Sutton
SM2 5BN
Director Name | Mr Kenneth Reid Ross |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2014(21 years after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 40 Brighton Road Sutton SM2 5BN |
Director Name | Mr Charles Bondi |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2014(21 years after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Brighton Road Sutton SM2 5BN |
Director Name | Lord Samuel George Armstrong Vestey |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1993(same day as company formation) |
Role | Merchant |
Country of Residence | England |
Correspondence Address | Stowell Park Northleach Cheltenham Gloucestershire GL54 3LE Wales |
Director Name | Edmund Hoyle Vestey |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1993(same day as company formation) |
Role | Merchant |
Correspondence Address | Little Thurlow Hall Haverhill Suffolk CB9 7LQ |
Secretary Name | Donald George Rhynas Macgregor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Paradise Walk London SW3 4JL |
Director Name | Mr Timothy Ronald Geoffry Vestey |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1993(1 month after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 27 September 1994) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Waltons Ashdon Saffron Walden Essex CB10 2JD |
Director Name | Mr Mark William Vestey |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1993(1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 10 December 1993) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Foxcote Manor Andoversford Cheltenham Gloucestershire GL54 4LP Wales |
Director Name | Sir John Alexander Collins |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1993(1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 1995) |
Role | Company Executive |
Correspondence Address | Flat 4 63 Millbank Terraces London SW1P 4RW |
Director Name | Robert Hamilton Cooper |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 1995) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Great Yews Lubbock Road Chislehurst Kent BR7 5LA |
Director Name | Mr Robert Hamilton Cooper |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 1995) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Great Yews Lubbock Road Chislehurst Kent BR7 5LA |
Director Name | Mr David John Cecil Habgood |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years (resigned 31 December 2001) |
Role | Chief Executive - Shipping |
Country of Residence | England |
Correspondence Address | Richmond Cottage 21 Ashley Park Avenue Walton On Thames Surrey KT12 1ER |
Director Name | Joseph Purgly |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1995(1 year, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 30 June 1995) |
Role | Agronomist Director |
Correspondence Address | Sitio Mundo Novo Br 153 53.5 Sao Jose Do Rio Preto Sp |
Director Name | Mr Scott Morris Benton |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1995(1 year, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 30 June 1995) |
Role | General Manager |
Correspondence Address | 52d Murdoch Street Turramurra New South Wales Foreign |
Director Name | Mr Christopher John Cornthwaite |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 March 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 24 The Drive Sevenoaks Kent TN13 3AE |
Secretary Name | Christopher McGeoch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 March 1998) |
Role | Secretary |
Correspondence Address | Longfield House Longfield Hill Kent DA3 7AS |
Director Name | Mr Kevin John Harding |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1998(4 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 20 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51a Dunbar Wharf Narrow Street London E14 8BB |
Secretary Name | Mr John Richard Cuthbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1998(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 August 2001) |
Role | Company Director |
Correspondence Address | 22 The Avenue Potters Bar Hertfordshire EN6 1EB |
Secretary Name | Mr John Richard Cuthbert |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1998(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 August 2001) |
Role | Company Director |
Correspondence Address | 22 The Avenue Potters Bar Hertfordshire EN6 1EB |
Secretary Name | Mr David Stuart Simpkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2001(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodford House 41 Coastal Road East Preston West Sussex BN16 1SN |
Director Name | Aage Thoen |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 17 October 2001(8 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 August 2004) |
Role | Company Director |
Correspondence Address | Utsiktsvn 15 1369 Stabekk Norway |
Director Name | Terje Aschim |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 17 October 2001(8 years after company formation) |
Appointment Duration | 12 years, 11 months (resigned 30 September 2014) |
Role | Finance Director |
