London
SE1 9SG
Director Name | Ms Natasha Asherina Christiansen |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2022(27 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 3 London Bridge Street London SE1 9SG |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Mr William George Dalton Thrupp |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1994(2 weeks, 5 days after company formation) |
Appointment Duration | 14 years, 11 months (resigned 07 July 2009) |
Role | Company Director |
Correspondence Address | Bodsham Lodge Cottage Bodsham Elmsted Ashford Kent TN25 5JZ |
Director Name | Mr Edward Henry Marcus Coles |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1994(2 weeks, 5 days after company formation) |
Appointment Duration | 25 years, 1 month (resigned 03 October 2019) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 18 Blatchington Road Tunbridge Wells Kent TN2 5EG |
Secretary Name | Philipa Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1994(2 weeks, 5 days after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 October 2004) |
Role | Company Director |
Correspondence Address | 6 Richborough Way Kingsnorth Ashford Kent TN23 3RP |
Secretary Name | Emma Louise Chambers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 September 2006) |
Role | Shipping Manager |
Correspondence Address | 25 Lavender Close Bromley Kent BR2 9TG |
Secretary Name | Andrew James Cooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2006(12 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 05 January 2015) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Wrinsted Lodge Doddington Sittingbourne Kent ME9 0EA |
Director Name | Mr Andrew James Cooke |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2009(14 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 18 April 2017) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Wrinsted Lodge Doddington Sittingbourne Kent ME9 0EA |
Director Name | Mr Cornelis Johannes Kempenaar |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 17 September 2013(19 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 January 2017) |
Role | Non Executive Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 80 Mount Ephraim Tunbridge Wells Kent TN4 8BS |
Secretary Name | Andrew James Cooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2014(20 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 15 April 2015) |
Role | Company Director |
Correspondence Address | Wrinsted Lodge Doddington Sittingbourne Kent ME9 0EA |
Director Name | Mr Michael Richard Quann |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 June 2015(20 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 14 July 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3 London Bridge Street London SE1 9SG |
Director Name | Mr Christian Joseph Marie Lude |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 08 June 2015(20 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 January 2020) |
Role | Company Director |
Country of Residence | Geneva, Switzerland |
Correspondence Address | 3 London Bridge Street London SE1 9SG |
Secretary Name | Mr Andrew James Cooke |
---|---|
Status | Resigned |
Appointed | 08 June 2015(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 January 2017) |
Role | Company Director |
Correspondence Address | The Granary 1 Downs Court Yalding Hill Yalding Maidstone Kent ME18 6AL |
Director Name | Mr Jan Kees Van Der Wild |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 03 January 2017(22 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 18 December 2017) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 3 London Bridge Street London SE1 9SG |
Director Name | Mr Keith Fleming |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2017(22 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 16 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 London Bridge Street London SE1 9SG |
Director Name | Mr Gideon French |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 03 January 2017(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 September 2018) |
Role | Company Director |
Country of Residence | South African |
Correspondence Address | 3 London Bridge Street London SE1 9SG |
Director Name | Mr Dennis Harry Trzeciak |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 January 2017(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 London Bridge Street London SE1 9SG |
