Framfield
Uckfield
East Sussex
TN22 5QL
Director Name | Christos Triantafillidis |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2005(1 year, 3 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | 17 Duke Of York Street London SW1Y 6LB |
Director Name | Ms Evanthia Ellinas |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2015(10 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Duke Of York Street London SW1Y 6LB |
Director Name | Mr George Isidore Margaronis |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2016(11 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | 17 Duke Of York Street London SW1Y 6LB |
Director Name | Mr Ioannis Topakas |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | Greek |
Status | Current |
Appointed | 21 March 2016(11 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Duke Of York Street London SW1Y 6LB |
Secretary Name | Miss Chrysoula Papathanasiou |
---|---|
Status | Current |
Appointed | 07 February 2018(13 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Correspondence Address | 17 Duke Of York Street London SW1Y 6LB |
Director Name | Ms Patrizia Jacqueline Dario |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 26 October 2018(14 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Insurance Manager |
Country of Residence | England |
Correspondence Address | 17 Duke Of York Street London SW1Y 6LB |
Director Name | Rory Charles Macgregor Aird |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2004(same day as company formation) |
Role | Ship Broker |
Country of Residence | England |
Correspondence Address | 7 Callow Street London SW3 6BJ |
Director Name | Andrianos Poriotis |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 05 July 2004(same day as company formation) |
Role | Economist |
Correspondence Address | 29 Dodekanissou Street Piraeus 18452 |
Secretary Name | James Patrick Screech |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 10 Harvard Court, Honeybourne Road London NW6 1HJ |
Director Name | Mr David Farquharson Banfield |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2006(1 year, 8 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 09 August 2020) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | 7 Rue Suffren-Reymond Monte Carlo 98000 |
Director Name | William Andrew Charles Thomson |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2006(1 year, 8 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Hermitage Drive Edinburgh EH10 6BY Scotland |
Director Name | Mr George Isidore Margaronis |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2014(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 May 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 34 Brook Street London W1K 5DN |
Secretary Name | Ms Evanthia Ellinas |
---|---|
Status | Resigned |
Appointed | 06 February 2015(10 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 June 2015) |
Role | Company Director |
Correspondence Address | 34 Brook Street London W1K 5DN |
Secretary Name | Ms Rachel Katherine Eapen |
---|---|
Status | Resigned |
Appointed | 01 June 2015(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 February 2018) |
Role | Company Director |
Correspondence Address | 17 Duke Of York Street London SW1Y 6LB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | latsco.com |
---|---|
Telephone | 020 79075050 |
Telephone region | London |
Registered Address | 17 Duke Of York Street London SW1Y 6LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100k at £1 | Latsco Shipping LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £81,438,485 |
Net Worth | £6,857,124 |
Cash | £2,795,253 |
Current Liabilities | £5,842,143 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 3 July 2023 (10 months ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 2 weeks from now) |
19 May 2008 | Delivered on: 6 June 2008 Satisfied on: 24 February 2014 Persons entitled: Royal Bank of Scotland PLC Classification: Tripartite deed Secured details: All monies due or to become due from the owner to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The charterer's earnings; the charterer's insurances; any sub-charter; any sub-charter guarantee and any requisition compensation see image for full details. Fully Satisfied |
---|---|
7 January 2008 | Delivered on: 28 January 2008 Satisfied on: 24 February 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Triparite deed Secured details: All monies due or to become due from the owner to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights and interest to in and in connection with the charterer's earnings, the charterer's insurances, any sub-charter, any sub-charter guarantee and any requisition compensation (together the charterer's assigned property). See the mortgage charge document for full details. Fully Satisfied |
