London
SW4 0AF
Secretary Name | Claire Hannah Vogt |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 December 1994(1 month, 1 week after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Wingate Business Exchange 64-66 Wingate Square, Of London SW4 0AF |
Director Name | Claire Hannah Vogt |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2002(7 years, 3 months after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Wingate Business Exchange 64-66 Wingate Square, Of London SW4 0AF |
Director Name | Charlotte Jenny Vogt |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2004(10 years, 1 month after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Shipbroker |
Country of Residence | England |
Correspondence Address | Wingate Business Exchange 64-66 Wingate Square, Of London SW4 0AF |
Director Name | Alastair Shand Chalmers |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1994(1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 January 2002) |
Role | Shipbroker |
Correspondence Address | 3 Bluebridge Avenue Brookmans Park Hatfield AL9 7RY |
Director Name | Norose Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 1994(same day as company formation) |
Correspondence Address | Kempson House P.O. Box 570, Camomile Street London EC3A 7AN |
Director Name | Norton Rose Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 1994(same day as company formation) |
Correspondence Address | Kempson House P.O. Box 570, Camomile Street London EC3A 7AN |
Secretary Name | Norton Rose Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 1994(same day as company formation) |
Correspondence Address | Kempson House P.O. Box 570, Camomile Street London EC3A 7AN |
Website | vogt.co.uk |
---|
Registered Address | Wingate Business Exchange 64-66 Wingate Square, Office 8 London SW4 0AF |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Clapham Town |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Vogt & Maguire LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,471,447 |
Net Worth | -£373,831 |
Cash | £60,781 |
Current Liabilities | £356,159 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 3 weeks from now) |
13 December 2004 | Delivered on: 22 December 2004 Satisfied on: 25 July 2006 Persons entitled: Caterpillar Financial Services Corporation Classification: Ship mortgage 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: 64 shares in M.V. "velox". Fully Satisfied |
---|---|
13 December 2004 | Delivered on: 22 December 2004 Satisfied on: 25 July 2006 Persons entitled: Caterpillar Financial Services Corporation Classification: Deed of assignment 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: All earnings insurances and the requisition compensation in respect of cargo vessel M.V. "velox" registered with the isle of man ship registry at the port of douglas o/no 722848. Fully Satisfied |
13 December 2004 | Delivered on: 22 December 2004 Satisfied on: 25 July 2006 Persons entitled: Caterpillar Financial Services Corporation Classification: Deed of assignment of earnings 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: Al earnimgs in repect of cargo vessell M.V. "velox" registered with the isle of man ship registry at teh port of douglas o/no 722848. Fully Satisfied |
20 December 2002 | Delivered on: 10 January 2003 Satisfied on: 1 April 2004 Persons entitled: Laiki Bank (Hellas) S.A. Classification: First naval mortgage Secured details: Us$ 2,000,000.00 due or to become due from the company to the chargee. Particulars: The motor vessel known as 'kent reliant' official no: 23283-96-a, call sign: 3FIY5, imo no: 7403667, gross tonnage: 12,409, net tonnage:4,868. Fully Satisfied |
26 July 1995 | Delivered on: 16 August 1995 Satisfied on: 23 September 2000 Persons entitled: Den Norske Bank As Classification: First fixed assignment Secured details: Usd 7,000,000 and all other monies due or to become due from the company and/or all or any other companies named therein to the chargee under the terms of the loan agreement of even date. Particulars: All the companys rights in and to the earnings account and the retention account in the name of inter alia the company at the mortgagees office and all monies standing to the credit of the earnings account and the retention account and any or all other accounts held by the company with the chargee. Fully Satisfied |
3 August 1995 | Delivered on: 17 August 1995 Satisfied on: 23 September 2000 Persons entitled: Den Norske Bank As Classification: First assignment of assurances Secured details: Usd 7,000,000 and all other monies due or to becomee due from the company and/or all or any other companies named therein to the chargee as under the terms of the loan agreement dated 26TH july 1995 and the security documents (as de fined). Particulars: All the company's rights and interest present and future in and to any and all claims for money due or to become due to the company with respect to the actual or constructive or agreed or arranged or compromised total loss of the company's vessel "clipper fame" or the requisition of title or other compulsory acquisition of the vessel all policies and contracts of insurance whatsoever freights disbursements profits or otherwise. See the mortgage charge document for full details. Fully Satisfied |
