Company NameCwt Commodity Logistics (UK) Ltd
DirectorsJason Cross and Cwt Europe B.V.
Company StatusActive
Company Number02867776
CategoryPrivate Limited Company
Incorporation Date1 November 1993(30 years, 6 months ago)
Previous Names6

Business Activity

Section HTransportation and storage
SIC 52101Operation of warehousing and storage facilities for water transport activities
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.
SIC 6322Other supporting water transport
SIC 52220Service activities incidental to water transportation

Directors

Director NameMr Jason Cross
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2018(24 years, 8 months after company formation)
Appointment Duration5 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCwt House Tilbury Docks
Tilbury
RM18 7EB
Secretary NameMrs Papinder Athwal
StatusCurrent
Appointed01 October 2022(28 years, 11 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Correspondence AddressCwt House Tilbury Docks
Tilbury
Essex
RM18 7EB
Director NameCwt Europe B.V. (Corporation)
StatusCurrent
Appointed10 July 2018(24 years, 8 months after company formation)
Appointment Duration5 years, 9 months
Correspondence AddressPO Box 20547
Cwt Europe Westport 7905
Accraweg 39, 1047 Hj Amsterdam
Amsterdam
Netherlands
Director NameViolet Cohen
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(same day as company formation)
RoleCompany Director
Correspondence Address9 Eversleigh Road
Finchley
London
N3 1HY
Director NameJan Willem De Rijke
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityDutch
StatusResigned
Appointed01 November 1993(same day as company formation)
RoleCompany Director
Correspondence AddressWieldijk 5
3218 Ll Heenvliet
Netherlands
Director NameLeendert Pieter Slobbe
Date of BirthMarch 1944 (Born 80 years ago)
NationalityDutch
StatusResigned
Appointed01 November 1993(same day as company formation)
RoleCompany Director
Correspondence AddressDe Laagjes 3
3274 Cb
Heinenoord
Netherlands
Secretary NameMrs Lesley Ellen Little
NationalityBritish
StatusResigned
Appointed01 November 1993(same day as company formation)
RoleCompany Director
Correspondence AddressBrookfield Cottage
Admoor Lane Bradfield
Reading
Berkshire
RG7 6HT
Secretary NameSandra Lesley Chandnani
NationalityBritish
StatusResigned
Appointed03 August 1994(9 months after company formation)
Appointment Duration4 years, 4 months (resigned 24 December 1998)
RoleAdministrator
Correspondence AddressFlat 2
11 Oakdale Road
Tunbridge Wells
Kent
TN4 8DS
Director NameMr Willem Frederik Brink
Date of BirthDecember 1962 (Born 61 years ago)
NationalityDutch
StatusResigned
Appointed01 January 1998(4 years, 2 months after company formation)
Appointment Duration20 years, 6 months (resigned 10 July 2018)
RoleLogistics
Country of ResidenceUnited Kingdom
Correspondence Address108 Calabria Road
London
N5 1HT
Secretary NameMarlene Ann Smith
NationalityBritish
StatusResigned
Appointed01 January 1999(5 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 02 May 2006)
RoleCompany Director
Correspondence Address17 Tudor Green
Jaywick
Clacton On Sea
Essex
CO15 2PA
Director NameJason Cross
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(10 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 25 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Hamlyn Avenue
Anlaby High Road
Hull
East Yorkshire
HU4 6BU
Director NameMartin Gerardus Versteeg
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityDutch
StatusResigned
Appointed25 July 2004(10 years, 8 months after company formation)
Appointment Duration13 years, 11 months (resigned 10 July 2018)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressMiddenweg 123a
Nederhorst-Den-Berg
Holland 1394ag
Secretary NameMr Willem Frederik Brink
NationalityDutch
StatusResigned
Appointed02 May 2006(12 years, 6 months after company formation)
Appointment Duration12 years, 2 months (resigned 10 July 2018)
RoleLogistics
Country of ResidenceUnited Kingdom
Correspondence Address108 Calabria Road
London
N5 1HT
Director NameMaria Augusta Liliana Vercruysse
Date of BirthNovember 1956 (Born 67 years ago)
NationalityDutch
StatusResigned
Appointed14 March 2009(15 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 February 2011)
RoleFinance Director
Country of ResidenceNetherlands
Correspondence Address89 Kempen
Haarlem
2036 Ek
Netherlands
Secretary NameMr Neil Simson
StatusResigned
Appointed10 July 2018(24 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 September 2022)
RoleCompany Director
Correspondence AddressCwt House Tilbury Docks
Tilbury
Essex
RM18 7EB
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed01 November 1993(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Contact

