Company NameArcelormittal Shipping Limited
Company StatusActive
Company Number03107879
CategoryPrivate Limited Company
Incorporation Date28 September 1995(28 years, 7 months ago)
Previous NamesIspat Shipping Limited and Mittal Shipping Limited

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport
SIC 50400Inland freight water transport
SIC 6322Other supporting water transport
SIC 52220Service activities incidental to water transportation

Directors

Director NameViral Chandrakant Vora
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1998(3 years after company formation)
Appointment Duration25 years, 7 months
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Berkeley Square House
Berkeley Square
London
W1J 6DA
Director NameMr Raman Karol
Date of BirthOctober 1975 (Born 48 years ago)
NationalityIndian
StatusCurrent
Appointed29 November 2016(21 years, 2 months after company formation)
Appointment Duration7 years, 5 months
RoleVice President
Country of ResidenceLuxembourg
Correspondence Address7th Floor Berkeley Square House
Berkeley Square
London
W1J 6DA
Director NameMiss Anne Christine Andree Van Ysendyck
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBelgian
StatusCurrent
Appointed26 September 2019(24 years after company formation)
Appointment Duration4 years, 7 months
RoleGroup Head Of Legal
Country of ResidenceEngland
Correspondence Address7th Floor Berkeley Square House
Berkeley Square
London
W1J 6DA
Secretary NameMr Nick Kling
StatusCurrent
Appointed12 December 2023(28 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Correspondence Address7th Floor Berkeley Square House
Berkeley Square
London
W1J 6DA
Director NameLakshmi Niwas Mittal
Date of BirthJune 1950 (Born 73 years ago)
NationalityIndian
StatusResigned
Appointed28 September 1995(same day as company formation)
RoleIndustrialist
Correspondence AddressThe Summer Palace
46 Bishops Avenue
London
N2 0AJ
Director NameUsha Mittal
Date of BirthApril 1950 (Born 74 years ago)
NationalityIndian
StatusResigned
Appointed28 September 1995(same day as company formation)
RoleIndustrialist
Correspondence AddressThe Summer Palace
46 Bishops Avenue
London
N2 0AJ
Director NameBhikam Chand Agarwal
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1995(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Berkeley Square House
Berkeley Square
London
W1J 6DA
Secretary NameViral Chandrakant Vora
NationalityBritish
StatusResigned
Appointed28 September 1995(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address14 West Close
Barn Hill
Wembley
Middlesex
HA9 9PJ
Director NameAditya Mittal
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityIndian
StatusResigned
Appointed10 February 1997(1 year, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 May 2003)
RoleBusinessman
Correspondence AddressThe Summer Palace 46 Bishops Avenue
London
N2 0AJ
Secretary NameNicola Lisa Marie Douglass
NationalityBritish
StatusResigned
Appointed01 May 2001(5 years, 7 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 27 September 2001)
RoleSolicitor
Correspondence Address117 Clapham Comon Westside
London
SW4 9BA
Director NameMr Simon Francis Evans
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2003(7 years, 8 months after company formation)
Appointment Duration12 years, 8 months (resigned 25 January 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Berkeley Square House
Berkeley Square
London
W1J 6DA
Director NameMalay Mukherjee
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityIndian
StatusResigned
Appointed30 May 2003(7 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 13 May 2008)
RoleExecutive
Correspondence Address81 Templars Avenue
London
NW1 0UR
Director NameThekemadom Narayanan Ramaswamy
Date of BirthApril 1946 (Born 78 years ago)
NationalityIndian
StatusResigned
Appointed30 May 2003(7 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 July 2005)
RoleFinance Director
Correspondence Address1 Andrew Court
Wedderburn Road
London
NW3 5QE
Secretary NameSimon Francis Evans
NationalityBritish
StatusResigned
Appointed30 May 2003(7 years, 8 months after company formation)
Appointment Duration12 years, 8 months (resigned 25 January 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Berkeley Square House
Berkeley Square
London
W1J 6DA
Director NameMr Rajan Tandon
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2005(10 years after company formation)
Appointment Duration2 years, 1 month (resigned 03 December 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address19 Preston Road
Wembley
Middlesex
HA9 8JZ
Director NameArvind Chopra
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2005(10 years after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 2007)
RoleAccountant
Correspondence Address10 Hampton Close
Cottenham Park Road
London
SW20 0RY
Director NameDavinder Kumar Chugh
Date of BirthJuly 1956 (Born 67 years ago)
NationalityIndian
StatusResigned
Appointed03 December 2007(12 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 09 January 2014)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Berkeley Square House
Berkeley Square
London
W1J 6DA
Director NameMr Thierry Royer
Date of BirthAugust 1959 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed28 June 2011(15 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 18 November 2016)
RoleTreasurer
Country of ResidenceFrance
Correspondence Address7th Floor Berkeley Square House
Berkeley Square
London
W1J 6DA
Director NameMr Henri Martin Adam Joseph Marie Blaffart
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBelgian
StatusResigned
Appointed09 January 2014(18 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 March 2018)
RoleBusiness Executive
Country of ResidenceLuxembourg
Correspondence Address7th Floor Berkeley Square House
Berkeley Square
London
W1J 6DA
Director NameMiss Anne Christine Andree Van Ysendyck
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBelgian
StatusResigned
Appointed23 February 2016(20 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 December 2017)
RoleGroup General Counsel
Country of ResidenceEngland
Correspondence Address7th Floor Berkeley Square House
Berkeley Square
London
W1J 6DA
Secretary NameMr Matthew Loynes
StatusResigned
Appointed23 February 2016(20 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 10 April 2023)
RoleCompany Director
Correspondence Address7th Floor Berkeley Square House
Berkeley Square
London
W1J 6DA
Director NameMr Guillaume Vercaemer
Date of BirthJuly 1968 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed01 May 2018(22 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 June 2019)
RoleGeneral Counsel
Country of ResidenceFrance
Correspondence Address7th Floor Berkeley Square House
Berkeley Square
London
W1J 6DA
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed28 September 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed28 September 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitearcelormittal.com

