Company NameSg Titanium Limited
Company StatusActive
Company Number04107055
CategoryPrivate Limited Company
Incorporation Date8 November 2000(23 years, 5 months ago)
Previous NameSg Leasing (Central 3) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameMr Nicholas Michael Dent
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2004(3 years, 10 months after company formation)
Appointment Duration19 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOne Bank Street Canary Wharf
London
E14 4SG
Director NameMs Lindsay Ginnette Sides
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2016(15 years, 9 months after company formation)
Appointment Duration7 years, 8 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Bank Street Canary Wharf
London
E14 4SG
Director NameMr Christopher Alan Hastings
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2024(23 years, 3 months after company formation)
Appointment Duration2 months, 1 week
RoleBanker
Country of ResidenceEngland
Correspondence AddressOne Bank Street Canary Wharf
London
E14 4SG
Director NameMr Mark Alexander Nimmo
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2000(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSg House
41, Tower Hill
London
EC3N 4SG
Director NameMr David Coxon
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2000(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressSg House
41, Tower Hill
London
EC3N 4SG
Secretary NameCatherine ('Kasia') Marie Madeleine Balinska-Jundzill
NationalityBritish
StatusResigned
Appointed08 November 2000(same day as company formation)
RoleDeputy Company Secretary
Correspondence AddressOne Bank Street Canary Wharf
London
E14 4SG
Director NamePaul Richard Taylor
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2001(4 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 20 September 2004)
RoleInvestment Banker
Correspondence AddressSaint Aidans
70 Oak Hill Road
Sevenoaks
Kent
TN13 1NT
Director NameMarc Rene Mesnil
Date of BirthOctober 1949 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed15 March 2001(4 months, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 29 September 2005)
RoleInvestment Banker
Correspondence Address7 Rue D' Odessa
75014 Paris
Foreign
Director NamePatrick Joseph Meagher
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2001(4 months, 1 week after company formation)
Appointment Duration5 years, 8 months (resigned 01 December 2006)
RoleInvestment Banker
Correspondence AddressSacombs Ash
Sacombs Lane, Allens Green
Sawbridgeworth
Hertfordshire
CM21 0LU
Director NameMr Christopher Alan Hastings
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2004(3 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 December 2006)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11 Haverley
85-87 Worple Road
London
SW19 4JH
Director NameMr Julian Kenneth Bishop
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(6 years after company formation)
Appointment Duration1 year, 4 months (resigned 18 April 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWrenfield
The Chase
Oxshott
Surrey
KT22 0HR
Director NameMr Gareth Willliams
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2008(7 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 May 2013)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressSg House
41, Tower Hill
London
EC3N 4SG
Director NameMr Stephen Lethbridge Fowler
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2008(8 years, 1 month after company formation)
Appointment Duration15 years, 2 months (resigned 16 February 2024)
RoleBanker
Country of ResidenceEngland
Correspondence AddressOne Bank Street Canary Wharf
London
E14 4SG
Director NameMr Stuart Donald Cook
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2015(14 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 05 April 2019)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressSg House
41, Tower Hill
London
EC3N 4SG
Director NameMr Paul Shields
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2018(17 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 May 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSg House
41, Tower Hill
London
EC3N 4SG
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed08 November 2000(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed08 November 2000(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Contact

Websitesgcib.com

Location

Registered AddressOne Bank Street
Canary Wharf
London
E14 4SG
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Sg Leasing (March) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£796,234
Gross Profit£542,888
Net Worth£35,445,158
Cash£245,179
Current Liabilities£9,579,613

Accounts

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

Returns

Latest Return30 September 2023 (6 months, 4 weeks ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Charges

13 June 2007Delivered on: 29 June 2007
Satisfied on: 6 January 2014
Persons entitled: Societe Generale Acting Through Its London Branch

Classification: Head intermediate lessor assignment with respect to M.T. bow cecil
Secured details: All monies due or to become due from any of the odfjell relevant parties to any one or more of the company, sub-intermediate lessor, the chargee and dsb under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its rights and interests of every kind which the company now or at any later time has to or in: the head lease, the head lease rebate. See the mortgage charge document for full details.
Fully Satisfied
13 June 2007Delivered on: 29 June 2007
Satisfied on: 6 January 2014
Persons entitled: Societe Generale Acting Through Its London Branch