Websitecwtsitos.com

Location

Registered AddressSuite 2 Building 13 - Thames Industrial Park
Princess Margaret Road
East Tilbury
RM18 8RH
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardEast Tilbury
Built Up AreaEast Tilbury
Address Matches2 other UK companies use this postal address

Shareholders

10.5k at £1Cwt Sitos (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£13,249,814
Gross Profit£1,317,633
Net Worth£1,373,000
Cash£593,461
Current Liabilities£2,088,528

Accounts

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

Returns

Latest Return26 February 2024 (2 months ago)
Next Return Due12 March 2025 (10 months, 2 weeks from now)

Charges

27 July 2017Delivered on: 31 July 2017
Persons entitled: Ing Bank N.V.

Classification: A registered charge
Outstanding
27 September 2011Delivered on: 29 September 2011
Persons entitled: Cooperatieve Rabobank Amsterdam U.A.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
9 May 2003Delivered on: 22 May 2003
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

5 April 2024Confirmation statement made on 26 February 2024 with no updates (3 pages)
6 March 2024Registered office address changed from Cwt House Tilbury Docks Tilbury Essex RM18 7EB to Suite 2 Building 13 - Thames Industrial Park Princess Margaret Road East Tilbury RM18 8RH on 6 March 2024 (1 page)
2 August 2023Accounts for a small company made up to 31 December 2022 (18 pages)
28 April 2023Confirmation statement made on 26 February 2023 with no updates (3 pages)
28 April 2023Termination of appointment of Papinder Athwal as a secretary on 28 April 2023 (1 page)
28 April 2023Director's details changed for Mr Jason Cross on 28 April 2023 (2 pages)
27 March 2023Appointment of Mr Reinier Siepman as a secretary on 15 March 2023 (2 pages)
13 October 2022Termination of appointment of Neil Simson as a secretary on 30 September 2022 (1 page)
13 October 2022Appointment of Mrs Papinder Athwal as a secretary on 1 October 2022 (2 pages)
3 May 2022Accounts for a small company made up to 31 December 2021 (10 pages)
28 February 2022Confirmation statement made on 26 February 2022 with no updates (3 pages)
17 May 2021Accounts for a small company made up to 31 December 2020 (10 pages)
15 March 2021Director's details changed for Cwt Europe B.V. on 10 July 2018 (1 page)
10 March 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
11 November 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-06
(3 pages)
2 November 2020Accounts for a small company made up to 31 December 2019 (9 pages)
26 February 2020Confirmation statement made on 26 February 2020 with updates (4 pages)
13 January 2020Statement of capital following an allotment of shares on 23 December 2019
  • GBP 1,375,527
(4 pages)
13 January 2020Memorandum and Articles of Association (17 pages)
13 January 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
19 December 2019Withdrawal of a person with significant control statement on 19 December 2019 (2 pages)
19 December 2019Notification of Cwt Sitos (Uk) Ltd as a person with significant control on 13 December 2019 (2 pages)
10 October 2019Accounts for a small company made up to 31 December 2018 (9 pages)
27 February 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
25 July 2018Appointment of Cwt Europe B.V. as a director on 10 July 2018 (2 pages)
24 July 2018Termination of appointment of Martin Gerardus Versteeg as a director on 10 July 2018 (1 page)
24 July 2018Appointment of Mr Neil Simson as a secretary on 10 July 2018 (2 pages)
24 July 2018Termination of appointment of Willem Frederik Brink as a secretary on 10 July 2018 (1 page)
24 July 2018Termination of appointment of Willem Frederik Brink as a director on 10 July 2018 (1 page)
24 July 2018Appointment of Mr Jason Cross as a director on 10 July 2018 (2 pages)
6 June 2018Accounts for a small company made up to 31 December 2017 (9 pages)
26 February 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
1 September 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
