Company NameMcDermott Marine Construction Limited
Company StatusActive
Company Number02869047
CategoryPrivate Limited Company
Incorporation Date4 November 1993(30 years, 5 months ago)
Previous NameInlaw Fifty-Three Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Secretary NameRobert E Stumpf
NationalityAmerican
StatusCurrent
Appointed01 September 1996(2 years, 10 months after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Correspondence Address4611 Butler Springs Lane
Katy
Texas
77494
United States
Secretary NameKimberly Wolford
NationalityAmerican
StatusCurrent
Appointed02 July 2010(16 years, 8 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Correspondence Address11021 Robin Hood Ct
Houston
Texas
77043
Secretary NameMs Zeynep Kozanhan
StatusCurrent
Appointed24 December 2020(27 years, 1 month after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence AddressBuilding 3 566 Chiswick High Road, Chiswick Park
London
W4 5YA
Director NameMr Algis Vincent Vieraitis
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityAustralian
StatusCurrent
Appointed23 September 2022(28 years, 10 months after company formation)
Appointment Duration1 year, 6 months
RoleVice President - Operations
Country of ResidenceEngland
Correspondence Address2 New Square Bedfont Lakes Business Park
Feltham
Middlesex
TW14 8HA
Director NameMr Mahesh Swaminathan
Date of BirthDecember 1971 (Born 52 years ago)
NationalityAustralian
StatusCurrent
Appointed23 September 2022(28 years, 10 months after company formation)
Appointment Duration1 year, 6 months
RoleSvp Subsea & Floating Facilities
Country of ResidenceMalaysia
Correspondence AddressBuilding 3 566 Chiswick High Road, Chiswick Park
London
W4 5YA
Director NameMr Shiby Kochulonappan Karippai
Date of BirthApril 1973 (Born 51 years ago)
NationalityIndian
StatusCurrent
Appointed23 September 2022(28 years, 10 months after company formation)
Appointment Duration1 year, 6 months
RoleVice President Finance
Country of ResidenceMalaysia
Correspondence AddressBuilding 3 566 Chiswick High Road, Chiswick Park
London
W4 5YA
Director NameMs Sara Farshneshani
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2022(28 years, 10 months after company formation)
Appointment Duration1 year, 6 months
RoleSenior Director Legal
Country of ResidenceEngland
Correspondence AddressBuilding 3 566 Chiswick High Road, Chiswick Park
London
W4 5YA
Director NameMr Ashok Joshi
Date of BirthMarch 1959 (Born 65 years ago)
NationalityIndian
StatusCurrent
Appointed02 February 2023(29 years, 3 months after company formation)
Appointment Duration1 year, 2 months
RoleVp Legal
Country of ResidenceNetherlands
Correspondence AddressBuilding 3 566 Chiswick High Road, Chiswick Park
London
W4 5YA
Director NameNicholas Simon Barry Gould
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1993(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House
1 St Katharines Way
London
E1W 1AY
Secretary NameNicholas Simon Barry Gould
NationalityBritish
StatusResigned
Appointed04 November 1993(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House
1 St Katharines Way
London
E1W 1AY
Director NameJames Etheridge Franklin
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityAmerican
StatusResigned
Appointed09 June 1994(7 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 January 1996)
RoleExecutive
Correspondence AddressFlat 1
1-3 Prince Of Wales Terrace
London
W8 5PG
Secretary NameLawrence Purtell
NationalityBritish
StatusResigned
Appointed09 June 1994(7 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 February 1996)
RoleCompany Director
Correspondence Address13 Rosedown Court
New Orleans
Louisiana
70131
Secretary NameBarbara Matthews
NationalityBritish
StatusResigned
Appointed09 June 1994(7 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 February 1996)
RoleCompany Director
Correspondence AddressMidway
Main Street
Wombleton
Yorkshire
YO6 5RW
Secretary NameJamie Lee Hingle
NationalityBritish
StatusResigned
Appointed09 June 1994(7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 January 1995)
RoleCompany Director
Correspondence Address755 Crystal Street
New Orleans
Louisiana
70124
Secretary NameJohn Edward Manion Iii
NationalityBritish
StatusResigned
Appointed09 June 1994(7 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 February 1996)
RoleCompany Director
Correspondence Address101 Alberu Drive
Slidell
Louisiana
70460
Director NameMr John McNab Clinton
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1994(7 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 15 August 1997)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressTreave Coulsdon Lane
Coulsdon
Surrey
CR5 3QJ
Secretary NameJohn Sangchu Tsai
NationalityBritish
StatusResigned
Appointed01 February 1995(1 year, 2 months after company formation)
Appointment Duration6 years (resigned 31 January 2001)
RoleCompany Director
Correspondence Address6477 Louis Xiv Street