22 April 2008 | Delivered on: 25 April 2008 Satisfied on: 20 January 2011 Persons entitled: Bank of Scotland PLC Classification: Deed of covenant 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: 64 shares in the vessel name viscount official number 733539 and in her boats and appurtenances. Fully Satisfied |
22 April 2008 | Delivered on: 25 April 2008 Satisfied on: 20 January 2011 Persons entitled: Bank of Scotland PLC Classification: Mortgage 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: 64 shares in the vessel name viscount official number 733539 and in her boats and appurtenances. Fully Satisfied |
22 April 2008 | Delivered on: 25 April 2008 Satisfied on: 20 January 2011 Persons entitled: Bank of Scotland PLC Classification: Deed of assignment of earnings and insurance Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Assigns all rights, title and interest to the assigned property. Assigned property means all rights and interest of every kind which the owners now, or at any later time has to, in, or in connection with the earnings, the insurance: and the requisition compensation; in relation to sixty four shares in the vessel name viscount official number:733539 and in her boats and appurtenances. See image for full details. Fully Satisfied |
27 March 2008 | Delivered on: 1 April 2008 Satisfied on: 10 December 2011 Persons entitled: Bank of Scotland PLC Classification: Deed of assignment of earnings and insurance Secured details: All monies due or to become due from the company to the chargee on an account current. Particulars: Sixty four shares in the vessel "union mercury" official number 737445 and in her boats and appurtenances, all right title and interest in or in connection with the assigned property being the earnings insurances and the requisition compensation. See image for full details. Fully Satisfied |
27 March 2008 | Delivered on: 1 April 2008 Satisfied on: 10 December 2011 Persons entitled: Bank of Scotland PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on an account current. Particulars: Sixty four shares in the vessel "union mercury" and in her boats and appurtenances. Fully Satisfied |
27 March 2008 | Delivered on: 1 April 2008 Satisfied on: 10 December 2011 Persons entitled: Bank of Scotland PLC Classification: Deed of covenant Secured details: All monies due or to become due from the company to the chargee on an account current. Particulars: Sixty four shares in the vessel name "union mercury" official number 737445 and in her boats and appurtenances. Fully Satisfied |
25 February 2008 | Delivered on: 28 February 2008 Satisfied on: 30 January 2015 Persons entitled: Bank of Scotland PLC Classification: Deed of assignment of earnings and insurance Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The assigned property being the earnings the insurances and the requisition compensation in relation to the vessel name valiant official number 733538, see image for full details. Fully Satisfied |
3 August 1995 | Delivered on: 16 August 1995 Satisfied on: 23 September 2000 Persons entitled: Den Norske Bank As Classification: First preferred panamanian naval mortgage Secured details: Us$ 7,000,000 and all other monies due or to become due from the company to the chargee under the terms of a loan agreement dated 26 july 1995. Particulars: All the company's interest present and future in the company's motor vessel "clipper fame" (ex "lotila") registered under the laws of and flag of panama. See the mortgage charge document for full details. Fully Satisfied |
25 February 2008 | Delivered on: 28 February 2008 Satisfied on: 30 January 2015 Persons entitled: Bank of Scotland PLC Classification: Mortgage 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: Sixty four shares in the vessel name valiant and in her boats and appurtenances official number 733538 see image for full details. Fully Satisfied |
25 February 2008 | Delivered on: 28 February 2008 Satisfied on: 30 January 2015 Persons entitled: Bank of Scotland PLC Classification: Deed of covenant 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: Sixty four shares in the vessel name valiant and in her boats and appurtenances official number 733538 see image for full details. Fully Satisfied |
14 January 2008 | Delivered on: 18 January 2008 Satisfied on: 30 January 2015 Persons entitled: Bank of Scotland PLC Classification: Deed of assignment of earnings and insurance 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: 64 shares in the vessel name victress. Fully Satisfied |
14 January 2008 | Delivered on: 18 January 2008 Satisfied on: 30 January 2015 Persons entitled: Bank of Scotland PLC Classification: Mortgage of a ship 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: 64 shares in the vessel name victress official number 733537. see the mortgage charge document for full details. Fully Satisfied |
