Company NameCJ Icm (UK) Ltd
DirectorsTugrul Titanoglu and Sungchae Yoon
Company StatusActive
Company Number03209262
CategoryPrivate Limited Company
Incorporation Date7 June 1996(27 years, 10 months ago)
Previous NameLloyds Maritime & Trading Limited

Business Activity

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

Directors

Secretary NameMs Rena Laylo
StatusCurrent
Appointed25 June 2020(24 years after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Correspondence Address- 22 - 24 Red Lion Court, Fleet Street
London
EC4A 3EB
Director NameMr Tugrul Titanoglu
Date of BirthMay 1976 (Born 48 years ago)
NationalityTurkish
StatusCurrent
Appointed31 January 2021(24 years, 8 months after company formation)
Appointment Duration3 years, 2 months
RoleChief Operating Officer
Country of ResidenceUnited Arab Emirates
Correspondence Address- 22 - 24 Red Lion Court, Fleet Street
London
EC4A 3EB
Director NameMr Sungchae Yoon
Date of BirthAugust 1984 (Born 39 years ago)
NationalitySouth Korean
StatusCurrent
Appointed23 November 2022(26 years, 5 months after company formation)
Appointment Duration1 year, 4 months
RoleChief Financial Officer
Country of ResidenceUnited Arab Emirates
Correspondence Address- 22 - 24 Red Lion Court, Fleet Street
London
EC4A 3EB
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameSushma Bhatia
Date of BirthOctober 1946 (Born 77 years ago)
NationalityIndian
StatusResigned
Appointed07 June 1996(same day as company formation)
RoleCompany Director
Correspondence AddressPO Box 55704
Nairobi
Kenya
Africa
Foreign
Director NameRaj Kumar Bhatia
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityIndian
StatusResigned
Appointed07 June 1996(same day as company formation)
RoleCompany Secretary And Director
Correspondence AddressPO Box 55704
Nairobi
Kenya
Africa
Foreign
Secretary NameRaj Kumar Bhatia
NationalityIndian
StatusResigned
Appointed07 June 1996(same day as company formation)
RoleCompany Secretary And Director
Correspondence AddressPO Box 55704
Nairobi
Kenya
Africa
Foreign
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed07 June 1996(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Director NameRiza Tosun
Date of BirthMay 1965 (Born 59 years ago)
NationalityTurkish
StatusResigned
Appointed02 November 1997(1 year, 4 months after company formation)
Appointment Duration19 years, 11 months (resigned 08 October 2017)
RoleCompany Director
Country of ResidenceDubai, United Arab Emirates
Correspondence Address- 22 - 24 Red Lion Court, Fleet Street
London
EC4A 3EB
Secretary NameAtla Tosun
NationalityBritish
StatusResigned
Appointed03 November 1997(1 year, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 March 2001)
RoleCompany Director
Correspondence AddressPO Box 61280
Dubai
United Arab Emirates
Secretary NameAlan William Pollard
NationalityBritish
StatusResigned
Appointed01 March 2001(4 years, 8 months after company formation)
Appointment Duration3 years (resigned 29 March 2004)
RoleGeneral Manager
Correspondence AddressPO Box 61280
Dubai
UAE
Secretary NameMark Kupers
NationalityBritish
StatusResigned
Appointed29 March 2004(7 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 15 March 2005)
RoleCompany Director
Correspondence AddressPO Box 61280
Dubai
U.A.E
Secretary NameMatthias Koloszar
NationalityBritish
StatusResigned
Appointed15 March 2005(8 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 February 2008)
RoleCompany Director
Correspondence AddressPO Box 61280
Dubai
