Company NameSSY Management Services Limited
DirectorsAndrew Paul Carlyle Williams and Stanko Georgiev Jekov
Company StatusActive
Company Number03069056
CategoryPrivate Limited Company
Incorporation Date16 June 1995(28 years, 10 months ago)
Previous NamesGoulditar No. 437 Limited and Jacobs & Partners Limited

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameMr Andrew Paul Carlyle Williams
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(24 years, 6 months after company formation)
Appointment Duration4 years, 3 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressTower Bridge House St. Katharines Way
London
E1W 1BQ
Secretary NameMr Andrew Paul Carlyle Williams
StatusCurrent
Appointed01 January 2020(24 years, 6 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence AddressTower Bridge House St. Katharines Way
London
E1W 1BQ
Director NameMr Stanko Georgiev Jekov
Date of BirthApril 1981 (Born 43 years ago)
NationalityNorwegian
StatusCurrent
Appointed31 December 2022(27 years, 6 months after company formation)
Appointment Duration1 year, 3 months
RoleShip Broker
Country of ResidenceEngland
Correspondence AddressTower Bridge House St. Katharines Way
London
E1W 1BQ
Director NameStuart Neil Seaton
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Priory Walk
London
SW10 9SP
Secretary NameEvelyn Maria Meenaghan
NationalityBritish
StatusResigned
Appointed16 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address48 Cedars Avenue
London
E17 7QN
Director NameMr Stuart John Bridges
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1995(4 months, 2 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 07 June 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJasmine Cottage
Nuptown
Warfield
Berkshire
RG42 6HS
Director NameMr Michael James Kingshott
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1995(4 months, 2 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 07 June 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Farm House
Brick Kiln Lane
Horsmonden
Kent
TN12 8EN
Secretary NameMr Paul Clement Scott
NationalityBritish
StatusResigned
Appointed31 October 1995(4 months, 2 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 07 June 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Lawrence Close
Childrey
Wantage
Oxfordshire
OX12 9YR
Director NameRichard Wells Park
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1996(8 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 21 December 1998)
RoleCompany Director
Correspondence Address29 Ferguson Close
London
E14 3SH
Director NameCarlton Millhouse Lee
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1996(11 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 1998)
RoleShipbroker
Correspondence AddressBankside The Close
Godalming
Surrey
GU7 1PQ
Director NamePeter James Webster
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1996(11 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 30 March 1999)
RoleShipbroker
Correspondence Address9a Friendly Place
Lewisham Road
London
SE13 7QS
Secretary NamePeter James Webster
NationalityBritish
StatusResigned
Appointed07 June 1996(11 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 21 December 1998)
RoleShipbroker
Correspondence Address9a Friendly Place
Lewisham Road
London
SE13 7QS
Director NameAlan Joseph Miller
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1998(3 years, 6 months after company formation)
Appointment Duration3 years (resigned 02 January 2002)
RoleShipbroker
Correspondence Address13 Sefton Road
Peets Wood
Orpington
Kent
BR5 1RG
Director NameMr Denis Andreas Petropoulos
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1998(3 years, 6 months after company formation)
Appointment Duration3 years (resigned 02 January 2002)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence Address96 Rivermead Court
Ranelagh Gardens
London
SW6 3SA
Secretary NameMr Robert Harwood
NationalityBritish
StatusResigned
Appointed21 December 1998(3 years, 6 months after company formation)
Appointment Duration3 years (resigned 02 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands
4a Silver Street
Guilden Morden
Hertfordshire
SG8 0JT
Director NameMr Leslie Hayes
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2002(6 years, 6 months after company formation)
Appointment Duration4 years, 12 months (resigned 31 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIvy Cottage Warren Road
Hayes
Kent
BR2 7AN
Director NameMichael Thomas Richard Brown
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2002(6 years, 6 months after company formation)
