Company NameLondon Offshore Consultants (Holdings) Limited
Company StatusActive
Company Number03002557
CategoryPrivate Limited Company
Incorporation Date16 December 1994(29 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameDr Rajapillai Veluppillai Ahilan
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2020(25 years, 5 months after company formation)
Appointment Duration3 years, 11 months
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address1st Floor, The Northern & Shell Building 10 Lower
London
EC3R 6EN
Director NameMr Reuben Segal
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2020(26 years after company formation)
Appointment Duration3 years, 4 months
RoleCOO
Country of ResidenceUnited Arab Emirates
Correspondence AddressPO Box 937007
Villa 14 Street 1
Alvorada 3
Arabian Ranches
Dubai
United Arab Emirates
Director NameMr Ian Cummins
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2022(27 years, 12 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor, The Northern & Shell Building 10 Lower
London
EC3R 6EN
Director NameMr David Prakash Knottenbelt
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2024(29 years, 1 month after company formation)
Appointment Duration3 months, 1 week
RoleAccountant
Country of ResidenceEngland
Correspondence Address1st Floor, The Northern & Shell Building 10 Lower
London
EC3R 6EN
Director NameJohn Mervyn Jones
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1994(same day as company formation)
RoleMarine Surveyor
Correspondence AddressWhiteoaks Heathfield Close
Heathfield Road
Woking
GU22 7JQ
Director NameMr Charles Nigel Ouin
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1994(same day as company formation)
RoleSolicitor
Correspondence Address3 Dorlcote Road
London
SW18 3RT
Director NameMr Richard Stewart Whittle Martin
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1994(1 week after company formation)
Appointment Duration9 years, 11 months (resigned 09 December 2004)
RoleChartered Civil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe House
St Marys Platt
Sevenoaks
Kent
TN15 8NR
Director NameDavid Ashley Pockett
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1994(1 week after company formation)
Appointment Duration12 years, 3 months (resigned 30 March 2007)
RoleMarine Consultant
Correspondence Address108 Chesil Court
Chelsea Manor Street
London
SW3 5QS
Director NameStuart McDougall Tait
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1994(1 week after company formation)
Appointment Duration5 years, 4 months (resigned 15 May 2000)
RoleChartered Civil Engineer
Correspondence AddressLassams High Street
Selbourne
Alton
Hampshire
GU34 3LG
Secretary NameFarid Yusufali Bharmal
NationalityBritish
StatusResigned
Appointed01 January 1996(1 year after company formation)
Appointment Duration8 years, 11 months (resigned 09 December 2004)
RoleCompany Director
Correspondence AddressThe Gables
Elm Road
Horsell Woking
Surrey
GU21 4DY
Director NameMr Nigel John Clark
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2000(5 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 09 December 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHillside Mill
Dads Hill
Cross In Hand
East Sussex
TN21 0SY
Director NameMr Peter Stuart Holloway
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2004(9 years, 12 months after company formation)
Appointment Duration10 years (resigned 31 December 2014)
RoleMarine Consultant
Country of ResidenceEngland
Correspondence AddressWaveney Carriage House
1 Ditchingham Dam, Ditchingham
Bungay
Suffolk
NR35 2JQ
Director NameMr Andrew John Squire
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2004(9 years, 12 months after company formation)
Appointment Duration16 years (resigned 21 December 2020)
RoleNaval Architect
Country of ResidenceEngland
Correspondence AddressGrafton
Devon Road
Salcombe
Devon
TQ8 8HQ
Secretary NameMr Nadim Butt
NationalityBritish
StatusResigned
Appointed09 December 2004(9 years, 12 months after company formation)
Appointment Duration15 years, 5 months (resigned 31 May 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Harecroft Lane
Ickenham
Uxbridge
Middlesex
UB10 8FD
Director NameMr Nadim Butt
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2017(22 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 May 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressIbex House
42-47 Minories
London
EC3N 1DY
Director NameMr David Wells
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2020(26 years after company formation)
Appointment Duration2 years, 1 month (resigned 15 February 2023)
RoleCEO
Country of ResidenceEngland
Correspondence Address1st Floor, The Northern & Shell Building 10 Lower
London
EC3R 6EN
Director NameMr Dean Zuzic
Date of BirthDecember 1963 (Born 60 years ago)
NationalityNorwegian
StatusResigned
Appointed21 December 2020(26 years after company formation)
Appointment Duration1 year, 7 months (resigned 12 August 2022)
RoleChief Financial Officer
Country of ResidenceNorway
Correspondence AddressC/O Aqualisbraemar Postboks 1899 Vika
0124 Oslo
Norway
Secretary NameLawgram Secretaries Limited (Corporation)
StatusResigned
Appointed16 December 1994(same day as company formation)
Correspondence Address4 More London Riverside
London
SE1 2AU

