Dubai Marina
Dubai
United Arab Emirates
Secretary Name | Radostin Georgiev Popov |
---|---|
Status | Current |
Appointed | 11 May 2020(22 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Correspondence Address | Apartment 504 Marina Quays East Dubai Marina Dubai United Arab Emirates |
Director Name | Mr Narayana Prasad Narumanchi Venkata Lakshmi |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 01 August 2023(25 years, 10 months after company formation) |
Appointment Duration | 8 months, 4 weeks |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 16 Palace Street London SW1E 5JQ |
Director Name | Mr Martin Helweg |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 01 August 2023(25 years, 10 months after company formation) |
Appointment Duration | 8 months, 4 weeks |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 16 Palace Street London SW1E 5JQ |
Director Name | Mr Richard Michael Gradon |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1997(1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 26 July 2004) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Summer House 18 Granville Road Oxted Surrey RH8 0DA |
Director Name | Mr Michael Owen |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1997(1 month after company formation) |
Appointment Duration | 3 years (resigned 31 October 2000) |
Role | Chartered Accountant |
Correspondence Address | 1 Thornfield Gardens Sandown Park Tunbridge Wells Kent TN2 4RZ |
Director Name | Nicholas John Monteith |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1997(1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 May 2002) |
Role | Chartered Accountant |
Correspondence Address | 45 Mayfair Avenue Worcester Park Surrey KT4 7SH |
Secretary Name | Mr Michael Owen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1997(1 month after company formation) |
Appointment Duration | 3 years (resigned 31 October 2000) |
Role | Chartered Accountant |
Correspondence Address | 1 Thornfield Gardens Sandown Park Tunbridge Wells Kent TN2 4RZ |
Director Name | Mr John Michael Laver |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(3 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 20 April 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brook House Homestead Road Edenbridge Kent TN8 6JD |
Secretary Name | Mr John Michael Laver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(3 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 20 April 2001) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Brook House Homestead Road Edenbridge Kent TN8 6JD |
Director Name | Mrs Sandra Scott |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2001(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 December 2004) |
Role | Cahrtered Secretary |
Country of Residence | England |
Correspondence Address | 40 The Grove Ealing London W5 5LH |
Secretary Name | Mrs Sandra Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2001(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 December 2004) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 40 The Grove Ealing London W5 5LH |
Director Name | Mr Peter Arthur Walker |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(4 years, 8 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 01 November 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Montrose Woodman Lane Sewardstonebury London E4 7QR |
Director Name | Ross Henry Brewer |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 November 2002(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 July 2004) |
Role | Managing Director Shipping |
Correspondence Address | 11 Heath Street Sandringham Victoria 3191 Australia |
Director Name | Joseph Michael Homsey |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 November 2002(5 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 30 June 2003) |
Role | Company Director |
Correspondence Address | 87 The Righi Eaglemont Victoria 3084 Australia |
Director Name | Richard Andrew King |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 26 July 2004(6 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 01 August 2012) |
Role | Co Director |
Correspondence Address | 5 Nott Street Melbourne Victoria 3145 Australia |
Director Name | John Robert Lord |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 26 July 2004(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 19 February 2009) |
Role | Coy Director |
Correspondence Address | 37 Brighton Street Melbourne Victoria 3191 Australia |
Director Name | Mr Simon James Edsall |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2004(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cross House High Street East Meon Hampshire GU32 1NW |
Director Name | Mr David Jack Leonard |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2004(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 2006) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Flat 10 10 Abbey Orchard Street London SW1P 2JP |