3 March 2006 | Delivered on: 21 March 2006 Satisfied on: 24 February 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Master agreement security deed 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 interest and benefits whatsoever of the owner under or in connection with the master agreement including without limitation all moneys payable. See the mortgage charge document for full details. Fully Satisfied |
3 March 2006 | Delivered on: 21 March 2006 Satisfied on: 24 February 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Tripartite deed Secured details: All monies due or to become due from westport marine S.A. to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The charterers earnings the charterers insurances any requisition compensation. See the mortgage charge document for full details. Fully Satisfied |
3 March 2006 | Delivered on: 21 March 2006 Satisfied on: 24 February 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Tripartite deed Secured details: All monies due or to become due from butane carriers S.A. to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The charterers earnings the charterers insurances any requisition compensation. See the mortgage charge document for full details. Fully Satisfied |
3 March 2006 | Delivered on: 21 March 2006 Satisfied on: 24 February 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Tripartite deed Secured details: All monies due or to become due from propane carriers S.A. to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The charterers earnings the charterers insurances any requisition compensation. See the mortgage charge document for full details. Fully Satisfied |
3 March 2006 | Delivered on: 21 March 2006 Satisfied on: 24 February 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Tripartite deed Secured details: All monies due or to become due from bridgeport marine S.A. to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The charterers earnings the charterers insurances any requisition compensation. See the mortgage charge document for full details. Fully Satisfied |
3 March 2006 | Delivered on: 21 March 2006 Satisfied on: 24 February 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Tripartite deed Secured details: All monies due or to become due from riverdale maritime S.A. to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The charterers earnings the charterers insurances any requisition compensation. See the mortgage charge document for full details. Fully Satisfied |
1 September 2008 | Delivered on: 22 September 2008 Satisfied on: 24 February 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Tripartite deed Secured details: All monies due or to become due from the owner to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights and interest of every kind in or in connection with the charterer's earnings,the charterer's insurances,any sub-charter,any sub-charter guarantee and any requisition compensation see image for full details. Fully Satisfied |
3 March 2006 | Delivered on: 21 March 2006 Satisfied on: 24 February 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Tripartite deed Secured details: All monies due or to become due from orbital marine S.A. to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The charterers earnings the charterers insurances any requisition compensation. See the mortgage charge document for full details. Fully Satisfied |
27 June 2018 | Delivered on: 10 July 2018 Persons entitled: Credit Suisse Ag Classification: A registered charge Outstanding |
28 June 2018 | Delivered on: 10 July 2018 Persons entitled: Credit Suisse Ag Classification: A registered charge Outstanding |
28 June 2018 | Delivered on: 10 July 2018 Persons entitled: Credit Suisse Ag Classification: A registered charge Outstanding |
28 June 2018 | Delivered on: 10 July 2018 Persons entitled: Credit Suisse Ag Classification: A registered charge Outstanding |
5 September 2017 | Delivered on: 11 September 2017 Persons entitled: Credit Suisse Ag Classification: A registered charge Outstanding |
30 November 2015 | Delivered on: 21 December 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
18 November 2015 | Delivered on: 19 November 2015 Persons entitled: Dvb Bank SE Classification: A registered charge Outstanding |
19 August 2015 | Delivered on: 26 August 2015 Persons entitled: Ing Bank N.V., London Branch Classification: A registered charge Particulars: A charge over account and credit balance. Outstanding |
