenances,tackle spare parts engines fuel consumable or other stores see form 395 for full details. See the mortgage charge document for full details.
Fully Satisfied
3 April 1998Delivered on: 20 April 1998
Satisfied on: 9 March 2000
Persons entitled: Credit Agricole Indosuez

Classification: General assignment
Secured details: The aggregate of (a) the loan and interest thereon due or to become due from the company to the chargee and interest on any unpaid interest thereon and on any other sums of money of which interest is stated in the loan facility agreement dated 25TH june 1996 as amended by side letters dated 8TH december 1997 and 31ST march 1998 and (b) all such expenses,claims,liabilities or other monies and stated in the deed of covenant collateral to the mortgage dated 3RD april 1998.
Particulars: All rights and interest in the earnings in respect of the vessel "snow delta" and the insurances and any requistion compensation in respect of the vessel please refer to form 395 for full definitions. See the mortgage charge document for full details.
Fully Satisfied
3 April 1998Delivered on: 20 April 1998
Satisfied on: 9 March 2000
Persons entitled: Credit Agricole Indosuez

Classification: Bahamas first priority mortgage
Secured details: All sums for the time being being and from time to time owing to the chargee on the account current between the company and the chargee including all monies due or to become due from the company to the chargee under a loan facility agreement dated 25TH june 1996 as amended by side letters dated 8TH december 1997 and 31ST march 1998 and under a deed of covenant collateral to the mortgage dated 3RD april 1998 and all other monies connected with or for the purpose of enforcing or attempting to enforce this security.
Particulars: The vessel "snow delta" registered at the port of nassau under official no 723511 and her engines machinery boats tackle outfit spare gear and appurtenances.
Fully Satisfied
20 February 1997Delivered on: 7 March 1997
Satisfied on: 1 October 2001
Persons entitled: The Royal Bank of Scotland PLC(As Agent and Trustee for Itself and the Seniorcreditors)

Classification: Subordination agreement
Secured details: All monies due or owing by the company and/or any of the other companies named therein to the senior creditors (as defined therein) under or in connection with the senior finance documents (as defined).
Particulars: All payments in cash or in kind in respect of the subordinated debt (as defined therein), and any payment in respect of any security interest or under any guarantee thereunder and payments on account of the purchase or other acquisition thereof. See the mortgage charge document for full details.
Fully Satisfied
1 January 1993Delivered on: 11 January 1993
Satisfied on: 20 January 1994
Persons entitled: National Westminster Bank PLC

Classification: Assignment of lessee's rebates
Secured details: All monies due or to become due from the company to national westminster bank PLC as security trustee for the secured parties (as defined) and to the secured parties or any of them under this assignment and any of the other security documents (as defined).
Particulars: All of the company's right title and interest in and to any and all proceeds of a charter by demise of the vessel "almeda star" see form 395 M67 for full details.
Fully Satisfied
1 July 1996Delivered on: 8 July 1996
Satisfied on: 13 February 1998
Persons entitled: Banque Indosuez

Classification: A first priority bahamian mortgage
Secured details: (A) $15,000,000 united states dollars due or to become due from the company to the chargee pursuant to a loan agreement dated 25TH june, 1996 and (b) all other monies as are stated in the deed of covenants dated 1ST july 1996 made between the company and the chargee to be payable by the company or recoverable from the company by the chargee or in respect of which the company agrees in the deed to indemnify the chargee whether actually or contingently, presently or in the future together with interest thereon as provided in the loan agreement and the deed of covenants.
Particulars: The company's rights title and interest in the M.V. "snow delta" registered at the port of nassau in the name of the company on bahamian flag under official number 723511. see the mortgage charge document for full details.
Fully Satisfied
1 July 1996Delivered on: 8 July 1996
Satisfied on: 1 October 2001
Persons entitled: Banque Indosuez

Classification: A first priority bahamian mortgage
Secured details: (A) $15,000,000 united states dollars due or to become due from the company to the chargee pursuant to a loan agreement dated 25TH june, 1996 and (b) all other monies as are stated in the deed of covenants dated 1ST july 1996 made between the company and the chargee to be payable by the company or recoverable from the company by the chargee or in respect of which the company agrees in the deed to indemnify the chargee whether actually or contingently, presently or in the future together with interest thereon as provided in the loan agreement and the deed of covenants.
Particulars: The companys rights title and interest in M.V. "trojan star" registered in the port of nassau in the name of the company of bahamian flag under official number 728105. see the mortgage charge document for full details.
Fully Satisfied
1 July 1996Delivered on: 8 July 1996
Satisfied on: 1 October 2001
Persons entitled: Banque Indosuez

