London
E14 5GL
Director Name | Mr Stephen Lethbridge Fowler |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 December 2008(5 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 22 June 2017) |
Role | Asset Based Finance Director |
Country of Residence | England |
Correspondence Address | 15 Canada Square London E14 5GL |
Secretary Name | Ms Catherine ("Kasia") Marie Madeleine Balinska-Jundzill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 December 2008(5 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 22 June 2017) |
Role | Company Director |
Correspondence Address | 15 Canada Square London E14 5GL |
Director Name | Mr Braden Harris |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2003(same day as company formation) |
Role | Financier |
Country of Residence | United Kingdom |
Correspondence Address | Flat D 41 Lancaster Grove London NW3 4HB |
Director Name | Sandip Jobanputra |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2003(same day as company formation) |
Role | Financier |
Country of Residence | United Kingdom |
Correspondence Address | 7 High Holborn Flat 110 London WC1V 6DR |
Director Name | David William Swannell |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2003(same day as company formation) |
Role | Financier |
Correspondence Address | 55 Albion Gate Hyde Park Place London W2 2LG |
Secretary Name | Alastair Giles Lewin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2003(same day as company formation) |
Role | Accountant |
Correspondence Address | 19 Severnake Close Isle Of Dogs London E14 9WE |
Secretary Name | Patrick Caron Delion |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2004(8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 18 December 2008) |
Role | Solicitor/Lease Arranger |
Correspondence Address | First Floor Flat 39 Nevern Square London SW5 9PE |
Secretary Name | Mr Richard Simon Thorp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2004(11 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Murray Mews Camden London NW1 9RJ |
Director Name | Mr Simon Philip Kayser |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(1 year after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 December 2008) |
Role | Financier |
Country of Residence | England |
Correspondence Address | Apartment 91 Cinnabar Wharf East, 28 Wapping High Street London E1W 1NG |
Director Name | Patrick Caron Delion |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Status | Resigned |
Appointed | 01 July 2005(2 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 December 2008) |
Role | Financier |
Country of Residence | England |
Correspondence Address | 4 Esmond Road London W4 1JQ |
Secretary Name | Patrick Caron Delion |
---|---|
Status | Resigned |
Appointed | 18 November 2008(5 years, 5 months after company formation) |
Appointment Duration | 1 month (resigned 18 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Esmond Road London W4 1JQ |
Director Name | Mr David Coxon |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2008(5 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 September 2015) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Sg House 41 Tower Hill London EC3N 4SG |
Director Name | Mr Mark Alexander Nimmo |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2008(5 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 14 July 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Sg House 41 Tower Hill London EC3N 4SG |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Website | sgcib.com |
---|
Registered Address | 15 Canada Square London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Sg Leasing (March) LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
18 December 2008 | Delivered on: 7 January 2009 Persons entitled: U-Ming Marine Transport (Hong Kong) Limited Classification: First priority singapore statutory ship mortgage Secured details: All monies due or to become due from the company and the mars maritime limited partnership acting by its general partners to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All sixty-four sixty fourth shares in the vessel being cape mars with official number 390148, see image for full details. Outstanding |
---|---|
9 July 2003 | Delivered on: 29 July 2003 Persons entitled: The Development Bank of Singapore Limited in Its Capacity as Security Trustee for and on Behalf of Itself and Its London Branch as Beneficiary Classification: Debenture Secured details: All monies due or to become due from any of the security parties to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Floating charge over the undertaking, property and assets of the company both present and future including any uncalled capital and the proceeds of any future calls. Outstanding |
9 July 2003 | Delivered on: 29 July 2003 Persons entitled: The Development Bank of Singapore Limited in Its Capacity as Security Trustee for and on Behalf of Itself and Its London Branch as Beneficiary Classification: Deed of general assignment Secured details: All monies due or to become due from any of the security parties to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the owner's right, title and interest in and to the assigned property and a first fixed charge the account balances. See the mortgage charge document for full details. Outstanding |
