Moscow
125047
Director Name | Mr Vladimir Nikolaevich Emelianov |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | Russian |
Status | Current |
Appointed | 01 July 2015(23 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | Russia |
Correspondence Address | 6 Gasheka Street Moscow 125047 |
Director Name | Gordon John Southcott |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1963 |
Appointment Duration | 35 years, 4 months (resigned 18 March 1999) |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | Blossoms 17 Parkside Gardens London SW19 5EU |
Director Name | Ms Angharad Sian Harris |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1992(same day as company formation) |
Role | Trainee Solicitor |
Correspondence Address | 46 Pickwick Road London SE21 7JW |
Director Name | Mr James Hamilton Surgeoner |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1992(same day as company formation) |
Role | Solicitor |
Correspondence Address | 97 Stanstead Road Caterham Surrey CR3 6AG |
Secretary Name | Ms Angharad Sian Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 Pickwick Road London SE21 7JW |
Director Name | Mr Alexander Gurgenovich Tonunts |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 25 March 1992(1 day after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 October 1992) |
Role | Company Director |
Correspondence Address | 36 Park Steps London W2 2YQ |
Director Name | Michael Yuryevich Sokolov |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 25 March 1992(1 day after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 05 November 1992) |
Role | Lawyer |
Correspondence Address | 25 Park Steps London W2 2YQ |
Secretary Name | Ann Rickard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(1 day after company formation) |
Appointment Duration | 5 years, 3 months (resigned 11 July 1997) |
Role | Secretary |
Correspondence Address | 26 Welland Mews Wapping London E1 9JW |
Director Name | Mr Vadim Yeoutyevich Shutov |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 14 September 1992(5 months, 3 weeks after company formation) |
Appointment Duration | 5 years (resigned 01 October 1997) |
Role | Economist |
Correspondence Address | 21e Highgate Close Hampstead Lane London N6 4SD |
Director Name | Philip Grenville Williams |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1995(3 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 May 1996) |
Role | Shipbroking |
Correspondence Address | The Guildhall Yaxley Suffolk IP23 8BS |
Director Name | Vadim Kornilov |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 12 March 1996(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 26 October 1999) |
Role | Director General And Chairman |
Correspondence Address | 9-2-373 Sokolmky Sq Moscow Russia |
Director Name | Iouri Privalov |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 16 April 1997(5 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 21 February 2005) |
Role | Company Director |
Correspondence Address | 10 Highfields Grove Fitzroy Park London N6 6HN |
Secretary Name | Graham Bosher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1997(5 years, 3 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 18 May 2016) |
Role | Company Director |
Correspondence Address | 18 Hawtrey Drive Ruislip Middlesex HA4 8QW |
Director Name | Igor Alexandrovich Borisenko |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 12 April 2000(8 years after company formation) |
Appointment Duration | 9 years, 3 months (resigned 21 July 2009) |
Role | Company Director |
Correspondence Address | 7 Dunayevskogo Street Moscow 121165 Russia |
Director Name | Evgeniy Nikolaevich Ambrosov |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 12 April 2000(8 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 September 2002) |
Role | Company Director |
Correspondence Address | 7 Dunayevskogo Street Moscow 121165 Russia |
Director Name | Dmitriy Yurievich Skarga |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 01 November 2000(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 October 2004) |
Role | Company Director |
Correspondence Address | 7 Dunayevskogo Street Moscow 121165 Russia |
Director Name | Sergey Ottovich Frank |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 07 October 2004(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 December 2006) |
Role | Company Director |
Correspondence Address | 32, Udaltsova Str. Flat 38 Moscow Russian Federation |
Director Name | Mr Vladimir Alexandrovich Mednikov |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 15 February 2005(12 years, 11 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | Russia |
