Company NameLondon Marine Group Limited
DirectorsRichard Stewart Whittle Martin and Jonathan Michael Dunstan
Company StatusActive
Company Number03480901
CategoryPrivate Limited Company
Incorporation Date15 December 1997(26 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Richard Stewart Whittle Martin
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 1998(1 month, 3 weeks after company formation)
Appointment Duration26 years, 2 months
RoleChartered Civil Engineer
Country of ResidenceEngland
Correspondence AddressRunway East 20 St. Thomas Street
London
SE1 9RS
Director NameMr Jonathan Michael Dunstan
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2018(20 years, 4 months after company formation)
Appointment Duration5 years, 12 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressPinnacle House 23-26 St. Dunstan's Hill
London
EC3R 8HN
Director NameArthur Jonathan Priest
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1998(3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 29 March 2000)
RoleCompany Director
Correspondence AddressOld Timbers Doras Green Lane
Dippenhall
Farnham
Surrey
GU10 5DU
Director NameMichael Robert Barraclough
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1998(3 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 30 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Whistlers Avenue
Morgans Walk Battersea
London
SW11 3TS
Secretary NameMichael Robert Barraclough
NationalityBritish
StatusResigned
Appointed05 January 1998(3 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 20 July 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Whistlers Avenue
Morgans Walk Battersea
London
SW11 3TS
Director NameBessel Harry Van Der Vliet
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1998(1 month, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 29 March 2000)
RoleBusinessman
Correspondence AddressPO Box 31107
Abu Dhabi
United Aran Emirates
Director NameStuart McDougall Tait
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1998(1 month, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 29 March 2000)
RoleChartered Civil Engineer
Correspondence AddressLassams High Street
Selbourne
Alton
Hampshire
GU34 3LG
Director NameJohn Mervyn Jones
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1998(1 month, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 17 August 1999)
RoleMarine Surveyor
Correspondence AddressWhiteoaks Heathfield Close
Heathfield Road
Woking
GU22 7JQ
Director NameDavid Ashley Pockett
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1998(1 month, 3 weeks after company formation)
Appointment Duration6 years (resigned 07 March 2004)
RoleMarine Consultant
Correspondence Address108 Chesil Court
Chelsea Manor Street
London
SW3 5QS
Director NameMr George Alexander Bryson Kynoch
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(3 months, 2 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 09 December 2004)
RoleConsultant Director
Country of ResidenceScotland
Correspondence AddressNewton Of Drumduan
Dess
Aboyne
Aberdeenshire
AB34 5BD
Scotland
Director NameMr Nigel John Clark
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1998(7 months after company formation)
Appointment Duration6 years, 4 months (resigned 09 December 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHillside Mill
Dads Hill
Cross In Hand
East Sussex
TN21 0SY
Secretary NameMr Nigel John Clark
NationalityBritish
StatusResigned
Appointed20 July 1998(7 months after company formation)
Appointment Duration6 years, 6 months (resigned 14 January 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHillside Mill
Dads Hill
Cross In Hand
East Sussex
TN21 0SY
Director NameMr Declan John Salter
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2004(6 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2006)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressWoodcote
Burtons Lane
Chalfont St. Giles
Buckinghamshire
HP8 4BA
Director NameMr Jonathan Michael Dunstan
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2005(7 years, 1 month after company formation)
Appointment Duration10 years, 8 months (resigned 16 September 2015)
RoleStructural Engineer
Country of ResidenceSingapore
Correspondence AddressPinnacle House 23-26 St. Dunstan's Hill
London
EC3R 8HN
Secretary NameMr Jonathan Michael Dunstan
NationalityBritish
StatusResigned
Appointed14 January 2005(7 years, 1 month after company formation)
Appointment Duration10 years, 8 months (resigned 16 September 2015)
RoleStructural Engineer
Correspondence AddressPinnacle House 23-26 St. Dunstan's Hill
London
EC3R 8HN
Director NameMr Philippus Geerling
Date of BirthJuly 1944 (Born 79 years ago)
NationalityDutch
StatusResigned
Appointed04 June 2008(10 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 06 December 2013)
RoleCoo Chief Operating Officer
Country of ResidenceNetherlands
Correspondence Address1 Siglap Road 03-15 Singapore
440906
Singapore
Director NameMr Robert William James Coates
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2008(10 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 September 2012)
RoleMarine Engineer
Country of ResidenceUnited Kingdom
Correspondence Address42 Regents Way
Minehead
Somerset
TA24 5HS
Director NameMr Lionel Chye Tek Lee
Date of BirthOctober 1973 (Born 50 years ago)
NationalitySingaporean
StatusResigned
Appointed04 June 2008(10 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 25 July 2017)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address18b Fort Road
Singapore
439084
Director NameMr Timothy Michael Wood
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2013(15 years, 12 months after company formation)
Appointment Duration3 years, 7 months (resigned 21 July 2017)
RoleEngineer Ship's Science
Country of ResidenceEngland
Correspondence AddressPinnacle House 23-26 St. Dunstan's Hill
London
EC3R 8HN
Director NameMr Michael Kai Jin Lai
Date of BirthNovember 1969 (Born 54 years ago)
NationalitySingaporean
StatusResigned
Appointed25 July 2017(19 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2018)
RoleGroup General Counsel & Head Of Insurance
Country of ResidenceSingapore
Correspondence AddressPinnacle House 23-26 St. Dunstan's Hill
London
EC3R 8HN
Director NameMr Chin Kwang Tay
Date of BirthDecember 1965 (Born 58 years ago)
NationalitySingaporean
StatusResigned
Appointed25 July 2017(19 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 September 2021)
RoleAdvisor
Country of ResidenceSingapore
Correspondence AddressRunway East 20 St. Thomas Street
London
SE1 9RS
Director NameMasons Nominees Limited (Corporation)
StatusResigned
Appointed15 December 1997(same day as company formation)
Correspondence Address30 Aylesbury Street
London
EC1R 0ER
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 December 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameMasons Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 December 1997(same day as company formation)
Correspondence Address30 Aylesbury Street
London
EC1R 0ER