14 January 2008 | Delivered on: 18 January 2008 Satisfied on: 30 January 2015 Persons entitled: Bank of Scotland PLC Classification: Deed of covenant 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: 64 shares in the vessel name victress official number 733537. see the mortgage charge document for full details. Fully Satisfied |
19 September 2007 | Delivered on: 4 October 2007 Satisfied on: 29 August 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Mortgage of a ship 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: Sixty four shares in the vessel name (islay trader) 733523 and in her boats and appurtenances. Fully Satisfied |
19 September 2007 | Delivered on: 2 October 2007 Satisfied on: 29 August 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deed of assignment of earnings & insurance 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: All rights of every kind to, in or in connection with the earnings the insurances the requisitions compensation. Fully Satisfied |
19 September 2007 | Delivered on: 21 September 2007 Satisfied on: 29 August 2014 Persons entitled: Bank of Scotland Classification: Deed of covenant 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: Sixty four shares in the vessel name islay trade 733523 and in her boats and appurtenances. See the mortgage charge document for full details. Fully Satisfied |
24 August 2007 | Delivered on: 6 September 2007 Satisfied on: 31 July 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deed of assignment of earnings & insurance Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 64 shares in the vessel shetland trader and in her boats and appurtenances. See the mortgage charge document for full details. Fully Satisfied |
24 August 2007 | Delivered on: 7 September 2007 Satisfied on: 31 July 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Mortgage of a ship Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 64 shares in the vessel shetland trader and in her boats and appurtenances. See the mortgage charge document for full details. Fully Satisfied |
3 August 1995 | Delivered on: 16 August 1995 Satisfied on: 23 September 2000 Persons entitled: Den Norske Bank As Classification: First assignment of earnings Secured details: Usd 7,000,000 and all other monies due or to become due from the company and/or all or any other companies named therein to the chargee under the terms of the loan agreement dated 26TH july 1995 and the security documents (as defined). Particulars: All the company's rights title and interest present and future in and to 1). the benefit of a time charter in respect of the company's vessel "clipper fame" (as may from time to time be amended, varied or supplemented) dated 23 june 1995 between the company and finncarriers oy ab and all monies and claims for monies due and/or to become due to the company thereunder 2). the benefit of a time charter in respect of the vessel dated 30 june 1995 between the company and clipper shipping limited (as 1).). 3). all freights hire monies (including requisition hire) and other earnings in respect of the vessel or the use thereof and any monies due and/or to become due to the company in connection with the employment or use of the vessel. See the mortgage charge document for full details. Fully Satisfied |
24 August 2007 | Delivered on: 7 September 2007 Satisfied on: 31 July 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deed of covenant Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 64 shares in the vessel shetland trader and in her boats and appurtenances. See the mortgage charge document for full details. Fully Satisfied |
24 August 2007 | Delivered on: 30 August 2007 Satisfied on: 31 July 2014 Persons entitled: Capital Bank PLC Classification: Mortgage of a ship 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: 64 shares in the vessel shetland trader 733513. see the mortgage charge document for full details. Fully Satisfied |
24 August 2007 | Delivered on: 30 August 2007 Satisfied on: 31 July 2014 Persons entitled: Capital Bank PLC Classification: Deed of covenant 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: 64 shares in the vessel shetland trader 733513. see the mortgage charge document for full details. Fully Satisfied |
8 March 2007 | Delivered on: 15 March 2007 Satisfied on: 19 July 2011 Persons entitled: Capital Bank PLC Classification: Mortgage of a ship 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: Sixty four shares in the vessel name 'beaumont' multi purpose bulk carrier 912578 and in her boats and appurtenances. Fully Satisfied |
8 March 2007 | Delivered on: 15 March 2007 Satisfied on: 19 July 2011 Persons entitled: Capital Bank PLC Classification: Deed of covenant 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: Sixty four shares in the vessel name 'beaumont' multi purpose bulk carrier 912578 and in her boats and appurtenances. Fully Satisfied |
19 January 2005 | Delivered on: 25 January 2005 Satisfied on: 16 April 2010 Persons entitled: Caterpillar Financial Services Corporation Classification: Deed of covenants supplemental to a first priority statutory mortgage 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: The whole of the vessel the earnings insurances and requisition compensation. See the mortgage charge document for full details. Fully Satisfied |
