London
EC2V 7BP
Director Name | Mr Ryo Kato |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 01 April 2023(19 years, 8 months after company formation) |
Appointment Duration | 1 year |
Role | Shipping Executive |
Country of Residence | England |
Correspondence Address | 6th Floor 5 Aldermanbury Square London EC2V 7BP |
Director Name | Fumito Kawamata |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 11 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 16 Balmoral Court 20 Queens Terrace St John's Wood London NW8 6DW |
Director Name | Mr Kiyoshi Terashima |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 12 Barrie House 29 Saint Edmunds Terrace London NW8 7QH |
Secretary Name | Mr Raymond John Redvers Dowding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Coltsfoot Drive Royston Hertfordshire SG8 9EU |
Director Name | Mr Takatoshi Igarashi |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 January 2006(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 2008) |
Role | Shipping Executive |
Correspondence Address | 15 Delamere Road Ealing London W5 3JL |
Director Name | Hiroshi Nagayama |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 January 2006(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2008) |
Role | Shipping Executive |
Correspondence Address | 106 Princes Gardens London W3 0LJ |
Director Name | Kenji Sakamoto |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 January 2006(2 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 31 December 2006) |
Role | Shipping Executive |
Correspondence Address | 21 Princess Court 105 Hornsey Lane London N6 5XD |
Director Name | Hisashi Yasui |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 February 2007(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 March 2013) |
Role | Shipping Executive |
Country of Residence | England |
Correspondence Address | 49 Walsingham St Johns Wood London NW8 6RJ |
Director Name | Mr Nobuyuki Shiba |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 April 2008(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 March 2011) |
Role | Shipping Executive |
Country of Residence | United Kingdom |
Correspondence Address | Flat 32 Hepworth Court Grosvenor Water Side Gatliff Road London SW1W 8QN |
Director Name | Mr Masahiro Sugiyama |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 July 2008(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2009) |
Role | Shipping Executive |
Correspondence Address | 37 Foscote Road London NW4 3SE |
Secretary Name | Mr Paul Rogers |
---|---|
Status | Resigned |
Appointed | 01 August 2008(5 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 March 2014) |
Role | Company Director |
Correspondence Address | 200 Aldersgate Street London EC1A 4HD |
Director Name | Mr Kunio Morimoto |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 January 2010(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 2011) |
Role | Shipping Executive |
Country of Residence | England |
Correspondence Address | 62 Threadneedle Street London EC2R 8HP |
Director Name | Mr Goichi Tsuruta |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 April 2011(7 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2013) |
Role | Shipping Executive |
Country of Residence | England |
Correspondence Address | 62 Threadneedle Street London EC2R 8HP |
Director Name | Mr Michitomo Iwashita |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 January 2012(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 September 2014) |
Role | Shipping Executive |
Country of Residence | England |
Correspondence Address | 200 Aldersgate Street London EC1A 4HD |
Director Name | Mr Norihiko Fujii |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 April 2013(9 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 September 2018) |
Role | Shipping Executive |
Country of Residence | England |
Correspondence Address | 200 Aldersgate Street London EC1A 4HD |
Secretary Name | Mr Guy Robert Dixon |
---|---|
Status | Resigned |
Appointed | 01 April 2014(10 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 31 August 2014) |
Role | Company Director |
Correspondence Address | 200 Aldersgate Street London EC1A 4HD |
Director Name | Mr Akira Misaki |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 October 2018(15 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 March 2024) |
Role | Shipping Executive |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 5 Aldermanbury Square London EC2V 7BP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.klinebulkuk.com |
---|
Registered Address | 6th Floor 5 Aldermanbury Square London EC2V 7BP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
20m at £1 | K Line Holding (Europe) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £154,951,401 |
Gross Profit | -£7,605,219 |
Net Worth | £142,121,490 |
Cash | £47,577,655 |
Current Liabilities | £45,230,160 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 27 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 3 weeks from now) |
11 June 2009 | Delivered on: 16 June 2009 Satisfied on: 17 June 2014 Persons entitled: Mizuho Corporate Bank LTD Classification: General assignment 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: The rights, title and interest present and future in and to all policies and contracts of policies (including all entries of the panamanian registered ship named "cape britannia" with provisional patente of navigation number 38993-pext and international call sign hp-7836 (the ship) in a protection and indemnity or war risks association) taken out or entered into by or for the benefit of the company as owner of the ship or otherwise howsoever in connection with the ship and all benefits thereof (including claims of whatsoever nature and return of premiums) and any compensation payable in respect of the compulsory acquisition or requisition for title of the ship. Fully Satisfied |
