Company NameTank And Marine Engineering Limited
DirectorRichard Donald McMichael
Company StatusActive - Proposal to Strike off
Company Number04185366
CategoryPrivate Limited Company
Incorporation Date22 March 2001(23 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Richard Donald McMichael
Date of BirthAugust 1962 (Born 61 years ago)
NationalityCanadian
StatusCurrent
Appointed26 May 2017(16 years, 2 months after company formation)
Appointment Duration6 years, 11 months
RoleSvp-Finance (Aviation)
Country of ResidenceUnited States
Correspondence Address9800 Nw 41st Street
Maimi
Florida
33178
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusCurrent
Appointed26 August 2011(10 years, 5 months after company formation)
Appointment Duration12 years, 8 months
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
Director NameMrs Diane Henty
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaxton House 16 Goughs Lane
Knutsford
Cheshire
WA16 8QL
Director NameMr Paul Henty
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHuskisson Dock No. 1 Liverpool Docks
Liverpool
L3 0AT
Secretary NameMr Paul Henty
NationalityBritish
StatusResigned
Appointed22 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaxton House 16 Goughs Lane
Knutsford
Cheshire
WA16 8QL
Secretary NameMrs Diane Henty
NationalityBritish
StatusResigned
Appointed22 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaxton House 16 Goughs Lane
Knutsford
Cheshire
WA16 8QL
Director NameRobert Alexander Lake
Date of BirthAugust 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed03 April 2009(8 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 March 2010)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address5845 Sw 99th Terrace
Miami
Florida 33156
United States
Director NameMr Jonathan Robert Cole
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2009(8 years after company formation)
Appointment Duration8 years, 1 month (resigned 26 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor
62 Buckingham Gate
London
SW1E 6AJ
Director NameIra Michael Birns
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed03 April 2009(8 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 March 2010)
RoleCheif Financial Officer
Country of ResidenceUnited States
Correspondence Address6300 Sw 106 Street
Pinecrest
Miami
Florida 33156
United States
Director NameMr Wade Nicholas Declaris
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed04 March 2010(8 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 26 May 2017)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address8th Floor
62 Buckingham Gate
London
SW1E 6AJ
Director NameMr Anthony Miles Key
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2010(8 years, 12 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 April 2012)
RoleFinance Director - Europe
Country of ResidenceUnited Kingdom
Correspondence Address238a Thomson Road #17-03
Singapore
307684
Director NameMr Steven Paul Klueg
Date of BirthApril 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed15 March 2010(8 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 July 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address12106 Woodcliff Ct
Charlotte
North Carolina
United States
Director NameCarlos Manuel Velazquez
Date of BirthDecember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed15 March 2010(8 years, 12 months after company formation)
Appointment Duration7 years, 2 months (resigned 26 May 2017)
RoleSenior Vice President
Country of ResidenceUnited States
Correspondence Address9800 Nw 41st Street
Maimi
Florida
33178
Director NameSvp, Treasurer Adrienne Beth Bolan
Date of BirthDecember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed06 September 2011(10 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 August 2018)
RoleVice President, Treasurer
Country of ResidenceUnited States
Correspondence Address9800 Nw 41st Street
Maimi
Florida
33178
Director NameMr Christopher John White
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2012(11 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 13 June 2017)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address8th Floor
62 Buckingham Gate
London
SW1E 6AJ
Director NameMr Anders Gronborg
Date of BirthNovember 1967 (Born 56 years ago)
NationalityDanish
StatusResigned
Appointed26 May 2017(16 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 September 2018)
RoleSnr. Vice President, Global Marine Sales
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 62 Buckingham Gate
London
SW1E 6AJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 March 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 March 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameRb Secretariat Limited (Corporation)
StatusResigned
Appointed03 April 2009(8 years after company formation)
Appointment DurationResigned same day (resigned 03 April 2009)
Correspondence AddressThe Broadgate Tower, Third Floor
20 Primrose Street
London
EC2A 2RS
Secretary NameRb Secretariat Limited (Corporation)
StatusResigned
Appointed03 April 2009(8 years after company formation)
Appointment Duration2 years, 4 months (resigned 26 August 2011)
Correspondence AddressThe Broadgate Tower Primrose Street
London
EC2A 2RS

