London
SE1 9RS
Director Name | Mr Jonathan Michael Dunstan |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2018(20 years, 4 months after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Pinnacle House 23-26 St. Dunstan's Hill London EC3R 8HN |
Director Name | Arthur Jonathan Priest |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 March 2000) |
Role | Company Director |
Correspondence Address | Old Timbers Doras Green Lane Dippenhall Farnham Surrey GU10 5DU |
Director Name | Michael Robert Barraclough |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(3 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Whistlers Avenue Morgans Walk Battersea London SW11 3TS |
Secretary Name | Michael Robert Barraclough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(3 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 20 July 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Whistlers Avenue Morgans Walk Battersea London SW11 3TS |
Director Name | Bessel Harry Van Der Vliet |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 March 2000) |
Role | Businessman |
Correspondence Address | PO Box 31107 Abu Dhabi United Aran Emirates |
Director Name | Stuart McDougall Tait |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 March 2000) |
Role | Chartered Civil Engineer |
Correspondence Address | Lassams High Street Selbourne Alton Hampshire GU34 3LG |
Director Name | John Mervyn Jones |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 August 1999) |
Role | Marine Surveyor |
Correspondence Address | Whiteoaks Heathfield Close Heathfield Road Woking GU22 7JQ |
Director Name | David Ashley Pockett |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years (resigned 07 March 2004) |
Role | Marine Consultant |
Correspondence Address | 108 Chesil Court Chelsea Manor Street London SW3 5QS |
Director Name | Mr George Alexander Bryson Kynoch |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(3 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 09 December 2004) |
Role | Consultant Director |
Country of Residence | Scotland |
Correspondence Address | Newton Of Drumduan Dess Aboyne Aberdeenshire AB34 5BD Scotland |
Director Name | Mr Nigel John Clark |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1998(7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 09 December 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hillside Mill Dads Hill Cross In Hand East Sussex TN21 0SY |
Secretary Name | Mr Nigel John Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1998(7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 14 January 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hillside Mill Dads Hill Cross In Hand East Sussex TN21 0SY |
Director Name | Mr Declan John Salter |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2004(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 2006) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Woodcote Burtons Lane Chalfont St. Giles Buckinghamshire HP8 4BA |
Director Name | Mr Jonathan Michael Dunstan |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2005(7 years, 1 month after company formation) |
Appointment Duration | 10 years, 8 months (resigned 16 September 2015) |
Role | Structural Engineer |
Country of Residence | Singapore |
Correspondence Address | Pinnacle House 23-26 St. Dunstan's Hill London EC3R 8HN |
Secretary Name | Mr Jonathan Michael Dunstan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2005(7 years, 1 month after company formation) |
Appointment Duration | 10 years, 8 months (resigned 16 September 2015) |
Role | Structural Engineer |
Correspondence Address | Pinnacle House 23-26 St. Dunstan's Hill London EC3R 8HN |
Director Name | Mr Philippus Geerling |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 04 June 2008(10 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 06 December 2013) |
Role | Coo Chief Operating Officer |
Country of Residence | Netherlands |
Correspondence Address | 1 Siglap Road 03-15 Singapore 440906 Singapore |
Director Name | Mr Robert William James Coates |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2008(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 September 2012) |
Role | Marine Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 42 Regents Way Minehead Somerset TA24 5HS |
Director Name | Mr Lionel Chye Tek Lee |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 04 June 2008(10 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 25 July 2017) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 18b Fort Road Singapore 439084 |