19 January 2005 | Delivered on: 25 January 2005 Satisfied on: 16 April 2010 Persons entitled: Caterpillar Financial Services Corporation Classification: First priority statutory ship mortgage 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: The company grants conveys mortgages and assigns its successors and assigns sixtyfour shares in the vessel to secure th due payment of all amounts due or to become due. Fully Satisfied |
19 January 2005 | Delivered on: 25 January 2005 Satisfied on: 20 January 2011 Persons entitled: Caterpillar Financial Services Corporation Classification: Deed of assignment 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: All of the earnings insurances and the requisition compensation in respect of the single decker cargo vessel known as M.V. "vedette". See the mortgage charge document for full details. Fully Satisfied |
19 January 2005 | Delivered on: 25 January 2005 Satisfied on: 16 April 2010 Persons entitled: Caterpillar Financial Services Corporation Classification: Deed of assignment of earnings 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: All of the earnings in respect of the singe decker cargo vessel known as M.V. "vedette". See the mortgage charge document for full details. Fully Satisfied |
13 December 2004 | Delivered on: 22 December 2004 Satisfied on: 25 July 2006 Persons entitled: Caterpillar Financial Services Corporation Classification: Deed of covenants 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: The vessel , the earnings, insurances and requisition compensation. Fully Satisfied |
30 July 2013 | Delivered on: 6 August 2013 Persons entitled: Cooperatieve Rabobank Rotterdam U.A. Classification: A registered charge Particulars: One (1) seagoing multi-purpose vessel known as M.V. “velox†with imo number 9224104.. this charge will create a fixed charge over M.V. “veloxâ€. Outstanding |
30 July 2013 | Delivered on: 6 August 2013 Persons entitled: Cooperatieve Rabobank Rotterdam U.A. Classification: A registered charge Particulars: One (1) seagoing multi-purpose vessel known as M.V. “velox†with imo number 9224104.. this charge will create a fixed charge over M.V. “veloxâ€.. Notification of addition to or amendment of charge. Outstanding |
25 July 2013 | Delivered on: 6 August 2013 Persons entitled: Cooperatieve Rabobank Rotterdam U.A. Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
14 July 2011 | Delivered on: 26 July 2011 Persons entitled: Cooperatieve Rabobank Rotterdam U.A. Classification: Loan agreement Secured details: All monies due or to become due from the company and faversham ships LTD to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The right, title and interest present and future in and to the current account. Account number 1321.46.517 any other account, the moneys, any other claims, see image for full details. Outstanding |
15 July 2011 | Delivered on: 26 July 2011 Persons entitled: Cooperatieve Rabobank Rotterdam U.A. Classification: Deed of covenant Secured details: All monies due or to become due from the company and faversham ships LTD. To the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in and to the isle of man registered ship M.V. "vendette" with official number 736479 and imo number 9195729 and its equipment and appurtenances benefit of all insurances and earnings see image for full details. Outstanding |
15 July 2011 | Delivered on: 26 July 2011 Persons entitled: Cooperatieve Rabobank Rotterdam U.A. Classification: Deed of covenant Secured details: All monies due or to become due from the company and faversham ships LTD. To the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in and to the british registered ship M.V. "beaumont" with official number 912578 and imo number 9319416AND its equipment and appurtenances benefit of all insurances and earnings see image for full details. Outstanding |
15 July 2011 | Delivered on: 26 July 2011 Persons entitled: Cooperatieve Rabobank Rotterdam U.A. Classification: Mortgage Secured details: All monies due or to become due from the company and faversham ships LTD. To the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 32/64TH shares in the isle of man registered ship 'vendette' with official imo number 9195729 and in her equipment and appurtenances. Outstanding |
15 July 2011 | Delivered on: 26 July 2011 Persons entitled: Cooperatieve Rabobank Rotterdam U.A. Classification: Mortgage Secured details: All monies due or to become due from the company and faversham ships LTD to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 32/64TH shares in the british registered ship 'beaumont' with official number 912578 and imo number 9319416 and in her equipment and appurtenances. Outstanding |
19 August 2010 | Delivered on: 23 August 2010 Persons entitled: Cooperatieve Rabobank Rotterdam U.A. Classification: Mortgage Secured details: All monies due or to become due from the company and faversham ships LTD to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 32/64TH shares in the isle of man ship 'vedette' (ex 'petra') imo number 9195729 and in her equipment and appurtenances. Outstanding |
