Company Name"K" Line Lng Shipping (UK) Limited
Company StatusActive
Company Number05356484
CategoryPrivate Limited Company
Incorporation Date8 February 2005(19 years, 2 months ago)

Business Activity

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

Directors

Secretary NameYadoonandan Beeraj Ramlalsing
NationalityBritish
StatusCurrent
Appointed01 September 2014(9 years, 6 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Correspondence Address6th Floor 5 Aldermanbury Square
London
EC2V 7BP
Director NameMr Jitsuo Narita
Date of BirthOctober 1969 (Born 54 years ago)
NationalityJapanese
StatusCurrent
Appointed27 October 2017(12 years, 8 months after company formation)
Appointment Duration6 years, 6 months
RoleDirector And General Manager
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 5 Aldermanbury Square
London
EC2V 7BP
Director NameMr Derek Bain
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(13 years, 11 months after company formation)
Appointment Duration5 years, 3 months
RoleShipping Executive
Country of ResidenceEngland
Correspondence Address6th Floor 5 Aldermanbury Square
London
EC2V 7BP
Director NameMr Kiyoshi Sekiya
Date of BirthApril 1977 (Born 47 years ago)
NationalityJapanese
StatusCurrent
Appointed01 April 2023(18 years, 1 month after company formation)
Appointment Duration1 year
RoleShipping Executive
Country of ResidenceEngland
Correspondence Address6th Floor 5 Aldermanbury Square
London
EC2V 7BP
Director NameFumito Kawamata
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityJapanese
StatusResigned
Appointed08 February 2005(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 16 Balmoral Court
20 Queens Terrace St John's Wood
London
NW8 6DW
Director NameAkira Misaki
Date of BirthAugust 1960 (Born 63 years ago)
NationalityJapanese
StatusResigned
Appointed08 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address25 Beechwood Road
Sanderstead
South Croydon
Surrey
CR2 0AE
Secretary NameMr Raymond John Redvers Dowding
NationalityBritish
StatusResigned
Appointed08 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Coltsfoot Drive
Royston
Hertfordshire
SG8 9EU
Director NameHiroshi Nagayama
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityJapanese
StatusResigned
Appointed01 January 2006(10 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2008)
RoleShipping Executive
Correspondence Address106 Princes Gardens
London
W3 0LJ
Director NameMr Nobuyuki Shiba
Date of BirthNovember 1955 (Born 68 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2008(3 years, 1 month after company formation)
Appointment Duration3 years (resigned 13 April 2011)
RoleShipping Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 32 Hepworth Court Grosvenor Water Side
Gatliff Road
London
SW1W 8QN
Secretary NameMr Paul Rogers
StatusResigned
Appointed01 August 2008(3 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 March 2014)
RoleCompany Director
Correspondence Address1 Clench Road
Holbrook
Ipswich
Suffolk
IP9 2PP
Director NameMr Akira Shoji
Date of BirthMarch 1959 (Born 65 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2009(4 years, 1 month after company formation)
Appointment Duration5 years (resigned 31 March 2014)
RoleShipping Executive
Country of ResidenceUnited Kingdom
Correspondence Address200 Aldersgate Street
London
EC1A 4HD
Director NameMr Takatoshi Igarashi
Date of BirthJune 1958 (Born 65 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2009(4 years, 1 month after company formation)
Appointment Duration1 week, 6 days (resigned 14 April 2009)
RoleShipping Executive
Correspondence Address15 Delamere Road
Ealing
London
W5 3JL
Director NameMr Shinji Miyake
Date of BirthJuly 1966 (Born 57 years ago)
NationalityJapanese
StatusResigned
Appointed14 April 2011(6 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2014)
RoleShipping Executive
Country of ResidenceJapan
Correspondence Address200 Aldersgate Street
London
EC1A 4HD
Director NameMr Shinsuke Sato
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2014(9 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 27 October 2017)
RoleDirector And General Manager
Country of ResidenceEngland
Correspondence Address200 Aldersgate Street
London
EC1A 4HD
Director NameMr Yuzuru Goto
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2014(9 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 13 February 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address200 Aldersgate Street
London
EC1A 4HD
Secretary NameMr Guy Robert Dixon
StatusResigned
Appointed01 April 2014(9 years, 1 month after company formation)
Appointment Duration5 months (resigned 31 August 2014)
RoleCompany Director
Correspondence Address200 Aldersgate Street
London
EC1A 4HD
Director NameMr Hiromichi Kato
Date of BirthOctober 1968 (Born 55 years ago)
NationalityJapanese
StatusResigned
Appointed01 January 2019(13 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 March 2023)
RoleShipping Executive
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 5 Aldermanbury Square
London
EC2V 7BP