Director Name | Mr Timothy Michael Wood |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2013(15 years, 12 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 21 July 2017) |
Role | Engineer Ship's Science |
Country of Residence | England |
Correspondence Address | Pinnacle House 23-26 St. Dunstan's Hill London EC3R 8HN |
Director Name | Mr Michael Kai Jin Lai |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 25 July 2017(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2018) |
Role | Group General Counsel & Head Of Insurance |
Country of Residence | Singapore |
Correspondence Address | Pinnacle House 23-26 St. Dunstan's Hill London EC3R 8HN |
Director Name | Mr Chin Kwang Tay |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 25 July 2017(19 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 September 2021) |
Role | Advisor |
Country of Residence | Singapore |
Correspondence Address | Runway East 20 St. Thomas Street London SE1 9RS |
Director Name | Masons Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1997(same day as company formation) |
Correspondence Address | 30 Aylesbury Street London EC1R 0ER |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Masons Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1997(same day as company formation) |
Correspondence Address | 30 Aylesbury Street London EC1R 0ER |
Website | londonmarine.co.uk |
---|---|
Telephone | 020 76210050 |
Telephone region | London |
Registered Address | Runway East 20 St. Thomas Street London SE1 9RS |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
11.1m at £0.1 | Telemark LTD 71.18% Ordinary |
---|---|
715k at £0.1 | Telemark LTD 4.58% Ordinary B |
3.8m at £0.1 | Telemark LTD 24.24% Ordinary A |
100 at £1 | Telemark LTD 0.01% Ordinary D |
Year | 2014 |
---|---|
Turnover | £18,389,773 |
Gross Profit | £1,918,848 |
Net Worth | £9,083,978 |
Cash | £2,414,912 |
Current Liabilities | £7,035,879 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Group |
Accounts Year End | 31 January |
Latest Return | 7 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 21 December 2024 (7 months, 3 weeks from now) |
14 December 2004 | Delivered 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 2000 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 |
31 August 2023 | Group of companies' accounts made up to 31 December 2022 (30 pages) |
---|---|
8 August 2023 | Current accounting period extended from 31 December 2023 to 31 January 2024 (1 page) |
28 June 2023 | Notification of a person with significant control statement (2 pages) |
1 June 2023 | Cessation of Richard Stewart Whittle Martin as a person with significant control on 7 February 2023 (1 page) |
1 June 2023 | Cessation of Jonathan Michael Dunstan as a person with significant control on 7 February 2023 (1 page) |
23 May 2023 | Appointment of Mr David Charles Brunt as a director on 16 May 2023 (2 pages) |
23 May 2023 | Appointment of Mr Lars Gunnar Vogt as a director on 16 May 2023 (2 pages) |
23 May 2023 | Cessation of Tay Chin Kwang as a person with significant control on 7 February 2023 (1 page) |
13 January 2023 | Confirmation statement made on 7 December 2022 with no updates (3 pages) |
28 September 2022 | Group of companies' accounts made up to 31 December 2021 (31 pages) |
4 February 2022 | Confirmation statement made on 7 December 2021 with no updates (3 pages) |
4 February 2022 | Director's details changed for Mr Richard Stewart Whittle Martin on 3 February 2022 (2 pages) |
30 September 2021 | Group of companies' accounts made up to 31 December 2020 (30 pages) |
25 September 2021 | Termination of appointment of Chin Kwang Tay as a director on 15 September 2021 (1 page) |
14 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2021 | Registered 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 2021 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2021 | Confirmation statement made on 7 December 2020 with no updates (3 pages) |
29 July 2020 | Amended group of companies' accounts made up to 31 December 2019 (33 pages) |
29 April 2020 | Group of companies' accounts made up to 31 December 2019 (34 pages) |
17 January 2020 | Notification of Tay Chin Kwang as a person with significant control on 25 July 2017 (2 pages) |
17 January 2020 | Notification of Jonathan Michael Dunstan as a person with significant control on 2 May 2018 (2 pages) |
17 January 2020 | Notification of Richard Stewart Whittle Martin as a person with significant control on 6 April 2016 (2 pages) |
