Company NameGolar Chartering Ltd
DirectorsEduardo Da Cunha Andrade MaranhÃO and Stuart Buchanan
Company StatusActive
Company Number04871295
CategoryPrivate Limited Company
Incorporation Date19 August 2003(20 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Eduardo Da Cunha Andrade MaranhÃO
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBrazilian
StatusCurrent
Appointed17 August 2021(18 years after company formation)
Appointment Duration2 years, 8 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address6th Floor, The Zig Zag 70 Victoria Street
London
SW1E 6SQ
Director NameMr Stuart Buchanan
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(18 years, 11 months after company formation)
Appointment Duration1 year, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, The Zig Zag 70 Victoria Street
London
SW1E 6SQ
Director NameGraeme McDonald
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Seymour Avenue
Ewell
Epsom
Surrey
KT17 2RS
Director NameMr Nicholas John Sherriff
Date of BirthOctober 1953 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed19 August 2003(same day as company formation)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address20 Salcott Road
London
SW11 6DE
Director NameIan Stewart Walker
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2003(same day as company formation)
RoleEnergy Consultant
Country of ResidenceUnited Kingdom
Correspondence Address16 Mount Road
London
SW19 8ET
Director NameGraham Robjohns
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, The Zig Zag 70 Victoria Street
London
SW1E 6SQ
Secretary NameMr Nicholas John Sherriff
NationalityEnglish
StatusResigned
Appointed19 August 2003(same day as company formation)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address20 Salcott Road
London
SW11 6DE
Director NameCharles Henry Whitaker Peile
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2006(2 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 November 2007)
RoleExec Vice President
Correspondence AddressFlat 2a Hollywood Court
Hollywood Road
London
SW10 9HR
Director NameGary Smith
Date of BirthJune 1955 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed06 April 2006(2 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 24 July 2009)
RoleCEO
Correspondence Address2/48 Cadogan Square
London
SW1X 0JW
Director NameJan Flatseth
Date of BirthOctober 1943 (Born 80 years ago)
NationalityNorwegian
StatusResigned
Appointed23 March 2007(3 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 2011)
RoleGeneral Manager
Country of ResidenceNorway
Correspondence AddressTunneltoppen 39
Eidsvoll
2080
Norway
Secretary NameGraham Robjohns
NationalityBritish
StatusResigned
Appointed09 January 2008(4 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 15 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13th Floor One America Square 17 Crosswall
London
EC3N 2LB
Director NameTom Christiansen
Date of BirthMay 1952 (Born 72 years ago)
NationalityNorwegian
StatusResigned
Appointed30 June 2011(7 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 October 2012)
RoleHead Of Technical Operations
Country of ResidenceNorway
Correspondence AddressBryggegata 3 PO Box 2008
Vika
Oslo
N-0125
Norway
Director NameMr Brian Bautista Tienzo
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2011(7 years, 10 months after company formation)
Appointment Duration9 years, 5 months (resigned 11 December 2020)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressOne America Square 17 Crosswall
London
Director NameDouglas James Arnell
Date of BirthMarch 1966 (Born 58 years ago)
NationalityCanadian
StatusResigned
Appointed02 December 2011(8 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 March 2015)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressOne America Square 17 Crosswall
London
EC3N 2LB
Director NameHugo Skar
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityNorwegian
StatusResigned
Appointed01 October 2012(9 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 15 May 2018)
RoleChief Technical Officer
Country of ResidenceNorway
Correspondence AddressGolar Management Oslo
Bryggegata 3
No - 0125 Vika
Oslo No-0125
Norway
Secretary NameBrian Bautista Tienzo
NationalityBritish
StatusResigned
Appointed15 July 2013(9 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 11 December 2020)
RoleCompany Director
Correspondence AddressOne America Square 17 Crosswall
London
EC3N 2LB
Director NameMr Gary Malcolm Smith
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2015(11 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13f One America Square 17 Crosswall
London
EC3N 2LB
Director NameMr Callum Malcolm McEacharn Mitchell-Thomson
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2020(16 years, 9 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 28 November 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address6th Floor, The Zig Zag 70 Victoria Street
London
SW1E 6SQ
Director NameMr Malcolm Bulbeck
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2020(17 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 2022)
RoleChief Accounting Officer
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, The Zig Zag 70 Victoria Street
London
SW1E 6SQ
Director NameMr Iain Gordon Ross
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2021(17 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 11 May 2021)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, The Zig Zag 70 Victoria Street
London
SW1E 6SQ
Director NameCornhill Directors Limited (Corporation)
StatusResigned
Appointed19 August 2003(same day as company formation)
Correspondence Address3rd Floor
45-47 Cornhill
London
EC3V 3PD
Secretary NameCornhill Services Limited (Corporation)
StatusResigned
Appointed19 August 2003(same day as company formation)
Correspondence Address3rd Floor
45-47 Cornhill
London
EC3V 3PD

