London
EC2M 1RX
Director Name | Mr Nicolas De Wasseige |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 16 September 2014(16 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Cocoa Trader |
Country of Residence | United Kingdom |
Correspondence Address | 55, 10th Floor Old Broad Street London EC2M 1RX |
Director Name | Mr Andrew David Falconer |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2016(18 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Managing Director Asia Pacific Coffee |
Country of Residence | United Kingdom |
Correspondence Address | 55, 10th Floor Old Broad Street London EC2M 1RX |
Director Name | Simon Hodge |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2018(20 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55, 10th Floor Old Broad Street London EC2M 1RX |
Secretary Name | Mr Martin Harold Lambert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Badan Lodge Cuilfail Lewes East Sussex BN7 2BE |
Director Name | Mr Richard Ignatius Ryan |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 January 2001(2 years, 7 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 05 December 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 52 Queens Road Twickenham Middlesex TW1 4EX |
Secretary Name | Mr Richard Ignatius Ryan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 March 2001(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 August 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 52 Queens Road Twickenham Middlesex TW1 4EX |
Director Name | Peter Noel Aitken Quack |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2004(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 August 2007) |
Role | Trader |
Correspondence Address | Ham Cross Farm Lower Chicksgrove Tisbury Wiltshire SP3 6ND |
Director Name | Mr Nicholas Reginald Peter Debenham |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2004(5 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 13 November 2013) |
Role | Trader |
Country of Residence | England |
Correspondence Address | Longview Cottage Upper Chute Andover Hampshire SP11 9EG |
Director Name | Mr Paul Charles Monk |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2004(5 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 29 April 2010) |
Role | Trader |
Country of Residence | United Kingdom |
Correspondence Address | Pear Tree Cottage 97 High Street Sharnbrook Bedfordshire MK44 1PE |
Director Name | Carolus Johannes Joseph Marie Menu |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 08 February 2006(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 August 2007) |
Role | Company Director |
Correspondence Address | Wipmolen 20 1823 Gb Alkmaar The Netherlands Alkmaar 023 Gb Foreign |
Director Name | Timothy David Spencer |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(9 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 07 February 2008) |
Role | Accountant |
Correspondence Address | 28 Crosslet Vale Greenwich London SE10 8DH |
Secretary Name | Timothy David Spencer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(9 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 07 February 2008) |
Role | Accountant |
Correspondence Address | 28 Crosslet Vale Greenwich London SE10 8DH |
Director Name | Mr Jasbir Singh |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 07 January 2008(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 July 2011) |
Role | Commodity Trader |
Country of Residence | Malaysia |
Correspondence Address | No 31 Jalan Terasek Bangsa Baru Kuala Lumpar 58100 Malaysia |
Secretary Name | Timothy Anthony Hugo Pollock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2008(9 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 23 December 2008) |
Role | Company Director |
Correspondence Address | Keepers Lodge Little Faringdon Lechlade Gloucestershire GL7 3QH Wales |
Director Name | Terence James Martin Sparling |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2008(10 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 22 September 2009) |
Role | Risk Manager |
Correspondence Address | 7 Harvest Fields Brewers End Takeley Bishop's Stortford Hertfordshire CM22 6TS |
Secretary Name | Mr Peter Matthias Bormann |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 23 December 2008(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 July 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 67 Bolingbroke Road London W14 0AH |
Director Name | Mr Adrian James Brickell |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2010(11 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 11 May 2012) |
Role | Trader |
Country of Residence | England |
Correspondence Address | Betteridge House 2 St. Omer Ridge Guildford Surrey GU1 2DD |
Director Name | Mr Peter Matthias Bormann |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 29 April 2010(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 June 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 67 Bolingbroke Road London W14 0AH |
Director Name | Mr Wilhelmus Gerhard Jacobus Johannes Groen |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 14 October 2010(12 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 19 July 2011) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Acacialaan 4 2061 Gr Bloemendaal Bloemendaal Netherlands |
Director Name | Mr Andrew Mark Slinger |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2011(12 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 19 July 2011) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 38 White House Pk Singapore 257615 |
Director Name | Mr Guy Henry Toller |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(12 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Curzon Street 6th Floor London W1J 8PE |
Director Name | Mr Guy Henry Toller |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2011(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 November 2013) |
Role | Trader |
Country of Residence | England |
Correspondence Address | Plomers Fields Charlton Road Evenley Brackley Northamptonshire NN13 5LJ |
Director Name | Mr Michael John Hutchinson |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2011(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Iverna Gardens London W8 6TN |
Director Name | Mr Andrew Jonathan Stone |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2012(14 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 28 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Curzon Street 6th Floor London W1J 8PE |
Director Name | Mr Richard Ivon Alexander Gower |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2012(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Curzon Street 6th Floor London W1J 8PE |
Director Name | Mr Nigel George William Grace |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2013(15 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 28 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nightingale House 65 Curzon Street London W1J 8PE |
Director Name | Stephanie Pateman |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2013(15 years, 3 months after company formation) |
Appointment Duration | 2 months (resigned 13 November 2013) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Nightingale House 65 Curzon Street London W1J 8PE |
Director Name | Mark Dendle |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 November 2013(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 July 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 55, 10th Floor Old Broad Street London EC2M 1RX |
Director Name | Alain Philippe Poncelet |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 12 November 2013(15 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 25 January 2021) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 55, 10th Floor Old Broad Street London EC2M 1RX |
Director Name | Mr Alec William Hayley |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2014(16 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 20 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55, 10th Floor Old Broad Street London EC2M 1RX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.ecomtrading.com |
---|
Registered Address | 55, 10th Floor Old Broad Street London EC2M 1RX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
99.3m at $1 | Ecom Agrotrade Holdings Limited 64.36% Ordinary |
---|---|
55m at $1 | Ecom Agrotrade Holdings Limited 35.64% Ordinary Preferred |
Year | 2014 |
---|---|
Turnover | £755,818,146 |
Gross Profit | £17,032,233 |
Net Worth | £49,145,859 |
Cash | £356,703 |
Current Liabilities | £230,348,920 |
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 | 7 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (8 months, 4 weeks from now) |
24 October 2012 | Delivered on: 29 October 2012 Satisfied on: 28 July 2014 Persons entitled: Fbn Bank (UK) LTD Classification: Deed of assignment 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: Assigns all rights in a) any contract between the company and a counterparty for sale by the company b) tripartite hedging agreement and c) the contract entered into after the date of the assignment which is designated as a assigned contract by the company and the assignee see image for full details. Fully Satisfied |
---|---|
21 May 2012 | Delivered on: 23 May 2012 Satisfied on: 25 September 2014 Persons entitled: Standard Chartered Bank Classification: Tripartite agreement 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 first fixed charge over and a continuing security interest in and first lien on and pledged mortgaged and assigned and transferred to the bank all monies securities treasury bills negotiable instruments mercantile documents documents of title and instruments in the account see image for full details. Fully Satisfied |
23 March 2012 | Delivered on: 28 March 2012 Satisfied on: 25 September 2014 Persons entitled: Standard Chartered Bank Classification: Pledge over goods Secured details: All monies due or to become due from the borrowers to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Each pledged document and the pledged goods see image for full details. Fully Satisfied |
23 March 2012 | Delivered on: 28 March 2012 Satisfied on: 25 September 2014 Persons entitled: Standard Chartered Bank Classification: Security over contracts Secured details: All monies due or to become due from the borrower to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its rights. Rights means the right, benefit and interest in and under the contracts. See image for full details. Fully Satisfied |
23 March 2012 | Delivered on: 28 March 2012 Satisfied on: 25 September 2014 Persons entitled: Standard Chartered Bank Classification: Deed of assignment of receivables Secured details: All monies due or to become due from the borrowers to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its right title and interest in the receivables see image for full details. Fully Satisfied |
23 March 2012 | Delivered on: 28 March 2012 Satisfied on: 25 September 2014 Persons entitled: Standard Chartered Bank Classification: Deed of charge over collection account Secured details: All monies due or to become due from the borrowers to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its right title and interest in and to the collection account see image for full details. Fully Satisfied |
30 December 2011 | Delivered on: 17 January 2012 Satisfied on: 13 June 2014 Persons entitled: Societe Generale (The Assignee) Classification: Master receivables assignment amendment agreement 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: Certain payment obligations owed to the company by a debtor under a sales contract or an issuing or confirming bank in the frame of a documentary credit see image for full details. Fully Satisfied |
30 December 2011 | Delivered on: 17 January 2012 Satisfied on: 13 June 2014 Persons entitled: Societe Generale (Sg) Classification: Amendment agreement 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: Grabnt fixed and floating charges and pledges to sg over the pledged goods see image for full details. Fully Satisfied |
1 December 2011 | Delivered on: 19 December 2011 Satisfied on: 13 June 2014 Persons entitled: Societe Generale Classification: Deed of novation Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Segregated accounts no.200OC721 and no.OC820 see image for full details. Fully Satisfied |
30 November 2011 | Delivered on: 10 December 2011 Satisfied on: 10 August 2015 Persons entitled: Standard Chartered Bank Classification: Debenture Secured details: All monies due or to become due from any obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge all or any part of the charged assets,floatng charge all of the charged assets see image for full details. Fully Satisfied |
16 March 2001 | Delivered on: 21 March 2001 Satisfied on: 3 July 2004 Persons entitled: Natexis Banques Populaires Classification: Indemnity and deposit agreement and charge over deposit Secured details: All monies due or to become due from the company to the chargee. Particulars: All amounts standing to the credit of the deposit account desinated "armajaro charged deposit account". There is a prohibition against creating any encumbrance affecting sums standing to the credit of the armajaro charged deposit account. Fully Satisfied |