6 January 2020 | Confirmation statement made on 7 December 2019 with no updates (3 pages) |
29 May 2019 | Group of companies' accounts made up to 31 December 2018 (29 pages) |
23 April 2019 | Director's details changed for Mr Jon Dunstan on 23 April 2019 (2 pages) |
3 January 2019 | Termination of appointment of Michael Kai Jin Lai as a director on 31 December 2018 (1 page) |
13 December 2018 | Confirmation statement made on 7 December 2018 with no updates (3 pages) |
10 December 2018 | Cessation of Lionel Chye Tek Lee as a person with significant control on 25 July 2017 (1 page) |
26 July 2018 | Group of companies' accounts made up to 31 December 2017 (28 pages) |
3 May 2018 | Appointment of Mr Jon Dunstan as a director on 2 May 2018 (2 pages) |
22 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
22 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
29 September 2017 | Group of companies' accounts made up to 31 December 2016 (29 pages) |
29 September 2017 | Group of companies' accounts made up to 31 December 2016 (29 pages) |
1 August 2017 | Appointment of Mr Michael Kai Jin Lai as a director on 25 July 2017 (2 pages) |
1 August 2017 | Appointment of Mr Michael Kai Jin Lai as a director on 25 July 2017 (2 pages) |
31 July 2017 | Appointment of Mr Chin Kwang Tay as a director on 25 July 2017 (2 pages) |
31 July 2017 | Appointment of Mr Chin Kwang Tay as a director on 25 July 2017 (2 pages) |
25 July 2017 | Termination of appointment of Lionel Chye Tek Lee as a director on 25 July 2017 (1 page) |
25 July 2017 | Termination of appointment of Lionel Chye Tek Lee as a director on 25 July 2017 (1 page) |
21 July 2017 | Termination of appointment of Timothy Michael Wood as a director on 21 July 2017 (1 page) |
21 July 2017 | Termination of appointment of Timothy Michael Wood as a director on 21 July 2017 (1 page) |
19 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
3 October 2016 | Group of companies' accounts made up to 31 December 2015 (31 pages) |
3 October 2016 | Group of companies' accounts made up to 31 December 2015 (31 pages) |
22 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
21 September 2015 | Termination of appointment of Jonathan Michael Dunstan as a director on 16 September 2015 (1 page) |
21 September 2015 | Termination of appointment of Jonathan Michael Dunstan as a secretary on 16 September 2015 (1 page) |
21 September 2015 | Termination of appointment of Jonathan Michael Dunstan as a director on 16 September 2015 (1 page) |
21 September 2015 | Termination of appointment of Jonathan Michael Dunstan as a secretary on 16 September 2015 (1 page) |
2 September 2015 | Group of companies' accounts made up to 31 December 2014 (24 pages) |
2 September 2015 | Group of companies' accounts made up to 31 December 2014 (24 pages) |
18 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
31 August 2014 | Group of companies' accounts made up to 31 December 2013 (25 pages) |
31 August 2014 | Group of companies' accounts made up to 31 December 2013 (25 pages) |
17 December 2013 | Solvency statement dated 09/12/13 (1 page) |
17 December 2013 | Statement by directors (2 pages) |
17 December 2013 | Statement by directors (2 pages) |
17 December 2013 | Statement of capital on 17 December 2013
|
17 December 2013 | Resolutions
|
17 December 2013 | Statement of capital on 17 December 2013
|
17 December 2013 | Resolutions
|
17 December 2013 | Solvency statement dated 09/12/13 (1 page) |
16 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders (7 pages) |
16 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders (7 pages) |
12 December 2013 | Appointment of Mr Timothy Michael Wood as a director (2 pages) |
12 December 2013 | Appointment of Mr Timothy Michael Wood as a director (2 pages) |
11 December 2013 | Termination of appointment of Philippus Geerling as a director (1 page) |
11 December 2013 | Termination of appointment of Philippus Geerling as a director (1 page) |
17 June 2013 | Group of companies' accounts made up to 31 December 2012 (26 pages) |
17 June 2013 | Group of companies' accounts made up to 31 December 2012 (26 pages) |
17 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (7 pages) |
17 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (7 pages) |
10 September 2012 | Termination of appointment of Robert Coates as a director (1 page) |
10 September 2012 | Termination of appointment of Robert Coates as a director (1 page) |