Location

Registered Address7th Floor Berkeley Square House
Berkeley Square
London
W1J 6DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

400k at £1Arcelormittal
100.00%
Ordinary

Financials

Year2014
Turnover£14,557,396
Net Worth£9,499,670
Cash£8,792,950
Current Liabilities£2,032,377

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return24 September 2023 (7 months, 2 weeks ago)
Next Return Due8 October 2024 (5 months from now)

Filing History

12 December 2023Appointment of Mr Nick Kling as a secretary on 12 December 2023 (2 pages)
12 October 2023Full accounts made up to 31 December 2022 (22 pages)
12 October 2023Confirmation statement made on 24 September 2023 with no updates (3 pages)
10 April 2023Termination of appointment of Matthew Loynes as a secretary on 10 April 2023 (1 page)
6 October 2022Confirmation statement made on 24 September 2022 with no updates (3 pages)
30 September 2022Full accounts made up to 31 December 2021 (22 pages)
9 October 2021Confirmation statement made on 24 September 2021 with no updates (3 pages)
2 October 2021Full accounts made up to 31 December 2020 (22 pages)
5 January 2021Full accounts made up to 31 December 2019 (22 pages)
8 October 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
15 October 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
10 October 2019Full accounts made up to 31 December 2018 (21 pages)
4 October 2019Appointment of Miss Anne Christine Andree Van Ysendyck as a director on 26 September 2019 (2 pages)
1 July 2019Termination of appointment of Guillaume Vercaemer as a director on 11 June 2019 (1 page)
8 October 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
3 October 2018Full accounts made up to 31 December 2017 (22 pages)
1 May 2018Appointment of Mr Guillaume Vercaemer as a director on 1 May 2018 (2 pages)
16 April 2018Termination of appointment of Henri Martin Adam Joseph Marie Blaffart as a director on 31 March 2018 (1 page)
20 December 2017Termination of appointment of Anne Christine Andree Van Ysendyck as a director on 19 December 2017 (1 page)
6 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
28 September 2017Full accounts made up to 31 December 2016 (18 pages)
28 September 2017Full accounts made up to 31 December 2016 (18 pages)
29 November 2016Termination of appointment of Thierry Royer as a director on 18 November 2016 (1 page)
29 November 2016Termination of appointment of Thierry Royer as a director on 18 November 2016 (1 page)
29 November 2016Appointment of Mr Raman Karol as a director on 29 November 2016 (2 pages)
29 November 2016Appointment of Mr Raman Karol as a director on 29 November 2016 (2 pages)
8 October 2016Full accounts made up to 31 December 2015 (17 pages)
8 October 2016Full accounts made up to 31 December 2015 (17 pages)
7 October 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
7 March 2016Termination of appointment of Bhikam Chand Agarwal as a director on 23 February 2016 (1 page)
7 March 2016Appointment of Mr Matthew Loynes as a secretary on 23 February 2016 (2 pages)
7 March 2016Appointment of Mr Matthew Loynes as a secretary on 23 February 2016 (2 pages)
7 March 2016Appointment of Miss Anne Christine Andree Van Ysendyck as a director on 23 February 2016 (2 pages)
7 March 2016Appointment of Miss Anne Christine Andree Van Ysendyck as a director on 23 February 2016 (2 pages)
7 March 2016Termination of appointment of Bhikam Chand Agarwal as a director on 23 February 2016 (1 page)
29 January 2016Termination of appointment of Simon Francis Evans as a director on 25 January 2016 (1 page)
29 January 2016Termination of appointment of Simon Francis Evans as a director on 25 January 2016 (1 page)
29 January 2016Termination of appointment of Simon Francis Evans as a secretary on 25 January 2016 (1 page)
29 January 2016Termination of appointment of Simon Francis Evans as a secretary on 25 January 2016 (1 page)
6 November 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 400,000
(6 pages)
6 November 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 400,000
(6 pages)
15 September 2015Full accounts made up to 31 December 2014 (17 pages)
15 September 2015Full accounts made up to 31 December 2014 (17 pages)
24 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 400,000
(6 pages)
24 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 400,000
(6 pages)
