Company NameMarine, Aviation & General (London) Limited
Company StatusActive
Company Number02856880
CategoryPrivate Limited Company
Incorporation Date24 September 1993(30 years, 7 months ago)
Previous NameMarine, Aviation & General (U.K.) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
SIC 65202Non-life reinsurance

Directors

Director NamePierluca Impronta
Date of BirthAugust 1961 (Born 62 years ago)
NationalityItalian
StatusCurrent
Appointed12 October 1993(2 weeks, 4 days after company formation)
Appointment Duration30 years, 6 months
RoleChairman
Country of ResidenceItaly
Correspondence Address37 Via Antonio Bertoloni
00198 Rome
Italy
Director NameMr Ivo Impronta
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityItalian
StatusCurrent
Appointed26 July 2000(6 years, 10 months after company formation)
Appointment Duration23 years, 9 months
RoleInsurance Broker
Country of ResidenceItaly
Correspondence Address1 Minster Court
Mincing Lane
London
EC3R 7AA
Secretary NameMr Ivo Impronta
StatusCurrent
Appointed16 May 2019(25 years, 8 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Correspondence Address1 Minster Court
Mincing Lane
London
EC3R 7AA
Director NameMrs Elda Boccia
Date of BirthAugust 1981 (Born 42 years ago)
NationalityItalian
StatusCurrent
Appointed16 April 2020(26 years, 7 months after company formation)
Appointment Duration4 years
RoleBroker
Country of ResidenceEngland
Correspondence Address1 Minster Court
Mincing Lane
London
EC3R 7AA
Director NameMr Alessandro Iobbi
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityItalian
StatusCurrent
Appointed04 January 2021(27 years, 3 months after company formation)
Appointment Duration3 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Minster Court
Mincing Lane
London
EC3R 7AA
Director NameMr David Stuart Anthony Anslow-Wilson
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1993(same day as company formation)
RoleInsurance Brokers
Country of ResidenceUnited Kingdom
Correspondence Address53 Markham Street
London
SW3 3NR
Secretary NameMr Andrew Mackay
NationalityEnglish
StatusResigned
Appointed24 September 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Hillbrow Road
Bromley
Kent
BR1 4JL
Director NameMr Brian Anthony King
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1993(2 weeks, 4 days after company formation)
Appointment Duration23 years, 3 months (resigned 26 January 2017)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressAtrium House Fordingbridge Close
Horsham
West Sussex
RH12 1JN
Director NameMr David Edward Wright
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1994(4 months, 2 weeks after company formation)
Appointment Duration17 years, 8 months (resigned 26 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFarningham House High Street
Farningham
Dartford
Kent
DA4 0DH
Secretary NameMr David Edward Wright
NationalityBritish
StatusResigned
Appointed11 May 1998(4 years, 7 months after company formation)
Appointment Duration13 years, 5 months (resigned 26 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFarningham House High Street
Farningham
Dartford
Kent
DA4 0DH
Director NameMr Andrea Paolo Maria Vallini
Date of BirthDecember 1963 (Born 60 years ago)
NationalityItalian
StatusResigned
Appointed11 May 2011(17 years, 7 months after company formation)
Appointment Duration4 years (resigned 26 May 2015)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address9 Via Bianca Di Savoia
Milan
20123
Director NameMr Graham John White
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2011(17 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 December 2019)
RoleChairman Of Underwriting Agency
Country of ResidenceEngland
Correspondence Address1 Minster Court
Mincing Lane
London
EC3R 7AA
Director NameMr Guy Patrick Wilson
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2011(18 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 28 February 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Minster Court
Mincing Lane
London
EC3R 7AA
Secretary NameMr Guy Patrick Wilson
StatusResigned
Appointed26 October 2011(18 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 28 February 2019)
RoleCompany Director
Correspondence Address1 Minster Court
Mincing Lane
London
EC3R 7AA
Director NameMrs Vyvienne Yvonne Alexandra Corley Wade
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2012(18 years, 9 months after company formation)
Appointment Duration10 months (resigned 07 May 2013)
RoleGroup Legal Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Eastcheap
London
EC3M 1AJ
Director NameMr Mark Drummond-Brady
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2013(20 years after company formation)
Appointment Duration3 years, 4 months (resigned 06 March 2017)
RoleExecutive Director At Jlt
Country of ResidenceEngland
Correspondence Address1 Minster Court
Mincing Lane
London
EC3R 7AA
Director NameMrs Caroline Jane Rudolph
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2017(23 years, 4 months after company formation)
Appointment Duration6 years (resigned 31 January 2023)
RoleNed
Country of ResidenceEngland
Correspondence Address1 Minster Court
Mincing Lane
London
EC3R 7AA
Director NameMr Rory Daniel Oswell Macleay
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2017(23 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 October 2019)
RoleNed
Country of ResidenceUnited Kingdom
Correspondence Address1 Minster Court
Mincing Lane
London
EC3R 7AA
Director NameMiss Pamela Giselle Petrussi
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityItalian
StatusResigned
Appointed16 December 2019(26 years, 2 months after company formation)
Appointment Duration10 months (resigned 12 October 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Minster Court
Mincing Lane
London
EC3R 7AA
Director NameMr Craig Warren Kershaw
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2019(26 years, 2 months after company formation)
Appointment Duration2 years (resigned 28 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe St Botolph Building Houndsditch
London
EC3A 7AW
Director NameMatthew Kailey Fosh
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2020(26 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 January 2023)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address1 Minster Court
Mincing Lane
London
EC3R 7AA
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed24 September 1993(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed24 September 1993(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitemaglondon.com
Telephone020 73984010
Telephone regionLondon