Classification: A general assignment
Secured details: (A) $15,000,000 united states dollars due or to become due from the company to the chargee pursuant to a loan agreement dated 25TH june, 1996 and (b) all other monies as are stated in the deed of covenants dated 1ST july 1996 made between the company and the chargee collateral to a first preferred bahamian statutory mortgage bearing even date therewith to be payable by the company to or recoverable from the company by the chargee or in respect of which the company agrees in the deed of covenants to indemnify the chargee whether actually or contingently, presently or in the future together with interest thereon as provided in the loan agreement and the deed of covenants.
Particulars: The "assigned property" being the earnings, the insurances and the requisition compensation.. See the mortgage charge document for full details.
Fully Satisfied
1 July 1996Delivered on: 8 July 1996
Satisfied on: 13 February 1998
Persons entitled: Banque Indosuez

Classification: A general assignment
Secured details: (A) $15,000,000 united states dollars due or to become due from the company to the chargee pursuant to a loan agreement dated 25TH june, 1996 and (b) all other monies as are stated in the deed of covenants dated 1ST july 1996 made between the company and the chargee collateral to a first preferred bahamian statutory mortgage bearing even date therewith to be payable by the company to or recoverable from the company by the chargee or in respect of which the company agrees in the deed of covenants to indemnify the chargee whether actually or contingently, presently or in the future together with interest as provided in the loan agreement and the deed of covenants.
Particulars: The "assigned property" being the earnings, the insurances and the requisition compensation. See the mortgage charge document for full details.
Fully Satisfied
1 July 1996Delivered on: 8 July 1996
Satisfied on: 1 October 2001
Persons entitled: Banque Indosuez

Classification: A deed of covenants
Secured details: (A) $15,000,000 united states dollars due or to become due from the company to the chargee pursuant to a loan agreement dated 25TH june, 1996 and (b) all other monies as are stated in the deed of covenants to be payable by the company to or recoverable from the company by the chargee or in respect of which the company agrees in the deed to indemnify the chargee whether actually or contingently, presently or in the future together with interest thereon as provided in the loan agreement and the deed of covenants.
Particulars: The motor vessel M.V. "trojan star" registered at the port of nassu in the name of the company on bahamian flag under official number 728105. see the mortgage charge document for full details.
Fully Satisfied
1 July 1996Delivered on: 8 July 1996
Satisfied on: 13 February 1998
Persons entitled: Banque Indosuez

Classification: A deed of covenants
Secured details: (A) $15,000,000 united states dollars due or to become due from the company to the chargee pursuant to a loan agreement dated 25TH june, 1996 and (b) all other monies as are stated in the deed of covenants to be payable by the company to or recoverable from the company by the chargee or in respect of which the company agrees in the deed to indemnify the chargee whether actually or contingently, presently or in the future together with interest thereon as provided in the loan agreement and the deed of covenants.
Particulars: The motor vessel M.V. "snow delta" registered at the port of nassau in the name of the company on bahamian flag under official number 728105. see the mortgage charge document for full details.
Fully Satisfied
2 July 1996Delivered on: 8 July 1996
Satisfied on: 2 March 2000
Persons entitled: National Westminster Bank PLC

Classification: First priority bahamian statutory ship mortgage
Secured details: All monies due or to become due from the company to the chargee in respect of the principal, interest or otherwise in the manner and at the time set forth in the loan agreement and the deed of covenants and in order to secure the performance of all obligations of the mortgagor thereunder; the amount of principal, interest and all other moneys due at any given time being ascertainable by reference to the loan agreement and the deed of covenants and/or the books of account or other accounting records of the chargee.
Particulars: All sixty-four sixty fourths shares in the vessel "snoe cape" and in her boats guns ammunition small arms and appurtenances. See the mortgage charge document for full details.
Fully Satisfied
2 July 1996Delivered on: 8 July 1996
Satisfied on: 1 October 2001
Persons entitled: National Westminster Bank PLC

Classification: First priority bahamian statutory ship mortgage
Secured details: All monies due or to become due from the company to the chargee in respect of the principal, interest or otherwise in the manner and at the time set forth in the loan agreement and the deed of covenants and in order to secure the performance of all obligations of the mortgagor thereunder; the amount of principal, interest and all other moneys due at any given time being ascertainable by reference to the loan agreement and the deed of covenants and/or the books of account or other accounting records of the chargee.
Particulars: All sixty-four sixty fourths shares in the vessel being "tudor star" and in her boats guns ammunition small arms and appurtenenances. See the mortgage charge document for full details.
Fully Satisfied
2 July 1996Delivered on: 8 July 1996
Satisfied on: 1 October 2001
Persons entitled: National Westminster Bank PLC