18 August 2010 | Delivered on: 23 August 2010 Persons entitled: Cooperatieve Rabobank Rotterdam U.A. Classification: Loan agreement Secured details: All monies due or to become due from the company and faversham ships LTD to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The right, title and interest present and future in and to the current account. Account number 1321.46.517, any other account, the moneys, any other claims, see image for full details. Outstanding |
19 August 2010 | Delivered on: 23 August 2010 Persons entitled: Cooperatieve Rabobank Rotterdam U.A. Classification: Deed of covenant Secured details: All monies due or to become due from the company and faversham ships LTD to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The isle of man ship 'vedette' (ex 'petra') with imo number 9195729 the benefit of all insurances, the earnings and any compensation, see image for full details. Outstanding |
1 November 2023 | Confirmation statement made on 31 October 2023 with no updates (3 pages) |
---|---|
7 September 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
31 October 2022 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
27 September 2022 | Accounts for a small company made up to 31 December 2021 (12 pages) |
20 September 2022 | Change of details for Mr Paul Johan Vogt as a person with significant control on 4 February 2021 (2 pages) |
1 November 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
28 September 2021 | Accounts for a small company made up to 31 December 2020 (13 pages) |
25 May 2021 | Registered office address changed from 15 Devonshire Square London EC2M 4YW to Wingate Business Exchange 64-66 Wingate Square, Office 8 London SW4 0AF on 25 May 2021 (1 page) |
3 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
2 October 2020 | Accounts for a small company made up to 31 December 2019 (13 pages) |
6 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
29 August 2019 | Accounts for a small company made up to 31 December 2018 (19 pages) |
31 October 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
22 October 2018 | Satisfaction of charge 39 in full (1 page) |
22 October 2018 | Satisfaction of charge 37 in full (1 page) |
22 October 2018 | Satisfaction of charge 38 in full (1 page) |
22 October 2018 | Satisfaction of charge 43 in full (1 page) |
22 October 2018 | Satisfaction of charge 41 in full (1 page) |
18 September 2018 | Accounts for a small company made up to 31 December 2017 (20 pages) |
21 June 2018 | Director's details changed for Mr Paul Johan Vogt on 10 May 2018 (2 pages) |
21 June 2018 | Change of details for Mr Paul Johan Vogt as a person with significant control on 10 May 2018 (2 pages) |
9 January 2018 | Satisfaction of charge 029849860046 in full (1 page) |
9 January 2018 | Satisfaction of charge 029849860045 in full (1 page) |
9 January 2018 | Satisfaction of charge 029849860047 in full (1 page) |
1 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
19 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
19 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
31 October 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
16 August 2016 | Full accounts made up to 31 December 2015 (16 pages) |
16 August 2016 | Full accounts made up to 31 December 2015 (16 pages) |
3 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
5 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
5 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
30 January 2015 | Satisfaction of charge 25 in full (4 pages) |
30 January 2015 | Satisfaction of charge 25 in full (4 pages) |
30 January 2015 | Satisfaction of charge 30 in full (4 pages) |
30 January 2015 | Satisfaction of charge 26 in full (4 pages) |
30 January 2015 | Satisfaction of charge 26 in full (4 pages) |
30 January 2015 | Satisfaction of charge 27 in full (4 pages) |
30 January 2015 | Satisfaction of charge 28 in full (4 pages) |
30 January 2015 | Satisfaction of charge 27 in full (4 pages) |
30 January 2015 | Satisfaction of charge 29 in full (4 pages) |
30 January 2015 | Satisfaction of charge 29 in full (4 pages) |
30 January 2015 | Satisfaction of charge 30 in full (4 pages) |
30 January 2015 | Satisfaction of charge 28 in full (4 pages) |
3 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
19 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
19 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
29 August 2014 | Satisfaction of charge 24 in full (4 pages) |
29 August 2014 | Satisfaction of charge 23 in full (4 pages) |
29 August 2014 | Satisfaction of charge 22 in full (4 pages) |
29 August 2014 | Satisfaction of charge 22 in full (4 pages) |
29 August 2014 | Satisfaction of charge 23 in full (4 pages) |
29 August 2014 | Satisfaction of charge 24 in full (4 pages) |
31 July 2014 | Satisfaction of charge 17 in full (4 pages) |
31 July 2014 | Satisfaction of charge 20 in full (4 pages) |
31 July 2014 | Satisfaction of charge 17 in full (4 pages) |
31 July 2014 | Satisfaction of charge 19 in full (4 pages) |
31 July 2014 | Satisfaction of charge 21 in full (4 pages) |
