Company NameMars Maritime Limited
Company StatusDissolved
Company Number04803033
CategoryPrivate Limited Company
Incorporation Date18 June 2003(20 years, 10 months ago)
Dissolution Date22 June 2017 (6 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameMr Nicholas Michael Dent
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2008(5 years, 6 months after company formation)
Appointment Duration8 years, 6 months (closed 22 June 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Canada Square
London
E14 5GL
Director NameMr Stephen Lethbridge Fowler
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2008(5 years, 6 months after company formation)
Appointment Duration8 years, 6 months (closed 22 June 2017)
RoleAsset Based Finance Director
Country of ResidenceEngland
Correspondence Address15 Canada Square
London
E14 5GL
Secretary NameMs Catherine ("Kasia") Marie Madeleine Balinska-Jundzill
NationalityBritish
StatusClosed
Appointed18 December 2008(5 years, 6 months after company formation)
Appointment Duration8 years, 6 months (closed 22 June 2017)
RoleCompany Director
Correspondence Address15 Canada Square
London
E14 5GL
Director NameMr Braden Harris
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2003(same day as company formation)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence AddressFlat D
41 Lancaster Grove
London
NW3 4HB
Director NameSandip Jobanputra
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2003(same day as company formation)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence Address7 High Holborn
Flat 110
London
WC1V 6DR
Director NameDavid William Swannell
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2003(same day as company formation)
RoleFinancier
Correspondence Address55 Albion Gate
Hyde Park Place
London
W2 2LG
Secretary NameAlastair Giles Lewin
NationalityBritish
StatusResigned
Appointed18 June 2003(same day as company formation)
RoleAccountant
Correspondence Address19 Severnake Close
Isle Of Dogs
London
E14 9WE
Secretary NamePatrick Caron Delion
NationalityBritish
StatusResigned
Appointed13 February 2004(8 months after company formation)
Appointment Duration4 years, 10 months (resigned 18 December 2008)
RoleSolicitor/Lease Arranger
Correspondence AddressFirst Floor Flat
39 Nevern Square
London
SW5 9PE
Secretary NameMr Richard Simon Thorp
NationalityBritish
StatusResigned
Appointed11 June 2004(11 months, 4 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 18 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Murray Mews
Camden
London
NW1 9RJ
Director NameMr Simon Philip Kayser
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(1 year after company formation)
Appointment Duration4 years, 5 months (resigned 18 December 2008)
RoleFinancier
Country of ResidenceEngland
Correspondence AddressApartment 91
Cinnabar Wharf East, 28 Wapping High Street
London
E1W 1NG
Director NamePatrick Caron Delion
Date of BirthMarch 1966 (Born 58 years ago)
StatusResigned
Appointed01 July 2005(2 years after company formation)
Appointment Duration3 years, 5 months (resigned 23 December 2008)
RoleFinancier
Country of ResidenceEngland
Correspondence Address4 Esmond Road
London
W4 1JQ
Secretary NamePatrick Caron Delion
StatusResigned
Appointed18 November 2008(5 years, 5 months after company formation)
Appointment Duration1 month (resigned 18 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Esmond Road
London
W4 1JQ
Director NameMr David Coxon
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2008(5 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 September 2015)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressSg House 41 Tower Hill
London
EC3N 4SG
Director NameMr Mark Alexander Nimmo
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2008(5 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 14 July 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSg House
41 Tower Hill
London
EC3N 4SG
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed18 June 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed18 June 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websitesgcib.com

Location

Registered Address15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

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

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

18 December 2008Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2014Delivered on: 9 January 2015
Persons entitled: U-Ming Marine Transport (Hong Kong) Limited

Classification: A registered charge
Outstanding
22 December 2014Delivered on: 6 January 2015
Persons entitled: U-Ming Marine Transport (Hong Kong) Limited

Classification: A registered charge
Outstanding
22 December 2014Delivered on: 6 January 2015
Persons entitled: U-Ming Marine Transport (Hong Kong) Limited

Classification: A registered charge
Outstanding
18 December 2008Delivered 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 2008Delivered 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 2003Delivered 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