20 October 2014 | Delivered on: 22 October 2014 Persons entitled: Dnb Bank Asa Classification: A registered charge Outstanding |
13 May 2014 | Delivered on: 16 May 2014 Persons entitled: Dnb Bank Asa Classification: A registered charge Outstanding |
23 December 2013 | Delivered on: 7 January 2014 Persons entitled: The Royal Bank of Scotland PLC (The "Security Agent") Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
23 December 2013 | Delivered on: 7 January 2014 Persons entitled: The Royal Bank of Scotland PLC (The "Security Agent") Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
23 December 2013 | Delivered on: 7 January 2014 Persons entitled: The Royal Bank of Scotland PLC (The "Security Agent") Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
23 December 2013 | Delivered on: 7 January 2014 Persons entitled: The Royal Bank of Scotland PLC (The "Security Agent") Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
23 December 2013 | Delivered on: 7 January 2014 Persons entitled: The Royal Bank of Scotland PLC (The "Security Agent") Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
23 December 2013 | Delivered on: 7 January 2014 Persons entitled: The Royal Bank of Scotland PLC (The "Security Agent") Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
23 December 2013 | Delivered on: 7 January 2014 Persons entitled: The Royal Bank of Scotland PLC (The "Security Agent") Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
20 December 2013 | Delivered on: 6 January 2014 Persons entitled: The Royal Bank of Scotland PLC (The Security Agent) Classification: A registered charge Outstanding |
9 October 2023 | Full accounts made up to 31 December 2022 (38 pages) |
---|---|
17 July 2023 | Confirmation statement made on 3 July 2023 with no updates (3 pages) |
10 October 2022 | Full accounts made up to 31 December 2021 (38 pages) |
11 July 2022 | Confirmation statement made on 3 July 2022 with no updates (3 pages) |
24 November 2021 | Change of details for Efg International Ag as a person with significant control on 2 December 2019 (2 pages) |
2 October 2021 | Full accounts made up to 31 December 2020 (43 pages) |
8 July 2021 | Confirmation statement made on 3 July 2021 with no updates (3 pages) |
5 January 2021 | Termination of appointment of William Andrew Charles Thomson as a director on 31 December 2020 (1 page) |
2 October 2020 | Full accounts made up to 31 December 2019 (43 pages) |
25 August 2020 | Satisfaction of charge 051709570028 in full (1 page) |
25 August 2020 | Satisfaction of charge 051709570019 in full (1 page) |
25 August 2020 | Satisfaction of charge 051709570023 in full (1 page) |
25 August 2020 | Satisfaction of charge 051709570022 in full (1 page) |
25 August 2020 | Satisfaction of charge 051709570026 in full (1 page) |
25 August 2020 | Satisfaction of charge 051709570027 in full (1 page) |
25 August 2020 | Satisfaction of charge 051709570025 in full (1 page) |
20 August 2020 | Termination of appointment of David Farquharson Banfield as a director on 9 August 2020 (1 page) |
16 July 2020 | Confirmation statement made on 3 July 2020 with updates (4 pages) |
18 September 2019 | Full accounts made up to 31 December 2018 (42 pages) |
12 August 2019 | Satisfaction of charge 051709570021 in full (4 pages) |
4 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
26 October 2018 | Appointment of Ms Patrizia Jacqueline Dario as a director on 26 October 2018 (2 pages) |
6 September 2018 | Satisfaction of charge 051709570024 in full (1 page) |
6 September 2018 | Satisfaction of charge 051709570016 in full (1 page) |
6 September 2018 | Satisfaction of charge 051709570011 in full (1 page) |
6 September 2018 | Satisfaction of charge 051709570013 in full (1 page) |
6 September 2018 | Satisfaction of charge 051709570012 in full (1 page) |
6 September 2018 | Satisfaction of charge 051709570018 in full (1 page) |
6 September 2018 | Satisfaction of charge 051709570014 in full (1 page) |
6 September 2018 | Satisfaction of charge 051709570020 in full (1 page) |
6 September 2018 | Satisfaction of charge 051709570015 in full (1 page) |
6 September 2018 | Satisfaction of charge 051709570017 in full (1 page) |
13 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
10 July 2018 | Registration of charge 051709570027, created on 28 June 2018 (26 pages) |
10 July 2018 | Registration of charge 051709570026, created on 28 June 2018 (26 pages) |
10 July 2018 | Registration of charge 051709570025, created on 28 June 2018 (26 pages) |
10 July 2018 | Registration of charge 051709570028, created on 27 June 2018 (8 pages) |