New Orleans
Louisiana
70124
Secretary NamePaul Anthony O'Brien
NationalityBritish
StatusResigned
Appointed01 February 1996(2 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 April 1998)
RoleCompany Director
Correspondence Address20 Parkfield Road South
Didsbury
Manchester
M20 6DH
Director NameFrederick Elette Brown
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2000(6 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 February 2002)
RoleBusiness Executive
Correspondence Address200 Westlake Park Blvd
Houston
Texas 77079
United States
Secretary NameRudolph David Hargis
NationalityAmerican
StatusResigned
Appointed01 August 2000(6 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 December 2003)
RoleBusiness Executive
Correspondence Address19607 Golden Flame Ct
Houston
Texas 77094
United States
Secretary NameBruce William Schoolfield
NationalityAmerican
StatusResigned
Appointed10 December 2003(10 years, 1 month after company formation)
Appointment Duration12 years, 6 months (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1411 Pambrooke Lane
Houston
77094 Texas
United States
Secretary NameBenjamin H Bash
NationalityAmerican
StatusResigned
Appointed04 May 2007(13 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 July 2010)
RoleBusiness Executive
Correspondence Address14710 Carolcrest
Houston
Texas 77079
United States
Secretary NameRockne Locke Moseley
StatusResigned
Appointed01 November 2013(20 years after company formation)
Appointment Duration1 year (resigned 26 November 2014)
RoleCompany Director
Correspondence AddressJebel Ali Free Trade Zone P.O. Box 16961
Dubai
United Arab Emirates
Director NameTony Duncan
Date of BirthApril 1961 (Born 63 years ago)
NationalityUnited Kingdom And U
StatusResigned
Appointed27 January 2014(20 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlobal House 1st Floor 1 Ashley Avenue
Epsom
Surrey
KT18 5AB
Director NameMr Gary George Gray
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2014(21 years after company formation)
Appointment Duration1 year, 5 months (resigned 20 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaclay Murray & Spens Llp
One London Wall
London
EC2Y 5AB
Secretary NameGary George Gray
NationalityBritish
StatusResigned
Appointed26 November 2014(21 years after company formation)
Appointment Duration1 year, 5 months (resigned 20 May 2016)
RoleCompany Director
Correspondence AddressMaclay Murray & Spens Llp
One London Wall
London
EC2Y 5AB
Director NameHector Gonzalez
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed30 March 2015(21 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 08 January 2016)
RoleFinancial Controller
Country of ResidenceUnited States
Correspondence Address757 N Eldridge Parkway
Suite 100
Houston
Texas 77079
United States
Secretary NameMr Ashok Joshi
StatusResigned
Appointed05 November 2018(25 years after company formation)
Appointment Duration3 years, 10 months (resigned 23 September 2022)
RoleCompany Director
Correspondence Address2 New Square Bedfont Lakes Business Park
Feltham
Middlesex
TW14 8HA
Director NameMr Travis Brantley
Date of BirthMarch 1977 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed15 March 2019(25 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 June 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2 New Square Bedfont Lakes Business Park
Feltham
Middlesex
TW14 8HA
Secretary NameJason Kitts
StatusResigned
Appointed16 July 2020(26 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 24 December 2020)
RoleCompany Director
Correspondence Address40 Eastbourne Terrace
London
W2 6LG
Director NameMr Neil Paul Bowman
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2021(27 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 22 December 2021)
RoleDirector Operations
Country of ResidenceUnited Kingdom
Correspondence Address2 New Square Bedfont Lakes Business Park
Feltham
Middlesex
TW14 8HA
Director NameMr Michael Travis Brantley
Date of BirthMarch 1977 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed22 December 2021(28 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 15 September 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2 New Square Bedfont Lakes Business Park
Feltham
Middlesex
TW14 8HA
Secretary NameInlaw Secretaries Limited (Corporation)
StatusResigned
Appointed18 January 1994(2 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 09 June 1994)
Correspondence AddressKnollys House 11 Byward Street
London
EC3R 5EN
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed29 April 1998(4 years, 5 months after company formation)
Appointment Duration19 years, 6 months (resigned 27 October 2017)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Secretary NameDentons Secretaries Limited (Corporation)
StatusResigned
Appointed27 October 2017(23 years, 12 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 September 2020)
Correspondence AddressOne Fleet Place
London
EC4M 7WS