Contact

Websitegolar.com
Telephone020 70637900
Telephone regionLondon

Location

Registered Address6th Floor, The Zig Zag
70 Victoria Street
London
SW1E 6SQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Golar Lng Energy LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,376,590
Gross Profit£68,829
Net Worth-£237,615
Cash£44,911
Current Liabilities£28,083,621

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return14 April 2023 (1 year ago)
Next Return Due28 April 2024 (1 week from now)

Charges

23 March 2010Delivered on: 13 April 2010
Persons entitled: Alliance & Leicester Commercial Finance PLC

Classification: Second priority share charge
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: Title and interest present and future in and to all the shares being all of the issued and outstanding shares in the capital of golar gimi UK LTD see image for full details.
Outstanding
23 March 2010Delivered on: 8 April 2010
Persons entitled: Alliance & Leicester Commercial Finance PLC (As Lessor Agent)

Classification: Second priority share charge
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Title and interest present and future in and to all the shares being all of the issued and outstanding shares in the capital of golar khannur UK LTD, the dividends. See image for full details.
Outstanding
23 March 2010Delivered on: 8 April 2010
Persons entitled: Alliance & Leicester Commercial Finance PLC (As Lessor Agent)

Classification: Second priority share charge
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Title and interest present and future in and to all the shares being all of the issued and outstanding shares in the capital of golar hilli UK LTD, the dividends. See image for full details.
Outstanding
12 August 2009Delivered on: 24 August 2009
Persons entitled: Nordea Bank Norge Asa

Classification: Share charge
Secured details: All monies due or to become due from the borrower and/or to any of the creditors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge all the company's rights and title in and to all of the issued and outstanding shares all stocks shares warrants securities rights moneys or property see image for full details.
Outstanding
12 August 2009Delivered on: 24 August 2009
Persons entitled: Nordea Bank Norge Asa

Classification: Share charge
Secured details: All monies due or to become due from the borrower and/or shareholder to any of the creditors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge all the company's rights and title in and to all of the issued and outstanding shares all stocks shares warrants securities rights moneys or property see image for full details.
Outstanding
12 August 2009Delivered on: 24 August 2009
Persons entitled: Nordea Bank Norge Asa

Classification: Share charge
Secured details: All monies due or to become due from the borrower and /or shareholder to any of the creditors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge all the company's rights and title in and to all of the issued and outstanding shares all stocks shares warrants securities rights moneys or property see image for full details.
Outstanding
12 August 2009Delivered on: 18 August 2009
Persons entitled: Alliance & Leicester Commercial Finance PLC

Classification: A second priority share charge
Secured details: All monies due or to become due from the company to the chargee, sovereign gimi LTD, sovereign khannur LTD, sovereign freeze LTD, sovereign spirit LTD and sovereign hilli LTD under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 1,000 shares of £1.00 each in golar gimi UK LTD, all stock, shares, securities, rights or property see image for full details.
Outstanding
12 August 2009Delivered on: 18 August 2009
Persons entitled: Alliance & Leicester Commercial Finance PLC

Classification: A second priority share charge
Secured details: All monies due or to become due from the company to the chargee, sovereign khannur LTD, sovereign gimi LTD, sovereign freeze LTD, sovereign spirit LTD and sovereign hilli LTD under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 1,000 shares of £1.00 each in golar khannur LTD, all stock, shares, securities, rights or property see image for full details.
Outstanding
12 August 2009Delivered on: 18 August 2009
Persons entitled: Alliance & Leicester Commercial Finance PLC

Classification: A second priority share charge
Secured details: All monies due or to become due from the company to the chargee, sovereign hilli LTD, sovereign khannur LTD, sovereign freeze LTD, sovereign spirit LTD and sovereign gimi LTD under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 1,000 shares of £1.00 each in golar hilli LTD, all stock, shares, securities, rights or property see image for full details.
Outstanding