2 December 2011 | Delivered on: 10 December 2011 Satisfied on: 28 April 2014 Persons entitled: Natixis Classification: Deed of amendment and restatement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The benefit of all or any of its right title and interest in and to the assigned contracts or any part thereof. Secured obligtions has undertaken to assign absolutely with full title guarantee to the assignee its rights under the assigned contracts see image for full details. Fully Satisfied |
12 August 2011 | Delivered on: 15 August 2011 Satisfied on: 10 August 2015 Persons entitled: Standard Chartered Bank Classification: Deed of security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over a continuing security interest in and lien on, and pledges, mortgages and assigns and transfers all monies. Securities, treasury bills, negotiable contracts see image for full details. Fully Satisfied |
12 August 2011 | Delivered on: 15 August 2011 Satisfied on: 10 August 2015 Persons entitled: Standard Chartered Bank Classification: Deed of security 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 fixed and floating charge over a continuing security interest in and lien on, and pledges, mortgages and assigns and transfers all monies. Securities, treasury bills, negotiable contracts see image for full details. Fully Satisfied |
28 July 2011 | Delivered on: 11 August 2011 Satisfied on: 10 August 2015 Persons entitled: Standard Chartered Bank (The Security Trustee) Classification: Deed of charge Secured details: All monies due or to become due from the chargor under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All interests in the charged stocks and to any proceeds of sale or other realisation of the charged stocks or any part of it by way of a first floating charge, the charged stocks. See image for full details. Fully Satisfied |
28 July 2011 | Delivered on: 11 August 2011 Satisfied on: 10 August 2015 Persons entitled: Standard Chartered Bank (The Security Trustee) Classification: Deed of amendment and restatement of hypothecation of stocks Secured details: All monies due or to become due from each obligor under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All respective rights, benefit, interest in and title to from time to time all the hypothecated stocks including all stocks to be acquired. See image for full details. Fully Satisfied |
26 July 2011 | Delivered on: 10 August 2011 Satisfied on: 23 December 2014 Persons entitled: Standard Chartered Bank Classification: Supplemental general memorandum of pledge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: In consideration of the granting or continuing to grant time credit and/or banking facilities for as long as the bank may think fit guaranteed by the customer see image for full details. Fully Satisfied |
26 July 2011 | Delivered on: 10 August 2011 Satisfied on: 23 December 2014 Persons entitled: Standard Chartered Bank Classification: Supplemental assignment of contracts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the rights, including all moneys payable and any claims, awards and judgements under or in connection with the rights, asa continuing security for the discharge of the secured liabilities see image for full details. Fully Satisfied |
15 July 2011 | Delivered on: 1 August 2011 Satisfied on: 25 September 2014 Persons entitled: Standard Chartered Bank Classification: Deed of pledge of bearer shares dated 15TH july as amended by a notarial deed of rectification Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A right of pledge over the security assets see image for full details. Fully Satisfied |
3 May 2011 | Delivered on: 11 May 2011 Satisfied on: 28 July 2014 Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A. Classification: Security transfer agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of security the collateral see image for full details. Fully Satisfied |
11 March 2011 | Delivered on: 15 March 2011 Satisfied on: 25 September 2014 Persons entitled: Standard Chartered Bank (As Security Agent) Classification: Mortgage over goods Secured details: All monies due or to become due from the company to the secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The goods being any consignment or consignments of coffee owned by the company the purchase, storage, shipment and/or sale of which is financed, in whole or in part see image for full details. Fully Satisfied |
29 December 2000 | Delivered on: 17 January 2001 Satisfied on: 5 April 2002 Persons entitled: Enron Metals Limited Classification: Fixed and floating security document (letter of pledge) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All bills of lading,warrants,delivery orders,wharfingers' or other warehouse keepers' certificates or receipts and upon all documents of title whatsoever and the produce and goods to which the same relate. See the mortgage charge document for full details. Fully Satisfied |
7 February 2011 | Delivered on: 28 February 2011 Satisfied on: 28 April 2014 Persons entitled: Natixis Classification: Deed of amendment and restatement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Its rights under the assigned contracts meaning the contracts for the sale of goods and the proceeds thereof see image for full details. Fully Satisfied |
6 January 2011 | Delivered on: 27 January 2011 Satisfied on: 28 April 2014 Persons entitled: Natixis Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Its rights under the assigned contracts meaning the contracts for the sale of goods and the proceeds thereof see image for full details. Fully Satisfied |
20 December 2010 | Delivered on: 10 January 2011 Satisfied on: 10 August 2015 Persons entitled: Standard Chartered Bank (The "Security Trustee") Classification: Security assignment of receivables and collection account charge Secured details: All monies due or to become due from any obligor to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in and to the receivables being present and future book debts monetary claims and other monies, and by way of first fixed charge all right title and interest in and to the collection account and all monies at any time standing to the credit of the collection account see image for full details. Fully Satisfied |
22 December 2010 | Delivered on: 6 January 2011 Satisfied on: 10 August 2015 Persons entitled: Standard Chartered Bank Classification: Deed of security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A fixed and floating charge over and a continuing security interest in and lien on and pledges, mortgages and assigns and transfers to the bank all monies, securities, treasury bills, negotiable futures and/or options contracts, see image for full details. Fully Satisfied |
9 August 2010 | Delivered on: 20 August 2010 Satisfied on: 23 December 2014 Persons entitled: Standard Chartered Bank Classification: Supplemental general memorandum of pledge 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 pledge upon all negotiable instruments and all goods or produce or the documents of title and all policies and certificates of insurance relating thereto, see image for full details. Fully Satisfied |
9 August 2010 | Delivered on: 20 August 2010 Satisfied on: 23 December 2014 Persons entitled: Standard Chartered Bank Classification: Supplemental assignment of contracts 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: All the rights, including all moneys and any claims, awards and judgements under the contract, see image for full details. Fully Satisfied |
26 July 2010 | Delivered on: 5 August 2010 Satisfied on: 28 October 2014 Persons entitled: Samba Financial Group Classification: Rent deposit deed Secured details: £125,578.13 due or to become due from the company to the chargee. Particulars: £125,578.13. Fully Satisfied |
1 March 2010 | Delivered on: 5 March 2010 Satisfied on: 28 July 2014 Persons entitled: Fortis Bank Global Clearing N.V. Classification: Master clearing agreement 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: Fixed charge and pledge over all securities, documents of or entering title to property, cash or other assets see image for full details. Fully Satisfied |
3 September 2009 | Delivered on: 10 September 2009 Satisfied on: 28 July 2014 Persons entitled: Ing Belgium, Brussles, Geneva Branch Classification: Tripartite agreement relating to hedging account Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All monies, securities, treasury bills, negotiable instruments, mercantile documents, documents of title and contracts in the separatte see image for full details. Fully Satisfied |
7 July 2009 | Delivered on: 17 July 2009 Satisfied on: 28 July 2014 Persons entitled: Fortis Bank (Nederland) N.V. Classification: Tripartite agreement relating to account number 522 dated 25 june 2007 and 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: Fixed charge all contracts carried on the account and property held by, to the order of, for the account of, or under the control or direction of fortis see image for full details. Fully Satisfied |
29 December 2000 | Delivered on: 5 January 2001 Satisfied on: 27 February 2009 Persons entitled: Bnp Paribas London Branch Classification: Security agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The company with full title guarantee charges by way of a first fixed and floating charge over and a continuing security interest in and first lien on and pledges mortgages and assigns and transfers to the bank. See the mortgage charge document for full details. Fully Satisfied |
22 June 2009 | Delivered on: 3 July 2009 Satisfied on: 28 July 2014 Persons entitled: Fbn Bank (UK) LTD Classification: Account charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The secured assets being each deposit and each account, see image for full details. Fully Satisfied |
24 June 2009 | Delivered on: 3 July 2009 Satisfied on: 28 July 2014 Persons entitled: Fbn Bank (UK) Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The secured commodities as well as all title documents and the assigned rights, see image for full details. Fully Satisfied |
22 June 2009 | Delivered on: 3 July 2009 Satisfied on: 28 July 2014 Persons entitled: Fbn Bank (UK) LTD Classification: Security assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights in connection with the assigned contracts, being each offtake contract and any other contract designated as an assigned contract, see image for full details. Fully Satisfied |
22 June 2009 | Delivered on: 3 July 2009 Satisfied on: 28 July 2014 Persons entitled: Fbn Bank (UK) LTD Classification: Pledge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The pledge assets, being the pledge documents and the pledge goods, see image for full details. Fully Satisfied |
28 January 2009 | Delivered on: 11 February 2009 Satisfied on: 13 June 2014 Persons entitled: Societe Generale in Its Capacity as Lender (The Assignee) Classification: Master receivables assignment agreement 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: Certain receivables being a payment obligation owed to the assignor see image for full details. Fully Satisfied |
23 March 2009 | Delivered on: 1 April 2009 Satisfied on: 28 July 2014 Persons entitled: Ing Belgium,Brussels,Geneva Branch Classification: Tripartite agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All monies.securities,treasury bills,negotiable instruments,mercantile documents,documents of title,and contracts in the separate account sold or purchased by the company see image for full details. Fully Satisfied |
2 March 2009 | Delivered on: 12 March 2009 Satisfied on: 28 July 2014 Persons entitled: Cooperatieve Centrale Raifeeisen-Boerenleenbank B.A. (Trading as Rabobank International) Classification: Security deed 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: The goods and the deposit see image for full details. Fully Satisfied |
17 February 2009 | Delivered on: 6 March 2009 Satisfied on: 13 March 2013 Persons entitled: Nedbank Limited Classification: Charge 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: The secured commodities as well as all title documents, the assigned rights, see image for full details. Fully Satisfied |
16 February 2009 | Delivered on: 27 February 2009 Satisfied on: 28 July 2014 Persons entitled: Bnp Paribas Classification: Security agreement over hedging account Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights and interest in all contracts recorded in the segregated account and all cash proceeds of such contracts, see image for full details. Fully Satisfied |
20 January 2000 | Delivered on: 27 January 2000 Satisfied on: 5 April 2002 Persons entitled: Belgolaise Sa Classification: General letter of pledge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All goods which are now or shall hereafter be delivered by the company or on the company's behalf into the bank's possession. See the mortgage charge document for full details. Fully Satisfied |
4 February 2009 | Delivered on: 25 February 2009 Satisfied on: 14 June 2014 Persons entitled: Ing Belgium, Brussels, Geneva Branch Classification: Deed of pledge and assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All securities, valuables, claims, documents relating to claims or participations, all good at present or in the future directly or indirectly for any reason in the possession or at the disposal of the bank see image for full details. Fully Satisfied |
4 February 2009 | Delivered on: 25 February 2009 Satisfied on: 14 June 2014 Persons entitled: Ing Belgium, Brussels, Geneva Branch Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any rights to the goods any claims arising in relation to the further sale of such goods any rights under insurance see image for full details. Fully Satisfied |