Country of Residence | Norway |
Correspondence Address | Borgenveien 22 B 0370 Oslo Foreign |
Director Name | Mr Simon Charles Grist Stevens |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2004(10 years, 10 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 12 January 2016) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Flat 1 72 Philbeach Gardens London SW5 9EY |
Website | www.star-reefers.com |
---|---|
Telephone | 020 77470513 |
Telephone region | London |
Registered Address | 40 Brighton Road Sutton SM2 5BN |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton South |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £8,904,884 |
Gross Profit | £4,439,745 |
Net Worth | £1,047,062 |
Cash | £36,485 |
Current Liabilities | £947,609 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 27 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 11 October 2024 (5 months, 3 weeks from now) |
30 December 1998 | Delivered on: 10 January 1999 Satisfied on: 1 October 2001 Persons entitled: Credit Agricole Indosuez Classification: A general assignment Secured details: The aggregate of (a) the principal sum of us$10,821,435 advanced by the chargee to the company pursuant to a loan agreement dated 23RD december 1998 or as the context may require the principal amount of such sum outstanding at the relevant time and interest thereon (and interest on any unpaid interest thereon and on any other sums of money on which interest stated in the loan agreement to be payable) and (b) all such expenses, claims, liabilities, losses, costs, duties, fees, charges or other monies as are stated in the deed of covenant (the "deed") dated 30TH december 1998 pursuant to the loan agreement 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. Particulars: "Assigned property" and "earnings".. See the mortgage charge document for full details. Fully Satisfied |
---|---|
30 December 1998 | Delivered on: 10 January 1999 Satisfied on: 1 October 2001 Persons entitled: Credit Agricole Indosuez Classification: An account security Secured details: The aggregate of (a) the principal sum of us$10,821,435 advanced by the chargee to the company pursuant to a loan agreement dated 23RD december 1998 or as the context may require the principal amount of such sum outstanding at the relevant time and interest thereon (and interest on any unpaid interest thereon and on any other sums of money on which interest stated in the loan agreement to be payable) and (b) all such expenses, claims, liabilities, losses, costs, duties, fees, charges or other monies as are stated in the loan agreement to by payable by the company to or recoverable from the company by the chargee or in respect of which the company agrees in the loan agreement to indemnify the chargee whether actually or contingently, presently or in the future together with interest thereon as provided in the loan agreement;. Particulars: Credit balance of the account, account no. 0037675 215 0000 gbp.. See the mortgage charge document for full details. Fully Satisfied |
30 December 1998 | Delivered on: 10 January 1999 Satisfied on: 1 October 2001 Persons entitled: Credit Agricole Indosuez Classification: A first priority deed of covenant Secured details: The aggregate of (a) the principal sum of us$10,821,435 advanced by the chargee to the company pursuant to a loan agreement dated 23RD december 1998 or as the context may require the principal amount of such sum outstanding at the relevant time and interest thereon (and interest on any unpaid interest thereon and on any other sums of money on which interest stated in the loan agreement to be payable) and (b) all such expenses, claims, liabilities, losses, costs, duties, fees, charges or other monies as are stated in the deed to be payable by the company to or recoverable from the company by the chargee or in respect of which the company agrees in this 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 without prejudice to the generality of the forgoing such sums include (a) all sums payable by the company to the chargee under and in respect of the loan agreement and interest thereon as provided for in the loan agreement, and (b) each and every other sum which may be or become owing to the chargee under the security documents. Particulars: M.V. "trojan star" registered at the port of nassau in the name of the company under official number 728105.. see the mortgage charge document for full details. Fully Satisfied |
30 December 1998 | Delivered on: 8 January 1999 Satisfied on: 1 October 2001 Persons entitled: National Westminster Bank PLC Classification: Rebate security assignment Secured details: Any and all monies, debts, liabilities and obligations due or to become due from the company to the chargee under and pursuant to the loan agreement dated 29TH december 1998 and the security documents. Particulars: All amounts from time to time falling to be paid by lombard leasing metropolitan limited (the "owner") to the assignor under or pursuant to the provisions of clause 12(d) of the charterparty and all rights remedies and benefits arising or accruing therewith. Fully Satisfied |