Contact

Telephone0151 6415600
Telephone regionLiverpool

Location

Registered AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1000 at £1World Fuel Services European Holding Company I LTD
100.00%
Ordinary

Financials

Year2014
Turnover£790,195
Gross Profit£766,871
Net Worth£6,875,290
Current Liabilities£1,546

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return22 March 2023 (1 year, 1 month ago)
Next Return Due5 April 2024 (overdue)

Charges

24 July 2008Delivered on: 26 July 2008
Satisfied on: 21 April 2009
Persons entitled: Barclays Bank PLC

Classification: Deed of covenants
Secured details: £250,000.00 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The vessel named thames rapid (to be renamed henty provider) official number 363490 to include its hull engines instruments radios radars and spare parts all book debts schedules and other documentation see image for full details.
Fully Satisfied
24 July 2008Delivered on: 26 July 2008
Satisfied on: 21 April 2009
Persons entitled: Barclays Bank PLC

Classification: Mortgage of a ship
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 vessel named thames rapid to be renamed henty provider registered in part 1 of the UK registry of ships with official number 363490AND its appurtenances.
Fully Satisfied
23 June 2006Delivered on: 4 July 2006
Satisfied on: 21 April 2009
Persons entitled: Barclays Bank PLC

Classification: Mortgage of a ship
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: 64/64THS shares in the vessel named henty pioneer registered in part 1 of the UK registry of ships with official number 709686 and its appurtenances.
Fully Satisfied
23 June 2006Delivered on: 27 June 2006
Satisfied on: 21 April 2009
Persons entitled: Barclays Bank PLC

Classification: Deed of covenant
Secured details: £432,873.56 and all other monies due or to become due.
Particulars: "Henty pioneer" formerly named "blackfriars official number 709686 to include its hull,engines,instruments,radios,radars,spare parts,furniture,furnishings and other accessories. See the mortgage charge document for full details.
Fully Satisfied
4 June 2001Delivered on: 8 June 2001
Satisfied on: 25 March 2009
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