7 January 2009 | Delivered on: 27 January 2009 Satisfied on: 13 June 2014 Persons entitled: Societe Generale Classification: Security deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge and pledge over the pledged goods, the pledged documents and the proceeds of sale of the pledged goods or the pledged documents and any insurance proceeds received with respect thereto, the assignment of rights and the pledge of cash. See image for full details. Fully Satisfied |
7 January 2009 | Delivered on: 27 January 2009 Satisfied on: 13 June 2014 Persons entitled: Societe Generale Classification: Assignment agreement 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: The assigned rights being the rights title interest and benefit in and under the assigned contracts and any commercial documents. See image for full details. Fully Satisfied |
3 December 2008 | Delivered on: 24 December 2008 Satisfied on: 28 April 2014 Persons entitled: Natixis Classification: General letter of pledge and hypothecation Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All goods which are now or shall after the dateof the general letter of pledge and hypothecation be delivered by or on behalf of the assignor into the possession of natixis or its agents see image for full details. Fully Satisfied |
5 December 2008 | Delivered on: 10 December 2008 Satisfied on: 13 March 2013 Persons entitled: Nedbank Limited Classification: Account charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The secured assets and all right title and interest in the security assets including all rights of claim see image for full details. Fully Satisfied |
22 August 2008 | Delivered on: 26 August 2008 Satisfied on: 23 December 2014 Persons entitled: Standard Chartered Bank Classification: Supplemental general memorandum of pledge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All negotiable instruments and all goods or produce or the documents, all present and future contracts, all guarantees, letter of credit, letters of indemnity or similar obligations see image for full details. Fully Satisfied |
22 August 2008 | Delivered on: 26 August 2008 Satisfied on: 23 December 2014 Persons entitled: Standard Chartered Bank Classification: Assignment over contracts 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: The rights meaning all rights, benefit and interest of the company in and under each contract, each letter of credit see image for full details. Fully Satisfied |
12 February 2008 | Delivered on: 26 February 2008 Satisfied on: 13 March 2013 Persons entitled: Ing Bank N.V. London Branch Classification: Tripartite agreement relating to account 526 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: All beneficial interest in all contracts carried on the account and property held by to the order of, for the accounts, see image for full details. Fully Satisfied |
15 January 2008 | Delivered on: 23 January 2008 Satisfied on: 13 March 2013 Persons entitled: Ing Bank N.V., London Branch Classification: Deed of general pledge hypothecation and charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in and to the secured documents the secured goods the rights and accounts. See the mortgage charge document for full details. Fully Satisfied |
15 September 1999 | Delivered on: 22 September 1999 Satisfied on: 5 April 2002 Persons entitled: Bhf-Bank Ag,London Branch Classification: Tripartite agreement (as defined) Secured details: All monies due or to become due from the company to the chargee. Particulars: Monies owing to the bank by the company under a specific account or accounts. Fully Satisfied |
26 July 2007 | Delivered on: 2 August 2007 Satisfied on: 9 June 2014 Persons entitled: Bnp Paribas London Branch Classification: Account security agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A first fixed and floating charge over all monies, securities, treasury bills. See the mortgage charge document for full details. Fully Satisfied |
25 June 2007 | Delivered on: 9 July 2007 Satisfied on: 28 July 2014 Persons entitled: Fortis Bank (Nederland) N.V. Classification: Triparite agreement relating to account number 522 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: The charged property. See the mortgage charge document for full details. Fully Satisfied |
14 February 2007 | Delivered on: 5 March 2007 Satisfied on: 28 April 2014 Persons entitled: Natixis Classification: Tripartite agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A first fixed charge in and first lien on, and pledges mortgages and assigns and transfers to the bank all monies, securities, treasury bills, negotiable instruments, mercantile documents, documents of title and instruments in the account or sold or purchased by the borrower. See the mortgage charge document for full details. Fully Satisfied |
11 January 2007 | Delivered on: 19 January 2007 Satisfied on: 25 September 2014 Persons entitled: Standard Chartered Bank Classification: Security over contracts 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: The company with full title guarantee assigns all its rights at the date of the security over contracts to the lender and agrees to assign to the lender all its right to the lender all its rights arising after the date of the security over contracts. See the mortgage charge document for full details. Fully Satisfied |
17 October 2006 | Delivered on: 7 November 2006 Satisfied on: 10 March 2009 Persons entitled: Natexis Banques Populaires Classification: General assignment agreement Secured details: All monies due or to become due from the companies to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in and to the offtake contracts all assets goods accounts contracts. See the mortgage charge document for full details. Fully Satisfied |
10 October 2006 | Delivered on: 30 October 2006 Satisfied on: 28 April 2014 Persons entitled: Natexis Banques Populaires Classification: Tripartite agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A first fixed charge in and first lien on and pledges mortgages and assigns and transfers all monies, securities, treasury bills, negotiable instruments, mercantile documents, documents of title, and instruments in the account, open positions in instruments together, together with all goods covered thereby and the proceeds thereof if retained in the account and any other property or funds (referred to collectively as the property). See the mortgage charge document for full details. Fully Satisfied |
17 October 2006 | Delivered on: 30 October 2006 Satisfied on: 25 September 2014 Persons entitled: Standard Chartered Bank Classification: Tripartite agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A first fixed charge in and first lien on and pledges mortgages and assigns and transfers all monies, securities, treasury bills, negotiable instruments, mercantile documents, documents of title, and instruments in the account, open positions in instruments together, together with all goods covered thereby and the proceeds thereof if retained in the account and any other property or funds (referred to collectively as the property). See the mortgage charge document for full details. Fully Satisfied |
9 June 2006 | Delivered on: 26 June 2006 Satisfied on: 28 July 2014 Persons entitled: Fortis Bank Sa/Nv Singapore Branch Classification: Tripartite agreement relating to account number 531 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge the charged property. See the mortgage charge document for full details. Fully Satisfied |
3 March 2006 | Delivered on: 16 March 2006 Satisfied on: 27 February 2009 Persons entitled: Bnp Paribas London Branch Classification: Tripartite agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights title and beneficial interest in all contracts carried on the accounts, property held in respect of any contract carried on the accounts,. See the mortgage charge document for full details. Fully Satisfied |
7 February 2006 | Delivered on: 21 February 2006 Satisfied on: 28 November 2007 Persons entitled: Standard Chartered Bank Classification: Tripartite agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A first fixed charge over and a continuing security interest in and first lien on, and pledges mortgages and assigns and transfers to the bank all monies, securities, treasury bills. See the mortgage charge document for full details. Fully Satisfied |
12 August 1999 | Delivered on: 13 August 1999 Satisfied on: 10 March 2009 Persons entitled: Natexis Banque Classification: General letter of pledge and hypothecation Secured details: All monies due or to become due from the company to the chargee. Particulars: A pledge over all goods. See the mortgage charge document for full details. Fully Satisfied |
1 February 2006 | Delivered on: 15 February 2006 Satisfied on: 28 November 2007 Persons entitled: Bnp Paribas Classification: Tripartite agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The charged property all contracts on the accounts. See the mortgage charge document for full details. Fully Satisfied |
1 February 2006 | Delivered on: 15 February 2006 Satisfied on: 27 February 2009 Persons entitled: Bnp Paribas Classification: Trade finance agreement 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: All right title and interest in and to all agreements all guarantees all insurances. See the mortgage charge document for full details. Fully Satisfied |
4 January 2006 | Delivered on: 13 January 2006 Satisfied on: 25 September 2014 Persons entitled: Standard Chartered Bank as Agent of and Trustee for the Finance Parties Classification: Deed of assignment of receivables Secured details: All monies due or to become due from the company to the finance parties (excluding the sums owing to the overdraft bank in relation to the overdraft facility other than the receivables sub-limit) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Assigns with full title guarantee all of its right, title and interest in the receivables. See the mortgage charge document for full details. Fully Satisfied |
4 January 2006 | Delivered on: 13 January 2006 Satisfied on: 25 September 2014 Persons entitled: Standard Chartered Bank as Agent of and Trustee for the Finance Parties Classification: Deed of charge over collection account Secured details: All monies due or to become due from the company to the finance parties (excluding the sums owing to the overdraft bank in relation to the overdraft facility other than the receivables sub-limit) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge all its right, title and interest in and to the collection account. See the mortgage charge document for full details. Fully Satisfied |
4 January 2006 | Delivered on: 13 January 2006 Satisfied on: 25 September 2014 Persons entitled: Standard Chartered Bank as Agent of and Trustee for the Finance Parties Classification: Pledge over goods Secured details: All monies due or to become due from the company to the finance parties (other than the overdraft bank) on nay account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A pledge on the terms set out in the pledge over. (D) each pledged document, and (e) the pledged goods. See the mortgage charge document for full details. Fully Satisfied |
31 October 2005 | Delivered on: 9 November 2005 Satisfied on: 28 November 2007 Persons entitled: Bnp Paribas Acting Thorough Its London Branch Classification: Tripartite agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title and beneficial interest present and future in all contracts carried on the account, the rights of the company with respect to the account,. See the mortgage charge document for full details. Fully Satisfied |
31 October 2005 | Delivered on: 9 November 2005 Satisfied on: 28 November 2007 Persons entitled: Bnp Paribas Acting Through Its London Branch Classification: Tripartite agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title and beneficial interest present and future in all contracts carried on the account, the rights of the company with respect to the account,. See the mortgage charge document for full details. Fully Satisfied |
31 October 2005 | Delivered on: 9 November 2005 Satisfied on: 28 November 2007 Persons entitled: Bnp Paribas Acting Through Its London Branch Classification: Tripartite agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title and beneficial interest present and future in all contracts carried on the account, the rights of the company with respect to the account,. See the mortgage charge document for full details. Fully Satisfied |
3 October 2005 | Delivered on: 20 October 2005 Satisfied on: 28 November 2007 Persons entitled: Cooperative Centrale Raiffeisen-Boerenleenbank B.A. (Rabobank Nederland) Classification: Margin financing and security agreement 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: Assigns all of the existing and hereafter acquired rights and interests in all designated hedge contracts, all cash proceeds receivable, all amounts fromtime to time standing to the credit of designated hedge account, and assigns, mortgages, pledges and charges all documents of title, together with the goods represented thereby and all proceeds thereof. See the mortgage charge document for full details. Fully Satisfied |
4 July 2005 | Delivered on: 18 July 2005 Satisfied on: 28 April 2014 Persons entitled: Natexis Banques Populaires Classification: Master cash collateral agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All deposited cash as cash collateral. See the mortgage charge document for full details. Fully Satisfied |
