London
EC3R 6EN
Director Name | Mr Reuben Segal |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2020(26 years after company formation) |
Appointment Duration | 3 years, 4 months |
Role | COO |
Country of Residence | United Arab Emirates |
Correspondence Address | PO Box 937007 Villa 14 Street 1 Alvorada 3 Arabian Ranches Dubai United Arab Emirates |
Director Name | Mr Ian Cummins |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2022(27 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor, The Northern & Shell Building 10 Lower London EC3R 6EN |
Director Name | Mr David Prakash Knottenbelt |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2024(29 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1st Floor, The Northern & Shell Building 10 Lower London EC3R 6EN |
Director Name | John Mervyn Jones |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1994(same day as company formation) |
Role | Marine Surveyor |
Correspondence Address | Whiteoaks Heathfield Close Heathfield Road Woking GU22 7JQ |
Director Name | Mr Charles Nigel Ouin |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | 3 Dorlcote Road London SW18 3RT |
Director Name | Mr Richard Stewart Whittle Martin |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1994(1 week after company formation) |
Appointment Duration | 9 years, 11 months (resigned 09 December 2004) |
Role | Chartered Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Glebe House St Marys Platt Sevenoaks Kent TN15 8NR |
Director Name | David Ashley Pockett |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1994(1 week after company formation) |
Appointment Duration | 12 years, 3 months (resigned 30 March 2007) |
Role | Marine Consultant |
Correspondence Address | 108 Chesil Court Chelsea Manor Street London SW3 5QS |
Director Name | Stuart McDougall Tait |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1994(1 week after company formation) |
Appointment Duration | 5 years, 4 months (resigned 15 May 2000) |
Role | Chartered Civil Engineer |
Correspondence Address | Lassams High Street Selbourne Alton Hampshire GU34 3LG |
Secretary Name | Farid Yusufali Bharmal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(1 year after company formation) |
Appointment Duration | 8 years, 11 months (resigned 09 December 2004) |
Role | Company Director |
Correspondence Address | The Gables Elm Road Horsell Woking Surrey GU21 4DY |
Director Name | Mr Nigel John Clark |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 09 December 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hillside Mill Dads Hill Cross In Hand East Sussex TN21 0SY |
Director Name | Mr Peter Stuart Holloway |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2004(9 years, 12 months after company formation) |
Appointment Duration | 10 years (resigned 31 December 2014) |
Role | Marine Consultant |
Country of Residence | England |
Correspondence Address | Waveney Carriage House 1 Ditchingham Dam, Ditchingham Bungay Suffolk NR35 2JQ |
Director Name | Mr Andrew John Squire |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2004(9 years, 12 months after company formation) |
Appointment Duration | 16 years (resigned 21 December 2020) |
Role | Naval Architect |
Country of Residence | England |
Correspondence Address | Grafton Devon Road Salcombe Devon TQ8 8HQ |
Secretary Name | Mr Nadim Butt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 2004(9 years, 12 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 31 May 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 Harecroft Lane Ickenham Uxbridge Middlesex UB10 8FD |
Director Name | Mr Nadim Butt |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2017(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 May 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Ibex House 42-47 Minories London EC3N 1DY |
Director Name | Mr David Wells |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2020(26 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 February 2023) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 1st Floor, The Northern & Shell Building 10 Lower London EC3R 6EN |
Director Name | Mr Dean Zuzic |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 21 December 2020(26 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 August 2022) |
Role | Chief Financial Officer |
Country of Residence | Norway |
Correspondence Address | C/O Aqualisbraemar Postboks 1899 Vika 0124 Oslo Norway |