Location

Registered Address1 Minster Court
Mincing Lane
London
EC3R 7AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

325k at £1Marine & Aviation Spa
65.00%
Ordinary
125k at £1Jlt Group Holdings LTD
25.00%
Ordinary
50k at £1David Stuart Anthony Anslow-wilson
10.00%
Ordinary

Financials

Year2014
Turnover£3,380,668
Net Worth£2,814,364
Cash£3,815,929
Current Liabilities£13,596,842

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return16 April 2024 (1 week, 3 days ago)
Next Return Due30 April 2025 (1 year from now)

Charges

5 November 2014Delivered on: 18 November 2014
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: L/H property k/a flat 3, 1 cranley gardens, london t/no BGL50624.
Outstanding
27 August 2014Delivered on: 30 August 2014
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
11 August 2006Delivered on: 16 August 2006
Persons entitled: Teh Central Board of Finance of the Church of England

Classification: Rent deposit deed
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: A sum equal to every sum so notified and further sums as required from time to time. See the mortgage charge document for full details.
Outstanding
9 November 1999Delivered on: 15 November 1999
Satisfied on: 24 August 2000
Persons entitled: Lloyd's (A Statutory Corporation)(as Trustee for the Creditors for the Time Being of the Company in Respect of Insurance Transactions)

Classification: Deed of variation (made in addition to and modifying the security and trust deed dated 5 september 1997 (the "principal deed"))
Secured details: The payment of all costs charges expenses and other liabilities properly incurred by the chargee its delegates or agents or any receiver appointed under the security and trust deed in or about the exercise of the powers contained in the security and trust deed (as modified) or otherwise in relation thereto including all remuneration payable to any such receiver and the payment of all debts and obligations for the time being due owing or incurred whether actually or contingently by the company in respect of insurance transactions.
Particulars: All monies (including brokerage) for the time being standing to the credit of or pursuant to the byelaw or otherwise required to be paid into an insurance broking account of the company and all approved iba assets of the company (and all assets which would be approved).
Fully Satisfied
5 September 1997Delivered on: 9 September 1997
Satisfied on: 24 August 2000
Persons entitled: Lloyd's (A Statutory Corporation)

Classification: Security and trust deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the deed.
Particulars: All monies (including brokerage) for the time being standing to the credit of or pursuant to lloyd's brokers byelaw no 5 of 1988 required to be paid into an insurance broking account of the company and all approved iba assets by way of first floating charge. See the mortgage charge document for full details.
Fully Satisfied