21 July 1999 | Delivered on: 3 August 1999 Satisfied on: 5 April 2002 Persons entitled: Bhf-Bank Ag Classification: General letter of pledge hypothecation and charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All goods and produce delivered into the actual or constructive possession of bhf-bank and all goods financed by the bank through documentary credit or other transactions. See the mortgage charge document for full details. Fully Satisfied |
1 July 2005 | Delivered on: 18 July 2005 Satisfied on: 28 November 2007 Persons entitled: Natexis Banques Populaires Classification: General assignment agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its present and future right,title and interest in and to the offtake contracts,all assets,goods,accounts,contracts. See the mortgage charge document for full details. Fully Satisfied |
23 May 2005 | Delivered on: 28 May 2005 Satisfied on: 28 November 2007 Persons entitled: Bnp Paribas, London Branch Classification: Tripartite agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and beneficial interest present and future in all contracts carried on the account, the rights of the company with respect to the account,. See the mortgage charge document for full details. Fully Satisfied |
13 April 2005 | Delivered on: 25 April 2005 Satisfied on: 28 November 2007 Persons entitled: Bnp Paribas London Classification: Triparte agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rights title and beneficial interest in and to I) all contracts carried on the account (reference no 523) and ii) property held, all rights against fortis with respect to the account and any other charged property. Fully Satisfied |
5 January 2005 | Delivered on: 5 January 2005 Satisfied on: 28 November 2007 Persons entitled: Fortis Bank (Nederland) N.V. Classification: Tripartite agreement 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: The charged property, beneficial interests in and to all contracts carried on the account. See the mortgage charge document for full details. Fully Satisfied |
22 October 2004 | Delivered on: 2 November 2004 Satisfied on: 28 November 2007 Persons entitled: Natexis Banques Populaires Classification: A security agreement 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 first fixed charge over and charges assigns and transfers to the bank of all the companys existing and after the date of the agreement acquired rights and interests in all contracts from time to time. See the mortgage charge document for full details. Fully Satisfied |
24 September 2004 | Delivered on: 5 October 2004 Satisfied on: 22 September 2006 Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A. (Rabobank Nederland) Classification: Charge 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: By way of floating charge all rights title benefit and interest in and to all goods, all contract rights, all book debts and other debts and all monies and receivables, all rights title benefit and interest in and to all credit balances and under the insurance policies. See the mortgage charge document for full details. Fully Satisfied |
26 August 2004 | Delivered on: 8 September 2004 Satisfied on: 22 September 2006 Persons entitled: Cooperative Centrale Raiffeisen-Boerenleenbank B.A.(Rabobank Nederland) Classification: Charge of cash and security agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first fixed charge the deposits and all of its rights title and interest in and to the other deposits. See the mortgage charge document for full details. Fully Satisfied |
26 August 2004 | Delivered on: 8 September 2004 Satisfied on: 28 November 2007 Persons entitled: Cooperative Centrale Raiffeisen-Boerenleenbank B.A. Classification: Letter recording terms and conditions of pledge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The pledged goods being all negotiable instruments and all produce and goods and all bills of lading wharfingers' or other warehouse keepers certificates or receipts. See the mortgage charge document for full details. Fully Satisfied |
27 August 2004 | Delivered on: 7 September 2004 Satisfied on: 28 July 2014 Persons entitled: Fortis Bank (Nederland) N.V. Classification: Assignment of receivables Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title and interest in and to the receivables,. See the mortgage charge document for full details. Fully Satisfied |
6 August 1999 | Delivered on: 10 August 1999 Satisfied on: 5 April 2002 Persons entitled: Credit Agricole Indosuez Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All documents of title and/or negotiable instruments including bills of exchange, bills of lading, shipping documents, warehouse warrants or receipts, delivery orders or other warehouse keeper's certificates receipts and all gods represented including all policies and certificates of insurance. Fully Satisfied |
22 January 2004 | Delivered on: 10 February 2004 Satisfied on: 22 September 2006 Persons entitled: Bnp Paribas (Suisse) Sa Classification: Trade finance security agreement 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: Assigns monies receivables and insurances. See the mortgage charge document for full details. Fully Satisfied |
5 December 2003 | Delivered on: 18 December 2003 Satisfied on: 11 September 2004 Persons entitled: Credit Lyonnais Classification: Security agreement Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charge all monies, securities, treasury bills, negotiable instruments, mercantile documents, documents of title and futures in the account, open positions in futures tpgether with all goods covered thereby and the proceeds and any other property or funds present and future. Fully Satisfied |
9 December 2003 | Delivered on: 18 December 2003 Satisfied on: 11 September 2004 Persons entitled: Credit Lyonnais Classification: Memorandum of pledge and account charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Each collateral account and the sums of money which may now or in the future be credited to each collateral account. Fully Satisfied |
2 May 2002 | Delivered on: 11 May 2002 Satisfied on: 10 March 2009 Persons entitled: Standard Chartered Bank Classification: Original assignment dated 27TH november 2001 Secured details: All monies due or to become due from the company to the chargee in account number 2490390. Particulars: All monies due, or to become due from the company to the chargee on account number 2490390 held with standard chartered bank in london. Fully Satisfied |
18 March 2002 | Delivered on: 20 March 2002 Satisfied on: 26 November 2003 Persons entitled: Ing Bank N.V., London Branch Classification: Tripartite agreement Secured details: All monies due or to become due from the company to the chargee. Particulars: Relating to monies owing to ing bank N.V., london branch under specific account or accounts. Fully Satisfied |
27 November 2001 | Delivered on: 7 December 2001 Satisfied on: 3 July 2004 Persons entitled: Standard Chartered Bank Ghana Limited Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: USD2,000,000 or such other amount as may be in the account from time to time. Fully Satisfied |
5 November 2001 | Delivered on: 8 November 2001 Satisfied on: 26 November 2003 Persons entitled: Ing Bank N.V. London Branch Classification: General letter of pledge, hypothecation and charge Secured details: All monies due or to become due from the company to the chargee. Particulars: All goods and produce, all goods financed by the bank, all bills of lading, receipts or other documents, the proceeds of sale of any goods or documents, all contracts entered into by the company with respect to any goods which have been financed by the bank (including all letters of credit, guarantees and contracts of insurance opened or issued with respect to such goods. Fully Satisfied |
30 October 2001 | Delivered on: 8 November 2001 Satisfied on: 3 July 2004 Persons entitled: Ing Bank N.V. London Branch Classification: Tripartite agreement Secured details: All monies due or to become due from the company and/or credit lyonnais rouse limited to the chargee. Particulars: Relating to monies owing to ing bank N.V., london branch, by armajaro trading limited under a specific account or accounts. Fully Satisfied |
11 April 2014 | Delivered on: 24 April 2014 Satisfied on: 30 September 2014 Persons entitled: Ecom Agroindustrial Corporation Limited Classification: A registered charge Fully Satisfied |
23 December 2013 | Delivered on: 9 January 2014 Satisfied on: 9 June 2014 Persons entitled: Bnp Paribas (Suisse) Sa Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
23 December 2013 | Delivered on: 31 December 2013 Satisfied on: 9 June 2014 Persons entitled: Bnp Paribas (Suisse) Sa Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
16 October 2013 | Delivered on: 5 November 2013 Satisfied on: 19 December 2013 Persons entitled: Armajaro Holdings Limited Classification: A registered charge Particulars: An account numbered iban: GB86 barc 2000 0077 3069 44 with barclays bank PLC, the deposit standing to the credit of such account from time to time, the inventory set out in a borrowing base report as may be updated from time to time and any receivables arising in respect of such inventory. Notification of addition to or amendment of charge. Fully Satisfied |
10 September 2001 | Delivered on: 15 September 2001 Satisfied on: 20 December 2004 Persons entitled: Natexis Banques Populaires Classification: Security agreement over hedging account Secured details: All monies due or to become due from the company to the chargee. Particulars: A first fixed charge over and charge, assignment transfer of armajaro trading limited existing and hereafter acquired rights and interest in all contracts from time to time recorded in the account charged and all cash proceeds of such contracts and any balance and all documents of title together with the goods and all proceeds thereof and any other standing to the right of the account. Fully Satisfied |
4 November 2013 | Delivered on: 4 November 2013 Satisfied on: 28 July 2014 Persons entitled: Fbn Bank (UK) Limited Classification: A registered charge Fully Satisfied |
31 October 2013 | Delivered on: 31 October 2013 Satisfied on: 28 July 2014 Persons entitled: Fbn Bank (UK) Limited Classification: A registered charge Fully Satisfied |
18 April 2013 | Delivered on: 7 May 2013 Satisfied on: 12 May 2014 Persons entitled: Natixis Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
31 January 2013 | Delivered on: 6 February 2013 Satisfied on: 28 April 2014 Persons entitled: Natixis, a Financial Institution Incorporated in France Classification: Fourth deed of amendment and restatement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Assign with full title guarantee rights under the assigned contracts meaning the contracts for the sale of goods and the proceeds thereof see image for full details. Fully Satisfied |
11 January 2013 | Delivered on: 25 January 2013 Satisfied on: 28 July 2014 Persons entitled: Natixis Classification: Tripartite account security deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By grant of a first fixed and floating charge with full title guarantee the charged property meaning all right title and interest to all commodity trading contracts held on entered into in connection with credited or transferred to or which ought to be credited or transferred to the account and all warehouse receipts mercantile and other documents of title to commodities of other goods held or received see image for full details. Fully Satisfied |
4 December 2012 | Delivered on: 21 December 2012 Satisfied on: 9 May 2014 Persons entitled: Barclays Bank PLC Classification: Security agreement over hedging account Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rights and interest in all hedging contracts from time to time recorded in the hedging account and all cash proceeds of such hedging contracts see image for full details. Fully Satisfied |
19 November 2012 | Delivered on: 7 December 2012 Satisfied on: 9 May 2014 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Gbp, a/no 23901610 sort code 20-00-00 account name: barclays bank PLC re armajaro trading limited. Usd, a/no 72859111 sort code 20-00-00 account name: barclays bank PLC re armajaro trading limited the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Fully Satisfied |
19 November 2012 | Delivered on: 30 November 2012 Satisfied on: 9 May 2014 Persons entitled: Barclays Bank PLC Classification: Assignment of receivables Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights and all money now or in the future due or owing to the company under any contracts, in respect of any breach of any contract and under any policy of insurance in respect of bank funded goods see image for full details. Fully Satisfied |
12 November 2012 | Delivered on: 13 November 2012 Satisfied on: 28 April 2014 Persons entitled: Natixis Classification: Third deed of amendment and restatement in respect of a deed of assignment originally dated 6 january 2011 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Its rights under the assigned contracts.. See image for full details. Fully Satisfied |
24 October 2012 | Delivered on: 29 October 2012 Satisfied on: 28 July 2014 Persons entitled: Fbn Bank (UK) LTD Classification: A collection account charge 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: All rights in a) the accounts described in schedule 1 to the collection account charge b) any account that replaces an account c) any account established after the date the date of the collection account charge and d) any other account with the chargee which cannot be drawn on by the account holder and in any rights accruing to derived from or otherwise connected see image for full details. Fully Satisfied |