31 July 2014 | Satisfaction of charge 18 in full (4 pages) |
31 July 2014 | Satisfaction of charge 19 in full (4 pages) |
31 July 2014 | Satisfaction of charge 21 in full (4 pages) |
31 July 2014 | Satisfaction of charge 20 in full (4 pages) |
31 July 2014 | Satisfaction of charge 18 in full (4 pages) |
11 July 2014 | Registered office address changed from C/O Vogt & Maguire Limited 20 St Dunstans Hill London EC3R 8HL on 11 July 2014 (1 page) |
11 July 2014 | Registered office address changed from C/O Vogt & Maguire Limited 20 St Dunstans Hill London EC3R 8HL on 11 July 2014 (1 page) |
31 October 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
21 August 2013 | Full accounts made up to 31 December 2012 (14 pages) |
21 August 2013 | Full accounts made up to 31 December 2012 (14 pages) |
6 August 2013 | Registration of charge 029849860047 (4 pages) |
6 August 2013 | Registration of charge 029849860045 (42 pages) |
6 August 2013 | Registration of charge 029849860046 (59 pages) |
6 August 2013 | Registration of charge 029849860047 (4 pages) |
6 August 2013 | Registration of charge 029849860045 (42 pages) |
6 August 2013 | Registration of charge 029849860046 (59 pages) |
14 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
14 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
4 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
16 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages) |
16 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages) |
16 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages) |
16 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages) |
16 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages) |
16 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages) |
2 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
2 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
7 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
7 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
26 July 2011 | Particulars of a mortgage or charge / charge no: 44 (6 pages) |
26 July 2011 | Particulars of a mortgage or charge / charge no: 42 (6 pages) |
26 July 2011 | Particulars of a mortgage or charge / charge no: 40 (6 pages) |
26 July 2011 | Particulars of a mortgage or charge / charge no: 43 (6 pages) |
26 July 2011 | Particulars of a mortgage or charge / charge no: 41 (6 pages) |
26 July 2011 | Particulars of a mortgage or charge / charge no: 40 (6 pages) |
26 July 2011 | Particulars of a mortgage or charge / charge no: 41 (6 pages) |
26 July 2011 | Particulars of a mortgage or charge / charge no: 44 (6 pages) |
26 July 2011 | Particulars of a mortgage or charge / charge no: 43 (6 pages) |
26 July 2011 | Particulars of a mortgage or charge / charge no: 42 (6 pages) |
22 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
22 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
22 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
22 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
21 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages) |
21 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
21 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages) |
21 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages) |
21 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
21 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages) |
21 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages) |
21 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages) |
5 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
5 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
7 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
7 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
23 August 2010 | Particulars of a mortgage or charge / charge no: 38 (5 pages) |
23 August 2010 | Particulars of a mortgage or charge / charge no: 39 (5 pages) |
23 August 2010 | Particulars of a mortgage or charge / charge no: 38 (5 pages) |
23 August 2010 | Particulars of a mortgage or charge / charge no: 37 (5 pages) |
23 August 2010 | Particulars of a mortgage or charge / charge no: 37 (5 pages) |
23 August 2010 | Particulars of a mortgage or charge / charge no: 39 (5 pages) |
20 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (4 pages) |
20 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
20 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (4 pages) |
20 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
20 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (4 pages) |
20 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (4 pages) |
3 November 2009 | Director's details changed for Charlotte Jenny Vogt on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Claire Hannah Vogt on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Claire Hannah Vogt on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Claire Hannah Vogt on 1 October 2009 (2 pages) |
3 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Secretary's details changed for Claire Hannah Vogt on 1 October 2009 (1 page) |
3 November 2009 | Director's details changed for Paul Johan Vogt on 1 October 2009 (2 pages) |