---|---|
28 April 2006 | Delivered on: 2 May 2006 Satisfied on: 3 May 2016 Persons entitled: The Sumitomo Trust & Banking Co LTD Classification: General assignment 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: Right title and interest in and to all policies of insurance relating to the panamaniam registered ship "cape med" with patente of navigation number 34351-tj. See the mortgage charge document for full details. Fully Satisfied |
28 April 2006 | Delivered on: 2 May 2006 Satisfied on: 3 May 2016 Persons entitled: The Sumitomo Trust & Banking Co LTD Classification: First preferred panamanian 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: Right title and interest in and to all of the panamaniam registered ship "cape med" with patente of navigation number 34351-tj and international call sign 3EFC3 and in her equipment and appurtenances. See the mortgage charge document for full details. Fully Satisfied |
7 January 2005 | Delivered on: 14 January 2005 Satisfied on: 6 December 2010 Persons entitled: Mizuho Corporate Bank LTD Classification: A first preferred panamanian 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: The right titel and interest in and to all of the panamanian registered ship "cape riviera" with provisional patente of navigation number 32727-tj and international call sign houz and in her equipment and appurtenances. Fully Satisfied |
10 November 2009 | Delivered on: 12 November 2009 Satisfied on: 16 February 2015 Persons entitled: The Bank of Tokyo-Mitsubishi Ufj LTD,Sumitomo Mitsui Banking Corporation Europe LTD and Mitsubishi Ufj Trust & Banking Corporation Classification: A first preferred panamanian 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: The company's rights title and interest present and future in and to all of the panamanian registered ship M.V. "cape canary" eith provisional patente navigation number 69849-tj and international call sign 3FMW3 and in her equipment and appurtenances. Fully Satisfied |
10 November 2009 | Delivered on: 12 November 2009 Satisfied on: 16 February 2015 Persons entitled: The Bank of Tokyo-Mitsubishi Ufj LTD,Sumitomo Mitsui Banking Corporation Europe LTD and Mitsubishi Ufj Trust & Banking Corporation Classification: A general assignment 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: The company's rights title and interest present and future in and to the benfit of all insurances of the panamanian ship M.V. "cape canary" and any compensation payable see image for full details. Fully Satisfied |
11 June 2009 | Delivered on: 16 June 2009 Satisfied on: 17 June 2014 Persons entitled: Mizuho Corporate Bank LTD Classification: A first preferred panamanian 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: The right title and interest in and to all of the panamanian registered ship "cape britannia" with provisional patente of navigation number 38993-pext and international call sign hp-7836 and in or to her equipment and appurtenances. Fully Satisfied |
7 January 2005 | Delivered on: 14 January 2005 Satisfied on: 6 September 2019 Persons entitled: Mizuho Corporate Bank LTD Classification: General assignment 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: The right title and interest in and to all policies and contracts of insurance which are from time to time during the security period in place or taken out or entered into by or for the benefit of the company and/or "k"line (europe) limited as charterer. See the mortgage charge document for full details. Fully Satisfied |
30 January 2023 | Delivered on: 30 January 2023 Persons entitled: Sumitomo Mitsui Trust Bank, Limited (London Branch) Classification: A registered charge Particulars: A general assignment dated 30 january 2023 created by "k" line bulk shipping (UK) limited (the company) in favour of sumitomo mitsui trust bank, limited (london branch) (the bank) securing all monies due or to become due from the company to the bank. Outstanding |
30 January 2023 | Delivered on: 30 January 2023 Persons entitled: Sumitomo Mitsui Trust Bank, Limited (London Branch) Classification: A registered charge Particulars: Mortgage dated 30 january 2023 over one 81,600 dwt (gross) bulk carrier vessel known as M.V. "primrose atlantic" with imo number 9544097. the charge will create a fixed charge over the vessel. Outstanding |
31 March 2021 | Delivered on: 1 April 2021 Persons entitled: Mizuho Bank, LTD., London Branch Classification: A registered charge Particulars: Mortgage over one 58,000 dwt bulk carrier vessel known as M.V. "europa bay" with imo number 9615767. the charge will create a fixed charge over the vessel. Outstanding |
31 March 2021 | Delivered on: 1 April 2021 Persons entitled: Mizuho Bank, LTD., London Branch Classification: A registered charge Outstanding |
7 December 2020 | Delivered on: 8 December 2020 Persons entitled: Mizuho Bank, LTD., London Branch Classification: A registered charge Outstanding |
7 December 2020 | Delivered on: 7 December 2020 Persons entitled: Mizuho Bank, LTD., London Branch Classification: A registered charge Particulars: Mortgage over one 78,000 dwt bulk carrier vessel known as M.V. "vittoria" with imo number 9620645. the charge will create a fixed charge over the vessel. Outstanding |
31 July 2020 | Delivered on: 3 August 2020 Persons entitled: Mizuho Bank, LTD., London Branch Classification: A registered charge Particulars: Mortgage over one 58,000 dwt bulk carrier vessel known as M.V. "clifton bay" with imo number 9615743. the charge will create a fixed charge over the vessel. Outstanding |