23 July 2001 | Delivered on: 6 August 2001 Satisfied on: 23 December 2014 Persons entitled: Standard Chartered Bank Classification: General memorandum of pledge of goods or produce Secured details: All monies due or to become due from the company to the chargee. Particulars: Have a pledge upon all negotiable instruments and all goods and produce or the documents of title and all policies and certificates of insurance relating thereto. Fully Satisfied |
12 February 1999 | Delivered on: 22 February 1999 Satisfied on: 9 June 2014 Persons entitled: Banque Nationale De Paris, London Branch Classification: Trade finance agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All the company's right title and interest in and to all agreements present and future entered into by the company and any other party on and dsubject to the terms of which the company shall have agreed in any combination to buy or sell goods the purchased and/or holdings of which the bank shall have financed (financed goods). See the mortgage charge document for full details. Fully Satisfied |
17 January 2024 | Confirmation statement made on 7 January 2024 with no updates (3 pages) |
---|---|
27 July 2023 | Termination of appointment of Simon Hodge as a director on 27 July 2023 (1 page) |
30 June 2023 | Full accounts made up to 31 December 2022 (110 pages) |
21 January 2023 | Second filing for the appointment of Mr Paul David Mcnougher as a director (3 pages) |
17 January 2023 | Confirmation statement made on 7 January 2023 with no updates (3 pages) |
11 January 2023 | Appointment of Paul Mcnougher as a director on 11 January 2023
|
10 June 2022 | Full accounts made up to 31 December 2021 (30 pages) |
7 January 2022 | Confirmation statement made on 7 January 2022 with updates (5 pages) |
8 August 2021 | Full accounts made up to 31 December 2020 (34 pages) |
27 January 2021 | Termination of appointment of Alain Philippe Poncelet as a director on 25 January 2021 (1 page) |
22 January 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
30 November 2020 | Resolutions
|
30 November 2020 | Statement by Directors (1 page) |
30 November 2020 | Solvency Statement dated 12/11/20 (1 page) |
30 November 2020 | Statement of capital on 30 November 2020
|
17 November 2020 | Notification of a person with significant control statement (2 pages) |
16 September 2020 | Cessation of Ecom Agrotrade Holdings Limited as a person with significant control on 30 June 2020 (1 page) |
23 July 2020 | Full accounts made up to 31 December 2019 (33 pages) |
16 January 2020 | Confirmation statement made on 16 January 2020 with updates (4 pages) |
25 September 2019 | Statement of capital on 25 September 2019
|
25 September 2019 | Solvency Statement dated 02/09/19 (1 page) |
25 September 2019 | Resolutions
|
25 September 2019 | Statement by Directors (1 page) |
15 May 2019 | Full accounts made up to 31 December 2018 (28 pages) |
14 May 2019 | Director's details changed for Simon Hodge on 14 May 2019 (2 pages) |
22 January 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
26 July 2018 | Appointment of Simon Hodge as a director on 26 July 2018 (2 pages) |
21 July 2018 | Termination of appointment of Alec William Hayley as a director on 20 July 2018 (1 page) |
11 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
12 June 2018 | Full accounts made up to 31 December 2017 (27 pages) |
25 September 2017 | Group of companies' accounts made up to 31 December 2016 (31 pages) |
25 September 2017 | Group of companies' accounts made up to 31 December 2016 (31 pages) |
7 July 2017 | Confirmation statement made on 7 July 2017 with updates (5 pages) |
7 July 2017 | Confirmation statement made on 7 July 2017 with updates (5 pages) |
8 January 2017 | Memorandum and Articles of Association (17 pages) |
8 January 2017 | Memorandum and Articles of Association (17 pages) |
8 December 2016 | Resolutions
|
8 December 2016 | Resolutions
|
26 October 2016 | Statement of capital following an allotment of shares on 17 August 2016
|
26 October 2016 | Statement of capital following an allotment of shares on 17 August 2016
|
22 September 2016 | Resolutions
|
21 September 2016 | Change of share class name or designation (2 pages) |
21 September 2016 | Change of share class name or designation (2 pages) |
25 August 2016 | Full accounts made up to 31 December 2015 (24 pages) |
25 August 2016 | Full accounts made up to 31 December 2015 (24 pages) |
21 July 2016 | Appointment of Mr Andrew David Falconer as a director on 14 July 2016 (2 pages) |
21 July 2016 | Appointment of Mr Andrew David Falconer as a director on 14 July 2016 (2 pages) |
20 July 2016 | Termination of appointment of Mark Dendle as a director on 14 July 2016 (1 page) |
20 July 2016 | Termination of appointment of Mark Dendle as a director on 14 July 2016 (1 page) |
14 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
14 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
4 February 2016 | Director's details changed for Mr Nicolas De Wasseige on 4 February 2016 (2 pages) |
4 February 2016 | Director's details changed for Alain Philippe Poncelet on 4 February 2016 (2 pages) |
4 February 2016 | Director's details changed for Alain Philippe Poncelet on 4 February 2016 (2 pages) |
4 February 2016 | Director's details changed for Mr Nicolas De Wasseige on 4 February 2016 (2 pages) |
10 August 2015 | Satisfaction of charge 85 in full (1 page) |
10 August 2015 | Satisfaction of charge 87 in full (1 page) |
10 August 2015 | Satisfaction of charge 77 in full (2 pages) |
10 August 2015 | Satisfaction of charge 86 in full (1 page) |
10 August 2015 | Satisfaction of charge 87 in full (1 page) |
10 August 2015 | Satisfaction of charge 88 in full (1 page) |
10 August 2015 | Satisfaction of charge 77 in full (2 pages) |
10 August 2015 | Satisfaction of charge 76 in full (1 page) |
10 August 2015 | Satisfaction of charge 90 in full (1 page) |
10 August 2015 | Satisfaction of charge 90 in full (1 page) |
10 August 2015 | Satisfaction of charge 86 in full (1 page) |
10 August 2015 | Satisfaction of charge 88 in full (1 page) |
10 August 2015 | Satisfaction of charge 85 in full (1 page) |
10 August 2015 | Satisfaction of charge 76 in full (1 page) |
14 July 2015 | Full accounts made up to 31 December 2014 (26 pages) |
14 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Full accounts made up to 31 December 2014 (26 pages) |
20 March 2015 | Registered office address changed from 65 Curzon Street 6Th Floor London W1J 8PE to 55, 10Th Floor Old Broad Street London EC2M 1RX on 20 March 2015 (1 page) |
20 March 2015 | Registered office address changed from 65 Curzon Street 6Th Floor London W1J 8PE to 55, 10Th Floor Old Broad Street London EC2M 1RX on 20 March 2015 (1 page) |
23 December 2014 | Satisfaction of charge 74 in full (4 pages) |
23 December 2014 | Satisfaction of charge 83 in full (4 pages) |
23 December 2014 | Satisfaction of charge 52 in full (4 pages) |
23 December 2014 | Satisfaction of charge 83 in full (4 pages) |
23 December 2014 | Satisfaction of charge 84 in full (4 pages) |
23 December 2014 | Satisfaction of charge 84 in full (4 pages) |
23 December 2014 | Satisfaction of charge 53 in full (4 pages) |
23 December 2014 | Satisfaction of charge 10 in full (4 pages) |
23 December 2014 | Satisfaction of charge 74 in full (4 pages) |
23 December 2014 | Satisfaction of charge 53 in full (4 pages) |
23 December 2014 | Satisfaction of charge 52 in full (4 pages) |
23 December 2014 | Satisfaction of charge 75 in full (4 pages) |
23 December 2014 | Satisfaction of charge 10 in full (4 pages) |
23 December 2014 | Satisfaction of charge 75 in full (4 pages) |
28 October 2014 | Satisfaction of charge 73 in full (1 page) |
28 October 2014 | Satisfaction of charge 73 in full (1 page) |
30 September 2014 | Satisfaction of charge 035760040113 in full (1 page) |
30 September 2014 | Satisfaction of charge 035760040113 in full (1 page) |
25 September 2014 | Satisfaction of charge 37 in full (1 page) |
25 September 2014 | Satisfaction of charge 35 in full (1 page) |
25 September 2014 | Satisfaction of charge 80 in full (1 page) |
25 September 2014 | Satisfaction of charge 37 in full (1 page) |
25 September 2014 | Satisfaction of charge 98 in full (2 pages) |
25 September 2014 | Satisfaction of charge 46 in full (2 pages) |
25 September 2014 | Satisfaction of charge 97 in full (1 page) |
25 September 2014 | Satisfaction of charge 95 in full (1 page) |
25 September 2014 | Satisfaction of charge 35 in full (1 page) |
25 September 2014 | Satisfaction of charge 98 in full (2 pages) |
25 September 2014 | Satisfaction of charge 96 in full (1 page) |
25 September 2014 | Satisfaction of charge 95 in full (1 page) |
25 September 2014 | Satisfaction of charge 36 in full (1 page) |
25 September 2014 | Satisfaction of charge 82 in full (1 page) |
25 September 2014 | Satisfaction of charge 82 in full (1 page) |
25 September 2014 | Satisfaction of charge 96 in full (1 page) |
25 September 2014 | Satisfaction of charge 97 in full (1 page) |
25 September 2014 | Satisfaction of charge 46 in full (2 pages) |
25 September 2014 | Satisfaction of charge 94 in full (1 page) |
25 September 2014 | Satisfaction of charge 36 in full (1 page) |
25 September 2014 | Satisfaction of charge 80 in full (1 page) |
25 September 2014 | Satisfaction of charge 94 in full (1 page) |
25 September 2014 | Satisfaction of charge 43 in full (2 pages) |
25 September 2014 | Satisfaction of charge 43 in full (2 pages) |
16 September 2014 | Appointment of Mr Nicolas De Wasseige as a director on 16 September 2014 (2 pages) |
16 September 2014 | Appointment of Mr Nicolas De Wasseige as a director on 16 September 2014 (2 pages) |
9 September 2014 | Group of companies' accounts made up to 30 September 2013 (38 pages) |
9 September 2014 | Group of companies' accounts made up to 30 September 2013 (38 pages) |
5 September 2014 | Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
5 September 2014 | Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
28 July 2014 | Satisfaction of charge 67 in full (1 page) |
28 July 2014 | Satisfaction of charge 105 in full (2 pages) |
28 July 2014 | Satisfaction of charge 72 in full (1 page) |
28 July 2014 | Satisfaction of charge 71 in full (1 page) |
28 July 2014 | Satisfaction of charge 64 in full (1 page) |
28 July 2014 | Satisfaction of charge 66 in full (1 page) |
28 July 2014 | Satisfaction of charge 99 in full (2 pages) |
28 July 2014 | Satisfaction of charge 70 in full (1 page) |
28 July 2014 | Satisfaction of charge 69 in full (1 page) |
28 July 2014 | Satisfaction of charge 62 in full (1 page) |
28 July 2014 | Satisfaction of charge 60 in full (1 page) |
28 July 2014 | Satisfaction of charge 99 in full (2 pages) |
28 July 2014 | Satisfaction of charge 035760040108 in full (1 page) |
28 July 2014 | Satisfaction of charge 68 in full (1 page) |
28 July 2014 | Satisfaction of charge 64 in full (1 page) |
28 July 2014 | Satisfaction of charge 81 in full (1 page) |
28 July 2014 | Satisfaction of charge 71 in full (1 page) |
28 July 2014 | Satisfaction of charge 67 in full (1 page) |
28 July 2014 | Satisfaction of charge 035760040109 in full (1 page) |
28 July 2014 | Satisfaction of charge 100 in full (2 pages) |
28 July 2014 | Satisfaction of charge 42 in full (1 page) |
28 July 2014 | Satisfaction of charge 20 in full (1 page) |
28 July 2014 | Satisfaction of charge 035760040109 in full (1 page) |
28 July 2014 | Satisfaction of charge 62 in full (1 page) |
28 July 2014 | Satisfaction of charge 72 in full (1 page) |
28 July 2014 | Satisfaction of charge 68 in full (1 page) |
28 July 2014 | Satisfaction of charge 035760040108 in full (1 page) |
28 July 2014 | Satisfaction of charge 20 in full (1 page) |
28 July 2014 | Satisfaction of charge 48 in full (1 page) |
28 July 2014 | Satisfaction of charge 81 in full (1 page) |
28 July 2014 | Satisfaction of charge 70 in full (1 page) |
28 July 2014 | Satisfaction of charge 66 in full (1 page) |
28 July 2014 | Satisfaction of charge 69 in full (1 page) |
28 July 2014 | Satisfaction of charge 100 in full (2 pages) |
28 July 2014 | Satisfaction of charge 42 in full (1 page) |
28 July 2014 | Satisfaction of charge 48 in full (1 page) |
28 July 2014 | Satisfaction of charge 60 in full (1 page) |
28 July 2014 | Satisfaction of charge 105 in full (2 pages) |
10 July 2014 | Resolutions
|
10 July 2014 | Resolutions
|
4 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
2 July 2014 | Statement of capital following an allotment of shares on 30 June 2014
|
2 July 2014 | Statement of capital following an allotment of shares on 30 June 2014
|
14 June 2014 | Satisfaction of charge 58 in full (4 pages) |
14 June 2014 | Satisfaction of charge 59 in full (4 pages) |
14 June 2014 | Satisfaction of charge 59 in full (4 pages) |
14 June 2014 | Satisfaction of charge 58 in full (4 pages) |
13 June 2014 | Satisfaction of charge 93 in full (1 page) |
13 June 2014 | Satisfaction of charge 91 in full (1 page) |
13 June 2014 | Satisfaction of charge 93 in full (1 page) |
13 June 2014 | Satisfaction of charge 57 in full (2 pages) |
13 June 2014 | Satisfaction of charge 92 in full (1 page) |
13 June 2014 | Satisfaction of charge 65 in full (1 page) |
13 June 2014 | Satisfaction of charge 65 in full (1 page) |
13 June 2014 | Satisfaction of charge 91 in full (1 page) |
