Waverley House 7-12 Noel Street
London
W1F 8GQ
Director Name | John Gordon Davis |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2005(same day as company formation) |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 24 Upper Brook Street London W1K 7QB |
Director Name | Mr Nicholas Lawrence Josephy |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ivy House 2-4 South Street Aldbourne Marlborough Wiltshire SN8 2DW |
Director Name | Dirk Ernestus Jozef Van Den Broeck |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 10 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Leo De Bethunelaan 79 Aalst B-9300 Belgium |
Secretary Name | John Gordon Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2005(same day as company formation) |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | Ginge House Ginge Wantage Oxfordshire OX12 8QS |
Secretary Name | Taqi Ullah Mir |
---|---|
Status | Resigned |
Appointed | 02 January 2009(3 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 04 August 2009) |
Role | Company Director |
Correspondence Address | 22 Henley Drive Kingston Upon Thames Surrey KT2 7EB |
Director Name | Joseph Aitken |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2009(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 September 2010) |
Role | Retired Banker |
Country of Residence | Scotland |
Correspondence Address | 4th Floor 24 Upper Brook Street London W1K 7QB |
Director Name | Anthony Michael Dean |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2009(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 September 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 4th Floor 24 Upper Brook Street London W1K 7QB |
Director Name | Nicholas James White |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2009(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 24 Upper Brook Street London W1K 7QB |
Secretary Name | Carmel Marie McLoughlin |
---|---|
Status | Resigned |
Appointed | 04 August 2009(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 September 2012) |
Role | Company Director |
Correspondence Address | 25 Moorgate London EC2R 6AY |
Director Name | Mr Stephen Richard Harding |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2010(5 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Waverley House 7-12 Noel Street London W1F 8GQ |
Director Name | Guy Richard Asteer Lerminiaux |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 06 April 2011(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 June 2013) |
Role | Investment Manager |
Country of Residence | Belgium |
Correspondence Address | 2nd Floor Waverley House 7-12 Noel Street London W1F 8GQ |
Director Name | Forbes Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2005(same day as company formation) |
Correspondence Address | New City House 71 Rivington Street London EC2A 3AY |
Secretary Name | Forbes Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2005(same day as company formation) |
Correspondence Address | New City House 71 Rivington Street London EC2A 3AY |
Registered Address | 150 Aldersgate Street London EC1A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
1 at £1 | New Paragon Investments LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
10 January 2006 | Delivered on: 21 January 2006 Persons entitled: Hsh Nordbank Ag Classification: An account pledge agreement 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 credit balance in respect of the account numbered 1000-399-620 designated brave merchant earning account and all other rights in the account,. See the mortgage charge document for full details. Outstanding |
---|---|
10 January 2006 | Delivered on: 21 January 2006 Persons entitled: Hsh Nordbank Ag Classification: General assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest present and future in the assigned property being the earnings insurances and requisition compensation, and all rights under any contract in respect of the vessel being the M.V. brave merchant with official number 731850 registered under the laws and flag of the british registry,. See the mortgage charge document for full details. Outstanding |
10 January 2006 | Delivered on: 21 January 2006 Persons entitled: Hsh Nordbank Ag Classification: Deed of covenants 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 the interest present and future in the M.V. brave merchant with official number 731850 registered under the laws and flag of the british registry. Outstanding |
10 January 2006 | Delivered on: 21 January 2006 Persons entitled: Hsh Nordbank Ag Classification: First priority statutory british ship mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Sixty four sixty fourth shares in the M.V. brave merchant with official number 731850 registered under the laws and flag of the british registry. Outstanding |
11 October 2017 | Confirmation statement made on 10 October 2017 with updates (4 pages) |
---|---|
7 April 2017 | Total exemption full accounts made up to 30 June 2016 (14 pages) |
28 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
27 January 2017 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2016 | Total exemption full accounts made up to 30 June 2015 (14 pages) |