Contact

Websitelondonmarine.co.uk
Telephone020 76210050
Telephone regionLondon

Location

Registered AddressRunway East
20 St. Thomas Street
London
SE1 9RS
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

11.1m at £0.1Telemark LTD
71.18%
Ordinary
715k at £0.1Telemark LTD
4.58%
Ordinary B
3.8m at £0.1Telemark LTD
24.24%
Ordinary A
100 at £1Telemark LTD
0.01%
Ordinary D

Financials

Year2014
Turnover£18,389,773
Gross Profit£1,918,848
Net Worth£9,083,978
Cash£2,414,912
Current Liabilities£7,035,879

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryGroup
Accounts Year End31 January

Returns

Latest Return7 December 2023 (4 months, 3 weeks ago)
Next Return Due21 December 2024 (7 months, 3 weeks from now)

Charges

14 December 2004Delivered on: 24 December 2004
Satisfied on: 17 February 2007
Persons entitled: 3I Group PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
11 February 2000Delivered on: 3 March 2000
Satisfied on: 17 February 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: A standard security which was presented for registration in scotland on the 22ND february 2000
Secured details: All monies due or to become due from the company to the chargee under the terms of the standard security.
Particulars: All and whole that area of ground at sandaig bay knoydart in the county of inverness - for full details see form 395.
Fully Satisfied
9 February 1998Delivered on: 13 February 1998
Satisfied on: 17 February 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deed of assignment of undertaking and charges
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The assignor assigned and agree to assign all of its rights title and interest in respect of the undertaking and charges.. See the mortgage charge document for full details.
Fully Satisfied
9 February 1998Delivered on: 12 February 1998
Satisfied on: 7 February 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