13 June 2014 | Satisfaction of charge 56 in full (1 page) |
13 June 2014 | Satisfaction of charge 57 in full (2 pages) |
13 June 2014 | Satisfaction of charge 92 in full (1 page) |
13 June 2014 | Satisfaction of charge 56 in full (1 page) |
10 June 2014 | Change of name notice (2 pages) |
10 June 2014 | Company name changed armajaro trading LIMITED\certificate issued on 10/06/14
|
10 June 2014 | Change of name notice (2 pages) |
10 June 2014 | Company name changed armajaro trading LIMITED\certificate issued on 10/06/14
|
9 June 2014 | Satisfaction of charge 49 in full (1 page) |
9 June 2014 | Satisfaction of charge 035760040112 in full (1 page) |
9 June 2014 | Satisfaction of charge 1 in full (2 pages) |
9 June 2014 | Satisfaction of charge 49 in full (1 page) |
9 June 2014 | Satisfaction of charge 035760040111 in full (1 page) |
9 June 2014 | Satisfaction of charge 035760040112 in full (1 page) |
9 June 2014 | Satisfaction of charge 035760040111 in full (1 page) |
9 June 2014 | Satisfaction of charge 1 in full (2 pages) |
3 June 2014 | Termination of appointment of Richard Gower as a director (1 page) |
3 June 2014 | Termination of appointment of Richard Gower as a director (1 page) |
3 June 2014 | Appointment of Mr Alec William Hayley as a director (2 pages) |
3 June 2014 | Termination of appointment of David Tregar as a director (1 page) |
3 June 2014 | Appointment of Mr Alec William Hayley as a director (2 pages) |
3 June 2014 | Termination of appointment of David Tregar as a director (1 page) |
12 May 2014 | Satisfaction of charge 035760040107 in full (4 pages) |
12 May 2014 | Satisfaction of charge 035760040107 in full (4 pages) |
9 May 2014 | Satisfaction of charge 102 in full (1 page) |
9 May 2014 | Satisfaction of charge 102 in full (1 page) |
9 May 2014 | Satisfaction of charge 103 in full (2 pages) |
9 May 2014 | Satisfaction of charge 104 in full (1 page) |
9 May 2014 | Satisfaction of charge 104 in full (1 page) |
9 May 2014 | Satisfaction of charge 103 in full (2 pages) |
28 April 2014 | Satisfaction of charge 30 in full (4 pages) |
28 April 2014 | Satisfaction of charge 106 in full (6 pages) |
28 April 2014 | Satisfaction of charge 44 in full (4 pages) |
28 April 2014 | Satisfaction of charge 89 in full (6 pages) |
28 April 2014 | Satisfaction of charge 79 in full (6 pages) |
28 April 2014 | Satisfaction of charge 44 in full (4 pages) |
28 April 2014 | Satisfaction of charge 101 in full (6 pages) |
28 April 2014 | Satisfaction of charge 89 in full (6 pages) |
28 April 2014 | Satisfaction of charge 30 in full (4 pages) |
28 April 2014 | Satisfaction of charge 55 in full (4 pages) |
28 April 2014 | Satisfaction of charge 106 in full (6 pages) |
28 April 2014 | Satisfaction of charge 101 in full (6 pages) |
28 April 2014 | Satisfaction of charge 79 in full (6 pages) |
28 April 2014 | Satisfaction of charge 47 in full (4 pages) |
28 April 2014 | Satisfaction of charge 78 in full (6 pages) |
28 April 2014 | Satisfaction of charge 47 in full (4 pages) |
28 April 2014 | Satisfaction of charge 55 in full (4 pages) |
28 April 2014 | Satisfaction of charge 78 in full (6 pages) |
24 April 2014 | Registration of charge 035760040113 (37 pages) |
24 April 2014 | Registration of charge 035760040113 (37 pages) |
9 January 2014 | Registration of charge 035760040112 (21 pages) |
9 January 2014 | Registration of charge 035760040112 (21 pages) |
31 December 2013 | Registration of charge 035760040111 (22 pages) |
31 December 2013 | Registration of charge 035760040111 (22 pages) |
19 December 2013 | Termination of appointment of Guy Toller as a director (1 page) |
19 December 2013 | Auditor's resignation (1 page) |
19 December 2013 | Termination of appointment of Stephanie Pateman as a director (1 page) |
19 December 2013 | Satisfaction of charge 035760040110 in full (1 page) |
19 December 2013 | Termination of appointment of Guy Toller as a director (1 page) |
19 December 2013 | Auditor's resignation (1 page) |
19 December 2013 | Termination of appointment of Stephanie Pateman as a director (1 page) |
19 December 2013 | Satisfaction of charge 035760040110 in full (1 page) |
19 December 2013 | Termination of appointment of Nicholas Debenham as a director (1 page) |
19 December 2013 | Termination of appointment of Nicholas Debenham as a director (1 page) |
13 November 2013 | Appointment of Mark Dendle as a director (2 pages) |
13 November 2013 | Appointment of Alain Poncelet as a director (2 pages) |
13 November 2013 | Appointment of Mark Dendle as a director (2 pages) |
13 November 2013 | Appointment of Alain Poncelet as a director (2 pages) |
5 November 2013 | Registration of charge 035760040110 (19 pages) |
5 November 2013 | Registration of charge 035760040110 (19 pages) |
4 November 2013 | Registration of charge 035760040109 (6 pages) |
4 November 2013 | Registration of charge 035760040109 (6 pages) |
1 November 2013 | Termination of appointment of Anthony Venables as a director (1 page) |
1 November 2013 | Termination of appointment of Anthony Venables as a director (1 page) |
31 October 2013 | Registration of charge 035760040108 (4 pages) |
31 October 2013 | Registration of charge 035760040108 (4 pages) |
13 September 2013 | Termination of appointment of Nigel Grace as a director (1 page) |
13 September 2013 | Termination of appointment of Andrew Stone as a director (1 page) |
13 September 2013 | Termination of appointment of Nigel Grace as a director (1 page) |
13 September 2013 | Appointment of Stephanie Pateman as a director (2 pages) |
13 September 2013 | Termination of appointment of Andrew Stone as a director (1 page) |
13 September 2013 | Appointment of Mr David Paul Tregar as a director (2 pages) |
13 September 2013 | Appointment of Mr David Paul Tregar as a director (2 pages) |
13 September 2013 | Appointment of Stephanie Pateman as a director (2 pages) |
22 July 2013 | Appointment of Imogen Chopra as a secretary (1 page) |
22 July 2013 | Appointment of Imogen Chopra as a secretary (1 page) |
9 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (8 pages) |
9 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (8 pages) |
21 June 2013 | Termination of appointment of Peter Bormann as a director (1 page) |
21 June 2013 | Termination of appointment of Peter Bormann as a director (1 page) |
21 June 2013 | Appointment of Mr Nigel George William Grace as a director (2 pages) |
21 June 2013 | Appointment of Mr Nigel George William Grace as a director (2 pages) |
6 June 2013 | Group of companies' accounts made up to 30 September 2012 (31 pages) |
6 June 2013 | Group of companies' accounts made up to 30 September 2012 (31 pages) |
7 May 2013 | Registration of charge 035760040107 (29 pages) |
7 May 2013 | Registration of charge 035760040107 (29 pages) |
15 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (3 pages) |
15 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (3 pages) |
15 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (3 pages) |
15 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages) |
15 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages) |
15 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages) |
15 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (3 pages) |
15 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages) |
6 February 2013 | Particulars of a mortgage or charge / charge no: 106 (7 pages) |
6 February 2013 | Particulars of a mortgage or charge / charge no: 106 (7 pages) |
4 February 2013 | Termination of appointment of Michael Hutchinson as a director (1 page) |
4 February 2013 | Termination of appointment of Michael Hutchinson as a director (1 page) |
25 January 2013 | Particulars of a mortgage or charge / charge no: 105 (7 pages) |
25 January 2013 | Particulars of a mortgage or charge / charge no: 105 (7 pages) |
21 December 2012 | Particulars of a mortgage or charge / charge no: 104 (5 pages) |
21 December 2012 | Particulars of a mortgage or charge / charge no: 104 (5 pages) |
7 December 2012 | Particulars of a mortgage or charge / charge no: 103 (6 pages) |
7 December 2012 | Particulars of a mortgage or charge / charge no: 103 (6 pages) |
6 December 2012 | Termination of appointment of Richard Ryan as a director (1 page) |
6 December 2012 | Termination of appointment of Richard Ryan as a director (1 page) |
30 November 2012 | Particulars of a mortgage or charge / charge no: 102 (7 pages) |
30 November 2012 | Particulars of a mortgage or charge / charge no: 102 (7 pages) |
13 November 2012 | Particulars of a mortgage or charge / charge no: 101 (7 pages) |
13 November 2012 | Particulars of a mortgage or charge / charge no: 101 (7 pages) |
29 October 2012 | Particulars of a mortgage or charge / charge no: 100 (6 pages) |
29 October 2012 | Particulars of a mortgage or charge / charge no: 99 (6 pages) |
29 October 2012 | Particulars of a mortgage or charge / charge no: 100 (6 pages) |
29 October 2012 | Particulars of a mortgage or charge / charge no: 99 (6 pages) |
16 October 2012 | Appointment of Mr. Richard Ivon Alexander Gower as a director (2 pages) |
16 October 2012 | Appointment of Mr. Richard Ivon Alexander Gower as a director (2 pages) |
28 September 2012 | Statement of capital following an allotment of shares on 1 August 2012
|
28 September 2012 | Statement of capital following an allotment of shares on 1 August 2012
|
28 September 2012 | Statement of capital following an allotment of shares on 1 August 2012
|
31 August 2012 | Termination of appointment of Peter Bormann as a secretary (1 page) |
31 August 2012 | Termination of appointment of Peter Bormann as a secretary (1 page) |
15 August 2012 | Resolutions
|
15 August 2012 | Resolutions
|
14 August 2012 | Appointment of Mr. Andrew Jonathan Stone as a director (2 pages) |
14 August 2012 | Termination of appointment of Ana Wilks as a director (1 page) |
14 August 2012 | Appointment of Mr. Andrew Jonathan Stone as a director (2 pages) |
14 August 2012 | Termination of appointment of Ana Wilks as a director (1 page) |
2 July 2012 | Group of companies' accounts made up to 30 September 2011 (32 pages) |
2 July 2012 | Group of companies' accounts made up to 30 September 2011 (32 pages) |
7 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (10 pages) |
7 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (10 pages) |
7 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (10 pages) |
23 May 2012 | Particulars of a mortgage or charge / charge no: 98 (7 pages) |
23 May 2012 | Particulars of a mortgage or charge / charge no: 98 (7 pages) |
17 May 2012 | Termination of appointment of Adrian Brickell as a director (1 page) |
17 May 2012 | Termination of appointment of Adrian Brickell as a director (1 page) |
28 March 2012 | Particulars of a mortgage or charge / charge no: 94 (11 pages) |
28 March 2012 | Particulars of a mortgage or charge / charge no: 96 (13 pages) |
28 March 2012 | Particulars of a mortgage or charge / charge no: 97 (11 pages) |
28 March 2012 | Particulars of a mortgage or charge / charge no: 96 (13 pages) |
28 March 2012 | Particulars of a mortgage or charge / charge no: 94 (11 pages) |
28 March 2012 | Particulars of a mortgage or charge / charge no: 97 (11 pages) |
28 March 2012 | Particulars of a mortgage or charge / charge no: 95 (11 pages) |
28 March 2012 | Particulars of a mortgage or charge / charge no: 95 (11 pages) |
17 January 2012 | Particulars of a mortgage or charge / charge no: 92 (7 pages) |
17 January 2012 | Particulars of a mortgage or charge / charge no: 93 (5 pages) |
17 January 2012 | Particulars of a mortgage or charge / charge no: 93 (5 pages) |
17 January 2012 | Particulars of a mortgage or charge / charge no: 92 (7 pages) |
19 December 2011 | Particulars of a mortgage or charge / charge no: 91 (6 pages) |
19 December 2011 | Particulars of a mortgage or charge / charge no: 91 (6 pages) |
10 December 2011 | Particulars of a mortgage or charge / charge no: 89 (7 pages) |
10 December 2011 | Particulars of a mortgage or charge / charge no: 90 (7 pages) |
10 December 2011 | Particulars of a mortgage or charge / charge no: 90 (7 pages) |
10 December 2011 | Particulars of a mortgage or charge / charge no: 89 (7 pages) |
15 August 2011 | Particulars of a mortgage or charge / charge no: 87 (7 pages) |
15 August 2011 | Particulars of a mortgage or charge / charge no: 87 (7 pages) |
15 August 2011 | Particulars of a mortgage or charge / charge no: 88 (7 pages) |
15 August 2011 | Particulars of a mortgage or charge / charge no: 88 (7 pages) |
11 August 2011 | Particulars of a mortgage or charge / charge no: 85 (8 pages) |
11 August 2011 | Particulars of a mortgage or charge / charge no: 85 (8 pages) |
11 August 2011 | Particulars of a mortgage or charge / charge no: 86 (10 pages) |
11 August 2011 | Particulars of a mortgage or charge / charge no: 86 (10 pages) |
10 August 2011 | Particulars of a mortgage or charge / charge no: 84 (6 pages) |
10 August 2011 | Particulars of a mortgage or charge / charge no: 83 (6 pages) |
10 August 2011 | Particulars of a mortgage or charge / charge no: 83 (6 pages) |
10 August 2011 | Particulars of a mortgage or charge / charge no: 84 (6 pages) |
9 August 2011 | Termination of appointment of Wilhelmus Groen as a director (1 page) |
9 August 2011 | Termination of appointment of Andrew Slinger as a director (1 page) |
9 August 2011 | Termination of appointment of Andrew Slinger as a director (1 page) |
9 August 2011 | Termination of appointment of Wilhelmus Groen as a director (1 page) |
9 August 2011 | Termination of appointment of Jasbir Singh as a director (1 page) |