15 March 2012 | Group of companies' accounts made up to 31 December 2011 (28 pages) |
15 March 2012 | Group of companies' accounts made up to 31 December 2011 (28 pages) |
21 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (8 pages) |
21 December 2011 | Director's details changed for Mr Jonathan Michael Dunstan on 4 March 2011 (2 pages) |
21 December 2011 | Director's details changed for Mr Jonathan Michael Dunstan on 4 March 2011 (2 pages) |
21 December 2011 | Director's details changed for Mr Jonathan Michael Dunstan on 4 March 2011 (2 pages) |
21 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (8 pages) |
12 May 2011 | Group of companies' accounts made up to 31 December 2010 (28 pages) |
12 May 2011 | Group of companies' accounts made up to 31 December 2010 (28 pages) |
19 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (8 pages) |
19 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (8 pages) |
18 January 2011 | Director's details changed for Lionel Lee on 15 December 2010 (2 pages) |
18 January 2011 | Director's details changed for Lionel Lee on 15 December 2010 (2 pages) |
18 January 2011 | Secretary's details changed for Jon Michael Dunstan on 19 May 2010 (1 page) |
18 January 2011 | Secretary's details changed for Jon Michael Dunstan on 19 May 2010 (1 page) |
18 January 2011 | Director's details changed for Jon Michael Dunstan on 15 December 2010 (3 pages) |
18 January 2011 | Director's details changed for Philippus Geerling on 15 December 2010 (2 pages) |
18 January 2011 | Director's details changed for Jon Michael Dunstan on 15 December 2010 (3 pages) |
18 January 2011 | Director's details changed for Philippus Geerling on 15 December 2010 (2 pages) |
19 October 2010 | Registered office address changed from 20 St Dunstans Hill London EC3R 8NP on 19 October 2010 (1 page) |
19 October 2010 | Registered office address changed from 20 St Dunstans Hill London EC3R 8NP on 19 October 2010 (1 page) |
3 March 2010 | Group of companies' accounts made up to 31 December 2009 (22 pages) |
3 March 2010 | Group of companies' accounts made up to 31 December 2009 (22 pages) |
2 February 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (17 pages) |
2 February 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (17 pages) |
23 April 2009 | Group of companies' accounts made up to 31 December 2008 (23 pages) |
23 April 2009 | Group of companies' accounts made up to 31 December 2008 (23 pages) |
29 January 2009 | Return made up to 15/12/07; full list of members; amend (9 pages) |
29 January 2009 | Return made up to 15/12/07; full list of members; amend (9 pages) |
7 January 2009 | Return made up to 15/12/08; full list of members (9 pages) |
7 January 2009 | Return made up to 15/12/08; full list of members (9 pages) |
7 January 2009 | Director's change of particulars / lionel lee / 02/01/2009 (1 page) |
7 January 2009 | Director's change of particulars / lionel lee / 02/01/2009 (1 page) |
18 December 2008 | Capitals not rolled up (2 pages) |
18 December 2008 | Capitals not rolled up (2 pages) |
31 October 2008 | Group of companies' accounts made up to 31 December 2007 (19 pages) |
31 October 2008 | Group of companies' accounts made up to 31 December 2007 (19 pages) |
19 August 2008 | Director appointed lionel lee (2 pages) |
19 August 2008 | Director appointed lionel lee (2 pages) |
20 June 2008 | Director appointed philippus geerling (2 pages) |
20 June 2008 | Director appointed robert william james coates (2 pages) |
20 June 2008 | Director appointed philippus geerling (2 pages) |
20 June 2008 | Director appointed robert william james coates (2 pages) |
5 February 2008 | Return made up to 15/12/07; full list of members (11 pages) |
5 February 2008 | Return made up to 15/12/07; full list of members (11 pages) |
8 August 2007 | Group of companies' accounts made up to 31 December 2006 (22 pages) |
8 August 2007 | Group of companies' accounts made up to 31 December 2006 (22 pages) |
17 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | Return made up to 15/12/06; full list of members (9 pages) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | Return made up to 15/12/06; full list of members (9 pages) |
24 October 2006 | Resolutions
|
24 October 2006 | Resolutions
|
6 October 2006 | Group of companies' accounts made up to 31 December 2005 (22 pages) |
6 October 2006 | Group of companies' accounts made up to 31 December 2005 (22 pages) |
10 August 2006 | £ nc 1561037/1561137 30/01/06 (1 page) |
10 August 2006 | Resolutions
|
10 August 2006 | Resolutions
|