Secretary Name | Lawgram Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 1994(same day as company formation) |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Website | loc-group.com |
---|---|
Telephone | 020 72643250 |
Telephone region | London |
Registered Address | 1st Floor, The Northern & Shell Building 10 Lower Thames Street London EC3R 6EN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
20.2k at £1 | Loc Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,984,400 |
Cash | £10,243 |
Current Liabilities | £2,419,573 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 6 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 20 December 2024 (7 months, 3 weeks from now) |
8 January 2014 | Delivered on: 13 January 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
23 December 2013 | Delivered on: 8 January 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
20 December 2013 | Delivered on: 8 January 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
23 December 2013 | Delivered on: 8 January 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
24 December 2013 | Delivered on: 8 January 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
24 December 2013 | Delivered on: 8 January 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
31 October 2013 | Delivered on: 1 November 2013 Persons entitled: Hsbc Bank PLC (As Security Agent) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
14 December 2004 | Delivered on: 18 December 2004 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
20 January 2021 | Delivered on: 26 January 2021 Persons entitled: Nordea Bank Abp, Filal I Norge Classification: A registered charge Particulars: All pledged stock noted in schedule 1 of the stock pledge agreement dated 20 january 2021. london offshore consultants (holdings) limited is the legal and beneficial owner of the stock. Outstanding |
20 January 2021 | Delivered on: 26 January 2021 Persons entitled: Nordea Bank Abp, Filal I Norge Classification: A registered charge Particulars: All shares noted at recital (b) of the deed of charges of shares dated 20 january 2021. Outstanding |
20 January 2021 | Delivered on: 26 January 2021 Persons entitled: Nordea Bank Abp, Filal I Norge Classification: A registered charge Particulars: Relevant shares and dividends in london offshore consultants pte LTD as more specifically defined in the share charge document. London offshore consultants (holdings) limited is the legal and beneficial owner of the shares. Outstanding |
15 January 2014 | Delivered on: 23 January 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
9 February 1998 | Delivered on: 12 February 1998 Satisfied on: 18 December 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
18 January 2024 | Appointment of Mr David Prakash Knottenbelt as a director on 18 January 2024 (2 pages) |
---|---|
15 January 2024 | Registration of charge 030025570015, created on 9 January 2024 (33 pages) |
15 January 2024 | Registration of charge 030025570016, created on 9 January 2024 (31 pages) |
15 January 2024 | Registration of charge 030025570014, created on 9 January 2024 (55 pages) |
11 January 2024 | Satisfaction of charge 030025570012 in full (1 page) |
11 January 2024 | Satisfaction of charge 030025570011 in full (1 page) |
11 January 2024 | Satisfaction of charge 030025570013 in full (1 page) |
2 January 2024 | Full accounts made up to 31 December 2022 (21 pages) |
6 December 2023 | Confirmation statement made on 6 December 2023 with no updates (3 pages) |
12 October 2023 | Change of details for Abl Group Asa as a person with significant control on 3 October 2023 (2 pages) |
28 April 2023 | Director's details changed for Mr Ian Cummins on 26 April 2023 (2 pages) |
21 February 2023 | Termination of appointment of David Wells as a director on 15 February 2023 (1 page) |
9 December 2022 | Appointment of Mr Ian Cummins as a director on 5 December 2022 (2 pages) |
6 December 2022 | Confirmation statement made on 6 December 2022 with no updates (3 pages) |
14 November 2022 | Director's details changed for Mr David Wells on 3 May 2022 (2 pages) |
9 November 2022 | Accounts for a small company made up to 31 December 2021 (22 pages) |
29 September 2022 | Notification of Abl Group Asa as a person with significant control on 21 December 2020 (2 pages) |
15 August 2022 | Termination of appointment of Dean Zuzic as a director on 12 August 2022 (1 page) |
3 May 2022 | Registered office address changed from Ibex House 42-47 Minories London EC3N 1DY to 1st Floor, the Northern & Shell Building 10 Lower Thames Street London EC3R 6EN on 3 May 2022 (1 page) |