22 September 2014Full accounts made up to 31 December 2013 (18 pages)
22 September 2014Full accounts made up to 31 December 2013 (18 pages)
9 January 2014Termination of appointment of Davinder Chugh as a director (1 page)
9 January 2014Appointment of Mr Henri Martin Adam Joseph Marie Blaffart as a director (2 pages)
9 January 2014Appointment of Mr Henri Martin Adam Joseph Marie Blaffart as a director (2 pages)
9 January 2014Termination of appointment of Davinder Chugh as a director (1 page)
7 October 2013Full accounts made up to 31 December 2012 (15 pages)
7 October 2013Full accounts made up to 31 December 2012 (15 pages)
26 September 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 400,000
(6 pages)
26 September 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 400,000
(6 pages)
28 September 2012Annual return made up to 28 September 2012 with a full list of shareholders (6 pages)
28 September 2012Annual return made up to 28 September 2012 with a full list of shareholders (6 pages)
27 September 2012Full accounts made up to 31 December 2011 (15 pages)
27 September 2012Full accounts made up to 31 December 2011 (15 pages)
26 June 2012Director's details changed for Simon Francis Evans on 25 June 2012 (2 pages)
26 June 2012Director's details changed for Simon Francis Evans on 25 June 2012 (2 pages)
28 September 2011Annual return made up to 28 September 2011 with a full list of shareholders (6 pages)
28 September 2011Annual return made up to 28 September 2011 with a full list of shareholders (6 pages)
12 July 2011Full accounts made up to 31 December 2010 (15 pages)
12 July 2011Full accounts made up to 31 December 2010 (15 pages)
29 June 2011Appointment of Mr Thierry Royer as a director (2 pages)
29 June 2011Appointment of Mr Thierry Royer as a director (2 pages)
28 September 2010Director's details changed for Davinder Kumar Chugh on 28 September 2010 (2 pages)
28 September 2010Director's details changed for Davinder Kumar Chugh on 28 September 2010 (2 pages)
28 September 2010Director's details changed for Bhikam Chand Agarwal on 28 September 2010 (2 pages)
28 September 2010Secretary's details changed for Simon Francis Evans on 28 September 2010 (1 page)
28 September 2010Director's details changed for Simon Francis Evans on 28 September 2010 (2 pages)
28 September 2010Director's details changed for Bhikam Chand Agarwal on 28 September 2010 (2 pages)
28 September 2010Secretary's details changed for Simon Francis Evans on 28 September 2010 (1 page)
28 September 2010Director's details changed for Viral Chandrakant Vora on 28 September 2010 (2 pages)
28 September 2010Director's details changed for Viral Chandrakant Vora on 28 September 2010 (2 pages)
28 September 2010Director's details changed for Simon Francis Evans on 28 September 2010 (2 pages)
28 September 2010Annual return made up to 28 September 2010 with a full list of shareholders (5 pages)
28 September 2010Annual return made up to 28 September 2010 with a full list of shareholders (5 pages)
8 July 2010Full accounts made up to 31 December 2009 (18 pages)
8 July 2010Full accounts made up to 31 December 2009 (18 pages)
29 September 2009Return made up to 28/09/09; full list of members (4 pages)
29 September 2009Return made up to 28/09/09; full list of members (4 pages)
30 April 2009Full accounts made up to 31 December 2008 (16 pages)
30 April 2009Full accounts made up to 31 December 2008 (16 pages)
29 September 2008Return made up to 28/09/08; full list of members (4 pages)
29 September 2008Return made up to 28/09/08; full list of members (4 pages)
13 May 2008Appointment terminated director malay mukherjee (1 page)
13 May 2008Appointment terminated director malay mukherjee (1 page)
1 May 2008Full accounts made up to 31 December 2007 (14 pages)
1 May 2008Full accounts made up to 31 December 2007 (14 pages)
4 December 2007New director appointed (1 page)
4 December 2007New director appointed (1 page)
4 December 2007Director resigned (1 page)
4 December 2007Director resigned (1 page)
3 November 2007Full accounts made up to 31 December 2006 (18 pages)
3 November 2007Full accounts made up to 31 December 2006 (18 pages)
16 October 2007Return made up to 28/09/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 October 2007Return made up to 28/09/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 August 2007Memorandum and Articles of Association (10 pages)
