Company NameSSY Futures Ltd
Company StatusActive
Company Number03163656
CategoryPrivate Limited Company
Incorporation Date23 February 1996(28 years, 2 months ago)

Business Activity

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

Directors

Director NameDuncan Lawrence Dunn
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2007(10 years, 10 months after company formation)
Appointment Duration17 years, 3 months
RoleBroker
Country of ResidenceEngland
Correspondence AddressTower Bridge House St. Katharine's Way
London
E1W 1BQ
Director NameChristopher Baxter
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2008(11 years, 10 months after company formation)
Appointment Duration16 years, 3 months
RoleBroker
Country of ResidenceUnited Arab Emirates
Correspondence AddressTower Bridge House St. Katharine's Way
London
E1W 1BQ
Director NameGregory McAndrew
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2008(11 years, 10 months after company formation)
Appointment Duration16 years, 3 months
RoleBroker
Country of ResidenceEngland
Correspondence AddressTower Bridge House St. Katharine's Way
London
E1W 1BQ
Director NameMr James Adam Pearce
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2017(21 years, 8 months after company formation)
Appointment Duration6 years, 5 months
RoleBroker
Country of ResidenceUnited Arab Emirates
Correspondence AddressTower Bridge House St. Katharine's Way
London
E1W 1BQ
Secretary NameMr Andrew Paul Carlyle Williams
StatusCurrent
Appointed14 March 2019(23 years after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence AddressTower Bridge House St. Katharines Way
London
E1W 1BQ
Director NameMr Andrew Paul Carlyle Williams
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2019(23 years, 7 months after company formation)
Appointment Duration4 years, 6 months
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressTower Bridge House St. Katharines Way
London
E1W 1BQ
Director NameMr Benjamin Luke Taylor
Date of BirthOctober 1983 (Born 40 years ago)
NationalityAustralian
StatusCurrent
Appointed08 February 2020(23 years, 11 months after company formation)
Appointment Duration4 years, 2 months
RoleBroker
Country of ResidenceEngland
Correspondence AddressTower Bridge House St. Katharines Way
London
E1W 1BQ
Director NameSimon John Cox
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1996(same day as company formation)
RoleSolicitor
Correspondence AddressLittle Hertsfield Staplehurst
Marden
Tonbridge
Kent
TN12 9NB
Director NamePeter Marshall Kitching
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1996(2 months, 3 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 2001)
RoleCompany Director
Correspondence AddressDolphin House Guildford Road
Effingham
Surrey
KT24 5QB
Director NameMr David George Giles
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1996(2 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 1998)
RoleCompany Director
Correspondence Address34 East Sheen Avenue
London
SW14 8AS
Director NameWarren William Brook
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1996(2 months, 3 weeks after company formation)
Appointment Duration14 years, 7 months (resigned 04 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLancers
Summersales Hill
Lye Green Crowborough
East Sussex
TN6 1UT
Secretary NameMr Leslie Hayes
NationalityBritish
StatusResigned
Appointed21 May 1996(2 months, 3 weeks after company formation)
Appointment Duration10 years, 7 months (resigned 31 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIvy Cottage Warren Road
Hayes
Kent
BR2 7AN
Director NameJohn William Banaszkiewicz
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1997(1 year, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 19 August 2002)
RoleDerivative Broker
Country of ResidenceEngland
Correspondence AddressFlat 1 Brooklands House
20 Brooklands Park Blackheath
London
SE3 9BL
Director NameMichael Thomas Richard Brown
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(2 years, 4 months after company formation)
Appointment Duration10 years, 7 months (resigned 05 February 2009)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence AddressClifton Lodge 10 Camden Hill
Tunbridge Wells
Kent
TN2 4TJ
Director NameDavid Andrew Lucey
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(3 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 August 2002)
RoleCompany Director
Correspondence AddressFailands House 101 Hale Street
Tonbridge
Kent
TN12 5HN
Director NameMr Mark James Richardson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2002(6 years, 9 months after company formation)
Appointment Duration20 years, 1 month (resigned 31 December 2022)
RoleDerivative Broker
Country of ResidenceUnited Kingdom
Correspondence AddressTower Bridge House St. Katharine's Way
London
E1W 1BQ