Filing History

12 October 2023Director's details changed for Mr Ivo Impronta on 17 January 2023 (2 pages)
26 April 2023Confirmation statement made on 16 April 2023 with no updates (3 pages)
11 April 2023Accounts for a small company made up to 31 December 2022 (25 pages)
1 February 2023Termination of appointment of Caroline Jane Rudolph as a director on 31 January 2023 (1 page)
1 February 2023Termination of appointment of Matthew Kailey Fosh as a director on 31 January 2023 (1 page)
22 June 2022Accounts for a small company made up to 31 December 2021 (26 pages)
26 May 2022Satisfaction of charge 028568800005 in full (1 page)
26 May 2022Satisfaction of charge 3 in full (1 page)
26 May 2022Satisfaction of charge 028568800004 in full (1 page)
27 April 2022Confirmation statement made on 16 April 2022 with updates (4 pages)
29 December 2021Termination of appointment of Craig Warren Kershaw as a director on 28 December 2021 (1 page)
1 July 2021Accounts for a small company made up to 31 December 2020 (25 pages)
22 June 2021Cessation of Jardine Lloyd Thompson Group Plc as a person with significant control on 28 October 2016 (3 pages)
22 June 2021Notification of Jlt Insurance Group Holdings Limited as a person with significant control on 28 October 2016 (4 pages)
16 April 2021Confirmation statement made on 16 April 2021 with updates (4 pages)
8 January 2021Appointment of Mr Alessandro Iobbi as a director on 4 January 2021 (2 pages)
24 November 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
13 October 2020Termination of appointment of Pamela Giselle Petrussi as a director on 12 October 2020 (1 page)
25 August 2020Accounts for a small company made up to 31 December 2019 (25 pages)
29 April 2020Appointment of Mrs Elda Boccia as a director on 16 April 2020 (2 pages)
11 February 2020Appointment of Mr Matthew Kailey Fosh as a director on 3 February 2020 (2 pages)
2 January 2020Termination of appointment of Graham John White as a director on 31 December 2019 (1 page)
2 January 2020Director's details changed for Pierluca Impronta on 31 December 2019 (2 pages)
18 December 2019Appointment of Mr Craig Warren Kershaw as a director on 16 December 2019 (2 pages)
18 December 2019Appointment of Miss Pamela Giselle Petrussi as a director on 16 December 2019 (2 pages)
11 October 2019Termination of appointment of Rory Daniel Oswell Macleay as a director on 10 October 2019 (1 page)
7 October 2019Confirmation statement made on 24 September 2019 with updates (4 pages)
21 June 2019Accounts for a small company made up to 31 December 2018 (24 pages)
29 May 2019Appointment of Mr Ivo Impronta as a secretary on 16 May 2019 (2 pages)
29 May 2019Director's details changed for Mr Graham John White on 18 May 2019 (2 pages)
19 March 2019Termination of appointment of Guy Patrick Wilson as a director on 28 February 2019 (1 page)
19 March 2019Termination of appointment of David Stuart Anthony Anslow-Wilson as a director on 28 February 2019 (1 page)
19 March 2019Termination of appointment of Guy Patrick Wilson as a secretary on 28 February 2019 (1 page)
3 October 2018Accounts for a small company made up to 31 December 2017 (23 pages)
1 October 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
21 November 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
21 November 2017Appointment of Mrs Cary Rudolph as a director on 26 January 2017 (2 pages)
21 November 2017Termination of appointment of Mark Drummond-Brady as a director on 6 March 2017 (1 page)
21 November 2017Appointment of Mr Rory Daniel Oswell Macleay as a director on 6 March 2017 (2 pages)
21 November 2017Termination of appointment of Brian Anthony King as a director on 26 January 2017 (1 page)
21 November 2017Appointment of Mrs Cary Rudolph as a director on 26 January 2017 (2 pages)
21 November 2017Termination of appointment of Mark Drummond-Brady as a director on 6 March 2017 (1 page)
21 November 2017Appointment of Mr Rory Daniel Oswell Macleay as a director on 6 March 2017 (2 pages)
21 November 2017Termination of appointment of Brian Anthony King as a director on 26 January 2017 (1 page)
21 November 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
2 October 2017Accounts for a small company made up to 31 December 2016 (21 pages)
2 October 2017Accounts for a small company made up to 31 December 2016 (21 pages)
28 October 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
28 October 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