9 August 2011 | Termination of appointment of Jasbir Singh as a director (1 page) |
1 August 2011 | Particulars of a mortgage or charge / charge no: 82 (8 pages) |
1 August 2011 | Particulars of a mortgage or charge / charge no: 82 (8 pages) |
24 June 2011 | Group of companies' accounts made up to 30 September 2010 (33 pages) |
24 June 2011 | Group of companies' accounts made up to 30 September 2010 (33 pages) |
8 June 2011 | Director's details changed for Mr. Andrew Mark Slinger on 4 June 2011 (2 pages) |
8 June 2011 | Director's details changed for Mr. Andrew Mark Slinger on 4 June 2011 (2 pages) |
8 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (14 pages) |
8 June 2011 | Director's details changed for Mr. Guy Henry Toller on 4 June 2011 (2 pages) |
8 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (14 pages) |
8 June 2011 | Director's details changed for Mr. Guy Henry Toller on 4 June 2011 (2 pages) |
8 June 2011 | Director's details changed for Mr. Peter Matthias Bormann on 4 June 2011 (2 pages) |
8 June 2011 | Director's details changed for Mr. Peter Matthias Bormann on 4 June 2011 (2 pages) |
8 June 2011 | Director's details changed for Mr Adrian James Brickell on 4 June 2011 (2 pages) |
8 June 2011 | Director's details changed for Mr Adrian James Brickell on 4 June 2011 (2 pages) |
8 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (14 pages) |
8 June 2011 | Director's details changed for Mr. Guy Henry Toller on 4 June 2011 (2 pages) |
8 June 2011 | Director's details changed for Mr. Andrew Mark Slinger on 4 June 2011 (2 pages) |
8 June 2011 | Director's details changed for Mr. Peter Matthias Bormann on 4 June 2011 (2 pages) |
8 June 2011 | Director's details changed for Mr Adrian James Brickell on 4 June 2011 (2 pages) |
11 May 2011 | Particulars of a mortgage or charge / charge no: 81 (5 pages) |
11 May 2011 | Particulars of a mortgage or charge / charge no: 81 (5 pages) |
14 April 2011 | Appointment of Mr. Michael John Hutchinson as a director (2 pages) |
14 April 2011 | Appointment of Mr. Michael John Hutchinson as a director (2 pages) |
16 March 2011 | Appointment of Mr. Guy Henry Toller as a director (2 pages) |
16 March 2011 | Appointment of Mr. Guy Henry Toller as a director (2 pages) |
15 March 2011 | Particulars of a mortgage or charge / charge no: 80 (8 pages) |
15 March 2011 | Particulars of a mortgage or charge / charge no: 80 (8 pages) |
28 February 2011 | Particulars of a mortgage or charge / charge no: 79 (7 pages) |
28 February 2011 | Particulars of a mortgage or charge / charge no: 79 (7 pages) |
25 February 2011 | Director's details changed (2 pages) |
25 February 2011 | Director's details changed (2 pages) |
23 February 2011 | Director's details changed for Ms Ana Luiza Ayres Vohringer on 1 January 2011 (3 pages) |
23 February 2011 | Director's details changed for Ms Ana Luiza Ayres Vohringer on 1 January 2011 (3 pages) |
23 February 2011 | Director's details changed for Ms Ana Luiza Ayres Vohringer on 1 January 2011 (3 pages) |
7 February 2011 | Appointment of Mr. Guy Henry Toller as a director (2 pages) |
7 February 2011 | Termination of appointment of Guy Toller as a director (1 page) |
7 February 2011 | Appointment of Mr. Guy Henry Toller as a director (2 pages) |
7 February 2011 | Termination of appointment of Guy Toller as a director (1 page) |
27 January 2011 | Particulars of a mortgage or charge / charge no: 78 (7 pages) |
27 January 2011 | Particulars of a mortgage or charge / charge no: 78 (7 pages) |
20 January 2011 | Appointment of Mr. Andrew Mark Slinger as a director (2 pages) |
20 January 2011 | Appointment of Mr. Andrew Mark Slinger as a director (2 pages) |
10 January 2011 | Particulars of a mortgage or charge / charge no: 77 (13 pages) |
10 January 2011 | Particulars of a mortgage or charge / charge no: 77 (13 pages) |
6 January 2011 | Particulars of a mortgage or charge / charge no: 76 (5 pages) |
6 January 2011 | Particulars of a mortgage or charge / charge no: 76 (5 pages) |
24 November 2010 | Registered office address changed from 16 Charles Street London W1J 5DS on 24 November 2010 (1 page) |
24 November 2010 | Registered office address changed from 16 Charles Street London W1J 5DS on 24 November 2010 (1 page) |
26 October 2010 | Director's details changed for Mr. Wilhelmus Gerhard Jacobus Johannes on 26 October 2010 (2 pages) |
26 October 2010 | Director's details changed for Mr. Wilhelmus Gerhard Jacobus Johannes on 26 October 2010 (2 pages) |
18 October 2010 | Appointment of Mr. Wilhelmus Gerhard Jacobus Johannes as a director (2 pages) |
18 October 2010 | Appointment of Mr. Wilhelmus Gerhard Jacobus Johannes as a director (2 pages) |
20 August 2010 | Particulars of a mortgage or charge / charge no: 74 (6 pages) |
20 August 2010 | Particulars of a mortgage or charge / charge no: 74 (6 pages) |
20 August 2010 | Particulars of a mortgage or charge / charge no: 75 (6 pages) |
20 August 2010 | Particulars of a mortgage or charge / charge no: 75 (6 pages) |
5 August 2010 | Particulars of a mortgage or charge / charge no: 73 (5 pages) |
5 August 2010 | Particulars of a mortgage or charge / charge no: 73 (5 pages) |
13 July 2010 | Statement of capital following an allotment of shares on 30 June 2010
|
13 July 2010 | Statement of capital following an allotment of shares on 30 June 2010
|
12 July 2010 | Statement of capital following an allotment of shares on 30 June 2010
|
12 July 2010 | Statement of capital following an allotment of shares on 30 June 2010
|
29 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (7 pages) |
29 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (7 pages) |
29 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (7 pages) |
28 June 2010 | Director's details changed for Jasbir Singh on 4 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Jasbir Singh on 4 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Jasbir Singh on 4 June 2010 (2 pages) |
1 June 2010 | Group of companies' accounts made up to 30 September 2009 (29 pages) |
1 June 2010 | Group of companies' accounts made up to 30 September 2009 (29 pages) |
14 May 2010 | Termination of appointment of Anthony Ward as a director (1 page) |
14 May 2010 | Termination of appointment of Paul Monk as a director (1 page) |
14 May 2010 | Termination of appointment of Anthony Ward as a director (1 page) |
14 May 2010 | Appointment of Mr. Peter Matthias Bormann as a director (2 pages) |
14 May 2010 | Appointment of Mr. Peter Matthias Bormann as a director (2 pages) |
14 May 2010 | Appointment of Mr. Adrian James Brickell as a director (2 pages) |
14 May 2010 | Termination of appointment of Paul Monk as a director (1 page) |
14 May 2010 | Appointment of Mr. Adrian James Brickell as a director (2 pages) |
5 March 2010 | Particulars of a mortgage or charge / charge no: 72 (6 pages) |
5 March 2010 | Particulars of a mortgage or charge / charge no: 72 (6 pages) |
14 October 2009 | Director's details changed for Ana Luiza Ayres Vohringer on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Ana Luiza Ayres Vohringer on 14 October 2009 (2 pages) |
13 October 2009 | Termination of appointment of Terence Sparling as a director (1 page) |
13 October 2009 | Termination of appointment of Terence Sparling as a director (1 page) |
10 September 2009 | Particulars of a mortgage or charge / charge no: 71 (4 pages) |
10 September 2009 | Particulars of a mortgage or charge / charge no: 71 (4 pages) |
22 July 2009 | Director's change of particulars / nicholas debenham / 22/07/2007 (2 pages) |
22 July 2009 | Director's change of particulars / nicholas debenham / 22/07/2007 (2 pages) |
17 July 2009 | Particulars of a mortgage or charge / charge no: 70 (5 pages) |
17 July 2009 | Particulars of a mortgage or charge / charge no: 70 (5 pages) |
3 July 2009 | Particulars of a mortgage or charge / charge no: 69 (5 pages) |
3 July 2009 | Particulars of a mortgage or charge / charge no: 66 (5 pages) |
3 July 2009 | Particulars of a mortgage or charge / charge no: 66 (5 pages) |
3 July 2009 | Particulars of a mortgage or charge / charge no: 69 (5 pages) |
3 July 2009 | Particulars of a mortgage or charge / charge no: 68 (5 pages) |
3 July 2009 | Particulars of a mortgage or charge / charge no: 67 (5 pages) |
3 July 2009 | Particulars of a mortgage or charge / charge no: 67 (5 pages) |
3 July 2009 | Particulars of a mortgage or charge / charge no: 68 (5 pages) |
1 July 2009 | Group of companies' accounts made up to 31 August 2008 (27 pages) |
1 July 2009 | Group of companies' accounts made up to 31 August 2008 (27 pages) |
15 June 2009 | Secretary's change of particulars / peter bormann / 04/06/2009 (2 pages) |
15 June 2009 | Secretary's change of particulars / peter bormann / 04/06/2009 (2 pages) |
4 June 2009 | Return made up to 04/06/09; full list of members (5 pages) |
4 June 2009 | Return made up to 04/06/09; full list of members (5 pages) |
1 April 2009 | Particulars of a mortgage or charge / charge no: 64 (4 pages) |
1 April 2009 | Particulars of a mortgage or charge / charge no: 64 (4 pages) |
12 March 2009 | Particulars of a mortgage or charge / charge no: 62 (3 pages) |
12 March 2009 | Particulars of a mortgage or charge / charge no: 62 (3 pages) |
11 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages) |
11 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
11 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
11 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (2 pages) |
11 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (2 pages) |
11 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages) |
6 March 2009 | Particulars of a mortgage or charge / charge no: 61 (5 pages) |
6 March 2009 | Particulars of a mortgage or charge / charge no: 61 (5 pages) |
4 March 2009 | Duplicate mortgage certificatecharge no:60 (3 pages) |
4 March 2009 | Duplicate mortgage certificatecharge no:60 (3 pages) |
3 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (2 pages) |
3 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (2 pages) |
3 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
3 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (1 page) |
3 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (1 page) |
3 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
27 February 2009 | Particulars of a mortgage or charge / charge no: 60 (3 pages) |
27 February 2009 | Particulars of a mortgage or charge / charge no: 60 (3 pages) |
25 February 2009 | Particulars of a mortgage or charge / charge no: 58 (3 pages) |
25 February 2009 | Particulars of a mortgage or charge / charge no: 59 (3 pages) |
25 February 2009 | Particulars of a mortgage or charge / charge no: 59 (3 pages) |
25 February 2009 | Accounting reference date extended from 31/08/2009 to 30/09/2009 (1 page) |
25 February 2009 | Accounting reference date extended from 31/08/2009 to 30/09/2009 (1 page) |
25 February 2009 | Particulars of a mortgage or charge / charge no: 58 (3 pages) |
11 February 2009 | Particulars of a mortgage or charge / charge no: 65 (5 pages) |
11 February 2009 | Particulars of a mortgage or charge / charge no: 65 (5 pages) |
29 January 2009 | Memorandum and Articles of Association (10 pages) |
29 January 2009 | Memorandum and Articles of Association (10 pages) |
29 January 2009 | Resolutions
|
29 January 2009 | Resolutions
|
27 January 2009 | Particulars of a mortgage or charge / charge no: 57 (4 pages) |
27 January 2009 | Particulars of a mortgage or charge / charge no: 56 (5 pages) |
27 January 2009 | Particulars of a mortgage or charge / charge no: 56 (5 pages) |
27 January 2009 | Particulars of a mortgage or charge / charge no: 57 (4 pages) |
23 January 2009 | Secretary's change of particulars / peter bormann / 21/01/2009 (1 page) |
23 January 2009 | Secretary's change of particulars / peter bormann / 21/01/2009 (1 page) |
2 January 2009 | Secretary appointed peter matthias bormann (2 pages) |
2 January 2009 | Appointment terminated secretary timothy pollock (1 page) |
2 January 2009 | Secretary appointed peter matthias bormann (2 pages) |
2 January 2009 | Appointment terminated secretary timothy pollock (1 page) |
24 December 2008 | Particulars of a mortgage or charge / charge no: 55 (5 pages) |
24 December 2008 | Particulars of a mortgage or charge / charge no: 55 (5 pages) |
10 December 2008 | Particulars of a mortgage or charge / charge no: 54 (4 pages) |
10 December 2008 | Particulars of a mortgage or charge / charge no: 54 (4 pages) |
30 September 2008 | Director appointed ana luiza ayres vohringer (2 pages) |
30 September 2008 | Director appointed terence james martin sparling (2 pages) |
30 September 2008 | Director appointed terence james martin sparling (2 pages) |
30 September 2008 | Director appointed ana luiza ayres vohringer (2 pages) |
26 August 2008 | Particulars of a mortgage or charge / charge no: 53 (5 pages) |
26 August 2008 | Particulars of a mortgage or charge / charge no: 52 (5 pages) |
26 August 2008 | Particulars of a mortgage or charge / charge no: 52 (5 pages) |
26 August 2008 | Particulars of a mortgage or charge / charge no: 53 (5 pages) |
30 July 2008 | Nc inc already adjusted 26/06/08 (2 pages) |
30 July 2008 | Nc inc already adjusted 26/06/08 (2 pages) |
22 July 2008 | Ad 30/06/08\usd si 10000000@1=10000000\usd ic 12500000/22500000\ (2 pages) |
22 July 2008 | Ad 30/06/08\usd si 10000000@1=10000000\usd ic 12500000/22500000\ (2 pages) |
24 June 2008 | Return made up to 04/06/08; full list of members (5 pages) |
24 June 2008 | Return made up to 04/06/08; full list of members (5 pages) |