Appointment Duration7 years (resigned 26 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClifton Lodge 10 Camden Hill
Tunbridge Wells
Kent
TN2 4TJ
Secretary NameMr Leslie Hayes
NationalityBritish
StatusResigned
Appointed02 January 2002(6 years, 6 months after company formation)
Appointment Duration4 years, 12 months (resigned 31 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIvy Cottage Warren Road
Hayes
Kent
BR2 7AN
Director NameMr John Alfred Welham
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(11 years, 6 months after company formation)
Appointment Duration11 years, 3 months (resigned 04 April 2018)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence AddressOakmore 7 Forest Lane
Chigwell
Essex
IG7 5AF
Secretary NameMr David John Mark Soutter
NationalityBritish
StatusResigned
Appointed01 January 2007(11 years, 6 months after company formation)
Appointment Duration12 years (resigned 31 December 2018)
RoleChart Accountant
Country of ResidenceEngland
Correspondence AddressTower Bridge House St. Katharine's Way
London
E1W 1BQ
Director NameMr James William Palmer
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2016(21 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 April 2018)
RoleShip Broker
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Simpson Spence And Young
Lloyds Chambers
1 Portsoken Street
London
E1 8PH
Director NameMr Mark James Richardson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2018(22 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressTower Bridge House St. Katharine's Way
London
E1W 1BQ
Secretary NameMr Mark James Richardson
StatusResigned
Appointed31 December 2018(23 years, 6 months after company formation)
Appointment Duration1 year (resigned 01 January 2020)
RoleCompany Director
Correspondence AddressTower Bridge House St Katharine's Way
London
E1W 1BQ

Contact

Websitessyonline.com

Location

Registered AddressTower Bridge House
St. Katharine's Way
London
E1W 1BQ
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return20 February 2024 (2 months ago)
Next Return Due6 March 2025 (10 months, 2 weeks from now)

Charges

17 October 1996Delivered on: 24 October 1996
Satisfied on: 1 April 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

29 February 2024Confirmation statement made on 20 February 2024 with no updates (3 pages)
31 January 2024Director's details changed for Mr Stanko Georgiev Jekov on 31 January 2024 (2 pages)
28 July 2023Accounts for a dormant company made up to 28 February 2023 (1 page)
15 March 2023Confirmation statement made on 20 February 2023 with no updates (3 pages)
6 January 2023Termination of appointment of Mark James Richardson as a director on 31 December 2022 (1 page)
6 January 2023Appointment of Mr Stanko Georgiev Jekov as a director on 31 December 2022 (2 pages)
19 December 2022Accounts for a dormant company made up to 28 February 2022 (1 page)
24 March 2022Confirmation statement made on 20 February 2022 with no updates (3 pages)
1 December 2021Accounts for a dormant company made up to 28 February 2021 (1 page)
7 April 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
26 February 2021Accounts for a dormant company made up to 28 February 2020 (1 page)
27 February 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
3 January 2020Appointment of Mr Andrew Paul Carlyle Williams as a secretary on 1 January 2020 (2 pages)
3 January 2020Appointment of Mr Andrew Paul Carlyle Williams as a director on 1 January 2020 (2 pages)
3 January 2020Termination of appointment of Mark James Richardson as a secretary on 1 January 2020 (1 page)
27 November 2019Accounts for a dormant company made up to 28 February 2019 (1 page)
25 September 2019Change of details for Simpson Spence Young as a person with significant control on 24 September 2019 (2 pages)
24 September 2019Change of details for Simpson Spence Young as a person with significant control on 24 September 2019 (2 pages)
20 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
9 January 2019Appointment of Mr Mark James Richardson as a secretary on 31 December 2018 (2 pages)
8 January 2019Termination of appointment of David John Mark Soutter as a secretary on 31 December 2018 (1 page)
2 November 2018Director's details changed for Mr Mark James Richardson on 1 November 2018 (2 pages)
13 June 2018Registered office address changed from C/O Simpson Spence and Young Lloyds Chambers 1 Portsoken Street London E1 8PH to Tower Bridge House St. Katharine's Way London E1W 1BQ on 13 June 2018 (1 page)
