Company NameP&O Maritime Services (UK) Limited
Company StatusActive
Company Number03438606
CategoryPrivate Limited Company
Incorporation Date24 September 1997(26 years, 7 months ago)
Previous NameCarryfree Limited

Business Activity

Section HTransportation and storage
SIC 6322Other supporting water transport
SIC 52220Service activities incidental to water transportation

Directors

Director NameRadostin Georgiev Popov
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBulgarian
StatusCurrent
Appointed12 January 2017(19 years, 3 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressApartment 504 Marina Quays East
Dubai Marina
Dubai
United Arab Emirates
Secretary NameRadostin Georgiev Popov
StatusCurrent
Appointed11 May 2020(22 years, 7 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Correspondence AddressApartment 504 Marina Quays East
Dubai Marina
Dubai
United Arab Emirates
Director NameMr Narayana Prasad Narumanchi Venkata Lakshmi
Date of BirthNovember 1968 (Born 55 years ago)
NationalityIndian
StatusCurrent
Appointed01 August 2023(25 years, 10 months after company formation)
Appointment Duration8 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address16 Palace Street
London
SW1E 5JQ
Director NameMr Martin Helweg
Date of BirthDecember 1971 (Born 52 years ago)
NationalityDanish
StatusCurrent
Appointed01 August 2023(25 years, 10 months after company formation)
Appointment Duration8 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address16 Palace Street
London
SW1E 5JQ
Director NameMr Richard Michael Gradon
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1997(1 month after company formation)
Appointment Duration6 years, 9 months (resigned 26 July 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSummer House
18 Granville Road
Oxted
Surrey
RH8 0DA
Director NameMr Michael Owen
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1997(1 month after company formation)
Appointment Duration3 years (resigned 31 October 2000)
RoleChartered Accountant
Correspondence Address1 Thornfield Gardens
Sandown Park
Tunbridge Wells
Kent
TN2 4RZ
Director NameNicholas John Monteith
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1997(1 month after company formation)
Appointment Duration4 years, 7 months (resigned 31 May 2002)
RoleChartered Accountant
Correspondence Address45 Mayfair Avenue
Worcester Park
Surrey
KT4 7SH
Secretary NameMr Michael Owen
NationalityBritish
StatusResigned
Appointed28 October 1997(1 month after company formation)
Appointment Duration3 years (resigned 31 October 2000)
RoleChartered Accountant
Correspondence Address1 Thornfield Gardens
Sandown Park
Tunbridge Wells
Kent
TN2 4RZ
Director NameMr John Michael Laver
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(3 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 20 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrook House Homestead Road
Edenbridge
Kent
TN8 6JD
Secretary NameMr John Michael Laver
NationalityBritish
StatusResigned
Appointed31 October 2000(3 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 20 April 2001)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBrook House Homestead Road
Edenbridge
Kent
TN8 6JD
Director NameMrs Sandra Scott
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2001(3 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 08 December 2004)
RoleCahrtered Secretary
Country of ResidenceEngland
Correspondence Address40 The Grove
Ealing
London
W5 5LH
Secretary NameMrs Sandra Scott
NationalityBritish
StatusResigned
Appointed20 April 2001(3 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 08 December 2004)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address40 The Grove
Ealing
London
W5 5LH
Director NameMr Peter Arthur Walker
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(4 years, 8 months after company formation)
Appointment Duration11 years, 5 months (resigned 01 November 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMontrose Woodman Lane
Sewardstonebury
London
E4 7QR
Director NameRoss Henry Brewer
Date of BirthMay 1945 (Born 79 years ago)
NationalityAustralian
StatusResigned
Appointed28 November 2002(5 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 July 2004)
RoleManaging Director Shipping
Correspondence Address11 Heath Street
Sandringham
Victoria 3191
Australia
Director NameJoseph Michael Homsey
Date of BirthDecember 1949 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed28 November 2002(5 years, 2 months after company formation)
Appointment Duration7 months (resigned 30 June 2003)
RoleCompany Director