Contact

Websitesubseauk.com
Telephone0845 5053535
Telephone regionUnknown

Location

Registered AddressBuilding 3 566 Chiswick High Road, Chiswick Park, Chiswick
London
W4 5YA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10m at £1Mcdermott International Trading Co Inc
100.00%
Ordinary

Financials

Year2014
Turnover£2,034,000
Gross Profit£537,000
Net Worth-£22,091,000
Cash£331,000
Current Liabilities£33,109,000

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return4 November 2023 (5 months, 2 weeks ago)
Next Return Due18 November 2024 (7 months from now)

Charges

21 October 2019Delivered on: 7 November 2019
Persons entitled: Credit Agricole Corporate and Investment Bank

Classification: A registered charge
Outstanding
10 December 2018Delivered on: 13 December 2018
Persons entitled: Credit Agricole Corporate and Investment Bank

Classification: A registered charge
Outstanding
10 May 2018Delivered on: 31 May 2018
Persons entitled: Credit Agricole Corporate and Investment Bank

Classification: A registered charge
Outstanding
30 June 2017Delivered on: 21 July 2017
Persons entitled: Credit Agricole Corporate and Investment Bank

Classification: A registered charge
Outstanding
30 June 2017Delivered on: 12 July 2017
Persons entitled: Credit Agricole Corporate and Investment Bank

Classification: A registered charge
Outstanding
12 May 2016Delivered on: 26 May 2016
Persons entitled: Credit Agricole Corporate and Investment Bank

Classification: A registered charge
Outstanding
26 October 2015Delivered on: 28 October 2015
Persons entitled: Wells Fargo Bank, National Association as Collateral Agent

Classification: A registered charge
Particulars: None.
Outstanding
13 October 2015Delivered on: 21 October 2015
Persons entitled: Credit Agricole Corporate and Investment Bank

Classification: A registered charge
Outstanding
31 December 2020Delivered on: 13 January 2021
Persons entitled: Wilmington Trust, National Association

Classification: A registered charge
Outstanding
30 June 2020Delivered on: 16 July 2020
Persons entitled: Wilmington Trust, National Association

Classification: A registered charge
Outstanding
30 June 2020Delivered on: 15 July 2020
Persons entitled: Wilmington Trust, National Association

Classification: A registered charge
Outstanding
23 January 2020Delivered on: 11 February 2020
Persons entitled: Credit Agricole Corporate and Investment Bank

Classification: A registered charge
Outstanding
23 January 2020Delivered on: 5 February 2020
Persons entitled: Credit Agricole Corporate and Investment Bank

Classification: A registered charge
Outstanding
1 November 2019Delivered on: 15 November 2019
Persons entitled: Credit Agricole Corporate and Investment Bank

Classification: A registered charge
Outstanding
1 November 2019Delivered on: 15 November 2019
Persons entitled: Credit Agricole Corporate and Investment Bank