13 June 2018Director's details changed for Mr Mark James Richardson on 4 June 2018 (2 pages)
13 June 2018Secretary's details changed for Mr David John Mark Soutter on 4 June 2018 (1 page)
12 April 2018Accounts for a dormant company made up to 28 February 2018 (1 page)
4 April 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
4 April 2018Termination of appointment of John Alfred Welham as a director on 4 April 2018 (1 page)
4 April 2018Appointment of Mr Mark James Richardson as a director on 4 April 2018 (2 pages)
4 April 2018Termination of appointment of James William Palmer as a director on 4 April 2018 (1 page)
2 June 2017Accounts for a dormant company made up to 28 February 2017 (1 page)
2 June 2017Accounts for a dormant company made up to 28 February 2017 (1 page)
20 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
3 January 2017Accounts for a dormant company made up to 28 February 2016 (1 page)
3 January 2017Accounts for a dormant company made up to 28 February 2016 (1 page)
30 November 2016Appointment of Mr James William Palmer as a director on 28 November 2016 (2 pages)
30 November 2016Appointment of Mr James William Palmer as a director on 28 November 2016 (2 pages)
23 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 190,000
(4 pages)
23 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 190,000
(4 pages)
7 January 2016Accounts for a dormant company made up to 28 February 2015 (1 page)
7 January 2016Accounts for a dormant company made up to 28 February 2015 (1 page)
16 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 190,000
(4 pages)
16 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 190,000
(4 pages)
18 November 2014Accounts for a dormant company made up to 28 February 2014 (1 page)
18 November 2014Accounts for a dormant company made up to 28 February 2014 (1 page)
14 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 190,000
(4 pages)
14 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 190,000
(4 pages)
18 September 2013Accounts for a dormant company made up to 25 February 2013 (1 page)
18 September 2013Accounts for a dormant company made up to 25 February 2013 (1 page)
18 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
22 November 2012Accounts for a dormant company made up to 28 February 2012 (1 page)
22 November 2012Accounts for a dormant company made up to 28 February 2012 (1 page)
28 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
14 November 2011Accounts for a dormant company made up to 28 February 2011 (1 page)
14 November 2011Accounts for a dormant company made up to 28 February 2011 (1 page)
21 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
27 May 2010Accounts for a dormant company made up to 28 February 2010 (1 page)
27 May 2010Accounts for a dormant company made up to 28 February 2010 (1 page)
30 March 2010Director's details changed for Mr John Alfred Welham on 1 March 2010 (2 pages)
30 March 2010Director's details changed for Mr John Alfred Welham on 1 March 2010 (2 pages)
30 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
30 March 2010Director's details changed for Mr John Alfred Welham on 1 March 2010 (2 pages)
30 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
4 June 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
4 June 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
7 April 2009Return made up to 20/02/09; full list of members (3 pages)
7 April 2009Return made up to 20/02/09; full list of members (3 pages)
26 January 2009Appointment terminated director michael brown (1 page)
26 January 2009Appointment terminated director michael brown (1 page)
23 September 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
23 September 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
6 March 2008Return made up to 20/02/08; full list of members (3 pages)
6 March 2008Return made up to 20/02/08; full list of members (3 pages)
28 December 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
28 December 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
18 May 2007Company name changed jacobs & partners LIMITED\certificate issued on 18/05/07 (2 pages)
18 May 2007Company name changed jacobs & partners LIMITED\certificate issued on 18/05/07 (2 pages)
13 March 2007Return made up to 20/02/07; full list of members (7 pages)
13 March 2007New director appointed (1 page)
13 March 2007Secretary resigned;director resigned (1 page)
13 March 2007Return made up to 20/02/07; full list of members (7 pages)
13 March 2007Secretary resigned;director resigned (1 page)
13 March 2007New director appointed (1 page)