Director Name | Mr Paul Parness |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2017(22 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 London Bridge Street London SE1 9SG |
Secretary Name | Mr Richard Askew |
---|---|
Status | Resigned |
Appointed | 03 January 2017(22 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 24 October 2022) |
Role | Company Director |
Correspondence Address | 3 London Bridge Street London SE1 9SG |
Director Name | Mr Ian Falshaw |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | American,British |
Status | Resigned |
Appointed | 03 October 2019(25 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 July 2022) |
Role | Chartered Accountant |
Country of Residence | United States |
Correspondence Address | 3 London Bridge Street London SE1 9SG |
Director Name | Mr Gijsbert Arie Van Der Spek |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 03 October 2019(25 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 July 2022) |
Role | Managing Director |
Country of Residence | Netherlands |
Correspondence Address | 3 London Bridge Street London SE1 9SG |
Secretary Name | AXIO Capital Solutions Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2015(20 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 08 June 2015) |
Correspondence Address | Axio House Robin Place St. Helier JE2 4LT |
Website | maviga.com |
---|
Registered Address | 3 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
950 at $100 | Christian Lude 9.01% Ordinary |
---|---|
5.9k at $100 | Edward Henry Marcus Coles 56.14% Ordinary |
397 at $100 | Clive Willett 3.77% Ordinary |
2.5k at $100 | Michael Richard Quann 23.71% Ordinary |
315 at $100 | Tom Gao 2.99% Ordinary |
250 at $100 | Don Driscoll 2.37% Ordinary |
125 at $100 | Emma Louise Chambers 1.19% Ordinary |
61 at $100 | Anurag Bhargava 0.58% Ordinary |
25 at $100 | Andrew James Cooke 0.24% Ordinary |
Year | 2014 |
---|---|
Turnover | £187,514,560 |
Gross Profit | £14,454,333 |
Net Worth | £25,611,237 |
Cash | £3,301,458 |
Current Liabilities | £18,445,504 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 September |
Latest Return | 27 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 3 weeks from now) |
31 March 2022 | Delivered on: 4 April 2022 Persons entitled: Cooperatieve Rabobank U.A. Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
11 September 2020 | Delivered on: 21 September 2020 Persons entitled: Coöperatieve Rabobank U.A. Classification: A registered charge Particulars: N/A. Outstanding |
11 September 2020 | Delivered on: 18 September 2020 Persons entitled: Coöperatieve Rabobank U.A. Classification: A registered charge Particulars: N/A. Outstanding |
10 April 2013 | Delivered on: 16 April 2013 Persons entitled: Barclays Bank PLC, Dubai Branch Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
28 January 2013 | Delivered on: 6 February 2013 Persons entitled: Barclays Bank PLC, as Direct Representative for the Secured Parties Classification: Share pledge agreement Secured details: All monies due or to become due from the debtors to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A first ranking pledge over the pledged shares and all future shares free of any security or any other encumbrance. The pledged shares meaning all shares in maviga sa including 1,000 registered shares including all related rights see image for full details. Outstanding |
28 January 2013 | Delivered on: 5 February 2013 Persons entitled: Barclays Bank PLC Classification: Share pledge agreement Secured details: All monies due or to become due from any debtor to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The pledged capital stock, additional capital stock, additional interests and proceeds see image for full details. Outstanding |
28 January 2013 | Delivered on: 5 February 2013 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the debtors to the secured parties (or any of them) 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 |
30 June 2003 | Delivered on: 11 July 2003 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units 1-6 downs court yalding hill maidstone kent. Outstanding |
15 November 1994 | Delivered on: 22 November 1994 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details. Outstanding |