Classification: A registered charge
Outstanding
18 June 2014Delivered on: 21 June 2014
Persons entitled: Credit Agricole Corporate and Investment Bank

Classification: A registered charge
Outstanding

Filing History

17 November 2017Confirmation statement made on 4 November 2017 with updates (4 pages)
13 November 2017Registered office address changed from Maclay Murray & Spens Llp One London Wall London EC2Y 5AB to One Fleet Place London EC4M 7WS on 13 November 2017 (1 page)
13 November 2017Termination of appointment of Maclay Murray & Spens Llp as a secretary on 27 October 2017 (1 page)
13 November 2017Appointment of Dentons Secretaries Limited as a secretary on 27 October 2017 (2 pages)
11 October 2017Full accounts made up to 31 December 2016 (24 pages)
21 July 2017Registration of charge 028690470006, created on 30 June 2017 (139 pages)
12 July 2017Registration of charge 028690470005, created on 30 June 2017 (37 pages)
19 June 2017Appointment of Mr Shiby Karippai as a director on 5 May 2017 (2 pages)
19 June 2017Termination of appointment of Tyrone Patrick Lawrence as a director on 5 May 2017 (1 page)
16 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
3 November 2016Full accounts made up to 31 December 2015 (24 pages)
15 July 2016Termination of appointment of Bruce William Schoolfield as a secretary on 30 June 2016 (1 page)
27 May 2016Termination of appointment of Gary George Gray as a secretary on 20 May 2016 (1 page)
27 May 2016Termination of appointment of Gary George Gray as a director on 20 May 2016 (1 page)
26 May 2016Registration of charge 028690470004, created on 12 May 2016 (37 pages)
15 February 2016Termination of appointment of Hector Gonzalez as a director on 8 January 2016 (1 page)
15 February 2016Appointment of Tyrone Patrick Lawrence as a director on 8 January 2016 (2 pages)
1 December 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 10,000,000
(8 pages)
1 December 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 10,000,000
(8 pages)
28 October 2015Registration of charge 028690470003, created on 26 October 2015 (34 pages)
21 October 2015Registration of charge 028690470002, created on 13 October 2015 (37 pages)
8 October 2015Full accounts made up to 31 December 2014 (20 pages)
24 April 2015Termination of appointment of Tyrone Patrick Lawrence as a director on 30 March 2015 (2 pages)
24 April 2015Appointment of Hector Gonzalez as a director on 30 March 2015 (3 pages)
24 April 2015Termination of appointment of Tony Duncan as a director on 30 March 2015 (2 pages)
24 April 2015Termination of appointment of Jeff James Hightower as a director on 30 March 2015 (2 pages)
24 April 2015Appointment of Scott Munro as a director on 30 March 2015 (3 pages)
11 January 2015Appointment of Gary George Gray as a secretary on 26 November 2014 (3 pages)
18 December 2014Appointment of Gary George Gray as a director on 26 November 2014 (3 pages)
15 December 2014Termination of appointment of Rockne Locke Moseley as a director on 26 November 2014 (2 pages)
15 December 2014Termination of appointment of Rockne Locke Moseley as a secretary on 26 November 2014 (2 pages)
20 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 10,000,000
(9 pages)
20 November 2014Director's details changed for Tyrone Patrick Lawrence on 4 November 2014 (2 pages)
20 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 10,000,000
(9 pages)
20 November 2014Director's details changed for Tyrone Patrick Lawrence on 4 November 2014 (2 pages)
6 October 2014Full accounts made up to 31 December 2013 (19 pages)
30 July 2014Appointment of Tyrone Patrick Lawrence as a director on 6 May 2014 (3 pages)
30 July 2014Appointment of Tyrone Patrick Lawrence as a director on 6 May 2014 (3 pages)
11 July 2014Termination of appointment of Nicholas Huggins as a director (2 pages)
21 June 2014Registration of charge 028690470001 (36 pages)
20 March 2014Appointment of Tony Duncan as a director (3 pages)
20 March 2014Termination of appointment of Stewart Mitchell as a director (2 pages)
19 March 2014Second filing of AR01 previously delivered to Companies House made up to 4 November 2013 (21 pages)