1 September 2017Memorandum and Articles of Association (11 pages)
1 September 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
1 September 2017Memorandum and Articles of Association (11 pages)
31 July 2017Registration of charge 028677760003, created on 27 July 2017 (33 pages)
31 July 2017Registration of charge 028677760003, created on 27 July 2017 (33 pages)
21 April 2017Accounts for a small company made up to 31 December 2016 (10 pages)
21 April 2017Accounts for a small company made up to 31 December 2016 (10 pages)
6 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
12 October 2016Full accounts made up to 31 December 2015 (15 pages)
12 October 2016Full accounts made up to 31 December 2015 (15 pages)
29 February 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 10,527
(5 pages)
29 February 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 10,527
(5 pages)
15 April 2015Accounts for a small company made up to 31 December 2014 (15 pages)
15 April 2015Accounts for a small company made up to 31 December 2014 (15 pages)
18 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 10,527
(5 pages)
18 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 10,527
(5 pages)
8 October 2014Full accounts made up to 31 December 2013 (14 pages)
8 October 2014Full accounts made up to 31 December 2013 (14 pages)
7 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 10,527
(5 pages)
7 March 2014Registered office address changed from Cwt House Tilbury Docks Tilbury Essex RM18 7EB United Kingdom on 7 March 2014 (1 page)
7 March 2014Registered office address changed from Cwt House Tilbury Docks Tilbury Essex RM18 7EB United Kingdom on 7 March 2014 (1 page)
7 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 10,527
(5 pages)
7 March 2014Registered office address changed from Cwt House Tilbury Docks Tilbury Essex RM18 7EB United Kingdom on 7 March 2014 (1 page)
3 October 2013Accounts for a medium company made up to 31 December 2012 (14 pages)
3 October 2013Accounts for a medium company made up to 31 December 2012 (14 pages)
27 February 2013Annual return made up to 26 February 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 26 February 2013 with a full list of shareholders (5 pages)
26 February 2013Registered office address changed from Cwt House Tilbury Docks Port of Tilbury Tilbury Essex RM18 7EB England on 26 February 2013 (1 page)
26 February 2013Registered office address changed from Cwt House Tilbury Docks Port of Tilbury Tilbury Essex RM18 7EB England on 26 February 2013 (1 page)
28 November 2012Company name changed sitos commodities (uk) LTD\certificate issued on 28/11/12
  • RES15 ‐ Change company name resolution on 2012-11-26
  • NM01 ‐ Change of name by resolution
(3 pages)
28 November 2012Company name changed sitos commodities (uk) LTD\certificate issued on 28/11/12
  • RES15 ‐ Change company name resolution on 2012-11-26
  • NM01 ‐ Change of name by resolution
(3 pages)
22 February 2012Accounts for a small company made up to 31 December 2011 (15 pages)
22 February 2012Accounts for a small company made up to 31 December 2011 (15 pages)
21 February 2012Secretary's details changed for Willem Frederik Brink on 23 December 2010 (2 pages)
21 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
21 February 2012Secretary's details changed for Willem Frederik Brink on 23 December 2010 (2 pages)
21 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
6 December 2011Registered office address changed from 1St Floor, Grant House 56-60 St John Street London EC1M 4HG on 6 December 2011 (1 page)
6 December 2011Registered office address changed from 1St Floor, Grant House 56-60 St John Street London EC1M 4HG on 6 December 2011 (1 page)
6 December 2011Registered office address changed from 1St Floor, Grant House 56-60 St John Street London EC1M 4HG on 6 December 2011 (1 page)
4 October 2011Full accounts made up to 31 December 2010 (16 pages)
4 October 2011Full accounts made up to 31 December 2010 (16 pages)
29 September 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