U A E
Director NameMartin Eberle
Date of BirthNovember 1972 (Born 51 years ago)
NationalitySwiss
StatusResigned
Appointed22 June 2006(10 years after company formation)
Appointment Duration3 years (resigned 01 July 2009)
RoleFinance Director
Correspondence AddressP.K. 436 Karakoy- 80020
Istanbul
Foreign
Director NameWerner Kleymann
Date of BirthDecember 1953 (Born 70 years ago)
NationalityGerman
StatusResigned
Appointed22 June 2006(10 years after company formation)
Appointment Duration7 years, 6 months (resigned 01 January 2014)
RoleManager
Country of ResidenceDubai, United Arab Emirates
Correspondence AddressPO Box 22512
New Century City Tower 6th Floor Office 602
Near Deira City Centre
Dubai, U.A.E.
Foreign
Secretary NameBashir Elyas Abdulkader Juma Bagha
NationalityBritish
StatusResigned
Appointed01 February 2008(11 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2010)
RoleCompany Director
Correspondence AddressPO Box 61280
Dubai
United Arab Emirates
Director NameMr Nicolas Raymond Michel Papin
Date of BirthMarch 1967 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed01 July 2009(13 years after company formation)
Appointment Duration4 years, 6 months (resigned 01 January 2014)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressPO Box 22512
New Century City Tower 6th Floor Office 602
Near Deira City Centre
Dubai, U.A.E.
Secretary NameMr Kerem Kemal Erkin
StatusResigned
Appointed01 January 2011(14 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 11 October 2017)
RoleCompany Director
Correspondence AddressIbrakom Fzco Plot Mo-0425
Dubai
61280
Director NameMr Altug Sozalan
Date of BirthNovember 1971 (Born 52 years ago)
NationalityTurkish
StatusResigned
Appointed01 January 2014(17 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 July 2016)
RoleDeputy Managing Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressIbrakom Fzco Plot Mo-0425
Dubai
61280
Director NameMr Lee Stanton I'Ons
Date of BirthApril 1972 (Born 52 years ago)
NationalitySouth African
StatusResigned
Appointed01 January 2014(17 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 February 2015)
RoleRegional Finance Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressNew Century City Tower, Office 602 Deira
Dubai
United Arab Emirates
Director NameMr Jae Joon Woo
Date of BirthDecember 1973 (Born 50 years ago)
NationalitySouth Korean
StatusResigned
Appointed08 October 2017(21 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 June 2020)
RoleDeputy Ceo
Country of ResidenceUnited Arab Emirates
Correspondence Address- 22 - 24 Red Lion Court, Fleet Street
London
EC4A 3EB
Secretary NameMr Euljin Kim
StatusResigned
Appointed08 October 2017(21 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 13 August 2018)
RoleCompany Director
Correspondence Address- 22 - 24 Red Lion Court, Fleet Street
London
EC4A 3EB
Secretary NameChief Financial Officer Sungsoo Lim
StatusResigned
Appointed13 August 2018(22 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 June 2020)
RoleCompany Director
Correspondence AddressCj Icm Fzco, Jafza, Dubai, Uae Jebel Ali, Freezone
Dubai
61280
Director NameMr Sungsoo Lim
Date of BirthAugust 1979 (Born 44 years ago)
NationalitySouth Korean
StatusResigned
Appointed25 June 2020(24 years after company formation)
Appointment Duration2 years, 5 months (resigned 23 November 2022)
RoleDeputy Ceo
Country of ResidenceUnited Arab Emirates
Correspondence Address- 22 - 24 Red Lion Court, Fleet Street
London
EC4A 3EB