Director NameDorian Ross Benson
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(7 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 July 2004)
RoleDerivative Broker
Correspondence AddressFlat 3
189 Balham High Road
London
SW12 9BE
Director NameRichard Walter Minton Haines
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(8 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 25 March 2009)
RoleFreight Derivatives Broker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
26 Cole Street
London
SE1 4YH
Director NameEdward Timothy Moir Radcliffe
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(8 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 09 October 2005)
RoleDerivatives Broker
Correspondence Address42 Longfield Street
Southfields
SW18 5RE
Director NameJeffrey Russell Jenkin Brown
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(8 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 June 2011)
RoleFreight Derivatives Broker
Country of ResidenceUnited Kingdom
Correspondence Address14 Chelmer Road
Upminster
Essex
RM14 1QT
Director NameJames Balfour Low
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(9 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 August 2007)
RoleBroker
Correspondence Address555 Maidstone Road
Gillingham
Kent
ME8 0LH
Director NameMr Christopher John Dahl
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(9 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 2007)
RoleBroker
Country of ResidenceEngland
Correspondence AddressPicketts Cottage
Picketts Lane
Redhill
Surrey
RH1 5RG
Director NameKris Payne
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(9 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 June 2007)
RoleBroker
Correspondence Address28 Gershwin Boulevard
Witham
Essex
CM8 1QF
Director NameBenjamin Jay Goggin
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2006(10 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 June 2011)
RoleBroker
Country of ResidenceUnited Kingdom
Correspondence Address57 Tay Court
4 Meath Crescent
London
E2 0QG
Secretary NameMr David John Mark Soutter
NationalityBritish
StatusResigned
Appointed01 January 2007(10 years, 10 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 NameRobert Elton Dennis
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(11 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 2011)
RoleBroker
Country of ResidenceUnited Kingdom
Correspondence Address21 Athelstan Road
Colchester
Essex
CO3 3TW
Director NameAndre Rodger Cowell-Berry
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2009(12 years, 11 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 27 January 2010)
RoleBroker
Correspondence Address31 Ballantine Street
London
SW18 2AL
Director NameMr David John Mark Soutter
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2009(13 years after company formation)
Appointment Duration9 years, 11 months (resigned 08 February 2019)
RoleChart Accountant
Country of ResidenceEngland
Correspondence AddressTower Bridge House St. Katharine's Way
London
E1W 1BQ
Director NameMr Edward James Hollick
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(13 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2011)
RoleBroker
Country of ResidenceEngland
Correspondence Address111 Honeywell Road
London
SW11 6ED
Director NameMr James Adam Pearce
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(13 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2011)
RoleBroker
Country of ResidenceUnited Kingdom
Correspondence AddressLloyds Chambers
1 Portsoken Street
London
E1 8PH
Director NameMr Andrew James Gordon
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(14 years, 10 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 30 June 2011)
RoleBroker
Country of ResidenceUnited Kingdom
Correspondence AddressLloyds Chambers
1 Portsoken Street
London
E1 8PH
Director NameMr Leslie Hayes
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2014(18 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLloyds Chambers
1 Portsoken Street
London
E1 8PH
Director NameMr Stanko Georgiev Jekov
Date of BirthApril 1981 (Born 43 years ago)
NationalityNorwegian
StatusResigned
Appointed01 October 2018(22 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 02 February 2023)
RoleShip Broker
Country of ResidenceEngland
Correspondence AddressTower Bridge House St. Katharine's Way
London
E1W 1BQ
Secretary NameMr Mark James Richardson
StatusResigned
Appointed31 December 2018(22 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 14 March 2019)
RoleCompany Director
Correspondence AddressTower Bridge House St. Katharines Way
London
E1W 1BQ
Secretary NameSRT Corporate Services Limited (Corporation)
StatusResigned
Appointed23 February 1996(same day as company formation)
Correspondence AddressBroadwalk House
5 Appold Street
London
EC2A 2NN