4 July 2018 | Accounts for a small company made up to 31 December 2017 (39 pages) |
7 February 2018 | Termination of appointment of Rachel Katherine Eapen as a secretary on 7 February 2018 (1 page) |
7 February 2018 | Appointment of Miss Chrysoula Papathanasiou as a secretary on 7 February 2018 (2 pages) |
11 September 2017 | Registration of charge 051709570024, created on 5 September 2017 (22 pages) |
11 September 2017 | Registration of charge 051709570024, created on 5 September 2017 (22 pages) |
7 July 2017 | Full accounts made up to 31 December 2016 (36 pages) |
7 July 2017 | Full accounts made up to 31 December 2016 (36 pages) |
3 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
9 April 2017 | Registered office address changed from 34 Brook Street London W1K 5DN to 17 Duke of York Street London SW1Y 6LB on 9 April 2017 (1 page) |
9 April 2017 | Registered office address changed from 34 Brook Street London W1K 5DN to 17 Duke of York Street London SW1Y 6LB on 9 April 2017 (1 page) |
20 July 2016 | Full accounts made up to 31 December 2015 (30 pages) |
20 July 2016 | Full accounts made up to 31 December 2015 (30 pages) |
6 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
6 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
30 March 2016 | Appointment of Mr George Isidore Margaronis as a director on 21 March 2016 (2 pages) |
30 March 2016 | Director's details changed for Christos Triantafillidis on 16 March 2016 (2 pages) |
30 March 2016 | Appointment of Mr Ioannis Topakas as a director on 21 March 2016 (2 pages) |
30 March 2016 | Director's details changed for Ms Evanthia Ellinas on 21 March 2016 (2 pages) |
30 March 2016 | Director's details changed for Christos Triantafillidis on 16 March 2016 (2 pages) |
30 March 2016 | Appointment of Mr George Isidore Margaronis as a director on 21 March 2016 (2 pages) |
30 March 2016 | Appointment of Mr Ioannis Topakas as a director on 21 March 2016 (2 pages) |
30 March 2016 | Director's details changed for Ms Evanthia Ellinas on 21 March 2016 (2 pages) |
21 December 2015 | Registration of charge 051709570023, created on 30 November 2015 (14 pages) |
21 December 2015 | Registration of charge 051709570023, created on 30 November 2015 (14 pages) |
19 November 2015 | Registration of charge 051709570022, created on 18 November 2015 (21 pages) |
19 November 2015 | Registration of charge 051709570022, created on 18 November 2015 (21 pages) |
26 August 2015 | Registration of charge 051709570021, created on 19 August 2015 (16 pages) |
26 August 2015 | Registration of charge 051709570021, created on 19 August 2015 (16 pages) |
14 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
10 July 2015 | Full accounts made up to 31 December 2014 (31 pages) |
10 July 2015 | Full accounts made up to 31 December 2014 (31 pages) |
12 June 2015 | Appointment of Ms Evanthia Ellinas as a director on 1 June 2015 (2 pages) |
12 June 2015 | Termination of appointment of Evanthia Ellinas as a secretary on 1 June 2015 (1 page) |
12 June 2015 | Appointment of Ms Rachel Katherine Eapen as a secretary on 1 June 2015 (2 pages) |
12 June 2015 | Termination of appointment of George Isidore Margaronis as a director on 31 May 2015 (1 page) |
12 June 2015 | Termination of appointment of George Isidore Margaronis as a director on 31 May 2015 (1 page) |
12 June 2015 | Appointment of Ms Rachel Katherine Eapen as a secretary on 1 June 2015 (2 pages) |
12 June 2015 | Termination of appointment of Evanthia Ellinas as a secretary on 1 June 2015 (1 page) |
12 June 2015 | Appointment of Ms Evanthia Ellinas as a director on 1 June 2015 (2 pages) |
12 June 2015 | Appointment of Ms Evanthia Ellinas as a director on 1 June 2015 (2 pages) |
12 June 2015 | Termination of appointment of Evanthia Ellinas as a secretary on 1 June 2015 (1 page) |
12 June 2015 | Appointment of Ms Rachel Katherine Eapen as a secretary on 1 June 2015 (2 pages) |
11 February 2015 | Appointment of Ms Evanthia Ellinas as a secretary on 6 February 2015 (2 pages) |
11 February 2015 | Appointment of Ms Evanthia Ellinas as a secretary on 6 February 2015 (2 pages) |
11 February 2015 | Termination of appointment of James Patrick Screech as a secretary on 6 February 2015 (1 page) |
11 February 2015 | Termination of appointment of James Patrick Screech as a secretary on 6 February 2015 (1 page) |
11 February 2015 | Termination of appointment of James Patrick Screech as a secretary on 6 February 2015 (1 page) |
11 February 2015 | Appointment of Ms Evanthia Ellinas as a secretary on 6 February 2015 (2 pages) |
22 October 2014 | Registration of charge 051709570020, created on 20 October 2014 (9 pages) |