Contact

Websiteloc-group.com
Telephone020 72643250
Telephone regionLondon

Location

Registered Address1st Floor, The Northern & Shell Building
10 Lower Thames Street
London
EC3R 6EN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

20.2k at £1Loc Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,984,400
Cash£10,243
Current Liabilities£2,419,573

Accounts

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

Returns

Latest Return6 December 2023 (4 months, 3 weeks ago)
Next Return Due20 December 2024 (7 months, 3 weeks from now)

Charges

8 January 2014Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2004Delivered 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 2021Delivered 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 2021Delivered 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 2021Delivered 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 2014Delivered 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 1998Delivered 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

Filing History

18 January 2024Appointment of Mr David Prakash Knottenbelt as a director on 18 January 2024 (2 pages)
15 January 2024Registration of charge 030025570015, created on 9 January 2024 (33 pages)
15 January 2024Registration of charge 030025570016, created on 9 January 2024 (31 pages)
15 January 2024Registration of charge 030025570014, created on 9 January 2024 (55 pages)
11 January 2024Satisfaction of charge 030025570012 in full (1 page)
11 January 2024Satisfaction of charge 030025570011 in full (1 page)
11 January 2024Satisfaction of charge 030025570013 in full (1 page)
2 January 2024Full accounts made up to 31 December 2022 (21 pages)
6 December 2023Confirmation statement made on 6 December 2023 with no updates (3 pages)
12 October 2023Change of details for Abl Group Asa as a person with significant control on 3 October 2023 (2 pages)
28 April 2023Director's details changed for Mr Ian Cummins on 26 April 2023 (2 pages)
21 February 2023Termination of appointment of David Wells as a director on 15 February 2023 (1 page)
9 December 2022Appointment of Mr Ian Cummins as a director on 5 December 2022 (2 pages)
6 December 2022Confirmation statement made on 6 December 2022 with no updates (3 pages)
14 November 2022Director's details changed for Mr David Wells on 3 May 2022 (2 pages)
9 November 2022Accounts for a small company made up to 31 December 2021 (22 pages)
29 September 2022Notification of Abl Group Asa as a person with significant control on 21 December 2020 (2 pages)
15 August 2022Termination of appointment of Dean Zuzic as a director on 12 August 2022 (1 page)
3 May 2022Registered 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 2021Confirmation statement made on 6 December 2021 with no updates (3 pages)
20 October 2021Accounts for a small company made up to 31 December 2020 (20 pages)
6 July 2021Audit exemption subsidiary accounts made up to 31 December 2019 (16 pages)
6 July 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (38 pages)
7 May 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
7 May 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
10 April 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
18 March 2021Satisfaction of charge 030025570003 in full (1 page)
18 March 2021Satisfaction of charge 030025570010 in full (1 page)
18 March 2021Satisfaction of charge 2 in full (1 page)
18 March 2021Satisfaction of charge 030025570007 in full (1 page)
18 March 2021Satisfaction of charge 030025570009 in full (1 page)
18 March 2021Satisfaction of charge 030025570005 in full (1 page)
18 March 2021Satisfaction of charge 030025570004 in full (1 page)
18 March 2021Satisfaction of charge 030025570008 in full (1 page)
18 March 2021Satisfaction of charge 030025570006 in full (1 page)
26 January 2021Registration of charge 030025570013, created on 20 January 2021 (27 pages)
26 January 2021Registration of charge 030025570011, created on 20 January 2021 (40 pages)
26 January 2021Registration of charge 030025570012, created on 20 January 2021 (28 pages)
6 January 2021Termination of appointment of Andrew John Squire as a director on 21 December 2020 (1 page)