Contact

Websitewww.ssyonline.com
Telephone020 79777400
Telephone regionLondon

Location

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

Financials

Year2013
Turnover£6,446,171
Net Worth£1,929,535
Cash£72,646

Accounts

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

Returns

Latest Return22 February 2024 (1 month, 3 weeks ago)
Next Return Due8 March 2025 (10 months, 3 weeks from now)

Filing History

29 February 2024Confirmation statement made on 22 February 2024 with no updates (3 pages)
31 January 2024Director's details changed for Mr Benjamin Luke Taylor on 31 January 2024 (2 pages)
31 January 2024Director's details changed for Gregory Mcandrew on 31 January 2024 (2 pages)
31 January 2024Director's details changed for Christopher Baxter on 31 January 2024 (2 pages)
31 January 2024Director's details changed for Mr James Adam Pearce on 31 January 2024 (2 pages)
27 September 2023Accounts for a small company made up to 31 December 2022 (18 pages)
27 March 2023Termination of appointment of Stanko Georgiev Jekov as a director on 2 February 2023 (1 page)
15 March 2023Confirmation statement made on 22 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)
13 September 2022Accounts for a small company made up to 31 December 2021 (18 pages)
24 March 2022Confirmation statement made on 22 February 2022 with no updates (3 pages)
23 September 2021Accounts for a small company made up to 31 December 2020 (17 pages)
7 April 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
9 November 2020Accounts for a small company made up to 31 December 2019 (16 pages)
27 February 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
20 February 2020Appointment of Mr Benjamin Luke Taylor as a director on 8 February 2020 (2 pages)
11 October 2019Appointment of Mr Andrew Paul Carlyle Williams as a director on 9 October 2019 (2 pages)
24 September 2019Change of details for Simpson Spence Young Ltd as a person with significant control on 24 September 2019 (2 pages)
28 August 2019Full accounts made up to 31 December 2018 (16 pages)
14 March 2019Termination of appointment of Mark James Richardson as a secretary on 14 March 2019 (1 page)
14 March 2019Appointment of Mr Andrew Paul Carlyle Williams as a secretary on 14 March 2019 (2 pages)
22 February 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
21 February 2019Termination of appointment of David John Mark Soutter as a director on 8 February 2019 (1 page)
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)
10 October 2018Appointment of Mr Stanko Georgiev Jekov as a director on 1 October 2018 (2 pages)
10 September 2018Full accounts made up to 31 December 2017 (17 pages)
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)
13 June 2018Director's details changed for Mr David John Mark Soutter on 4 June 2018 (2 pages)
13 June 2018Director's details changed for Gregory Mcandrew on 4 June 2018 (2 pages)
13 June 2018Registered office address changed from 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 Christopher Baxter on 4 June 2018 (2 pages)
13 June 2018Director's details changed for Mr James Adam Pearce on 4 June 2018 (2 pages)
13 June 2018Director's details changed for Duncan Lawrence Dunn on 4 June 2018 (2 pages)
4 April 2018Termination of appointment of John Alfred Welham as a director on 4 April 2018 (1 page)
4 April 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
24 October 2017Appointment of Mr James Adam Pearce as a director on 24 October 2017 (2 pages)
24 October 2017Appointment of Mr James Adam Pearce as a director on 24 October 2017 (2 pages)
10 August 2017Full accounts made up to 31 December 2016 (20 pages)
10 August 2017Full accounts made up to 31 December 2016 (20 pages)
5 June 2017Termination of appointment of Leslie Hayes as a director on 23 May 2017 (1 page)
5 June 2017Termination of appointment of Leslie Hayes as a director on 23 May 2017 (1 page)
20 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
15 September 2016Full accounts made up to 31 December 2015 (17 pages)
15 September 2016Full accounts made up to 31 December 2015 (17 pages)
23 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1,012,000
(10 pages)
23 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1,012,000
(10 pages)
11 September 2015Full accounts made up to 31 December 2014 (14 pages)
11 September 2015Full accounts made up to 31 December 2014 (14 pages)
16 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1,012,000
(10 pages)
16 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1,012,000
(10 pages)
25 July 2014Appointment of Mr Leslie Hayes as a director on 25 June 2014 (2 pages)
25 July 2014Appointment of Mr Leslie Hayes as a director on 25 June 2014 (2 pages)