Filing History

22 June 2017Final Gazette dissolved following liquidation (1 page)
22 June 2017Final Gazette dissolved following liquidation (1 page)
22 March 2017Return of final meeting in a members' voluntary winding up (4 pages)
22 March 2017Return of final meeting in a members' voluntary winding up (4 pages)
20 October 2016Registered 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 2016Registered 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 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-27
(1 page)
13 October 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-27
(1 page)
13 October 2016Appointment of a voluntary liquidator (1 page)
13 October 2016Appointment of a voluntary liquidator (1 page)
13 October 2016Appointment of a voluntary liquidator (1 page)
13 October 2016Declaration of solvency (3 pages)
13 October 2016Declaration of solvency (3 pages)
13 October 2016Appointment of a voluntary liquidator (1 page)
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)
16 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
(4 pages)
16 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
(4 pages)
16 June 2016Registered 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 2016Registered 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 2016Accounts for a dormant company made up to 30 June 2015 (7 pages)
30 March 2016Accounts for a dormant company made up to 30 June 2015 (7 pages)
30 September 2015Termination of appointment of David Coxon as a director on 30 September 2015 (1 page)
30 September 2015Termination of appointment of David Coxon as a director on 30 September 2015 (1 page)
16 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(5 pages)
16 June 2015Registered 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 2015Registered 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 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(5 pages)
9 January 2015Registration of charge 048030330014, created on 22 December 2014 (6 pages)
9 January 2015Registration of charge 048030330014, created on 22 December 2014 (6 pages)
6 January 2015Registration of charge 048030330013, created on 22 December 2014 (19 pages)
6 January 2015Registration of charge 048030330012, created on 22 December 2014 (16 pages)
6 January 2015Registration of charge 048030330013, created on 22 December 2014 (19 pages)
6 January 2015Registration of charge 048030330012, created on 22 December 2014 (16 pages)
31 December 2014Accounts for a dormant company made up to 30 June 2014 (7 pages)
31 December 2014Accounts for a dormant company made up to 30 June 2014 (7 pages)
12 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(5 pages)
12 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(5 pages)
25 March 2014Accounts for a dormant company made up to 30 June 2013 (7 pages)
25 March 2014Accounts for a dormant company made up to 30 June 2013 (7 pages)
10 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
10 June 2013Registered 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 2013Registered 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 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
1 May 2013Accounts for a dormant company made up to 30 June 2012 (7 pages)
1 May 2013Accounts for a dormant company made up to 30 June 2012 (7 pages)
15 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
15 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
15 March 2012Accounts for a dormant company made up to 30 June 2011 (7 pages)
15 March 2012Accounts for a dormant company made up to 30 June 2011 (7 pages)
2 June 2011Registered office address changed from C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG on 2 June 2011 (1 page)
2 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
2 June 2011Registered office address changed from C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG on 2 June 2011 (1 page)
2 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
2 June 2011Registered office address changed from C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG on 2 June 2011 (1 page)
1 June 2011Director's details changed for Mr. Nicholas Michael Dent on 1 June 2010 (2 pages)
1 June 2011Director's details changed for Mr. Nicholas Michael Dent on 1 June 2010 (2 pages)
1 June 2011Director's details changed for Mr Mark Alexander Nimmo on 1 June 2010 (2 pages)
1 June 2011Director's details changed for Mr Stephen Lethbridge Fowler on 1 June 2010 (2 pages)