Correspondence Address | Marshala Zakhorova St 12/3 Flat 138 Moscow Russian Federation 1155 69 Foreign |
Director Name | Mr Callum Bairstow Ludgate |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2005(12 years, 11 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 16 January 2023) |
Role | Shipbroker |
Country of Residence | England |
Correspondence Address | 6th Floor 1 Finsbury Square London EC2A 1AE |
Director Name | Lord Nicholas John Albert Fairfax |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(13 years, 3 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 31 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Orlando Road London SW4 0LF |
Director Name | Mr Vladimir Petrovich Oskirko |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 31 July 2008(16 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | Russia |
Correspondence Address | 6,Z And A. Kosmodemyanskikh St. 125171 Moscow Russia |
Director Name | Mr John Hiram Salmon |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2008(16 years, 4 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 14 December 2022) |
Role | Shipbroker |
Country of Residence | England |
Correspondence Address | 6th Floor 1 Finsbury Square London EC2A 1AE |
Director Name | Mr Sergey Burima |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 21 July 2009(17 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 15 May 2015) |
Role | Shipbroker |
Country of Residence | Russia |
Correspondence Address | 4/35 Varsonofievsky Pereulok Moscow 1234689 |
Director Name | Mr Evgeny Nikolaevich Ambrosov |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 21 July 2009(17 years, 4 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 05 November 2020) |
Role | Company Director |
Country of Residence | Russia |
Correspondence Address | 48-1 Appt.52 Rublevskoye Avenue Moscow 121609 Russia |
Secretary Name | Mr Alexander Nicholas Ward |
---|---|
Status | Resigned |
Appointed | 18 May 2016(24 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 16 December 2022) |
Role | Company Director |
Correspondence Address | 6th Floor 1 Finsbury Square London EC2A 1AE |
Director Name | Mr Sergey Gennadievich Popravko |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 06 November 2020(28 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 May 2022) |
Role | Company Director |
Country of Residence | Russia |
Correspondence Address | 6 Gasheka Street Moscow 125047 Russia |
Website | sovcomflot.ru |
---|---|
Telephone | 020 74961812 |
Telephone region | London |
Registered Address | 6th Floor 1 Finsbury Square London EC2A 1AE |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
25k at £1 | Oao Sovcomflot 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,740,631 |
Net Worth | £1,390,051 |
Cash | £610,469 |
Current Liabilities | £872,308 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2022 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 24 March 2022 (2 years, 1 month ago) |
---|---|
Next Return Due | 7 April 2023 (overdue) |
20 July 2006 | Delivered on: 26 July 2006 Persons entitled: Mourant & Co Trustees Limited and Mourant Proeprty Trustees Limited Classification: Deed of rental deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the companys interest in the interest earning deposit account with the initial deposit of £325,334.00 and the amount from time to time standing to the credit or accruing to the deposit account. Outstanding |
---|---|
1 November 1999 | Delivered on: 6 November 1999 Satisfied on: 5 November 2009 Persons entitled: The Canada Life Assurance Company The Canada Life Assurance Company of Great Britain Limited Classification: Rent dposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the lease of even date herewith. Particulars: £33,430. Fully Satisfied |
23 November 2020 | Termination of appointment of Evgeny Nikolaevich Ambrosov as a director on 5 November 2020 (1 page) |
---|---|
23 November 2020 | Appointment of Mr Sergey Gennadievich Popravko as a director on 6 November 2020 (2 pages) |
9 November 2020 | Director's details changed for Mr Callum Bairstow Ludgate on 9 November 2020 (2 pages) |
9 November 2020 | Director's details changed for Mr John Hiram Salmon on 9 November 2020 (2 pages) |
31 August 2020 | Termination of appointment of Nicholas John Albert Fairfax as a director on 31 August 2020 (1 page) |
21 July 2020 | Accounts for a small company made up to 31 December 2019 (21 pages) |
25 March 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
30 October 2019 | Director's details changed for Mr Callum Bairstow Ludgate on 14 September 2017 (2 pages) |
7 May 2019 | Accounts for a small company made up to 31 December 2018 (20 pages) |
28 March 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