Classification: Head intermediate lessor assignment with respect to M.T. bow cardinal
Secured details: All monies due or to become due from any of the odfjell relevant parties to any one or more of the company, sub-intermediate lessor, the chargee and dsb under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its rights and interests of every kind which the company now or at any later time has to or in: the head lease, the head lease rebate. See the mortgage charge document for full details.
Fully Satisfied
31 March 2004Delivered on: 20 April 2004
Persons entitled: Societe Generale

Classification: Head lessor assignment of insurances
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 security for the payment of the secured obligations, the head lessor with full title guarantee assigns absolutely and unconditionally and agrees to assign, the the intermediate lessor all the head lessors right title and interest in and to the assigned property. The owner and each partner warrant that as to itself it has not created any lien or other third party right on or over any of the assigned property other than pursuant to the assignment and the other transaction documents to which it is a party.
Outstanding
31 March 2004Delivered on: 15 April 2004
Persons entitled: Societe Generale,London Branch

Classification: First priority bahamian mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 64/64TH shares in the ship "cma cgm bellini",official no 8000737 with all boats,guns,ammunition,etc. See the mortgage charge document for full details.
Outstanding
31 March 2004Delivered on: 15 April 2004
Persons entitled: Societe Generale,London Branch

Classification: Deed of covenants
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: 6/64TH shares in the ship "cma cgm bellini,official no 8000737 with all engines,machinery,outfit,etc. See the mortgage charge document for full details.
Outstanding
18 August 2003Delivered on: 4 September 2003
Persons entitled: Societe Generale, London Branch (The Intermediate Lessor)

Classification: Deed of assignment of novated building contract and refund guarantee dated 18 august 2003
Secured details: All monies due or to become due from the company and the fenchurch partnership to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the company's right, title and interest in and to, and all benefits accruing to the company under or pursuant to the novated building contract and the refund guarantee. See the mortgage charge document for full details.
Outstanding
14 August 2003Delivered on: 2 September 2003
Persons entitled: Societe Generale, London Branch

Classification: Head lessor's account security deed
Secured details: All monies due or to become due from the head lessor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The account balances and all other rights, titles and interests of the head lessor in and to the lessor proceeds account.
Outstanding
12 August 2003Delivered on: 2 September 2003
Persons entitled: Sg Leasing (March) Limited

Classification: Assignment
Secured details: The obligations of the company to the intermediate lessor under the head lease in respect of the payment of rental rebates, entitlement to which has been assigned by the intermediate lessor to the intercreditor trustee (who holds the benefit thereof on trust for, amongst others, the distribution trustee).
Particulars: All the company's present and future right, title and interest in and to the assigned property.
Outstanding