9 July 2003 | Delivered on: 29 July 2003 Persons entitled: The Development Bank of Singapore Limited in Its Capacity as Security Trustee for and on Behalf of Itself and Its London Branch as Beneficiary Classification: Deed of covenants Secured details: All monies due or to become due from any of the security parties to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The vessel "cape mars" registered in the ownership of the owner under the flag of singapore at the port of singapore with offical no. 390148 together with all her engines, machinery and boats etc.. see the mortgage charge document for full details. Outstanding |
11 July 2003 | Delivered on: 29 July 2003 Persons entitled: The Development Bank of Singapore Limited in Its Capacity as Security Trustee for and on Behalf of Itself and Its London Branch as Beneficiary Classification: First priority statutory ship mortgage Secured details: All monies due or to become due from any of the security parties to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The vessel "cape mars" registered in the ownership of the owner under the flag of singapore at the port of singapore with official no. 390148 together with all her engines, machinery and boats etc.. see the mortgage charge document for full details. Outstanding |
11 July 2003 | Delivered on: 24 July 2003 Persons entitled: U-Ming Marine Transport (Singapore) Private Limited Classification: Third priority deed of general assignment and covenant Secured details: All monies due or to become due from allco finance (UK) limited to u-ming marine transport (singapore) private limited and u-ming marine transport corporation, taipei under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the rights, title and interest, present and future in, to and under the insurances, and any requisition compensation and all claims, rights and remedies. See the mortgage charge document for full details. Outstanding |
11 July 2003 | Delivered on: 24 July 2003 Persons entitled: U-Ming Marine Transport (Singapore) Private Limited Classification: Third priority singapore ship mortgage Secured details: All monies due or to become due from the sponsor to the chargee and u-ming marine transport corporation, taipei under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights, title and interest, present or future, in and to the vessel, being the capeside bulk carrier with the china shipbuilding corporation hull number 805 named M.V. "cape mars" and registered under singapore flag with official number 390148 and includes any share or interest therein and her hull, machinery, engines. See the mortgage charge document for full details. Outstanding |
9 July 2003 | Delivered on: 16 July 2003 Persons entitled: Lloyds Tsb Maritime Leasing (No.8) Limited (the Assignee) Classification: A second priority deed of general assignment and covenant Secured details: All monies due or to become due from or by any of the security parties to the assignee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the company's right, title and interest, present and future, actual or contingent in, to and under; the insurances, any requisition compensation, all sums of money, the charterparty; and the charterer's assignment;. See the mortgage charge document for full details. Outstanding |
22 December 2014 | Delivered on: 9 January 2015 Persons entitled: U-Ming Marine Transport (Hong Kong) Limited Classification: A registered charge Outstanding |
22 December 2014 | Delivered on: 6 January 2015 Persons entitled: U-Ming Marine Transport (Hong Kong) Limited Classification: A registered charge Outstanding |
22 December 2014 | Delivered on: 6 January 2015 Persons entitled: U-Ming Marine Transport (Hong Kong) Limited Classification: A registered charge Outstanding |
18 December 2008 | Delivered on: 7 January 2009 Persons entitled: U-Ming Marine Transport (Hong Kong) Limited Classification: Deed of covenants Secured details: All monies due or to become due from the lessor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The vessel being the bulk carrier named cape mars official number 390148, see image for full details. Outstanding |
18 December 2008 | Delivered on: 7 January 2009 Persons entitled: U-Ming Marine Transport (Hong Kong) Limited Classification: Lessor assignment and charge Secured details: All monies due or to become due from the lessor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights title and interest in the hull and war insurances and the requistion compensation in relation to the vessel cape mars and the account moneys and the lessor proceeds accounts, see image for full details. Outstanding |