30 December 1998 | Delivered on: 8 January 1999 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 agreement, this 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. Particulars: All of the right title and interst of the assignor in and to the insurances.. See the mortgage charge document for full details. Fully Satisfied |
30 December 1998 | Delivered on: 8 January 1999 Satisfied on: 1 October 2001 Persons entitled: National Westminster Bank PLC Classification: Assignment of earnings 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 agreement, this 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. Particulars: All of the right title and interest in and to: (a) any charter, (b) all other freights hire passage moneys demurrage detention moneys requisition for hire compensation and any other monyes of whatsoever nature no being earned or due or accruing or at any time during the existence of this assignment earned and to be earned,. See the mortgage charge document for full details. Fully Satisfied |
30 December 1998 | Delivered on: 8 January 1999 Satisfied on: 1 October 2001 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee in respect of interest, principal or otherwise in the manner set forth in a loan agreement dated 29TH december 1998 and in a deed of covenants dated 30TH december 1998 and the performance of all obligations of the company thereunder. Particulars: All 64/64TH shares of the mortgagor in the vessel "tudor star" of which the port of registry is nassau and the official number is 728106. Fully Satisfied |
30 January 2001 | Delivered on: 7 February 2001 Satisfied on: 1 October 2001 Persons entitled: National Westminster Bank PLC Classification: Assignment of insurances of M.V."english star" Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the loan agreement (as defined). Particulars: The assignor with full title guarantee assigns and agrees to assign absolutely to the assignee its successors and assigns all of the assignors right title and interest in and to the insurances all freights charterhire and other earnings of whatsoever nature which may at any time be or become owing or due and payable to the assignor arising out of or as a result of the ownership or out of or as a result of the employment and operation all moneys claims for moneys causes of action or damages arising out of the breach of any charterparty. See the mortgage charge document for full details. Fully Satisfied |
26 February 1998 | Delivered on: 2 March 1998 Satisfied on: 1 October 2001 Persons entitled: The Royal Bank of Scotland PLC(As Agent and Trustee for Itself and Each of the Other Finance Parties Classification: Mortgage of shares Secured details: All monies due or to become due from the company and/or all or any other companies named therein (each as "obligor") to the chargees under the terms of each or any of the "finance documents" (as defined in the deed). Particulars: All the company's right title and interest in and to all shares present and gfuture and/or any nominee on it's behalf and all related rights thereto and thereof inclusive of dividends and other distributions stocks securities rights money or property. See the mortgage charge document for full details. Fully Satisfied |
30 January 2001 | Delivered on: 7 February 2001 Satisfied on: 1 October 2001 Persons entitled: National Westminster Bank PLC Classification: Assignment of earnings of M.V."english star" Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the loan agreement (as defined). Particulars: The assignor with full title guarantee assigns and agrees to assign absolutely to the assignee all of the assignors right title and interest in and to any any charter including without limitation any moneys whatsoever all freights chartershire and other earnings of whatsoever nature all moneys claims any proceeds of the foregoing. See the mortgage charge document for full details. Fully Satisfied |
30 January 2001 | Delivered on: 7 February 2001 Satisfied on: 1 October 2001 Persons entitled: National Westminster Bank PLC Classification: Deed of covenants M.V."english star" Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the mortgage and the deed (as defined). Particulars: The company with full title guarantee thereby mortgages and charges all its right title and interest present and future the premises all freights charterhire and other earnings of whatsoever all moneys claims for moneys causes of action or damages arising out of the breach of any charterparty or any contract of offreightment or arising out of or in connection with use employment management or reguisition of or general average associated with the vessel. See the mortgage charge document for full details. Fully Satisfied |