Secretary Name | Mr David Jack Leonard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2004(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 2006) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Flat 10 10 Abbey Orchard Street London SW1P 2JP |
Secretary Name | Mr Nicholas Haydn Glyndwr Rees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(8 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 23 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Frankfurt Road London SE24 9NY |
Secretary Name | Sameer Dileep Damle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2007(9 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 05 October 2007) |
Role | Company Director |
Correspondence Address | 76 St. Saviours Wharf 8 Shad Thames London SE1 2YP |
Secretary Name | Mrs Bernadette Allinson |
---|---|
Status | Resigned |
Appointed | 05 October 2007(10 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 08 December 2013) |
Role | Company Director |
Correspondence Address | Villa 31, Street 5 Meadows 1 Dubai United Arab Emirates |
Director Name | Stewart Campbell Price |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 06 March 2009(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 2011) |
Role | Finance Director |
Country of Residence | Australia |
Correspondence Address | 21 Bell Street Seddon Victoria 3011 |
Director Name | Alan Rowan |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 March 2009(11 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 11 January 2017) |
Role | General Manager |
Country of Residence | Ireland |
Correspondence Address | Mountain Ash Derry Donnell North Oranmore Galway Ireland |
Director Name | John Alexander Campbell |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 06 March 2009(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 February 2012) |
Role | Executive Director |
Correspondence Address | 94-96 Corriedale Crescent Park Orchards Melbourne Victoria 3114 |
Director Name | Raj Jit Singh Wallia |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2012(14 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 17 July 2013) |
Role | Deputy Chief Financial Officer |
Country of Residence | United Arab Emirates |
Correspondence Address | Villa #29 Street No. 31c Umm Suqeim Dubai United Arab Emirates |
Director Name | Mr Mohammad Ebrahim Ali Alhashimy |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2012(14 years, 11 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 01 August 2023) |
Role | Corporate Governance & Company Secretariat Manager |
Country of Residence | United Kingdom |
Correspondence Address | 16 Palace Street London SW1E 5JQ |
Director Name | Mr Rado Antolovic |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 July 2013(15 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 11 May 2020) |
Role | Managing Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Nuran Serviced Residences Al Majara 4 Street H District 4 Dubai Marina Dubai United Arab Emirates |
Secretary Name | Alastair Gavin Earles |
---|---|
Status | Resigned |
Appointed | 08 December 2013(16 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 11 May 2020) |
Role | Company Director |
Correspondence Address | Th04 Marina Residence 6 The Palm, Jumeirah Dubai United Arab Emirates |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | pomaritime.com |
---|---|
Telephone | 020 79014206 |
Telephone region | London |
Registered Address | 16 Palace Street London SW1E 5JQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
8 at £0.2 | P&o Maritime Services Pty LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,323,544 |
Net Worth | £876,014 |
Cash | £4,162,294 |
Current Liabilities | £2,116,895 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 February 2024 (2 months ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 1 week from now) |
30 March 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 |
2 July 2020 | Full accounts made up to 31 December 2019 (33 pages) |
---|---|
11 May 2020 | Termination of appointment of Alastair Gavin Earles as a secretary on 11 May 2020 (1 page) |
11 May 2020 | Appointment of Radostin Georgiev Popov as a secretary on 11 May 2020 (2 pages) |
11 May 2020 | Termination of appointment of Rado Antolovic as a director on 11 May 2020 (1 page) |
17 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
29 April 2019 | Full accounts made up to 31 December 2018 (32 pages) |
19 December 2018 | Confirmation statement made on 19 December 2018 with updates (4 pages) |
24 April 2018 | Full accounts made up to 31 December 2017 (28 pages) |
13 December 2017 | Confirmation statement made on 13 December 2017 with updates (4 pages) |
13 December 2017 | Confirmation statement made on 13 December 2017 with updates (4 pages) |
30 May 2017 | Full accounts made up to 31 December 2016 (29 pages) |
30 May 2017 | Full accounts made up to 31 December 2016 (29 pages) |
16 February 2017 | Director's details changed for Mr Mohammad Alhashimy on 16 February 2017 (2 pages) |