1 May 2018 | Resolutions
|
1 May 2018 | Memorandum and Articles of Association (31 pages) |
20 April 2018 | Full accounts made up to 31 December 2017 (19 pages) |
17 April 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
19 April 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
5 April 2017 | Full accounts made up to 31 December 2016 (17 pages) |
5 April 2017 | Full accounts made up to 31 December 2016 (17 pages) |
18 May 2016 | Appointment of Mr Alexander Nicholas Ward as a secretary on 18 May 2016 (2 pages) |
18 May 2016 | Termination of appointment of Graham Bosher as a secretary on 18 May 2016 (1 page) |
18 May 2016 | Appointment of Mr Alexander Nicholas Ward as a secretary on 18 May 2016 (2 pages) |
18 May 2016 | Termination of appointment of Graham Bosher as a secretary on 18 May 2016 (1 page) |
4 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
31 March 2016 | Full accounts made up to 31 December 2015 (13 pages) |
31 March 2016 | Full accounts made up to 31 December 2015 (13 pages) |
13 July 2015 | Appointment of Mr Vladimir Nikolaevich Emelianov as a director on 1 July 2015 (2 pages) |
13 July 2015 | Appointment of Mr Vladimir Nikolaevich Emelianov as a director on 1 July 2015 (2 pages) |
13 July 2015 | Appointment of Mr Alexey Viktorovich Ostapenko as a director on 1 July 2015 (2 pages) |
13 July 2015 | Appointment of Mr Alexey Viktorovich Ostapenko as a director on 1 July 2015 (2 pages) |
13 July 2015 | Appointment of Mr Vladimir Nikolaevich Emelianov as a director on 1 July 2015 (2 pages) |
13 July 2015 | Appointment of Mr Alexey Viktorovich Ostapenko as a director on 1 July 2015 (2 pages) |
2 July 2015 | Termination of appointment of Vladimir Petrovich Oskirko as a director on 30 June 2015 (1 page) |
2 July 2015 | Termination of appointment of Vladimir Alexandrovich Mednikov as a director on 30 June 2015 (1 page) |
2 July 2015 | Termination of appointment of Vladimir Petrovich Oskirko as a director on 30 June 2015 (1 page) |
2 July 2015 | Termination of appointment of Vladimir Alexandrovich Mednikov as a director on 30 June 2015 (1 page) |
29 May 2015 | Termination of appointment of Sergey Burima as a director on 15 May 2015 (1 page) |
29 May 2015 | Termination of appointment of Sergey Burima as a director on 15 May 2015 (1 page) |
16 April 2015 | Full accounts made up to 31 December 2014 (13 pages) |
16 April 2015 | Full accounts made up to 31 December 2014 (13 pages) |
27 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
14 April 2014 | Full accounts made up to 31 December 2013 (14 pages) |
14 April 2014 | Full accounts made up to 31 December 2013 (14 pages) |
9 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
27 March 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (10 pages) |
27 March 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (10 pages) |
7 March 2013 | Full accounts made up to 31 December 2012 (13 pages) |
7 March 2013 | Full accounts made up to 31 December 2012 (13 pages) |
21 May 2012 | Full accounts made up to 31 December 2011 (13 pages) |
21 May 2012 | Full accounts made up to 31 December 2011 (13 pages) |
30 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (10 pages) |
30 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (10 pages) |
11 July 2011 | Full accounts made up to 31 December 2010 (13 pages) |
11 July 2011 | Full accounts made up to 31 December 2010 (13 pages) |
28 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (10 pages) |
28 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (10 pages) |
14 September 2010 | Auditor's resignation (2 pages) |
14 September 2010 | Auditor's resignation (2 pages) |
12 May 2010 | Full accounts made up to 31 December 2009 (12 pages) |
12 May 2010 | Full accounts made up to 31 December 2009 (12 pages) |
1 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (7 pages) |
1 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (7 pages) |
29 March 2010 | Director's details changed for Callum Bairstow Ludgate on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Mr Sergey Burima on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Vladimir Alexandrovich Mednikov on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Vladimir Alexandrovich Mednikov on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for John Hiram Salmon on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Mr Evgeny Nikolaevich Ambrosov on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Vladimir Petrovich Oskirko on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Lord Nicholas John Albert Fairfax on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Mr Sergey Burima on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Lord Nicholas John Albert Fairfax on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Vladimir Petrovich Oskirko on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Mr Evgeny Nikolaevich Ambrosov on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Callum Bairstow Ludgate on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for John Hiram Salmon on 29 March 2010 (2 pages) |