19 March 2014Second filing of AR01 previously delivered to Companies House made up to 4 November 2013 (21 pages)
19 March 2014Second filing of TM01 previously delivered to Companies House
  • ANNOTATION This document is a Second Filing of the TM01 registered on 23/01/2014 for Steven Walter Roll
(4 pages)
23 January 2014Termination of appointment of Steven Roll as a director
  • ANNOTATION A Second Filed TM01 is registered on 19/03/2014
(2 pages)
22 January 2014Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 10,000,000
  • ANNOTATION A Second Filed AR01 is registered on 19/03/2014
(11 pages)
22 January 2014Resolutions
  • RES13 ‐ Appointment of directors 27/11/2013
(1 page)
22 January 2014Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 10,000,000
  • ANNOTATION A Second Filed AR01 is registered on 19/03/2014
(11 pages)
12 December 2013Termination of appointment of Bruce Schoolfield as a director (1 page)
12 December 2013Appointment of Stewart Andrew Alan Mitchell as a director (2 pages)
12 December 2013Appointment of Nicholas John Huggins as a director (2 pages)
12 December 2013Appointment of Rockne Locke Moseley as a secretary (2 pages)
12 December 2013Termination of appointment of Steven Roll as a director (1 page)
12 December 2013Appointment of Rockne Locke Moseley as a director (2 pages)
12 December 2013Appointment of Jeff James Hightower as a director (2 pages)
1 October 2013Full accounts made up to 31 December 2012 (15 pages)
12 March 2013Section 519 (1 page)
30 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
3 October 2012Full accounts made up to 31 December 2011 (13 pages)
19 December 2011Appointment of Steven Walter Roll as a director (3 pages)
19 December 2011Termination of appointment of Daniel Houser as a director (2 pages)
30 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
29 November 2011Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages)
29 November 2011Director's details changed for Daniel Major Houser on 18 February 2011 (2 pages)
29 November 2011Director's details changed for Daniel Major Houser on 18 February 2011 (2 pages)
5 October 2011Full accounts made up to 31 December 2010 (13 pages)
6 December 2010Annual return made up to 4 November 2010 with a full list of shareholders (15 pages)
6 December 2010Annual return made up to 4 November 2010 with a full list of shareholders (15 pages)
2 October 2010Full accounts made up to 31 December 2009 (12 pages)
20 August 2010Termination of appointment of Benjamin Bash as a secretary (2 pages)
20 August 2010Appointment of Kimberly Wolford as a secretary (3 pages)
25 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (6 pages)
25 November 2009Director's details changed for Bruce William Schoolfield on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Bruce William Schoolfield on 1 October 2009 (2 pages)
25 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (6 pages)
24 November 2009Secretary's details changed for Maclay Murray & Spens Llp on 1 October 2009 (2 pages)
24 November 2009Secretary's details changed for Maclay Murray & Spens Llp on 1 October 2009 (2 pages)
7 November 2009Full accounts made up to 31 December 2008 (14 pages)
29 January 2009Appointment terminated director fred oehrlein (1 page)
30 December 2008Director appointed daniel major houser (2 pages)
10 December 2008Return made up to 04/11/08; full list of members (4 pages)
30 October 2008Full accounts made up to 31 December 2007 (14 pages)
7 March 2008Registered office changed on 07/03/2008 from, apton house, 5-6 empire way, wembley, middlesex, HA9 0XA (1 page)
11 January 2008Full accounts made up to 31 December 2006 (13 pages)
19 November 2007Return made up to 04/11/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
28 July 2007New secretary appointed (2 pages)
7 June 2007Full accounts made up to 31 December 2005 (14 pages)
8 December 2006Return made up to 04/11/06; full list of members (8 pages)
8 December 2005Return made up to 04/11/05; full list of members (8 pages)
2 November 2005Full accounts made up to 31 December 2004 (14 pages)
16 June 2005Director resigned (1 page)
16 November 2004Return made up to 04/11/04; full list of members (8 pages)