8 December 2021 | Confirmation statement made on 6 December 2021 with no updates (3 pages) |
20 October 2021 | Accounts for a small company made up to 31 December 2020 (20 pages) |
6 July 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (16 pages) |
6 July 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (38 pages) |
7 May 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
7 May 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
10 April 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
18 March 2021 | Satisfaction of charge 030025570003 in full (1 page) |
18 March 2021 | Satisfaction of charge 030025570010 in full (1 page) |
18 March 2021 | Satisfaction of charge 2 in full (1 page) |
18 March 2021 | Satisfaction of charge 030025570007 in full (1 page) |
18 March 2021 | Satisfaction of charge 030025570009 in full (1 page) |
18 March 2021 | Satisfaction of charge 030025570005 in full (1 page) |
18 March 2021 | Satisfaction of charge 030025570004 in full (1 page) |
18 March 2021 | Satisfaction of charge 030025570008 in full (1 page) |
18 March 2021 | Satisfaction of charge 030025570006 in full (1 page) |
26 January 2021 | Registration of charge 030025570013, created on 20 January 2021 (27 pages) |
26 January 2021 | Registration of charge 030025570011, created on 20 January 2021 (40 pages) |
26 January 2021 | Registration of charge 030025570012, created on 20 January 2021 (28 pages) |
6 January 2021 | Termination of appointment of Andrew John Squire as a director on 21 December 2020 (1 page) |
6 January 2021 | Appointment of Mr Reuben Segal as a director on 21 December 2020 (2 pages) |
6 January 2021 | Appointment of Mr Dean Zuzic as a director on 21 December 2020 (2 pages) |
6 January 2021 | Appointment of Mr David Wells as a director on 21 December 2020 (2 pages) |
7 December 2020 | Confirmation statement made on 6 December 2020 with no updates (3 pages) |
11 June 2020 | Termination of appointment of Nadim Butt as a secretary on 31 May 2020 (1 page) |
11 June 2020 | Termination of appointment of Nadim Butt as a director on 31 May 2020 (1 page) |
11 June 2020 | Appointment of Mr Rajapillai Veluppillai Ahilan as a director on 31 May 2020 (2 pages) |
6 December 2019 | Confirmation statement made on 6 December 2019 with no updates (3 pages) |
9 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
9 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (42 pages) |
9 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
9 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (16 pages) |
10 December 2018 | Confirmation statement made on 10 December 2018 with no updates (3 pages) |
3 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
3 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
3 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (41 pages) |
3 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (16 pages) |
19 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
9 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
9 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
11 August 2017 | Appointment of Mr Nadim Butt as a director on 11 August 2017 (2 pages) |
11 August 2017 | Appointment of Mr Nadim Butt as a director on 11 August 2017 (2 pages) |
20 December 2016 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
22 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
13 May 2015 | Full accounts made up to 31 December 2014 (17 pages) |
13 May 2015 | Full accounts made up to 31 December 2014 (17 pages) |
7 January 2015 | Termination of appointment of Peter Stuart Holloway as a director on 31 December 2014 (1 page) |
7 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Termination of appointment of Peter Stuart Holloway as a director on 31 December 2014 (1 page) |
8 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
23 January 2014 | Registration of charge 030025570010 (30 pages) |
23 January 2014 | Registration of charge 030025570010 (30 pages) |
21 January 2014 | Auditor's resignation (1 page) |
21 January 2014 | Auditor's resignation (1 page) |
13 January 2014 | Registration of charge 030025570009 (30 pages) |
13 January 2014 | Registration of charge 030025570009 (30 pages) |
13 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
8 January 2014 | Registration of charge 030025570008 (39 pages) |
8 January 2014 | Auditor's resignation (1 page) |
8 January 2014 | Registration of charge 030025570007 (40 pages) |