Classification: Assignment of insurances of M.V. "tudor star"
Secured details: (A) the aggregate of all moneys from time to time actually or contingently due or owing by the company to the chargee under the loan agreement, the assignment and the other security documents to which the company is a party; and (b) the aggregate of all moneys from time to time due or owing to the chargee under or pursuant to the other security documents (the "outstanding indebtedness").
Particulars: All the assignor's right title and interest in and to the insurances. See the mortgage charge document for full details.
Fully Satisfied
2 July 1996Delivered on: 8 July 1996
Satisfied on: 2 March 2000
Persons entitled: National Westminster Bank PLC

Classification: Assignment of earnings and time charter of M.V. "snow cape"
Secured details: (A) the aggregate of all moneys from time to time actually or contingently due or owing by the company to the chargee under the loan agreement, the assignment and the other security documents to which the company is a party; and (b) the aggregate of all moneys from time to time due or owing to the chargee under or pursuant to the other security documents (the "outstanding indebtedness").
Particulars: All the assignor's right title and interest in and to:-(a) the charter including without limitation any moneys whatsoever payable to or on account of the assignor under the charter and all other rights powers and benefits whatsoever accruing to the assignor under the charter including (but without prejudice to the generality of the foregoing) all claims for damages in respect of any breach by the charterer of the charter and all powers to terminate the same;. See the mortgage charge document for full details.
Fully Satisfied
1 January 1993Delivered on: 11 January 1993
Satisfied on: 20 January 1994
Persons entitled: National Westminster Bank PLC

Classification: Assignment of lessee's rebates
Secured details: All monies due or to become due from the company to national westminster bank PLC as security trustee for the secured parties (as defined) and to the secured parties or any of them under this assignment and any of the other security documents (as defined).
Particulars: All of tghe assignors right title and interest in and to any and all proceeds of a charter by demise of the vessel "avelona star" please see form 395 M66 for full details.
Fully Satisfied
2 July 1996Delivered on: 8 July 1996
Satisfied on: 1 October 2001
Persons entitled: National Westminster Bank PLC

Classification: Assignment of earnings and time charter of M.V. "tudor star"
Secured details: (A) the aggregate of all moneys from time to time actually or contingently due or owing by the company to the chargee under the loan agreement, the assignment and the other security documents to which the company is a party; and (b) the aggregate of all moneys from time to time due or owing to the chargee under or pursuant to the other security documents (the "outstanding indebtedness").
Particulars: All of the assignor's right title and interest in and to:- (a) the charter including without limitation any moneys whatsoever payable to or on account of the assignor under the charter and all other rights powers and benefits whatsoever accruing to the assignor under the charter including (but without prejudice to the generality of the foregoing) all claims for damages in respect of any breach by the charterer of the charter and all powers to terminate the same;. See the mortgage charge document for full details.
Fully Satisfied
2 July 1996Delivered on: 8 July 1996
Satisfied on: 2 March 2000
Persons entitled: National Westminster Bank PLC

Classification: Assignment of insurnaces of M.V. "snow cape"
Secured details: (A) the aggregate of all moneys from time to time actually or contingently due or owing by the company to the chargee under the loan agreement, the assignment and the other security documents to which the company is a party; and (b) the aggregate of all moneys from time to time due or owing to the chargee under or pursuant to the other security documents (the "outstanding indebtedness").
Particulars: All the assignor's right title and interest in and to the insurances. See the mortgage charge document for full details.
Fully Satisfied
2 July 1996Delivered on: 8 July 1996
Satisfied on: 2 March 2000
Persons entitled: National Westminster Bank PLC

Classification: Deed of covenants
Secured details: (A) the aggregate of all moneys from time to time actually or contingently due or owing by the company to the chargee under the loan agreement, the assignment and the other security documents to which the company is a party; and (b) the aggregate of all moneys from time to time due or owing to the chargee under or pursuant to the other security documents (the "outstanding indebtedness").
Particulars: All its right title and interest present and future in and to the vessel being "snow cape", the insurances and all benefits thereof (including claims of whatsoever nature and return of premiums), the earnings and requisition compensation. See the mortgage charge document for full details.
Fully Satisfied
2 July 1996Delivered on: 8 July 1996
Satisfied on: 1 October 2001
Persons entitled: National Westminster Bank PLC