Contact

Websiteklinelnguk.com

Location

Registered Address6th Floor
5 Aldermanbury Square
London
EC2V 7BP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

25.5m at £1'k' Line Holding (Europe) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£47,062,562
Gross Profit£15,762,945
Net Worth£38,342,064
Cash£20,510,136
Current Liabilities£13,362,404

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (10 months from now)

Charges

1 October 2018Delivered on: 8 October 2018
Persons entitled: Ing Bank N.V., London Branch

Classification: A registered charge
Outstanding
15 February 2018Delivered 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 2013Delivered 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 2006Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2018Delivered on: 17 October 2018
Persons entitled: Credit Suisse Ag

Classification: A registered charge
Outstanding
11 March 2005Delivered 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 2005Delivered 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

Filing History

27 June 2023Director's details changed for Mr Jitsuo Narita on 27 June 2023 (2 pages)
27 June 2023Director's details changed for Mr Derek Bain on 27 June 2023 (2 pages)
27 June 2023Director's details changed for Mr Kiyoshi Sekiya on 27 June 2023 (2 pages)
1 April 2023Termination of appointment of Hiromichi Kato as a director on 31 March 2023 (1 page)
1 April 2023Appointment of Mr Kiyoshi Sekiya as a director on 1 April 2023 (2 pages)
20 March 2023Change of details for "K" Line Holding (Europe) Limited as a person with significant control on 16 December 2022 (2 pages)
1 March 2023Secretary's details changed for Yadoonandan Beeraj Ramlalsing on 16 December 2022 (1 page)
17 February 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
13 December 2022Registered 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 2022Full accounts made up to 31 March 2022 (32 pages)
14 February 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
3 December 2021Full accounts made up to 31 March 2021 (31 pages)
21 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
20 January 2021Full accounts made up to 31 March 2020 (29 pages)
10 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
13 November 2019Full accounts made up to 31 March 2019 (27 pages)
25 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
13 February 2019Termination of appointment of Yuzuru Goto as a director on 13 February 2019 (1 page)
24 January 2019Director's details changed for Mr Hiromichi Kato on 23 January 2019 (2 pages)
4 January 2019Appointment of Mr Hiromichi Kato as a director on 1 January 2019 (2 pages)
3 January 2019Appointment of Mr Derek Bain as a director on 1 January 2019 (2 pages)
17 October 2018Registration of charge 053564840010, created on 15 October 2018 (6 pages)
8 October 2018Registration of charge 053564840009, created on 1 October 2018 (6 pages)
7 August 2018Full accounts made up to 31 March 2018 (27 pages)
23 February 2018Registration of charge 053564840008, created on 15 February 2018 (12 pages)
15 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
1 November 2017Termination of appointment of Shinsuke Sato as a director on 27 October 2017 (1 page)
1 November 2017Termination of appointment of Shinsuke Sato as a director on 27 October 2017 (1 page)
1 November 2017Appointment of Mr Jitsuo Narita as a director on 27 October 2017 (2 pages)
1 November 2017Appointment of Mr Jitsuo Narita as a director on 27 October 2017 (2 pages)
5 June 2017Full accounts made up to 31 March 2017 (26 pages)
5 June 2017Full accounts made up to 31 March 2017 (26 pages)
9 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
4 August 2016Full accounts made up to 31 March 2016 (24 pages)
4 August 2016Full accounts made up to 31 March 2016 (24 pages)
15 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 25,488,646
(4 pages)
15 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 25,488,646
(4 pages)
10 September 2015Full accounts made up to 31 March 2015 (23 pages)
10 September 2015Full accounts made up to 31 March 2015 (23 pages)
23 February 2015Auditor's resignation (2 pages)
23 February 2015Auditor's resignation (2 pages)
12 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 25,488,646
(4 pages)
12 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 25,488,646
(4 pages)
12 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 25,488,646
(4 pages)
11 December 2014Amended full accounts made up to 31 March 2014 (23 pages)
11 December 2014Amended full accounts made up to 31 March 2014 (23 pages)
16 September 2014Termination of appointment of Guy Robert Dixon as a secretary on 31 August 2014 (2 pages)
16 September 2014Termination of appointment of Guy Robert Dixon as a secretary on 31 August 2014 (2 pages)