18 December 2017 | Termination of appointment of Jan Kees Van Der Wild as a director on 18 December 2017 (1 page) |
---|---|
17 August 2017 | Cessation of Edward Henry Marcus Coles as a person with significant control on 3 January 2017 (1 page) |
17 August 2017 | Confirmation statement made on 27 July 2017 with updates (5 pages) |
17 August 2017 | Notification of E D & F Man Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
16 June 2017 | Termination of appointment of Andrew James Cooke as a director on 18 April 2017 (1 page) |
23 March 2017 | Re-registration from a public company to a private limited company
|
23 March 2017 | Resolutions
|
11 January 2017 | Satisfaction of charge 5 in full (1 page) |
11 January 2017 | Satisfaction of charge 029532550006 in full (1 page) |
11 January 2017 | Satisfaction of charge 1 in full (2 pages) |
11 January 2017 | Satisfaction of charge 4 in full (1 page) |
11 January 2017 | Satisfaction of charge 2 in full (1 page) |
11 January 2017 | Satisfaction of charge 3 in full (1 page) |
10 January 2017 | Appointment of Mr Gideon French as a director on 3 January 2017 (2 pages) |
10 January 2017 | Appointment of Mr Dennis Harry Trzeciak as a director on 3 January 2017 (2 pages) |
9 January 2017 | Resolutions
|
9 January 2017 | Appointment of Mr Jan Kees Van Der Wild as a director on 3 January 2017 (2 pages) |
9 January 2017 | Appointment of Mr Keith Fleming as a director on 3 January 2017 (2 pages) |
9 January 2017 | Appointment of Mr Paul Parness as a director on 3 January 2017 (2 pages) |
6 January 2017 | Termination of appointment of Cornelis Johannes Kempenaar as a director on 3 January 2017 (1 page) |
6 January 2017 | Termination of appointment of Andrew James Cooke as a secretary on 3 January 2017 (1 page) |
6 January 2017 | Registered office address changed from The Granary 1 Downs Court Yalding Hill Yalding Maidstone Kent ME18 6AL to 3 London Bridge Street London SE1 9SG on 6 January 2017 (1 page) |
6 January 2017 | Current accounting period extended from 31 May 2017 to 30 September 2017 (1 page) |
6 January 2017 | Appointment of Mr Richard Askew as a secretary on 3 January 2017 (2 pages) |
15 August 2016 | Group of companies' accounts made up to 31 May 2016 (29 pages) |
27 July 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
19 August 2015 | Group of companies' accounts made up to 31 May 2015 (30 pages) |
27 July 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
12 June 2015 | Appointment of Mr Christian Joseph Marie Lude as a director on 8 June 2015 (2 pages) |
12 June 2015 | Appointment of Mr Michael Richard Quann as a director on 8 June 2015 (2 pages) |
12 June 2015 | Appointment of Mr Christian Joseph Marie Lude as a director on 8 June 2015 (2 pages) |
12 June 2015 | Appointment of Mr Michael Richard Quann as a director on 8 June 2015 (2 pages) |
11 June 2015 | Termination of appointment of Axio Capital Solutions Limited as a secretary on 8 June 2015 (1 page) |
11 June 2015 | Appointment of Mr Andrew James Cooke as a secretary on 8 June 2015 (2 pages) |
11 June 2015 | Termination of appointment of Axio Capital Solutions Limited as a secretary on 8 June 2015 (1 page) |
11 June 2015 | Appointment of Mr Andrew James Cooke as a secretary on 8 June 2015 (2 pages) |
20 April 2015 | Resolutions
|
17 April 2015 | Termination of appointment of Christian Joseph Marie Lude as a director on 15 April 2015 (1 page) |
17 April 2015 | Appointment of Axio Capital Solutions Limited as a secretary on 15 April 2015 (2 pages) |
17 April 2015 | Termination of appointment of Andrew James Cooke as a secretary on 15 April 2015 (1 page) |
17 April 2015 | Termination of appointment of Michael Richard Quann as a director on 15 April 2015 (1 page) |
5 January 2015 | Director's details changed for Mr Cornelis Johannes Kempenaar on 16 December 2014 (2 pages) |
5 January 2015 | Termination of appointment of Andrew James Cooke as a secretary on 5 January 2015 (1 page) |
5 January 2015 | Termination of appointment of Andrew James Cooke as a secretary on 5 January 2015 (1 page) |
5 January 2015 | Director's details changed for Mr Edward Henry Marcus Coles on 16 December 2014 (2 pages) |
22 December 2014 | Change of name notice (2 pages) |
22 December 2014 | Re-registration from a private company to a public company including appointment of secretary(s)
|
22 December 2014 | Re-registration from a private company to a public company including appointment of secretary(s)