Classification: Deed of covenants
Secured details: (A) the aggregate of all moneys from time to time actually or contingently due or owing by the company to the chargee under the loan agreement, the assignment and the other security documents to which the company is a party; and (b) the aggregate of all moneys from time to time due or owing to the chargee under or pursuant to the other security documents (the "outstanding indebtedness").
Particulars: All its right title and interest present and future in and to the vessel being "tudor star", the insurances and all benefits thereof (including claims of whatsoever nature and return of premiums), the earnings and requisition compensation.. See the mortgage charge document for full details.
Fully Satisfied
23 December 1993Delivered on: 12 January 1994
Satisfied on: 27 November 1995
Persons entitled: National Westminster Bank PLC

Classification: A first priority bahamas statutory ship mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current set forth in a guarantee dated 23/12/93 under a facility letter dated 23/12/93 and in a first priority deed of covenants of even date.
Particulars: The motor vessel "africa star" registered in the name of the mortgagor under the flag of the commonwealth of the bahamas with official number 723510.
Fully Satisfied
23 December 1993Delivered on: 12 January 1994
Satisfied on: 27 November 1995
Persons entitled: National Westminster Bank PLC

Classification: Deed of covenants
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or pursuant to the guarantee, the mortgage, this deed and the other security documents to which the company is a party (all as defined in the charge).
Particulars: The vessel and the insurances & all benefits the earnings & requisition compensation (for full details refer to reverse of form M395 & continuation sheets).
Fully Satisfied
23 December 1993Delivered on: 12 January 1994
Satisfied on: 27 November 1995
Persons entitled: National Westminster Bank PLC

Classification: Assignment of earnings
Secured details: The outstanding indebtedness (as defined in the charge) to the chargee under the guarantee, this assignment and the other security documents (as defined therein).
Particulars: All right title & interest to all freights, hire, passage moneys demurrage detention moneys etc. see the mortgage charge document for full details.
Fully Satisfied
23 December 1993Delivered on: 12 January 1994
Satisfied on: 27 November 1995
Persons entitled: National Westminster Bank PLC

Classification: Assignment of insurances
Secured details: The outstanding indebtedness (as defined in the charge) to the chargee under the guarantee, this assignment and other security documents (as defined therein).
Particulars: All right title & interest in & to the insurances (as defined on the reverse of the form M395).
Fully Satisfied
23 December 1993Delivered on: 11 January 1994
Satisfied on: 15 July 1995
Persons entitled: Australia and New Zealand Banking Group

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on account current under the guarantee and deed of covenants dated 23RD december 1993.
Particulars: All of the company's right title and interest in 64/64TH shares in the ship "avila star" official NO723512.
Fully Satisfied
23 December 1993Delivered on: 4 January 1994
Satisfied on: 15 July 1995
Persons entitled: Australia and New Zealand Banking Group

Classification: Deed of covenants
Secured details: All monies due or to become due from the company to the chargee under the guarantee, this deed,the mortgage or any other security documents.
Particulars: All of the company's right title and interest in 64 64TH shares in the ship "avila star" official no.723512 (The"vessel") and each charter or other contract for the employment of the vessel. See the mortgage charge document for full details.
Fully Satisfied
22 May 1992Delivered on: 4 June 1992
Satisfied on: 20 January 1994
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due from the company to national westminster bank PLC, as security trustee for the secured parties (as defined) and to the co-ordinator, the lenders and the other beneficiaries (as defined) pursuant to the security documents (as defined in the deed).
Particulars: (For full details see form 395 tc ref: M9). A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
24 September 2021Delivered on: 12 October 2021
Persons entitled: Credit Suisse Ag - Paradeplatz 8, 8001 Zurich, Switzerland

Classification: A registered charge
Particulars: Not applicable.
Outstanding
19 January 1999Delivered on: 6 February 1999
Persons entitled: Albion Reefers Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee under or pursuant to a loan agreement dated 19TH january 1999.
Particulars: Fixed and floating charges over all undertaking property and assets present and future including goodwill book debts uncalled capital and intellectual property rights.
Outstanding