16 September 2014Appointment of Yadoonandan Beeraj Ramlalsing as a secretary on 1 September 2014 (3 pages)
16 September 2014Appointment of Yadoonandan Beeraj Ramlalsing as a secretary on 1 September 2014 (3 pages)
16 September 2014Appointment of Yadoonandan Beeraj Ramlalsing as a secretary on 1 September 2014 (3 pages)
9 June 2014Full accounts made up to 31 March 2014 (21 pages)
9 June 2014Full accounts made up to 31 March 2014 (21 pages)
30 April 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 25,488,646
(4 pages)
30 April 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 25,488,646
(4 pages)
30 April 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 25,488,646
(4 pages)
17 April 2014Termination of appointment of Paul Rogers as a secretary (1 page)
17 April 2014Termination of appointment of Akira Shoji as a director (1 page)
17 April 2014Termination of appointment of Paul Rogers as a secretary (1 page)
17 April 2014Appointment of Mr Yuzuru Goto as a director (2 pages)
17 April 2014Appointment of Mr Shinsuke Sato as a director (2 pages)
17 April 2014Appointment of Mr Yuzuru Goto as a director (2 pages)
17 April 2014Appointment of Mr Guy Robert Dixon as a secretary (2 pages)
17 April 2014Appointment of Mr Guy Robert Dixon as a secretary (2 pages)
17 April 2014Termination of appointment of Shinji Miyake as a director (1 page)
17 April 2014Termination of appointment of Akira Shoji as a director (1 page)
17 April 2014Appointment of Mr Shinsuke Sato as a director (2 pages)
17 April 2014Termination of appointment of Shinji Miyake as a director (1 page)
3 July 2013Registration of charge 053564840007 (29 pages)
3 July 2013Registration of charge 053564840007 (29 pages)
31 May 2013Full accounts made up to 31 March 2013 (21 pages)
31 May 2013Full accounts made up to 31 March 2013 (21 pages)
23 April 2013Registered office address changed from 62 Threadneedle Street London EC2R 8HP United Kingdom on 23 April 2013 (1 page)
23 April 2013Registered office address changed from 62 Threadneedle Street London EC2R 8HP United Kingdom on 23 April 2013 (1 page)
5 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
5 March 2013Director's details changed for Mr Akira Shoji on 12 May 2012 (2 pages)
5 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
5 March 2013Director's details changed for Mr Akira Shoji on 12 May 2012 (2 pages)
20 December 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
20 December 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
10 April 2012Full accounts made up to 31 December 2011 (20 pages)
10 April 2012Full accounts made up to 31 December 2011 (20 pages)
29 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
4 January 2012Statement of capital following an allotment of shares on 5 December 2011
  • GBP 25,488,646
(4 pages)
4 January 2012Statement of capital following an allotment of shares on 5 December 2011
  • GBP 25,488,646
(4 pages)
4 January 2012Statement of capital following an allotment of shares on 5 December 2011
  • GBP 25,488,646
(4 pages)
12 May 2011Full accounts made up to 31 December 2010 (21 pages)
12 May 2011Full accounts made up to 31 December 2010 (21 pages)
3 May 2011Appointment of Mr Shinji Miyake as a director (2 pages)
3 May 2011Termination of appointment of Nobuyuki Shiba as a director (1 page)
3 May 2011Termination of appointment of Nobuyuki Shiba as a director (1 page)
3 May 2011Appointment of Mr Shinji Miyake as a director (2 pages)
24 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
24 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
24 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
29 December 2010Statement of capital following an allotment of shares on 8 December 2010
  • GBP 22,305,960
(4 pages)
29 December 2010Statement of capital following an allotment of shares on 8 December 2010
  • GBP 22,305,960
(4 pages)
29 December 2010Statement of capital following an allotment of shares on 8 December 2010
  • GBP 22,305,960
(4 pages)
13 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
13 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
30 June 2010Full accounts made up to 31 December 2009 (20 pages)
30 June 2010Full accounts made up to 31 December 2009 (20 pages)
15 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
15 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
4 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for Nobuyuki Shiba on 4 March 2010 (2 pages)
4 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for Nobuyuki Shiba on 4 March 2010 (2 pages)
4 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for Nobuyuki Shiba on 4 March 2010 (2 pages)
22 June 2009Director's change of particulars / akira shoji / 20/06/2009 (1 page)
22 June 2009Director's change of particulars / akira shoji / 20/06/2009 (1 page)
24 April 2009Full accounts made up to 31 December 2008 (20 pages)