29 April 2014Full accounts made up to 31 December 2013 (14 pages)
29 April 2014Full accounts made up to 31 December 2013 (14 pages)
14 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1,012,000
(9 pages)
14 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1,012,000
(9 pages)
22 October 2013Full accounts made up to 31 December 2012 (13 pages)
22 October 2013Full accounts made up to 31 December 2012 (13 pages)
19 April 2013Director's details changed for Christopher Baxter on 18 April 2013 (2 pages)
19 April 2013Director's details changed for Christopher Baxter on 18 April 2013 (2 pages)
18 April 2013Director's details changed for Gregory Mcandrew on 18 April 2013 (2 pages)
18 April 2013Director's details changed for Christopher Baxter on 18 April 2013 (2 pages)
18 April 2013Director's details changed for Gregory Mcandrew on 18 April 2013 (2 pages)
18 April 2013Director's details changed for Christopher Baxter on 18 April 2013 (2 pages)
18 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (9 pages)
18 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (9 pages)
24 May 2012Full accounts made up to 31 December 2011 (12 pages)
24 May 2012Full accounts made up to 31 December 2011 (12 pages)
29 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (9 pages)
29 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (9 pages)
30 June 2011Termination of appointment of Edward Hollick as a director (1 page)
30 June 2011Termination of appointment of Benjamin Goggin as a director (1 page)
30 June 2011Termination of appointment of Jeffrey Brown as a director (1 page)
30 June 2011Termination of appointment of Andrew Gordon as a director (1 page)
30 June 2011Termination of appointment of Edward Hollick as a director (1 page)
30 June 2011Termination of appointment of James Pearce as a director (1 page)
30 June 2011Termination of appointment of Robert Dennis as a director (1 page)
30 June 2011Termination of appointment of Jeffrey Brown as a director (1 page)
30 June 2011Termination of appointment of James Pearce as a director (1 page)
30 June 2011Termination of appointment of Andrew Gordon as a director (1 page)
30 June 2011Termination of appointment of Robert Dennis as a director (1 page)
30 June 2011Termination of appointment of Benjamin Goggin as a director (1 page)
9 May 2011Full accounts made up to 31 December 2010 (11 pages)
9 May 2011Full accounts made up to 31 December 2010 (11 pages)
21 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (15 pages)
21 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (15 pages)
18 March 2011Termination of appointment of Warren Brook as a director (1 page)
18 March 2011Termination of appointment of Warren Brook as a director (1 page)
13 January 2011Appointment of Mr Andrew James Gordon as a director (2 pages)
13 January 2011Appointment of Mr Andrew James Gordon as a director (2 pages)
30 March 2010Director's details changed for Mr John Alfred Welham on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Gregory Mcandrew on 30 March 2010 (2 pages)
30 March 2010Director's details changed for David John Mark Soutter on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Duncan Lawrence Dunn on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Jeffrey Russell Jenkin Brown on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Benjamin Jay Goggin on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Christopher Baxter on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Warren William Brook on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Warren William Brook on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Mr John Alfred Welham on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Duncan Lawrence Dunn on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Benjamin Jay Goggin on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Jeffrey Russell Jenkin Brown on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Robert Elton Dennis on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Gregory Mcandrew on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Robert Elton Dennis on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Christopher Baxter on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Mark James Richardson on 30 March 2010 (2 pages)
30 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (10 pages)
30 March 2010Director's details changed for David John Mark Soutter on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Mark James Richardson on 30 March 2010 (2 pages)
30 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (10 pages)
17 March 2010Full accounts made up to 31 December 2009 (11 pages)
17 March 2010Full accounts made up to 31 December 2009 (11 pages)
