London
EC2M 7SH
Secretary Name | Sh Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 February 2006(same day as company formation) |
Correspondence Address | 1 Finsbury Circus London EC2M 7SH |
Director Name | Harald Eikesdal |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 06 February 2006(same day as company formation) |
Role | Lawyer |
Country of Residence | Norway |
Correspondence Address | 1 Finsbury Circus London EC2M 7SH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1 Finsbury Circus London EC2M 7SH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
81.1k at £100 | Johannes Ostensjo Dy As 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,274,379 |
Cash | £1,308,139 |
Current Liabilities | £11,491,239 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
18 December 2007 | Delivered on: 4 January 2008 Satisfied on: 11 December 2015 Persons entitled: Dnb Nor Bank Asa Classification: A first priority statutory ship mortgage Secured details: All monies due or to become due from the company to the finance parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All 64/64TH shares in the vessel (M.V. phenix). Fully Satisfied |
---|---|
18 January 2013 | Delivered on: 29 January 2013 Satisfied on: 11 December 2015 Persons entitled: Dnb Bank Asa Classification: Deed of assignment Secured details: All monies due or to become due from the company to any of the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assigned property which is the insurance see image for full details. Fully Satisfied |
18 January 2013 | Delivered on: 29 January 2013 Satisfied on: 11 December 2015 Persons entitled: Dnb Bank Asa Classification: Deed of covenants Secured details: All monies due or to become due from the company to any of the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The vessel "lomax" official number 918910 together with all her engines machinery boats tackle outfit fuels spares consumable and other stores,belongings appurtenances whether on board or ashore. Fully Satisfied |
18 January 2013 | Delivered on: 29 January 2013 Satisfied on: 11 December 2015 Persons entitled: Dnb Bank Asa Classification: Statutory ship mortgage Secured details: All monies due or to become due to the finance parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The vessel "lomax" official number 918910. Fully Satisfied |
15 March 2012 | Delivered on: 26 March 2012 Satisfied on: 23 December 2015 Persons entitled: Dnb Bank Asa Classification: Statutory ship mortgage Secured details: All monies due or to become due to the finance parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The M.V. "vortex" o/no 916696. Fully Satisfied |
10 June 2010 | Delivered on: 18 June 2010 Satisfied on: 11 December 2015 Persons entitled: Dnb Nor Bank Asa Classification: Statutory ship mortgage Secured details: All monies due or to become due from the mortgagor to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The M.V. "vortex" registered at the UK ship registry with official number 916696. Fully Satisfied |
10 June 2010 | Delivered on: 18 June 2010 Satisfied on: 11 December 2015 Persons entitled: Dnb Nor Bank Asa Classification: Deed of covenants and 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: Vessel means the motor vessel vortex official number 916696 see image for full details. Fully Satisfied |
31 March 2010 | Delivered on: 10 April 2010 Satisfied on: 11 December 2015 Persons entitled: Dnb Nor Bank Asa Classification: Statutory ship mortgage Secured details: All monies due or to become due from the mortgagor to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The M.V. 'apex' registered at the UK ship registry with official number 914332 see image for full details. Fully Satisfied |
11 December 2009 | Delivered on: 18 December 2009 Satisfied on: 11 December 2015 Persons entitled: Dnb Nor Bank Asa Classification: Statutory ship mortgage Secured details: All monies due or to become due from the company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The M.v "phenix" official number 913858. Fully Satisfied |
17 April 2008 | Delivered on: 22 April 2008 Satisfied on: 11 December 2015 Persons entitled: Dnb Nor Bank Asa Classification: Deed of covenants and 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 vessel being apex official number 914332 see image for full details. Fully Satisfied |
17 April 2008 | Delivered on: 22 April 2008 Satisfied on: 11 December 2015 Persons entitled: Dnb Nor Bank Asa Classification: Ship mortgage Secured details: All monies due or to become due from the company to the finance parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All 64/64TH shares in the vessel k/a apex and its appurtenances. Fully Satisfied |