Location

Registered Address- 22 - 24 Red Lion Court, Fleet Street
London
EC4A 3EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

100 at £1Ibrakom Fzco
100.00%
Ordinary

Financials

Year2014
Turnover£10,873,698
Gross Profit£1,347,959
Net Worth£1,304,211
Cash£2,454,926
Current Liabilities£2,579,923

Accounts

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

Returns

Latest Return27 June 2023 (9 months, 4 weeks ago)
Next Return Due11 July 2024 (2 months, 3 weeks from now)

Filing History

10 October 2023Full accounts made up to 31 December 2022 (23 pages)
27 June 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
13 February 2023Full accounts made up to 31 December 2021 (20 pages)
23 November 2022Termination of appointment of Sungsoo Lim as a director on 23 November 2022 (1 page)
23 November 2022Appointment of Mr. Sungchae Yoon as a director on 23 November 2022 (2 pages)
4 July 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
14 December 2021Full accounts made up to 31 December 2020 (25 pages)
28 June 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
31 March 2021Director's details changed for Mr. Sungsoo Lim on 6 December 2020 (2 pages)
22 February 2021Full accounts made up to 31 December 2019 (20 pages)
3 February 2021Appointment of Mr. Tugrul Titanoglu as a director on 31 January 2021 (2 pages)
8 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
29 June 2020Appointment of Mr. Sungsoo Lim as a director on 25 June 2020 (2 pages)
27 June 2020Termination of appointment of Sungsoo Lim as a secretary on 25 June 2020 (1 page)
27 June 2020Termination of appointment of Jae Joon Woo as a director on 25 June 2020 (1 page)
27 June 2020Appointment of Ms. Rena Laylo as a secretary on 25 June 2020 (2 pages)
22 October 2019Full accounts made up to 31 December 2018 (18 pages)
27 June 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
3 December 2018Full accounts made up to 31 December 2017 (16 pages)
24 September 2018Appointment of Chief Financial Officer Sungsoo Lim as a secretary on 13 August 2018 (2 pages)
23 September 2018Termination of appointment of Euljin Kim as a secretary on 13 August 2018 (1 page)
11 July 2018Change of details for Ibrakom Fzco as a person with significant control on 28 September 2017 (2 pages)
10 July 2018Confirmation statement made on 27 June 2018 with updates (4 pages)
26 February 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-04
(3 pages)
11 October 2017Termination of appointment of Altug Sozalan as a director on 11 October 2017 (1 page)
11 October 2017Termination of appointment of Kerem Kemal Erkin as a secretary on 11 October 2017 (1 page)
11 October 2017Termination of appointment of Kerem Kemal Erkin as a secretary on 11 October 2017 (1 page)
11 October 2017Termination of appointment of Altug Sozalan as a director on 11 October 2017 (1 page)
8 October 2017Appointment of Mr Jae Joon Woo as a director on 8 October 2017 (2 pages)
8 October 2017Appointment of Mr Altug Sozalan as a director on 8 October 2017 (2 pages)
8 October 2017Appointment of Mr Jae Joon Woo as a director on 8 October 2017 (2 pages)
8 October 2017Appointment of Mr Altug Sozalan as a director on 8 October 2017 (2 pages)
8 October 2017Appointment of Mr. Euljin Kim as a secretary on 8 October 2017 (2 pages)
8 October 2017Termination of appointment of Riza Tosun as a director on 8 October 2017 (1 page)
8 October 2017Appointment of Mr. Euljin Kim as a secretary on 8 October 2017 (2 pages)
8 October 2017Termination of appointment of Riza Tosun as a director on 8 October 2017 (1 page)
3 October 2017Full accounts made up to 31 December 2016 (17 pages)
3 October 2017Full accounts made up to 31 December 2016 (17 pages)
27 June 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
27 June 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
7 October 2016Full accounts made up to 31 December 2015 (17 pages)
7 October 2016Full accounts made up to 31 December 2015 (17 pages)
27 July 2016Termination of appointment of Altug Sozalan as a director on 27 July 2016 (1 page)
27 July 2016Termination of appointment of Altug Sozalan as a director on 27 July 2016 (1 page)
30 June 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
30 June 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
31 May 2016Director's details changed for Mr. Altug Sozalan on 1 March 2015 (2 pages)
31 May 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(5 pages)
31 May 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(5 pages)
31 May 2016Secretary's details changed for Mr Kerem Kemal Erkin on 1 March 2015 (1 page)
31 May 2016Director's details changed for Riza Tosun on 1 March 2015 (2 pages)