28 February 2007New secretary appointed (2 pages)
28 February 2007New director appointed (2 pages)
28 February 2007New director appointed (2 pages)
28 February 2007New secretary appointed (2 pages)
27 February 2007Secretary resigned;director resigned (1 page)
27 February 2007Secretary resigned;director resigned (1 page)
23 August 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
23 August 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
3 May 2006Return made up to 20/02/06; full list of members (7 pages)
3 May 2006Return made up to 20/02/06; full list of members (7 pages)
22 June 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
22 June 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
16 March 2005Return made up to 20/02/05; full list of members
  • 363(287) ‐ Registered office changed on 16/03/05
(7 pages)
16 March 2005Return made up to 20/02/05; full list of members
  • 363(287) ‐ Registered office changed on 16/03/05
(7 pages)
22 September 2004Return made up to 20/02/04; full list of members (7 pages)
22 September 2004Return made up to 20/02/04; full list of members (7 pages)
15 April 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
15 April 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
19 May 2003Return made up to 20/02/03; full list of members (7 pages)
19 May 2003Return made up to 20/02/03; full list of members (7 pages)
8 May 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
8 May 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
13 December 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
13 December 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
12 December 2002Return made up to 20/02/02; full list of members (7 pages)
12 December 2002Return made up to 20/02/02; full list of members (7 pages)
3 April 2002Director resigned (1 page)
3 April 2002New director appointed (2 pages)
3 April 2002Director resigned (1 page)
3 April 2002Secretary resigned (1 page)
3 April 2002Registered office changed on 03/04/02 from: bevis marks house 24 bevis marks london EC3A 7NR (1 page)
3 April 2002Director resigned (1 page)
3 April 2002Director resigned (1 page)
3 April 2002Secretary resigned (1 page)
3 April 2002New secretary appointed;new director appointed (2 pages)
3 April 2002Registered office changed on 03/04/02 from: bevis marks house 24 bevis marks london EC3A 7NR (1 page)
3 April 2002New secretary appointed;new director appointed (2 pages)
3 April 2002New director appointed (2 pages)
9 July 2001Full accounts made up to 28 February 2001 (7 pages)
9 July 2001Full accounts made up to 28 February 2001 (7 pages)
15 March 2001Return made up to 20/02/01; full list of members (5 pages)
15 March 2001Return made up to 20/02/01; full list of members (5 pages)
6 March 2001Full accounts made up to 9 November 1998 (14 pages)
6 March 2001Full accounts made up to 29 February 2000 (12 pages)
6 March 2001Full accounts made up to 9 November 1998 (14 pages)
6 March 2001Full accounts made up to 29 February 2000 (12 pages)
6 March 2001Full accounts made up to 9 November 1998 (14 pages)
15 February 2001Auditor's resignation (1 page)
15 February 2001Auditor's resignation (1 page)
15 March 2000Director's particulars changed (1 page)
15 March 2000Return made up to 20/02/00; full list of members (6 pages)
15 March 2000Return made up to 20/02/00; full list of members (6 pages)
15 March 2000Director's particulars changed (1 page)
26 November 1999Director's particulars changed (1 page)
26 November 1999Director's particulars changed (1 page)
14 October 1999Accounting reference date extended from 09/11/99 to 28/02/00 (1 page)
14 October 1999Director's particulars changed (1 page)
14 October 1999Return made up to 20/02/99; full list of members (7 pages)
14 October 1999Director's particulars changed (1 page)
14 October 1999Return made up to 20/02/99; full list of members (7 pages)
14 October 1999Accounting reference date extended from 09/11/99 to 28/02/00 (1 page)
14 October 1999Director resigned (1 page)
14 October 1999Director resigned (1 page)
21 May 1999Director resigned (1 page)
21 May 1999New director appointed (2 pages)
21 May 1999Director resigned (1 page)
21 May 1999New director appointed (2 pages)
1 April 1999Declaration of satisfaction of mortgage/charge (1 page)
1 April 1999Declaration of satisfaction of mortgage/charge (1 page)
8 January 1999New secretary appointed (2 pages)
8 January 1999Registered office changed on 08/01/99 from: 3RD floor audrey house 16-20 ely place london EC1N 6SN (1 page)
8 January 1999New director appointed (2 pages)