24 April 2009Full accounts made up to 31 December 2008 (20 pages)
16 April 2009Appointment terminated director takatoshi igarashi (1 page)
16 April 2009Appointment terminated director takatoshi igarashi (1 page)
15 April 2009Director appointed mr. Akira shoji (1 page)
15 April 2009Director appointed mr. Takatoshi igarashi (1 page)
15 April 2009Director appointed mr. Akira shoji (1 page)
15 April 2009Director appointed mr. Takatoshi igarashi (1 page)
14 April 2009Appointment terminated director takatoshi igarashi (1 page)
14 April 2009Appointment terminated director takatoshi igarashi (1 page)
2 March 2009Return made up to 08/02/09; full list of members (3 pages)
2 March 2009Return made up to 08/02/09; full list of members (3 pages)
26 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
26 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
14 August 2008Registered office changed on 14/08/2008 from, river plate house, 7-11 finsbury circus, london, EC2M 7EA (1 page)
14 August 2008Registered office changed on 14/08/2008 from, river plate house, 7-11 finsbury circus, london, EC2M 7EA (1 page)
5 August 2008Appointment terminated secretary raymond dowding (1 page)
5 August 2008Appointment terminated director akira misaki (1 page)
5 August 2008Appointment terminated secretary raymond dowding (1 page)
5 August 2008Appointment terminated director akira misaki (1 page)
5 August 2008Secretary appointed mr. Paul rogers (1 page)
5 August 2008Secretary appointed mr. Paul rogers (1 page)
2 July 2008Return made up to 08/02/08; full list of members (4 pages)
2 July 2008Return made up to 08/02/08; full list of members (4 pages)
14 May 2008Appointment terminated director hiroshi nagayama (1 page)
14 May 2008Appointment terminated director hiroshi nagayama (1 page)
8 May 2008Director appointed nobuyuki shiba (2 pages)
8 May 2008Director appointed nobuyuki shiba (2 pages)
17 April 2008Full accounts made up to 31 December 2007 (20 pages)
17 April 2008Full accounts made up to 31 December 2007 (20 pages)
22 May 2007Full accounts made up to 31 December 2006 (16 pages)
22 May 2007Full accounts made up to 31 December 2006 (16 pages)
6 March 2007Return made up to 08/02/07; full list of members (2 pages)
6 March 2007Return made up to 08/02/07; full list of members (2 pages)
25 August 2006Declaration of satisfaction of mortgage/charge (1 page)
25 August 2006Declaration of satisfaction of mortgage/charge (1 page)
24 August 2006Particulars of mortgage/charge (6 pages)
24 August 2006Particulars of mortgage/charge (6 pages)
2 June 2006Full accounts made up to 31 December 2005 (14 pages)
2 June 2006Full accounts made up to 31 December 2005 (14 pages)
8 May 2006Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
8 May 2006Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
25 April 2006Ad 07/04/06--------- £ si 2116788@1=2116788 £ ic 1419355/3536143 (2 pages)
25 April 2006Ad 07/04/06--------- £ si 2116788@1=2116788 £ ic 1419355/3536143 (2 pages)
1 March 2006Return made up to 08/02/06; full list of members (7 pages)
1 March 2006Return made up to 08/02/06; full list of members (7 pages)
16 February 2006New director appointed (2 pages)
16 February 2006Director resigned (2 pages)
16 February 2006Director resigned (2 pages)
16 February 2006New director appointed (2 pages)
9 February 2006New director appointed (2 pages)
9 February 2006New director appointed (2 pages)
23 January 2006Director resigned (1 page)
23 January 2006Director resigned (1 page)
23 January 2006New director appointed (2 pages)
23 January 2006New director appointed (2 pages)
13 October 2005Ad 04/10/05--------- £ si 923077@1=923077 £ ic 496279/1419356 (2 pages)
13 October 2005Ad 04/10/05--------- £ si 923077@1=923077 £ ic 496279/1419356 (2 pages)
12 April 2005Ad 29/03/05--------- £ si 496278@1=496278 £ ic 1/496279 (2 pages)
12 April 2005Ad 29/03/05--------- £ si 496278@1=496278 £ ic 1/496279 (2 pages)
8 April 2005Particulars of mortgage/charge (15 pages)
8 April 2005Particulars of mortgage/charge (15 pages)
8 April 2005Particulars of mortgage/charge (15 pages)
8 April 2005Particulars of mortgage/charge (15 pages)
4 April 2005Particulars of mortgage/charge (7 pages)
4 April 2005Particulars of mortgage/charge (7 pages)
30 March 2005Particulars of mortgage/charge (11 pages)
30 March 2005Particulars of mortgage/charge (11 pages)
14 March 2005Particulars of mortgage/charge (8 pages)
14 March 2005Particulars of mortgage/charge (8 pages)
22 February 2005Registered office changed on 22/02/05 from: river plate house, 5TH floor, 7-11 finsbury circus, london EC2M 7DH (1 page)
22 February 2005Registered office changed on 22/02/05 from: river plate house, 5TH floor, 7-11 finsbury circus, london EC2M 7DH (1 page)
8 February 2005Incorporation (20 pages)
8 February 2005Incorporation (20 pages)