31 May 2016Secretary's details changed for Mr Kerem Kemal Erkin on 1 March 2015 (1 page)
31 May 2016Director's details changed for Riza Tosun on 1 March 2015 (2 pages)
31 May 2016Director's details changed for Mr. Altug Sozalan on 1 March 2015 (2 pages)
7 December 2015Full accounts made up to 31 December 2014 (19 pages)
7 December 2015Full accounts made up to 31 December 2014 (19 pages)
3 December 2015Auditor's resignation (2 pages)
3 December 2015Auditor's resignation (2 pages)
11 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(5 pages)
11 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(5 pages)
11 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(5 pages)
13 February 2015Registered office address changed from Po Box EC4A 3EB 22 - 24 Red Lion Court, Fleet Street, London 22 - 24 Red Lion Court, Fleet Street, London London EC4A 3EB England to - 22 - 24 Red Lion Court, Fleet Street London EC4A 3EB on 13 February 2015 (1 page)
13 February 2015Registered office address changed from Po Box EC4A 3EB 22 - 24 Red Lion Court, Fleet Street, London 22 - 24 Red Lion Court, Fleet Street, London London EC4A 3EB England to - 22 - 24 Red Lion Court, Fleet Street London EC4A 3EB on 13 February 2015 (1 page)
12 February 2015Registered office address changed from C/O Attn Neill Martin 1 Union Business Park Florence Way Uxbridge Middlesex UB8 2LS to Po Box EC4A 3EB 22 - 24 Red Lion Court, Fleet Street, London 22 - 24 Red Lion Court, Fleet Street, London London EC4A 3EB on 12 February 2015 (1 page)
12 February 2015Registered office address changed from C/O Attn Neill Martin 1 Union Business Park Florence Way Uxbridge Middlesex UB8 2LS to Po Box EC4A 3EB 22 - 24 Red Lion Court, Fleet Street, London 22 - 24 Red Lion Court, Fleet Street, London London EC4A 3EB on 12 February 2015 (1 page)
9 February 2015Termination of appointment of Lee Stanton I'ons as a director on 9 February 2015 (1 page)
9 February 2015Termination of appointment of Lee Stanton I'ons as a director on 9 February 2015 (1 page)
9 February 2015Termination of appointment of Lee Stanton I'ons as a director on 9 February 2015 (1 page)
3 October 2014Full accounts made up to 31 December 2013 (18 pages)
3 October 2014Full accounts made up to 31 December 2013 (18 pages)
18 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(6 pages)
18 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(6 pages)
18 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(6 pages)
19 February 2014Appointment of Mr. Altug Sozalan as a director (2 pages)
19 February 2014Termination of appointment of Werner Kleymann as a director (1 page)
19 February 2014Termination of appointment of Werner Kleymann as a director (1 page)
19 February 2014Termination of appointment of Nicolas Papin as a director (1 page)
19 February 2014Appointment of Mr Lee Stanton I'ons as a director (2 pages)
19 February 2014Appointment of Mr. Altug Sozalan as a director (2 pages)
19 February 2014Termination of appointment of Nicolas Papin as a director (1 page)
19 February 2014Appointment of Mr Lee Stanton I'ons as a director (2 pages)
15 November 2013Auditor's resignation (2 pages)
15 November 2013Auditor's resignation (2 pages)
12 November 2013Auditor's resignation (2 pages)
12 November 2013Auditor's resignation (2 pages)
2 October 2013Full accounts made up to 31 December 2012 (18 pages)
2 October 2013Full accounts made up to 31 December 2012 (18 pages)
10 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (6 pages)
10 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (6 pages)
10 June 2013Registered office address changed from C/O D Briggs Fd Kuehne+Nagel Uk 1 Union Business Park, Florence Way Uxbridge Middlesex UB8 2LS United Kingdom on 10 June 2013 (1 page)
10 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (6 pages)
10 June 2013Registered office address changed from C/O D Briggs Fd Kuehne+Nagel Uk 1 Union Business Park, Florence Way Uxbridge Middlesex UB8 2LS United Kingdom on 10 June 2013 (1 page)
2 October 2012Full accounts made up to 31 December 2011 (18 pages)
2 October 2012Full accounts made up to 31 December 2011 (18 pages)
4 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (6 pages)
4 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (6 pages)
4 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (6 pages)
5 October 2011Full accounts made up to 31 December 2010 (18 pages)
5 October 2011Full accounts made up to 31 December 2010 (18 pages)
19 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
19 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
19 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
14 July 2011Appointment of Mr Kerem Kemal Erkin as a secretary (2 pages)