Correspondence Address87 The Righi
Eaglemont
Victoria 3084
Australia
Director NameRichard Andrew King
Date of BirthMay 1963 (Born 61 years ago)
NationalityNew Zealander
StatusResigned
Appointed26 July 2004(6 years, 10 months after company formation)
Appointment Duration8 years (resigned 01 August 2012)
RoleCo Director
Correspondence Address5 Nott Street
Melbourne
Victoria 3145
Australia
Director NameJohn Robert Lord
Date of BirthNovember 1949 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed26 July 2004(6 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 19 February 2009)
RoleCoy Director
Correspondence Address37 Brighton Street
Melbourne
Victoria 3191
Australia
Director NameMr Simon James Edsall
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2004(6 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCross House
High Street
East Meon
Hampshire
GU32 1NW
Director NameMr David Jack Leonard
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2004(7 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 2006)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressFlat 10
10 Abbey Orchard Street
London
SW1P 2JP
Secretary NameMr David Jack Leonard
NationalityBritish
StatusResigned
Appointed08 December 2004(7 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 2006)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressFlat 10
10 Abbey Orchard Street
London
SW1P 2JP
Secretary NameMr Nicholas Haydn Glyndwr Rees
NationalityBritish
StatusResigned
Appointed31 August 2006(8 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 23 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Frankfurt Road
London
SE24 9NY
Secretary NameSameer Dileep Damle
NationalityBritish
StatusResigned
Appointed23 April 2007(9 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 05 October 2007)
RoleCompany Director
Correspondence Address76 St. Saviours Wharf
8 Shad Thames
London
SE1 2YP
Secretary NameMrs Bernadette Allinson
StatusResigned
Appointed05 October 2007(10 years after company formation)
Appointment Duration6 years, 2 months (resigned 08 December 2013)
RoleCompany Director
Correspondence AddressVilla 31, Street 5
Meadows 1
Dubai
United Arab Emirates
Director NameStewart Campbell Price
Date of BirthJune 1966 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed06 March 2009(11 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2011)
RoleFinance Director
Country of ResidenceAustralia
Correspondence Address21 Bell Street
Seddon
Victoria
3011
Director NameAlan Rowan
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed06 March 2009(11 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 11 January 2017)
RoleGeneral Manager
Country of ResidenceIreland
Correspondence AddressMountain Ash Derry Donnell North
Oranmore
Galway
Ireland
Director NameJohn Alexander Campbell
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed06 March 2009(11 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 February 2012)
RoleExecutive Director
Correspondence Address94-96 Corriedale Crescent
Park Orchards
Melbourne
Victoria
3114
Director NameRaj Jit Singh Wallia
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2012(14 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 17 July 2013)
RoleDeputy Chief Financial Officer
Country of ResidenceUnited Arab Emirates
Correspondence AddressVilla #29 Street No. 31c Umm Suqeim
Dubai
United Arab Emirates
Director NameMr Mohammad Ebrahim Ali Alhashimy
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2012(14 years, 11 months after company formation)
Appointment Duration10 years, 11 months (resigned 01 August 2023)
RoleCorporate Governance & Company Secretariat Manager
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
London
SW1E 5JQ
Director NameMr Rado Antolovic
Date of BirthMay 1959 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed17 July 2013(15 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 11 May 2020)
RoleManaging Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressNuran Serviced Residences Al Majara 4 Street H
District 4
Dubai Marina
Dubai
United Arab Emirates
Secretary NameAlastair Gavin Earles
StatusResigned
Appointed08 December 2013(16 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 11 May 2020)
RoleCompany Director
Correspondence AddressTh04 Marina Residence 6
The Palm, Jumeirah
Dubai
United Arab Emirates
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 September 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 September 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitepomaritime.com
Telephone020 79014206
Telephone regionLondon

