Company NameBoreas Shipping Limited
Company StatusDissolved
Company Number05698457
CategoryPrivate Limited Company
Incorporation Date6 February 2006(18 years, 2 months ago)
Dissolution Date7 March 2017 (7 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6322Other supporting water transport
SIC 52220Service activities incidental to water transportation

Directors

Director NameJohannes Ostensjo
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityNorwegian
StatusClosed
Appointed06 February 2006(same day as company formation)
RoleShipowner
Country of ResidenceNorway
Correspondence Address1 Finsbury Circus
London
EC2M 7SH
Secretary NameSh Company Secretaries Limited (Corporation)
StatusClosed
Appointed06 February 2006(same day as company formation)
Correspondence Address1 Finsbury Circus
London
EC2M 7SH
Director NameHarald Eikesdal
Date of BirthNovember 1946 (Born 77 years ago)
NationalityNorwegian
StatusResigned
Appointed06 February 2006(same day as company formation)
RoleLawyer
Country of ResidenceNorway
Correspondence Address1 Finsbury Circus
London
EC2M 7SH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 February 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 February 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 Finsbury Circus
London
EC2M 7SH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

81.1k at £100Johannes Ostensjo Dy As
100.00%
Ordinary

Financials

Year2014
Net Worth£11,274,379
Cash£1,308,139
Current Liabilities£11,491,239

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

18 December 2007Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2012Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2009Delivered 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 2008Delivered 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 2008Delivered 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 2007Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2009Delivered 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 2009Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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