5 October 2016Full accounts made up to 31 December 2015 (19 pages)
5 October 2016Full accounts made up to 31 December 2015 (19 pages)
18 November 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 500,000
(9 pages)
18 November 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 500,000
(9 pages)
12 October 2015Full accounts made up to 31 December 2014 (19 pages)
12 October 2015Full accounts made up to 31 December 2014 (19 pages)
22 June 2015Termination of appointment of Andrea Paolo Maria Vallini as a director on 26 May 2015 (1 page)
22 June 2015Termination of appointment of Andrea Paolo Maria Vallini as a director on 26 May 2015 (1 page)
22 June 2015Registered office address changed from 10 Eastcheap London EC3M 1AJ to 1 Minster Court Mincing Lane London EC3R 7AA on 22 June 2015 (1 page)
22 June 2015Registered office address changed from 10 Eastcheap London EC3M 1AJ to 1 Minster Court Mincing Lane London EC3R 7AA on 22 June 2015 (1 page)
18 November 2014Registration of charge 028568800005, created on 5 November 2014
  • ANNOTATION Clarification This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(12 pages)
18 November 2014Registration of charge 028568800005, created on 5 November 2014
  • ANNOTATION Clarification This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(12 pages)
18 November 2014Registration of charge 028568800005, created on 5 November 2014
  • ANNOTATION Clarification This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(12 pages)
20 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 500,000
(10 pages)
20 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 500,000
(10 pages)
30 August 2014Registration of charge 028568800004, created on 27 August 2014 (13 pages)
30 August 2014Registration of charge 028568800004, created on 27 August 2014 (13 pages)
15 August 2014Full accounts made up to 31 December 2013 (17 pages)
15 August 2014Full accounts made up to 31 December 2013 (17 pages)
18 February 2014Appointment of Mr Mark Drummond-Brady as a director (2 pages)
18 February 2014Appointment of Mr Mark Drummond-Brady as a director (2 pages)
8 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 500,000
(9 pages)
8 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 500,000
(9 pages)
22 July 2013Full accounts made up to 31 December 2012 (16 pages)
22 July 2013Full accounts made up to 31 December 2012 (16 pages)
18 June 2013Termination of appointment of Vyvienne Wade as a director (1 page)
18 June 2013Termination of appointment of Vyvienne Wade as a director (1 page)
9 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (10 pages)
9 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (10 pages)
2 October 2012Appointment of Mrs Vyvienne Yvonne Alexandra Corley Wade as a director (2 pages)
2 October 2012Appointment of Mrs Vyvienne Yvonne Alexandra Corley Wade as a director (2 pages)
17 April 2012Full accounts made up to 31 December 2011 (15 pages)
17 April 2012Full accounts made up to 31 December 2011 (15 pages)
9 November 2011Termination of appointment of David Wright as a secretary (1 page)
9 November 2011Appointment of Mr Guy Patrick Wilson as a secretary (1 page)
9 November 2011Appointment of Mr Guy Patrick Wilson as a director (2 pages)
9 November 2011Termination of appointment of David Wright as a director (1 page)
9 November 2011Appointment of Mr Guy Patrick Wilson as a secretary (1 page)
9 November 2011Termination of appointment of David Wright as a director (1 page)
9 November 2011Termination of appointment of David Wright as a secretary (1 page)
9 November 2011Appointment of Mr Guy Patrick Wilson as a director (2 pages)
14 October 2011Resolutions
  • RES13 ‐ An interim dividend of euro 0.4222 per ordinary share be declared and approved. 04/10/2011
(1 page)
14 October 2011Resolutions
  • RES13 ‐ An interim dividend of euro 0.4222 per ordinary share be declared and approved. 04/10/2011
(1 page)
26 September 2011Annual return made up to 24 September 2011 with a full list of shareholders (10 pages)
26 September 2011Annual return made up to 24 September 2011 with a full list of shareholders (10 pages)
19 September 2011Appointment of Mr Andrea Paolo Maria Vallini as a director (2 pages)
19 September 2011Appointment of Mr Andrea Paolo Maria Vallini as a director (2 pages)
19 September 2011Appointment of Mr Graham John White as a director (2 pages)