Location

Registered Address16 Palace Street
London
SW1E 5JQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

8 at £0.2P&o Maritime Services Pty LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,323,544
Net Worth£876,014
Cash£4,162,294
Current Liabilities£2,116,895

Accounts

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

Returns

Latest Return20 February 2024 (2 months ago)
Next Return Due6 March 2025 (10 months, 1 week from now)

Charges

30 March 2012Delivered on: 14 April 2012
Satisfied on: 29 June 2015
Persons entitled: Close Asset Finance Limited

Classification: Deed of covenants
Secured details: All monies due or to become due from the company to the chargee or close brothers limited or air and general finance limited on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A 17 metre incat crowther aluminium catamaran renewables support vessel named "scirocco" bearing hull identification no. 9638305 together with one scania cv ab engine bearing serial number 1078230 and one scania cv ab engine bearing serial number 1078204 (the vessel) by way of assignment all contracts and policies of insurance see image for full details.
Fully Satisfied
30 March 2012Delivered on: 14 April 2012
Satisfied on: 29 June 2015
Persons entitled: Close Asset Finance Limited

Classification: Deed of covenants
Secured details: All monies due or to become due from the company to the chargee or close brothers limited or air and general finance limited on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A 17 metre incat crowther aluminium catamaran renewables support vessel named "chinook" bearing hull identification no. 9638317 together with one scania cv ab engine bearing seruial number 1080214 and one scania cv ab engine bearing serial number 1079719 (the vessel) by way of assignment all contracts and policies of insurance see image for full details.
Fully Satisfied
30 March 2012Delivered on: 14 April 2012
Satisfied on: 29 June 2015
Persons entitled: Close Asset Finance Limited

Classification: Deed of covenants
Secured details: All monies due or to become due from the company to the chargee or close brothers limited or air and general finance limited on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A 17 metre incat crowther aluminium catamaran renewables support vessel named "sanat ana" bearing hull identification no. 9621766 together with one scania cv ab engine bearing seruial number 1079650 and one scania cv ab engine bearing serial number 1076956 (the vessel) by way of assignment all contracts and policies of insurance see image for full details.
Fully Satisfied
30 March 2012Delivered on: 3 April 2012
Satisfied on: 29 June 2015
Persons entitled: Close Asset Finance Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A 17 metre incat crowther aluminium catamaran renewables support vessel named "scirocco" bearing hull identification no. 9638305.
Fully Satisfied
30 March 2012Delivered on: 3 April 2012
Satisfied on: 29 June 2015
Persons entitled: Close Asset Finance Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A 17 metre incat crowther aluminium catamaran renewables support vessel named "chinook" bearing hull identification no. 9638317.
Fully Satisfied
30 March 2012Delivered on: 3 April 2012
Satisfied on: 29 June 2015
Persons entitled: Close Asset Finance Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A 17 metre incat crowther aluminium catamaran renewables support vessel named "santa ana" bearing hull identification no. 9621766.
Fully Satisfied