29 September 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
25 May 2011Termination of appointment of Jason Cross as a director (1 page)
25 May 2011Termination of appointment of Jason Cross as a director (1 page)
17 February 2011Termination of appointment of Maria Vercruysse as a director (1 page)
17 February 2011Termination of appointment of Maria Vercruysse as a director (1 page)
16 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (7 pages)
16 February 2011Director's details changed for Willem Frederik Brink on 23 December 2010 (2 pages)
16 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (7 pages)
16 February 2011Director's details changed for Willem Frederik Brink on 23 December 2010 (2 pages)
11 November 2010Full accounts made up to 31 December 2009 (13 pages)
11 November 2010Full accounts made up to 31 December 2009 (13 pages)
13 April 2010Director's details changed for Jason Cross on 25 January 2010 (2 pages)
13 April 2010Director's details changed for Maria Augusta Liliana Vercruysse on 25 January 2010 (2 pages)
13 April 2010Annual return made up to 25 January 2010 with a full list of shareholders (6 pages)
13 April 2010Director's details changed for Maria Augusta Liliana Vercruysse on 25 January 2010 (2 pages)
13 April 2010Annual return made up to 25 January 2010 with a full list of shareholders (6 pages)
13 April 2010Director's details changed for Jason Cross on 25 January 2010 (2 pages)
13 November 2009Accounts for a medium company made up to 31 December 2008 (14 pages)
13 November 2009Accounts for a medium company made up to 31 December 2008 (14 pages)
20 April 2009Director appointed maria augusta liliana vercruysse (1 page)
20 April 2009Director appointed maria augusta liliana vercruysse (1 page)
26 January 2009Director's change of particulars / jason cross / 01/01/2009 (1 page)
26 January 2009Return made up to 25/01/09; full list of members (4 pages)
26 January 2009Return made up to 25/01/09; full list of members (4 pages)
26 January 2009Director's change of particulars / jason cross / 01/01/2009 (1 page)
19 November 2008Company name changed b & p commodities and logistics LTD\certificate issued on 19/11/08 (2 pages)
19 November 2008Company name changed b & p commodities and logistics LTD\certificate issued on 19/11/08 (2 pages)
17 November 2008Accounts for a medium company made up to 30 June 2008 (13 pages)
17 November 2008Accounts for a medium company made up to 30 June 2008 (13 pages)
13 November 2008Registered office changed on 13/11/2008 from, 1ST floor grant house, 56-60 st john street, london, EC1M 4HG (1 page)
13 November 2008Location of debenture register (1 page)
13 November 2008Return made up to 01/11/08; full list of members (4 pages)
13 November 2008Location of register of members (1 page)
13 November 2008Location of register of members (1 page)
13 November 2008Registered office changed on 13/11/2008 from, 1ST floor grant house, 56-60 st john street, london, EC1M 4HG (1 page)
13 November 2008Location of debenture register (1 page)
13 November 2008Return made up to 01/11/08; full list of members (4 pages)
1 November 2008Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
1 November 2008Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
14 April 2008Director and secretary's change of particulars / willem brink / 04/03/2008 (1 page)
14 April 2008Director and secretary's change of particulars / willem brink / 04/03/2008 (1 page)
14 April 2008Director and secretary's change of particulars / willem brink / 04/03/2008 (1 page)
14 April 2008Director and secretary's change of particulars / willem brink / 04/03/2008 (1 page)
8 November 2007Accounts for a medium company made up to 30 June 2007 (13 pages)
8 November 2007Accounts for a medium company made up to 30 June 2007 (13 pages)
6 November 2007Return made up to 01/11/07; full list of members (3 pages)
6 November 2007Secretary's particulars changed;director's particulars changed (1 page)
6 November 2007Return made up to 01/11/07; full list of members (3 pages)
6 November 2007Secretary's particulars changed;director's particulars changed (1 page)