10 August 2006 | Ad 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 2006 | Resolutions
|
10 August 2006 | Resolutions
|
10 August 2006 | Ad 09/05/06--------- £ si 100@1=100 £ ic 1561037/1561137 (2 pages) |
4 August 2006 | Return made up to 15/12/05; full list of members; amend (9 pages) |
4 August 2006 | Return made up to 15/12/05; full list of members; amend (9 pages) |
9 February 2006 | Return made up to 15/12/05; full list of members (9 pages) |
9 February 2006 | Return made up to 15/12/05; full list of members (9 pages) |
7 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 2005 | Group of companies' accounts made up to 31 December 2004 (24 pages) |
21 September 2005 | Group of companies' accounts made up to 31 December 2004 (24 pages) |
22 February 2005 | Return made up to 15/12/04; no change of members (9 pages) |
22 February 2005 | Return made up to 15/12/04; no change of members (9 pages) |
18 January 2005 | Secretary resigned (1 page) |
18 January 2005 | Secretary resigned (1 page) |
18 January 2005 | New secretary appointed;new director appointed (1 page) |
18 January 2005 | New secretary appointed;new director appointed (1 page) |
24 December 2004 | Director resigned (1 page) |
24 December 2004 | Director resigned (1 page) |
24 December 2004 | Director resigned (1 page) |
24 December 2004 | Particulars of mortgage/charge (7 pages) |
24 December 2004 | Director resigned (1 page) |
24 December 2004 | Particulars of mortgage/charge (7 pages) |
9 November 2004 | New director appointed (2 pages) |
9 November 2004 | New director appointed (2 pages) |
19 October 2004 | Group of companies' accounts made up to 31 December 2003 (22 pages) |
19 October 2004 | Group of companies' accounts made up to 31 December 2003 (22 pages) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | Director resigned (1 page) |
18 March 2004 | Director resigned (1 page) |
18 March 2004 | Director resigned (1 page) |
16 March 2004 | Return made up to 15/12/03; full list of members (11 pages) |
16 March 2004 | Return made up to 15/12/03; full list of members (11 pages) |
31 October 2003 | Group of companies' accounts made up to 31 December 2002 (21 pages) |
31 October 2003 | Group of companies' accounts made up to 31 December 2002 (21 pages) |
23 May 2003 | Resolutions
|
23 May 2003 | Ad 09/04/03--------- £ si [email protected]=30608 £ ic 1530427/1561035 (2 pages) |
23 May 2003 | Memorandum and Articles of Association (23 pages) |
23 May 2003 | Memorandum and Articles of Association (23 pages) |
23 May 2003 | Resolutions
|
23 May 2003 | Ad 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 2003 | Return made up to 15/12/02; full list of members (16 pages) |
16 January 2003 | Return made up to 15/12/02; full list of members (16 pages) |
17 December 2002 | Group of companies' accounts made up to 31 December 2001 (21 pages) |
17 December 2002 | Group of companies' accounts made up to 31 December 2001 (21 pages) |
7 January 2002 | Return made up to 15/12/01; no change of members
|
7 January 2002 | Return made up to 15/12/01; no change of members
|
2 October 2001 | Group of companies' accounts made up to 31 December 2000 (23 pages) |
2 October 2001 | Group of companies' accounts made up to 31 December 2000 (23 pages) |
10 January 2001 | Return made up to 15/12/00; no change of members (8 pages) |
10 January 2001 | Return made up to 15/12/00; no change of members (8 pages) |
21 June 2000 | Full accounts made up to 31 December 1999 (14 pages) |
21 June 2000 | Full accounts made up to 31 December 1999 (14 pages) |
11 May 2000 | Declaration of mortgage charge released/ceased (2 pages) |
11 May 2000 | Declaration of mortgage charge released/ceased (2 pages) |
4 May 2000 | Director resigned (1 page) |
4 May 2000 | Director resigned (1 page) |
4 May 2000 | Director resigned (1 page) |
4 May 2000 | Director resigned (1 page) |
4 May 2000 | Director resigned (1 page) |
4 May 2000 | Director resigned (1 page) |
3 March 2000 | Particulars of mortgage/charge (5 pages) |
3 March 2000 | Particulars of mortgage/charge (5 pages) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | New director appointed (2 pages) |
20 December 1999 | Return made up to 15/12/99; full list of members
|
20 December 1999 | Recon 08/12/98 (1 page) |
20 December 1999 | Recon 08/12/98 (1 page) |
20 December 1999 | Return made up to 15/12/99; full list of members
|
15 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
15 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