24 February 2010Appointment of Mr Edward James Hollick as a director (2 pages)
24 February 2010Appointment of Mr Edward James Hollick as a director (2 pages)
12 February 2010Appointment of Mr James Adam Pearce as a director (2 pages)
12 February 2010Appointment of Mr James Adam Pearce as a director (2 pages)
27 January 2010Termination of appointment of Andre Cowell-Berry as a director (1 page)
27 January 2010Termination of appointment of Andre Cowell-Berry as a director (1 page)
29 May 2009Full accounts made up to 31 December 2008 (11 pages)
29 May 2009Full accounts made up to 31 December 2008 (11 pages)
7 April 2009Return made up to 23/02/09; full list of members (6 pages)
7 April 2009Return made up to 23/02/09; full list of members (6 pages)
28 March 2009Appointment terminated director richard haines (1 page)
28 March 2009Appointment terminated director richard haines (1 page)
9 March 2009Director appointed david john mark soutter (2 pages)
9 March 2009Director appointed david john mark soutter (2 pages)
13 February 2009Director appointed andre rodger cowell-berry (2 pages)
13 February 2009Director appointed andre rodger cowell-berry (2 pages)
5 February 2009Appointment terminated director michael brown (1 page)
5 February 2009Appointment terminated director michael brown (1 page)
10 April 2008Full accounts made up to 31 December 2007 (11 pages)
10 April 2008Full accounts made up to 31 December 2007 (11 pages)
6 March 2008Return made up to 23/02/08; full list of members (6 pages)
6 March 2008Return made up to 23/02/08; full list of members (6 pages)
25 January 2008New director appointed (2 pages)
25 January 2008New director appointed (2 pages)
24 January 2008New director appointed (1 page)
24 January 2008New director appointed (2 pages)
24 January 2008New director appointed (2 pages)
24 January 2008New director appointed (1 page)
4 September 2007Director resigned (1 page)
4 September 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
15 July 2007Director resigned (1 page)
15 July 2007Director resigned (1 page)
11 June 2007Full accounts made up to 31 December 2006 (11 pages)
11 June 2007Full accounts made up to 31 December 2006 (11 pages)
13 March 2007Secretary resigned;director resigned (1 page)
13 March 2007Return made up to 23/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
13 March 2007Return made up to 23/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
13 March 2007Secretary resigned;director resigned (1 page)
28 February 2007New secretary 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)
22 January 2007New director appointed (2 pages)
22 January 2007New director appointed (2 pages)
20 October 2006New director appointed (2 pages)
20 October 2006New director appointed (2 pages)
10 April 2006Full accounts made up to 31 December 2005 (10 pages)
10 April 2006Full accounts made up to 31 December 2005 (10 pages)
27 March 2006Return made up to 23/02/06; full list of members (11 pages)
27 March 2006Return made up to 23/02/06; full list of members (11 pages)
26 January 2006New director appointed (2 pages)
26 January 2006New director appointed (2 pages)
24 January 2006New director appointed (2 pages)
24 January 2006New director appointed (2 pages)
18 October 2005Director resigned (1 page)
18 October 2005Director resigned (1 page)
24 August 2005Full accounts made up to 31 December 2004 (9 pages)
24 August 2005Full accounts made up to 31 December 2004 (9 pages)
8 July 2005New director appointed (2 pages)
8 July 2005New director appointed (2 pages)
16 March 2005Return made up to 23/02/05; full list of members (9 pages)
16 March 2005Return made up to 23/02/05; full list of members (9 pages)
2 February 2005New director appointed (2 pages)
2 February 2005New director appointed (2 pages)
12 January 2005New director appointed (2 pages)
12 January 2005New director appointed (2 pages)
12 January 2005New director appointed (2 pages)
12 January 2005New director appointed (2 pages)
26 July 2004Director resigned (1 page)
26 July 2004Director resigned (1 page)
26 March 2004Full accounts made up to 31 December 2003 (9 pages)
26 March 2004Full accounts made up to 31 December 2003 (9 pages)
2 March 2004Return made up to 23/02/04; full list of members (9 pages)
2 March 2004Return made up to 23/02/04; full list of members (9 pages)
23 January 2004Auditor's resignation (1 page)
23 January 2004Auditor's resignation (1 page)
7 June 2003New director appointed (2 pages)
7 June 2003New director appointed (2 pages)
10 April 2003Full accounts made up to 31 December 2002 (9 pages)
10 April 2003Full accounts made up to 31 December 2002 (9 pages)
3 March 2003Return made up to 23/02/03; full list of members (8 pages)
3 March 2003Return made up to 23/02/03; full list of members (8 pages)