16 November 2020Accounts for a small company made up to 31 December 2019 (19 pages)
23 March 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
29 August 2019Accounts for a small company made up to 31 December 2018 (18 pages)
25 March 2019Confirmation statement made on 22 March 2019 with updates (4 pages)
19 December 2018Accounts for a small company made up to 31 December 2017 (16 pages)
14 September 2018Termination of appointment of Anders Gronborg as a director on 13 September 2018 (1 page)
8 August 2018Termination of appointment of Adrienne Beth Bolan as a director on 1 August 2018 (1 page)
22 March 2018Confirmation statement made on 22 March 2018 with updates (4 pages)
29 January 2018Director's details changed for Svp, Treasurer Adrienne Beth Bolan on 26 January 2018 (2 pages)
26 January 2018Director's details changed for Adrienne Beth Bolan on 26 January 2018 (2 pages)
15 January 2018Full accounts made up to 31 December 2016 (16 pages)
15 January 2018Full accounts made up to 31 December 2016 (16 pages)
7 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
7 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
13 June 2017Termination of appointment of Christopher John White as a director on 13 June 2017 (1 page)
13 June 2017Termination of appointment of Christopher John White as a director on 13 June 2017 (1 page)
30 May 2017Appointment of Anders Gronborg as a director on 26 May 2017 (2 pages)
30 May 2017Appointment of Anders Gronborg as a director on 26 May 2017 (2 pages)
26 May 2017Termination of appointment of Jonathan Robert Cole as a director on 26 May 2017 (1 page)
26 May 2017Termination of appointment of Carlos Manuel Velazquez as a director on 26 May 2017 (1 page)
26 May 2017Termination of appointment of Jonathan Robert Cole as a director on 26 May 2017 (1 page)
26 May 2017Appointment of Richard Donald Mcmichael as a director on 26 May 2017 (2 pages)
26 May 2017Termination of appointment of Carlos Manuel Velazquez as a director on 26 May 2017 (1 page)
26 May 2017Termination of appointment of Wade Nicholas Declaris as a director on 26 May 2017 (1 page)
26 May 2017Termination of appointment of Wade Nicholas Declaris as a director on 26 May 2017 (1 page)
26 May 2017Appointment of Richard Donald Mcmichael as a director on 26 May 2017 (2 pages)
5 April 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
7 December 2016Director's details changed for Carlos Manuel Velazquez on 7 December 2016 (2 pages)
7 December 2016Director's details changed for Adrienne Beth Bolan on 7 December 2016 (2 pages)
7 December 2016Director's details changed for Adrienne Beth Bolan on 7 December 2016 (2 pages)
7 December 2016Director's details changed for Carlos Manuel Velazquez on 7 December 2016 (2 pages)
30 November 2016Full accounts made up to 31 December 2015 (16 pages)
30 November 2016Full accounts made up to 31 December 2015 (16 pages)
22 July 2016Director's details changed for Adrienne Beth Urban on 22 July 2016 (2 pages)
22 July 2016Director's details changed for Adrienne Beth Urban on 22 July 2016 (2 pages)
18 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1,000
(8 pages)
18 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1,000
(8 pages)
22 September 2015Full accounts made up to 31 December 2014 (16 pages)
22 September 2015Full accounts made up to 31 December 2014 (16 pages)
17 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1,000
(8 pages)
17 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1,000
(8 pages)
12 September 2014Director's details changed for Carlos Manuel Velazquez on 1 August 2013 (2 pages)
12 September 2014Director's details changed for Carlos Manuel Velazquez on 1 August 2013 (2 pages)
12 September 2014Director's details changed for Carlos Manuel Velazquez on 1 August 2013 (2 pages)
1 September 2014Full accounts made up to 31 December 2013 (17 pages)
1 September 2014Full accounts made up to 31 December 2013 (17 pages)
24 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1,000
(8 pages)
24 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1,000
(8 pages)
19 November 2013Director's details changed for Mr Christopher John White on 11 November 2013 (2 pages)
19 November 2013Director's details changed for Mr Jonathan Robert Cole on 11 November 2013 (2 pages)
19 November 2013Director's details changed for Mr Wade Nicholas Declaris on 11 November 2013 (2 pages)
19 November 2013Director's details changed for Mr Jonathan Robert Cole on 11 November 2013 (2 pages)
19 November 2013Director's details changed for Mr Wade Nicholas Declaris on 11 November 2013 (2 pages)
19 November 2013Director's details changed for Mr Christopher John White on 11 November 2013 (2 pages)
5 September 2013Full accounts made up to 31 December 2012 (16 pages)