30 January 2001 | Delivered on: 7 February 2001 Satisfied on: 1 October 2001 Persons entitled: National Westminster Bank PLC Classification: First priority statutory Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the loan agreement and the deed (as defined). Particulars: All sixty-four shares in the ship "english star" registered on the bahamian register with official number 709738 and her boats guns ammunition small arms and appurtenances. See the mortgage charge document for full details. Fully Satisfied |
6 September 2000 | Delivered on: 12 September 2000 Satisfied on: 9 February 2001 Persons entitled: National Westminster Bank PLC Classification: Rebate security assignment Secured details: All monies due or to become due from the company to the chargee under and pursuant to the loan agreement and the security documents (as defined therein). Particulars: Rebate amounts and all rights and remedies in respect thereof (as defined therein). See the mortgage charge document for full details. Fully Satisfied |
8 August 2000 | Delivered on: 15 August 2000 Satisfied on: 1 October 2001 Persons entitled: Credit Agricole Indosuez Classification: A deed of covenants Secured details: The "secured indebtedness" being the aggregate of a) the total principal amount of us$10,821,435 advanced by the mortgagee to the company pursuant to a loan agreement dated 23 december 1998 made between the company as borrower and the mortgagee as lender (as amended and supplemented by an agreement dated 8 august 2000, the "loan agreement") and interest thereon and interest on any unpaid interest thereon and on any other sums of money on which interest is stated in theloan agreement to be payable) and b) all such expenses, claims, liabilities, losses, costs, duties, fees, charges or other moneys as are stated in the deed of covenants dated 2 august 2000 made between the company and the mortgagee (the"deed") to be payable by the company to or recoverable from the company by the mortgagee or in respect of which the company agrees in the deed to indemnify the mortgagee whether actually contingently, presently or in the future together with interest thereon as provided in the loan agreement and the deed. Particulars: All right title and interest present and future in and to the vessel "scottish star" registered in the port of nassau official number 705941. see the mortgage charge document for full details. Fully Satisfied |
8 August 2000 | Delivered on: 15 August 2000 Satisfied on: 1 October 2001 Persons entitled: Credit Agricole Indosuez Classification: A general assignment Secured details: The "secured indebtedness" being the aggregate of a) the total principal amount of us$10,821,435 advanced by the mortgagee to the company pursuant to a loan agreement dated 23 december 1998 made between the company as borrower and the mortgagee as lender (as amended and supplemented by an agreement dated 8 august 2000, the "loan agreement") and interest thereon and interest on any unpaid interest thereon and on any other sums of money on which interest is stated in theloan agreement to be payable) and b) all such expenses, claims, liabilities, losses, costs, duties, fees, charges or other moneys as are stated in the deed of covenants dated 2 august 2000 made between the company and the mortgagee (the"deed") to be payable by the company to or recoverable from the company by the mortgagee or in respect of which the company agrees in the deed to indemnify the mortgagee whether actually contingently, presently or in the future together with interest thereon as provided in the loan agreement and the deed. Particulars: All right title and interest, present and future in and to the assigned property (as defined therein). See the mortgage charge document for full details. Fully Satisfied |
8 August 2000 | Delivered on: 15 August 2000 Satisfied on: 1 October 2001 Persons entitled: Credit Agricole Indosuez Classification: A first priority bahamian mortgage Secured details: The "secured indebtedness" being the aggregate of a) the total principal amount of us$10,821,435 advanced by the mortgagee to the company pursuant to a loan agreement dated 23 december 1998 made between the company as borrower and the mortgagee as lender (as amended and supplemented by an agreement dated 8 august 2000, the "loan agreement") and interest thereon and interest on any unpaid interest thereon and on any other sums of money on which interest is stated in theloan agreement to be payable) and b) all such expenses, claims, liabilities, losses, costs, duties, fees, charges or other moneys as are stated in the deed of covenants dated 2 august 2000 made between the company and the mortgagee (the"deed") to be payable by the company to or recoverable from the company by the mortgagee or in respect of which the company agrees in the deed to indemnify the mortgagee whether actually contingently, presently or in the future together with interest thereon as provided in the loan agreement and the deed. Particulars: All right title and interest present and future in and to the vessel "scottish star" registered in the port of nassau official number 705941. see the mortgage charge document for full details. Fully Satisfied |