22 January 2007Registered office changed on 22/01/07 from: grant house, 1ST floor, 56 - 60 st john street, london, EC1M 4HG (1 page)
22 January 2007Registered office changed on 22/01/07 from: grant house, 1ST floor, 56 - 60 st john street, london, EC1M 4HG (1 page)
12 January 2007Return made up to 01/11/06; full list of members (3 pages)
12 January 2007Registered office changed on 12/01/07 from: 70 queen victoria street, london, EC4N 4SJ (1 page)
12 January 2007Registered office changed on 12/01/07 from: 70 queen victoria street, london, EC4N 4SJ (1 page)
12 January 2007Return made up to 01/11/06; full list of members (3 pages)
12 January 2007Location of debenture register (1 page)
12 January 2007Registered office changed on 12/01/07 from: grant house, 1ST floor, 56 - 60 st john street, london, EC1M 4HG (1 page)
12 January 2007Location of register of members (1 page)
12 January 2007Location of debenture register (1 page)
12 January 2007Location of register of members (1 page)
12 January 2007Registered office changed on 12/01/07 from: grant house, 1ST floor, 56 - 60 st john street, london, EC1M 4HG (1 page)
29 November 2006Accounts for a medium company made up to 30 June 2006 (14 pages)
29 November 2006Accounts for a medium company made up to 30 June 2006 (14 pages)
19 June 2006New secretary appointed (2 pages)
19 June 2006Secretary resigned (1 page)
19 June 2006Secretary resigned (1 page)
19 June 2006New secretary appointed (2 pages)
13 March 2006Accounts for a small company made up to 30 June 2005 (6 pages)
13 March 2006Accounts for a small company made up to 30 June 2005 (6 pages)
28 November 2005Return made up to 01/11/05; full list of members (3 pages)
28 November 2005Return made up to 01/11/05; full list of members (3 pages)
15 December 2004Location of register of members (1 page)
15 December 2004Location of register of members (1 page)
14 December 2004Return made up to 01/11/04; full list of members (6 pages)
14 December 2004Return made up to 01/11/04; full list of members (6 pages)
12 November 2004Accounts for a small company made up to 30 June 2004 (5 pages)
12 November 2004Accounts for a small company made up to 30 June 2004 (5 pages)
20 August 2004Secretary's particulars changed (1 page)
20 August 2004Secretary's particulars changed (1 page)
17 August 2004New director appointed (2 pages)
17 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
17 August 2004New director appointed (2 pages)
17 August 2004Ad 01/07/04--------- £ si 527@1=527 £ ic 10000/10527 (2 pages)
17 August 2004Ad 01/07/04--------- £ si 527@1=527 £ ic 10000/10527 (2 pages)
17 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
2 August 2004New director appointed (2 pages)
2 August 2004New director appointed (2 pages)
19 February 2004Accounts for a small company made up to 30 June 2003 (5 pages)
19 February 2004Accounts for a small company made up to 30 June 2003 (5 pages)
22 November 2003Return made up to 01/11/03; full list of members; amend (5 pages)
22 November 2003Return made up to 01/11/03; full list of members; amend (5 pages)
20 October 2003Return made up to 01/11/03; full list of members (6 pages)
20 October 2003Return made up to 01/11/03; full list of members (6 pages)
22 May 2003Particulars of mortgage/charge (3 pages)
22 May 2003Particulars of mortgage/charge (3 pages)
26 February 2003Company name changed cornelder (uk) LTD\certificate issued on 26/02/03 (2 pages)
26 February 2003Company name changed cornelder (uk) LTD\certificate issued on 26/02/03 (2 pages)
17 February 2003Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
17 February 2003Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
26 November 2002Return made up to 01/11/02; full list of members (5 pages)
26 November 2002Return made up to 01/11/02; full list of members (5 pages)
24 May 2002Accounts for a small company made up to 31 December 2001 (5 pages)
24 May 2002Accounts for a small company made up to 31 December 2001 (5 pages)
6 November 2001Return made up to 01/11/01; full list of members (6 pages)
