Wong Chuk Hang Road
Wong Chuk Hang
Hong Kong
Director Name | Mr Ralph Charles Louis Napolitano |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2002(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 September 2004) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 8 Nursery Rise Great Dunmow Essex CM6 1XW |
Director Name | David Sullivan |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2002(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 2003) |
Role | Group Treasurer |
Correspondence Address | 20 Kadoorie Avenue Kowloon Hong Kong |
Director Name | Mr Mark Andrew West |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2002(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 September 2004) |
Role | Banker |
Country of Residence | England |
Correspondence Address | The Old Vicarage Flimwell East Sussex TN5 7QP |
Director Name | Stephen Jeffrey Marzo |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 2003(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 May 2005) |
Role | Global Chief Financial Officer |
Correspondence Address | Flat 63 High West 142 Pokfulam Road Hong Kong |
Secretary Name | Ms Lisa Wai Yin Yim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2004(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 24 June 2011) |
Role | Company Director |
Correspondence Address | Flat F, 27th Floor, La Place De Victoria 632 King's Road North Point Hong Kong |
Director Name | Mr Harindarpal Singh Banga |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 03 May 2005(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 June 2008) |
Role | Vice Chairman |
Country of Residence | Hong Kong |
Correspondence Address | House B1 Villa Cecil 200, Victoria Road Pokfulam Hong Kong |
Director Name | Mr Nigel Alexander Herdman |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2005(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 June 2008) |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | 159 West End Lane London NW6 2LG |
Director Name | Elliot Spitz |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 May 2005(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 June 2008) |
Role | Industrialist |
Correspondence Address | 14 Green Lane London NW4 2NN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | PCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2002(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 October 2004) |
Correspondence Address | 28/F No. 3 Lockhart Road Hong Kong Foreign |
Director Name | Chowlai Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2008(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 April 2011) |
Correspondence Address | 16-F Wing Lung Bank Building No 45 Des Voeux Road Central Hong Kong |
Secretary Name | Secreco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2011(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 March 2017) |
Correspondence Address | 36/F., Tower Two, Times Square, 1 Matheson Street Causeway Bay Hong Kong People's Republic Of China |
Website | www.fleetship.com |
---|
Registered Address | 4/4a Bloomsbury Square London WC1A 2RP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Ansella LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £729,677 |
Net Worth | -£1,100,288 |
Cash | £267,101 |
Current Liabilities | £1,738,366 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 April 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 18 April 2025 (11 months, 3 weeks from now) |
24 June 2005 | Delivered on: 5 July 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Approved sub-manager's undertaking letter Secured details: All monies due or to become due from the company the security parties or any of them to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest of the company in the insurances on the vessel (and all benefits of such insurances including all claims of whatsoever nature and return of premiums). See the mortgage charge document for full details. Outstanding |
---|---|
8 June 2005 | Delivered on: 23 June 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Sub-manager's undertaking Secured details: All monies due or to become due from the company, the security parties or any of them to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in the insurances. See the mortgage charge document for full details. Outstanding |
5 June 2020 | Accounts for a small company made up to 31 December 2019 (11 pages) |
---|---|
16 April 2020 | Director's details changed for Kishore Swaroop Rajvanshy on 3 April 2020 (2 pages) |
16 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
16 April 2020 | Director's details changed for Kishore Swaroop Rajvanshy on 3 April 2020 (2 pages) |
17 September 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
3 September 2019 | Register inspection address has been changed from C/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD United Kingdom to C/O Pkf Littlejohn 15 Westferry Circus Canary Wharf London E14 4HD (1 page) |
4 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
7 October 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
12 September 2018 | Satisfaction of charge 2 in full (4 pages) |
12 September 2018 | Satisfaction of charge 1 in full (4 pages) |
10 September 2018 | Director's details changed for Kishore Swaroop Rajvanshy on 3 September 2018 (2 pages) |
11 April 2018 | Register(s) moved to registered inspection location C/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD (1 page) |
11 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (16 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (16 pages) |