9 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 July 2009 | Appointment terminated director igor borisenko (1 page) |
29 July 2009 | Director appointed mr evgeny nikolaevich ambrosov (1 page) |
29 July 2009 | Director appointed mr sergey burima (1 page) |
29 July 2009 | Director appointed mr sergey burima (1 page) |
29 July 2009 | Appointment terminated director igor borisenko (1 page) |
29 July 2009 | Director appointed mr evgeny nikolaevich ambrosov (1 page) |
21 April 2009 | Accounts for a small company made up to 31 December 2008 (13 pages) |
21 April 2009 | Accounts for a small company made up to 31 December 2008 (13 pages) |
6 April 2009 | Director's change of particulars / callum ludgate / 03/09/2008 (1 page) |
6 April 2009 | Return made up to 24/03/09; full list of members (5 pages) |
6 April 2009 | Return made up to 24/03/09; full list of members (5 pages) |
6 April 2009 | Director's change of particulars / callum ludgate / 03/09/2008 (1 page) |
13 August 2008 | Director appointed vladimir petrovich oskirko (2 pages) |
13 August 2008 | Director appointed vladimir petrovich oskirko (2 pages) |
8 August 2008 | Director appointed john hiram salmon (2 pages) |
8 August 2008 | Director appointed john hiram salmon (2 pages) |
1 April 2008 | Return made up to 24/03/08; full list of members (4 pages) |
1 April 2008 | Return made up to 24/03/08; full list of members (4 pages) |
19 March 2008 | Full accounts made up to 31 December 2007 (13 pages) |
19 March 2008 | Full accounts made up to 31 December 2007 (13 pages) |
2 June 2007 | Full accounts made up to 31 December 2006 (13 pages) |
2 June 2007 | Full accounts made up to 31 December 2006 (13 pages) |
18 April 2007 | Return made up to 24/03/07; full list of members (8 pages) |
18 April 2007 | Return made up to 24/03/07; full list of members (8 pages) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | Director resigned (1 page) |
26 September 2006 | Registered office changed on 26/09/06 from: 6TH floor bury house 31 bury street london EC3A 5AG (1 page) |
26 September 2006 | Registered office changed on 26/09/06 from: 6TH floor bury house 31 bury street london EC3A 5AG (1 page) |
26 July 2006 | Particulars of mortgage/charge (3 pages) |
26 July 2006 | Particulars of mortgage/charge (3 pages) |
20 April 2006 | Return made up to 24/03/06; full list of members (8 pages) |
20 April 2006 | Return made up to 24/03/06; full list of members (8 pages) |
9 March 2006 | Full accounts made up to 31 December 2005 (12 pages) |
9 March 2006 | Full accounts made up to 31 December 2005 (12 pages) |
22 November 2005 | Registered office changed on 22/11/05 from: 6TH floor bury house 31 bury street london EC3A 5JB (1 page) |
22 November 2005 | Registered office changed on 22/11/05 from: 6TH floor bury house 31 bury street london EC3A 5JB (1 page) |
31 October 2005 | Memorandum and Articles of Association (9 pages) |
31 October 2005 | Memorandum and Articles of Association (9 pages) |
24 October 2005 | Company name changed fiona maritime agencies LIMITED\certificate issued on 24/10/05 (2 pages) |
24 October 2005 | Company name changed fiona maritime agencies LIMITED\certificate issued on 24/10/05 (2 pages) |
18 July 2005 | New director appointed (2 pages) |
18 July 2005 | New director appointed (2 pages) |
31 March 2005 | Return made up to 24/03/05; full list of members (7 pages) |
31 March 2005 | Return made up to 24/03/05; full list of members (7 pages) |
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | New director appointed (2 pages) |
2 March 2005 | Director resigned (1 page) |
2 March 2005 | Director resigned (1 page) |
25 February 2005 | Full accounts made up to 31 December 2004 (12 pages) |
25 February 2005 | Full accounts made up to 31 December 2004 (12 pages) |
24 November 2004 | Director resigned (1 page) |
24 November 2004 | New director appointed (2 pages) |
24 November 2004 | New director appointed (2 pages) |
24 November 2004 | Director resigned (1 page) |
29 April 2004 | Full accounts made up to 31 December 2003 (12 pages) |
29 April 2004 | Full accounts made up to 31 December 2003 (12 pages) |
1 April 2004 | Return made up to 24/03/04; full list of members
|
1 April 2004 | Return made up to 24/03/04; full list of members
|
30 April 2003 | Full accounts made up to 31 December 2002 (12 pages) |
30 April 2003 | Full accounts made up to 31 December 2002 (12 pages) |