3 November 2009 | Secretary's details changed for Claire Hannah Vogt on 1 October 2009 (1 page) |
3 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Director's details changed for Paul Johan Vogt on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Charlotte Jenny Vogt on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Paul Johan Vogt on 1 October 2009 (2 pages) |
3 November 2009 | Secretary's details changed for Claire Hannah Vogt on 1 October 2009 (1 page) |
3 November 2009 | Director's details changed for Charlotte Jenny Vogt on 1 October 2009 (2 pages) |
16 June 2009 | Full accounts made up to 31 December 2008 (17 pages) |
16 June 2009 | Full accounts made up to 31 December 2008 (17 pages) |
30 April 2009 | Auditor's resignation (1 page) |
30 April 2009 | Auditor's resignation (1 page) |
31 October 2008 | Return made up to 31/10/08; full list of members (4 pages) |
31 October 2008 | Return made up to 31/10/08; full list of members (4 pages) |
28 August 2008 | Full accounts made up to 31 December 2007 (16 pages) |
28 August 2008 | Full accounts made up to 31 December 2007 (16 pages) |
25 April 2008 | Particulars of a mortgage or charge / charge no: 36 (3 pages) |
25 April 2008 | Particulars of a mortgage or charge / charge no: 35 (3 pages) |
25 April 2008 | Particulars of a mortgage or charge / charge no: 35 (3 pages) |
25 April 2008 | Particulars of a mortgage or charge / charge no: 34 (3 pages) |
25 April 2008 | Particulars of a mortgage or charge / charge no: 36 (3 pages) |
25 April 2008 | Particulars of a mortgage or charge / charge no: 34 (3 pages) |
1 April 2008 | Particulars of a mortgage or charge / charge no: 33 (3 pages) |
1 April 2008 | Particulars of a mortgage or charge / charge no: 32 (3 pages) |
1 April 2008 | Particulars of a mortgage or charge / charge no: 32 (3 pages) |
1 April 2008 | Particulars of a mortgage or charge / charge no: 33 (3 pages) |
1 April 2008 | Particulars of a mortgage or charge / charge no: 31 (3 pages) |
1 April 2008 | Particulars of a mortgage or charge / charge no: 31 (3 pages) |
28 February 2008 | Particulars of a mortgage or charge / charge no: 29 (3 pages) |
28 February 2008 | Particulars of a mortgage or charge / charge no: 30 (3 pages) |
28 February 2008 | Particulars of a mortgage or charge / charge no: 28 (3 pages) |
28 February 2008 | Particulars of a mortgage or charge / charge no: 29 (3 pages) |
28 February 2008 | Particulars of a mortgage or charge / charge no: 30 (3 pages) |
28 February 2008 | Particulars of a mortgage or charge / charge no: 28 (3 pages) |
18 January 2008 | Particulars of mortgage/charge (3 pages) |
18 January 2008 | Particulars of mortgage/charge (3 pages) |
18 January 2008 | Particulars of mortgage/charge (3 pages) |
18 January 2008 | Particulars of mortgage/charge (3 pages) |
18 January 2008 | Particulars of mortgage/charge (3 pages) |
18 January 2008 | Particulars of mortgage/charge (3 pages) |
31 October 2007 | Return made up to 31/10/07; full list of members (2 pages) |
31 October 2007 | Return made up to 31/10/07; full list of members (2 pages) |
30 October 2007 | Total exemption full accounts made up to 31 December 2006 (16 pages) |
30 October 2007 | Total exemption full accounts made up to 31 December 2006 (16 pages) |
4 October 2007 | Particulars of mortgage/charge (3 pages) |
4 October 2007 | Particulars of mortgage/charge (3 pages) |
2 October 2007 | Particulars of mortgage/charge (4 pages) |
2 October 2007 | Particulars of mortgage/charge (4 pages) |
21 September 2007 | Particulars of mortgage/charge (3 pages) |
21 September 2007 | Particulars of mortgage/charge (3 pages) |
7 September 2007 | Particulars of mortgage/charge (3 pages) |
7 September 2007 | Particulars of mortgage/charge (3 pages) |
7 September 2007 | Particulars of mortgage/charge (3 pages) |
7 September 2007 | Particulars of mortgage/charge (3 pages) |
6 September 2007 | Particulars of mortgage/charge (3 pages) |
6 September 2007 | Particulars of mortgage/charge (3 pages) |
30 August 2007 | Particulars of mortgage/charge (3 pages) |
30 August 2007 | Particulars of mortgage/charge (3 pages) |
30 August 2007 | Particulars of mortgage/charge (3 pages) |
30 August 2007 | Particulars of mortgage/charge (3 pages) |
15 March 2007 | Particulars of mortgage/charge (3 pages) |
15 March 2007 | Particulars of mortgage/charge (3 pages) |
15 March 2007 | Particulars of mortgage/charge (3 pages) |
15 March 2007 | Particulars of mortgage/charge (3 pages) |
2 November 2006 | Return made up to 31/10/06; full list of members (2 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
2 November 2006 | Director's particulars changed (1 page) |
2 November 2006 | Director's particulars changed (1 page) |
2 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
2 November 2006 | Return made up to 31/10/06; full list of members (2 pages) |
25 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2005 | Return made up to 31/10/05; full list of members (2 pages) |
2 November 2005 | Return made up to 31/10/05; full list of members (2 pages) |
3 August 2005 | Full accounts made up to 31 December 2004 (15 pages) |
3 August 2005 | Full accounts made up to 31 December 2004 (15 pages) |