31 August 2023Group of companies' accounts made up to 31 December 2022 (30 pages)
8 August 2023Current accounting period extended from 31 December 2023 to 31 January 2024 (1 page)
28 June 2023Notification of a person with significant control statement (2 pages)
1 June 2023Cessation of Richard Stewart Whittle Martin as a person with significant control on 7 February 2023 (1 page)
1 June 2023Cessation of Jonathan Michael Dunstan as a person with significant control on 7 February 2023 (1 page)
23 May 2023Appointment of Mr David Charles Brunt as a director on 16 May 2023 (2 pages)
23 May 2023Appointment of Mr Lars Gunnar Vogt as a director on 16 May 2023 (2 pages)
23 May 2023Cessation of Tay Chin Kwang as a person with significant control on 7 February 2023 (1 page)
13 January 2023Confirmation statement made on 7 December 2022 with no updates (3 pages)
28 September 2022Group of companies' accounts made up to 31 December 2021 (31 pages)
4 February 2022Confirmation statement made on 7 December 2021 with no updates (3 pages)
4 February 2022Director's details changed for Mr Richard Stewart Whittle Martin on 3 February 2022 (2 pages)
30 September 2021Group of companies' accounts made up to 31 December 2020 (30 pages)
25 September 2021Termination of appointment of Chin Kwang Tay as a director on 15 September 2021 (1 page)
14 April 2021Compulsory strike-off action has been discontinued (1 page)
13 April 2021Registered office address changed from Pinnacle House 23-26 st. Dunstan's Hill London EC3R 8HN to Runway East 20 st. Thomas Street London SE1 9RS on 13 April 2021 (1 page)
13 April 2021First Gazette notice for compulsory strike-off (1 page)
13 April 2021Confirmation statement made on 7 December 2020 with no updates (3 pages)
29 July 2020Amended group of companies' accounts made up to 31 December 2019 (33 pages)
29 April 2020Group of companies' accounts made up to 31 December 2019 (34 pages)
17 January 2020Notification of Tay Chin Kwang as a person with significant control on 25 July 2017 (2 pages)
17 January 2020Notification of Jonathan Michael Dunstan as a person with significant control on 2 May 2018 (2 pages)
17 January 2020Notification of Richard Stewart Whittle Martin as a person with significant control on 6 April 2016 (2 pages)
6 January 2020Confirmation statement made on 7 December 2019 with no updates (3 pages)
29 May 2019Group of companies' accounts made up to 31 December 2018 (29 pages)
23 April 2019Director's details changed for Mr Jon Dunstan on 23 April 2019 (2 pages)
3 January 2019Termination of appointment of Michael Kai Jin Lai as a director on 31 December 2018 (1 page)
13 December 2018Confirmation statement made on 7 December 2018 with no updates (3 pages)
10 December 2018Cessation of Lionel Chye Tek Lee as a person with significant control on 25 July 2017 (1 page)
26 July 2018Group of companies' accounts made up to 31 December 2017 (28 pages)
3 May 2018Appointment of Mr Jon Dunstan as a director on 2 May 2018 (2 pages)
22 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
22 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
29 September 2017Group of companies' accounts made up to 31 December 2016 (29 pages)
29 September 2017Group of companies' accounts made up to 31 December 2016 (29 pages)
1 August 2017Appointment of Mr Michael Kai Jin Lai as a director on 25 July 2017 (2 pages)
1 August 2017Appointment of Mr Michael Kai Jin Lai as a director on 25 July 2017 (2 pages)
31 July 2017Appointment of Mr Chin Kwang Tay as a director on 25 July 2017 (2 pages)
31 July 2017Appointment of Mr Chin Kwang Tay as a director on 25 July 2017 (2 pages)
25 July 2017Termination of appointment of Lionel Chye Tek Lee as a director on 25 July 2017 (1 page)
25 July 2017Termination of appointment of Lionel Chye Tek Lee as a director on 25 July 2017 (1 page)
21 July 2017Termination of appointment of Timothy Michael Wood as a director on 21 July 2017 (1 page)
21 July 2017Termination of appointment of Timothy Michael Wood as a director on 21 July 2017 (1 page)
19 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
3 October 2016Group of companies' accounts made up to 31 December 2015 (31 pages)
3 October 2016Group of companies' accounts made up to 31 December 2015 (31 pages)
22 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1,561,136.5