1 August 2007Memorandum and Articles of Association (10 pages)
27 July 2007Company name changed mittal shipping LIMITED\certificate issued on 27/07/07 (2 pages)
27 July 2007Company name changed mittal shipping LIMITED\certificate issued on 27/07/07 (2 pages)
15 May 2007Director resigned (1 page)
15 May 2007Director resigned (1 page)
9 November 2006Memorandum and Articles of Association (15 pages)
9 November 2006Memorandum and Articles of Association (15 pages)
25 October 2006Return made up to 28/09/06; full list of members (9 pages)
25 October 2006Return made up to 28/09/06; full list of members (9 pages)
31 August 2006Full accounts made up to 31 December 2005 (16 pages)
31 August 2006Full accounts made up to 31 December 2005 (16 pages)
2 November 2005Full accounts made up to 31 December 2004 (15 pages)
2 November 2005Full accounts made up to 31 December 2004 (15 pages)
24 October 2005Director's particulars changed (1 page)
24 October 2005New director appointed (1 page)
24 October 2005New director appointed (1 page)
24 October 2005New director appointed (1 page)
24 October 2005Director's particulars changed (1 page)
24 October 2005New director appointed (1 page)
19 October 2005Return made up to 28/09/05; full list of members (8 pages)
19 October 2005Return made up to 28/09/05; full list of members (8 pages)
29 July 2005Director resigned (1 page)
29 July 2005Director resigned (1 page)
10 December 2004Company name changed ispat shipping LIMITED\certificate issued on 10/12/04 (2 pages)
10 December 2004Company name changed ispat shipping LIMITED\certificate issued on 10/12/04 (2 pages)
6 October 2004Auditor's resignation (2 pages)
6 October 2004Auditor's resignation (2 pages)
4 October 2004Return made up to 28/09/04; full list of members (8 pages)
4 October 2004Return made up to 28/09/04; full list of members (8 pages)
29 September 2004Full accounts made up to 31 December 2003 (15 pages)
29 September 2004Full accounts made up to 31 December 2003 (15 pages)
22 October 2003Full accounts made up to 31 December 2002 (14 pages)
22 October 2003Full accounts made up to 31 December 2002 (14 pages)
30 September 2003Return made up to 28/09/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
30 September 2003Return made up to 28/09/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
5 June 2003New secretary appointed;new director appointed (2 pages)
5 June 2003Director resigned (1 page)
5 June 2003Director resigned (1 page)
5 June 2003Director resigned (1 page)
5 June 2003Secretary resigned (1 page)
5 June 2003New secretary appointed;new director appointed (2 pages)
5 June 2003New director appointed (2 pages)
5 June 2003Director resigned (1 page)
5 June 2003Director resigned (1 page)
5 June 2003New director appointed (2 pages)
5 June 2003Director resigned (1 page)
5 June 2003New director appointed (2 pages)
5 June 2003Secretary resigned (1 page)
5 June 2003New director appointed (2 pages)
31 December 2002Full accounts made up to 31 December 2001 (11 pages)
31 December 2002Full accounts made up to 31 December 2001 (11 pages)
5 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
5 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
3 October 2002Return made up to 28/09/02; full list of members (7 pages)
3 October 2002Registered office changed on 03/10/02 from: seventh floor berkeley square house london W1X 5LB (1 page)
3 October 2002Registered office changed on 03/10/02 from: seventh floor berkeley square house london W1X 5LB (1 page)
3 October 2002Return made up to 28/09/02; full list of members (7 pages)
15 April 2002Return made up to 28/09/01; full list of members (7 pages)
15 April 2002Return made up to 28/09/01; full list of members (7 pages)
25 March 2002Director resigned (1 page)
25 March 2002Director resigned (1 page)
1 March 2002Amended full accounts made up to 31 December 1997 (13 pages)
1 March 2002Amended full accounts made up to 31 December 1997 (13 pages)
9 January 2002Full accounts made up to 31 December 2000 (11 pages)
9 January 2002Secretary resigned (1 page)
9 January 2002Secretary resigned (1 page)
9 January 2002Full accounts made up to 31 December 2000 (11 pages)
2 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
2 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
4 July 2001New secretary appointed;new director appointed (2 pages)
4 July 2001New secretary appointed;new director appointed (2 pages)