18 December 2007 | Delivered on: 4 January 2008 Satisfied on: 11 December 2015 Persons entitled: Dnb Nor Bank Asa Classification: Deed of covenants and 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 vessel (M.V."phenix") with official no 913898 with all her engines,machinery,boats,fuels,etc. All right,title and interest in and to all benefits accruing under or pursuant to insurances, the earnings and the requisition compensation. See the mortgage charge document for full details. Fully Satisfied |
3 October 2006 | Delivered on: 23 October 2006 Persons entitled: Dnb Nor Bank Asa Classification: 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: Assigns all rights, title, interest and benefits in and under the contract and the refund guarantees, being refunded guarantee no. 442052, refunded guarantee no. 457705 and any future refund guarantees and amendments thereto. See the mortgage charge document for full details. Outstanding |
3 October 2006 | Delivered on: 23 October 2006 Persons entitled: Dnb Nor Bank Asa Classification: 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: Assigns all rights, title, interest and benefits in and under the contract and the refund guarantees, being refunded guarantee no. 442055 and any future refund guarantees and amendments thereto. See the mortgage charge document for full details. Outstanding |
29 June 2006 | Delivered on: 19 July 2006 Persons entitled: Confederacion Espanola De Cajas De Ahorro, Sucursal En Londres Classification: Deed of charge Secured details: All monies due or to become due to the chargee up to a maximum of euros 13,750,000 (the lico loan) and all other monies due or to become due from any of the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The account balances and all other rights, titles and interests of the chargor in and to the account. (Account number 1111-120477-302). see the mortgage charge document for full details. Outstanding |
29 June 2006 | Delivered on: 19 July 2006 Persons entitled: Confederacion Espanola De Cajas De Ahorro, Sucursal En Londres Classification: Deed of charge Secured details: All monies due or to become due to the chargee up to a maximum of euros 13,750,000 (the lico loan) and all other monies due or to become due from any of the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The account balances and all other rights, titles and interests of the chargor in and to the account. (Account number 1111-120477-300). see the mortgage charge document for full details. Outstanding |
29 June 2006 | Delivered on: 19 July 2006 Persons entitled: Confederacion Espanola De Cajas De Ahorro, Sucursal En Londres Classification: Deed of charge Secured details: All monies due or to become due to the chargee up to a maximum of euros 13,750,000 (the aie loan) and all other monies due or to become due from any of the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The account balances and all other rights, titles and interests of the chargor in and to the account. (Account number 1111-120477-303). see the mortgage charge document for full details. Outstanding |
29 June 2006 | Delivered on: 19 July 2006 Persons entitled: Confederacion Espanola De Cajas De Ahorro, Sucursal En Londres Classification: Deed of charge Secured details: All monies due or to become due to the chargee up to a maximum of euros 13,750,000 (the aie loan) and all other monies due or to become due from any of the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The account balances and all other rights, titles and interests of the chargor in and to the account. (Account number 1111-120477-301). see the mortgage charge document for full details. Outstanding |
9 June 2006 | Delivered on: 19 June 2006 Persons entitled: Barclays Bank PLC Classification: Deposit agreement and charge 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: The account, the deposit and all rights and interest in and to the deposit and all other monies standing to the credit of the account being the account number 48738211. see the mortgage charge document for full details. Outstanding |
29 May 2009 | Delivered on: 17 June 2009 Persons entitled: Dnb Nor Bank Asa Classification: Deed of covenants and assignment Secured details: €8,250,000.00 and all other monies due or to become due from the company to the lenders under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The mv vessel tenax o/no. 911142 with full title guarantee and agrees to assign all the owner's right, title and interest in and to the assigned property see image for full details. Outstanding |