19 September 2011Appointment of Mr Graham John White as a director (2 pages)
19 July 2011Resolutions
  • RES13 ‐ Company business 05/06/2011
(1 page)
19 July 2011Resolutions
  • RES13 ‐ Company business 05/06/2011
(1 page)
14 March 2011Full accounts made up to 31 December 2010 (15 pages)
14 March 2011Full accounts made up to 31 December 2010 (15 pages)
28 September 2010Annual return made up to 24 September 2010 with a full list of shareholders (8 pages)
28 September 2010Director's details changed for Mr Brian Anthony King on 1 August 2010 (2 pages)
28 September 2010Director's details changed for Mr David Edward Wright on 1 September 2010 (2 pages)
28 September 2010Director's details changed for Pierluca Impronta on 1 September 2010 (2 pages)
28 September 2010Director's details changed for Mr David Edward Wright on 1 September 2010 (2 pages)
28 September 2010Director's details changed for Pierluca Impronta on 1 September 2010 (2 pages)
28 September 2010Director's details changed for Mr Brian Anthony King on 1 August 2010 (2 pages)
28 September 2010Director's details changed for Mr David Edward Wright on 1 September 2010 (2 pages)
28 September 2010Director's details changed for Mr Brian Anthony King on 1 August 2010 (2 pages)
28 September 2010Annual return made up to 24 September 2010 with a full list of shareholders (8 pages)
28 September 2010Director's details changed for Pierluca Impronta on 1 September 2010 (2 pages)
10 March 2010Full accounts made up to 31 December 2009 (13 pages)
10 March 2010Full accounts made up to 31 December 2009 (13 pages)
1 October 2009Return made up to 24/09/09; full list of members (5 pages)
1 October 2009Return made up to 24/09/09; full list of members (5 pages)
1 October 2009Director's change of particulars / pierluca impronta / 01/02/2007 (1 page)
1 October 2009Director's change of particulars / pierluca impronta / 01/02/2007 (1 page)
27 February 2009Full accounts made up to 31 December 2008 (15 pages)
27 February 2009Full accounts made up to 31 December 2008 (15 pages)
28 November 2008Resolutions
  • RES13 ‐ Acquisition of flat for £360,000 be approved for purpose of sect 190 25/11/2008
(1 page)
28 November 2008Resolutions
  • RES13 ‐ Acquisition of flat for £360,000 be approved for purpose of sect 190 25/11/2008
(1 page)
14 October 2008Director and secretary's change of particulars / david wright / 31/10/2007 (1 page)
14 October 2008Return made up to 24/09/08; full list of members (5 pages)
14 October 2008Return made up to 24/09/08; full list of members (5 pages)
14 October 2008Director and secretary's change of particulars / david wright / 31/10/2007 (1 page)
28 February 2008Full accounts made up to 31 December 2007 (15 pages)
28 February 2008Full accounts made up to 31 December 2007 (15 pages)
26 September 2007Return made up to 24/09/07; full list of members (3 pages)
26 September 2007Return made up to 24/09/07; full list of members (3 pages)
20 March 2007Full accounts made up to 31 December 2006 (15 pages)
20 March 2007Full accounts made up to 31 December 2006 (15 pages)
20 November 2006Return made up to 24/09/06; full list of members (3 pages)
20 November 2006Return made up to 24/09/06; full list of members (3 pages)
24 October 2006Registered office changed on 24/10/06 from: 6 alie street london E1 8DD (1 page)
24 October 2006Registered office changed on 24/10/06 from: 6 alie street london E1 8DD (1 page)
16 August 2006Particulars of mortgage/charge (4 pages)
16 August 2006Particulars of mortgage/charge (4 pages)
28 February 2006Full accounts made up to 31 December 2005 (13 pages)
28 February 2006Full accounts made up to 31 December 2005 (13 pages)
26 September 2005Return made up to 24/09/05; full list of members (3 pages)
26 September 2005Return made up to 24/09/05; full list of members (3 pages)
29 March 2005Full accounts made up to 31 December 2004 (13 pages)
29 March 2005Full accounts made up to 31 December 2004 (13 pages)
29 September 2004Return made up to 24/09/04; full list of members (3 pages)
29 September 2004Return made up to 24/09/04; full list of members (3 pages)
13 February 2004Full accounts made up to 31 December 2003 (13 pages)
13 February 2004Full accounts made up to 31 December 2003 (13 pages)
6 October 2003Return made up to 24/09/03; full list of members (8 pages)
6 October 2003Return made up to 24/09/03; full list of members (8 pages)
24 February 2003Full accounts made up to 31 December 2002 (13 pages)