25 January 2005 | Particulars of mortgage/charge (3 pages) |
25 January 2005 | Particulars of mortgage/charge (3 pages) |
25 January 2005 | Particulars of mortgage/charge (3 pages) |
25 January 2005 | Particulars of mortgage/charge (7 pages) |
25 January 2005 | Particulars of mortgage/charge (3 pages) |
25 January 2005 | Particulars of mortgage/charge (3 pages) |
25 January 2005 | Particulars of mortgage/charge (7 pages) |
25 January 2005 | Particulars of mortgage/charge (3 pages) |
22 December 2004 | Particulars of mortgage/charge (7 pages) |
22 December 2004 | Particulars of mortgage/charge (3 pages) |
22 December 2004 | Particulars of mortgage/charge (7 pages) |
22 December 2004 | Particulars of mortgage/charge (3 pages) |
22 December 2004 | Particulars of mortgage/charge (3 pages) |
22 December 2004 | Particulars of mortgage/charge (3 pages) |
22 December 2004 | Particulars of mortgage/charge (3 pages) |
22 December 2004 | Particulars of mortgage/charge (3 pages) |
13 December 2004 | New director appointed (2 pages) |
13 December 2004 | New director appointed (2 pages) |
9 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
9 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
14 September 2004 | Full accounts made up to 31 December 2003 (13 pages) |
14 September 2004 | Full accounts made up to 31 December 2003 (13 pages) |
1 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
1 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
7 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
20 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
20 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
10 January 2003 | Particulars of mortgage/charge (3 pages) |
10 January 2003 | Particulars of mortgage/charge (3 pages) |
8 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
8 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
18 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
18 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
15 February 2002 | Director resigned (1 page) |
15 February 2002 | Director resigned (1 page) |
7 February 2002 | New director appointed (2 pages) |
7 February 2002 | New director appointed (2 pages) |
5 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
5 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
19 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
19 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
7 November 2000 | Return made up to 31/10/00; full list of members
|
7 November 2000 | Return made up to 31/10/00; full list of members
|
23 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 2000 | Full accounts made up to 31 December 1999 (13 pages) |
16 August 2000 | Full accounts made up to 31 December 1999 (13 pages) |
9 November 1999 | Return made up to 31/10/99; full list of members
|
9 November 1999 | Return made up to 31/10/99; full list of members
|
4 July 1999 | Full accounts made up to 31 December 1998 (14 pages) |
4 July 1999 | Full accounts made up to 31 December 1998 (14 pages) |
9 November 1998 | Return made up to 31/10/98; full list of members (7 pages) |
9 November 1998 | Return made up to 31/10/98; full list of members (7 pages) |
29 July 1998 | Full accounts made up to 31 December 1997 (15 pages) |
29 July 1998 | Full accounts made up to 31 December 1997 (15 pages) |
29 June 1998 | Secretary's particulars changed (1 page) |
29 June 1998 | Secretary's particulars changed (1 page) |
5 November 1997 | Return made up to 31/10/97; no change of members (5 pages) |
5 November 1997 | Return made up to 31/10/97; no change of members (5 pages) |
28 August 1997 | Full accounts made up to 31 December 1996 (13 pages) |
28 August 1997 | Full accounts made up to 31 December 1996 (13 pages) |
6 November 1996 | Return made up to 31/10/96; no change of members (4 pages) |
6 November 1996 | Return made up to 31/10/96; no change of members (4 pages) |
21 August 1996 | Full accounts made up to 31 December 1995 (12 pages) |
21 August 1996 | Full accounts made up to 31 December 1995 (12 pages) |
8 November 1995 | Return made up to 31/10/95; full list of members (8 pages) |
8 November 1995 | Return made up to 31/10/95; full list of members (8 pages) |
16 August 1995 | Particulars of mortgage/charge (8 pages) |
16 August 1995 | Particulars of mortgage/charge (8 pages) |
16 August 1995 | Particulars of mortgage/charge (4 pages) |
16 August 1995 | Particulars of mortgage/charge (8 pages) |
16 August 1995 | Particulars of mortgage/charge (4 pages) |
16 August 1995 | Particulars of mortgage/charge (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
20 December 1994 | Company name changed A.D. trade LIMITED\certificate issued on 21/12/94 (2 pages) |
20 December 1994 | Company name changed A.D. trade LIMITED\certificate issued on 21/12/94 (2 pages) |
15 December 1994 | Registered office changed on 15/12/94 from: blackfriars house 19 new bridge street london EC4V 6DH (1 page) |
15 December 1994 | Registered office changed on 15/12/94 from: blackfriars house 19 new bridge street london EC4V 6DH (1 page) |
31 October 1994 | Incorporation (28 pages) |
31 October 1994 | Incorporation (28 pages) |