19 January 1999 | Delivered on: 6 February 1999 Satisfied on: 1 October 2001 Persons entitled: Vestey Group Finance 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 ober all undertaking property and assets including goodwill book debts uncalled capital and intellectual property rights. Fully Satisfied |
19 January 1999 | Delivered on: 28 January 1999 Satisfied on: 1 October 2001 Persons entitled: The Royal Bank of Scotland PLC(The "Security Trustee") Classification: Security assignment between albion reefers limited and the royal bank of scotland PLC as security trustee (the "assignment") Secured details: All present and future obligations (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of each obligor (as defined) to the finance parties (or any of them) under each or any of the finance documents (as defined). Particulars: All its rights title and interest in and to the assigned assets (as defined). See the mortgage charge document for full details. Fully Satisfied |
30 December 1998 | Delivered on: 10 January 1999 Satisfied on: 1 October 2001 Persons entitled: Credit Agricole Indosuez Classification: First priority bahamas ship mortgage Secured details: All sums for the time being owing to the chargee on an account current, including all sums due or to become due to the chargee under a loan agreement (the "loan agreement") dated 23RD december 1998 concerning the loan of us$10,821,435 and a deed of covenant (the "deed") dated 30TH december 1998 pursuant to the loan agreement whether by way of principal, interest or otherwise and costs, charges, expenses or other monies connected with or for the purpose of creating, preserving, maintaining, administering, protecting, enforcing or attampting to enforce the mortgage, in the manner and at the times set forth in the loan agreement and/or deed of covenant and whereas the amount of principal and interest and any other monies due at any given time can be ascertained by reference to the loan agreement and deed of covenant and/or the books of account (or other accounting records) of the chagree. Particulars: All sixty-four sixty-four shares in the ship "trojan star" registered under the bahamas flag at the port of nassau with official number 728106.. see the mortgage charge document for full details. Fully Satisfied |
20 February 1997 | Delivered 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 |
30 September 2021 | Delivered on: 6 October 2021 Persons entitled: Credit Agricole Corporate and Investment Bank Classification: A registered charge Outstanding |
30 September 2021 | Delivered on: 6 October 2021 Persons entitled: Credit Agricole Corporate and Investment Bank Classification: A registered charge Outstanding |
5 February 2021 | Change of details for Mr Kristian Siem as a person with significant control on 30 June 2020 (2 pages) |
---|---|
15 December 2020 | Full accounts made up to 31 December 2019 (18 pages) |
28 September 2020 | Confirmation statement made on 27 September 2020 with no updates (3 pages) |
18 October 2019 | Confirmation statement made on 27 September 2019 with updates (4 pages) |
30 September 2019 | Full accounts made up to 31 December 2018 (19 pages) |
20 May 2019 | Director's details changed for Mr Kenneth Reid Ross on 9 May 2019 (2 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (18 pages) |
27 September 2018 | Confirmation statement made on 27 September 2018 with no updates (3 pages) |
15 June 2018 | Secretary's details changed for Mr Charles Bondi on 15 June 2018 (1 page) |
1 December 2017 | Registered office address changed from 30 Charles Ii Street London SW1Y 4AE to 40 Brighton Road Sutton SM2 5BN on 1 December 2017 (1 page) |
1 December 2017 | Registered office address changed from 30 Charles Ii Street London SW1Y 4AE to 40 Brighton Road Sutton SM2 5BN on 1 December 2017 (1 page) |
27 November 2017 | Resolutions
|
27 November 2017 | Resolutions
|
9 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
6 October 2017 | Notification of Kristian Siem as a person with significant control on 15 December 2016 (2 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
6 October 2017 | Cessation of Siem Shipping Inc. as a person with significant control on 14 December 2016 (1 page) |
6 October 2017 | Notification of Kristian Siem as a person with significant control on 15 December 2016 (2 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
6 October 2017 | Cessation of Siem Shipping Inc. as a person with significant control on 14 December 2016 (1 page) |
12 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
30 September 2016 | Confirmation statement made on 27 September 2016 with updates (6 pages) |
30 September 2016 | Confirmation statement made on 27 September 2016 with updates (6 pages) |
3 March 2016 | Termination of appointment of Simon Charles Grist Stevens as a director on 12 January 2016 (1 page) |
3 March 2016 | Termination of appointment of Simon Charles Grist Stevens as a director on 12 January 2016 (1 page) |
13 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
13 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