Filing History

13 October 2020Full accounts made up to 31 December 2019 (33 pages)
9 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
18 November 2019Registered office address changed from C/O Group Legal Sg House 41, Tower Hill London EC3N 4SG to One Bank Street Canary Wharf London E14 4SG on 18 November 2019 (1 page)
8 October 2019Full accounts made up to 31 December 2018 (34 pages)
4 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
24 May 2019Termination of appointment of Paul Shields as a director on 20 May 2019 (1 page)
26 April 2019Termination of appointment of Stuart Donald Cook as a director on 5 April 2019 (1 page)
3 October 2018Full accounts made up to 31 December 2017 (27 pages)
1 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
20 September 2018Director's details changed for Mr Stephen Lethbridge Fowler on 20 September 2018 (2 pages)
19 March 2018Appointment of Mr. Paul Shields as a director on 19 March 2018 (2 pages)
17 January 2018Satisfaction of charge 5 in full (4 pages)
17 January 2018Satisfaction of charge 3 in full (4 pages)
17 January 2018Satisfaction of charge 4 in full (4 pages)
17 January 2018Satisfaction of charge 2 in full (4 pages)
17 January 2018Satisfaction of charge 7 in full (4 pages)
17 January 2018Satisfaction of charge 6 in full (4 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
19 September 2017Full accounts made up to 31 December 2016 (26 pages)
19 September 2017Full accounts made up to 31 December 2016 (26 pages)
14 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
26 September 2016Full accounts made up to 31 December 2015 (26 pages)
26 September 2016Full accounts made up to 31 December 2015 (26 pages)
12 September 2016Director's details changed for Mr. Stuart Donald Cook on 26 August 2016 (2 pages)
12 September 2016Director's details changed for Mr. Stuart Donald Cook on 26 August 2016 (2 pages)
12 September 2016Director's details changed for Mr. Stuart Donald Cook on 26 August 2016 (2 pages)
12 September 2016Director's details changed for Mr. Stuart Donald Cook on 26 August 2016 (2 pages)
12 August 2016Appointment of Mrs. Lindsay Ginnette Sides as a director on 12 August 2016 (2 pages)
12 August 2016Appointment of Mrs. Lindsay Ginnette Sides as a director on 12 August 2016 (2 pages)
14 July 2016Termination of appointment of Mark Alexander Nimmo as a director on 14 July 2016 (1 page)
14 July 2016Termination of appointment of Mark Alexander Nimmo as a director on 14 July 2016 (1 page)
20 January 2016Auditor's resignation (1 page)
20 January 2016Auditor's resignation (1 page)
22 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1
(5 pages)
22 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1
(5 pages)
16 October 2015Auditor's resignation (1 page)
16 October 2015Auditor's resignation (1 page)
1 October 2015Full accounts made up to 31 December 2014 (26 pages)
1 October 2015Full accounts made up to 31 December 2014 (26 pages)
30 September 2015Termination of appointment of David Coxon as a director on 30 September 2015 (1 page)
30 September 2015Appointment of Mr. Stuart Donald Cook as a director on 30 September 2015 (2 pages)
30 September 2015Appointment of Mr. Stuart Donald Cook as a director on 30 September 2015 (2 pages)
30 September 2015Termination of appointment of David Coxon as a director on 30 September 2015 (1 page)
16 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
(5 pages)
16 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
(5 pages)
25 September 2014Full accounts made up to 31 December 2013 (25 pages)
25 September 2014Full accounts made up to 31 December 2013 (25 pages)
6 January 2014Satisfaction of charge 8 in full (4 pages)
6 January 2014Satisfaction of charge 9 in full (4 pages)
6 January 2014Satisfaction of charge 9 in full (4 pages)
6 January 2014Satisfaction of charge 8 in full (4 pages)
7 October 2013Full accounts made up to 31 December 2012 (26 pages)
7 October 2013Full accounts made up to 31 December 2012 (26 pages)
2 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1
(5 pages)
2 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1
(5 pages)
31 May 2013Termination of appointment of Gareth Willliams as a director (1 page)
31 May 2013Termination of appointment of Gareth Willliams as a director (1 page)
3 October 2012Full accounts made up to 31 December 2011 (25 pages)
3 October 2012Full accounts made up to 31 December 2011 (25 pages)
2 October 2012Registered office address changed from C/O C/O Group Legal Sg House 41, Tower Hill London EC3N 4SG United Kingdom on 2 October 2012 (1 page)
2 October 2012Registered office address changed from C/O Group Legal Sg House 41, Tower Hill London EC3N 4SG United Kingdom on 2 October 2012 (1 page)
2 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
2 October 2012Registered office address changed from C/O Group Legal Sg House 41, Tower Hill London EC3N 4SG United Kingdom on 2 October 2012 (1 page)