Filing History

22 August 2023Micro company accounts made up to 31 December 2022 (3 pages)
24 April 2023Confirmation statement made on 14 April 2023 with no updates (3 pages)
9 November 2022Satisfaction of charge 5 in full (1 page)
9 November 2022Satisfaction of charge 3 in full (1 page)
9 November 2022Satisfaction of charge 8 in full (1 page)
9 November 2022Satisfaction of charge 2 in full (1 page)
9 November 2022Satisfaction of charge 1 in full (1 page)
9 November 2022Satisfaction of charge 9 in full (1 page)
9 November 2022Satisfaction of charge 6 in full (1 page)
9 November 2022Satisfaction of charge 4 in full (1 page)
9 November 2022Satisfaction of charge 7 in full (1 page)
15 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
4 August 2022Appointment of Mr Stuart Buchanan as a director on 1 August 2022 (2 pages)
4 August 2022Termination of appointment of Malcolm Bulbeck as a director on 31 July 2022 (1 page)
20 April 2022Confirmation statement made on 14 April 2022 with no updates (3 pages)
17 August 2021Appointment of Mr Eduardo Da Cunha Andrade Maranhão as a director on 17 August 2021 (2 pages)
12 August 2021Micro company accounts made up to 31 December 2020 (3 pages)
11 May 2021Termination of appointment of Iain Gordon Ross as a director on 11 May 2021 (1 page)
20 April 2021Confirmation statement made on 14 April 2021 with no updates (3 pages)
21 January 2021Appointment of Mr Iain Gordon Ross as a director on 18 January 2021 (2 pages)
23 December 2020Appointment of Mr Malcolm Bulbeck as a director on 11 December 2020 (2 pages)
23 December 2020Termination of appointment of Brian Bautista Tienzo as a secretary on 11 December 2020 (1 page)
23 December 2020Termination of appointment of Callum Malcolm Mceacharn Mitchell-Thomson as a director on 28 November 2020 (1 page)
23 December 2020Termination of appointment of Brian Bautista Tienzo as a director on 11 December 2020 (1 page)
18 December 2020Full accounts made up to 31 December 2019 (18 pages)
16 June 2020Appointment of Mr. Callum Malcolm Mceacharn Mitchell-Thomson as a director on 3 June 2020 (2 pages)
11 June 2020Termination of appointment of Graham Robjohns as a director on 3 June 2020 (1 page)
20 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
14 February 2020Cessation of Golar Lng Partners Lp as a person with significant control on 14 February 2020 (1 page)
14 February 2020Notification of Golar Lng Limited as a person with significant control on 14 February 2020 (2 pages)
16 August 2019Full accounts made up to 31 December 2018 (17 pages)
26 April 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
13 September 2018Full accounts made up to 31 December 2017 (17 pages)
12 July 2018Registered office address changed from 13th Floor One America Square 17 Crosswall London EC3N 2LB to 6th Floor, the Zig Zag 70 Victoria Street London SW1E 6SQ on 12 July 2018 (1 page)
25 May 2018Termination of appointment of Hugo Skar as a director on 15 May 2018 (1 page)
17 May 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
17 October 2017Full accounts made up to 31 December 2016 (18 pages)
17 October 2017Full accounts made up to 31 December 2016 (18 pages)
31 May 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
18 January 2017Termination of appointment of Gary Malcolm Smith as a director on 14 December 2016 (2 pages)
18 January 2017Termination of appointment of Gary Malcolm Smith as a director on 14 December 2016 (2 pages)
11 October 2016Full accounts made up to 31 December 2015 (20 pages)
11 October 2016Full accounts made up to 31 December 2015 (20 pages)
11 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1,000
(6 pages)
11 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1,000
(6 pages)
19 January 2016Full accounts made up to 31 December 2014 (16 pages)
19 January 2016Full accounts made up to 31 December 2014 (16 pages)
16 January 2016Compulsory strike-off action has been discontinued (1 page)
16 January 2016Compulsory strike-off action has been discontinued (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
11 December 2015Auditor's resignation (6 pages)
11 December 2015Auditor's resignation (6 pages)
16 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1,000
(6 pages)
16 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1,000
(6 pages)
26 March 2015Termination of appointment of Douglas James Arnell as a director on 10 March 2015 (1 page)
26 March 2015Appointment of Gary Malcolm Smith as a director on 10 March 2015 (3 pages)
26 March 2015Termination of appointment of Douglas James Arnell as a director on 10 March 2015 (1 page)
26 March 2015Appointment of Gary Malcolm Smith as a director on 10 March 2015 (3 pages)