22 October 2014 | Registration of charge 051709570020, created on 20 October 2014 (9 pages) |
14 July 2014 | Full accounts made up to 31 December 2013 (32 pages) |
14 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Full accounts made up to 31 December 2013 (32 pages) |
14 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
16 May 2014 | Registration of charge 051709570019 (11 pages) |
16 May 2014 | Registration of charge 051709570019 (11 pages) |
19 March 2014 | Appointment of Mr George Isidore Margaronis as a director (2 pages) |
19 March 2014 | Appointment of Mr George Isidore Margaronis as a director (2 pages) |
24 February 2014 | Satisfaction of charge 7 in full (1 page) |
24 February 2014 | Satisfaction of charge 5 in full (1 page) |
24 February 2014 | Satisfaction of charge 4 in full (1 page) |
24 February 2014 | Satisfaction of charge 3 in full (1 page) |
24 February 2014 | Satisfaction of charge 1 in full (1 page) |
24 February 2014 | Satisfaction of charge 6 in full (1 page) |
24 February 2014 | Satisfaction of charge 4 in full (1 page) |
24 February 2014 | Satisfaction of charge 3 in full (1 page) |
24 February 2014 | Satisfaction of charge 10 in full (1 page) |
24 February 2014 | Satisfaction of charge 6 in full (1 page) |
24 February 2014 | Satisfaction of charge 2 in full (1 page) |
24 February 2014 | Satisfaction of charge 10 in full (1 page) |
24 February 2014 | Satisfaction of charge 1 in full (1 page) |
24 February 2014 | Satisfaction of charge 9 in full (1 page) |
24 February 2014 | Satisfaction of charge 5 in full (1 page) |
24 February 2014 | Satisfaction of charge 9 in full (1 page) |
24 February 2014 | Satisfaction of charge 8 in full (2 pages) |
24 February 2014 | Satisfaction of charge 7 in full (1 page) |
24 February 2014 | Satisfaction of charge 2 in full (1 page) |
24 February 2014 | Satisfaction of charge 8 in full (2 pages) |
7 January 2014 | Registration of charge 051709570017 (39 pages) |
7 January 2014 | Registration of charge 051709570018 (39 pages) |
7 January 2014 | Registration of charge 051709570016 (39 pages) |
7 January 2014 | Registration of charge 051709570012 (39 pages) |
7 January 2014 | Registration of charge 051709570013 (39 pages) |
7 January 2014 | Registration of charge 051709570014 (39 pages) |
7 January 2014 | Registration of charge 051709570012 (39 pages) |
7 January 2014 | Registration of charge 051709570016 (39 pages) |
7 January 2014 | Registration of charge 051709570014 (39 pages) |
7 January 2014 | Registration of charge 051709570018 (39 pages) |
7 January 2014 | Registration of charge 051709570015 (39 pages) |
7 January 2014 | Registration of charge 051709570013 (39 pages) |
7 January 2014 | Registration of charge 051709570017 (39 pages) |
7 January 2014 | Registration of charge 051709570015 (39 pages) |
6 January 2014 | Registration of charge 051709570011 (25 pages) |
6 January 2014 | Registration of charge 051709570011 (25 pages) |
12 July 2013 | Accounts made up to 31 December 2012 (28 pages) |
12 July 2013 | Accounts made up to 31 December 2012 (28 pages) |
12 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
29 November 2012 | Registered office address changed from 36 Dover Street London W1S 4NH on 29 November 2012 (1 page) |
29 November 2012 | Registered office address changed from 36 Dover Street London W1S 4NH on 29 November 2012 (1 page) |
17 July 2012 | Accounts made up to 31 December 2011 (29 pages) |
17 July 2012 | Accounts made up to 31 December 2011 (29 pages) |
10 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (7 pages) |
10 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (7 pages) |
10 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (7 pages) |
14 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (7 pages) |
14 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (7 pages) |
14 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (7 pages) |
11 July 2011 | Accounts made up to 31 December 2010 (29 pages) |
11 July 2011 | Accounts made up to 31 December 2010 (29 pages) |
6 May 2011 | Termination of appointment of Rory Aird as a director (1 page) |
6 May 2011 | Termination of appointment of Rory Aird as a director (1 page) |
11 August 2010 | Accounts made up to 31 December 2009 (30 pages) |
11 August 2010 | Accounts made up to 31 December 2009 (30 pages) |
12 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (6 pages) |
12 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (6 pages) |
12 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (6 pages) |