6 January 2021Appointment of Mr Reuben Segal as a director on 21 December 2020 (2 pages)
6 January 2021Appointment of Mr Dean Zuzic as a director on 21 December 2020 (2 pages)
6 January 2021Appointment of Mr David Wells as a director on 21 December 2020 (2 pages)
7 December 2020Confirmation statement made on 6 December 2020 with no updates (3 pages)
11 June 2020Termination of appointment of Nadim Butt as a secretary on 31 May 2020 (1 page)
11 June 2020Termination of appointment of Nadim Butt as a director on 31 May 2020 (1 page)
11 June 2020Appointment of Mr Rajapillai Veluppillai Ahilan as a director on 31 May 2020 (2 pages)
6 December 2019Confirmation statement made on 6 December 2019 with no updates (3 pages)
9 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
9 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (42 pages)
9 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
9 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (16 pages)
10 December 2018Confirmation statement made on 10 December 2018 with no updates (3 pages)
3 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
3 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
3 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (41 pages)
3 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (16 pages)
19 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
9 October 2017Full accounts made up to 31 December 2016 (18 pages)
9 October 2017Full accounts made up to 31 December 2016 (18 pages)
11 August 2017Appointment of Mr Nadim Butt as a director on 11 August 2017 (2 pages)
11 August 2017Appointment of Mr Nadim Butt as a director on 11 August 2017 (2 pages)
20 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
3 October 2016Full accounts made up to 31 December 2015 (15 pages)
3 October 2016Full accounts made up to 31 December 2015 (15 pages)
22 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 20,204
(4 pages)
22 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 20,204
(4 pages)
13 May 2015Full accounts made up to 31 December 2014 (17 pages)
13 May 2015Full accounts made up to 31 December 2014 (17 pages)
7 January 2015Termination of appointment of Peter Stuart Holloway as a director on 31 December 2014 (1 page)
7 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 20,204
(5 pages)
7 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 20,204
(5 pages)
7 January 2015Termination of appointment of Peter Stuart Holloway as a director on 31 December 2014 (1 page)
8 October 2014Full accounts made up to 31 December 2013 (16 pages)
8 October 2014Full accounts made up to 31 December 2013 (16 pages)
23 January 2014Registration of charge 030025570010 (30 pages)
23 January 2014Registration of charge 030025570010 (30 pages)
21 January 2014Auditor's resignation (1 page)
21 January 2014Auditor's resignation (1 page)
13 January 2014Registration of charge 030025570009 (30 pages)
13 January 2014Registration of charge 030025570009 (30 pages)
13 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 20,204
(5 pages)
13 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 20,204
(5 pages)
8 January 2014Registration of charge 030025570008 (39 pages)
8 January 2014Auditor's resignation (1 page)
8 January 2014Registration of charge 030025570007 (40 pages)
8 January 2014Registration of charge 030025570008 (39 pages)
8 January 2014Auditor's resignation (1 page)
8 January 2014Registration of charge 030025570005 (81 pages)
8 January 2014Registration of charge 030025570004 (43 pages)
8 January 2014Registration of charge 030025570006 (53 pages)
8 January 2014Registration of charge 030025570004 (43 pages)
8 January 2014Registration of charge 030025570005 (81 pages)
8 January 2014Registration of charge 030025570007 (40 pages)
8 January 2014Registration of charge 030025570006 (53 pages)
13 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
13 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
1 November 2013Registration of charge 030025570003 (12 pages)
1 November 2013Registration of charge 030025570003 (12 pages)
15 August 2013Full accounts made up to 31 December 2012 (14 pages)
15 August 2013Full accounts made up to 31 December 2012 (14 pages)