22 December 2014Section 519 (2 pages)
22 December 2014Section 519 (2 pages)
25 November 2014Full accounts made up to 31 December 2013 (15 pages)
25 November 2014Full accounts made up to 31 December 2013 (15 pages)
3 June 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1,000
(7 pages)
3 June 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1,000
(7 pages)
7 October 2013Full accounts made up to 31 December 2012 (14 pages)
7 October 2013Full accounts made up to 31 December 2012 (14 pages)
9 August 2013Annual return made up to 14 April 2013 (7 pages)
9 August 2013Annual return made up to 14 April 2013 (7 pages)
1 August 2013Appointment of Mr. Brian Tienzo as a secretary (1 page)
1 August 2013Appointment of Mr. Brian Tienzo as a secretary (1 page)
18 July 2013Termination of appointment of Graham Robjohns as a secretary (2 pages)
18 July 2013Termination of appointment of Graham Robjohns as a secretary (2 pages)
18 July 2013Appointment of Brian Bautista Tienzo as a secretary (2 pages)
18 July 2013Appointment of Brian Bautista Tienzo as a secretary (2 pages)
4 December 2012Full accounts made up to 31 December 2011 (14 pages)
4 December 2012Full accounts made up to 31 December 2011 (14 pages)
8 October 2012Appointment of Hugo Skar as a director (3 pages)
8 October 2012Termination of appointment of Tom Christiansen as a director (2 pages)
8 October 2012Appointment of Hugo Skar as a director (3 pages)
8 October 2012Termination of appointment of Tom Christiansen as a director (2 pages)
20 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (6 pages)
20 April 2012Director's details changed for Douglas James Arnell on 20 April 2012 (2 pages)
20 April 2012Director's details changed for Douglas James Arnell on 20 April 2012 (2 pages)
20 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (6 pages)
20 April 2012Secretary's details changed for Graham Robjohns on 20 April 2012 (1 page)
20 April 2012Secretary's details changed for Graham Robjohns on 20 April 2012 (1 page)
20 April 2012Director's details changed for Graham Robjohns on 20 April 2012 (2 pages)
20 April 2012Director's details changed for Graham Robjohns on 20 April 2012 (2 pages)
12 December 2011Termination of appointment of Graeme Mcdonald as a director (2 pages)
12 December 2011Termination of appointment of Graeme Mcdonald as a director (2 pages)
12 December 2011Appointment of Douglas James Arnell as a director (3 pages)
12 December 2011Appointment of Douglas James Arnell as a director (3 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (10 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (10 pages)
7 July 2011Appointment of Brian Bautista Tienzo as a director (3 pages)
7 July 2011Appointment of Brian Bautista Tienzo as a director (3 pages)
6 July 2011Termination of appointment of Jan Flatseth as a director (1 page)
6 July 2011Termination of appointment of Jan Flatseth as a director (1 page)
6 July 2011Termination of appointment of Ian Walker as a director (2 pages)
6 July 2011Termination of appointment of Ian Walker as a director (2 pages)
6 July 2011Appointment of Tom Christiansen as a director (2 pages)
6 July 2011Appointment of Tom Christiansen as a director (2 pages)
14 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (7 pages)
14 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (7 pages)
5 October 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
5 October 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
25 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (7 pages)
25 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (7 pages)
13 April 2010Particulars of a mortgage or charge / charge no: 9 (7 pages)
13 April 2010Particulars of a mortgage or charge / charge no: 9 (7 pages)
8 April 2010Particulars of a mortgage or charge / charge no: 8 (6 pages)
8 April 2010Particulars of a mortgage or charge / charge no: 8 (6 pages)
8 April 2010Particulars of a mortgage or charge / charge no: 7 (6 pages)
8 April 2010Particulars of a mortgage or charge / charge no: 7 (6 pages)
1 April 2010Total exemption full accounts made up to 31 December 2008 (9 pages)
1 April 2010Total exemption full accounts made up to 31 December 2008 (9 pages)
6 October 2009Annual return made up to 19 August 2009 with a full list of shareholders (3 pages)
6 October 2009Annual return made up to 19 August 2009 with a full list of shareholders (3 pages)
25 August 2009Appointment terminated director nicholas sherriff (1 page)
25 August 2009Appointment terminated director nicholas sherriff (1 page)
24 August 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
24 August 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