Filing History

2 July 2020Full accounts made up to 31 December 2019 (33 pages)
11 May 2020Termination of appointment of Alastair Gavin Earles as a secretary on 11 May 2020 (1 page)
11 May 2020Appointment of Radostin Georgiev Popov as a secretary on 11 May 2020 (2 pages)
11 May 2020Termination of appointment of Rado Antolovic as a director on 11 May 2020 (1 page)
17 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
29 April 2019Full accounts made up to 31 December 2018 (32 pages)
19 December 2018Confirmation statement made on 19 December 2018 with updates (4 pages)
24 April 2018Full accounts made up to 31 December 2017 (28 pages)
13 December 2017Confirmation statement made on 13 December 2017 with updates (4 pages)
13 December 2017Confirmation statement made on 13 December 2017 with updates (4 pages)
30 May 2017Full accounts made up to 31 December 2016 (29 pages)
30 May 2017Full accounts made up to 31 December 2016 (29 pages)
16 February 2017Director's details changed for Mr Mohammad Alhashimy on 16 February 2017 (2 pages)
16 February 2017Director's details changed for Mr Mohammad Alhashimy on 16 February 2017 (2 pages)
3 February 2017Termination of appointment of Alan Rowan as a director on 11 January 2017 (1 page)
3 February 2017Termination of appointment of Alan Rowan as a director on 11 January 2017 (1 page)
3 February 2017Appointment of Radostin Georgiev Popov as a director on 12 January 2017 (2 pages)
3 February 2017Appointment of Radostin Georgiev Popov as a director on 12 January 2017 (2 pages)
16 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
17 May 2016Full accounts made up to 31 December 2015 (29 pages)
17 May 2016Full accounts made up to 31 December 2015 (29 pages)
11 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 2
(6 pages)
11 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 2
(6 pages)
11 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 2
(6 pages)
26 August 2015Statement of company's objects (2 pages)
26 August 2015Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
26 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
26 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
26 August 2015Statement of company's objects (2 pages)
26 August 2015Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
18 August 2015Full accounts made up to 31 December 2014 (32 pages)
18 August 2015Full accounts made up to 31 December 2014 (32 pages)
29 June 2015Satisfaction of charge 1 in full (1 page)
29 June 2015Satisfaction of charge 6 in full (2 pages)
29 June 2015Satisfaction of charge 3 in full (1 page)
29 June 2015Satisfaction of charge 1 in full (1 page)
29 June 2015Satisfaction of charge 2 in full (1 page)
29 June 2015Satisfaction of charge 4 in full (2 pages)
29 June 2015Satisfaction of charge 2 in full (1 page)
29 June 2015Satisfaction of charge 6 in full (2 pages)
29 June 2015Satisfaction of charge 5 in full (2 pages)
29 June 2015Satisfaction of charge 5 in full (2 pages)
29 June 2015Satisfaction of charge 3 in full (1 page)
29 June 2015Satisfaction of charge 4 in full (2 pages)
5 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 2
(6 pages)
5 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 2
(6 pages)
5 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 2
(6 pages)
25 September 2014Full accounts made up to 31 December 2013 (33 pages)
25 September 2014Full accounts made up to 31 December 2013 (33 pages)
11 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
(6 pages)
11 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
(6 pages)
11 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
(6 pages)
8 December 2013Termination of appointment of Bernadette Allinson as a secretary (1 page)
8 December 2013Termination of appointment of Bernadette Allinson as a secretary (1 page)
8 December 2013Termination of appointment of Raj Wallia as a director (1 page)
8 December 2013Termination of appointment of Raj Wallia as a director (1 page)
8 December 2013Appointment of Mr. Rado Antolovic as a director (2 pages)
8 December 2013Appointment of Mr. Rado Antolovic as a director (2 pages)
8 December 2013Appointment of Alastair Gavin Earles as a secretary (2 pages)
8 December 2013Appointment of Alastair Gavin Earles as a secretary (2 pages)
7 November 2013Termination of appointment of Peter Walker as a director (1 page)
7 November 2013Termination of appointment of Peter Walker as a director (1 page)
17 September 2013Full accounts made up to 31 December 2012 (35 pages)
17 September 2013Full accounts made up to 31 December 2012 (35 pages)
12 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (7 pages)
12 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (7 pages)
12 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (7 pages)
24 September 2012Full accounts made up to 31 December 2011 (37 pages)
24 September 2012Full accounts made up to 31 December 2011 (37 pages)
6 September 2012Appointment of Mr Mohammad Alhashimy as a director (2 pages)
6 September 2012Appointment of Raj Jit Singh Wallia as a director (2 pages)
6 September 2012Appointment of Raj Jit Singh Wallia as a director (2 pages)
6 September 2012Appointment of Mr Mohammad Alhashimy as a director (2 pages)
21 August 2012Termination of appointment of Richard King as a director (1 page)
21 August 2012Termination of appointment of Richard King as a director (1 page)