16 February 2017 | Director's details changed for Mr Mohammad Alhashimy on 16 February 2017 (2 pages) |
3 February 2017 | Termination of appointment of Alan Rowan as a director on 11 January 2017 (1 page) |
3 February 2017 | Termination of appointment of Alan Rowan as a director on 11 January 2017 (1 page) |
3 February 2017 | Appointment of Radostin Georgiev Popov as a director on 12 January 2017 (2 pages) |
3 February 2017 | Appointment of Radostin Georgiev Popov as a director on 12 January 2017 (2 pages) |
16 December 2016 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
16 December 2016 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
17 May 2016 | Full accounts made up to 31 December 2015 (29 pages) |
17 May 2016 | Full accounts made up to 31 December 2015 (29 pages) |
11 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
26 August 2015 | Statement of company's objects (2 pages) |
26 August 2015 | Resolutions
|
26 August 2015 | Resolutions
|
26 August 2015 | Resolutions
|
26 August 2015 | Statement of company's objects (2 pages) |
26 August 2015 | Resolutions
|
18 August 2015 | Full accounts made up to 31 December 2014 (32 pages) |
18 August 2015 | Full accounts made up to 31 December 2014 (32 pages) |
29 June 2015 | Satisfaction of charge 1 in full (1 page) |
29 June 2015 | Satisfaction of charge 6 in full (2 pages) |
29 June 2015 | Satisfaction of charge 3 in full (1 page) |
29 June 2015 | Satisfaction of charge 1 in full (1 page) |
29 June 2015 | Satisfaction of charge 2 in full (1 page) |
29 June 2015 | Satisfaction of charge 4 in full (2 pages) |
29 June 2015 | Satisfaction of charge 2 in full (1 page) |
29 June 2015 | Satisfaction of charge 6 in full (2 pages) |
29 June 2015 | Satisfaction of charge 5 in full (2 pages) |
29 June 2015 | Satisfaction of charge 5 in full (2 pages) |
29 June 2015 | Satisfaction of charge 3 in full (1 page) |
29 June 2015 | Satisfaction of charge 4 in full (2 pages) |
5 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
25 September 2014 | Full accounts made up to 31 December 2013 (33 pages) |
25 September 2014 | Full accounts made up to 31 December 2013 (33 pages) |
11 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
8 December 2013 | Termination of appointment of Bernadette Allinson as a secretary (1 page) |
8 December 2013 | Termination of appointment of Bernadette Allinson as a secretary (1 page) |
8 December 2013 | Termination of appointment of Raj Wallia as a director (1 page) |
8 December 2013 | Termination of appointment of Raj Wallia as a director (1 page) |
8 December 2013 | Appointment of Mr. Rado Antolovic as a director (2 pages) |
8 December 2013 | Appointment of Mr. Rado Antolovic as a director (2 pages) |
8 December 2013 | Appointment of Alastair Gavin Earles as a secretary (2 pages) |
8 December 2013 | Appointment of Alastair Gavin Earles as a secretary (2 pages) |
7 November 2013 | Termination of appointment of Peter Walker as a director (1 page) |
7 November 2013 | Termination of appointment of Peter Walker as a director (1 page) |
17 September 2013 | Full accounts made up to 31 December 2012 (35 pages) |
17 September 2013 | Full accounts made up to 31 December 2012 (35 pages) |
12 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (7 pages) |
12 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (7 pages) |
12 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (7 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (37 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (37 pages) |
6 September 2012 | Appointment of Mr Mohammad Alhashimy as a director (2 pages) |
6 September 2012 | Appointment of Raj Jit Singh Wallia as a director (2 pages) |
6 September 2012 | Appointment of Raj Jit Singh Wallia as a director (2 pages) |
6 September 2012 | Appointment of Mr Mohammad Alhashimy as a director (2 pages) |
21 August 2012 | Termination of appointment of Richard King as a director (1 page) |
21 August 2012 | Termination of appointment of Richard King as a director (1 page) |
14 April 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
14 April 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
14 April 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
14 April 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
14 April 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
14 April 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
3 April 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
3 April 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 April 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
3 April 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
3 April 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
3 April 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 February 2012 | Termination of appointment of John Campbell as a director (1 page) |
10 February 2012 | Termination of appointment of John Campbell as a director (1 page) |