9 July 2003 | Delivered on: 16 July 2003 Persons entitled: Lloyds Tsb Maritime Leasing (No.8) Limited Classification: Second priority statutory ship 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: All sixty four/sixty-fourth (64/64TH) shares in the singaporean registered ship (cape mars) with official number 390418 and in her boats, guns, ammunition, small arms and appurtenances. Outstanding |
22 June 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 June 2017 | Final Gazette dissolved following liquidation (1 page) |
22 March 2017 | Return of final meeting in a members' voluntary winding up (4 pages) |
22 March 2017 | Return of final meeting in a members' voluntary winding up (4 pages) |
20 October 2016 | Registered office address changed from C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG United Kingdom to 15 Canada Square London E14 5GL on 20 October 2016 (2 pages) |
20 October 2016 | Registered office address changed from C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG United Kingdom to 15 Canada Square London E14 5GL on 20 October 2016 (2 pages) |
13 October 2016 | Resolutions
|
13 October 2016 | Resolutions
|
13 October 2016 | Appointment of a voluntary liquidator (1 page) |
13 October 2016 | Appointment of a voluntary liquidator (1 page) |
13 October 2016 | Appointment of a voluntary liquidator (1 page) |
13 October 2016 | Declaration of solvency (3 pages) |
13 October 2016 | Declaration of solvency (3 pages) |
13 October 2016 | Appointment of a voluntary liquidator (1 page) |
14 July 2016 | Termination of appointment of Mark Alexander Nimmo as a director on 14 July 2016 (1 page) |
14 July 2016 | Termination of appointment of Mark Alexander Nimmo as a director on 14 July 2016 (1 page) |
16 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Registered office address changed from C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG to C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG on 16 June 2016 (1 page) |
16 June 2016 | Registered office address changed from C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG to C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG on 16 June 2016 (1 page) |
30 March 2016 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
30 March 2016 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
30 September 2015 | Termination of appointment of David Coxon as a director on 30 September 2015 (1 page) |
30 September 2015 | Termination of appointment of David Coxon as a director on 30 September 2015 (1 page) |
16 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Registered office address changed from C/O C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG to C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG on 16 June 2015 (1 page) |
16 June 2015 | Registered office address changed from C/O C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG to C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG on 16 June 2015 (1 page) |
16 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
9 January 2015 | Registration of charge 048030330014, created on 22 December 2014 (6 pages) |
9 January 2015 | Registration of charge 048030330014, created on 22 December 2014 (6 pages) |
6 January 2015 | Registration of charge 048030330013, created on 22 December 2014 (19 pages) |
6 January 2015 | Registration of charge 048030330012, created on 22 December 2014 (16 pages) |
6 January 2015 | Registration of charge 048030330013, created on 22 December 2014 (19 pages) |
6 January 2015 | Registration of charge 048030330012, created on 22 December 2014 (16 pages) |
31 December 2014 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
31 December 2014 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
12 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
25 March 2014 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
25 March 2014 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
10 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Registered office address changed from C/O Group Legal Sg House 41, Tower Hill London EC3N 4SG United Kingdom on 10 June 2013 (1 page) |
10 June 2013 | Registered office address changed from C/O Group Legal Sg House 41, Tower Hill London EC3N 4SG United Kingdom on 10 June 2013 (1 page) |
10 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Accounts for a dormant company made up to 30 June 2012 (7 pages) |
1 May 2013 | Accounts for a dormant company made up to 30 June 2012 (7 pages) |
15 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
15 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Accounts for a dormant company made up to 30 June 2011 (7 pages) |
15 March 2012 | Accounts for a dormant company made up to 30 June 2011 (7 pages) |
2 June 2011 | Registered office address changed from C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG on 2 June 2011 (1 page) |
2 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Registered office address changed from C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG on 2 June 2011 (1 page) |
2 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Registered office address changed from C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG on 2 June 2011 (1 page) |