24 August 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
24 August 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
24 August 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
24 August 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
21 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
(15 pages)
21 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
(15 pages)
21 August 2009Nc inc already adjusted 11/08/09 (1 page)
21 August 2009Nc inc already adjusted 11/08/09 (1 page)
21 August 2009Ad 12/08/09\gbp si 1000@1=1000\gbp ic 1000/2000\ (2 pages)
21 August 2009Ad 12/08/09\gbp si 1000@1=1000\gbp ic 1000/2000\ (2 pages)
18 August 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
18 August 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
18 August 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
18 August 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
18 August 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
18 August 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
5 August 2009Appointment terminated director gary smith (1 page)
5 August 2009Appointment terminated director gary smith (1 page)
19 December 2008Registered office changed on 19/12/2008 from 30 marsh wall london E14 9TP (1 page)
19 December 2008Registered office changed on 19/12/2008 from 30 marsh wall london E14 9TP (1 page)
1 December 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
1 December 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
19 August 2008Return made up to 19/08/08; full list of members (5 pages)
19 August 2008Return made up to 19/08/08; full list of members (5 pages)
8 February 2008Total exemption full accounts made up to 31 December 2006 (8 pages)
8 February 2008Total exemption full accounts made up to 31 December 2006 (8 pages)
21 January 2008New secretary appointed (2 pages)
21 January 2008New secretary appointed (2 pages)
11 January 2008Secretary resigned (1 page)
11 January 2008Secretary resigned (1 page)
19 December 2007Director resigned (1 page)
19 December 2007Director resigned (1 page)
22 August 2007Return made up to 19/08/07; full list of members (3 pages)
22 August 2007Return made up to 19/08/07; full list of members (3 pages)
21 May 2007New director appointed (2 pages)
21 May 2007New director appointed (2 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
23 August 2006Return made up to 19/08/06; full list of members (3 pages)
23 August 2006Return made up to 19/08/06; full list of members (3 pages)
3 July 2006New director appointed (2 pages)
3 July 2006New director appointed (2 pages)
3 July 2006Resolutions
  • RES13 ‐ App dir 21/06/06
(1 page)
3 July 2006New director appointed (2 pages)
3 July 2006New director appointed (2 pages)
3 July 2006Resolutions
  • RES13 ‐ App dir 21/06/06
(1 page)
9 November 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
9 November 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
27 September 2005Return made up to 19/08/05; full list of members (8 pages)
27 September 2005Return made up to 19/08/05; full list of members (8 pages)
10 February 2005Total exemption full accounts made up to 31 December 2003 (8 pages)
10 February 2005Total exemption full accounts made up to 31 December 2003 (8 pages)
21 January 2005New director appointed (2 pages)
21 January 2005New director appointed (2 pages)
29 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
27 October 2004Return made up to 19/08/04; full list of members (7 pages)
27 October 2004Return made up to 19/08/04; full list of members (7 pages)
28 May 2004Accounting reference date shortened from 31/08/04 to 31/12/03 (1 page)
28 May 2004Accounting reference date shortened from 31/08/04 to 31/12/03 (1 page)
8 September 2003Director resigned (1 page)
8 September 2003New director appointed (2 pages)
8 September 2003Registered office changed on 08/09/03 from: 3RD floor 45-47 cornhill london EC3V 3PD (1 page)
8 September 2003Ad 19/08/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
8 September 2003New secretary appointed;new director appointed (2 pages)
8 September 2003Secretary resigned (1 page)
8 September 2003New director appointed (2 pages)
8 September 2003New secretary appointed;new director appointed (2 pages)
8 September 2003Registered office changed on 08/09/03 from: 3RD floor 45-47 cornhill london EC3V 3PD (1 page)
8 September 2003Ad 19/08/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
8 September 2003Secretary resigned (1 page)
8 September 2003New director appointed (2 pages)
8 September 2003Director resigned (1 page)
8 September 2003New director appointed (2 pages)
19 August 2003Incorporation (17 pages)
19 August 2003Incorporation (17 pages)