Filing History

5 February 2021Change of details for Kristian Siem as a person with significant control on 30 June 2020 (2 pages)
8 December 2020Confirmation statement made on 8 December 2020 with no updates (3 pages)
7 September 2020Full accounts made up to 31 December 2019 (15 pages)
9 December 2019Confirmation statement made on 8 December 2019 with updates (4 pages)
26 September 2019Full accounts made up to 31 December 2018 (15 pages)
20 May 2019Director's details changed for Mr Kenneth Reid Ross on 9 May 2019 (2 pages)
17 December 2018Satisfaction of charge 35 in full (1 page)
17 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
3 October 2018Full accounts made up to 31 December 2017 (15 pages)
15 June 2018Secretary's details changed for Mr Charles Bondi on 15 June 2018 (1 page)
15 June 2018Director's details changed for Mr Charles Bondi on 15 June 2018 (2 pages)
20 December 2017Cessation of Siem Shipping Inc. as a person with significant control on 15 February 2017 (1 page)
20 December 2017Notification of Kristian Siem as a person with significant control on 15 February 2017 (2 pages)
20 December 2017Notification of Kristian Siem as a person with significant control on 15 February 2017 (2 pages)
20 December 2017Cessation of Siem Shipping Inc. as a person with significant control on 15 February 2017 (1 page)
14 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
1 December 2017Registered office address changed from 30 Charles Ii Street 3rd Floor London SW1Y 4AE to 40 Brighton Road Sutton SM2 5BN on 1 December 2017 (1 page)
1 December 2017Registered office address changed from 30 Charles Ii Street 3rd Floor London SW1Y 4AE to 40 Brighton Road Sutton SM2 5BN on 1 December 2017 (1 page)
7 October 2017Full accounts made up to 31 December 2016 (15 pages)
7 October 2017Full accounts made up to 31 December 2016 (15 pages)
12 December 2016Confirmation statement made on 8 December 2016 with updates (6 pages)
12 December 2016Confirmation statement made on 8 December 2016 with updates (6 pages)
12 October 2016Full accounts made up to 31 December 2015 (17 pages)
12 October 2016Full accounts made up to 31 December 2015 (17 pages)
3 March 2016Termination of appointment of Simon Charles Grist Stevens as a director on 12 January 2016 (1 page)
3 March 2016Termination of appointment of Simon Charles Grist Stevens as a director on 12 January 2016 (1 page)
22 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(5 pages)
22 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(5 pages)
13 October 2015Full accounts made up to 31 December 2014 (11 pages)
13 October 2015Full accounts made up to 31 December 2014 (11 pages)
15 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(5 pages)
15 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(5 pages)
15 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(5 pages)
8 October 2014Full accounts made up to 31 December 2013 (11 pages)
8 October 2014Full accounts made up to 31 December 2013 (11 pages)
2 October 2014Appointment of Mr Kenneth Ross as a director on 30 September 2014 (2 pages)
2 October 2014Appointment of Mr Charles Bondi as a director on 30 September 2014 (2 pages)
2 October 2014Appointment of Mr Kenneth Ross as a director on 30 September 2014 (2 pages)
2 October 2014Appointment of Mr Charles Bondi as a director on 30 September 2014 (2 pages)
30 September 2014Termination of appointment of Terje Acshim as a director on 30 September 2014 (1 page)
30 September 2014Termination of appointment of Terje Acshim as a director on 30 September 2014 (1 page)
23 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(5 pages)
23 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(5 pages)
23 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(5 pages)
3 October 2013Full accounts made up to 31 December 2012 (12 pages)
3 October 2013Full accounts made up to 31 December 2012 (12 pages)
24 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
28 September 2012Full accounts made up to 31 December 2011 (13 pages)
28 September 2012Full accounts made up to 31 December 2011 (13 pages)
19 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
19 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
19 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
3 October 2011Full accounts made up to 31 December 2010 (13 pages)
3 October 2011Full accounts made up to 31 December 2010 (13 pages)
10 February 2011Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
4 June 2010Full accounts made up to 31 December 2009 (13 pages)
4 June 2010Full accounts made up to 31 December 2009 (13 pages)
7 January 2010Director's details changed for Terje Acshim on 31 December 2009 (2 pages)
7 January 2010Director's details changed for Mr Simon Charles Grist Stevens on 31 December 2009 (2 pages)