(6 pages)
22 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1,561,136.5
(6 pages)
21 September 2015Termination of appointment of Jonathan Michael Dunstan as a director on 16 September 2015 (1 page)
21 September 2015Termination of appointment of Jonathan Michael Dunstan as a secretary on 16 September 2015 (1 page)
21 September 2015Termination of appointment of Jonathan Michael Dunstan as a director on 16 September 2015 (1 page)
21 September 2015Termination of appointment of Jonathan Michael Dunstan as a secretary on 16 September 2015 (1 page)
2 September 2015Group of companies' accounts made up to 31 December 2014 (24 pages)
2 September 2015Group of companies' accounts made up to 31 December 2014 (24 pages)
18 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1,561,136.5
(7 pages)
18 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1,561,136.5
(7 pages)
31 August 2014Group of companies' accounts made up to 31 December 2013 (25 pages)
31 August 2014Group of companies' accounts made up to 31 December 2013 (25 pages)
17 December 2013Solvency statement dated 09/12/13 (1 page)
17 December 2013Statement by directors (2 pages)
17 December 2013Statement by directors (2 pages)
17 December 2013Statement of capital on 17 December 2013
  • GBP 1,561,136.5
(7 pages)
17 December 2013Resolutions
  • RES13 ‐ Reduce share prem a/c 09/12/2013
(1 page)
17 December 2013Statement of capital on 17 December 2013
  • GBP 1,561,136.5
(7 pages)
17 December 2013Resolutions
  • RES13 ‐ Reduce share prem a/c 09/12/2013
(1 page)
17 December 2013Solvency statement dated 09/12/13 (1 page)
16 December 2013Annual return made up to 15 December 2013 with a full list of shareholders (7 pages)
16 December 2013Annual return made up to 15 December 2013 with a full list of shareholders (7 pages)
12 December 2013Appointment of Mr Timothy Michael Wood as a director (2 pages)
12 December 2013Appointment of Mr Timothy Michael Wood as a director (2 pages)
11 December 2013Termination of appointment of Philippus Geerling as a director (1 page)
11 December 2013Termination of appointment of Philippus Geerling as a director (1 page)
17 June 2013Group of companies' accounts made up to 31 December 2012 (26 pages)
17 June 2013Group of companies' accounts made up to 31 December 2012 (26 pages)
17 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (7 pages)
17 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (7 pages)
10 September 2012Termination of appointment of Robert Coates as a director (1 page)
10 September 2012Termination of appointment of Robert Coates as a director (1 page)
15 March 2012Group of companies' accounts made up to 31 December 2011 (28 pages)
15 March 2012Group of companies' accounts made up to 31 December 2011 (28 pages)
21 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (8 pages)
21 December 2011Director's details changed for Mr Jonathan Michael Dunstan on 4 March 2011 (2 pages)
21 December 2011Director's details changed for Mr Jonathan Michael Dunstan on 4 March 2011 (2 pages)
21 December 2011Director's details changed for Mr Jonathan Michael Dunstan on 4 March 2011 (2 pages)
21 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (8 pages)
12 May 2011Group of companies' accounts made up to 31 December 2010 (28 pages)
12 May 2011Group of companies' accounts made up to 31 December 2010 (28 pages)
19 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (8 pages)
19 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (8 pages)
18 January 2011Director's details changed for Lionel Lee on 15 December 2010 (2 pages)
18 January 2011Director's details changed for Lionel Lee on 15 December 2010 (2 pages)
18 January 2011Secretary's details changed for Jon Michael Dunstan on 19 May 2010 (1 page)
18 January 2011Secretary's details changed for Jon Michael Dunstan on 19 May 2010 (1 page)
18 January 2011Director's details changed for Jon Michael Dunstan on 15 December 2010 (3 pages)
18 January 2011Director's details changed for Philippus Geerling on 15 December 2010 (2 pages)
18 January 2011Director's details changed for Jon Michael Dunstan on 15 December 2010 (3 pages)
18 January 2011Director's details changed for Philippus Geerling on 15 December 2010 (2 pages)