31 July 2020 | Delivered on: 3 August 2020 Persons entitled: Mizuho Bank, LTD., London Branch Classification: A registered charge Outstanding |
19 July 2019 | Delivered on: 19 July 2019 Persons entitled: Sumitomo Mitsui Trust Bank, Limited Classification: A registered charge Particulars: Mortgage over one 92,758 dwt (gross) bulk carrier vessel known as M.V. "cape valencia" with imo number 9578684. the charge will create a fixed charge over the vessel. Outstanding |
31 January 2006 | Delivered on: 1 February 2006 Persons entitled: Mitsubishi Ufj Trust and Banking Corporation Classification: A general assignment 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: The right title and interest in and to all policies and contracts of insurance (which expression includes all entries of the panamanian registered ship ''cape dover'' with patente of navigation number 34090-tj (the ship) in a protection and indemnity or war risks association). See the mortgage charge document for full details. Outstanding |
19 July 2019 | Delivered on: 19 July 2019 Persons entitled: Sumitomo Mitsui Trust Bank, Limited Classification: A registered charge Particulars: A general assignment dated 19 july 2019 created by "k" line bulk shipping (UK) limited (the company) in favour of sumitomo mitsui trust bank, limited (london branch) (the bank) securing all monies due or to become due from the company to the bank. Outstanding |
15 July 2019 | Delivered on: 19 July 2019 Persons entitled: Mufg Bank, LTD. Classification: A registered charge Particulars: A second general assignment dated 15 july 2019 relating to M.V. "clifton bay" created by "k" line bulk shipping (UK) limited in favour of mufg bank, LTD. Securing all monies due or to become due from "k" line bulk shipping (UK) limited to mufg bank, LTD. Outstanding |
28 April 2016 | Delivered on: 3 May 2016 Persons entitled: Sumitomo Mitsui Trust Bank, Limited Classification: A registered charge Particulars: One (1) 185827 dwt bulk carrier vessel known as “cape med†with imo number 9316828.. the charge will create a fixed charge over M.V. “cape medâ€. Outstanding |
28 April 2016 | Delivered on: 3 May 2016 Persons entitled: Sumitomo Mitsui Trust Bank, Limited Classification: A registered charge Outstanding |
28 January 2016 | Delivered on: 2 February 2016 Persons entitled: Sumitomo Mitsui Trust Bank, Limited (Acting Through Its London Branch) Classification: A registered charge Outstanding |
28 January 2016 | Delivered on: 2 February 2016 Persons entitled: Sumitomo Mitsui Trust Bank, Limited (Acting Through Its London Branch) Classification: A registered charge Particulars: One (1) 81,600 dwt bulk carrier vessel known as “primrose atlantic†with imo number 9544097.. the charge will create a fixed charge over M.V. “primrose atlanticâ€. Outstanding |
9 June 2014 | Delivered on: 17 June 2014 Persons entitled: Mizuho Bank, LTD. Classification: A registered charge Particulars: One 178,369 dwt bulk carrier vessel known as “cape britannia†with imo number 9409065. the charge will create a fixed charge over M.V. “cape britannia.â€. Outstanding |
9 June 2014 | Delivered on: 17 June 2014 Persons entitled: Mizuho Bank, LTD. Classification: A registered charge Outstanding |
23 April 2014 | Delivered on: 25 April 2014 Persons entitled: Sumitomo Mitsui Trust Bank, Limited (Acting Through Its London Branch) Classification: A registered charge Particulars: One (1) 58,000 dwt bulk carrier vessel known as “falmouth bay†with imo number 9615779. the charge will create a fixed charge over M.V. “falmouth bayâ€. Outstanding |
23 April 2014 | Delivered on: 25 April 2014 Persons entitled: Sumitomo Mitsui Trust Bank, Limited (Acting Through Its London Branch) Classification: A registered charge Outstanding |
31 January 2006 | Delivered on: 1 February 2006 Persons entitled: Mitsubishi Ufj Trust and Banking Corporation Classification: A first preferred panamanian 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: The right title and interest in and to all of the panamanian registered ship ''cape dover'' with patente of navigation number 34090-tj and international call sign 3EES6 and in her equipment and appurtenances. Outstanding |
19 December 2013 | Delivered on: 9 January 2014 Persons entitled: Bot Lease Co. LTD. (The Security Agent) The Bank of Tokyo-Mitsubishi Ufj, LTD. London Branch (The Assignee) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
6 December 2013 | Delivered on: 10 December 2013 Persons entitled: Mizuho Bank, LTD. Classification: A registered charge Particulars: One (1) 78,000 dwt bulk carrier vessel known as M.V. “vittoria†with imo number 9620645.. the charge will create a fixed charge over M.V. “vittoriaâ€.. Notification of addition to or amendment of charge. Outstanding |
6 December 2013 | Delivered on: 10 December 2013 Persons entitled: Mizuho Bank, LTD. Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
1 July 2013 | Delivered on: 3 July 2013 Persons entitled: Sumitomo Mitsui Trust Bank, Limited Classification: A registered charge Particulars: One (1) 56,000 dwt bulk carrier vessel known as M.V. “devon bay†with imo number 9622849.. the charge will create a fixed charge over M.V. “devon bayâ€.. Notification of addition to or amendment of charge. Outstanding |
1 July 2013 | Delivered on: 3 July 2013 Persons entitled: Sumitomo Mitsui Trust Bank, Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
