London
EC2V 7BP
Director Name | Mr Jitsuo Narita |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 27 October 2017(12 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Director And General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 5 Aldermanbury Square London EC2V 7BP |
Director Name | Mr Derek Bain |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2019(13 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Shipping Executive |
Country of Residence | England |
Correspondence Address | 6th Floor 5 Aldermanbury Square London EC2V 7BP |
Director Name | Mr Kiyoshi Sekiya |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 01 April 2023(18 years, 1 month 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 | 08 February 2005(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 | Akira Misaki |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 08 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Beechwood Road Sanderstead South Croydon Surrey CR2 0AE |
Secretary Name | Mr Raymond John Redvers Dowding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Coltsfoot Drive Royston Hertfordshire SG8 9EU |
Director Name | Hiroshi Nagayama |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 January 2006(10 months, 3 weeks 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 | Mr Nobuyuki Shiba |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 April 2008(3 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 13 April 2011) |
Role | Shipping Executive |
Country of Residence | United Kingdom |
Correspondence Address | Flat 32 Hepworth Court Grosvenor Water Side Gatliff Road London SW1W 8QN |
Secretary Name | Mr Paul Rogers |
---|---|
Status | Resigned |
Appointed | 01 August 2008(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 March 2014) |
Role | Company Director |
Correspondence Address | 1 Clench Road Holbrook Ipswich Suffolk IP9 2PP |
Director Name | Mr Akira Shoji |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 April 2009(4 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 31 March 2014) |
Role | Shipping Executive |
Country of Residence | United Kingdom |
Correspondence Address | 200 Aldersgate Street London EC1A 4HD |
Director Name | Mr Takatoshi Igarashi |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 April 2009(4 years, 1 month after company formation) |
Appointment Duration | 1 week, 6 days (resigned 14 April 2009) |
Role | Shipping Executive |
Correspondence Address | 15 Delamere Road Ealing London W5 3JL |
Director Name | Mr Shinji Miyake |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 14 April 2011(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 2014) |
Role | Shipping Executive |
Country of Residence | Japan |
Correspondence Address | 200 Aldersgate Street London EC1A 4HD |
Director Name | Mr Shinsuke Sato |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 April 2014(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 October 2017) |
Role | Director And General Manager |
Country of Residence | England |
Correspondence Address | 200 Aldersgate Street London EC1A 4HD |
Director Name | Mr Yuzuru Goto |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 April 2014(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 13 February 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 200 Aldersgate Street London EC1A 4HD |
Secretary Name | Mr Guy Robert Dixon |
---|---|
Status | Resigned |
Appointed | 01 April 2014(9 years, 1 month 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 Hiromichi Kato |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 January 2019(13 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 March 2023) |
Role | Shipping Executive |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 5 Aldermanbury Square London EC2V 7BP |
Website | klinelnguk.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 |
25.5m at £1 | 'k' Line Holding (Europe) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £47,062,562 |
Gross Profit | £15,762,945 |
Net Worth | £38,342,064 |
Cash | £20,510,136 |
Current Liabilities | £13,362,404 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 8 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (10 months from now) |
1 October 2018 | Delivered on: 8 October 2018 Persons entitled: Ing Bank N.V., London Branch Classification: A registered charge Outstanding |
---|---|
15 February 2018 | Delivered on: 23 February 2018 Persons entitled: Mufg Union Bank, N.A. Classification: A registered charge Particulars: Assignment of insurances in relation to the following ship: ss arctic discoverer registered under bahamas flag with official number 8001065 and imo number 9276389. Outstanding |
27 June 2013 | Delivered on: 3 July 2013 Persons entitled: The Bank of Tokyo-Mitsubishi Ufj, LTD. London Branch Mizuho Corporate Bank, LTD. London Branch Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