19 October 2010Registered office address changed from 20 St Dunstans Hill London EC3R 8NP on 19 October 2010 (1 page)
19 October 2010Registered office address changed from 20 St Dunstans Hill London EC3R 8NP on 19 October 2010 (1 page)
3 March 2010Group of companies' accounts made up to 31 December 2009 (22 pages)
3 March 2010Group of companies' accounts made up to 31 December 2009 (22 pages)
2 February 2010Annual return made up to 15 December 2009 with a full list of shareholders (17 pages)
2 February 2010Annual return made up to 15 December 2009 with a full list of shareholders (17 pages)
23 April 2009Group of companies' accounts made up to 31 December 2008 (23 pages)
23 April 2009Group of companies' accounts made up to 31 December 2008 (23 pages)
29 January 2009Return made up to 15/12/07; full list of members; amend (9 pages)
29 January 2009Return made up to 15/12/07; full list of members; amend (9 pages)
7 January 2009Return made up to 15/12/08; full list of members (9 pages)
7 January 2009Return made up to 15/12/08; full list of members (9 pages)
7 January 2009Director's change of particulars / lionel lee / 02/01/2009 (1 page)
7 January 2009Director's change of particulars / lionel lee / 02/01/2009 (1 page)
18 December 2008Capitals not rolled up (2 pages)
18 December 2008Capitals not rolled up (2 pages)
31 October 2008Group of companies' accounts made up to 31 December 2007 (19 pages)
31 October 2008Group of companies' accounts made up to 31 December 2007 (19 pages)
19 August 2008Director appointed lionel lee (2 pages)
19 August 2008Director appointed lionel lee (2 pages)
20 June 2008Director appointed philippus geerling (2 pages)
20 June 2008Director appointed robert william james coates (2 pages)
20 June 2008Director appointed philippus geerling (2 pages)
20 June 2008Director appointed robert william james coates (2 pages)
5 February 2008Return made up to 15/12/07; full list of members (11 pages)
5 February 2008Return made up to 15/12/07; full list of members (11 pages)
8 August 2007Group of companies' accounts made up to 31 December 2006 (22 pages)
8 August 2007Group of companies' accounts made up to 31 December 2006 (22 pages)
17 February 2007Declaration of satisfaction of mortgage/charge (1 page)
17 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 February 2007Declaration of satisfaction of mortgage/charge (1 page)
17 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 February 2007Declaration of satisfaction of mortgage/charge (1 page)
17 February 2007Declaration of satisfaction of mortgage/charge (1 page)
4 January 2007Director resigned (1 page)
4 January 2007Return made up to 15/12/06; full list of members (9 pages)
4 January 2007Director resigned (1 page)
4 January 2007Return made up to 15/12/06; full list of members (9 pages)
24 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
24 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
6 October 2006Group of companies' accounts made up to 31 December 2005 (22 pages)
6 October 2006Group of companies' accounts made up to 31 December 2005 (22 pages)
10 August 2006£ nc 1561037/1561137 30/01/06 (1 page)
10 August 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
10 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 August 2006Ad 09/05/06--------- £ si 100@1=100 £ ic 1561037/1561137 (2 pages)
10 August 2006£ nc 1561037/1561137 30/01/06 (1 page)
10 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 August 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
10 August 2006Ad 09/05/06--------- £ si 100@1=100 £ ic 1561037/1561137 (2 pages)
4 August 2006Return made up to 15/12/05; full list of members; amend (9 pages)
4 August 2006Return made up to 15/12/05; full list of members; amend (9 pages)
9 February 2006Return made up to 15/12/05; full list of members (9 pages)
9 February 2006Return made up to 15/12/05; full list of members (9 pages)
7 February 2006Declaration of satisfaction of mortgage/charge (1 page)
7 February 2006Declaration of satisfaction of mortgage/charge (1 page)
21 September 2005Group of companies' accounts made up to 31 December 2004 (24 pages)
21 September 2005Group of companies' accounts made up to 31 December 2004 (24 pages)
22 February 2005Return made up to 15/12/04; no change of members (9 pages)
22 February 2005Return made up to 15/12/04; no change of members (9 pages)