19 July 2012 | Delivered on: 20 July 2012 Persons entitled: Sumitomo Mitsui Trust Bank, Limited (Formerly the Sumitomo Trust and Banking Co., LTD.) Classification: First preferred panamanian ship mortgage Secured details: All monies due or to become due 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 and to the panamanian registered ship M.v "cape valencia" and her equipment and appurtenances see image for full details. Outstanding |
19 July 2012 | Delivered on: 20 July 2012 Persons entitled: Sumitomo Mitsui Trust Bank, Limited (Formerly the Sumitomo Trust and Banking Co., LTD.) Classification: General assignment Secured details: All monies due or to become due 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 and to the insurances and the requisition compensation in respect of the vessel "cape valencia" see image for full details. Outstanding |
13 July 2012 | Delivered on: 16 July 2012 Persons entitled: Mitsubishi Ufj Trust and Banking Corporation Classification: General assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right title and interest in and to the insurances and the requisition compensation see image for full details. Outstanding |
13 July 2012 | Delivered on: 16 July 2012 Persons entitled: Mitsubishi Ufj Trust and Banking Corporation Classification: First preferred panamanian ship mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right title and interest in and to the ship and in her equipment and appurtenances. Outstanding |
27 January 2012 | Delivered on: 27 January 2012 Persons entitled: Mizuho Corporate Bank, LTD. Classification: General assignment Secured details: All monies due or to become due to the chargee and the banks on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights title and interest in and to the insurances and the requisition compensation in respect of the vessel "britain bay" see image for full details. Outstanding |
27 January 2012 | Delivered on: 27 January 2012 Persons entitled: Mizuho Corporate Bank, LTD. Classification: A first preferred panamanian ship mortgage Secured details: All monies due or to become due to the chargee and the banks on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights, title and interest (present and future) in and to the panamanian registered vessel M.V. "britain bay" having international call sign hodo and more particularly described in the patente of navigation number 42708-tj (the ship) and her equipment and appurtenances. Outstanding |
29 September 2011 | Delivered on: 5 October 2011 Persons entitled: The Sumitomo Trust & Banking Co., LTD Classification: A first preferred panamanian ship mortgage Secured details: All monies due or to become due 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 and to the ship being the vessel M.V. "cape celtic" and in her equipment and appurtenances. Outstanding |
30 September 2011 | Delivered on: 5 October 2011 Persons entitled: The Bank of Tokyo-Mitsubishi Ufj, LTD Classification: A general assignment Secured details: All monies due or to become due to the chargee and the banks on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights title and interest in and to the insurances and the requisition compensation in respect of the vessel "albion bay" see image for full details. Outstanding |
30 September 2011 | Delivered on: 5 October 2011 Persons entitled: The Bank of Tokyo-Mitsubishi Ufj, LTD Classification: A first preferred panamanian ship mortgage Secured details: All monies due or to become due to the chargee and the banks on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights title and interest in and to the ship being M.V. "albion bay" and in her equipment and appurtenances see image for full details. Outstanding |
29 September 2011 | Delivered on: 5 October 2011 Persons entitled: The Sumitomo Trust & Banking Co., LTD Classification: General assignment Secured details: All monies due or to become due to the chargee and the banks on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights title and interest in and to the insurances and the requisition compensation in respect of the vessel "cape celtic" see image for full details. Outstanding |
8 April 2011 | Delivered on: 12 April 2011 Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited Classification: A first preferred panamanian 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 rights title and interest in and to the panamanian registered ship M.v "cape riviera" and her equipment and appurtenances see image for full details. Outstanding |
8 April 2011 | Delivered on: 12 April 2011 Persons entitled: Bot Lease Co. LTD. (The Security Agent) The Bank of Tokyo-Mitsubishi Ufj, LTD. London Branch (The Assignee) Sumitomo Mitsui Banking Corporation Europe Limited Other Classification: A general assignment 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 right s title benefits and interests in and to the earnings insurances any requisition compensation in respect of "cape riviera" see image for full details. Outstanding |
27 June 2023 | Confirmation statement made on 27 June 2023 with no updates (3 pages) |
---|---|
3 April 2023 | Satisfaction of charge 048303520042 in full (1 page) |
3 April 2023 | Satisfaction of charge 048303520041 in full (1 page) |
3 April 2023 | Satisfaction of charge 048303520030 in full (1 page) |
3 April 2023 | Satisfaction of charge 048303520031 in full (1 page) |
3 April 2023 | Satisfaction of charge 048303520045 in full (1 page) |
3 April 2023 | Satisfaction of charge 048303520046 in full (1 page) |
3 April 2023 | Satisfaction of charge 048303520026 in full (1 page) |
3 April 2023 | Satisfaction of charge 048303520025 in full (1 page) |
1 April 2023 | Appointment of Mr Ryo Kato as a director on 1 April 2023 (2 pages) |
20 March 2023 | Change of details for "K" Line Holding (Europe) Limited as a person with significant control on 16 December 2022 (2 pages) |