5 September 2013Full accounts made up to 31 December 2012 (16 pages)
6 August 2013Director's details changed for Carlos Manuel Velazquez on 15 July 2013 (2 pages)
6 August 2013Director's details changed for Carlos Manuel Velazquez on 15 July 2013 (2 pages)
29 July 2013Director's details changed for Adrienne Beth Urban on 15 July 2012 (2 pages)
29 July 2013Director's details changed for Adrienne Beth Urban on 15 July 2012 (2 pages)
26 July 2013Director's details changed for Mr Wade Nicholas Declaris on 1 July 2011 (2 pages)
26 July 2013Director's details changed for Mr Wade Nicholas Declaris on 1 July 2011 (2 pages)
15 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (8 pages)
15 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (8 pages)
21 December 2012Director's details changed for Carlos Manuel Velazquez on 15 March 2010 (2 pages)
21 December 2012Director's details changed for Carlos Manuel Velazquez on 15 March 2010 (2 pages)
3 October 2012Full accounts made up to 31 December 2011 (17 pages)
3 October 2012Full accounts made up to 31 December 2011 (17 pages)
5 July 2012Director's details changed for Carlos Manuel Velazquez on 3 July 2012 (2 pages)
5 July 2012Director's details changed for Mr Wade Nicholas Declaris on 3 July 2012 (2 pages)
5 July 2012Director's details changed for Mr Wade Nicholas Declaris on 3 July 2012 (2 pages)
5 July 2012Director's details changed for Carlos Manuel Velazquez on 3 July 2012 (2 pages)
5 July 2012Director's details changed for Adrienne Beth Urban on 3 July 2012 (2 pages)
5 July 2012Director's details changed for Mr Wade Nicholas Declaris on 3 July 2012 (2 pages)
5 July 2012Director's details changed for Adrienne Beth Urban on 3 July 2012 (2 pages)
5 July 2012Director's details changed for Adrienne Beth Urban on 3 July 2012 (2 pages)
5 July 2012Director's details changed for Carlos Manuel Velazquez on 3 July 2012 (2 pages)
28 May 2012Termination of appointment of Paul Henty as a director (1 page)
28 May 2012Termination of appointment of Paul Henty as a director (1 page)
10 May 2012Termination of appointment of Anthony Key as a director (1 page)
10 May 2012Appointment of Mr Christopher John White as a director (2 pages)
10 May 2012Appointment of Mr Christopher John White as a director (2 pages)
10 May 2012Termination of appointment of Anthony Key as a director (1 page)
20 April 2012Director's details changed for Paul Henty on 1 April 2012 (2 pages)
20 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (9 pages)
20 April 2012Director's details changed for Mr Jonathan Robert Cole on 1 April 2012 (2 pages)
20 April 2012Director's details changed for Mr Jonathan Robert Cole on 1 April 2012 (2 pages)
20 April 2012Director's details changed for Adrienne Beth Urban on 1 April 2012 (2 pages)
20 April 2012Director's details changed for Mr Anthony Miles Key on 1 April 2012 (2 pages)
20 April 2012Director's details changed for Mr Anthony Miles Key on 1 April 2012 (2 pages)
20 April 2012Director's details changed for Paul Henty on 1 April 2012 (2 pages)
20 April 2012Director's details changed for Adrienne Beth Urban on 1 April 2012 (2 pages)
20 April 2012Director's details changed for Mr Anthony Miles Key on 1 April 2012 (2 pages)
20 April 2012Director's details changed for Adrienne Beth Urban on 1 April 2012 (2 pages)
20 April 2012Director's details changed for Carlos Manuel Velazquez on 1 April 2012 (2 pages)
20 April 2012Director's details changed for Mr Wade Nicholas Declaris on 1 April 2012 (2 pages)
20 April 2012Director's details changed for Mr Wade Nicholas Declaris on 1 April 2012 (2 pages)
20 April 2012Director's details changed for Mr Wade Nicholas Declaris on 1 April 2012 (2 pages)
20 April 2012Director's details changed for Carlos Manuel Velazquez on 1 April 2012 (2 pages)
20 April 2012Director's details changed for Mr Jonathan Robert Cole on 1 April 2012 (2 pages)
20 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (9 pages)
20 April 2012Director's details changed for Paul Henty on 1 April 2012 (2 pages)
20 April 2012Director's details changed for Carlos Manuel Velazquez on 1 April 2012 (2 pages)
6 October 2011Appointment of Adrienne Beth Urban as a director (2 pages)
6 October 2011Appointment of Adrienne Beth Urban as a director (2 pages)
5 October 2011Registered office address changed from Huskisson Dock No 1 Liverpool Docks Liverpool L3 0AT on 5 October 2011 (1 page)
5 October 2011Registered office address changed from Huskisson Dock No 1 Liverpool Docks Liverpool L3 0AT on 5 October 2011 (1 page)
5 October 2011Registered office address changed from Huskisson Dock No 1 Liverpool Docks Liverpool L3 0AT on 5 October 2011 (1 page)
26 September 2011Full accounts made up to 31 December 2010 (15 pages)