12 April 2017 | Confirmation statement made on 4 April 2017 with updates (7 pages) |
12 April 2017 | Confirmation statement made on 4 April 2017 with updates (7 pages) |
10 March 2017 | Termination of appointment of Secreco Limited as a secretary on 1 March 2017 (1 page) |
10 March 2017 | Termination of appointment of Secreco Limited as a secretary on 1 March 2017 (1 page) |
9 March 2017 | Resolutions
|
9 March 2017 | Resolutions
|
21 February 2017 | Statement of capital following an allotment of shares on 23 January 2017
|
21 February 2017 | Statement of capital following an allotment of shares on 23 January 2017
|
14 October 2016 | Resolutions
|
14 October 2016 | Resolutions
|
14 October 2016 | Statement of company's objects (2 pages) |
14 October 2016 | Statement of company's objects (2 pages) |
5 August 2016 | Full accounts made up to 31 December 2015 (15 pages) |
5 August 2016 | Full accounts made up to 31 December 2015 (15 pages) |
25 July 2016 | Registered office address changed from 5th Floor 37-39 Lime Street London EC3M 7AY to 3rd Floor 105 -109 Bishopsgate London EC2M 3UE on 25 July 2016 (1 page) |
25 July 2016 | Registered office address changed from 5th Floor 37-39 Lime Street London EC3M 7AY to 3rd Floor 105 -109 Bishopsgate London EC2M 3UE on 25 July 2016 (1 page) |
26 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
7 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
7 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
4 September 2015 | Secretary's details changed for Secreco Limited on 1 August 2015 (1 page) |
4 September 2015 | Secretary's details changed for Secreco Limited on 1 August 2015 (1 page) |
4 September 2015 | Secretary's details changed for Secreco Limited on 1 August 2015 (1 page) |
14 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
30 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
23 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
6 December 2013 | Register inspection address has been changed from C/O Littlejohn, 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD United Kingdom (1 page) |
6 December 2013 | Register inspection address has been changed from C/O Littlejohn, 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD United Kingdom (1 page) |
7 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
19 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
19 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
19 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
17 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
9 November 2011 | Full accounts made up to 31 December 2010 (13 pages) |
9 November 2011 | Full accounts made up to 31 December 2010 (13 pages) |
22 September 2011 | Registered office address changed from 33 Cavendish Square London W1G 0PW on 22 September 2011 (2 pages) |
22 September 2011 | Registered office address changed from 33 Cavendish Square London W1G 0PW on 22 September 2011 (2 pages) |
11 July 2011 | Appointment of Secreco Limited as a secretary (3 pages) |
11 July 2011 | Termination of appointment of Lisa Yim as a secretary (2 pages) |
11 July 2011 | Termination of appointment of Lisa Yim as a secretary (2 pages) |
11 July 2011 | Appointment of Secreco Limited as a secretary (3 pages) |
6 June 2011 | Termination of appointment of Chowlai Limited as a director (2 pages) |
6 June 2011 | Termination of appointment of Chowlai Limited as a director (2 pages) |
3 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (6 pages) |
3 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (6 pages) |
3 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (6 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
8 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Register(s) moved to registered inspection location (1 page) |
19 February 2010 | Register(s) moved to registered inspection location (1 page) |
19 February 2010 | Register inspection address has been changed (1 page) |
19 February 2010 | Register(s) moved to registered inspection location (1 page) |
19 February 2010 | Register(s) moved to registered inspection location (1 page) |
19 February 2010 | Register(s) moved to registered inspection location (1 page) |
19 February 2010 | Register(s) moved to registered inspection location (1 page) |
19 February 2010 | Register inspection address has been changed (1 page) |
19 February 2010 | Register(s) moved to registered inspection location (1 page) |
19 February 2010 | Register(s) moved to registered inspection location (1 page) |
19 February 2010 | Register(s) moved to registered inspection location (1 page) |
19 February 2010 | Register(s) moved to registered inspection location (1 page) |
27 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
18 August 2009 | Location of register of members (1 page) |
18 August 2009 | Registered office changed on 18/08/2009 from c/o littlejohn 2ND floor 1 westferry circus canary wharf london E14 4HD (1 page) |
18 August 2009 | Registered office changed on 18/08/2009 from c/o littlejohn 2ND floor 1 westferry circus canary wharf london E14 4HD (1 page) |
18 August 2009 | Location of register of members (1 page) |
6 May 2009 | Return made up to 04/04/09; full list of members (3 pages) |
6 May 2009 | Return made up to 04/04/09; full list of members (3 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (12 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (12 pages) |
27 October 2008 | Registered office changed on 27/10/2008 from 1 park place canary wharf london E14 4HJ (1 page) |