1 March 2023 | Secretary's details changed for Mr Yadoonandan Beeraj Ramlalsing on 16 December 2022 (1 page) |
30 January 2023 | Satisfaction of charge 048303520035 in full (1 page) |
30 January 2023 | Satisfaction of charge 048303520034 in full (1 page) |
30 January 2023 | Registration of charge 048303520047, created on 30 January 2023 (78 pages) |
30 January 2023 | Registration of charge 048303520048, created on 30 January 2023 (18 pages) |
13 December 2022 | Full accounts made up to 31 March 2022 (35 pages) |
13 December 2022 | Registered office address changed from 200 Aldersgate Street London EC1A 4HD to 6th Floor 5 Aldermanbury Square London EC2V 7BP on 13 December 2022 (1 page) |
1 July 2022 | Confirmation statement made on 27 June 2022 with no updates (3 pages) |
20 April 2022 | Satisfaction of charge 048303520039 in full (1 page) |
19 April 2022 | Satisfaction of charge 048303520040 in full (1 page) |
28 January 2022 | Satisfaction of charge 20 in full (1 page) |
28 January 2022 | Satisfaction of charge 19 in full (1 page) |
3 December 2021 | Full accounts made up to 31 March 2021 (33 pages) |
1 October 2021 | Satisfaction of charge 17 in full (1 page) |
1 October 2021 | Satisfaction of charge 16 in full (1 page) |
28 June 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
1 April 2021 | Registration of charge 048303520045, created on 31 March 2021 (32 pages) |
1 April 2021 | Registration of charge 048303520046, created on 31 March 2021 (74 pages) |
20 January 2021 | Full accounts made up to 31 March 2020 (33 pages) |
8 December 2020 | Registration of charge 048303520044, created on 7 December 2020 (32 pages) |
7 December 2020 | Satisfaction of charge 048303520028 in full (1 page) |
7 December 2020 | Registration of charge 048303520043, created on 7 December 2020 (74 pages) |
7 December 2020 | Satisfaction of charge 048303520027 in full (1 page) |
3 August 2020 | Registration of charge 048303520041, created on 31 July 2020 (32 pages) |
3 August 2020 | Registration of charge 048303520042, created on 31 July 2020 (74 pages) |
20 July 2020 | Satisfaction of charge 22 in full (1 page) |
20 July 2020 | Satisfaction of charge 048303520038 in full (1 page) |
20 July 2020 | Satisfaction of charge 21 in full (1 page) |
2 July 2020 | Confirmation statement made on 27 June 2020 with updates (4 pages) |
7 February 2020 | Resolutions
|
6 February 2020 | Statement of capital following an allotment of shares on 31 January 2020
|
13 November 2019 | Full accounts made up to 31 March 2019 (29 pages) |
6 September 2019 | Satisfaction of charge 1 in full (2 pages) |
19 July 2019 | Satisfaction of charge 24 in full (1 page) |
19 July 2019 | Satisfaction of charge 19 in full (4 pages) |
19 July 2019 | Registration of charge 048303520038, created on 15 July 2019 (20 pages) |
19 July 2019 | Satisfaction of charge 23 in full (1 page) |
19 July 2019 | Registration of charge 048303520040, created on 19 July 2019 (74 pages) |
19 July 2019 | Registration of charge 048303520039, created on 19 July 2019 (19 pages) |
11 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
2 October 2018 | Termination of appointment of Norihiko Fujii as a director on 30 September 2018 (1 page) |
2 October 2018 | Appointment of Mr Akira Misaki as a director on 1 October 2018 (2 pages) |
6 August 2018 | Full accounts made up to 31 March 2018 (30 pages) |
2 July 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
21 December 2017 | Satisfaction of charge 048303520037 in full (1 page) |
21 December 2017 | Satisfaction of charge 048303520036 in full (1 page) |
13 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
13 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
13 July 2017 | Notification of ''K'' Line Holding (Europe) Limited as a person with significant control on 6 April 2016 (2 pages) |
6 June 2017 | Full accounts made up to 31 March 2017 (29 pages) |
6 June 2017 | Full accounts made up to 31 March 2017 (29 pages) |
28 September 2016 | Satisfaction of charge 18 in full (1 page) |
28 September 2016 | Satisfaction of charge 18 in full (1 page) |
1 September 2016 | Satisfaction of charge 048303520032 in full (1 page) |
1 September 2016 | Satisfaction of charge 048303520032 in full (1 page) |
1 September 2016 | Satisfaction of charge 048303520033 in full (1 page) |
1 September 2016 | Satisfaction of charge 048303520033 in full (1 page) |
4 August 2016 | Full accounts made up to 31 March 2016 (32 pages) |
4 August 2016 | Full accounts made up to 31 March 2016 (32 pages) |
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
3 May 2016 | Satisfaction of charge 7 in full (1 page) |
3 May 2016 | Satisfaction of charge 8 in full (1 page) |
3 May 2016 | Satisfaction of charge 7 in full (1 page) |
3 May 2016 | Registration of charge 048303520037, created on 28 April 2016 (69 pages) |
3 May 2016 | Registration of charge 048303520037, created on 28 April 2016 (69 pages) |
3 May 2016 | Registration of charge 048303520036, created on 28 April 2016 (17 pages) |
3 May 2016 | Satisfaction of charge 8 in full (1 page) |
3 May 2016 | Registration of charge 048303520036, created on 28 April 2016 (17 pages) |
2 February 2016 | Registration of charge 048303520034, created on 28 January 2016 (72 pages) |
2 February 2016 | Registration of charge 048303520035, created on 28 January 2016 (18 pages) |
2 February 2016 | Registration of charge 048303520034, created on 28 January 2016 (72 pages) |
2 February 2016 | Registration of charge 048303520035, created on 28 January 2016 (18 pages) |
10 September 2015 | Full accounts made up to 31 March 2015 (25 pages) |
10 September 2015 | Full accounts made up to 31 March 2015 (25 pages) |