11 August 2006 | Delivered on: 24 August 2006 Persons entitled: Chariot Finance Limited Classification: Deed of 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: All its right, title and interest in and to the lessees's assigned property and all its benefits and interests present and future therein. See the mortgage charge document for full details. Outstanding |
5 April 2005 | Delivered on: 8 April 2005 Persons entitled: Chariot Finance Limited Classification: Lessee standby account 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 earnings account (interest bearing dollar account of the comapny with the account bank no. 28928USD01). See the mortgage charge document for full details. Outstanding |
5 April 2005 | Delivered on: 8 April 2005 Persons entitled: Chariot Finance Limited Classification: Lessee account 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 earnings account (interest bearing dollar account of the company with the account bank no. F10-741-142008). see the mortgage charge document for full details. Outstanding |
31 March 2005 | Delivered on: 4 April 2005 Persons entitled: Mizuho Corporate Bank, LTD Classification: Security 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 monies payable by chariot finance limited, the right to receive a rebate of rentals, the right to act as sole and exclusive agent. See the mortgage charge document for full details. Outstanding |
15 October 2018 | Delivered on: 17 October 2018 Persons entitled: Credit Suisse Ag Classification: A registered charge Outstanding |
11 March 2005 | Delivered on: 14 March 2005 Persons entitled: Barclays Bank PLC Classification: A deposit agreement and deposit 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: The company charged the account being ac/no 77735855, sort code 20-00-00 and the deposit with full title guarantee and by fixed first charge. See the mortgage charge document for full details. Outstanding |
11 March 2005 | Delivered on: 30 March 2005 Satisfied on: 25 August 2006 Persons entitled: Chariot Finance Limited Classification: A tripartite deed 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: All its rights title and interest in and to the company's assigned property and all its benefits and interests present and future therein. See the mortgage charge document for full details. Fully Satisfied |
27 June 2023 | Director's details changed for Mr Jitsuo Narita on 27 June 2023 (2 pages) |
---|---|
27 June 2023 | Director's details changed for Mr Derek Bain on 27 June 2023 (2 pages) |
27 June 2023 | Director's details changed for Mr Kiyoshi Sekiya on 27 June 2023 (2 pages) |
1 April 2023 | Termination of appointment of Hiromichi Kato as a director on 31 March 2023 (1 page) |
1 April 2023 | Appointment of Mr Kiyoshi Sekiya 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 Yadoonandan Beeraj Ramlalsing on 16 December 2022 (1 page) |
17 February 2023 | Confirmation statement made on 8 February 2023 with no updates (3 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) |
13 December 2022 | Full accounts made up to 31 March 2022 (32 pages) |
14 February 2022 | Confirmation statement made on 8 February 2022 with no updates (3 pages) |
3 December 2021 | Full accounts made up to 31 March 2021 (31 pages) |
21 February 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
20 January 2021 | Full accounts made up to 31 March 2020 (29 pages) |
10 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
13 November 2019 | Full accounts made up to 31 March 2019 (27 pages) |
25 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
13 February 2019 | Termination of appointment of Yuzuru Goto as a director on 13 February 2019 (1 page) |
24 January 2019 | Director's details changed for Mr Hiromichi Kato on 23 January 2019 (2 pages) |
4 January 2019 | Appointment of Mr Hiromichi Kato as a director on 1 January 2019 (2 pages) |
3 January 2019 | Appointment of Mr Derek Bain as a director on 1 January 2019 (2 pages) |
17 October 2018 | Registration of charge 053564840010, created on 15 October 2018 (6 pages) |
8 October 2018 | Registration of charge 053564840009, created on 1 October 2018 (6 pages) |
7 August 2018 | Full accounts made up to 31 March 2018 (27 pages) |
23 February 2018 | Registration of charge 053564840008, created on 15 February 2018 (12 pages) |
15 February 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
1 November 2017 | Termination of appointment of Shinsuke Sato as a director on 27 October 2017 (1 page) |
1 November 2017 | Termination of appointment of Shinsuke Sato as a director on 27 October 2017 (1 page) |
1 November 2017 | Appointment of Mr Jitsuo Narita as a director on 27 October 2017 (2 pages) |
1 November 2017 | Appointment of Mr Jitsuo Narita as a director on 27 October 2017 (2 pages) |