8 January 2014 | Registration of charge 030025570008 (39 pages) |
8 January 2014 | Auditor's resignation (1 page) |
8 January 2014 | Registration of charge 030025570005 (81 pages) |
8 January 2014 | Registration of charge 030025570004 (43 pages) |
8 January 2014 | Registration of charge 030025570006 (53 pages) |
8 January 2014 | Registration of charge 030025570004 (43 pages) |
8 January 2014 | Registration of charge 030025570005 (81 pages) |
8 January 2014 | Registration of charge 030025570007 (40 pages) |
8 January 2014 | Registration of charge 030025570006 (53 pages) |
13 November 2013 | Resolutions
|
13 November 2013 | Resolutions
|
1 November 2013 | Registration of charge 030025570003 (12 pages) |
1 November 2013 | Registration of charge 030025570003 (12 pages) |
15 August 2013 | Full accounts made up to 31 December 2012 (14 pages) |
15 August 2013 | Full accounts made up to 31 December 2012 (14 pages) |
31 July 2013 | Secretary's details changed for Mr Nadim Butt on 22 February 2013 (2 pages) |
31 July 2013 | Secretary's details changed for Mr Nadim Butt on 22 February 2013 (2 pages) |
9 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (5 pages) |
9 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
23 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
18 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (5 pages) |
18 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Full accounts made up to 31 December 2010 (13 pages) |
18 July 2011 | Full accounts made up to 31 December 2010 (13 pages) |
12 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (5 pages) |
12 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Full accounts made up to 31 December 2009 (15 pages) |
2 August 2010 | Full accounts made up to 31 December 2009 (15 pages) |
22 December 2009 | Annual return made up to 16 December 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Annual return made up to 16 December 2009 with a full list of shareholders (5 pages) |
24 September 2009 | Full accounts made up to 31 December 2008 (13 pages) |
24 September 2009 | Full accounts made up to 31 December 2008 (13 pages) |
13 January 2009 | Return made up to 16/12/08; full list of members (3 pages) |
13 January 2009 | Return made up to 16/12/08; full list of members (3 pages) |
6 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
6 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
19 December 2007 | Director's particulars changed (1 page) |
19 December 2007 | Return made up to 16/12/07; full list of members (2 pages) |
19 December 2007 | Secretary's particulars changed (1 page) |
19 December 2007 | Secretary's particulars changed (1 page) |
19 December 2007 | Return made up to 16/12/07; full list of members (2 pages) |
19 December 2007 | Director's particulars changed (1 page) |
10 July 2007 | Full accounts made up to 31 December 2006 (12 pages) |
10 July 2007 | Full accounts made up to 31 December 2006 (12 pages) |
2 April 2007 | Director resigned (1 page) |
2 April 2007 | Director resigned (1 page) |
31 January 2007 | Return made up to 16/12/06; full list of members (2 pages) |
31 January 2007 | Return made up to 16/12/06; full list of members (2 pages) |
7 December 2006 | Registered office changed on 07/12/06 from: 20 st dunstan's hill london EC3R 8NP (1 page) |
7 December 2006 | Registered office changed on 07/12/06 from: 20 st dunstan's hill london EC3R 8NP (1 page) |
10 July 2006 | Full accounts made up to 31 December 2005 (12 pages) |
10 July 2006 | Full accounts made up to 31 December 2005 (12 pages) |
30 January 2006 | Return made up to 16/12/05; full list of members (2 pages) |
30 January 2006 | Return made up to 16/12/05; full list of members (2 pages) |
16 August 2005 | Full accounts made up to 31 December 2004 (11 pages) |
16 August 2005 | Full accounts made up to 31 December 2004 (11 pages) |
14 January 2005 | Return made up to 16/12/04; full list of members
|
14 January 2005 | Return made up to 16/12/04; full list of members
|
30 December 2004 | Declaration of assistance for shares acquisition (11 pages) |
30 December 2004 | Declaration of assistance for shares acquisition (11 pages) |
22 December 2004 | Director resigned (1 page) |
22 December 2004 | Declaration of assistance for shares acquisition (11 pages) |
22 December 2004 | New secretary appointed (2 pages) |
22 December 2004 | Director resigned (1 page) |
22 December 2004 | New director appointed (2 pages) |