7 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Terje Acshim on 31 December 2009 (2 pages)
7 January 2010Director's details changed for Mr Simon Charles Grist Stevens on 31 December 2009 (2 pages)
7 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
7 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
13 May 2009Full accounts made up to 31 December 2008 (12 pages)
13 May 2009Full accounts made up to 31 December 2008 (12 pages)
11 December 2008Return made up to 08/12/08; full list of members (3 pages)
11 December 2008Location of register of members (1 page)
11 December 2008Return made up to 08/12/08; full list of members (3 pages)
11 December 2008Location of register of members (1 page)
10 December 2008Registered office changed on 10/12/2008 from 30 charles ii street 3RD floor london SW1Y 4AE (1 page)
10 December 2008Director's change of particulars / simon stevens / 19/08/2008 (1 page)
10 December 2008Director's change of particulars / simon stevens / 19/08/2008 (1 page)
10 December 2008Registered office changed on 10/12/2008 from 30 charles ii street 3RD floor london SW1Y 4AE (1 page)
1 July 2008Full accounts made up to 31 December 2007 (12 pages)
1 July 2008Full accounts made up to 31 December 2007 (12 pages)
12 December 2007Registered office changed on 12/12/07 from: 30 charles ii street 3RD floor london SW1Y 4AE (1 page)
12 December 2007Return made up to 08/12/07; full list of members (2 pages)
12 December 2007Registered office changed on 12/12/07 from: 30 charles ii street 3RD floor london SW1Y 4AE (1 page)
12 December 2007Return made up to 08/12/07; full list of members (2 pages)
11 December 2007Location of register of members (1 page)
11 December 2007Secretary's particulars changed (1 page)
11 December 2007Location of register of members (1 page)
11 December 2007Secretary's particulars changed (1 page)
28 June 2007Full accounts made up to 31 December 2006 (12 pages)
28 June 2007Full accounts made up to 31 December 2006 (12 pages)
18 December 2006Secretary's particulars changed (1 page)
18 December 2006Return made up to 08/12/06; full list of members (2 pages)
18 December 2006Registered office changed on 18/12/06 from: 30 charles ii street 3RD floor london SW1Y 4AE (1 page)
18 December 2006Registered office changed on 18/12/06 from: 30 charles ii street 3RD floor london SW1Y 4AE (1 page)
18 December 2006Return made up to 08/12/06; full list of members (2 pages)
18 December 2006Secretary's particulars changed (1 page)
5 July 2006Full accounts made up to 31 December 2005 (11 pages)
5 July 2006Full accounts made up to 31 December 2005 (11 pages)
22 December 2005Return made up to 08/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 December 2005Return made up to 08/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 June 2005Full accounts made up to 31 December 2004 (12 pages)
17 June 2005Full accounts made up to 31 December 2004 (12 pages)
26 January 2005Director resigned (1 page)
26 January 2005Director resigned (1 page)
30 November 2004Return made up to 08/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 November 2004Return made up to 08/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 October 2004Full accounts made up to 31 December 2003 (11 pages)
5 October 2004Full accounts made up to 31 December 2003 (11 pages)
25 August 2004New director appointed (2 pages)
25 August 2004Director resigned (1 page)
25 August 2004Director resigned (1 page)
25 August 2004New director appointed (2 pages)
4 May 2004Company name changed albion reefer trading LIMITED\certificate issued on 04/05/04 (2 pages)
4 May 2004Company name changed albion reefer trading LIMITED\certificate issued on 04/05/04 (2 pages)
22 April 2004Registered office changed on 22/04/04 from: 16 saint johns lane london EC1M 4BS (1 page)
22 April 2004Registered office changed on 22/04/04 from: 16 saint johns lane london EC1M 4BS (1 page)
16 December 2003Return made up to 08/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 December 2003Return made up to 08/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 July 2003Full accounts made up to 31 December 2002 (11 pages)
30 July 2003Full accounts made up to 31 December 2002 (11 pages)
2 July 2003Full accounts made up to 31 December 2001 (14 pages)
2 July 2003Full accounts made up to 31 December 2001 (14 pages)
23 May 2003Auditor's resignation (1 page)
23 May 2003Auditor's resignation (1 page)
23 May 2003Auditor's resignation (1 page)
23 May 2003Auditor's resignation (1 page)
10 February 2003New secretary appointed (2 pages)
10 February 2003New secretary appointed (2 pages)
29 January 2003Registered office changed on 29/01/03 from: 16 theberton street islington london N1 0QX (1 page)