5 July 2010 | Director's details changed for Christos Triantafillidis on 2 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Christos Triantafillidis on 2 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Rory Charles Macgregor Aird on 2 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Rory Charles Macgregor Aird on 2 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Rory Charles Macgregor Aird on 2 October 2009 (2 pages) |
5 July 2010 | Director's details changed for William Andrew Charles Thomson on 2 October 2009 (2 pages) |
5 July 2010 | Director's details changed for William Andrew Charles Thomson on 2 October 2009 (2 pages) |
5 July 2010 | Director's details changed for William Andrew Charles Thomson on 2 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Christos Triantafillidis on 2 October 2009 (2 pages) |
3 September 2009 | Accounts made up to 31 December 2008 (23 pages) |
3 September 2009 | Accounts made up to 31 December 2008 (23 pages) |
7 July 2009 | Return made up to 05/07/09; full list of members (4 pages) |
7 July 2009 | Return made up to 05/07/09; full list of members (4 pages) |
22 September 2008 | Particulars of a mortgage or charge / charge no: 10 (19 pages) |
22 September 2008 | Particulars of a mortgage or charge / charge no: 10 (19 pages) |
17 September 2008 | Accounts made up to 31 December 2007 (20 pages) |
17 September 2008 | Accounts made up to 31 December 2007 (20 pages) |
7 July 2008 | Return made up to 05/07/08; full list of members (4 pages) |
7 July 2008 | Director's change of particulars / christos triantafillidis / 30/06/2008 (1 page) |
7 July 2008 | Return made up to 05/07/08; full list of members (4 pages) |
7 July 2008 | Director's change of particulars / christos triantafillidis / 30/06/2008 (1 page) |
6 June 2008 | Particulars of a mortgage or charge / charge no: 9 (19 pages) |
6 June 2008 | Particulars of a mortgage or charge / charge no: 9 (19 pages) |
28 January 2008 | Particulars of mortgage/charge (10 pages) |
28 January 2008 | Particulars of mortgage/charge (10 pages) |
1 October 2007 | Accounts made up to 31 December 2006 (19 pages) |
1 October 2007 | Accounts made up to 31 December 2006 (19 pages) |
8 August 2007 | Return made up to 05/07/07; no change of members (8 pages) |
8 August 2007 | Return made up to 05/07/07; no change of members (8 pages) |
23 October 2006 | Amended accounts made up to 31 December 2005 (8 pages) |
23 October 2006 | Amended accounts made up to 31 December 2005 (8 pages) |
24 August 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
24 August 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
14 August 2006 | Return made up to 05/07/06; full list of members (8 pages) |
14 August 2006 | Return made up to 05/07/06; full list of members (8 pages) |
25 April 2006 | New director appointed (2 pages) |
25 April 2006 | New director appointed (2 pages) |
11 April 2006 | New director appointed (3 pages) |
11 April 2006 | New director appointed (3 pages) |
21 March 2006 | Particulars of mortgage/charge (10 pages) |
21 March 2006 | Particulars of mortgage/charge (10 pages) |
21 March 2006 | Particulars of mortgage/charge (10 pages) |
21 March 2006 | Particulars of mortgage/charge (10 pages) |
21 March 2006 | Particulars of mortgage/charge (10 pages) |
21 March 2006 | Particulars of mortgage/charge (10 pages) |
21 March 2006 | Particulars of mortgage/charge (10 pages) |
21 March 2006 | Particulars of mortgage/charge (10 pages) |
21 March 2006 | Particulars of mortgage/charge (10 pages) |
21 March 2006 | Particulars of mortgage/charge (10 pages) |
21 March 2006 | Particulars of mortgage/charge (10 pages) |
21 March 2006 | Particulars of mortgage/charge (10 pages) |
21 March 2006 | Particulars of mortgage/charge (10 pages) |
21 March 2006 | Particulars of mortgage/charge (10 pages) |
25 October 2005 | New director appointed (2 pages) |
25 October 2005 | New director appointed (2 pages) |
13 October 2005 | New director appointed (2 pages) |
13 October 2005 | New director appointed (2 pages) |
12 October 2005 | Director resigned (1 page) |
12 October 2005 | Director resigned (1 page) |
24 August 2005 | Return made up to 05/07/05; full list of members
|
24 August 2005 | Return made up to 05/07/05; full list of members
|
9 August 2005 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
9 August 2005 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
29 January 2005 | Ad 05/07/04--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
29 January 2005 | Ad 05/07/04--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
6 July 2004 | Secretary resigned (1 page) |
6 July 2004 | Secretary resigned (1 page) |
5 July 2004 | Incorporation (17 pages) |
5 July 2004 | Incorporation (17 pages) |