9 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (7 pages) |
9 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (7 pages) |
9 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (7 pages) |
30 September 2011 | Termination of appointment of Stewart Price as a director (1 page) |
30 September 2011 | Termination of appointment of Stewart Price as a director (1 page) |
19 September 2011 | Full accounts made up to 31 December 2010 (25 pages) |
19 September 2011 | Full accounts made up to 31 December 2010 (25 pages) |
10 January 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (8 pages) |
10 January 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (8 pages) |
10 January 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (8 pages) |
3 November 2010 | Director's details changed for Mr Peter Arthur Walker on 29 September 2010 (2 pages) |
3 November 2010 | Director's details changed for Mr Peter Arthur Walker on 29 September 2010 (2 pages) |
1 November 2010 | Full accounts made up to 31 December 2009 (19 pages) |
1 November 2010 | Full accounts made up to 31 December 2009 (19 pages) |
12 April 2010 | Section 519 quoted (1 page) |
12 April 2010 | Section 519 quoted (1 page) |
8 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (6 pages) |
8 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (6 pages) |
8 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (6 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
12 March 2009 | Director appointed stewart campbell price (1 page) |
12 March 2009 | Director appointed john alexander campbell (1 page) |
12 March 2009 | Director appointed john alexander campbell (1 page) |
12 March 2009 | Director appointed stewart campbell price (1 page) |
10 March 2009 | Director appointed alan rowan (1 page) |
10 March 2009 | Director appointed alan rowan (1 page) |
19 February 2009 | Appointment terminated director john lord (1 page) |
19 February 2009 | Appointment terminated director john lord (1 page) |
21 January 2009 | Return made up to 01/01/09; full list of members (4 pages) |
21 January 2009 | Return made up to 01/01/09; full list of members (4 pages) |
7 November 2008 | Secretary's change of particulars / bernadette allinson / 23/10/2008 (1 page) |
7 November 2008 | Secretary's change of particulars / bernadette allinson / 23/10/2008 (1 page) |
24 September 2008 | Full accounts made up to 31 December 2007 (15 pages) |
24 September 2008 | Full accounts made up to 31 December 2007 (15 pages) |
23 January 2008 | Return made up to 01/01/08; full list of members (3 pages) |
23 January 2008 | Return made up to 01/01/08; full list of members (3 pages) |
28 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
28 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
18 October 2007 | Secretary resigned (1 page) |
18 October 2007 | New secretary appointed (1 page) |
18 October 2007 | New secretary appointed (1 page) |
18 October 2007 | Secretary resigned (1 page) |
21 May 2007 | Secretary resigned (1 page) |
21 May 2007 | New secretary appointed (1 page) |
21 May 2007 | New secretary appointed (1 page) |
21 May 2007 | Secretary resigned (1 page) |
30 April 2007 | Director resigned (1 page) |
30 April 2007 | Director resigned (1 page) |
30 January 2007 | Return made up to 01/01/07; full list of members (3 pages) |
30 January 2007 | Return made up to 01/01/07; full list of members (3 pages) |
29 January 2007 | Secretary resigned (1 page) |
29 January 2007 | Director resigned (1 page) |
29 January 2007 | New secretary appointed (1 page) |
29 January 2007 | New secretary appointed (1 page) |
29 January 2007 | Director resigned (1 page) |
29 January 2007 | Secretary resigned (1 page) |
4 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
21 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 March 2006 | Registered office changed on 21/03/06 from: 79 pall mall london SW1Y 5EJ (1 page) |
21 March 2006 | Registered office changed on 21/03/06 from: 79 pall mall london SW1Y 5EJ (1 page) |
14 February 2006 | Return made up to 01/01/06; full list of members (8 pages) |
14 February 2006 | Return made up to 01/01/06; full list of members (8 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (9 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (9 pages) |
2 February 2005 | Return made up to 01/01/05; full list of members (7 pages) |
2 February 2005 | Return made up to 01/01/05; full list of members (7 pages) |
5 January 2005 | Secretary resigned;director resigned (1 page) |
5 January 2005 | New secretary appointed;new director appointed (10 pages) |
5 January 2005 | New secretary appointed;new director appointed (10 pages) |
5 January 2005 | Secretary resigned;director resigned (1 page) |
24 August 2004 | New director appointed (2 pages) |
24 August 2004 | New director appointed (2 pages) |
5 August 2004 | Director resigned (1 page) |
5 August 2004 | New director appointed (2 pages) |
5 August 2004 | Director resigned (1 page) |