5 June 2017 | Full accounts made up to 31 March 2017 (26 pages) |
5 June 2017 | Full accounts made up to 31 March 2017 (26 pages) |
9 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
4 August 2016 | Full accounts made up to 31 March 2016 (24 pages) |
4 August 2016 | Full accounts made up to 31 March 2016 (24 pages) |
15 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
10 September 2015 | Full accounts made up to 31 March 2015 (23 pages) |
10 September 2015 | Full accounts made up to 31 March 2015 (23 pages) |
23 February 2015 | Auditor's resignation (2 pages) |
23 February 2015 | Auditor's resignation (2 pages) |
12 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
11 December 2014 | Amended full accounts made up to 31 March 2014 (23 pages) |
11 December 2014 | Amended full accounts made up to 31 March 2014 (23 pages) |
16 September 2014 | Termination of appointment of Guy Robert Dixon as a secretary on 31 August 2014 (2 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 Ramlalsing as a secretary on 1 September 2014 (3 pages) |
16 September 2014 | Appointment of Yadoonandan Beeraj Ramlalsing as a secretary on 1 September 2014 (3 pages) |
16 September 2014 | Appointment of Yadoonandan Beeraj Ramlalsing as a secretary on 1 September 2014 (3 pages) |
9 June 2014 | Full accounts made up to 31 March 2014 (21 pages) |
9 June 2014 | Full accounts made up to 31 March 2014 (21 pages) |
30 April 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
17 April 2014 | Termination of appointment of Paul Rogers as a secretary (1 page) |
17 April 2014 | Termination of appointment of Akira Shoji as a director (1 page) |
17 April 2014 | Termination of appointment of Paul Rogers as a secretary (1 page) |
17 April 2014 | Appointment of Mr Yuzuru Goto as a director (2 pages) |
17 April 2014 | Appointment of Mr Shinsuke Sato as a director (2 pages) |
17 April 2014 | Appointment of Mr Yuzuru Goto as a director (2 pages) |
17 April 2014 | Appointment of Mr Guy Robert Dixon as a secretary (2 pages) |
17 April 2014 | Appointment of Mr Guy Robert Dixon as a secretary (2 pages) |
17 April 2014 | Termination of appointment of Shinji Miyake as a director (1 page) |
17 April 2014 | Termination of appointment of Akira Shoji as a director (1 page) |
17 April 2014 | Appointment of Mr Shinsuke Sato as a director (2 pages) |
17 April 2014 | Termination of appointment of Shinji Miyake as a director (1 page) |
3 July 2013 | Registration of charge 053564840007 (29 pages) |
3 July 2013 | Registration of charge 053564840007 (29 pages) |
31 May 2013 | Full accounts made up to 31 March 2013 (21 pages) |
31 May 2013 | Full accounts made up to 31 March 2013 (21 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) |
5 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Director's details changed for Mr Akira Shoji on 12 May 2012 (2 pages) |
5 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Director's details changed for Mr Akira Shoji on 12 May 2012 (2 pages) |
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) |
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) |
29 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Statement of capital following an allotment of shares on 5 December 2011
|
4 January 2012 | Statement of capital following an allotment of shares on 5 December 2011
|
4 January 2012 | Statement of capital following an allotment of shares on 5 December 2011
|
12 May 2011 | Full accounts made up to 31 December 2010 (21 pages) |
12 May 2011 | Full accounts made up to 31 December 2010 (21 pages) |
3 May 2011 | Appointment of Mr Shinji Miyake as a director (2 pages) |
3 May 2011 | Termination of appointment of Nobuyuki Shiba as a director (1 page) |
3 May 2011 | Termination of appointment of Nobuyuki Shiba as a director (1 page) |
3 May 2011 | Appointment of Mr Shinji Miyake as a director (2 pages) |
24 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
29 December 2010 | Statement of capital following an allotment of shares on 8 December 2010
|
29 December 2010 | Statement of capital following an allotment of shares on 8 December 2010
|
29 December 2010 | Statement of capital following an allotment of shares on 8 December 2010
|
13 December 2010 | Resolutions
|
13 December 2010 | Resolutions
|
30 June 2010 | Full accounts made up to 31 December 2009 (20 pages) |
30 June 2010 | Full accounts made up to 31 December 2009 (20 pages) |
15 June 2010 | Resolutions
|
15 June 2010 | Resolutions
|
4 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Director's details changed for Nobuyuki Shiba on 4 March 2010 (2 pages) |
4 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Director's details changed for Nobuyuki Shiba on 4 March 2010 (2 pages) |
4 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Director's details changed for Nobuyuki Shiba on 4 March 2010 (2 pages) |