29 January 2003Registered office changed on 29/01/03 from: 16 theberton street islington london N1 0QX (1 page)
29 January 2003Secretary resigned (1 page)
29 January 2003Secretary resigned (1 page)
20 December 2002Return made up to 08/12/02; full list of members (7 pages)
20 December 2002Return made up to 08/12/02; full list of members (7 pages)
20 February 2002Return made up to 08/12/01; full list of members (7 pages)
20 February 2002Return made up to 08/12/01; full list of members (7 pages)
31 January 2002Director resigned (1 page)
31 January 2002Director resigned (1 page)
27 January 2002Registered office changed on 27/01/02 from: 16 st johns lane london EC1M 4AF (1 page)
27 January 2002Registered office changed on 27/01/02 from: 16 st johns lane london EC1M 4AF (1 page)
13 November 2001New director appointed (2 pages)
13 November 2001New director appointed (2 pages)
1 November 2001New director appointed (2 pages)
1 November 2001New director appointed (2 pages)
31 October 2001Full accounts made up to 31 December 2000 (13 pages)
31 October 2001Full accounts made up to 31 December 2000 (13 pages)
5 October 2001New secretary appointed (2 pages)
5 October 2001New secretary appointed (2 pages)
2 October 2001Secretary resigned (1 page)
2 October 2001Secretary resigned (1 page)
1 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2001Director resigned (1 page)
15 January 2001Director resigned (1 page)
18 December 2000Return made up to 08/12/00; full list of members (7 pages)
18 December 2000Return made up to 08/12/00; full list of members (7 pages)
6 June 2000Full accounts made up to 31 December 1999 (17 pages)
6 June 2000Full accounts made up to 31 December 1999 (17 pages)
9 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 March 2000Declaration of satisfaction of mortgage/charge (1 page)
2 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 March 2000Declaration of satisfaction of mortgage/charge (1 page)
2 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2000Director's particulars changed (1 page)
14 February 2000Director's particulars changed (1 page)
14 December 1999Return made up to 08/12/99; full list of members (7 pages)
14 December 1999Return made up to 08/12/99; full list of members (7 pages)
21 May 1999Full accounts made up to 31 December 1998 (15 pages)
21 May 1999Full accounts made up to 31 December 1998 (15 pages)
6 February 1999Particulars of mortgage/charge (3 pages)
6 February 1999Particulars of mortgage/charge (3 pages)
22 December 1998Declaration of mortgage charge released/ceased (1 page)
22 December 1998Declaration of mortgage charge released/ceased (1 page)
22 December 1998Declaration of mortgage charge released/ceased (1 page)
22 December 1998Declaration of mortgage charge released/ceased (1 page)
22 December 1998Declaration of mortgage charge released/ceased (1 page)
22 December 1998Declaration of mortgage charge released/ceased (1 page)
22 December 1998Declaration of mortgage charge released/ceased (1 page)
22 December 1998Declaration of mortgage charge released/ceased (1 page)
22 December 1998Declaration of mortgage charge released/ceased (1 page)
22 December 1998Declaration of mortgage charge released/ceased (1 page)
22 December 1998Declaration of mortgage charge released/ceased (1 page)
22 December 1998Declaration of mortgage charge released/ceased (1 page)
22 December 1998Declaration of mortgage charge released/ceased (1 page)
22 December 1998Declaration of mortgage charge released/ceased (1 page)
20 December 1998Return made up to 08/12/98; full list of members (8 pages)
20 December 1998Return made up to 08/12/98; full list of members (8 pages)
15 December 1998Particulars of mortgage/charge (7 pages)
15 December 1998Particulars of mortgage/charge (7 pages)
26 June 1998Registered office changed on 26/06/98 from: albion house 20 queen elizabeth street london SE1 2LS (1 page)
26 June 1998Registered office changed on 26/06/98 from: albion house 20 queen elizabeth street london SE1 2LS (1 page)
21 April 1998New secretary appointed (2 pages)
21 April 1998New secretary appointed (2 pages)
20 April 1998Particulars of mortgage/charge (7 pages)
20 April 1998Particulars of mortgage/charge (4 pages)
20 April 1998Particulars of mortgage/charge (5 pages)
20 April 1998Particulars of mortgage/charge (5 pages)
20 April 1998Particulars of mortgage/charge (7 pages)
20 April 1998Particulars of mortgage/charge (4 pages)
16 April 1998Full accounts made up to 31 December 1997 (13 pages)
16 April 1998Full accounts made up to 31 December 1997 (13 pages)
11 April 1998Secretary resigned (1 page)
11 April 1998New director appointed (2 pages)
11 April 1998Secretary resigned (1 page)
11 April 1998Director resigned (1 page)
11 April 1998Director resigned (1 page)
11 April 1998New director appointed (2 pages)