8 January 1999Secretary resigned (1 page)
8 January 1999Director resigned (1 page)
8 January 1999Director resigned (1 page)
8 January 1999Director resigned (1 page)
8 January 1999Secretary resigned (1 page)
8 January 1999Director resigned (1 page)
8 January 1999Director resigned (1 page)
8 January 1999Registered office changed on 08/01/99 from: 3RD floor audrey house 16-20 ely place london EC1N 6SN (1 page)
8 January 1999New secretary appointed (2 pages)
8 January 1999New director appointed (2 pages)
8 January 1999Director resigned (1 page)
13 November 1998Accounting reference date shortened from 31/12/98 to 09/11/98 (1 page)
13 November 1998£ nc 100/190000 06/11/98 (1 page)
13 November 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
13 November 1998Ad 06/11/98--------- £ si 189998@1=189998 £ ic 2/190000 (2 pages)
13 November 1998Ad 06/11/98--------- £ si 189998@1=189998 £ ic 2/190000 (2 pages)
13 November 1998£ nc 100/190000 06/11/98 (1 page)
13 November 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
13 November 1998Accounting reference date shortened from 31/12/98 to 09/11/98 (1 page)
2 November 1998Full accounts made up to 31 December 1997 (15 pages)
2 November 1998Full accounts made up to 31 December 1997 (15 pages)
26 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 February 1998Return made up to 20/02/98; full list of members (7 pages)
26 February 1998Return made up to 20/02/98; full list of members (7 pages)
26 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 October 1997Full accounts made up to 31 December 1996 (11 pages)
27 October 1997Full accounts made up to 31 December 1996 (11 pages)
26 March 1997Secretary's particulars changed;director's particulars changed (1 page)
26 March 1997Secretary's particulars changed;director's particulars changed (1 page)
26 March 1997Return made up to 20/02/97; full list of members (7 pages)
26 March 1997Return made up to 20/02/97; full list of members (7 pages)
4 November 1996Full accounts made up to 31 December 1995 (7 pages)
4 November 1996Full accounts made up to 31 December 1995 (7 pages)
31 October 1996Declaration of assistance for shares acquisition (4 pages)
31 October 1996Declaration of assistance for shares acquisition (4 pages)
24 October 1996Particulars of mortgage/charge (3 pages)
24 October 1996Particulars of mortgage/charge (3 pages)
20 October 1996Return made up to 16/06/96; full list of members (7 pages)
20 October 1996Accounting reference date shortened from 30/06/96 to 31/12/95 (1 page)
20 October 1996Registered office changed on 20/10/96 from: 6 stratton street london W1X 5FD (1 page)
20 October 1996Registered office changed on 20/10/96 from: 6 stratton street london W1X 5FD (1 page)
20 October 1996Accounting reference date shortened from 30/06/96 to 31/12/95 (1 page)
20 October 1996Return made up to 16/06/96; full list of members (7 pages)
23 July 1996New secretary appointed;new director appointed (2 pages)
23 July 1996New secretary appointed;new director appointed (2 pages)
25 June 1996New director appointed (2 pages)
25 June 1996Director resigned (1 page)
25 June 1996Director resigned (1 page)
25 June 1996Director resigned (1 page)
25 June 1996Secretary resigned (1 page)
25 June 1996New director appointed (2 pages)
25 June 1996Secretary resigned (1 page)
25 June 1996Director resigned (1 page)
12 June 1996Secretary resigned (1 page)
12 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 June 1996Secretary resigned (1 page)
12 June 1996New director appointed (4 pages)
12 June 1996New director appointed (3 pages)
12 June 1996New director appointed (4 pages)
12 June 1996New secretary appointed (2 pages)
12 June 1996New director appointed (3 pages)
12 June 1996New secretary appointed (2 pages)
12 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 June 1996Memorandum and Articles of Association (7 pages)
12 June 1996Memorandum and Articles of Association (7 pages)
2 June 1996Director resigned (1 page)
2 June 1996Director resigned (1 page)
12 March 1996New director appointed (2 pages)
12 March 1996New director appointed (2 pages)
26 February 1996Registered office changed on 26/02/96 from: 78 hatton garden london EC1N 8JA (1 page)
26 February 1996Registered office changed on 26/02/96 from: 78 hatton garden london EC1N 8JA (1 page)
17 November 1995Company name changed goulditar no. 437 LIMITED\certificate issued on 17/11/95 (4 pages)
17 November 1995Company name changed goulditar no. 437 LIMITED\certificate issued on 17/11/95 (4 pages)
16 June 1995Incorporation (34 pages)
16 June 1995Incorporation (34 pages)