14 July 2011Appointment of Mr Kerem Kemal Erkin as a secretary (2 pages)
13 July 2011Termination of appointment of Bashir Bagha as a secretary (1 page)
13 July 2011Termination of appointment of Bashir Bagha as a secretary (1 page)
21 January 2011Full accounts made up to 31 December 2009 (20 pages)
21 January 2011Full accounts made up to 31 December 2009 (20 pages)
23 September 2010Director's details changed for Mr Nicholas Raymond Michel Papin on 7 June 2010 (3 pages)
23 September 2010Director's details changed for Werner Kleymann on 7 June 2010 (2 pages)
23 September 2010Director's details changed for Riza Tosun on 7 June 2010 (2 pages)
23 September 2010Director's details changed for Mr Nicholas Raymond Michel Papin on 7 June 2010 (3 pages)
23 September 2010Director's details changed for Riza Tosun on 7 June 2010 (2 pages)
23 September 2010Director's details changed for Werner Kleymann on 7 June 2010 (2 pages)
23 September 2010Director's details changed for Werner Kleymann on 7 June 2010 (2 pages)
23 September 2010Director's details changed for Mr Nicholas Raymond Michel Papin on 7 June 2010 (3 pages)
23 September 2010Director's details changed for Riza Tosun on 7 June 2010 (2 pages)
22 September 2010Director's details changed for Riza Tosun on 7 June 2010 (2 pages)
22 September 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
22 September 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
22 September 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
22 September 2010Director's details changed for Riza Tosun on 7 June 2010 (2 pages)
22 September 2010Director's details changed for Riza Tosun on 7 June 2010 (2 pages)
21 September 2010Registered office address changed from Lion House Red Lion Street London WC1R 4GB on 21 September 2010 (1 page)
21 September 2010Registered office address changed from Lion House Red Lion Street London WC1R 4GB on 21 September 2010 (1 page)
16 February 2010Auditor's resignation (1 page)
16 February 2010Auditor's resignation (1 page)
5 January 2010Full accounts made up to 31 December 2008 (16 pages)
5 January 2010Full accounts made up to 31 December 2008 (16 pages)
25 August 2009Director appointed mr nicholas raymond michel papin (1 page)
25 August 2009Appointment terminated director martin eberle (1 page)
25 August 2009Return made up to 07/06/09; full list of members (4 pages)
25 August 2009Director appointed mr nicholas raymond michel papin (1 page)
25 August 2009Appointment terminated director martin eberle (1 page)
25 August 2009Return made up to 07/06/09; full list of members (4 pages)
1 February 2009Full accounts made up to 31 December 2007 (16 pages)
1 February 2009Full accounts made up to 31 December 2007 (16 pages)
21 August 2008Return made up to 07/06/08; full list of members (4 pages)
21 August 2008Return made up to 07/06/08; full list of members (4 pages)
10 April 2008Secretary appointed bashir elyas abdulkader juma bagha (2 pages)
10 April 2008Secretary appointed bashir elyas abdulkader juma bagha (2 pages)
10 April 2008Appointment terminated secretary matthias koloszar (1 page)
10 April 2008Appointment terminated secretary matthias koloszar (1 page)
20 March 2008Return made up to 07/06/07; full list of members (4 pages)
20 March 2008Return made up to 07/06/07; full list of members (4 pages)
14 February 2008Full accounts made up to 31 December 2006 (16 pages)
14 February 2008Full accounts made up to 31 December 2006 (16 pages)
5 November 2006Full accounts made up to 31 December 2005 (15 pages)
5 November 2006Full accounts made up to 31 December 2005 (15 pages)
10 October 2006New director appointed (2 pages)
10 October 2006New director appointed (2 pages)
10 October 2006New director appointed (2 pages)
10 October 2006New director appointed (2 pages)
23 August 2006Return made up to 07/06/06; full list of members (6 pages)
23 August 2006Return made up to 07/06/06; full list of members (6 pages)
6 January 2006Full accounts made up to 31 December 2004 (16 pages)
6 January 2006Full accounts made up to 31 December 2004 (16 pages)
26 July 2005Return made up to 07/06/05; full list of members (6 pages)
26 July 2005Return made up to 07/06/05; full list of members (6 pages)
27 April 2005New secretary appointed (2 pages)
27 April 2005Secretary resigned (1 page)
27 April 2005Secretary resigned (1 page)
27 April 2005New secretary appointed (2 pages)
18 April 2005Full accounts made up to 31 December 2003 (16 pages)
18 April 2005Full accounts made up to 31 December 2003 (16 pages)
5 August 2004Return made up to 07/06/04; full list of members (6 pages)
5 August 2004Return made up to 07/06/04; full list of members (6 pages)
4 May 2004Full accounts made up to 31 December 2002 (15 pages)