22 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Secretary's details changed for Yadoonandan Beeraj Ramsalsing on 17 July 2015 (1 page) |
22 July 2015 | Secretary's details changed for Yadoonandan Beeraj Ramsalsing on 17 July 2015 (1 page) |
22 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
23 February 2015 | Auditor's resignation (1 page) |
23 February 2015 | Auditor's resignation (1 page) |
16 February 2015 | Satisfaction of charge 12 in full (1 page) |
16 February 2015 | Satisfaction of charge 11 in full (1 page) |
16 February 2015 | Satisfaction of charge 11 in full (1 page) |
16 February 2015 | Satisfaction of charge 12 in full (1 page) |
20 November 2014 | Termination of appointment of Michitomo Iwashita as a director on 30 September 2014 (1 page) |
20 November 2014 | Termination of appointment of Michitomo Iwashita as a director on 30 September 2014 (1 page) |
16 September 2014 | Appointment of Yadoonandan Beeraj Ramsalsing as a secretary on 1 September 2014 (3 pages) |
16 September 2014 | Termination of appointment of Guy Robert Dixon as a secretary on 31 August 2014 (2 pages) |
16 September 2014 | Appointment of Yadoonandan Beeraj Ramsalsing as a secretary on 1 September 2014 (3 pages) |
16 September 2014 | Appointment of Yadoonandan Beeraj Ramsalsing as a secretary on 1 September 2014 (3 pages) |
16 September 2014 | Termination of appointment of Guy Robert Dixon as a secretary on 31 August 2014 (2 pages) |
18 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
17 June 2014 | Satisfaction of charge 10 in full (1 page) |
17 June 2014 | Registration of charge 048303520033 (71 pages) |
17 June 2014 | Registration of charge 048303520032 (18 pages) |
17 June 2014 | Registration of charge 048303520032 (18 pages) |
17 June 2014 | Registration of charge 048303520033 (71 pages) |
17 June 2014 | Satisfaction of charge 10 in full (1 page) |
17 June 2014 | Satisfaction of charge 9 in full (2 pages) |
17 June 2014 | Satisfaction of charge 9 in full (2 pages) |
9 June 2014 | Full accounts made up to 31 March 2014 (22 pages) |
9 June 2014 | Full accounts made up to 31 March 2014 (22 pages) |
25 April 2014 | Registration of charge 048303520030 (18 pages) |
25 April 2014 | Registration of charge 048303520031 (70 pages) |
25 April 2014 | Registration of charge 048303520030 (18 pages) |
25 April 2014 | Registration of charge 048303520031 (70 pages) |
17 April 2014 | Appointment of Mr Guy Robert Dixon as a secretary (2 pages) |
17 April 2014 | Termination of appointment of Paul Rogers as a secretary (1 page) |
17 April 2014 | Appointment of Mr Guy Robert Dixon as a secretary (2 pages) |
17 April 2014 | Termination of appointment of Paul Rogers as a secretary (1 page) |
9 January 2014 | Registration of charge 048303520029 (27 pages) |
9 January 2014 | Registration of charge 048303520029 (27 pages) |
10 December 2013 | Registration of charge 048303520027 (18 pages) |
10 December 2013 | Registration of charge 048303520028 (72 pages) |
10 December 2013 | Registration of charge 048303520028 (72 pages) |
10 December 2013 | Registration of charge 048303520027 (18 pages) |
23 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders Statement of capital on 2013-07-23
|
23 July 2013 | Secretary's details changed for Mr. Paul Rogers on 23 July 2013 (1 page) |
23 July 2013 | Secretary's details changed for Mr. Paul Rogers on 23 July 2013 (1 page) |
23 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders Statement of capital on 2013-07-23
|
3 July 2013 | Registration of charge 048303520025 (17 pages) |
3 July 2013 | Registration of charge 048303520025 (17 pages) |
3 July 2013 | Registration of charge 048303520026 (68 pages) |
3 July 2013 | Registration of charge 048303520026 (68 pages) |
31 May 2013 | Full accounts made up to 31 March 2013 (22 pages) |
31 May 2013 | Full accounts made up to 31 March 2013 (22 pages) |
23 April 2013 | Registered office address changed from 62 Threadneedle Street London EC2R 8HP United Kingdom on 23 April 2013 (1 page) |
23 April 2013 | Registered office address changed from 62 Threadneedle Street London EC2R 8HP United Kingdom on 23 April 2013 (1 page) |
8 April 2013 | Appointment of Mr. Norihiko Fujii as a director (2 pages) |
8 April 2013 | Termination of appointment of Hisashi Yasui as a director (1 page) |
8 April 2013 | Termination of appointment of Goichi Tsuruta as a director (1 page) |
8 April 2013 | Termination of appointment of Hisashi Yasui as a director (1 page) |
8 April 2013 | Appointment of Mr. Norihiko Fujii as a director (2 pages) |
8 April 2013 | Termination of appointment of Goichi Tsuruta as a director (1 page) |
20 December 2012 | Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
20 December 2012 | Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
20 July 2012 | Particulars of a mortgage or charge / charge no: 24 (6 pages) |
20 July 2012 | Particulars of a mortgage or charge / charge no: 24 (6 pages) |
20 July 2012 | Particulars of a mortgage or charge / charge no: 23 (6 pages) |
20 July 2012 | Particulars of a mortgage or charge / charge no: 23 (6 pages) |
16 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Particulars of a mortgage or charge / charge no: 21 (6 pages) |
16 July 2012 | Particulars of a mortgage or charge / charge no: 22 (6 pages) |
16 July 2012 | Particulars of a mortgage or charge / charge no: 21 (6 pages) |
16 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Particulars of a mortgage or charge / charge no: 22 (6 pages) |
10 April 2012 | Full accounts made up to 31 December 2011 (20 pages) |
10 April 2012 | Full accounts made up to 31 December 2011 (20 pages) |
20 March 2012 | Appointment of Mr. Michitomo Iwashita as a director (2 pages) |