5 October 1999 | £ nc 682500/1530428 17/08/99 (1 page) |
5 October 1999 | Resolutions
|
5 October 1999 | £ nc 682500/1530428 17/08/99 (1 page) |
5 October 1999 | Ad 17/08/99--------- £ si [email protected]=847927 £ ic 604500/1452427 (4 pages) |
5 October 1999 | Ad 17/08/99--------- £ si [email protected]=847927 £ ic 604500/1452427 (4 pages) |
5 October 1999 | Resolutions
|
16 September 1999 | Director resigned (1 page) |
16 September 1999 | Director resigned (1 page) |
9 August 1999 | Resolutions
|
9 August 1999 | £ nc 650000/682500 30/07/99 (1 page) |
9 August 1999 | £ nc 650000/682500 30/07/99 (1 page) |
9 August 1999 | Resolutions
|
9 August 1999 | Ad 30/07/99--------- £ si [email protected]=84500 £ ic 520000/604500 (2 pages) |
9 August 1999 | Conve 30/07/99 (1 page) |
9 August 1999 | Ad 30/07/99--------- £ si [email protected]=84500 £ ic 520000/604500 (2 pages) |
9 August 1999 | Conve 30/07/99 (1 page) |
2 February 1999 | Statement of affairs (108 pages) |
2 February 1999 | Statement of affairs (108 pages) |
2 February 1999 | Ad 09/02/98--------- £ si 3867500@1 (4 pages) |
2 February 1999 | Ad 09/02/98--------- £ si 3867500@1 (4 pages) |
14 January 1999 | Return made up to 15/12/98; full list of members
|
14 January 1999 | Return made up to 15/12/98; full list of members
|
15 December 1998 | Memorandum and Articles of Association (23 pages) |
15 December 1998 | Ad 09/12/98--------- £ si [email protected]=78000 £ ic 139752/217752 (2 pages) |
15 December 1998 | Resolutions
|
15 December 1998 | Memorandum and Articles of Association (23 pages) |
15 December 1998 | Ad 09/12/98--------- £ si [email protected]=78000 £ ic 139752/217752 (2 pages) |
26 August 1998 | Secretary resigned (1 page) |
26 August 1998 | New secretary appointed;new director appointed (2 pages) |
26 August 1998 | Secretary resigned (1 page) |
26 August 1998 | New secretary appointed;new director appointed (2 pages) |
15 June 1998 | Ad 29/01/98--------- £ si [email protected]=139750 £ ic 2/139752 (2 pages) |
15 June 1998 | Ad 29/01/98--------- £ si [email protected]=139750 £ ic 2/139752 (2 pages) |
15 June 1998 | Statement of affairs (5 pages) |
15 June 1998 | Statement of affairs (5 pages) |
8 April 1998 | New director appointed (2 pages) |
8 April 1998 | New director appointed (2 pages) |
19 February 1998 | New secretary appointed;new director appointed (2 pages) |
19 February 1998 | New director appointed (2 pages) |
19 February 1998 | Secretary resigned (1 page) |
19 February 1998 | New director appointed (2 pages) |
19 February 1998 | New director appointed (2 pages) |
19 February 1998 | New director appointed (2 pages) |
19 February 1998 | New director appointed (2 pages) |
19 February 1998 | New director appointed (2 pages) |
19 February 1998 | Director resigned (1 page) |
19 February 1998 | New director appointed (2 pages) |
19 February 1998 | New secretary appointed;new director appointed (2 pages) |
19 February 1998 | Secretary resigned (1 page) |
19 February 1998 | New director appointed (2 pages) |
19 February 1998 | New director appointed (2 pages) |
19 February 1998 | Director resigned (1 page) |
19 February 1998 | New director appointed (2 pages) |
13 February 1998 | Resolutions
|
13 February 1998 | Registered office changed on 13/02/98 from: 30 aylesbury street london EC1R 0ER (1 page) |
13 February 1998 | S-div 29/01/98 (1 page) |
13 February 1998 | Resolutions
|
13 February 1998 | Resolutions
|
13 February 1998 | £ nc 1000/650000 29/01/98 (1 page) |
13 February 1998 | Resolutions
|
13 February 1998 | Resolutions
|
13 February 1998 | Resolutions
|
13 February 1998 | Particulars of mortgage/charge (7 pages) |
13 February 1998 | S-div 09/02/98 (1 page) |
13 February 1998 | S-div 29/01/98 (1 page) |
13 February 1998 | Registered office changed on 13/02/98 from: 30 aylesbury street london EC1R 0ER (1 page) |
13 February 1998 | Resolutions
|
13 February 1998 | Resolutions
|
13 February 1998 | Resolutions
|
13 February 1998 | Resolutions
|
13 February 1998 | Resolutions
|
13 February 1998 | £ nc 1000/650000 29/01/98 (1 page) |
13 February 1998 | Resolutions
|
13 February 1998 | Particulars of mortgage/charge (7 pages) |
13 February 1998 | S-div 09/02/98 (1 page) |
12 February 1998 | Particulars of mortgage/charge (15 pages) |
12 February 1998 | Particulars of mortgage/charge (15 pages) |
19 December 1997 | Secretary resigned (1 page) |
19 December 1997 | Secretary resigned (1 page) |
15 December 1997 | Incorporation (14 pages) |
15 December 1997 | Incorporation (14 pages) |