18 January 2005Secretary resigned (1 page)
18 January 2005Secretary resigned (1 page)
18 January 2005New secretary appointed;new director appointed (1 page)
18 January 2005New secretary appointed;new director appointed (1 page)
24 December 2004Director resigned (1 page)
24 December 2004Director resigned (1 page)
24 December 2004Director resigned (1 page)
24 December 2004Particulars of mortgage/charge (7 pages)
24 December 2004Director resigned (1 page)
24 December 2004Particulars of mortgage/charge (7 pages)
9 November 2004New director appointed (2 pages)
9 November 2004New director appointed (2 pages)
19 October 2004Group of companies' accounts made up to 31 December 2003 (22 pages)
19 October 2004Group of companies' accounts made up to 31 December 2003 (22 pages)
10 May 2004Director resigned (1 page)
10 May 2004Director resigned (1 page)
18 March 2004Director resigned (1 page)
18 March 2004Director resigned (1 page)
16 March 2004Return made up to 15/12/03; full list of members (11 pages)
16 March 2004Return made up to 15/12/03; full list of members (11 pages)
31 October 2003Group of companies' accounts made up to 31 December 2002 (21 pages)
31 October 2003Group of companies' accounts made up to 31 December 2002 (21 pages)
23 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
23 May 2003Ad 09/04/03--------- £ si [email protected]=30608 £ ic 1530427/1561035 (2 pages)
23 May 2003Memorandum and Articles of Association (23 pages)
23 May 2003Memorandum and Articles of Association (23 pages)
23 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
23 May 2003Ad 09/04/03--------- £ si [email protected]=30608 £ ic 1530427/1561035 (2 pages)
23 May 2003£ nc 1530428/1561037 08/04/03 (1 page)
23 May 2003£ nc 1530428/1561037 08/04/03 (1 page)
16 January 2003Return made up to 15/12/02; full list of members (16 pages)
16 January 2003Return made up to 15/12/02; full list of members (16 pages)
17 December 2002Group of companies' accounts made up to 31 December 2001 (21 pages)
17 December 2002Group of companies' accounts made up to 31 December 2001 (21 pages)
7 January 2002Return made up to 15/12/01; no change of members
  • 363(287) ‐ Registered office changed on 07/01/02
(8 pages)
7 January 2002Return made up to 15/12/01; no change of members
  • 363(287) ‐ Registered office changed on 07/01/02
(8 pages)
2 October 2001Group of companies' accounts made up to 31 December 2000 (23 pages)
2 October 2001Group of companies' accounts made up to 31 December 2000 (23 pages)
10 January 2001Return made up to 15/12/00; no change of members (8 pages)
10 January 2001Return made up to 15/12/00; no change of members (8 pages)
21 June 2000Full accounts made up to 31 December 1999 (14 pages)
21 June 2000Full accounts made up to 31 December 1999 (14 pages)
11 May 2000Declaration of mortgage charge released/ceased (2 pages)
11 May 2000Declaration of mortgage charge released/ceased (2 pages)
4 May 2000Director resigned (1 page)
4 May 2000Director resigned (1 page)
4 May 2000Director resigned (1 page)
4 May 2000Director resigned (1 page)
4 May 2000Director resigned (1 page)
4 May 2000Director resigned (1 page)
3 March 2000Particulars of mortgage/charge (5 pages)
3 March 2000Particulars of mortgage/charge (5 pages)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
20 December 1999Return made up to 15/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(16 pages)
20 December 1999Recon 08/12/98 (1 page)
20 December 1999Recon 08/12/98 (1 page)
20 December 1999Return made up to 15/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(16 pages)
15 October 1999Full accounts made up to 31 December 1998 (11 pages)
15 October 1999Full accounts made up to 31 December 1998 (11 pages)
5 October 1999£ nc 682500/1530428 17/08/99 (1 page)
5 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 October 1999£ nc 682500/1530428 17/08/99 (1 page)
5 October 1999Ad 17/08/99--------- £ si [email protected]=847927 £ ic 604500/1452427 (4 pages)
5 October 1999Ad 17/08/99--------- £ si [email protected]=847927 £ ic 604500/1452427 (4 pages)
5 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 September 1999Director resigned (1 page)
16 September 1999Director resigned (1 page)
9 August 1999Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