20 March 2012 | Appointment of Mr. Michitomo Iwashita as a director (2 pages) |
27 January 2012 | Particulars of a mortgage or charge / charge no: 19 (4 pages) |
27 January 2012 | Particulars of a mortgage or charge / charge no: 20 (6 pages) |
27 January 2012 | Particulars of a mortgage or charge / charge no: 19 (4 pages) |
27 January 2012 | Particulars of a mortgage or charge / charge no: 20 (6 pages) |
5 October 2011 | Particulars of a mortgage or charge / charge no: 15 (6 pages) |
5 October 2011 | Particulars of a mortgage or charge / charge no: 18 (6 pages) |
5 October 2011 | Particulars of a mortgage or charge / charge no: 17 (6 pages) |
5 October 2011 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
5 October 2011 | Particulars of a mortgage or charge / charge no: 18 (6 pages) |
5 October 2011 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
5 October 2011 | Particulars of a mortgage or charge / charge no: 15 (6 pages) |
5 October 2011 | Particulars of a mortgage or charge / charge no: 17 (6 pages) |
20 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Full accounts made up to 31 December 2010 (19 pages) |
12 May 2011 | Full accounts made up to 31 December 2010 (19 pages) |
12 April 2011 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
12 April 2011 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
12 April 2011 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
12 April 2011 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
8 April 2011 | Termination of appointment of Kunio Morimoto as a director (1 page) |
8 April 2011 | Termination of appointment of Nobuyuki Shiba as a director (1 page) |
8 April 2011 | Appointment of Mr. Goichi Tsuruta as a director (2 pages) |
8 April 2011 | Termination of appointment of Kunio Morimoto as a director (1 page) |
8 April 2011 | Appointment of Mr. Goichi Tsuruta as a director (2 pages) |
8 April 2011 | Termination of appointment of Nobuyuki Shiba as a director (1 page) |
7 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 August 2010 | Director's details changed for Hisashi Yasui on 1 October 2009 (2 pages) |
3 August 2010 | Director's details changed for Hisashi Yasui on 1 October 2009 (2 pages) |
3 August 2010 | Director's details changed for Hisashi Yasui on 1 October 2009 (2 pages) |
3 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Full accounts made up to 31 December 2009 (18 pages) |
30 June 2010 | Full accounts made up to 31 December 2009 (18 pages) |
15 June 2010 | Resolutions
|
15 June 2010 | Resolutions
|
30 March 2010 | Appointment of Mr Kunio Morimoto as a director (2 pages) |
30 March 2010 | Termination of appointment of Masahiro Sugiyama as a director (1 page) |
30 March 2010 | Appointment of Mr Kunio Morimoto as a director (2 pages) |
30 March 2010 | Termination of appointment of Masahiro Sugiyama as a director (1 page) |
12 November 2009 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
12 November 2009 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
12 November 2009 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
12 November 2009 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
5 August 2009 | Director's change of particulars / masahiro sugiyama / 26/07/2009 (1 page) |
5 August 2009 | Director's change of particulars / masahiro sugiyama / 26/07/2009 (1 page) |
16 July 2009 | Return made up to 11/07/09; full list of members (4 pages) |
16 July 2009 | Return made up to 11/07/09; full list of members (4 pages) |
16 June 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
16 June 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
16 June 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
16 June 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
24 April 2009 | Full accounts made up to 31 December 2008 (19 pages) |
24 April 2009 | Full accounts made up to 31 December 2008 (19 pages) |
26 February 2009 | Resolutions
|
26 February 2009 | Resolutions
|
18 August 2008 | Return made up to 11/07/08; full list of members (4 pages) |
18 August 2008 | Registered office changed on 18/08/2008 from river plate house 7-11 finsbury circus london EC2M 7EA united kingdom (1 page) |
18 August 2008 | Return made up to 11/07/08; full list of members (4 pages) |
18 August 2008 | Registered office changed on 18/08/2008 from river plate house 7-11 finsbury circus london EC2M 7EA united kingdom (1 page) |
15 August 2008 | Registered office changed on 15/08/2008 from 62 threadneedle street london EC2R 8HP (1 page) |
15 August 2008 | Registered office changed on 15/08/2008 from 62 threadneedle street london EC2R 8HP (1 page) |
14 August 2008 | Director appointed mr. Masahiro sugiyama (1 page) |
14 August 2008 | Director appointed mr. Masahiro sugiyama (1 page) |
14 August 2008 | Registered office changed on 14/08/2008 from river plate house 7-11 finsbury circus london london EC2M 7EA (1 page) |
14 August 2008 | Registered office changed on 14/08/2008 from river plate house 7-11 finsbury circus london london EC2M 7EA (1 page) |
5 August 2008 | Appointment terminated director takatoshi igarashi (1 page) |
5 August 2008 | Appointment terminated secretary raymond dowding (1 page) |
5 August 2008 | Secretary appointed mr paul rogers (1 page) |
5 August 2008 | Secretary appointed mr paul rogers (1 page) |
5 August 2008 | Appointment terminated secretary raymond dowding (1 page) |
5 August 2008 | Appointment terminated director takatoshi igarashi (1 page) |
25 June 2008 | Director's change of particulars / hisashi yasui / 03/06/2008 (1 page) |
25 June 2008 | Director's change of particulars / hisashi yasui / 03/06/2008 (1 page) |
14 May 2008 | Appointment terminated director hiroshi nagayama (1 page) |
14 May 2008 | Appointment terminated director hiroshi nagayama (1 page) |