|
22 December 2014 | Company name changed maviga international (holdings) LIMITED\certificate issued on 22/12/14
|
22 December 2014 | Resolutions
|
20 August 2014 | Group of companies' accounts made up to 31 May 2014 (29 pages) |
28 July 2014 | Director's details changed for Mr Andrew James Cooke on 26 November 2013 (2 pages) |
28 July 2014 | Director's details changed for Michael Richard Quann on 1 June 2013 (2 pages) |
28 July 2014 | Director's details changed for Andrew James Cooke on 26 November 2013 (2 pages) |
28 July 2014 | Secretary's details changed for Andrew James Cooke on 26 November 2013 (1 page) |
28 July 2014 | Director's details changed for Michael Richard Quann on 1 June 2013 (2 pages) |
28 July 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
7 July 2014 | Statement of capital following an allotment of shares on 7 July 2014
|
7 July 2014 | Statement of capital following an allotment of shares on 7 July 2014
|
10 October 2013 | Appointment of Mr Cornelis Johannes Kempenaar as a director (2 pages) |
16 September 2013 | Statement of capital following an allotment of shares on 16 September 2013
|
27 August 2013 | Group of companies' accounts made up to 31 May 2013 (26 pages) |
1 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders (8 pages) |
16 April 2013 | Registration of charge 029532550006 (18 pages) |
7 February 2013 | Resolutions
|
6 February 2013 | Particulars of a mortgage or charge / charge no: 5 (14 pages) |
5 February 2013 | Particulars of a mortgage or charge / charge no: 4 (14 pages) |
5 February 2013 | Particulars of a mortgage or charge / charge no: 3 (17 pages) |
22 January 2013 | Resolutions
|
9 January 2013 | Statement of capital following an allotment of shares on 12 December 2012
|
16 August 2012 | Group of companies' accounts made up to 31 May 2012 (26 pages) |
30 July 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (8 pages) |
24 October 2011 | Statement of capital following an allotment of shares on 21 October 2011
|
16 August 2011 | Group of companies' accounts made up to 31 May 2011 (26 pages) |
4 August 2011 | Second filing of SH01 previously delivered to Companies House
|
2 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (8 pages) |
3 February 2011 | Statement of capital following an allotment of shares on 25 January 2011
|
26 November 2010 | Statement of capital following an allotment of shares on 18 November 2010
|
25 August 2010 | Group of companies' accounts made up to 31 May 2010 (25 pages) |
5 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (8 pages) |
5 August 2010 | Director's details changed for Michael Richard Quann on 27 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Christian Joseph Marie Lude on 27 July 2010 (2 pages) |
14 June 2010 | Cancellation of shares. Statement of capital on 14 June 2010
|
14 June 2010 | Purchase of own shares. (3 pages) |
4 January 2010 | Resolutions
|
7 December 2009 | Resolutions
|
30 November 2009 | Purchase of own shares. (3 pages) |
30 November 2009 | Resolutions
|
18 November 2009 | Cancellation of shares. Statement of capital on 18 November 2009
|
16 October 2009 | Group of companies' accounts made up to 31 May 2009 (25 pages) |
5 August 2009 | Return made up to 27/07/09; full list of members (6 pages) |
9 July 2009 | Director appointed andrew james cooke (1 page) |
8 July 2009 | Appointment terminated director william thrupp (1 page) |
10 June 2009 | Usd ic 1172700/1105000\28/05/09\usd sr 677@100=67700\ (2 pages) |
8 October 2008 | Ad 29/09/08\usd si 57@100=5700\usd ic 1167000/1172700\ (2 pages) |
8 October 2008 | Ad 29/09/08\usd si 250@100=25000\usd ic 1142000/1167000\ (2 pages) |
11 September 2008 | Group of companies' accounts made up to 31 May 2008 (25 pages) |
4 September 2008 | Ad 29/08/08\usd si 250@100=25000\usd ic 1142000/1167000\ (2 pages) |
4 September 2008 | Ad 29/08/08\usd si 68@100=6800\usd ic 1167000/1173800\ (2 pages) |
2 September 2008 | Return made up to 27/07/08; full list of members (6 pages) |
28 August 2008 | Ad 28/01/08\usd si 13@100=1300\usd ic 1142000/1143300\ (2 pages) |
31 July 2008 | Secretary's change of particulars / andrew cooke / 29/07/2008 (1 page) |
17 May 2008 | Company name changed maviga LIMITED\certificate issued on 20/05/08 (2 pages) |