29 May 2009 | Delivered on: 17 June 2009 Persons entitled: Dnb Nor Bank Asa Classification: A first priority statutory british ship mortgage Secured details: All monies due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All 64/64TH shares in the vessel M.V. tenax o/no. 911142 see image for full details. Outstanding |
15 December 2008 | Delivered on: 24 December 2008 Persons entitled: Dnb Nor Bank Asa Classification: Deed of assignment Secured details: The principal sum of eur 12,600,000 and all other 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 of the company's rights,title,interest and all its benefits present and future in and under the assigned documents see image for full details. Outstanding |
16 May 2008 | Delivered on: 21 May 2008 Persons entitled: Barclays Bank PLC Classification: Deposit agreement and 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 secured property being the account the deposit and all present and future rights title and interest in and to the deposit and all other monies standing to the credit of the account see image for full details. Outstanding |
17 April 2008 | Delivered on: 2 May 2008 Persons entitled: Confederacion Espanola De Cajas De Ahorro Sucursal En Londres Classification: Deed of charge Secured details: EURO15,750,000 and all other 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 account balances and all other rights in the account, see image for full details. Outstanding |
17 April 2008 | Delivered on: 2 May 2008 Persons entitled: Confederacion Espanola De Cajas De Ahorro Sucursal En Londres Classification: Deed of charge Secured details: EURO15,750,000 and all other 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 account balances and all other rights in the account, see image for full details. Outstanding |
7 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 December 2016 | Auditor's resignation (1 page) |
22 December 2016 | Auditor's resignation (1 page) |
20 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2016 | Application to strike the company off the register (3 pages) |
13 December 2016 | Application to strike the company off the register (3 pages) |
27 April 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
27 April 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
23 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 December 2015 | Satisfaction of charge 23 in full (4 pages) |
23 December 2015 | Satisfaction of charge 23 in full (4 pages) |
11 December 2015 | Satisfaction of charge 21 in full (4 pages) |
11 December 2015 | Satisfaction of charge 20 in full (4 pages) |
11 December 2015 | Satisfaction of charge 9 in full (4 pages) |
11 December 2015 | Satisfaction of charge 21 in full (4 pages) |
11 December 2015 | Satisfaction of charge 22 in full (4 pages) |
11 December 2015 | Satisfaction of charge 10 in full (4 pages) |
11 December 2015 | Satisfaction of charge 20 in full (4 pages) |
11 December 2015 | Satisfaction of charge 26 in full (4 pages) |
11 December 2015 | Satisfaction of charge 26 in full (4 pages) |
11 December 2015 | Satisfaction of charge 19 in full (4 pages) |
11 December 2015 | Satisfaction of charge 25 in full (4 pages) |
11 December 2015 | Satisfaction of charge 9 in full (4 pages) |
11 December 2015 | Satisfaction of charge 25 in full (4 pages) |
11 December 2015 | Satisfaction of charge 10 in full (4 pages) |
11 December 2015 | Satisfaction of charge 11 in full (4 pages) |
11 December 2015 | Satisfaction of charge 24 in full (4 pages) |
11 December 2015 | Satisfaction of charge 19 in full (4 pages) |
11 December 2015 | Satisfaction of charge 22 in full (4 pages) |
11 December 2015 | Satisfaction of charge 11 in full (4 pages) |
11 December 2015 | Satisfaction of charge 12 in full (4 pages) |
11 December 2015 | Satisfaction of charge 24 in full (4 pages) |
11 December 2015 | Satisfaction of charge 12 in full (4 pages) |
2 December 2015 | Statement of capital on 2 December 2015
|
2 December 2015 | Statement of capital on 2 December 2015
|
18 November 2015 | Sub-division of shares on 26 October 2015 (7 pages) |
18 November 2015 | Sub-division of shares on 26 October 2015 (7 pages) |
18 November 2015 | Statement by Directors (1 page) |
18 November 2015 | Resolutions
|
18 November 2015 | Solvency Statement dated 26/10/15 (1 page) |
18 November 2015 | Solvency Statement dated 26/10/15 (1 page) |