3 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
12 May 2015 | Full accounts made up to 30 June 2014 (16 pages) |
7 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 July 2014 | Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page) |
3 June 2014 | Full accounts made up to 31 December 2012 (16 pages) |
14 November 2013 | Termination of appointment of Guy Lerminiaux as a director (1 page) |
14 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Termination of appointment of Stephen Harding as a director (1 page) |
29 July 2013 | Appointment of Joacim John Thomsson as a director (2 pages) |
24 July 2013 | Director's details changed for Guy Richard Asteer Lerminiaux on 1 July 2013 (3 pages) |
24 July 2013 | Director's details changed for Mr Stephen Richard Harding on 1 July 2013 (3 pages) |
24 July 2013 | Registered office address changed from 25 Moorgate London EC2R 6AY on 24 July 2013 (2 pages) |
19 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (3 pages) |
18 September 2012 | Termination of appointment of Carmel Mcloughlin as a secretary (1 page) |
1 August 2012 | Full accounts made up to 31 December 2011 (20 pages) |
20 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (3 pages) |
1 September 2011 | Full accounts made up to 31 December 2010 (24 pages) |
8 June 2011 | Secretary's details changed for Carmel Marie Mcloughlin on 9 May 2011 (1 page) |
8 June 2011 | Director's details changed for Mr Stephen Richard Harding on 9 May 2011 (2 pages) |
8 June 2011 | Director's details changed for Mr Stephen Richard Harding on 9 May 2011 (2 pages) |
8 June 2011 | Secretary's details changed for Carmel Marie Mcloughlin on 9 May 2011 (1 page) |
12 April 2011 | Appointment of Guy Richard Asteer Lerminiaux as a director (3 pages) |
7 April 2011 | Termination of appointment of Dirk Van Den Broeck as a director (1 page) |
2 November 2010 | Appointment of Stephen Richard Harding as a director (3 pages) |
22 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Termination of appointment of Nicholas White as a director (1 page) |
4 October 2010 | Termination of appointment of Anthony Dean as a director (1 page) |
4 October 2010 | Termination of appointment of Joseph Aitken as a director (1 page) |
4 October 2010 | Termination of appointment of John Davis as a director (1 page) |
18 August 2010 | Full accounts made up to 31 December 2009 (24 pages) |
14 January 2010 | Annual return made up to 10 October 2009 with a full list of shareholders (6 pages) |
26 November 2009 | Secretary's details changed for Carmel Marie Mcloughlin on 1 October 2009 (1 page) |
26 November 2009 | Secretary's details changed for Carmel Marie Mcloughlin on 1 October 2009 (1 page) |
25 November 2009 | Director's details changed for Anthony Michael Dean on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for John Gordon Davis on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Nicholas James White on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Nicholas James White on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Anthony Michael Dean on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for John Gordon Davis on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Joseph Aitken on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Joseph Aitken on 1 October 2009 (2 pages) |
2 September 2009 | Secretary appointed carmel marie mcloughlin (2 pages) |
2 September 2009 | Appointment terminated secretary taqi mir (1 page) |
13 July 2009 | Full accounts made up to 31 December 2008 (26 pages) |
9 July 2009 | Appointment terminated director nicholas josephy (1 page) |
24 February 2009 | Director appointed joseph aitken (2 pages) |
19 February 2009 | Director appointed nicholas james white (1 page) |
19 February 2009 | Director appointed anthony michael dean (2 pages) |
27 January 2009 | Appointment terminated secretary john davis (1 page) |
27 January 2009 | Secretary appointed taqi ullah mir (1 page) |
16 December 2008 | Return made up to 10/10/08; full list of members (4 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (26 pages) |
19 November 2007 | Registered office changed on 19/11/07 from: 2 midcroft ruislip middlesex HA4 8ES (1 page) |
5 November 2007 | Return made up to 10/10/07; full list of members (2 pages) |
29 August 2007 | Full accounts made up to 31 December 2006 (24 pages) |
17 November 2006 | Return made up to 10/10/06; full list of members (3 pages) |
21 January 2006 | Particulars of mortgage/charge (6 pages) |
21 January 2006 | Particulars of mortgage/charge (5 pages) |
21 January 2006 | Particulars of mortgage/charge (5 pages) |
21 January 2006 | Particulars of mortgage/charge (5 pages) |
2 November 2005 | Secretary resigned (1 page) |
2 November 2005 | Director resigned (1 page) |
31 October 2005 | New secretary appointed;new director appointed (3 pages) |
31 October 2005 | New director appointed (3 pages) |
31 October 2005 | New director appointed (3 pages) |
26 October 2005 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
26 October 2005 | Registered office changed on 26/10/05 from: 82 st john street london EC1M 4JN (1 page) |
10 October 2005 | Incorporation (20 pages) |