26 September 2011Full accounts made up to 31 December 2010 (15 pages)
21 September 2011Termination of appointment of Rb Secretariat Limited as a secretary (1 page)
21 September 2011Appointment of Reed Smith Corporate Services Limited as a secretary (2 pages)
21 September 2011Termination of appointment of Rb Secretariat Limited as a secretary (1 page)
21 September 2011Appointment of Reed Smith Corporate Services Limited as a secretary (2 pages)
3 August 2011Termination of appointment of Steven Klueg as a director (1 page)
3 August 2011Termination of appointment of Steven Klueg as a director (1 page)
11 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (9 pages)
11 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (9 pages)
5 January 2011Director's details changed for Anthony Miles Key on 1 October 2010 (2 pages)
5 January 2011Director's details changed for Anthony Miles Key on 1 October 2010 (2 pages)
5 January 2011Director's details changed for Anthony Miles Key on 1 October 2010 (2 pages)
16 September 2010Full accounts made up to 31 December 2009 (18 pages)
16 September 2010Full accounts made up to 31 December 2009 (18 pages)
17 June 2010Secretary's details changed for Rb Secretariat Limited on 6 May 2009 (1 page)
17 June 2010Secretary's details changed for Rb Secretariat Limited on 6 May 2009 (1 page)
17 June 2010Secretary's details changed for Rb Secretariat Limited on 6 May 2009 (1 page)
8 June 2010Termination of appointment of Diane Henty as a secretary (1 page)
8 June 2010Termination of appointment of Rb Secretariat Limited as a director (1 page)
8 June 2010Appointment of Rb Secretariat Limited as a secretary (1 page)
8 June 2010Appointment of Rb Secretariat Limited as a secretary (1 page)
8 June 2010Termination of appointment of Diane Henty as a secretary (1 page)
8 June 2010Termination of appointment of Rb Secretariat Limited as a director (1 page)
7 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (7 pages)
7 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (7 pages)
26 March 2010Termination of appointment of Ira Birns as a director (1 page)
26 March 2010Appointment of Anthony Miles Key as a director (2 pages)
26 March 2010Appointment of Steven Paul Klueg as a director (2 pages)
26 March 2010Termination of appointment of Robert Lake as a director (1 page)
26 March 2010Termination of appointment of Robert Lake as a director (1 page)
26 March 2010Termination of appointment of Ira Birns as a director (1 page)
26 March 2010Appointment of Carlos Manuel Velazquez as a director (2 pages)
26 March 2010Appointment of Steven Paul Klueg as a director (2 pages)
26 March 2010Appointment of Carlos Manuel Velazquez as a director (2 pages)
26 March 2010Appointment of Anthony Miles Key as a director (2 pages)
10 March 2010Appointment of Wade Nicholas Declaris as a director (2 pages)
10 March 2010Appointment of Wade Nicholas Declaris as a director (2 pages)
12 November 2009Full accounts made up to 30 April 2009 (16 pages)
12 November 2009Full accounts made up to 30 April 2009 (16 pages)
23 June 2009Accounting reference date shortened from 30/04/2010 to 31/12/2009 (1 page)
23 June 2009Accounting reference date shortened from 30/04/2010 to 31/12/2009 (1 page)
16 June 2009Accounting reference date extended from 31/12/2008 to 30/04/2009 (1 page)
16 June 2009Accounting reference date extended from 31/12/2008 to 30/04/2009 (1 page)
19 May 2009Director appointed robert alexander lake logged form (2 pages)
19 May 2009Director appointed jonathan robert cole (3 pages)
19 May 2009Director appointed robert alexander lake (2 pages)
19 May 2009Director appointed ira michael birns (2 pages)
19 May 2009Director appointed robert alexander lake logged form (2 pages)
19 May 2009Director appointed robert alexander lake (2 pages)
19 May 2009Director appointed ira michael birns logged form (2 pages)
19 May 2009Director appointed jonathan robert cole (3 pages)
19 May 2009Director appointed ira michael birns (2 pages)
19 May 2009Director appointed ira michael birns logged form (2 pages)
11 May 2009Appointment terminate, director diane henty logged form (1 page)
11 May 2009Appointment terminate, director diane henty logged form (1 page)
1 May 2009Return made up to 22/03/09; full list of members (4 pages)
1 May 2009Return made up to 22/03/09; full list of members (4 pages)
24 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
24 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
24 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
24 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
24 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
24 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
24 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
24 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