2 October 2012Registered office address changed from C/O Group Legal Sg House 41, Tower Hill London EC3N 4SG United Kingdom on 2 October 2012 (1 page)
2 October 2012Registered office address changed from C/O C/O Group Legal Sg House 41, Tower Hill London EC3N 4SG United Kingdom on 2 October 2012 (1 page)
2 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
2 October 2012Registered office address changed from C/O C/O Group Legal Sg House 41, Tower Hill London EC3N 4SG United Kingdom on 2 October 2012 (1 page)
17 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
17 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
5 October 2011Full accounts made up to 31 December 2010 (25 pages)
5 October 2011Full accounts made up to 31 December 2010 (25 pages)
21 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
21 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
24 September 2010Full accounts made up to 31 December 2009 (26 pages)
24 September 2010Full accounts made up to 31 December 2009 (26 pages)
13 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 quoted 24/06/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
13 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 quoted 24/06/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
5 November 2009Full accounts made up to 31 December 2008 (21 pages)
5 November 2009Full accounts made up to 31 December 2008 (21 pages)
29 October 2009Director's details changed for Mr Stephen Lethbridge Fowler on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr David Coxon on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Stephen Lethbridge Fowler on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr. Nicholas Michael Dent on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Mark Alexander Nimmo on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr David Coxon on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr. Nicholas Michael Dent on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr. Nicholas Michael Dent on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Stephen Lethbridge Fowler on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Mark Alexander Nimmo on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Mark Alexander Nimmo on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr David Coxon on 1 October 2009 (2 pages)
27 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
27 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
26 October 2009Secretary's details changed for Catherine Marie Madeleine Balinska-Jundzill on 1 October 2009 (1 page)
26 October 2009Registered office address changed from C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG on 26 October 2009 (1 page)
26 October 2009Director's details changed for Mr. Gareth Willliams on 1 October 2009 (2 pages)
26 October 2009Secretary's details changed for Catherine Marie Madeleine Balinska-Jundzill on 1 October 2009 (1 page)
26 October 2009Director's details changed for Mr. Gareth Willliams on 1 October 2009 (2 pages)
26 October 2009Registered office address changed from C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG on 26 October 2009 (1 page)
26 October 2009Director's details changed for Mr. Gareth Willliams on 1 October 2009 (2 pages)
26 October 2009Secretary's details changed for Catherine Marie Madeleine Balinska-Jundzill on 1 October 2009 (1 page)
17 December 2008Director appointed mr. Stephen lethbridge fowler (1 page)
17 December 2008Director appointed mr. Stephen lethbridge fowler (1 page)
24 October 2008Full accounts made up to 31 December 2007 (20 pages)
24 October 2008Full accounts made up to 31 December 2007 (20 pages)
21 October 2008Return made up to 30/09/08; full list of members (4 pages)
21 October 2008Registered office changed on 21/10/2008 from c/- group legal, sg house 41 tower hill london EC3N 4SG (1 page)
21 October 2008Registered office changed on 21/10/2008 from c/- group legal, sg house 41 tower hill london EC3N 4SG (1 page)
21 October 2008Return made up to 30/09/08; full list of members (4 pages)
21 April 2008Director appointed mr. Gareth willliams (2 pages)
21 April 2008Director appointed mr. Gareth willliams (2 pages)
18 April 2008Appointment terminated director julian bishop (1 page)
18 April 2008Appointment terminated director julian bishop (1 page)
22 October 2007Registered office changed on 22/10/07 from: c/o group legal, sg house 41 tower hill london EC3N 4SG (1 page)
22 October 2007Return made up to 30/09/07; full list of members (2 pages)
22 October 2007Registered office changed on 22/10/07 from: c/o group legal, sg house 41 tower hill london EC3N 4SG (1 page)
22 October 2007Return made up to 30/09/07; full list of members (2 pages)
29 June 2007Particulars of mortgage/charge (4 pages)
29 June 2007Particulars of mortgage/charge (4 pages)
29 June 2007Particulars of mortgage/charge (4 pages)
29 June 2007Particulars of mortgage/charge (4 pages)