6 November 2001Return made up to 01/11/01; full list of members (6 pages)
8 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
8 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
13 December 2000Company name changed cornelder hoogewerff (uk) limite d\certificate issued on 14/12/00 (3 pages)
13 December 2000Company name changed cornelder hoogewerff (uk) limite d\certificate issued on 14/12/00 (3 pages)
24 November 2000Return made up to 01/11/00; full list of members (6 pages)
24 November 2000Return made up to 01/11/00; full list of members (6 pages)
17 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
17 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
6 December 1999Return made up to 01/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 06/12/99
(9 pages)
6 December 1999Return made up to 01/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 06/12/99
(9 pages)
25 November 1999New secretary appointed (2 pages)
25 November 1999New secretary appointed (2 pages)
28 May 1999Return made up to 01/11/98; full list of members (6 pages)
28 May 1999Return made up to 01/11/98; full list of members (6 pages)
10 May 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 May 1999Ad 31/07/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
10 May 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 May 1999Ad 31/07/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
4 March 1999Accounts for a small company made up to 31 December 1998 (7 pages)
4 March 1999Accounts for a small company made up to 31 December 1998 (7 pages)
24 February 1999Secretary resigned (1 page)
24 February 1999Registered office changed on 24/02/99 from: the cannon centre, 12TH floor, 78 cannon street, london EC4 6AP (1 page)
24 February 1999Registered office changed on 24/02/99 from: the cannon centre, 12TH floor, 78 cannon street, london EC4 6AP (1 page)
24 February 1999Secretary resigned (1 page)
19 January 1999New secretary appointed (2 pages)
19 January 1999Secretary resigned (1 page)
19 January 1999New secretary appointed (2 pages)
19 January 1999Secretary resigned (1 page)
10 November 1998Director's particulars changed (1 page)
10 November 1998Director's particulars changed (1 page)
23 April 1998Company name changed hrt (U.K.) LIMITED\certificate issued on 24/04/98 (2 pages)
23 April 1998Company name changed hrt (U.K.) LIMITED\certificate issued on 24/04/98 (2 pages)
21 April 1998Director resigned (1 page)
21 April 1998Director resigned (1 page)
21 April 1998New director appointed (2 pages)
21 April 1998Director resigned (1 page)
21 April 1998Director resigned (1 page)
21 April 1998New director appointed (2 pages)
9 March 1998Accounts for a small company made up to 31 December 1996 (4 pages)
9 March 1998Accounts for a small company made up to 31 December 1996 (4 pages)
9 March 1998Accounts for a small company made up to 31 December 1995 (5 pages)
9 March 1998Accounts for a small company made up to 31 December 1995 (5 pages)
9 March 1998Accounts for a small company made up to 31 December 1997 (4 pages)
9 March 1998Accounts for a small company made up to 31 December 1997 (4 pages)
11 November 1997Return made up to 01/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 November 1997Return made up to 01/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 October 1996Return made up to 01/11/96; no change of members (4 pages)
27 October 1996Return made up to 01/11/96; no change of members (4 pages)
10 November 1995Accounts for a small company made up to 31 December 1994 (6 pages)
10 November 1995Accounts for a small company made up to 31 December 1994 (6 pages)
30 October 1995Return made up to 01/11/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
30 October 1995Return made up to 01/11/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
17 December 1993Ad 10/11/93--------- £ si 2@1=2 £ ic 2/4 (2 pages)
17 December 1993Ad 10/11/93--------- £ si 2@1=2 £ ic 2/4 (2 pages)
1 November 1993Incorporation (20 pages)
1 November 1993Incorporation (20 pages)