22 December 2004 | New director appointed (2 pages) |
22 December 2004 | Resolutions
|
22 December 2004 | Declaration of assistance for shares acquisition (11 pages) |
22 December 2004 | Resolutions
|
22 December 2004 | New director appointed (2 pages) |
22 December 2004 | Director resigned (1 page) |
22 December 2004 | New secretary appointed (2 pages) |
22 December 2004 | Director resigned (1 page) |
22 December 2004 | New director appointed (2 pages) |
18 December 2004 | Particulars of mortgage/charge (4 pages) |
18 December 2004 | Particulars of mortgage/charge (4 pages) |
18 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2004 | Full accounts made up to 31 December 2003 (9 pages) |
8 July 2004 | Full accounts made up to 31 December 2003 (9 pages) |
3 March 2004 | Return made up to 16/12/03; full list of members (7 pages) |
3 March 2004 | Return made up to 16/12/03; full list of members (7 pages) |
31 October 2003 | Full accounts made up to 31 December 2002 (9 pages) |
31 October 2003 | Full accounts made up to 31 December 2002 (9 pages) |
13 January 2003 | Return made up to 16/12/02; full list of members (7 pages) |
13 January 2003 | Return made up to 16/12/02; full list of members (7 pages) |
17 December 2002 | Full accounts made up to 31 December 2001 (10 pages) |
17 December 2002 | Full accounts made up to 31 December 2001 (10 pages) |
7 January 2002 | Return made up to 16/12/01; full list of members
|
7 January 2002 | Return made up to 16/12/01; full list of members
|
29 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
16 January 2001 | Return made up to 16/12/00; full list of members (10 pages) |
16 January 2001 | Return made up to 16/12/00; full list of members (10 pages) |
30 June 2000 | Full accounts made up to 31 December 1999 (10 pages) |
30 June 2000 | Full accounts made up to 31 December 1999 (10 pages) |
7 June 2000 | New director appointed (2 pages) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | New director appointed (2 pages) |
18 January 2000 | Return made up to 16/12/99; full list of members (8 pages) |
18 January 2000 | Return made up to 16/12/99; full list of members (8 pages) |
15 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
15 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
16 September 1999 | Director resigned (1 page) |
16 September 1999 | Director resigned (1 page) |
12 January 1999 | Return made up to 16/12/98; full list of members
|
12 January 1999 | Return made up to 16/12/98; full list of members
|
2 November 1998 | Full accounts made up to 31 December 1997 (11 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (11 pages) |
13 February 1998 | Declaration of assistance for shares acquisition (12 pages) |
13 February 1998 | Declaration of assistance for shares acquisition (12 pages) |
13 February 1998 | Resolutions
|
13 February 1998 | Declaration of assistance for shares acquisition (12 pages) |
13 February 1998 | Declaration of assistance for shares acquisition (12 pages) |
13 February 1998 | Declaration of assistance for shares acquisition (12 pages) |
13 February 1998 | Resolutions
|
13 February 1998 | Declaration of assistance for shares acquisition (12 pages) |
13 February 1998 | Resolutions
|
13 February 1998 | Resolutions
|
12 February 1998 | Particulars of mortgage/charge (15 pages) |
12 February 1998 | Particulars of mortgage/charge (15 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
16 January 1997 | Full accounts made up to 31 December 1995 (9 pages) |
16 January 1997 | Full accounts made up to 31 December 1995 (9 pages) |
23 December 1996 | Return made up to 16/12/96; no change of members
|
23 December 1996 | Return made up to 16/12/96; no change of members
|
19 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
19 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
17 January 1996 | Return made up to 16/12/95; full list of members (6 pages) |
17 January 1996 | Return made up to 16/12/95; full list of members (6 pages) |
30 April 1995 | Particulars of contract relating to shares (14 pages) |
30 April 1995 | Particulars of contract relating to shares (14 pages) |
30 April 1995 | Ad 23/12/94--------- £ si 20203@1 (2 pages) |
30 April 1995 | Ad 23/12/94--------- £ si 20203@1 (2 pages) |
10 January 1995 | Memorandum and Articles of Association (14 pages) |
10 January 1995 | Memorandum and Articles of Association (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
16 December 1994 | Incorporation (23 pages) |
16 December 1994 | Incorporation (23 pages) |