14 April 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
14 April 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
14 April 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
14 April 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
14 April 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
14 April 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
3 April 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
3 April 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 April 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
3 April 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 April 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 April 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 February 2012Termination of appointment of John Campbell as a director (1 page)
10 February 2012Termination of appointment of John Campbell as a director (1 page)
9 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (7 pages)
9 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (7 pages)
9 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (7 pages)
30 September 2011Termination of appointment of Stewart Price as a director (1 page)
30 September 2011Termination of appointment of Stewart Price as a director (1 page)
19 September 2011Full accounts made up to 31 December 2010 (25 pages)
19 September 2011Full accounts made up to 31 December 2010 (25 pages)
10 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (8 pages)
10 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (8 pages)
10 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (8 pages)
3 November 2010Director's details changed for Mr Peter Arthur Walker on 29 September 2010 (2 pages)
3 November 2010Director's details changed for Mr Peter Arthur Walker on 29 September 2010 (2 pages)
1 November 2010Full accounts made up to 31 December 2009 (19 pages)
1 November 2010Full accounts made up to 31 December 2009 (19 pages)
12 April 2010Section 519 quoted (1 page)
12 April 2010Section 519 quoted (1 page)
8 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (6 pages)
8 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (6 pages)
8 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (6 pages)
31 October 2009Full accounts made up to 31 December 2008 (15 pages)
31 October 2009Full accounts made up to 31 December 2008 (15 pages)
12 March 2009Director appointed stewart campbell price (1 page)
12 March 2009Director appointed john alexander campbell (1 page)
12 March 2009Director appointed john alexander campbell (1 page)
12 March 2009Director appointed stewart campbell price (1 page)
10 March 2009Director appointed alan rowan (1 page)
10 March 2009Director appointed alan rowan (1 page)
19 February 2009Appointment terminated director john lord (1 page)
19 February 2009Appointment terminated director john lord (1 page)
21 January 2009Return made up to 01/01/09; full list of members (4 pages)
21 January 2009Return made up to 01/01/09; full list of members (4 pages)
7 November 2008Secretary's change of particulars / bernadette allinson / 23/10/2008 (1 page)
7 November 2008Secretary's change of particulars / bernadette allinson / 23/10/2008 (1 page)
24 September 2008Full accounts made up to 31 December 2007 (15 pages)
24 September 2008Full accounts made up to 31 December 2007 (15 pages)
23 January 2008Return made up to 01/01/08; full list of members (3 pages)
23 January 2008Return made up to 01/01/08; full list of members (3 pages)
28 October 2007Full accounts made up to 31 December 2006 (15 pages)
28 October 2007Full accounts made up to 31 December 2006 (15 pages)
18 October 2007Secretary resigned (1 page)
18 October 2007New secretary appointed (1 page)
18 October 2007New secretary appointed (1 page)
18 October 2007Secretary resigned (1 page)
21 May 2007Secretary resigned (1 page)
21 May 2007New secretary appointed (1 page)
21 May 2007New secretary appointed (1 page)
21 May 2007Secretary resigned (1 page)
30 April 2007Director resigned (1 page)
30 April 2007Director resigned (1 page)
30 January 2007Return made up to 01/01/07; full list of members (3 pages)
30 January 2007Return made up to 01/01/07; full list of members (3 pages)
29 January 2007Secretary resigned (1 page)
29 January 2007Director resigned (1 page)
29 January 2007New secretary appointed (1 page)
29 January 2007New secretary appointed (1 page)
29 January 2007Director resigned (1 page)
29 January 2007Secretary resigned (1 page)
4 November 2006Full accounts made up to 31 December 2005 (13 pages)
4 November 2006Full accounts made up to 31 December 2005 (13 pages)
21 June 2006Secretary's particulars changed;director's particulars changed (1 page)
21 June 2006Secretary's particulars changed;director's particulars changed (1 page)
21 March 2006Registered office changed on 21/03/06 from: 79 pall mall london SW1Y 5EJ (1 page)
21 March 2006Registered office changed on 21/03/06 from: 79 pall mall london SW1Y 5EJ (1 page)
14 February 2006Return made up to 01/01/06; full list of members (8 pages)
14 February 2006Return made up to 01/01/06; full list of members (8 pages)
9 November 2005Full accounts made up to 31 December 2004 (9 pages)
9 November 2005Full accounts made up to 31 December 2004 (9 pages)
2 February 2005Return made up to 01/01/05; full list of members (7 pages)