1 June 2011Director's details changed for Mr Stephen Lethbridge Fowler on 1 June 2010 (2 pages)
1 June 2011Secretary's details changed for Ms. Catherine Marie Madeleine Balinska-Jundzill on 1 June 2011 (1 page)
1 June 2011Director's details changed for Mr Mark Alexander Nimmo on 1 June 2010 (2 pages)
1 June 2011Director's details changed for Mr David Coxon on 1 June 2010 (2 pages)
1 June 2011Director's details changed for Mr Stephen Lethbridge Fowler on 1 June 2010 (2 pages)
1 June 2011Director's details changed for Mr David Coxon on 1 June 2010 (2 pages)
1 June 2011Director's details changed for Mr David Coxon on 1 June 2010 (2 pages)
1 June 2011Secretary's details changed for Ms. Catherine Marie Madeleine Balinska-Jundzill on 1 June 2011 (1 page)
1 June 2011Director's details changed for Mr. Nicholas Michael Dent on 1 June 2010 (2 pages)
1 June 2011Secretary's details changed for Ms. Catherine Marie Madeleine Balinska-Jundzill on 1 June 2011 (1 page)
1 June 2011Director's details changed for Mr Mark Alexander Nimmo on 1 June 2010 (2 pages)
16 March 2011Accounts for a dormant company made up to 30 June 2010 (7 pages)
16 March 2011Accounts for a dormant company made up to 30 June 2010 (7 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)
3 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
3 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
6 October 2009Amend 288B - patrick caron-delion (1 page)
6 October 2009Amend 288B - sandip jobanputra (1 page)
6 October 2009Amend 288B - simon philip kayser (1 page)
6 October 2009Amend 288B - sandip jobanputra (1 page)
6 October 2009Amend 288B - simon philip kayser (1 page)
6 October 2009Amend 288B - patrick caron-delion (1 page)
1 October 2009Accounts for a dormant company made up to 30 June 2009 (7 pages)
1 October 2009Accounts for a dormant company made up to 30 June 2009 (7 pages)
2 June 2009Return made up to 31/05/09; full list of members (4 pages)
2 June 2009Registered office changed on 02/06/2009 from c/o group legal sg house 41 tower hill london EC3N 4SG (1 page)
2 June 2009Return made up to 31/05/09; full list of members (4 pages)
2 June 2009Registered office changed on 02/06/2009 from c/o group legal sg house 41 tower hill london EC3N 4SG (1 page)
4 March 2009Auditor's resignation (1 page)
4 March 2009Auditor's resignation (1 page)
24 February 2009Director appointed mr stephen lethbridge fowler (2 pages)
24 February 2009Director appointed mr stephen lethbridge fowler (2 pages)
23 February 2009Director appointed mr mark alexander nimmo (3 pages)
23 February 2009Director appointed mr david coxon (2 pages)
23 February 2009Director appointed mr david coxon (2 pages)
23 February 2009Director appointed mr mark alexander nimmo (3 pages)
30 January 2009Appointment terminated director simon kayser (1 page)
30 January 2009Appointment terminated director sandip jobanputra (1 page)
30 January 2009Appointment terminated director patrick caron delion (1 page)
30 January 2009Appointment terminated director sandip jobanputra (1 page)
30 January 2009Appointment terminated director patrick caron delion (1 page)
30 January 2009Appointment terminated director simon kayser (1 page)
29 January 2009Director appointed nicholas michael dent (3 pages)
29 January 2009Director appointed nicholas michael dent (3 pages)
29 January 2009Secretary appointed catherine marie madeleine balinska-jundzill (2 pages)
29 January 2009Secretary appointed catherine marie madeleine balinska-jundzill (2 pages)
29 January 2009Registered office changed on 29/01/2009 from 7TH floor 45 king william street london EC4R 9AN (1 page)
29 January 2009Appointment terminated secretary patrick caron delion (1 page)
29 January 2009Registered office changed on 29/01/2009 from 7TH floor 45 king william street london EC4R 9AN (1 page)
29 January 2009Appointment terminated secretary patrick caron delion (1 page)
23 January 2009Full accounts made up to 30 June 2008 (8 pages)
23 January 2009Full accounts made up to 30 June 2008 (8 pages)
7 January 2009Particulars of a mortgage or charge / charge no: 11 (55 pages)
7 January 2009Particulars of a mortgage or charge / charge no: 10 (69 pages)
7 January 2009Particulars of a mortgage or charge / charge no: 9 (55 pages)
7 January 2009Particulars of a mortgage or charge / charge no: 11 (55 pages)
7 January 2009Particulars of a mortgage or charge / charge no: 10 (69 pages)
7 January 2009Particulars of a mortgage or charge / charge no: 9 (55 pages)
19 November 2008Secretary appointed patrick caron delion (1 page)