10 December 2002New director appointed (2 pages)
10 December 2002New director appointed (2 pages)
3 September 2002Director resigned (1 page)
3 September 2002Director resigned (1 page)
3 September 2002Director resigned (1 page)
3 September 2002Director resigned (1 page)
2 April 2002Full accounts made up to 31 December 2001 (9 pages)
2 April 2002Full accounts made up to 31 December 2001 (9 pages)
1 March 2002Return made up to 23/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 March 2002Return made up to 23/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 January 2002Director resigned (1 page)
2 January 2002Director resigned (1 page)
28 December 2001New director appointed (2 pages)
28 December 2001New director appointed (2 pages)
3 April 2001Full accounts made up to 31 December 2000 (9 pages)
3 April 2001Full accounts made up to 31 December 2000 (9 pages)
13 March 2001Return made up to 23/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 March 2001Return made up to 23/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 October 2000Registered office changed on 23/10/00 from: 63 st mary axe london EC3A 8DR (1 page)
23 October 2000Registered office changed on 23/10/00 from: 63 st mary axe london EC3A 8DR (1 page)
21 April 2000Full accounts made up to 31 December 1999 (8 pages)
21 April 2000Full accounts made up to 31 December 1999 (8 pages)
18 April 2000Return made up to 23/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 April 2000Return made up to 23/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
27 April 1999Return made up to 23/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 April 1999Return made up to 23/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 April 1999Full accounts made up to 31 December 1998 (8 pages)
14 April 1999Full accounts made up to 31 December 1998 (8 pages)
29 July 1998New director appointed (2 pages)
29 July 1998New director appointed (2 pages)
20 July 1998Director resigned (1 page)
20 July 1998Director resigned (1 page)
18 April 1998Full accounts made up to 31 December 1997 (8 pages)
18 April 1998Full accounts made up to 31 December 1997 (8 pages)
18 March 1998Return made up to 23/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 March 1998Return made up to 23/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 October 1997New director appointed (2 pages)
15 October 1997New director appointed (2 pages)
6 April 1997Full accounts made up to 31 December 1996 (7 pages)
6 April 1997Full accounts made up to 31 December 1996 (7 pages)
26 March 1997Return made up to 23/02/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
26 March 1997Return made up to 23/02/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
14 November 1996£ nc 10000/12000 05/11/96 (1 page)
14 November 1996£ nc 10000/12000 05/11/96 (1 page)
14 November 1996Ad 05/11/96--------- £ si 11998@1=11998 £ ic 2/12000 (2 pages)
14 November 1996Ad 05/11/96--------- £ si 11998@1=11998 £ ic 2/12000 (2 pages)
14 November 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
14 November 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
14 October 1996Accounting reference date notified as 31/12 (1 page)
14 October 1996Accounting reference date notified as 31/12 (1 page)
6 June 1996New secretary appointed;new director appointed (2 pages)
6 June 1996New director appointed (2 pages)
6 June 1996Director resigned (1 page)
6 June 1996Director resigned (1 page)
6 June 1996New director appointed (2 pages)
6 June 1996Director resigned (1 page)
6 June 1996New secretary appointed;new director appointed (2 pages)
6 June 1996New director appointed (2 pages)
6 June 1996Secretary resigned (1 page)
6 June 1996Director resigned (1 page)
6 June 1996Secretary resigned (1 page)
6 June 1996Registered office changed on 06/06/96 from: broadwalk house 5 appold street london EC2A 2NN (1 page)
6 June 1996New director appointed (2 pages)
6 June 1996New director appointed (2 pages)
6 June 1996New director appointed (2 pages)
6 June 1996Registered office changed on 06/06/96 from: broadwalk house 5 appold street london EC2A 2NN (1 page)
5 June 1996Memorandum and Articles of Association (15 pages)
5 June 1996Memorandum and Articles of Association (15 pages)
3 June 1996Company name changed sinord 99 LIMITED\certificate issued on 04/06/96 (2 pages)
3 June 1996Company name changed sinord 99 LIMITED\certificate issued on 04/06/96 (2 pages)
31 May 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
31 May 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
29 May 1996£ nc 1000/10000 21/05/96 (1 page)
29 May 1996£ nc 1000/10000 21/05/96 (1 page)
23 February 1996Incorporation (23 pages)
23 February 1996Incorporation (23 pages)