27 February 1998Company name changed blue star reefers LIMITED\certificate issued on 27/02/98 (2 pages)
27 February 1998Company name changed blue star reefers LIMITED\certificate issued on 27/02/98 (2 pages)
13 February 1998Declaration of satisfaction of mortgage/charge (1 page)
13 February 1998Declaration of satisfaction of mortgage/charge (1 page)
13 February 1998Declaration of satisfaction of mortgage/charge (1 page)
13 February 1998Declaration of satisfaction of mortgage/charge (1 page)
13 February 1998Declaration of satisfaction of mortgage/charge (1 page)
13 February 1998Declaration of satisfaction of mortgage/charge (1 page)
30 December 1997Return made up to 08/12/97; full list of members (7 pages)
30 December 1997Return made up to 08/12/97; full list of members (7 pages)
14 May 1997Full accounts made up to 31 December 1996 (15 pages)
14 May 1997Full accounts made up to 31 December 1996 (15 pages)
7 March 1997Particulars of mortgage/charge (7 pages)
7 March 1997Particulars of mortgage/charge (7 pages)
5 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
5 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
5 March 1997Memorandum and Articles of Association (8 pages)
5 March 1997Memorandum and Articles of Association (8 pages)
13 December 1996Return made up to 08/12/96; full list of members (8 pages)
13 December 1996Return made up to 08/12/96; full list of members (8 pages)
17 July 1996Director's particulars changed (1 page)
17 July 1996Director's particulars changed (1 page)
8 July 1996Particulars of mortgage/charge (11 pages)
8 July 1996Particulars of mortgage/charge (11 pages)
8 July 1996Particulars of mortgage/charge (11 pages)
8 July 1996Particulars of mortgage/charge (7 pages)
8 July 1996Particulars of mortgage/charge (7 pages)
8 July 1996Particulars of mortgage/charge (7 pages)
8 July 1996Particulars of mortgage/charge (7 pages)
8 July 1996Particulars of mortgage/charge (7 pages)
8 July 1996Particulars of mortgage/charge (7 pages)
8 July 1996Particulars of mortgage/charge (7 pages)
8 July 1996Particulars of mortgage/charge (7 pages)
8 July 1996Particulars of mortgage/charge (7 pages)
8 July 1996Particulars of mortgage/charge (7 pages)
8 July 1996Particulars of mortgage/charge (7 pages)
8 July 1996Particulars of mortgage/charge (7 pages)
8 July 1996Particulars of mortgage/charge (3 pages)
8 July 1996Particulars of mortgage/charge (7 pages)
8 July 1996Particulars of mortgage/charge (7 pages)
8 July 1996Particulars of mortgage/charge (7 pages)
8 July 1996Particulars of mortgage/charge (3 pages)
8 July 1996Particulars of mortgage/charge (7 pages)
8 July 1996Particulars of mortgage/charge (3 pages)
8 July 1996Particulars of mortgage/charge (7 pages)
8 July 1996Particulars of mortgage/charge (11 pages)
8 July 1996Particulars of mortgage/charge (7 pages)
8 July 1996Particulars of mortgage/charge (3 pages)
8 July 1996Particulars of mortgage/charge (7 pages)
8 July 1996Particulars of mortgage/charge (7 pages)
12 May 1996Full accounts made up to 31 December 1995 (13 pages)
12 May 1996Full accounts made up to 31 December 1995 (13 pages)
24 February 1996Declaration of satisfaction of mortgage/charge (1 page)
24 February 1996Declaration of satisfaction of mortgage/charge (1 page)
15 February 1996Declaration of satisfaction of mortgage/charge (1 page)
15 February 1996Declaration of satisfaction of mortgage/charge (1 page)
15 February 1996Declaration of satisfaction of mortgage/charge (1 page)
15 February 1996Declaration of satisfaction of mortgage/charge (1 page)
15 February 1996Declaration of satisfaction of mortgage/charge (1 page)
15 February 1996Declaration of satisfaction of mortgage/charge (1 page)
15 February 1996Declaration of satisfaction of mortgage/charge (1 page)
15 February 1996Declaration of satisfaction of mortgage/charge (1 page)
15 February 1996Declaration of satisfaction of mortgage/charge (1 page)
15 February 1996Declaration of satisfaction of mortgage/charge (1 page)
13 December 1995Return made up to 08/12/95; full list of members (14 pages)
13 December 1995Return made up to 08/12/95; full list of members (14 pages)
27 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
17 November 1995Director's particulars changed (4 pages)
17 November 1995Director's particulars changed (4 pages)
15 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 March 1995Full accounts made up to 31 December 1994 (9 pages)
28 March 1995Full accounts made up to 31 December 1994 (9 pages)
7 January 1992Company name changed expecteasy LIMITED\certificate issued on 08/01/92 (2 pages)
7 January 1992Company name changed expecteasy LIMITED\certificate issued on 08/01/92 (2 pages)
10 December 1991Incorporation (9 pages)
10 December 1991Incorporation (9 pages)