19 November 2008Secretary appointed patrick caron delion (1 page)
19 November 2008Appointment terminated secretary richard thorp (1 page)
19 November 2008Appointment terminated secretary richard thorp (1 page)
19 June 2008Return made up to 18/06/08; full list of members (4 pages)
19 June 2008Return made up to 18/06/08; full list of members (4 pages)
1 May 2008Full accounts made up to 30 June 2007 (8 pages)
1 May 2008Appointment terminated director david swannell (1 page)
1 May 2008Full accounts made up to 30 June 2007 (8 pages)
1 May 2008Appointment terminated director david swannell (1 page)
9 August 2007Director's particulars changed (1 page)
9 August 2007Director's particulars changed (1 page)
19 June 2007Return made up to 18/06/07; full list of members (3 pages)
19 June 2007Return made up to 18/06/07; full list of members (3 pages)
23 April 2007Full accounts made up to 30 June 2006 (8 pages)
23 April 2007Full accounts made up to 30 June 2006 (8 pages)
22 February 2007Registered office changed on 22/02/07 from: 5TH floor 40 queen street london EC4R 1DD (1 page)
22 February 2007Registered office changed on 22/02/07 from: 5TH floor 40 queen street london EC4R 1DD (1 page)
23 June 2006Director's particulars changed (1 page)
23 June 2006Director's particulars changed (1 page)
15 June 2006Return made up to 18/06/06; full list of members (3 pages)
15 June 2006Return made up to 18/06/06; full list of members (3 pages)
6 June 2006Director's particulars changed (1 page)
6 June 2006Director's particulars changed (1 page)
1 June 2006Director's particulars changed (1 page)
1 June 2006Director's particulars changed (1 page)
24 March 2006Director's particulars changed (1 page)
24 March 2006Director's particulars changed (1 page)
4 November 2005Full accounts made up to 30 June 2005 (8 pages)
4 November 2005Full accounts made up to 30 June 2005 (8 pages)
27 July 2005New director appointed (3 pages)
27 July 2005New director appointed (3 pages)
6 July 2005Return made up to 18/06/05; full list of members (7 pages)
6 July 2005Return made up to 18/06/05; full list of members (7 pages)
5 April 2005Full accounts made up to 30 June 2004 (8 pages)
5 April 2005Full accounts made up to 30 June 2004 (8 pages)
18 February 2005Director resigned (1 page)
18 February 2005Director resigned (1 page)
1 September 2004New director appointed (3 pages)
1 September 2004New director appointed (3 pages)
19 July 2004New secretary appointed (1 page)
19 July 2004Return made up to 18/06/04; full list of members (7 pages)
19 July 2004New secretary appointed (1 page)
19 July 2004Return made up to 18/06/04; full list of members (7 pages)
2 July 2004New director appointed (1 page)
2 July 2004Secretary resigned (1 page)
2 July 2004New director appointed (1 page)
2 July 2004Secretary resigned (1 page)
1 July 2004New secretary appointed (1 page)
1 July 2004New secretary appointed (1 page)
23 February 2004Secretary resigned (1 page)
23 February 2004Secretary resigned (1 page)
20 February 2004New secretary appointed (1 page)
20 February 2004New secretary appointed (1 page)
29 July 2003Particulars of mortgage/charge (15 pages)
29 July 2003Particulars of mortgage/charge (19 pages)
29 July 2003Particulars of mortgage/charge (17 pages)
29 July 2003Particulars of mortgage/charge (13 pages)
29 July 2003Particulars of mortgage/charge (19 pages)
29 July 2003Particulars of mortgage/charge (17 pages)
29 July 2003Particulars of mortgage/charge (15 pages)
29 July 2003Particulars of mortgage/charge (13 pages)
24 July 2003Particulars of mortgage/charge (7 pages)
24 July 2003Particulars of mortgage/charge (7 pages)
24 July 2003Particulars of mortgage/charge (7 pages)
24 July 2003Particulars of mortgage/charge (7 pages)
16 July 2003Particulars of mortgage/charge (3 pages)
16 July 2003Particulars of mortgage/charge (7 pages)
16 July 2003Particulars of mortgage/charge (3 pages)
16 July 2003Particulars of mortgage/charge (7 pages)
2 July 2003New director appointed (3 pages)
2 July 2003New director appointed (3 pages)
2 July 2003New secretary appointed (2 pages)
2 July 2003New director appointed (3 pages)
2 July 2003New director appointed (3 pages)
2 July 2003New director appointed (3 pages)
2 July 2003New director appointed (3 pages)
2 July 2003New secretary appointed (2 pages)
19 June 2003Secretary resigned (1 page)
19 June 2003Secretary resigned (1 page)
19 June 2003Director resigned (1 page)
19 June 2003Director resigned (1 page)
18 June 2003Incorporation (9 pages)
18 June 2003Incorporation (9 pages)