31 July 2013Secretary's details changed for Mr Nadim Butt on 22 February 2013 (2 pages)
31 July 2013Secretary's details changed for Mr Nadim Butt on 22 February 2013 (2 pages)
9 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (5 pages)
23 July 2012Full accounts made up to 31 December 2011 (13 pages)
23 July 2012Full accounts made up to 31 December 2011 (13 pages)
18 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
18 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
18 July 2011Full accounts made up to 31 December 2010 (13 pages)
18 July 2011Full accounts made up to 31 December 2010 (13 pages)
12 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (5 pages)
2 August 2010Full accounts made up to 31 December 2009 (15 pages)
2 August 2010Full accounts made up to 31 December 2009 (15 pages)
22 December 2009Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
22 December 2009Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
24 September 2009Full accounts made up to 31 December 2008 (13 pages)
24 September 2009Full accounts made up to 31 December 2008 (13 pages)
13 January 2009Return made up to 16/12/08; full list of members (3 pages)
13 January 2009Return made up to 16/12/08; full list of members (3 pages)
6 October 2008Full accounts made up to 31 December 2007 (13 pages)
6 October 2008Full accounts made up to 31 December 2007 (13 pages)
19 December 2007Director's particulars changed (1 page)
19 December 2007Return made up to 16/12/07; full list of members (2 pages)
19 December 2007Secretary's particulars changed (1 page)
19 December 2007Secretary's particulars changed (1 page)
19 December 2007Return made up to 16/12/07; full list of members (2 pages)
19 December 2007Director's particulars changed (1 page)
10 July 2007Full accounts made up to 31 December 2006 (12 pages)
10 July 2007Full accounts made up to 31 December 2006 (12 pages)
2 April 2007Director resigned (1 page)
2 April 2007Director resigned (1 page)
31 January 2007Return made up to 16/12/06; full list of members (2 pages)
31 January 2007Return made up to 16/12/06; full list of members (2 pages)
7 December 2006Registered office changed on 07/12/06 from: 20 st dunstan's hill london EC3R 8NP (1 page)
7 December 2006Registered office changed on 07/12/06 from: 20 st dunstan's hill london EC3R 8NP (1 page)
10 July 2006Full accounts made up to 31 December 2005 (12 pages)
10 July 2006Full accounts made up to 31 December 2005 (12 pages)
30 January 2006Return made up to 16/12/05; full list of members (2 pages)
30 January 2006Return made up to 16/12/05; full list of members (2 pages)
16 August 2005Full accounts made up to 31 December 2004 (11 pages)
16 August 2005Full accounts made up to 31 December 2004 (11 pages)
14 January 2005Return made up to 16/12/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
14 January 2005Return made up to 16/12/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
30 December 2004Declaration of assistance for shares acquisition (11 pages)
30 December 2004Declaration of assistance for shares acquisition (11 pages)
22 December 2004Director resigned (1 page)
22 December 2004Declaration of assistance for shares acquisition (11 pages)
22 December 2004New secretary appointed (2 pages)
22 December 2004Director resigned (1 page)
22 December 2004New director appointed (2 pages)
22 December 2004New director appointed (2 pages)
22 December 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
22 December 2004Declaration of assistance for shares acquisition (11 pages)
22 December 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
22 December 2004New director appointed (2 pages)
22 December 2004Director resigned (1 page)
22 December 2004New secretary appointed (2 pages)
22 December 2004Director resigned (1 page)
22 December 2004New director appointed (2 pages)
18 December 2004Particulars of mortgage/charge (4 pages)
18 December 2004Particulars of mortgage/charge (4 pages)
18 December 2004Declaration of satisfaction of mortgage/charge (1 page)
18 December 2004Declaration of satisfaction of mortgage/charge (1 page)
8 July 2004Full accounts made up to 31 December 2003 (9 pages)
8 July 2004Full accounts made up to 31 December 2003 (9 pages)