15 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
8 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
2 October 2014 | Appointment of Mr Kenneth Ross as a director on 30 September 2014 (2 pages) |
2 October 2014 | Appointment of Mr Charles Bondi as a director on 30 September 2014 (2 pages) |
2 October 2014 | Appointment of Mr Charles Bondi as a director on 30 September 2014 (2 pages) |
2 October 2014 | Appointment of Mr Kenneth Ross as a director on 30 September 2014 (2 pages) |
30 September 2014 | Termination of appointment of Terje Aschim as a director on 30 September 2014 (1 page) |
30 September 2014 | Termination of appointment of Terje Aschim as a director on 30 September 2014 (1 page) |
11 November 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
3 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
27 November 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (5 pages) |
27 November 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (5 pages) |
28 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
28 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
21 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (5 pages) |
21 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (17 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (17 pages) |
29 September 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Full accounts made up to 31 December 2009 (17 pages) |
4 June 2010 | Full accounts made up to 31 December 2009 (17 pages) |
28 September 2009 | Registered office changed on 28/09/2009 from 30 charles ii street london SW1Y 4AE (1 page) |
28 September 2009 | Location of debenture register (1 page) |
28 September 2009 | Location of register of members (1 page) |
28 September 2009 | Location of register of members (1 page) |
28 September 2009 | Registered office changed on 28/09/2009 from 30 charles ii street london SW1Y 4AE (1 page) |
28 September 2009 | Return made up to 27/09/09; full list of members (3 pages) |
28 September 2009 | Return made up to 27/09/09; full list of members (3 pages) |
28 September 2009 | Location of debenture register (1 page) |
13 May 2009 | Full accounts made up to 31 December 2008 (16 pages) |
13 May 2009 | Full accounts made up to 31 December 2008 (16 pages) |
14 October 2008 | Director's change of particulars / simon stevens / 01/08/2008 (1 page) |
14 October 2008 | Return made up to 27/09/08; full list of members (3 pages) |
14 October 2008 | Director's change of particulars / simon stevens / 01/08/2008 (1 page) |
14 October 2008 | Secretary's change of particulars / charles bondi / 29/10/2007 (1 page) |
14 October 2008 | Return made up to 27/09/08; full list of members (3 pages) |
14 October 2008 | Secretary's change of particulars / charles bondi / 29/10/2007 (1 page) |
1 July 2008 | Full accounts made up to 31 December 2007 (16 pages) |
1 July 2008 | Full accounts made up to 31 December 2007 (16 pages) |
2 October 2007 | Return made up to 27/09/07; full list of members (2 pages) |
2 October 2007 | Registered office changed on 02/10/07 from: 30 charles ii street london SW1Y 4AE (1 page) |
2 October 2007 | Return made up to 27/09/07; full list of members (2 pages) |
2 October 2007 | Registered office changed on 02/10/07 from: 30 charles ii street london SW1Y 4AE (1 page) |
28 June 2007 | Full accounts made up to 31 December 2006 (15 pages) |
28 June 2007 | Full accounts made up to 31 December 2006 (15 pages) |
12 October 2006 | Return made up to 27/09/06; full list of members
|
12 October 2006 | Return made up to 27/09/06; full list of members
|
5 July 2006 | Full accounts made up to 31 December 2005 (15 pages) |
5 July 2006 | Full accounts made up to 31 December 2005 (15 pages) |
13 October 2005 | Return made up to 27/09/05; full list of members
|
13 October 2005 | Return made up to 27/09/05; full list of members
|
17 June 2005 | Full accounts made up to 31 December 2004 (14 pages) |
17 June 2005 | Full accounts made up to 31 December 2004 (14 pages) |
26 January 2005 | Director resigned (1 page) |
26 January 2005 | Director resigned (1 page) |
26 October 2004 | Return made up to 27/09/04; full list of members
|
26 October 2004 | Return made up to 27/09/04; full list of members
|
5 October 2004 | Full accounts made up to 31 December 2003 (14 pages) |
5 October 2004 | Full accounts made up to 31 December 2003 (14 pages) |
25 August 2004 | Director resigned (1 page) |
25 August 2004 | New director appointed (2 pages) |
25 August 2004 | New director appointed (2 pages) |
25 August 2004 | Director resigned (1 page) |
22 April 2004 | Registered office changed on 22/04/04 from: 16 saint johns lane london EC1M 4BS (1 page) |
22 April 2004 | Registered office changed on 22/04/04 from: 16 saint johns lane london EC1M 4BS (1 page) |
5 November 2003 | Company name changed albion reefers LIMITED\certificate issued on 05/11/03 (2 pages) |
5 November 2003 | Company name changed albion reefers LIMITED\certificate issued on 05/11/03 (2 pages) |
29 October 2003 | Return made up to 27/09/03; full list of members
|
29 October 2003 | Return made up to 27/09/03; full list of members