23 April 2009Director appointed rb secretariat LIMITED (2 pages)
23 April 2009Appointment terminated director diane henty (1 page)
23 April 2009Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
23 April 2009Auditor's resignation (1 page)
23 April 2009Auditor's resignation (1 page)
23 April 2009Appointment terminated director diane henty (1 page)
23 April 2009Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
23 April 2009Director appointed rb secretariat LIMITED (2 pages)
30 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
30 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
17 March 2009Capitals not rolled up (2 pages)
17 March 2009Capitals not rolled up (2 pages)
21 January 2009Full accounts made up to 30 April 2008 (17 pages)
21 January 2009Full accounts made up to 30 April 2008 (17 pages)
26 July 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
26 July 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
26 July 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
26 July 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
8 April 2008Return made up to 22/03/08; full list of members (4 pages)
8 April 2008Return made up to 22/03/08; full list of members (4 pages)
7 April 2008Director and secretary's change of particulars / diane henty / 07/04/2008 (1 page)
7 April 2008Director and secretary's change of particulars / diane henty / 07/04/2008 (1 page)
7 April 2008Director's change of particulars / paul henty / 07/04/2008 (1 page)
7 April 2008Director's change of particulars / paul henty / 07/04/2008 (1 page)
10 December 2007Total exemption full accounts made up to 30 April 2007 (14 pages)
10 December 2007Total exemption full accounts made up to 30 April 2007 (14 pages)
3 April 2007Return made up to 22/03/07; full list of members (2 pages)
3 April 2007Return made up to 22/03/07; full list of members (2 pages)
22 February 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
22 February 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
4 July 2006Particulars of mortgage/charge (3 pages)
4 July 2006Particulars of mortgage/charge (3 pages)
27 June 2006Particulars of mortgage/charge (3 pages)
27 June 2006Particulars of mortgage/charge (3 pages)
4 April 2006Return made up to 22/03/06; full list of members (2 pages)
4 April 2006Return made up to 22/03/06; full list of members (2 pages)
1 March 2006Full accounts made up to 30 April 2005 (15 pages)
1 March 2006Full accounts made up to 30 April 2005 (15 pages)
1 April 2005Return made up to 22/03/05; full list of members (2 pages)
1 April 2005Return made up to 22/03/05; full list of members (2 pages)
24 December 2004Full accounts made up to 30 April 2004 (14 pages)
24 December 2004Full accounts made up to 30 April 2004 (14 pages)
31 March 2004Return made up to 22/03/04; full list of members (7 pages)
31 March 2004Return made up to 22/03/04; full list of members (7 pages)
26 February 2004Accounts for a small company made up to 30 April 2003 (7 pages)
26 February 2004Accounts for a small company made up to 30 April 2003 (7 pages)
5 April 2003Return made up to 22/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 April 2003Secretary's particulars changed;director's particulars changed (1 page)
5 April 2003Return made up to 22/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 April 2003Secretary's particulars changed;director's particulars changed (1 page)
27 January 2003Accounts for a small company made up to 30 April 2002 (7 pages)
27 January 2003Accounts for a small company made up to 30 April 2002 (7 pages)
29 April 2002Return made up to 22/03/02; full list of members
  • 363(287) ‐ Registered office changed on 29/04/02
(7 pages)
29 April 2002New director appointed (2 pages)
29 April 2002Return made up to 22/03/02; full list of members
  • 363(287) ‐ Registered office changed on 29/04/02
(7 pages)
29 April 2002New director appointed (2 pages)
29 April 2002Secretary resigned (1 page)
29 April 2002Secretary resigned (1 page)
15 January 2002Accounting reference date extended from 31/03/02 to 30/04/02 (1 page)
15 January 2002Accounting reference date extended from 31/03/02 to 30/04/02 (1 page)
8 June 2001Particulars of mortgage/charge (4 pages)
8 June 2001Particulars of mortgage/charge (4 pages)
9 April 2001New secretary appointed;new director appointed (2 pages)
9 April 2001New secretary appointed;new director appointed (2 pages)
30 March 2001New secretary appointed (2 pages)
30 March 2001New secretary appointed (2 pages)
29 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 March 2001Secretary resigned (1 page)
26 March 2001Secretary resigned (1 page)
26 March 2001Director resigned (1 page)
26 March 2001Director resigned (1 page)
22 March 2001Incorporation (13 pages)
22 March 2001Incorporation (13 pages)