4 May 2004Full accounts made up to 31 December 2002 (15 pages)
2 April 2004New secretary appointed (2 pages)
2 April 2004Secretary resigned (1 page)
2 April 2004New secretary appointed (2 pages)
2 April 2004Secretary resigned (1 page)
12 November 2003Return made up to 07/06/03; full list of members (6 pages)
12 November 2003Return made up to 07/06/03; full list of members (6 pages)
31 January 2003Full accounts made up to 31 December 2001 (10 pages)
31 January 2003Full accounts made up to 31 December 2001 (10 pages)
16 November 2002Return made up to 07/06/02; full list of members (6 pages)
16 November 2002Return made up to 07/06/02; full list of members (6 pages)
20 May 2002Full accounts made up to 31 December 2000 (11 pages)
20 May 2002Full accounts made up to 31 December 2000 (11 pages)
1 November 2001Registered office changed on 01/11/01 from: fairfax house fulwood place grays inn london WC1V 6UB (1 page)
1 November 2001Registered office changed on 01/11/01 from: fairfax house fulwood place grays inn london WC1V 6UB (1 page)
3 September 2001New secretary appointed (2 pages)
3 September 2001Return made up to 07/06/01; full list of members (6 pages)
3 September 2001Secretary resigned (1 page)
3 September 2001New secretary appointed (2 pages)
3 September 2001Return made up to 07/06/01; full list of members (6 pages)
3 September 2001Secretary resigned (1 page)
16 May 2001Ad 30/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 May 2001Ad 30/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 May 2001Full accounts made up to 31 December 1999 (11 pages)
2 May 2001Full accounts made up to 31 December 1999 (11 pages)
1 February 2001Return made up to 07/06/00; full list of members; amend (6 pages)
1 February 2001Return made up to 07/06/00; full list of members; amend (6 pages)
23 August 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
23 August 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
18 August 2000Return made up to 07/06/00; full list of members (6 pages)
18 August 2000Return made up to 07/06/00; full list of members (6 pages)
5 March 2000Full accounts made up to 31 December 1998 (12 pages)
5 March 2000Full accounts made up to 31 December 1998 (12 pages)
30 September 1999Delivery ext'd 3 mth 31/12/98 (1 page)
30 September 1999Delivery ext'd 3 mth 31/12/98 (1 page)
10 August 1999Return made up to 07/06/99; no change of members (4 pages)
10 August 1999Return made up to 07/06/99; no change of members (4 pages)
4 May 1999Accounting reference date extended from 30/06/98 to 31/12/98 (1 page)
4 May 1999Accounting reference date extended from 30/06/98 to 31/12/98 (1 page)
29 July 1998Return made up to 07/06/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
29 July 1998Return made up to 07/06/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
19 June 1998Accounts for a dormant company made up to 30 June 1997 (5 pages)
19 June 1998Accounts for a dormant company made up to 30 June 1997 (5 pages)
16 June 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
16 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 June 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
19 February 1998Registered office changed on 19/02/98 from: kemp house 152-160 city road london EC1V 2HH (1 page)
19 February 1998Registered office changed on 19/02/98 from: kemp house 152-160 city road london EC1V 2HH (1 page)
22 January 1998Return made up to 07/06/97; full list of members (5 pages)
22 January 1998Return made up to 07/06/97; full list of members (5 pages)
15 December 1997Secretary resigned (1 page)
15 December 1997New secretary appointed (2 pages)
15 December 1997Secretary resigned (1 page)
15 December 1997Director resigned (1 page)
15 December 1997New secretary appointed (2 pages)
15 December 1997New director appointed (2 pages)
15 December 1997New director appointed (2 pages)
15 December 1997Director resigned (1 page)
9 August 1996New secretary appointed;new director appointed (2 pages)
9 August 1996New secretary appointed;new director appointed (2 pages)
9 August 1996New director appointed (2 pages)
9 August 1996New director appointed (2 pages)
14 July 1996Secretary resigned (1 page)
14 July 1996Director resigned (1 page)
14 July 1996Registered office changed on 14/07/96 from: somerset house temple street birmingham B2 5DN (1 page)
14 July 1996Ad 07/06/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 July 1996Secretary resigned (1 page)
14 July 1996Registered office changed on 14/07/96 from: somerset house temple street birmingham B2 5DN (1 page)
14 July 1996Director resigned (1 page)
14 July 1996Ad 07/06/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 June 1996Incorporation (12 pages)
7 June 1996Incorporation (12 pages)