23 July 2004Full accounts made up to 31 December 2003 (14 pages)
2 July 2004New director appointed (1 page)
7 February 2004Secretary resigned;director resigned (1 page)
7 February 2004Secretary's particulars changed (1 page)
16 January 2004New secretary appointed;new director appointed (1 page)
13 November 2003Return made up to 04/11/03; full list of members (8 pages)
18 September 2003Full accounts made up to 31 December 2002 (15 pages)
7 August 2003Auditor's resignation (2 pages)
11 November 2002Return made up to 04/11/02; full list of members (9 pages)
5 November 2002Full accounts made up to 31 December 2001 (15 pages)
29 October 2002Director resigned (1 page)
29 October 2002Director resigned (1 page)
31 July 2002New director appointed (1 page)
14 July 2002Director resigned (1 page)
20 December 2001Return made up to 04/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 November 2001Full accounts made up to 31 December 2000 (16 pages)
1 June 2001New director appointed (2 pages)
1 June 2001New secretary appointed;new director appointed (2 pages)
29 May 2001Registered office changed on 29/05/01 from: mcdermott house, empire way, wembley, middlesex HA9 0NN (1 page)
8 May 2001Return made up to 04/11/00; full list of members (7 pages)
30 April 2001Secretary resigned (1 page)
30 April 2001Director resigned (1 page)
15 December 2000Full accounts made up to 31 December 1999 (15 pages)
18 October 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
4 July 2000Full accounts made up to 31 March 1999 (15 pages)
11 April 2000Return made up to 04/11/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
2 February 2000Delivery ext'd 3 mth 31/03/99 (1 page)
2 February 1999Full accounts made up to 31 March 1998 (14 pages)
22 January 1999Return made up to 04/11/98; no change of members (6 pages)
3 September 1998Director resigned (1 page)
18 June 1998New director appointed (2 pages)
18 June 1998New secretary appointed (2 pages)
11 January 1998Full accounts made up to 31 March 1997 (12 pages)
5 December 1997Director resigned (1 page)
5 December 1997New director appointed (2 pages)
10 November 1997Return made up to 04/11/97; no change of members (6 pages)
21 October 1997Registered office changed on 21/10/97 from: 1 albermarle street, london, W1 (1 page)
28 August 1997New director appointed (2 pages)
28 August 1997Director resigned (1 page)
6 May 1997Full accounts made up to 31 March 1996 (13 pages)
3 February 1997New director appointed (2 pages)
3 February 1997New director appointed (2 pages)
3 February 1997Director resigned (1 page)
3 February 1997Director resigned (1 page)
3 February 1997Director resigned (1 page)
10 January 1997Return made up to 04/11/96; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
11 October 1996New secretary appointed (2 pages)
28 March 1996Secretary resigned (1 page)
28 March 1996Secretary resigned (1 page)
28 March 1996New secretary appointed (1 page)
28 March 1996Secretary resigned (1 page)
12 March 1996Ad 12/02/96--------- £ si 9999998@1=9999998 £ ic 2/10000000 (2 pages)
12 March 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
12 March 1996£ nc 100/10000000 12/02/96 (1 page)
12 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 February 1996Director resigned (1 page)
19 February 1996Director resigned (1 page)
9 February 1996Full accounts made up to 31 March 1995 (11 pages)
17 November 1995New director appointed (2 pages)
6 November 1995Return made up to 04/11/95; no change of members (6 pages)
27 April 1995Accounting reference date shortened from 30/11 to 31/03 (1 page)
22 March 1995Secretary resigned;new secretary appointed (2 pages)
25 November 1994Return made up to 04/11/94; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 June 1994New secretary appointed (2 pages)
4 March 1994Director resigned;new director appointed (2 pages)
31 January 1994Secretary resigned;new secretary appointed;director resigned (2 pages)
31 January 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
17 January 1994Company name changed inlaw fifty-three LIMITED\certificate issued on 17/01/94 (2 pages)
4 November 1993Incorporation (27 pages)