1 June 2011 | Director's details changed for Mr. Nicholas Michael Dent on 1 June 2010 (2 pages) |
1 June 2011 | Director's details changed for Mr. Nicholas Michael Dent on 1 June 2010 (2 pages) |
1 June 2011 | Director's details changed for Mr Mark Alexander Nimmo on 1 June 2010 (2 pages) |
1 June 2011 | Director's details changed for Mr Stephen Lethbridge Fowler on 1 June 2010 (2 pages) |
1 June 2011 | Director's details changed for Mr Stephen Lethbridge Fowler on 1 June 2010 (2 pages) |
1 June 2011 | Secretary's details changed for Ms. Catherine Marie Madeleine Balinska-Jundzill on 1 June 2011 (1 page) |
1 June 2011 | Director's details changed for Mr Mark Alexander Nimmo on 1 June 2010 (2 pages) |
1 June 2011 | Director's details changed for Mr David Coxon on 1 June 2010 (2 pages) |
1 June 2011 | Director's details changed for Mr Stephen Lethbridge Fowler on 1 June 2010 (2 pages) |
1 June 2011 | Director's details changed for Mr David Coxon on 1 June 2010 (2 pages) |
1 June 2011 | Director's details changed for Mr David Coxon on 1 June 2010 (2 pages) |
1 June 2011 | Secretary's details changed for Ms. Catherine Marie Madeleine Balinska-Jundzill on 1 June 2011 (1 page) |
1 June 2011 | Director's details changed for Mr. Nicholas Michael Dent on 1 June 2010 (2 pages) |
1 June 2011 | Secretary's details changed for Ms. Catherine Marie Madeleine Balinska-Jundzill on 1 June 2011 (1 page) |
1 June 2011 | Director's details changed for Mr Mark Alexander Nimmo on 1 June 2010 (2 pages) |
16 March 2011 | Accounts for a dormant company made up to 30 June 2010 (7 pages) |
16 March 2011 | Accounts for a dormant company made up to 30 June 2010 (7 pages) |
13 July 2010 | Resolutions
|
13 July 2010 | Resolutions
|
3 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (6 pages) |
3 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (6 pages) |
6 October 2009 | Amend 288B - patrick caron-delion (1 page) |
6 October 2009 | Amend 288B - sandip jobanputra (1 page) |
6 October 2009 | Amend 288B - simon philip kayser (1 page) |
6 October 2009 | Amend 288B - sandip jobanputra (1 page) |
6 October 2009 | Amend 288B - simon philip kayser (1 page) |
6 October 2009 | Amend 288B - patrick caron-delion (1 page) |
1 October 2009 | Accounts for a dormant company made up to 30 June 2009 (7 pages) |
1 October 2009 | Accounts for a dormant company made up to 30 June 2009 (7 pages) |
2 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
2 June 2009 | Registered office changed on 02/06/2009 from c/o group legal sg house 41 tower hill london EC3N 4SG (1 page) |
2 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
2 June 2009 | Registered office changed on 02/06/2009 from c/o group legal sg house 41 tower hill london EC3N 4SG (1 page) |
4 March 2009 | Auditor's resignation (1 page) |
4 March 2009 | Auditor's resignation (1 page) |
24 February 2009 | Director appointed mr stephen lethbridge fowler (2 pages) |
24 February 2009 | Director appointed mr stephen lethbridge fowler (2 pages) |
23 February 2009 | Director appointed mr mark alexander nimmo (3 pages) |
23 February 2009 | Director appointed mr david coxon (2 pages) |
23 February 2009 | Director appointed mr david coxon (2 pages) |
23 February 2009 | Director appointed mr mark alexander nimmo (3 pages) |
30 January 2009 | Appointment terminated director simon kayser (1 page) |
30 January 2009 | Appointment terminated director sandip jobanputra (1 page) |
30 January 2009 | Appointment terminated director patrick caron delion (1 page) |
30 January 2009 | Appointment terminated director sandip jobanputra (1 page) |
30 January 2009 | Appointment terminated director patrick caron delion (1 page) |
30 January 2009 | Appointment terminated director simon kayser (1 page) |
29 January 2009 | Director appointed nicholas michael dent (3 pages) |
29 January 2009 | Director appointed nicholas michael dent (3 pages) |
29 January 2009 | Secretary appointed catherine marie madeleine balinska-jundzill (2 pages) |
29 January 2009 | Secretary appointed catherine marie madeleine balinska-jundzill (2 pages) |
29 January 2009 | Registered office changed on 29/01/2009 from 7TH floor 45 king william street london EC4R 9AN (1 page) |
29 January 2009 | Appointment terminated secretary patrick caron delion (1 page) |
29 January 2009 | Registered office changed on 29/01/2009 from 7TH floor 45 king william street london EC4R 9AN (1 page) |
29 January 2009 | Appointment terminated secretary patrick caron delion (1 page) |
23 January 2009 | Full accounts made up to 30 June 2008 (8 pages) |
23 January 2009 | Full accounts made up to 30 June 2008 (8 pages) |
7 January 2009 | Particulars of a mortgage or charge / charge no: 11 (55 pages) |
7 January 2009 | Particulars of a mortgage or charge / charge no: 10 (69 pages) |
7 January 2009 | Particulars of a mortgage or charge / charge no: 9 (55 pages) |
7 January 2009 | Particulars of a mortgage or charge / charge no: 11 (55 pages) |
7 January 2009 | Particulars of a mortgage or charge / charge no: 10 (69 pages) |