8 May 2008 | Director appointed nobuyuki shiba (2 pages) |
8 May 2008 | Director appointed nobuyuki shiba (2 pages) |
17 April 2008 | Full accounts made up to 31 December 2007 (19 pages) |
17 April 2008 | Full accounts made up to 31 December 2007 (19 pages) |
20 July 2007 | Return made up to 11/07/07; full list of members (7 pages) |
20 July 2007 | Return made up to 11/07/07; full list of members (7 pages) |
14 June 2007 | Director resigned (1 page) |
14 June 2007 | New director appointed (2 pages) |
14 June 2007 | Director resigned (1 page) |
14 June 2007 | New director appointed (2 pages) |
22 May 2007 | Full accounts made up to 31 December 2006 (20 pages) |
22 May 2007 | Full accounts made up to 31 December 2006 (20 pages) |
9 August 2006 | Return made up to 11/07/06; full list of members (7 pages) |
9 August 2006 | Return made up to 11/07/06; full list of members (7 pages) |
4 July 2006 | Ad 23/06/06--------- £ si 5874123@1=5874123 £ ic 14115539/19989662 (2 pages) |
4 July 2006 | Ad 23/06/06--------- £ si 5874123@1=5874123 £ ic 14115539/19989662 (2 pages) |
2 May 2006 | Particulars of mortgage/charge (3 pages) |
2 May 2006 | Particulars of mortgage/charge (3 pages) |
2 May 2006 | Particulars of mortgage/charge (3 pages) |
2 May 2006 | Particulars of mortgage/charge (3 pages) |
18 April 2006 | Full accounts made up to 31 December 2005 (14 pages) |
18 April 2006 | Full accounts made up to 31 December 2005 (14 pages) |
17 February 2006 | New director appointed (2 pages) |
17 February 2006 | New director appointed (2 pages) |
16 February 2006 | New director appointed (1 page) |
16 February 2006 | New director appointed (1 page) |
1 February 2006 | Particulars of mortgage/charge (3 pages) |
1 February 2006 | Particulars of mortgage/charge (3 pages) |
1 February 2006 | Particulars of mortgage/charge (3 pages) |
1 February 2006 | Particulars of mortgage/charge (3 pages) |
23 January 2006 | New director appointed (2 pages) |
23 January 2006 | New director appointed (2 pages) |
23 January 2006 | Director resigned (1 page) |
23 January 2006 | Director resigned (1 page) |
23 January 2006 | Director resigned (1 page) |
23 January 2006 | Director resigned (1 page) |
23 January 2006 | New director appointed (2 pages) |
23 January 2006 | New director appointed (2 pages) |
15 July 2005 | Return made up to 11/07/05; full list of members
|
15 July 2005 | Return made up to 11/07/05; full list of members
|
3 May 2005 | Full accounts made up to 31 December 2004 (14 pages) |
3 May 2005 | Full accounts made up to 31 December 2004 (14 pages) |
14 January 2005 | Particulars of mortgage/charge (3 pages) |
14 January 2005 | Particulars of mortgage/charge (3 pages) |
14 January 2005 | Particulars of mortgage/charge (3 pages) |
14 January 2005 | Particulars of mortgage/charge (3 pages) |
13 December 2004 | Nc inc already adjusted 29/10/04 (1 page) |
13 December 2004 | Resolutions
|
13 December 2004 | Ad 29/10/04--------- £ si 5868448@1=5868448 £ ic 8247091/14115539 (2 pages) |
13 December 2004 | Ad 29/10/04--------- £ si 5868448@1=5868448 £ ic 8247091/14115539 (2 pages) |
13 December 2004 | Resolutions
|
13 December 2004 | Nc inc already adjusted 29/10/04 (1 page) |
27 September 2004 | Ad 01/09/04--------- £ si 1067447@1=1067447 £ ic 7179644/8247091 (2 pages) |
27 September 2004 | Ad 01/09/04--------- £ si 1067447@1=1067447 £ ic 7179644/8247091 (2 pages) |
26 July 2004 | Return made up to 11/07/04; full list of members
|
26 July 2004 | Return made up to 11/07/04; full list of members
|
6 July 2004 | Registered office changed on 06/07/04 from: river plate house 7-11 finsbury circus london EC2A 7EA (1 page) |
6 July 2004 | Registered office changed on 06/07/04 from: river plate house 7-11 finsbury circus london EC2A 7EA (1 page) |
3 June 2004 | Resolutions
|
3 June 2004 | Ad 19/04/04--------- £ si 5979644@1=5979644 £ ic 2000000/7979644 (2 pages) |
3 June 2004 | £ nc 6000000/12000000 19/04/04 (2 pages) |
3 June 2004 | Resolutions
|
3 June 2004 | £ nc 6000000/12000000 19/04/04 (2 pages) |
3 June 2004 | Ad 19/04/04--------- £ si 5979644@1=5979644 £ ic 2000000/7979644 (2 pages) |
13 May 2004 | Registered office changed on 13/05/04 from: k line 21-23 buckle street london E1 8EH (1 page) |
13 May 2004 | Registered office changed on 13/05/04 from: k line 21-23 buckle street london E1 8EH (1 page) |
5 March 2004 | Amending 88(2) dated 11/07/2003 (2 pages) |
5 March 2004 | Amending 88(2) dated 11/07/2003 (2 pages) |
14 October 2003 | Ad 11/07/03--------- £ si 1999998@1=1999998 £ ic 2/2000000 (2 pages) |
14 October 2003 | Ad 11/07/03--------- £ si 1999998@1=1999998 £ ic 2/2000000 (2 pages) |
15 September 2003 | Secretary resigned (1 page) |
15 September 2003 | Secretary resigned (1 page) |
19 August 2003 | Director resigned (1 page) |
19 August 2003 | New director appointed (2 pages) |
19 August 2003 | Director resigned (1 page) |
19 August 2003 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
19 August 2003 | New director appointed (2 pages) |
19 August 2003 | Director resigned (1 page) |
19 August 2003 | New director appointed (2 pages) |
19 August 2003 | New secretary appointed (2 pages) |
19 August 2003 | New director appointed (2 pages) |
19 August 2003 | Director resigned (1 page) |
19 August 2003 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
19 August 2003 | New secretary appointed (2 pages) |
31 July 2003 | Company name changed k line bulk shipping (uk) limite d\certificate issued on 31/07/03 (2 pages) |
31 July 2003 | Company name changed k line bulk shipping (uk) limite d\certificate issued on 31/07/03 (2 pages) |
11 July 2003 | Incorporation (19 pages) |
11 July 2003 | Incorporation (19 pages) |