27 October 2008 | Registered office changed on 27/10/2008 from 1 park place canary wharf london E14 4HJ (1 page) |
13 August 2008 | Director appointed chowlai LIMITED (3 pages) |
13 August 2008 | Director appointed chowlai LIMITED (3 pages) |
22 July 2008 | Appointment terminated director nigel herdman (1 page) |
22 July 2008 | Appointment terminated director elliot spitz (1 page) |
22 July 2008 | Appointment terminated director elliot spitz (1 page) |
22 July 2008 | Appointment terminated director nigel herdman (1 page) |
30 June 2008 | Appointment terminated director harindarpal banga (1 page) |
30 June 2008 | Appointment terminated director harindarpal banga (1 page) |
13 May 2008 | Return made up to 04/04/08; full list of members (6 pages) |
13 May 2008 | Return made up to 04/04/08; full list of members (6 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (12 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (12 pages) |
9 May 2007 | Secretary's particulars changed (1 page) |
9 May 2007 | Return made up to 04/04/07; full list of members (6 pages) |
9 May 2007 | Secretary's particulars changed (1 page) |
9 May 2007 | Return made up to 04/04/07; full list of members (6 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
9 May 2006 | Return made up to 04/04/06; full list of members (6 pages) |
9 May 2006 | Return made up to 04/04/06; full list of members (6 pages) |
21 October 2005 | Full accounts made up to 31 December 2004 (11 pages) |
21 October 2005 | Full accounts made up to 31 December 2004 (11 pages) |
5 July 2005 | Particulars of mortgage/charge (5 pages) |
5 July 2005 | Particulars of mortgage/charge (5 pages) |
29 June 2005 | New director appointed (2 pages) |
29 June 2005 | New director appointed (2 pages) |
23 June 2005 | Particulars of mortgage/charge (5 pages) |
23 June 2005 | Particulars of mortgage/charge (5 pages) |
7 June 2005 | New director appointed (2 pages) |
7 June 2005 | Director resigned (1 page) |
7 June 2005 | New director appointed (2 pages) |
7 June 2005 | Director resigned (1 page) |
7 June 2005 | New director appointed (2 pages) |
7 June 2005 | New director appointed (2 pages) |
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | New director appointed (2 pages) |
24 May 2005 | New director appointed (2 pages) |
24 May 2005 | New director appointed (2 pages) |
19 May 2005 | Company name changed fleet management (europe) limite d\certificate issued on 19/05/05 (2 pages) |
19 May 2005 | Company name changed fleet management (europe) limite d\certificate issued on 19/05/05 (2 pages) |
17 May 2005 | Company name changed noble trade finance services lim ited\certificate issued on 17/05/05 (2 pages) |
17 May 2005 | Company name changed noble trade finance services lim ited\certificate issued on 17/05/05 (2 pages) |
11 April 2005 | Return made up to 04/04/05; full list of members (5 pages) |
11 April 2005 | Return made up to 04/04/05; full list of members (5 pages) |
14 January 2005 | Secretary resigned (1 page) |
14 January 2005 | Secretary resigned (1 page) |
14 January 2005 | New secretary appointed (2 pages) |
14 January 2005 | New secretary appointed (2 pages) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | Director resigned (1 page) |
3 August 2004 | Full accounts made up to 31 December 2003 (12 pages) |
3 August 2004 | Full accounts made up to 31 December 2003 (12 pages) |
14 April 2004 | Return made up to 04/04/04; full list of members (10 pages) |
14 April 2004 | Return made up to 04/04/04; full list of members (10 pages) |
26 January 2004 | Director resigned (2 pages) |
26 January 2004 | Director resigned (2 pages) |
16 January 2004 | New director appointed (2 pages) |
16 January 2004 | New director appointed (2 pages) |
3 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
3 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
26 April 2003 | Secretary's particulars changed (1 page) |
26 April 2003 | Return made up to 04/04/03; full list of members (6 pages) |
26 April 2003 | Return made up to 04/04/03; full list of members (6 pages) |
26 April 2003 | Secretary's particulars changed (1 page) |
28 June 2002 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
28 June 2002 | Resolutions
|
28 June 2002 | Resolutions
|
28 June 2002 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
20 May 2002 | New director appointed (2 pages) |
20 May 2002 | New director appointed (2 pages) |
20 May 2002 | New director appointed (3 pages) |
20 May 2002 | New director appointed (2 pages) |
20 May 2002 | New secretary appointed (2 pages) |
20 May 2002 | Director resigned (1 page) |
20 May 2002 | Director resigned (1 page) |
20 May 2002 | Secretary resigned (1 page) |
20 May 2002 | New director appointed (3 pages) |
20 May 2002 | New secretary appointed (2 pages) |
20 May 2002 | New director appointed (2 pages) |
20 May 2002 | Secretary resigned (1 page) |
10 May 2002 | Memorandum and Articles of Association (12 pages) |
10 May 2002 | Memorandum and Articles of Association (12 pages) |
2 May 2002 | Memorandum and Articles of Association (10 pages) |
2 May 2002 | Memorandum and Articles of Association (10 pages) |
25 April 2002 | Registered office changed on 25/04/02 from: 788-790 finchley road london NW11 7TJ (1 page) |
25 April 2002 | Registered office changed on 25/04/02 from: 788-790 finchley road london NW11 7TJ (1 page) |
24 April 2002 | Company name changed kirex LIMITED\certificate issued on 24/04/02 (2 pages) |
24 April 2002 | Company name changed kirex LIMITED\certificate issued on 24/04/02 (2 pages) |
4 April 2002 | Incorporation (18 pages) |
4 April 2002 | Incorporation (18 pages) |