2 February 2005Return made up to 01/01/05; full list of members (7 pages)
5 January 2005Secretary resigned;director resigned (1 page)
5 January 2005New secretary appointed;new director appointed (10 pages)
5 January 2005New secretary appointed;new director appointed (10 pages)
5 January 2005Secretary resigned;director resigned (1 page)
24 August 2004New director appointed (2 pages)
24 August 2004New director appointed (2 pages)
5 August 2004Director resigned (1 page)
5 August 2004New director appointed (2 pages)
5 August 2004Director resigned (1 page)
5 August 2004New director appointed (2 pages)
5 August 2004New director appointed (2 pages)
5 August 2004New director appointed (2 pages)
5 August 2004Director resigned (1 page)
5 August 2004Director resigned (1 page)
30 June 2004Full accounts made up to 31 December 2003 (10 pages)
30 June 2004Full accounts made up to 31 December 2003 (10 pages)
2 February 2004Return made up to 01/01/04; full list of members (6 pages)
2 February 2004Return made up to 01/01/04; full list of members (6 pages)
14 October 2003Full accounts made up to 31 December 2002 (8 pages)
14 October 2003Full accounts made up to 31 December 2002 (8 pages)
25 September 2003Return made up to 18/09/03; full list of members (6 pages)
25 September 2003Return made up to 18/09/03; full list of members (6 pages)
22 July 2003Director resigned (1 page)
22 July 2003Director resigned (1 page)
7 December 2002New director appointed (2 pages)
7 December 2002New director appointed (2 pages)
7 December 2002New director appointed (2 pages)
7 December 2002New director appointed (2 pages)
19 November 2002Company name changed carryfree LIMITED\certificate issued on 19/11/02 (2 pages)
19 November 2002Company name changed carryfree LIMITED\certificate issued on 19/11/02 (2 pages)
15 October 2002Return made up to 24/09/02; full list of members (6 pages)
15 October 2002Return made up to 24/09/02; full list of members (6 pages)
11 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
11 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
26 June 2002Director resigned (1 page)
26 June 2002New director appointed (6 pages)
26 June 2002Director resigned (1 page)
26 June 2002New director appointed (6 pages)
3 October 2001Return made up to 24/09/01; full list of members (6 pages)
3 October 2001Return made up to 24/09/01; full list of members (6 pages)
30 July 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
30 July 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
30 April 2001New secretary appointed;new director appointed (1 page)
30 April 2001Secretary resigned;director resigned (1 page)
30 April 2001Secretary resigned;director resigned (1 page)
30 April 2001New secretary appointed;new director appointed (1 page)
17 November 2000New secretary appointed;new director appointed (5 pages)
17 November 2000New secretary appointed;new director appointed (5 pages)
17 November 2000Secretary resigned;director resigned (1 page)
17 November 2000Secretary resigned;director resigned (1 page)
3 October 2000Return made up to 24/09/00; full list of members (6 pages)
3 October 2000Return made up to 24/09/00; full list of members (6 pages)
31 July 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
31 July 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
28 October 1999Return made up to 24/09/99; full list of members (6 pages)
28 October 1999Return made up to 24/09/99; full list of members (6 pages)
22 July 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
22 July 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
13 October 1998Return made up to 24/09/98; full list of members (7 pages)
13 October 1998Return made up to 24/09/98; full list of members (7 pages)
19 November 1997Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
19 November 1997Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
13 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 November 1997Registered office changed on 13/11/97 from: bovis house lansdown road cheltenham gloucestershire GL50 2JA (1 page)
13 November 1997Director resigned (1 page)
13 November 1997Registered office changed on 13/11/97 from: bovis house lansdown road cheltenham gloucestershire GL50 2JA (1 page)
13 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 November 1997Director resigned (1 page)
30 October 1997New secretary appointed;new director appointed (7 pages)
30 October 1997Director resigned (1 page)
30 October 1997Registered office changed on 30/10/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
30 October 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
30 October 1997New director appointed (7 pages)
30 October 1997Secretary resigned (1 page)
30 October 1997Secretary resigned (1 page)
30 October 1997New director appointed (7 pages)
30 October 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
30 October 1997New director appointed (7 pages)
30 October 1997Registered office changed on 30/10/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
30 October 1997Director resigned (1 page)
30 October 1997S-div 28/10/97 (1 page)
30 October 1997New secretary appointed;new director appointed (7 pages)
30 October 1997New director appointed (7 pages)
30 October 1997S-div 28/10/97 (1 page)
24 September 1997Incorporation (9 pages)
24 September 1997Incorporation (9 pages)