7 January 2009 | Particulars of a mortgage or charge / charge no: 9 (55 pages) |
19 November 2008 | Secretary appointed patrick caron delion (1 page) |
19 November 2008 | Secretary appointed patrick caron delion (1 page) |
19 November 2008 | Appointment terminated secretary richard thorp (1 page) |
19 November 2008 | Appointment terminated secretary richard thorp (1 page) |
19 June 2008 | Return made up to 18/06/08; full list of members (4 pages) |
19 June 2008 | Return made up to 18/06/08; full list of members (4 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (8 pages) |
1 May 2008 | Appointment terminated director david swannell (1 page) |
1 May 2008 | Full accounts made up to 30 June 2007 (8 pages) |
1 May 2008 | Appointment terminated director david swannell (1 page) |
9 August 2007 | Director's particulars changed (1 page) |
9 August 2007 | Director's particulars changed (1 page) |
19 June 2007 | Return made up to 18/06/07; full list of members (3 pages) |
19 June 2007 | Return made up to 18/06/07; full list of members (3 pages) |
23 April 2007 | Full accounts made up to 30 June 2006 (8 pages) |
23 April 2007 | Full accounts made up to 30 June 2006 (8 pages) |
22 February 2007 | Registered office changed on 22/02/07 from: 5TH floor 40 queen street london EC4R 1DD (1 page) |
22 February 2007 | Registered office changed on 22/02/07 from: 5TH floor 40 queen street london EC4R 1DD (1 page) |
23 June 2006 | Director's particulars changed (1 page) |
23 June 2006 | Director's particulars changed (1 page) |
15 June 2006 | Return made up to 18/06/06; full list of members (3 pages) |
15 June 2006 | Return made up to 18/06/06; full list of members (3 pages) |
6 June 2006 | Director's particulars changed (1 page) |
6 June 2006 | Director's particulars changed (1 page) |
1 June 2006 | Director's particulars changed (1 page) |
1 June 2006 | Director's particulars changed (1 page) |
24 March 2006 | Director's particulars changed (1 page) |
24 March 2006 | Director's particulars changed (1 page) |
4 November 2005 | Full accounts made up to 30 June 2005 (8 pages) |
4 November 2005 | Full accounts made up to 30 June 2005 (8 pages) |
27 July 2005 | New director appointed (3 pages) |
27 July 2005 | New director appointed (3 pages) |
6 July 2005 | Return made up to 18/06/05; full list of members (7 pages) |
6 July 2005 | Return made up to 18/06/05; full list of members (7 pages) |
5 April 2005 | Full accounts made up to 30 June 2004 (8 pages) |
5 April 2005 | Full accounts made up to 30 June 2004 (8 pages) |
18 February 2005 | Director resigned (1 page) |
18 February 2005 | Director resigned (1 page) |
1 September 2004 | New director appointed (3 pages) |
1 September 2004 | New director appointed (3 pages) |
19 July 2004 | New secretary appointed (1 page) |
19 July 2004 | Return made up to 18/06/04; full list of members (7 pages) |
19 July 2004 | New secretary appointed (1 page) |
19 July 2004 | Return made up to 18/06/04; full list of members (7 pages) |
2 July 2004 | New director appointed (1 page) |
2 July 2004 | Secretary resigned (1 page) |
2 July 2004 | New director appointed (1 page) |
2 July 2004 | Secretary resigned (1 page) |
1 July 2004 | New secretary appointed (1 page) |
1 July 2004 | New secretary appointed (1 page) |
23 February 2004 | Secretary resigned (1 page) |
23 February 2004 | Secretary resigned (1 page) |
20 February 2004 | New secretary appointed (1 page) |
20 February 2004 | New secretary appointed (1 page) |
29 July 2003 | Particulars of mortgage/charge (15 pages) |
29 July 2003 | Particulars of mortgage/charge (19 pages) |
29 July 2003 | Particulars of mortgage/charge (17 pages) |
29 July 2003 | Particulars of mortgage/charge (13 pages) |
29 July 2003 | Particulars of mortgage/charge (19 pages) |
29 July 2003 | Particulars of mortgage/charge (17 pages) |
29 July 2003 | Particulars of mortgage/charge (15 pages) |
29 July 2003 | Particulars of mortgage/charge (13 pages) |
24 July 2003 | Particulars of mortgage/charge (7 pages) |
24 July 2003 | Particulars of mortgage/charge (7 pages) |
24 July 2003 | Particulars of mortgage/charge (7 pages) |
24 July 2003 | Particulars of mortgage/charge (7 pages) |
16 July 2003 | Particulars of mortgage/charge (3 pages) |
16 July 2003 | Particulars of mortgage/charge (7 pages) |
16 July 2003 | Particulars of mortgage/charge (3 pages) |
16 July 2003 | Particulars of mortgage/charge (7 pages) |
2 July 2003 | New director appointed (3 pages) |
2 July 2003 | New director appointed (3 pages) |
2 July 2003 | New secretary appointed (2 pages) |
2 July 2003 | New director appointed (3 pages) |
2 July 2003 | New director appointed (3 pages) |
2 July 2003 | New director appointed (3 pages) |
2 July 2003 | New director appointed (3 pages) |
2 July 2003 | New secretary appointed (2 pages) |
19 June 2003 | Secretary resigned (1 page) |
19 June 2003 | Secretary resigned (1 page) |
19 June 2003 | Director resigned (1 page) |
19 June 2003 | Director resigned (1 page) |
18 June 2003 | Incorporation (9 pages) |
18 June 2003 | Incorporation (9 pages) |