22 June 2009 | Director's change of particulars / akira shoji / 20/06/2009 (1 page) |
22 June 2009 | Director's change of particulars / akira shoji / 20/06/2009 (1 page) |
24 April 2009 | Full accounts made up to 31 December 2008 (20 pages) |
24 April 2009 | Full accounts made up to 31 December 2008 (20 pages) |
16 April 2009 | Appointment terminated director takatoshi igarashi (1 page) |
16 April 2009 | Appointment terminated director takatoshi igarashi (1 page) |
15 April 2009 | Director appointed mr. Akira shoji (1 page) |
15 April 2009 | Director appointed mr. Takatoshi igarashi (1 page) |
15 April 2009 | Director appointed mr. Akira shoji (1 page) |
15 April 2009 | Director appointed mr. Takatoshi igarashi (1 page) |
14 April 2009 | Appointment terminated director takatoshi igarashi (1 page) |
14 April 2009 | Appointment terminated director takatoshi igarashi (1 page) |
2 March 2009 | Return made up to 08/02/09; full list of members (3 pages) |
2 March 2009 | Return made up to 08/02/09; full list of members (3 pages) |
26 February 2009 | Resolutions
|
26 February 2009 | Resolutions
|
14 August 2008 | Registered office changed on 14/08/2008 from, river plate house, 7-11 finsbury circus, london, EC2M 7EA (1 page) |
14 August 2008 | Registered office changed on 14/08/2008 from, river plate house, 7-11 finsbury circus, london, EC2M 7EA (1 page) |
5 August 2008 | Appointment terminated secretary raymond dowding (1 page) |
5 August 2008 | Appointment terminated director akira misaki (1 page) |
5 August 2008 | Appointment terminated secretary raymond dowding (1 page) |
5 August 2008 | Appointment terminated director akira misaki (1 page) |
5 August 2008 | Secretary appointed mr. Paul rogers (1 page) |
5 August 2008 | Secretary appointed mr. Paul rogers (1 page) |
2 July 2008 | Return made up to 08/02/08; full list of members (4 pages) |
2 July 2008 | Return made up to 08/02/08; full list of members (4 pages) |
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 (20 pages) |
17 April 2008 | Full accounts made up to 31 December 2007 (20 pages) |
22 May 2007 | Full accounts made up to 31 December 2006 (16 pages) |
22 May 2007 | Full accounts made up to 31 December 2006 (16 pages) |
6 March 2007 | Return made up to 08/02/07; full list of members (2 pages) |
6 March 2007 | Return made up to 08/02/07; full list of members (2 pages) |
25 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 2006 | Particulars of mortgage/charge (6 pages) |
24 August 2006 | Particulars of mortgage/charge (6 pages) |
2 June 2006 | Full accounts made up to 31 December 2005 (14 pages) |
2 June 2006 | Full accounts made up to 31 December 2005 (14 pages) |
8 May 2006 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
8 May 2006 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
25 April 2006 | Ad 07/04/06--------- £ si 2116788@1=2116788 £ ic 1419355/3536143 (2 pages) |
25 April 2006 | Ad 07/04/06--------- £ si 2116788@1=2116788 £ ic 1419355/3536143 (2 pages) |
1 March 2006 | Return made up to 08/02/06; full list of members (7 pages) |
1 March 2006 | Return made up to 08/02/06; full list of members (7 pages) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | Director resigned (2 pages) |
16 February 2006 | Director resigned (2 pages) |
16 February 2006 | New director appointed (2 pages) |
9 February 2006 | New director appointed (2 pages) |
9 February 2006 | New director appointed (2 pages) |
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) |
13 October 2005 | Ad 04/10/05--------- £ si 923077@1=923077 £ ic 496279/1419356 (2 pages) |
13 October 2005 | Ad 04/10/05--------- £ si 923077@1=923077 £ ic 496279/1419356 (2 pages) |
12 April 2005 | Ad 29/03/05--------- £ si 496278@1=496278 £ ic 1/496279 (2 pages) |
12 April 2005 | Ad 29/03/05--------- £ si 496278@1=496278 £ ic 1/496279 (2 pages) |
8 April 2005 | Particulars of mortgage/charge (15 pages) |
8 April 2005 | Particulars of mortgage/charge (15 pages) |
8 April 2005 | Particulars of mortgage/charge (15 pages) |
8 April 2005 | Particulars of mortgage/charge (15 pages) |
4 April 2005 | Particulars of mortgage/charge (7 pages) |
4 April 2005 | Particulars of mortgage/charge (7 pages) |
30 March 2005 | Particulars of mortgage/charge (11 pages) |
30 March 2005 | Particulars of mortgage/charge (11 pages) |
14 March 2005 | Particulars of mortgage/charge (8 pages) |
14 March 2005 | Particulars of mortgage/charge (8 pages) |
22 February 2005 | Registered office changed on 22/02/05 from: river plate house, 5TH floor, 7-11 finsbury circus, london EC2M 7DH (1 page) |
22 February 2005 | Registered office changed on 22/02/05 from: river plate house, 5TH floor, 7-11 finsbury circus, london EC2M 7DH (1 page) |
8 February 2005 | Incorporation (20 pages) |
8 February 2005 | Incorporation (20 pages) |