18 November 2015 | Statement by Directors (1 page) |
18 November 2015 | Resolutions
|
3 November 2015 | Termination of appointment of Harald Eikesdal as a director on 26 October 2015 (1 page) |
3 November 2015 | Termination of appointment of Harald Eikesdal as a director on 26 October 2015 (1 page) |
2 June 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
2 June 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
13 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 June 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
13 June 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
7 May 2014 | Auditor's resignation (1 page) |
7 May 2014 | Auditor's resignation (1 page) |
6 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
13 June 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
13 June 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
15 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
15 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
15 February 2013 | Secretary's details changed for Sh Company Secretaries Limited on 15 February 2013 (1 page) |
15 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
15 February 2013 | Director's details changed for Harald Eikesdal on 15 February 2013 (2 pages) |
15 February 2013 | Director's details changed for Johannes Ostensjo on 15 February 2013 (2 pages) |
15 February 2013 | Secretary's details changed for Sh Company Secretaries Limited on 15 February 2013 (1 page) |
15 February 2013 | Director's details changed for Johannes Ostensjo on 15 February 2013 (2 pages) |
15 February 2013 | Director's details changed for Harald Eikesdal on 15 February 2013 (2 pages) |
29 January 2013 | Particulars of a mortgage or charge / charge no: 25 (8 pages) |
29 January 2013 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
29 January 2013 | Particulars of a mortgage or charge / charge no: 25 (8 pages) |
29 January 2013 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
29 January 2013 | Particulars of a mortgage or charge / charge no: 26 (8 pages) |
29 January 2013 | Particulars of a mortgage or charge / charge no: 26 (8 pages) |
27 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
27 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
26 March 2012 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
26 March 2012 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
21 February 2012 | Annual return made up to 6 February 2012 no member list (14 pages) |
21 February 2012 | Annual return made up to 6 February 2012 no member list (14 pages) |
21 February 2012 | Annual return made up to 6 February 2012 no member list (14 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
27 May 2011 | Director's details changed for Johannes Ostensjo on 18 April 2011 (3 pages) |
27 May 2011 | Director's details changed for Johannes Ostensjo on 18 April 2011 (3 pages) |
18 April 2011 | Registered office address changed from Stephenson Harwood One St Pauls Churchyard London EC4M 8SH on 18 April 2011 (2 pages) |
18 April 2011 | Secretary's details changed for Sh Company Secretaries Limited on 9 April 2011 (3 pages) |
18 April 2011 | Secretary's details changed for Sh Company Secretaries Limited on 9 April 2011 (3 pages) |
18 April 2011 | Registered office address changed from Stephenson Harwood One St Pauls Churchyard London EC4M 8SH on 18 April 2011 (2 pages) |
18 April 2011 | Secretary's details changed for Sh Company Secretaries Limited on 9 April 2011 (3 pages) |
15 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (14 pages) |
15 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (14 pages) |
15 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (14 pages) |
6 January 2011 | Statement of capital following an allotment of shares on 22 December 2010
|
6 January 2011 | Statement of capital following an allotment of shares on 22 December 2010
|
7 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
7 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
18 June 2010 | Particulars of a mortgage or charge / charge no: 22 (6 pages) |
18 June 2010 | Particulars of a mortgage or charge / charge no: 22 (6 pages) |
18 June 2010 | Particulars of a mortgage or charge / charge no: 21 (7 pages) |
18 June 2010 | Particulars of a mortgage or charge / charge no: 21 (7 pages) |
10 April 2010 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
10 April 2010 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
11 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (14 pages) |
11 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (14 pages) |