19 June 2008 | Group of companies' accounts made up to 31 August 2007 (26 pages) |
19 June 2008 | Group of companies' accounts made up to 31 August 2007 (26 pages) |
26 February 2008 | Particulars of a mortgage or charge / charge no: 51 (4 pages) |
26 February 2008 | Particulars of a mortgage or charge / charge no: 51 (4 pages) |
18 February 2008 | New secretary appointed (2 pages) |
18 February 2008 | Secretary resigned;director resigned (1 page) |
18 February 2008 | New secretary appointed (2 pages) |
18 February 2008 | Secretary resigned;director resigned (1 page) |
23 January 2008 | Particulars of mortgage/charge (5 pages) |
23 January 2008 | Particulars of mortgage/charge (5 pages) |
9 January 2008 | New director appointed (2 pages) |
9 January 2008 | New director appointed (2 pages) |
28 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2007 | New secretary appointed;new director appointed (2 pages) |
13 September 2007 | Secretary resigned (1 page) |
13 September 2007 | Secretary resigned (1 page) |
13 September 2007 | New secretary appointed;new director appointed (2 pages) |
3 September 2007 | Director resigned (1 page) |
3 September 2007 | Director resigned (1 page) |
3 September 2007 | Director resigned (1 page) |
3 September 2007 | Director resigned (1 page) |
2 August 2007 | Particulars of mortgage/charge (3 pages) |
2 August 2007 | Particulars of mortgage/charge (3 pages) |
9 July 2007 | Particulars of mortgage/charge (4 pages) |
9 July 2007 | Particulars of mortgage/charge (4 pages) |
9 July 2007 | Return made up to 04/06/07; full list of members (9 pages) |
9 July 2007 | Return made up to 04/06/07; full list of members (9 pages) |
10 May 2007 | Group of companies' accounts made up to 31 August 2006 (24 pages) |
10 May 2007 | Group of companies' accounts made up to 31 August 2006 (24 pages) |
5 March 2007 | Particulars of mortgage/charge (5 pages) |
5 March 2007 | Particulars of mortgage/charge (5 pages) |
19 January 2007 | Particulars of mortgage/charge (5 pages) |
19 January 2007 | Particulars of mortgage/charge (5 pages) |
7 November 2006 | Particulars of mortgage/charge (6 pages) |
7 November 2006 | Particulars of mortgage/charge (6 pages) |
30 October 2006 | Particulars of mortgage/charge (4 pages) |
30 October 2006 | Particulars of mortgage/charge (6 pages) |
30 October 2006 | Particulars of mortgage/charge (4 pages) |
30 October 2006 | Particulars of mortgage/charge (6 pages) |
25 October 2006 | Return made up to 04/06/06; full list of members; amend (9 pages) |
25 October 2006 | Return made up to 04/06/06; full list of members; amend (9 pages) |
22 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2006 | Group of companies' accounts made up to 31 August 2005 (23 pages) |
12 July 2006 | Group of companies' accounts made up to 31 August 2005 (23 pages) |
11 July 2006 | Return made up to 04/06/06; full list of members (9 pages) |
11 July 2006 | Return made up to 04/06/06; full list of members (9 pages) |
26 June 2006 | Particulars of mortgage/charge (4 pages) |
26 June 2006 | Particulars of mortgage/charge (4 pages) |
16 March 2006 | Particulars of mortgage/charge (3 pages) |
16 March 2006 | Particulars of mortgage/charge (3 pages) |
21 February 2006 | Particulars of mortgage/charge (4 pages) |
21 February 2006 | Particulars of mortgage/charge (4 pages) |
17 February 2006 | New director appointed (2 pages) |
17 February 2006 | New director appointed (2 pages) |
15 February 2006 | Particulars of mortgage/charge (4 pages) |
15 February 2006 | Particulars of mortgage/charge (4 pages) |
15 February 2006 | Particulars of mortgage/charge (3 pages) |
15 February 2006 | Particulars of mortgage/charge (3 pages) |
5 February 2006 | Director's particulars changed (1 page) |
5 February 2006 | Director's particulars changed (1 page) |
13 January 2006 | Particulars of mortgage/charge (8 pages) |
13 January 2006 | Particulars of mortgage/charge (6 pages) |
13 January 2006 | Particulars of mortgage/charge (6 pages) |
13 January 2006 | Particulars of mortgage/charge (6 pages) |
13 January 2006 | Particulars of mortgage/charge (8 pages) |
13 January 2006 | Particulars of mortgage/charge (6 pages) |
16 November 2005 | Director resigned (1 page) |
16 November 2005 | Director resigned (1 page) |
9 November 2005 | Particulars of mortgage/charge (3 pages) |
9 November 2005 | Particulars of mortgage/charge (3 pages) |
9 November 2005 | Particulars of mortgage/charge (3 pages) |
9 November 2005 | Particulars of mortgage/charge (3 pages) |
9 November 2005 | Particulars of mortgage/charge (3 pages) |
9 November 2005 | Particulars of mortgage/charge (3 pages) |
20 October 2005 | Particulars of mortgage/charge (4 pages) |
20 October 2005 | Particulars of mortgage/charge (4 pages) |
5 September 2005 | Ad 22/08/05--------- us$ si 10000000@1=10000000 us$ ic 2500000/12500000 (2 pages) |
5 September 2005 | Resolutions
|
5 September 2005 | Ad 22/08/05--------- us$ si 10000000@1=10000000 us$ ic 2500000/12500000 (2 pages) |
5 September 2005 | Particulars of contract relating to shares (3 pages) |
5 September 2005 | Nc inc already adjusted 22/08/05 (1 page) |
5 September 2005 | Nc inc already adjusted 22/08/05 (1 page) |
5 September 2005 | Resolutions
|
5 September 2005 | Particulars of contract relating to shares (3 pages) |
26 July 2005 | Return made up to 04/06/05; full list of members (9 pages) |
26 July 2005 | Return made up to 04/06/05; full list of members (9 pages) |
18 July 2005 | Particulars of mortgage/charge (7 pages) |
18 July 2005 | Particulars of mortgage/charge (7 pages) |
18 July 2005 | Particulars of mortgage/charge (6 pages) |
18 July 2005 | Particulars of mortgage/charge (6 pages) |
30 June 2005 | Group of companies' accounts made up to 31 August 2004 (19 pages) |
30 June 2005 | Group of companies' accounts made up to 31 August 2004 (19 pages) |
28 May 2005 | Particulars of mortgage/charge (3 pages) |
28 May 2005 | Particulars of mortgage/charge (3 pages) |
25 April 2005 | Particulars of mortgage/charge (3 pages) |
25 April 2005 | Particulars of mortgage/charge (3 pages) |
15 March 2005 | New director appointed (2 pages) |
15 March 2005 | New director appointed (2 pages) |
28 February 2005 | New director appointed (2 pages) |
28 February 2005 | New director appointed (2 pages) |
5 January 2005 | Particulars of mortgage/charge (4 pages) |
5 January 2005 | Particulars of mortgage/charge (4 pages) |
20 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2004 | Particulars of mortgage/charge (7 pages) |
2 November 2004 | Particulars of mortgage/charge (7 pages) |
5 October 2004 | Particulars of mortgage/charge (6 pages) |
5 October 2004 | Particulars of mortgage/charge (6 pages) |
11 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 2004 | Particulars of mortgage/charge (4 pages) |
8 September 2004 | Particulars of mortgage/charge (4 pages) |
8 September 2004 | Particulars of mortgage/charge (5 pages) |
8 September 2004 | Particulars of mortgage/charge (5 pages) |
7 September 2004 | Particulars of mortgage/charge (7 pages) |
7 September 2004 | Particulars of mortgage/charge (7 pages) |
3 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2004 | Full accounts made up to 31 August 2003 (12 pages) |
15 June 2004 | Return made up to 04/06/04; full list of members (8 pages) |
15 June 2004 | Full accounts made up to 31 August 2003 (12 pages) |
15 June 2004 | Return made up to 04/06/04; full list of members (8 pages) |
28 April 2004 | New director appointed (2 pages) |
28 April 2004 | New director appointed (2 pages) |
28 April 2004 | New director appointed (2 pages) |
28 April 2004 | New director appointed (2 pages) |
28 April 2004 | Director resigned (1 page) |
28 April 2004 | Director resigned (1 page) |
28 April 2004 | New director appointed (2 pages) |
28 April 2004 | New director appointed (2 pages) |
10 February 2004 | Particulars of mortgage/charge (7 pages) |
10 February 2004 | Particulars of mortgage/charge (7 pages) |
18 December 2003 | Particulars of mortgage/charge (3 pages) |
18 December 2003 | Particulars of mortgage/charge (3 pages) |
18 December 2003 | Particulars of mortgage/charge (3 pages) |
18 December 2003 | Particulars of mortgage/charge (3 pages) |
26 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 2003 | Return made up to 04/06/03; no change of members
|
27 June 2003 | Full accounts made up to 31 August 2002 (13 pages) |
27 June 2003 | Full accounts made up to 31 August 2002 (13 pages) |
27 June 2003 | Return made up to 04/06/03; no change of members
|
18 August 2002 | Auditor's resignation (1 page) |
18 August 2002 | Auditor's resignation (1 page) |
3 July 2002 | Return made up to 04/06/02; no change of members
|
3 July 2002 | Return made up to 04/06/02; no change of members
|
11 May 2002 | Particulars of mortgage/charge (3 pages) |
11 May 2002 | Particulars of mortgage/charge (3 pages) |
30 April 2002 | Full accounts made up to 31 August 2001 (12 pages) |
30 April 2002 | Full accounts made up to 31 August 2001 (12 pages) |
5 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 2002 | Particulars of mortgage/charge (3 pages) |
20 March 2002 | Particulars of mortgage/charge (3 pages) |
7 December 2001 | Particulars of mortgage/charge (4 pages) |
7 December 2001 | Particulars of mortgage/charge (4 pages) |
8 November 2001 | Particulars of mortgage/charge (3 pages) |
8 November 2001 | Particulars of mortgage/charge (3 pages) |
8 November 2001 | Particulars of mortgage/charge (3 pages) |
8 November 2001 | Particulars of mortgage/charge (3 pages) |
15 September 2001 | Particulars of mortgage/charge (3 pages) |
15 September 2001 | Particulars of mortgage/charge (3 pages) |
6 August 2001 | Particulars of mortgage/charge (4 pages) |
6 August 2001 | Particulars of mortgage/charge (4 pages) |
26 June 2001 | Return made up to 04/06/01; full list of members (7 pages) |
26 June 2001 | Return made up to 04/06/01; full list of members (7 pages) |
21 March 2001 | Particulars of mortgage/charge (3 pages) |
21 March 2001 | Particulars of mortgage/charge (3 pages) |
5 March 2001 | Secretary resigned;director resigned (1 page) |
5 March 2001 | New secretary appointed (2 pages) |
5 March 2001 | Secretary resigned;director resigned (1 page) |
5 March 2001 | New secretary appointed (2 pages) |
28 January 2001 | Full accounts made up to 31 August 2000 (11 pages) |
28 January 2001 | Full accounts made up to 31 August 2000 (11 pages) |
17 January 2001 | Particulars of mortgage/charge (5 pages) |
17 January 2001 | Particulars of mortgage/charge (5 pages) |
5 January 2001 | Particulars of mortgage/charge (3 pages) |
5 January 2001 | Particulars of mortgage/charge (3 pages) |
4 January 2001 | New director appointed (2 pages) |
4 January 2001 | New director appointed (2 pages) |
3 November 2000 | Declaration of mortgage charge released/ceased (1 page) |
3 November 2000 | Declaration of mortgage charge released/ceased (1 page) |
23 June 2000 | Return made up to 04/06/00; full list of members (7 pages) |
23 June 2000 | Return made up to 04/06/00; full list of members (7 pages) |
31 March 2000 | Registered office changed on 31/03/00 from: 11 upper grosvenor street london W1X 9PA (1 page) |
31 March 2000 | Registered office changed on 31/03/00 from: 11 upper grosvenor street london W1X 9PA (1 page) |
21 February 2000 | Full accounts made up to 31 August 1999 (10 pages) |
21 February 2000 | Full accounts made up to 31 August 1999 (10 pages) |
27 January 2000 | Particulars of mortgage/charge (3 pages) |
27 January 2000 | Particulars of mortgage/charge (3 pages) |
22 September 1999 | Particulars of mortgage/charge (3 pages) |
22 September 1999 | Particulars of mortgage/charge (3 pages) |
13 August 1999 | Particulars of mortgage/charge (3 pages) |
13 August 1999 | Particulars of mortgage/charge (3 pages) |
10 August 1999 | Particulars of mortgage/charge (4 pages) |
10 August 1999 | Particulars of mortgage/charge (4 pages) |
3 August 1999 | Particulars of mortgage/charge (3 pages) |
3 August 1999 | Particulars of mortgage/charge (3 pages) |
12 July 1999 | Return made up to 04/06/99; full list of members (7 pages) |
12 July 1999 | Return made up to 04/06/99; full list of members (7 pages) |
22 February 1999 | Particulars of mortgage/charge (3 pages) |
22 February 1999 | Particulars of mortgage/charge (3 pages) |
13 November 1998 | Accounting reference date extended from 30/06/99 to 31/08/99 (1 page) |
13 November 1998 | Accounting reference date extended from 30/06/99 to 31/08/99 (1 page) |
5 November 1998 | Resolutions
|
5 November 1998 | Resolutions
|
22 October 1998 | Ad 14/10/98--------- us$ si 2499998@1=2499998 us$ ic 2/2500000 (2 pages) |
22 October 1998 | Ad 14/10/98--------- us$ si 2499998@1=2499998 us$ ic 2/2500000 (2 pages) |
8 October 1998 | Registered office changed on 08/10/98 from: 100 baker street london W1M 1LA (1 page) |
8 October 1998 | Registered office changed on 08/10/98 from: 100 baker street london W1M 1LA (1 page) |
12 June 1998 | New director appointed (2 pages) |
12 June 1998 | Director resigned (1 page) |
12 June 1998 | Director resigned (1 page) |
12 June 1998 | Secretary resigned (1 page) |
12 June 1998 | New director appointed (2 pages) |
12 June 1998 | New director appointed (2 pages) |
12 June 1998 | Secretary resigned (1 page) |
12 June 1998 | New director appointed (2 pages) |
12 June 1998 | New secretary appointed;new director appointed (2 pages) |
12 June 1998 | New secretary appointed;new director appointed (2 pages) |
4 June 1998 | Incorporation (17 pages) |
4 June 1998 | Incorporation (17 pages) |