5 August 2004 | New director appointed (2 pages) |
5 August 2004 | New director appointed (2 pages) |
5 August 2004 | New director appointed (2 pages) |
5 August 2004 | Director resigned (1 page) |
5 August 2004 | Director resigned (1 page) |
30 June 2004 | Full accounts made up to 31 December 2003 (10 pages) |
30 June 2004 | Full accounts made up to 31 December 2003 (10 pages) |
2 February 2004 | Return made up to 01/01/04; full list of members (6 pages) |
2 February 2004 | Return made up to 01/01/04; full list of members (6 pages) |
14 October 2003 | Full accounts made up to 31 December 2002 (8 pages) |
14 October 2003 | Full accounts made up to 31 December 2002 (8 pages) |
25 September 2003 | Return made up to 18/09/03; full list of members (6 pages) |
25 September 2003 | Return made up to 18/09/03; full list of members (6 pages) |
22 July 2003 | Director resigned (1 page) |
22 July 2003 | Director resigned (1 page) |
7 December 2002 | New director appointed (2 pages) |
7 December 2002 | New director appointed (2 pages) |
7 December 2002 | New director appointed (2 pages) |
7 December 2002 | New director appointed (2 pages) |
19 November 2002 | Company name changed carryfree LIMITED\certificate issued on 19/11/02 (2 pages) |
19 November 2002 | Company name changed carryfree LIMITED\certificate issued on 19/11/02 (2 pages) |
15 October 2002 | Return made up to 24/09/02; full list of members (6 pages) |
15 October 2002 | Return made up to 24/09/02; full list of members (6 pages) |
11 October 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
11 October 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
26 June 2002 | Director resigned (1 page) |
26 June 2002 | New director appointed (6 pages) |
26 June 2002 | Director resigned (1 page) |
26 June 2002 | New director appointed (6 pages) |
3 October 2001 | Return made up to 24/09/01; full list of members (6 pages) |
3 October 2001 | Return made up to 24/09/01; full list of members (6 pages) |
30 July 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
30 July 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
30 April 2001 | New secretary appointed;new director appointed (1 page) |
30 April 2001 | Secretary resigned;director resigned (1 page) |
30 April 2001 | Secretary resigned;director resigned (1 page) |
30 April 2001 | New secretary appointed;new director appointed (1 page) |
17 November 2000 | New secretary appointed;new director appointed (5 pages) |
17 November 2000 | New secretary appointed;new director appointed (5 pages) |
17 November 2000 | Secretary resigned;director resigned (1 page) |
17 November 2000 | Secretary resigned;director resigned (1 page) |
3 October 2000 | Return made up to 24/09/00; full list of members (6 pages) |
3 October 2000 | Return made up to 24/09/00; full list of members (6 pages) |
31 July 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
31 July 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
28 October 1999 | Return made up to 24/09/99; full list of members (6 pages) |
28 October 1999 | Return made up to 24/09/99; full list of members (6 pages) |
22 July 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
22 July 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
13 October 1998 | Return made up to 24/09/98; full list of members (7 pages) |
13 October 1998 | Return made up to 24/09/98; full list of members (7 pages) |
19 November 1997 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
19 November 1997 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
13 November 1997 | Resolutions
|
13 November 1997 | Registered office changed on 13/11/97 from: bovis house lansdown road cheltenham gloucestershire GL50 2JA (1 page) |
13 November 1997 | Director resigned (1 page) |
13 November 1997 | Registered office changed on 13/11/97 from: bovis house lansdown road cheltenham gloucestershire GL50 2JA (1 page) |
13 November 1997 | Resolutions
|
13 November 1997 | Director resigned (1 page) |
30 October 1997 | New secretary appointed;new director appointed (7 pages) |
30 October 1997 | Director resigned (1 page) |
30 October 1997 | Registered office changed on 30/10/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
30 October 1997 | Resolutions
|
30 October 1997 | New director appointed (7 pages) |
30 October 1997 | Secretary resigned (1 page) |
30 October 1997 | Secretary resigned (1 page) |
30 October 1997 | New director appointed (7 pages) |
30 October 1997 | Resolutions
|
30 October 1997 | New director appointed (7 pages) |
30 October 1997 | Registered office changed on 30/10/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
30 October 1997 | Director resigned (1 page) |
30 October 1997 | S-div 28/10/97 (1 page) |
30 October 1997 | New secretary appointed;new director appointed (7 pages) |
30 October 1997 | New director appointed (7 pages) |
30 October 1997 | S-div 28/10/97 (1 page) |
24 September 1997 | Incorporation (9 pages) |
24 September 1997 | Incorporation (9 pages) |