14 February 2008 | Ad 31/01/08--------- us$ si 13@100=1300 us$ ic 1135600/1136900 (1 page) |
13 September 2007 | Ad 28/08/07--------- £ si 51@1=51 £ ic 0/51 (2 pages) |
7 September 2007 | Group of companies' accounts made up to 31 May 2007 (25 pages) |
3 August 2007 | Return made up to 27/07/07; full list of members (5 pages) |
18 April 2007 | Ad 28/10/05--------- us$ si 250@100 (2 pages) |
18 April 2007 | Ad 31/08/04--------- us$ si 283@100 (2 pages) |
18 April 2007 | Ad 30/09/04--------- us$ si 61@100 (2 pages) |
18 April 2007 | Ad 24/06/05--------- us$ si 602@100 (2 pages) |
18 April 2007 | Ad 14/06/05--------- us$ si 150@100 (2 pages) |
11 April 2007 | Ad 30/01/07--------- us$ si 31@100=3100 us$ ic 1153500/1156600 (2 pages) |
11 April 2007 | Ad 21/09/06--------- us$ si 31@100=3100 us$ ic 1150400/1153500 (2 pages) |
23 November 2006 | Us$ ic 1184400/1150400 26/10/06 us$ sr 340@100=34000 (2 pages) |
13 October 2006 | New secretary appointed (2 pages) |
13 October 2006 | Secretary resigned (1 page) |
6 September 2006 | Group of companies' accounts made up to 31 May 2006 (23 pages) |
29 August 2006 | Return made up to 27/07/06; change of members (8 pages) |
10 November 2005 | Ad 28/10/05--------- us$ si 250@184=46000 us$ ic 1138400/1184400 (2 pages) |
24 August 2005 | Return made up to 27/07/05; change of members (8 pages) |
24 August 2005 | Group of companies' accounts made up to 31 May 2005 (23 pages) |
10 May 2005 | Us$ ic 1046600/1028800 23/02/05 us$ sr 178@100=17800 (2 pages) |
10 May 2005 | Resolutions
|
7 October 2004 | New secretary appointed (2 pages) |
7 October 2004 | Secretary resigned (1 page) |
30 September 2004 | Group of companies' accounts made up to 31 May 2004 (22 pages) |
18 August 2004 | Return made up to 27/07/04; full list of members (9 pages) |
12 May 2004 | Ad 01/03/04--------- us$ si 1239@100=123900 us$ ic 838600/962500 (3 pages) |
12 May 2004 | Particulars of contract relating to shares (4 pages) |
20 February 2004 | Group of companies' accounts made up to 31 May 2003 (20 pages) |
14 November 2003 | Secretary's particulars changed (1 page) |
5 August 2003 | Return made up to 27/07/03; full list of members (9 pages) |
11 July 2003 | Particulars of mortgage/charge (3 pages) |
21 February 2003 | Group of companies' accounts made up to 31 May 2002 (18 pages) |
27 August 2002 | Return made up to 27/07/02; full list of members (9 pages) |
24 October 2001 | Secretary's particulars changed (1 page) |
6 August 2001 | Return made up to 27/07/01; change of members (6 pages) |
6 August 2001 | Group of companies' accounts made up to 31 May 2001 (19 pages) |
4 October 2000 | Return made up to 27/07/00; full list of members (7 pages) |
28 July 2000 | Full group accounts made up to 31 May 2000 (19 pages) |
29 February 2000 | Full group accounts made up to 31 May 1999 (19 pages) |
31 August 1999 | Return made up to 27/07/99; full list of members (5 pages) |
12 February 1999 | New director appointed (2 pages) |
4 February 1999 | Resolutions
|
20 October 1998 | Full group accounts made up to 31 May 1998 (18 pages) |
3 September 1998 | Return made up to 27/07/98; no change of members (4 pages) |
23 June 1998 | Registered office changed on 23/06/98 from: 10 palace avenue maidstone kent ME15 6NF (1 page) |
11 January 1998 | Full group accounts made up to 31 May 1997 (18 pages) |
28 July 1997 | Return made up to 27/07/97; full list of members (5 pages) |
26 January 1997 | Nc inc already adjusted 23/01/97 (1 page) |
26 January 1997 | Resolutions
|
14 August 1996 | Return made up to 27/07/96; full list of members
|
11 August 1996 | Full group accounts made up to 31 May 1996 (18 pages) |
12 June 1996 | Return made up to 27/07/95; full list of members; amend
|
31 August 1995 | Return made up to 27/07/95; full list of members
|
31 August 1995 | Resolutions
|
31 August 1995 | New director appointed (2 pages) |
3 July 1995 | Full accounts made up to 31 May 1995 (13 pages) |
23 November 1994 | Resolutions
|
22 November 1994 | Particulars of mortgage/charge (3 pages) |
4 November 1994 | Memorandum and Articles of Association (9 pages) |
6 October 1994 | Memorandum and Articles of Association (11 pages) |
22 September 1994 | Company name changed\certificate issued on 22/09/94 (2 pages) |
12 September 1994 | Resolutions
|
1 September 1994 | Company name changed\certificate issued on 01/09/94 (2 pages) |
27 July 1994 | Incorporation (15 pages) |