|
30 July 2003 | Full accounts made up to 31 December 2002 (14 pages) |
30 July 2003 | Full accounts made up to 31 December 2002 (14 pages) |
2 July 2003 | Full accounts made up to 31 December 2001 (14 pages) |
2 July 2003 | Full accounts made up to 31 December 2001 (14 pages) |
2 May 2003 | Auditor's resignation (1 page) |
2 May 2003 | Auditor's resignation (1 page) |
10 February 2003 | New secretary appointed (2 pages) |
10 February 2003 | New secretary appointed (2 pages) |
29 January 2003 | Secretary resigned (1 page) |
29 January 2003 | Registered office changed on 29/01/03 from: 16 theberton street islington london N1 0QX (1 page) |
29 January 2003 | Registered office changed on 29/01/03 from: 16 theberton street islington london N1 0QX (1 page) |
29 January 2003 | Secretary resigned (1 page) |
25 October 2002 | Return made up to 27/09/02; full list of members
|
25 October 2002 | Return made up to 27/09/02; full list of members
|
31 January 2002 | Director resigned (1 page) |
31 January 2002 | Director resigned (1 page) |
27 January 2002 | Registered office changed on 27/01/02 from: 16 st johns lane london EC1M 4AF (1 page) |
27 January 2002 | Registered office changed on 27/01/02 from: 16 st johns lane london EC1M 4AF (1 page) |
27 November 2001 | Return made up to 27/09/01; full list of members
|
27 November 2001 | Return made up to 27/09/01; full list of members
|
13 November 2001 | New director appointed (2 pages) |
13 November 2001 | New director appointed (2 pages) |
13 November 2001 | New director appointed (2 pages) |
13 November 2001 | New director appointed (2 pages) |
31 October 2001 | Group of companies' accounts made up to 31 December 2000 (20 pages) |
31 October 2001 | Group of companies' accounts made up to 31 December 2000 (20 pages) |
5 October 2001 | New secretary appointed (2 pages) |
5 October 2001 | New secretary appointed (2 pages) |
2 October 2001 | Secretary resigned (1 page) |
2 October 2001 | Secretary resigned (1 page) |
1 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2001 | Particulars of mortgage/charge (5 pages) |
7 February 2001 | Particulars of mortgage/charge (3 pages) |
7 February 2001 | Particulars of mortgage/charge (7 pages) |
7 February 2001 | Particulars of mortgage/charge (7 pages) |
7 February 2001 | Particulars of mortgage/charge (3 pages) |
7 February 2001 | Particulars of mortgage/charge (8 pages) |
7 February 2001 | Particulars of mortgage/charge (5 pages) |
7 February 2001 | Particulars of mortgage/charge (8 pages) |
15 January 2001 | Director resigned (1 page) |
15 January 2001 | Director resigned (1 page) |
10 October 2000 | Return made up to 27/09/00; full list of members (7 pages) |
10 October 2000 | Return made up to 27/09/00; full list of members (7 pages) |
12 September 2000 | Particulars of mortgage/charge (4 pages) |
12 September 2000 | Particulars of mortgage/charge (4 pages) |
15 August 2000 | Particulars of mortgage/charge (7 pages) |
15 August 2000 | Particulars of mortgage/charge (7 pages) |
15 August 2000 | Particulars of mortgage/charge (7 pages) |
15 August 2000 | Particulars of mortgage/charge (7 pages) |
15 August 2000 | Particulars of mortgage/charge (7 pages) |
15 August 2000 | Particulars of mortgage/charge (7 pages) |
6 June 2000 | Full group accounts made up to 31 December 1999 (24 pages) |
6 June 2000 | Full group accounts made up to 31 December 1999 (24 pages) |
14 February 2000 | Director's particulars changed (1 page) |
14 February 2000 | Director's particulars changed (1 page) |
26 November 1999 | Return made up to 27/09/99; full list of members (6 pages) |
26 November 1999 | Return made up to 27/09/99; full list of members (6 pages) |
26 November 1999 | Location of register of members (1 page) |
26 November 1999 | Location of debenture register (1 page) |
26 November 1999 | Location of register of members (1 page) |
26 November 1999 | Location of debenture register (1 page) |
21 May 1999 | Full accounts made up to 31 December 1998 (19 pages) |
21 May 1999 | Full accounts made up to 31 December 1998 (19 pages) |
6 February 1999 | Particulars of mortgage/charge (3 pages) |
6 February 1999 | Particulars of mortgage/charge (3 pages) |
28 January 1999 | Particulars of mortgage/charge (7 pages) |
28 January 1999 | Particulars of mortgage/charge (7 pages) |
25 January 1999 | Particulars of contract relating to shares (4 pages) |
25 January 1999 | Ad 23/12/98--------- £ si 1000000@1=1000000 £ ic 1000002/2000002 (2 pages) |
25 January 1999 | Particulars of contract relating to shares (4 pages) |
25 January 1999 | Ad 23/12/98--------- £ si 1000000@1=1000000 £ ic 1000002/2000002 (2 pages) |
10 January 1999 | Particulars of mortgage/charge (5 pages) |
10 January 1999 | Particulars of mortgage/charge (4 pages) |
10 January 1999 | Particulars of mortgage/charge (3 pages) |
10 January 1999 | Particulars of mortgage/charge (3 pages) |
10 January 1999 | Particulars of mortgage/charge (4 pages) |
10 January 1999 | Particulars of mortgage/charge (4 pages) |