24 February 2003Full accounts made up to 31 December 2002 (13 pages)
1 October 2002Return made up to 24/09/02; full list of members (8 pages)
1 October 2002Return made up to 24/09/02; full list of members (8 pages)
12 March 2002Full accounts made up to 31 December 2001 (13 pages)
12 March 2002Full accounts made up to 31 December 2001 (13 pages)
27 September 2001Return made up to 24/09/01; full list of members (7 pages)
27 September 2001Return made up to 24/09/01; full list of members (7 pages)
5 March 2001Full accounts made up to 31 December 2000 (13 pages)
5 March 2001Full accounts made up to 31 December 2000 (13 pages)
10 November 2000Return made up to 24/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 November 2000Return made up to 24/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 September 2000New director appointed (2 pages)
28 September 2000New director appointed (2 pages)
24 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 August 2000Declaration of satisfaction of mortgage/charge (1 page)
24 August 2000Declaration of satisfaction of mortgage/charge (1 page)
24 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 March 2000Full accounts made up to 31 December 1999 (14 pages)
13 March 2000Full accounts made up to 31 December 1999 (14 pages)
10 January 2000Secretary's particulars changed;director's particulars changed (1 page)
10 January 2000Secretary's particulars changed;director's particulars changed (1 page)
15 November 1999Particulars of mortgage/charge (5 pages)
15 November 1999Particulars of mortgage/charge (5 pages)
22 October 1999Return made up to 24/09/99; full list of members (9 pages)
22 October 1999Return made up to 24/09/99; full list of members (9 pages)
19 March 1999Full accounts made up to 31 December 1998 (14 pages)
19 March 1999Full accounts made up to 31 December 1998 (14 pages)
20 October 1998Return made up to 24/09/98; full list of members (9 pages)
20 October 1998Return made up to 24/09/98; full list of members (9 pages)
31 May 1998New secretary appointed (2 pages)
31 May 1998New secretary appointed (2 pages)
31 May 1998Secretary resigned (1 page)
31 May 1998Secretary resigned (1 page)
12 February 1998Full accounts made up to 31 December 1997 (15 pages)
12 February 1998Full accounts made up to 31 December 1997 (15 pages)
13 October 1997Return made up to 24/09/97; full list of members (9 pages)
13 October 1997Return made up to 24/09/97; full list of members (9 pages)
29 September 1997Ad 23/09/97--------- £ si 350000@1=350000 £ ic 150000/500000 (2 pages)
29 September 1997Ad 23/09/97--------- £ si 350000@1=350000 £ ic 150000/500000 (2 pages)
12 March 1997Full accounts made up to 31 December 1996 (17 pages)
12 March 1997Full accounts made up to 31 December 1996 (17 pages)
19 December 1996Auditor's resignation (1 page)
19 December 1996Auditor's resignation (1 page)
19 December 1996Auditor's resignation (1 page)
19 December 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
19 December 1996Auditor's resignation (1 page)
19 December 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
30 September 1996Return made up to 24/09/96; full list of members (9 pages)
30 September 1996Return made up to 24/09/96; full list of members (9 pages)
29 September 1995Return made up to 24/09/95; full list of members (14 pages)
29 September 1995Return made up to 24/09/95; full list of members (14 pages)
16 March 1995Full accounts made up to 31 December 1994 (14 pages)
16 March 1995Full accounts made up to 31 December 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
14 April 1994Company name changed marine, aviation & general (U.K. ) LIMITED\certificate issued on 15/04/94 (2 pages)
14 April 1994Company name changed marine, aviation & general (U.K. ) LIMITED\certificate issued on 15/04/94 (2 pages)
16 March 1994Ad 03/02/94--------- £ si 149000@1=149000 £ ic 1000/150000 (2 pages)
16 March 1994£ nc 1000/500000 03/02/94 (1 page)
16 March 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 March 1994Ad 03/02/94--------- £ si 149000@1=149000 £ ic 1000/150000 (2 pages)
16 March 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 March 1994£ nc 1000/500000 03/02/94 (1 page)
30 November 1993Ad 12/10/93--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
30 November 1993Ad 12/10/93--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
24 September 1993Incorporation (13 pages)
24 September 1993Incorporation (13 pages)