4 July 2001Secretary resigned;director resigned (1 page)
4 July 2001Secretary resigned;director resigned (1 page)
2 October 2000Return made up to 28/09/00; full list of members (7 pages)
2 October 2000Return made up to 28/09/00; full list of members (7 pages)
18 September 2000Full accounts made up to 31 December 1999 (11 pages)
18 September 2000Full accounts made up to 31 December 1999 (11 pages)
9 June 2000Ad 03/02/97--------- £ si 300000@1 (2 pages)
9 June 2000Ad 03/02/97--------- £ si 300000@1 (2 pages)
12 January 2000Registered office changed on 12/01/00 from: 105 st peters street st albans hertfordshire AL1 3EJ (1 page)
12 January 2000Registered office changed on 12/01/00 from: 105 st peters street st albans hertfordshire AL1 3EJ (1 page)
11 January 2000Full accounts made up to 31 December 1998 (10 pages)
11 January 2000Full accounts made up to 31 December 1998 (10 pages)
14 December 1999Location of register of members (1 page)
14 December 1999Return made up to 28/09/99; full list of members (11 pages)
14 December 1999Location of register of members (1 page)
14 December 1999Return made up to 28/09/99; full list of members (11 pages)
25 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
25 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
5 January 1999Return made up to 28/09/98; full list of members (6 pages)
5 January 1999Return made up to 28/09/98; full list of members (6 pages)
7 December 1998New director appointed (2 pages)
7 December 1998Director's particulars changed (1 page)
7 December 1998Director's particulars changed (1 page)
7 December 1998Secretary's particulars changed;director's particulars changed (1 page)
7 December 1998Secretary's particulars changed;director's particulars changed (1 page)
7 December 1998New director appointed (2 pages)
19 November 1998Full accounts made up to 31 December 1997 (11 pages)
19 November 1998Full accounts made up to 31 December 1997 (11 pages)
17 November 1997Return made up to 28/09/97; full list of members (6 pages)
17 November 1997Return made up to 28/09/97; full list of members (6 pages)
1 October 1997Full accounts made up to 31 December 1996 (13 pages)
1 October 1997Full accounts made up to 31 December 1996 (13 pages)
12 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 February 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 February 1997£ nc 100000/400000 03/02/97 (1 page)
12 February 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 February 1997New director appointed (2 pages)
12 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 February 1997£ nc 100000/400000 03/02/97 (1 page)
12 February 1997New director appointed (2 pages)
6 January 1997Registered office changed on 06/01/97 from: letchford house headstone lane harrow middlesex HA3 6PE (1 page)
6 January 1997Registered office changed on 06/01/97 from: letchford house headstone lane harrow middlesex HA3 6PE (1 page)
22 October 1996Return made up to 28/09/96; full list of members (6 pages)
22 October 1996Return made up to 28/09/96; full list of members (6 pages)
2 April 1996Ad 21/12/95--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
2 April 1996Ad 21/12/95--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
11 February 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
11 February 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 February 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
11 February 1996Nc inc already adjusted 21/12/95 (1 page)
11 February 1996Nc inc already adjusted 21/12/95 (1 page)
11 February 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
24 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
24 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
23 October 1995New secretary appointed (2 pages)
23 October 1995New director appointed (2 pages)
23 October 1995New director appointed (2 pages)
23 October 1995New director appointed (2 pages)
23 October 1995Secretary resigned (2 pages)
23 October 1995Director resigned (2 pages)
23 October 1995New director appointed (2 pages)
23 October 1995Director resigned (2 pages)
23 October 1995New director appointed (2 pages)
23 October 1995New director appointed (2 pages)
23 October 1995Secretary resigned (2 pages)
23 October 1995New secretary appointed (2 pages)
28 September 1995Incorporation (12 pages)
28 September 1995Incorporation (12 pages)