2 April 2003 | Return made up to 24/03/03; full list of members (7 pages) |
2 April 2003 | Return made up to 24/03/03; full list of members (7 pages) |
7 October 2002 | Director resigned (1 page) |
7 October 2002 | Director resigned (1 page) |
8 May 2002 | Full accounts made up to 31 December 2001 (11 pages) |
8 May 2002 | Full accounts made up to 31 December 2001 (11 pages) |
3 April 2002 | Return made up to 24/03/02; full list of members (7 pages) |
3 April 2002 | Return made up to 24/03/02; full list of members (7 pages) |
13 April 2001 | Full accounts made up to 31 December 2000 (11 pages) |
13 April 2001 | Full accounts made up to 31 December 2000 (11 pages) |
2 April 2001 | Return made up to 24/03/01; full list of members
|
2 April 2001 | Return made up to 24/03/01; full list of members
|
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
7 November 2000 | Director's particulars changed (1 page) |
7 November 2000 | Secretary's particulars changed (1 page) |
7 November 2000 | Secretary's particulars changed (1 page) |
7 November 2000 | Director's particulars changed (1 page) |
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | New director appointed (2 pages) |
18 April 2000 | Full accounts made up to 31 December 1999 (12 pages) |
18 April 2000 | Full accounts made up to 31 December 1999 (12 pages) |
31 March 2000 | Return made up to 24/03/00; full list of members
|
31 March 2000 | Return made up to 24/03/00; full list of members
|
24 February 2000 | Registered office changed on 24/02/00 from: 13TH floor 18 london street london EC3R 7JP (1 page) |
24 February 2000 | Registered office changed on 24/02/00 from: 13TH floor 18 london street london EC3R 7JP (1 page) |
2 December 1999 | Director resigned (1 page) |
2 December 1999 | Director resigned (1 page) |
6 November 1999 | Particulars of mortgage/charge (6 pages) |
6 November 1999 | Particulars of mortgage/charge (6 pages) |
14 April 1999 | Return made up to 24/03/99; full list of members
|
14 April 1999 | Return made up to 24/03/99; full list of members
|
2 April 1999 | Full accounts made up to 31 December 1998 (11 pages) |
2 April 1999 | Full accounts made up to 31 December 1998 (11 pages) |
29 March 1999 | Director resigned (1 page) |
29 March 1999 | Director resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
23 April 1998 | Full accounts made up to 31 December 1997 (11 pages) |
23 April 1998 | Full accounts made up to 31 December 1997 (11 pages) |
16 February 1998 | New director appointed (2 pages) |
16 February 1998 | New director appointed (2 pages) |
10 October 1997 | Director resigned (1 page) |
10 October 1997 | Director resigned (1 page) |
1 August 1997 | Secretary resigned (1 page) |
1 August 1997 | New secretary appointed (2 pages) |
1 August 1997 | New secretary appointed (2 pages) |
1 August 1997 | Secretary resigned (1 page) |
7 April 1997 | Full accounts made up to 31 December 1996 (12 pages) |
7 April 1997 | Full accounts made up to 31 December 1996 (12 pages) |
21 March 1997 | Return made up to 24/03/97; no change of members (4 pages) |
21 March 1997 | Return made up to 24/03/97; no change of members (4 pages) |
4 July 1996 | Director resigned (1 page) |
4 July 1996 | Director resigned (1 page) |
20 March 1996 | Full accounts made up to 31 December 1995 (11 pages) |
20 March 1996 | Full accounts made up to 31 December 1995 (11 pages) |
19 March 1996 | New director appointed (2 pages) |
19 March 1996 | New director appointed (2 pages) |
14 March 1996 | Return made up to 24/03/96; full list of members (6 pages) |
14 March 1996 | Return made up to 24/03/96; full list of members (6 pages) |
25 February 1996 | New director appointed (2 pages) |
25 February 1996 | New director appointed (2 pages) |
11 May 1995 | Full accounts made up to 31 December 1994 (10 pages) |
11 May 1995 | Full accounts made up to 31 December 1994 (10 pages) |
28 March 1995 | Return made up to 24/03/95; no change of members
|
28 March 1995 | Return made up to 24/03/95; no change of members
|
10 May 1994 | Full accounts made up to 31 December 1993 (10 pages) |
10 May 1994 | Full accounts made up to 31 December 1993 (10 pages) |
1 July 1993 | Full accounts made up to 31 December 1992 (9 pages) |
1 July 1993 | Full accounts made up to 31 December 1992 (9 pages) |
18 May 1993 | Return made up to 24/03/93; full list of members
|
18 May 1993 | Return made up to 24/03/93; full list of members
|
10 January 1993 | Resolutions
|
10 January 1993 | Resolutions
|
7 April 1992 | Accounting reference date notified as 31/12 (1 page) |
7 April 1992 | Accounting reference date notified as 31/12 (1 page) |
24 March 1992 | Incorporation (15 pages) |
24 March 1992 | Incorporation (15 pages) |