3 March 2004Return made up to 16/12/03; full list of members (7 pages)
3 March 2004Return made up to 16/12/03; full list of members (7 pages)
31 October 2003Full accounts made up to 31 December 2002 (9 pages)
31 October 2003Full accounts made up to 31 December 2002 (9 pages)
13 January 2003Return made up to 16/12/02; full list of members (7 pages)
13 January 2003Return made up to 16/12/02; full list of members (7 pages)
17 December 2002Full accounts made up to 31 December 2001 (10 pages)
17 December 2002Full accounts made up to 31 December 2001 (10 pages)
7 January 2002Return made up to 16/12/01; full list of members
  • 363(287) ‐ Registered office changed on 07/01/02
(7 pages)
7 January 2002Return made up to 16/12/01; full list of members
  • 363(287) ‐ Registered office changed on 07/01/02
(7 pages)
29 October 2001Full accounts made up to 31 December 2000 (10 pages)
29 October 2001Full accounts made up to 31 December 2000 (10 pages)
16 January 2001Return made up to 16/12/00; full list of members (10 pages)
16 January 2001Return made up to 16/12/00; full list of members (10 pages)
30 June 2000Full accounts made up to 31 December 1999 (10 pages)
30 June 2000Full accounts made up to 31 December 1999 (10 pages)
7 June 2000New director appointed (2 pages)
7 June 2000Director resigned (1 page)
7 June 2000Director resigned (1 page)
7 June 2000New director appointed (2 pages)
18 January 2000Return made up to 16/12/99; full list of members (8 pages)
18 January 2000Return made up to 16/12/99; full list of members (8 pages)
15 October 1999Full accounts made up to 31 December 1998 (9 pages)
15 October 1999Full accounts made up to 31 December 1998 (9 pages)
16 September 1999Director resigned (1 page)
16 September 1999Director resigned (1 page)
12 January 1999Return made up to 16/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 January 1999Return made up to 16/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 1998Full accounts made up to 31 December 1997 (11 pages)
2 November 1998Full accounts made up to 31 December 1997 (11 pages)
13 February 1998Declaration of assistance for shares acquisition (12 pages)
13 February 1998Declaration of assistance for shares acquisition (12 pages)
13 February 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(12 pages)
13 February 1998Declaration of assistance for shares acquisition (12 pages)
13 February 1998Declaration of assistance for shares acquisition (12 pages)
13 February 1998Declaration of assistance for shares acquisition (12 pages)
13 February 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(12 pages)
13 February 1998Declaration of assistance for shares acquisition (12 pages)
13 February 1998Resolutions
  • SRES13 ‐ Special resolution
(12 pages)
13 February 1998Resolutions
  • SRES13 ‐ Special resolution
(12 pages)
12 February 1998Particulars of mortgage/charge (15 pages)
12 February 1998Particulars of mortgage/charge (15 pages)
30 October 1997Full accounts made up to 31 December 1996 (9 pages)
30 October 1997Full accounts made up to 31 December 1996 (9 pages)
16 January 1997Full accounts made up to 31 December 1995 (9 pages)
16 January 1997Full accounts made up to 31 December 1995 (9 pages)
23 December 1996Return made up to 16/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 December 1996Return made up to 16/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 January 1996Secretary resigned;new secretary appointed (2 pages)
19 January 1996Secretary resigned;new secretary appointed (2 pages)
17 January 1996Return made up to 16/12/95; full list of members (6 pages)
17 January 1996Return made up to 16/12/95; full list of members (6 pages)
30 April 1995Particulars of contract relating to shares (14 pages)
30 April 1995Particulars of contract relating to shares (14 pages)
30 April 1995Ad 23/12/94--------- £ si 20203@1 (2 pages)
30 April 1995Ad 23/12/94--------- £ si 20203@1 (2 pages)
10 January 1995Memorandum and Articles of Association (14 pages)
10 January 1995Memorandum and Articles of Association (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
16 December 1994Incorporation (23 pages)
16 December 1994Incorporation (23 pages)