9 August 1999£ nc 650000/682500 30/07/99 (1 page)
9 August 1999£ nc 650000/682500 30/07/99 (1 page)
9 August 1999Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
9 August 1999Ad 30/07/99--------- £ si [email protected]=84500 £ ic 520000/604500 (2 pages)
9 August 1999Conve 30/07/99 (1 page)
9 August 1999Ad 30/07/99--------- £ si [email protected]=84500 £ ic 520000/604500 (2 pages)
9 August 1999Conve 30/07/99 (1 page)
2 February 1999Statement of affairs (108 pages)
2 February 1999Statement of affairs (108 pages)
2 February 1999Ad 09/02/98--------- £ si 3867500@1 (4 pages)
2 February 1999Ad 09/02/98--------- £ si 3867500@1 (4 pages)
14 January 1999Return made up to 15/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 January 1999Return made up to 15/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 December 1998Memorandum and Articles of Association (23 pages)
15 December 1998Ad 09/12/98--------- £ si [email protected]=78000 £ ic 139752/217752 (2 pages)
15 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(48 pages)
15 December 1998Memorandum and Articles of Association (23 pages)
15 December 1998Ad 09/12/98--------- £ si [email protected]=78000 £ ic 139752/217752 (2 pages)
26 August 1998Secretary resigned (1 page)
26 August 1998New secretary appointed;new director appointed (2 pages)
26 August 1998Secretary resigned (1 page)
26 August 1998New secretary appointed;new director appointed (2 pages)
15 June 1998Ad 29/01/98--------- £ si [email protected]=139750 £ ic 2/139752 (2 pages)
15 June 1998Ad 29/01/98--------- £ si [email protected]=139750 £ ic 2/139752 (2 pages)
15 June 1998Statement of affairs (5 pages)
15 June 1998Statement of affairs (5 pages)
8 April 1998New director appointed (2 pages)
8 April 1998New director appointed (2 pages)
19 February 1998New secretary appointed;new director appointed (2 pages)
19 February 1998New director appointed (2 pages)
19 February 1998Secretary resigned (1 page)
19 February 1998New director appointed (2 pages)
19 February 1998New director appointed (2 pages)
19 February 1998New director appointed (2 pages)
19 February 1998New director appointed (2 pages)
19 February 1998New director appointed (2 pages)
19 February 1998Director resigned (1 page)
19 February 1998New director appointed (2 pages)
19 February 1998New secretary appointed;new director appointed (2 pages)
19 February 1998Secretary resigned (1 page)
19 February 1998New director appointed (2 pages)
19 February 1998New director appointed (2 pages)
19 February 1998Director resigned (1 page)
19 February 1998New director appointed (2 pages)
13 February 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
13 February 1998Registered office changed on 13/02/98 from: 30 aylesbury street london EC1R 0ER (1 page)
13 February 1998S-div 29/01/98 (1 page)
13 February 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(20 pages)
13 February 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(20 pages)
13 February 1998£ nc 1000/650000 29/01/98 (1 page)
13 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
13 February 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
13 February 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
13 February 1998Particulars of mortgage/charge (7 pages)
13 February 1998S-div 09/02/98 (1 page)
13 February 1998S-div 29/01/98 (1 page)
13 February 1998Registered office changed on 13/02/98 from: 30 aylesbury street london EC1R 0ER (1 page)
13 February 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 February 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
13 February 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(20 pages)
13 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
13 February 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(20 pages)
13 February 1998£ nc 1000/650000 29/01/98 (1 page)
13 February 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 February 1998Particulars of mortgage/charge (7 pages)
13 February 1998S-div 09/02/98 (1 page)
12 February 1998Particulars of mortgage/charge (15 pages)
12 February 1998Particulars of mortgage/charge (15 pages)
19 December 1997Secretary resigned (1 page)
19 December 1997Secretary resigned (1 page)
15 December 1997Incorporation (14 pages)
15 December 1997Incorporation (14 pages)