27 June 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
27 June 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
17 May 2007Director's particulars changed (1 page)
17 May 2007Director's particulars changed (1 page)
4 December 2006New director appointed (1 page)
4 December 2006New director appointed (1 page)
1 December 2006Director resigned (1 page)
1 December 2006Director resigned (1 page)
1 December 2006Director resigned (1 page)
1 December 2006Director resigned (1 page)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
20 October 2006Registered office changed on 20/10/06 from: group legal, sg house 41, tower hill london EC3N 4SG (1 page)
20 October 2006Return made up to 30/09/06; full list of members (3 pages)
20 October 2006Registered office changed on 20/10/06 from: group legal, sg house 41, tower hill london EC3N 4SG (1 page)
20 October 2006Return made up to 30/09/06; full list of members (3 pages)
27 October 2005Return made up to 30/09/05; full list of members (3 pages)
27 October 2005Registered office changed on 27/10/05 from: fao group legal sg house 41 tower hill london EC3N 4SG (1 page)
27 October 2005Director's particulars changed (1 page)
27 October 2005Return made up to 30/09/05; full list of members (3 pages)
27 October 2005Registered office changed on 27/10/05 from: fao group legal sg house 41 tower hill london EC3N 4SG (1 page)
27 October 2005Director's particulars changed (1 page)
26 October 2005Director's particulars changed (1 page)
26 October 2005Director's particulars changed (1 page)
13 October 2005Director resigned (1 page)
13 October 2005Director resigned (1 page)
9 September 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
9 September 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
29 October 2004Return made up to 30/09/04; full list of members (9 pages)
29 October 2004Return made up to 30/09/04; full list of members (9 pages)
4 October 2004Director resigned (1 page)
4 October 2004New director appointed (2 pages)
4 October 2004New director appointed (2 pages)
4 October 2004New director appointed (2 pages)
4 October 2004Director resigned (1 page)
4 October 2004New director appointed (2 pages)
20 July 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
20 July 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
20 April 2004Particulars of mortgage/charge (5 pages)
20 April 2004Particulars of mortgage/charge (5 pages)
15 April 2004Particulars of mortgage/charge (5 pages)
15 April 2004Particulars of mortgage/charge (5 pages)
15 April 2004Particulars of mortgage/charge (5 pages)
15 April 2004Particulars of mortgage/charge (5 pages)
31 December 2003Total exemption full accounts made up to 30 June 2003 (7 pages)
31 December 2003Total exemption full accounts made up to 30 June 2003 (7 pages)
27 October 2003Return made up to 30/09/03; full list of members (8 pages)
27 October 2003Return made up to 30/09/03; full list of members (8 pages)
4 September 2003Particulars of mortgage/charge (7 pages)
4 September 2003Particulars of mortgage/charge (7 pages)
2 September 2003Particulars of mortgage/charge (3 pages)
2 September 2003Particulars of mortgage/charge (7 pages)
2 September 2003Particulars of mortgage/charge (3 pages)
2 September 2003Particulars of mortgage/charge (7 pages)
22 July 2003Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
22 July 2003Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
11 October 2002Return made up to 30/09/02; full list of members
  • 363(287) ‐ Registered office changed on 11/10/02
(8 pages)
11 October 2002Return made up to 30/09/02; full list of members
  • 363(287) ‐ Registered office changed on 11/10/02
(8 pages)
3 October 2002Total exemption full accounts made up to 30 June 2002 (7 pages)
3 October 2002Total exemption full accounts made up to 30 June 2002 (7 pages)
8 September 2002Auditor's resignation (1 page)
8 September 2002Auditor's resignation (1 page)
6 June 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
6 June 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
24 October 2001Return made up to 30/09/01; full list of members
  • 363(287) ‐ Registered office changed on 24/10/01
(7 pages)
24 October 2001Return made up to 30/09/01; full list of members
  • 363(287) ‐ Registered office changed on 24/10/01
(7 pages)
24 April 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
28 March 2001New director appointed (2 pages)
28 March 2001Accounting reference date shortened from 30/11/01 to 30/06/01 (1 page)
28 March 2001New director appointed (2 pages)
27 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 December 2000New secretary appointed (2 pages)
5 December 2000Registered office changed on 05/12/00 from: 83 leonard street london EC2A 4QS (1 page)
5 December 2000New director appointed (2 pages)
5 December 2000New director appointed (2 pages)
5 December 2000Director resigned (1 page)
5 December 2000Secretary resigned (1 page)
8 November 2000Incorporation (16 pages)