11 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (14 pages) |
18 December 2009 | Particulars of a mortgage or charge / charge no: 19 (6 pages) |
18 December 2009 | Particulars of a mortgage or charge / charge no: 19 (6 pages) |
12 November 2009 | Director's details changed for Johannes Ostensjo on 2 November 2009 (3 pages) |
12 November 2009 | Director's details changed for Johannes Ostensjo on 2 November 2009 (3 pages) |
12 November 2009 | Director's details changed for Harald Eikesdal on 2 November 2009 (3 pages) |
12 November 2009 | Director's details changed for Harald Eikesdal on 2 November 2009 (3 pages) |
12 November 2009 | Director's details changed for Harald Eikesdal on 2 November 2009 (3 pages) |
12 November 2009 | Director's details changed for Johannes Ostensjo on 2 November 2009 (3 pages) |
17 June 2009 | Particulars of a mortgage or charge / charge no: 17 (4 pages) |
17 June 2009 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
17 June 2009 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
17 June 2009 | Particulars of a mortgage or charge / charge no: 17 (4 pages) |
21 April 2009 | Full accounts made up to 31 December 2008 (15 pages) |
21 April 2009 | Full accounts made up to 31 December 2008 (15 pages) |
20 February 2009 | Return made up to 06/02/09; full list of members (4 pages) |
20 February 2009 | Return made up to 06/02/09; full list of members (4 pages) |
24 December 2008 | Particulars of a mortgage or charge / charge no: 16 (7 pages) |
24 December 2008 | Particulars of a mortgage or charge / charge no: 16 (7 pages) |
20 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
20 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
21 May 2008 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
21 May 2008 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
2 May 2008 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
2 May 2008 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
2 May 2008 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
2 May 2008 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
22 April 2008 | Particulars of a mortgage or charge / charge no: 11 (4 pages) |
22 April 2008 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
22 April 2008 | Particulars of a mortgage or charge / charge no: 11 (4 pages) |
22 April 2008 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
20 March 2008 | Return made up to 06/02/08; no change of members (7 pages) |
20 March 2008 | Return made up to 06/02/08; no change of members (7 pages) |
4 January 2008 | Particulars of mortgage/charge (4 pages) |
4 January 2008 | Particulars of mortgage/charge (5 pages) |
4 January 2008 | Particulars of mortgage/charge (4 pages) |
4 January 2008 | Particulars of mortgage/charge (5 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
19 April 2007 | Return made up to 06/02/07; full list of members
|
19 April 2007 | Return made up to 06/02/07; full list of members
|
23 October 2006 | Particulars of mortgage/charge (7 pages) |
23 October 2006 | Particulars of mortgage/charge (7 pages) |
23 October 2006 | Particulars of mortgage/charge (7 pages) |
23 October 2006 | Particulars of mortgage/charge (7 pages) |
19 July 2006 | Particulars of mortgage/charge (5 pages) |
19 July 2006 | Particulars of mortgage/charge (5 pages) |
19 July 2006 | Particulars of mortgage/charge (7 pages) |
19 July 2006 | Particulars of mortgage/charge (7 pages) |
19 July 2006 | Particulars of mortgage/charge (7 pages) |
19 July 2006 | Particulars of mortgage/charge (7 pages) |
19 July 2006 | Particulars of mortgage/charge (7 pages) |
19 July 2006 | Particulars of mortgage/charge (7 pages) |
19 June 2006 | Particulars of mortgage/charge (7 pages) |
19 June 2006 | Particulars of mortgage/charge (7 pages) |
19 June 2006 | Particulars of mortgage/charge (7 pages) |
19 June 2006 | Particulars of mortgage/charge (7 pages) |
17 March 2006 | Ad 06/02/06--------- £ si 99@1=99 £ ic 100/199 (2 pages) |
17 March 2006 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
17 March 2006 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
17 March 2006 | Ad 06/02/06--------- £ si 99@1=99 £ ic 100/199 (2 pages) |
21 February 2006 | Resolutions
|
21 February 2006 | Resolutions
|
16 February 2006 | New secretary appointed (2 pages) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | New secretary appointed (2 pages) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | New director appointed (2 pages) |
6 February 2006 | Incorporation (19 pages) |
6 February 2006 | Incorporation (19 pages) |