10 January 1999 | Particulars of mortgage/charge (5 pages) |
10 January 1999 | Particulars of mortgage/charge (4 pages) |
8 January 1999 | Particulars of mortgage/charge (3 pages) |
8 January 1999 | Particulars of mortgage/charge (9 pages) |
8 January 1999 | Particulars of mortgage/charge (9 pages) |
8 January 1999 | Particulars of mortgage/charge (3 pages) |
8 January 1999 | Particulars of mortgage/charge (9 pages) |
8 January 1999 | Particulars of mortgage/charge (9 pages) |
8 January 1999 | Particulars of mortgage/charge (9 pages) |
8 January 1999 | Particulars of mortgage/charge (9 pages) |
4 November 1998 | Return made up to 27/09/98; no change of members (4 pages) |
4 November 1998 | Return made up to 27/09/98; no change of members (4 pages) |
26 June 1998 | Registered office changed on 26/06/98 from: albion house 20 queen elizabeth street london SE1 2LS (1 page) |
26 June 1998 | Registered office changed on 26/06/98 from: albion house 20 queen elizabeth street london SE1 2LS (1 page) |
21 April 1998 | New secretary appointed (2 pages) |
21 April 1998 | New secretary appointed (2 pages) |
11 April 1998 | New director appointed (2 pages) |
11 April 1998 | Secretary resigned (1 page) |
11 April 1998 | New director appointed (2 pages) |
11 April 1998 | Director resigned (1 page) |
11 April 1998 | Director resigned (1 page) |
11 April 1998 | Secretary resigned (1 page) |
19 March 1998 | Ad 20/02/98--------- £ si 1000000@1=1000000 £ ic 2/1000002 (2 pages) |
19 March 1998 | Statement of affairs (35 pages) |
19 March 1998 | Ad 20/02/98--------- £ si 1000000@1=1000000 £ ic 2/1000002 (2 pages) |
19 March 1998 | Statement of affairs (35 pages) |
4 March 1998 | Resolutions
|
4 March 1998 | Resolutions
|
2 March 1998 | Particulars of mortgage/charge (7 pages) |
2 March 1998 | Particulars of mortgage/charge (7 pages) |
27 February 1998 | Company name changed blue star reefer trading LIMITED\certificate issued on 27/02/98 (2 pages) |
27 February 1998 | Company name changed blue star reefer trading LIMITED\certificate issued on 27/02/98 (2 pages) |
25 February 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
25 February 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
12 February 1998 | New director appointed (2 pages) |
12 February 1998 | New director appointed (2 pages) |
30 December 1997 | Company name changed frederick leyland & company limi ted\certificate issued on 30/12/97 (2 pages) |
30 December 1997 | Company name changed frederick leyland & company limi ted\certificate issued on 30/12/97 (2 pages) |
8 October 1997 | Return made up to 27/09/97; full list of members (7 pages) |
8 October 1997 | Return made up to 27/09/97; full list of members (7 pages) |
7 March 1997 | Particulars of mortgage/charge (7 pages) |
7 March 1997 | Particulars of mortgage/charge (7 pages) |
5 March 1997 | Memorandum and Articles of Association (9 pages) |
5 March 1997 | Memorandum and Articles of Association (9 pages) |
5 March 1997 | Resolutions
|
5 March 1997 | Resolutions
|
5 March 1997 | Resolutions
|
5 March 1997 | Resolutions
|
27 February 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
27 February 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
10 October 1996 | Return made up to 27/09/96; full list of members (7 pages) |
10 October 1996 | Return made up to 27/09/96; full list of members (7 pages) |
20 February 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
20 February 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
24 October 1995 | Return made up to 27/09/95; full list of members (12 pages) |
24 October 1995 | Return made up to 27/09/95; full list of members (12 pages) |
15 August 1995 | Resolutions
|
15 August 1995 | Full accounts made up to 31 December 1994 (6 pages) |
15 August 1995 | Full accounts made up to 31 December 1994 (6 pages) |
15 August 1995 | Resolutions
|
12 July 1995 | Director resigned (2 pages) |
12 July 1995 | Director resigned;new director appointed (2 pages) |
12 July 1995 | New secretary appointed;director resigned (2 pages) |
12 July 1995 | Director resigned (3 pages) |
12 July 1995 | Director resigned (3 pages) |
12 July 1995 | New secretary appointed;director resigned (2 pages) |
12 July 1995 | Director resigned (2 pages) |
12 July 1995 | Registered office changed on 12/07/95 from: 16 st johns lane london EC1M 4AG (1 page) |
12 July 1995 | Secretary resigned (2 pages) |
12 July 1995 | Registered office changed on 12/07/95 from: 16 st johns lane london EC1M 4AG (1 page) |
12 July 1995 | Director resigned (2 pages) |
12 July 1995 | Director resigned;new director appointed (2 pages) |
12 July 1995 | Director resigned (2 pages) |
12 July 1995 | Director resigned (2 pages) |
12 July 1995 | Secretary resigned (2 pages) |
12 July 1995 | Director resigned (2 pages) |
30 June 1995 | Company name changed vestey group LIMITED\certificate issued on 30/06/95 (4 pages) |
30 June 1995 | Company name changed vestey group LIMITED\certificate issued on 30/06/95 (4 pages) |
27 September 1993 | Incorporation (23 pages) |
27 September 1993 | Incorporation (23 pages) |