Filing History

7 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2016Auditor's resignation (1 page)
22 December 2016Auditor's resignation (1 page)
20 December 2016First Gazette notice for voluntary strike-off (1 page)
20 December 2016First Gazette notice for voluntary strike-off (1 page)
13 December 2016Application to strike the company off the register (3 pages)
13 December 2016Application to strike the company off the register (3 pages)
27 April 2016Accounts for a small company made up to 31 December 2015 (6 pages)
27 April 2016Accounts for a small company made up to 31 December 2015 (6 pages)
23 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(3 pages)
23 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(3 pages)
23 December 2015Satisfaction of charge 23 in full (4 pages)
23 December 2015Satisfaction of charge 23 in full (4 pages)
11 December 2015Satisfaction of charge 21 in full (4 pages)
11 December 2015Satisfaction of charge 20 in full (4 pages)
11 December 2015Satisfaction of charge 9 in full (4 pages)
11 December 2015Satisfaction of charge 21 in full (4 pages)
11 December 2015Satisfaction of charge 22 in full (4 pages)
11 December 2015Satisfaction of charge 10 in full (4 pages)
11 December 2015Satisfaction of charge 20 in full (4 pages)
11 December 2015Satisfaction of charge 26 in full (4 pages)
11 December 2015Satisfaction of charge 26 in full (4 pages)
11 December 2015Satisfaction of charge 19 in full (4 pages)
11 December 2015Satisfaction of charge 25 in full (4 pages)
11 December 2015Satisfaction of charge 9 in full (4 pages)
11 December 2015Satisfaction of charge 25 in full (4 pages)
11 December 2015Satisfaction of charge 10 in full (4 pages)
11 December 2015Satisfaction of charge 11 in full (4 pages)
11 December 2015Satisfaction of charge 24 in full (4 pages)
11 December 2015Satisfaction of charge 19 in full (4 pages)
11 December 2015Satisfaction of charge 22 in full (4 pages)
11 December 2015Satisfaction of charge 11 in full (4 pages)
11 December 2015Satisfaction of charge 12 in full (4 pages)
11 December 2015Satisfaction of charge 24 in full (4 pages)
11 December 2015Satisfaction of charge 12 in full (4 pages)
2 December 2015Statement of capital on 2 December 2015
  • GBP 1
(4 pages)
2 December 2015Statement of capital on 2 December 2015
  • GBP 1
(4 pages)
18 November 2015Sub-division of shares on 26 October 2015 (7 pages)
18 November 2015Sub-division of shares on 26 October 2015 (7 pages)
18 November 2015Statement by Directors (1 page)
18 November 2015Resolutions
  • RES13 ‐ Subdivision 26/10/2015
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Subdivision 26/10/2015
(2 pages)
18 November 2015Solvency Statement dated 26/10/15 (1 page)
18 November 2015Solvency Statement dated 26/10/15 (1 page)
18 November 2015Statement by Directors (1 page)
18 November 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Subdivision 26/10/2015
(2 pages)
3 November 2015Termination of appointment of Harald Eikesdal as a director on 26 October 2015 (1 page)
3 November 2015Termination of appointment of Harald Eikesdal as a director on 26 October 2015 (1 page)
2 June 2015Accounts for a small company made up to 31 December 2014 (6 pages)
2 June 2015Accounts for a small company made up to 31 December 2014 (6 pages)
13 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 8,110,000
(4 pages)
13 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 8,110,000
(4 pages)
13 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 8,110,000
(4 pages)
13 June 2014Accounts for a small company made up to 31 December 2013 (7 pages)
13 June 2014Accounts for a small company made up to 31 December 2013 (7 pages)
7 May 2014Auditor's resignation (1 page)
7 May 2014Auditor's resignation (1 page)
6 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 8,110,000
(4 pages)
6 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 8,110,000
(4 pages)
6 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 8,110,000
(4 pages)
13 June 2013Accounts for a small company made up to 31 December 2012 (7 pages)
13 June 2013Accounts for a small company made up to 31 December 2012 (7 pages)
15 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
15 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
15 February 2013Secretary's details changed for Sh Company Secretaries Limited on 15 February 2013 (1 page)
15 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
15 February 2013Director's details changed for Harald Eikesdal on 15 February 2013 (2 pages)
15 February 2013Director's details changed for Johannes Ostensjo on 15 February 2013 (2 pages)
15 February 2013Secretary's details changed for Sh Company Secretaries Limited on 15 February 2013 (1 page)
15 February 2013Director's details changed for Johannes Ostensjo on 15 February 2013 (2 pages)
15 February 2013Director's details changed for Harald Eikesdal on 15 February 2013 (2 pages)
29 January 2013Particulars of a mortgage or charge / charge no: 25 (8 pages)
29 January 2013Particulars of a mortgage or charge / charge no: 24 (5 pages)
29 January 2013Particulars of a mortgage or charge / charge no: 25 (8 pages)
29 January 2013Particulars of a mortgage or charge / charge no: 24 (5 pages)
29 January 2013Particulars of a mortgage or charge / charge no: 26 (8 pages)
29 January 2013Particulars of a mortgage or charge / charge no: 26 (8 pages)
27 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
27 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
26 March 2012Particulars of a mortgage or charge / charge no: 23 (5 pages)
26 March 2012Particulars of a mortgage or charge / charge no: 23 (5 pages)
21 February 2012Annual return made up to 6 February 2012 no member list (14 pages)
21 February 2012Annual return made up to 6 February 2012 no member list (14 pages)
21 February 2012Annual return made up to 6 February 2012 no member list (14 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
27 May 2011Director's details changed for Johannes Ostensjo on 18 April 2011 (3 pages)
27 May 2011Director's details changed for Johannes Ostensjo on 18 April 2011 (3 pages)
18 April 2011Registered office address changed from Stephenson Harwood One St Pauls Churchyard London EC4M 8SH on 18 April 2011 (2 pages)
18 April 2011Secretary's details changed for Sh Company Secretaries Limited on 9 April 2011 (3 pages)
18 April 2011Secretary's details changed for Sh Company Secretaries Limited on 9 April 2011 (3 pages)
18 April 2011Registered office address changed from Stephenson Harwood One St Pauls Churchyard London EC4M 8SH on 18 April 2011 (2 pages)
18 April 2011Secretary's details changed for Sh Company Secretaries Limited on 9 April 2011 (3 pages)
15 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (14 pages)
15 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (14 pages)
15 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (14 pages)
6 January 2011Statement of capital following an allotment of shares on 22 December 2010
  • GBP 8,110,000
(4 pages)
6 January 2011Statement of capital following an allotment of shares on 22 December 2010
  • GBP 8,110,000
(4 pages)
7 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
7 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
18 June 2010Particulars of a mortgage or charge / charge no: 22 (6 pages)
18 June 2010Particulars of a mortgage or charge / charge no: 22 (6 pages)
18 June 2010Particulars of a mortgage or charge / charge no: 21 (7 pages)
18 June 2010Particulars of a mortgage or charge / charge no: 21 (7 pages)
10 April 2010Particulars of a mortgage or charge / charge no: 20 (5 pages)
10 April 2010Particulars of a mortgage or charge / charge no: 20 (5 pages)
11 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (14 pages)
11 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (14 pages)
11 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (14 pages)
18 December 2009Particulars of a mortgage or charge / charge no: 19 (6 pages)
18 December 2009Particulars of a mortgage or charge / charge no: 19 (6 pages)
12 November 2009Director's details changed for Johannes Ostensjo on 2 November 2009 (3 pages)
12 November 2009Director's details changed for Johannes Ostensjo on 2 November 2009 (3 pages)
12 November 2009Director's details changed for Harald Eikesdal on 2 November 2009 (3 pages)
12 November 2009Director's details changed for Harald Eikesdal on 2 November 2009 (3 pages)
12 November 2009Director's details changed for Harald Eikesdal on 2 November 2009 (3 pages)
12 November 2009Director's details changed for Johannes Ostensjo on 2 November 2009 (3 pages)
17 June 2009Particulars of a mortgage or charge / charge no: 17 (4 pages)
17 June 2009Particulars of a mortgage or charge / charge no: 18 (5 pages)
17 June 2009Particulars of a mortgage or charge / charge no: 18 (5 pages)
17 June 2009Particulars of a mortgage or charge / charge no: 17 (4 pages)
21 April 2009Full accounts made up to 31 December 2008 (15 pages)
21 April 2009Full accounts made up to 31 December 2008 (15 pages)
20 February 2009Return made up to 06/02/09; full list of members (4 pages)
20 February 2009Return made up to 06/02/09; full list of members (4 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 16 (7 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 16 (7 pages)
20 October 2008Full accounts made up to 31 December 2007 (15 pages)
20 October 2008Full accounts made up to 31 December 2007 (15 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 15 (5 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 15 (5 pages)
2 May 2008Particulars of a mortgage or charge / charge no: 14 (5 pages)
2 May 2008Particulars of a mortgage or charge / charge no: 13 (5 pages)
2 May 2008Particulars of a mortgage or charge / charge no: 13 (5 pages)
2 May 2008Particulars of a mortgage or charge / charge no: 14 (5 pages)
22 April 2008Particulars of a mortgage or charge / charge no: 11 (4 pages)
22 April 2008Particulars of a mortgage or charge / charge no: 12 (5 pages)
22 April 2008Particulars of a mortgage or charge / charge no: 11 (4 pages)
22 April 2008Particulars of a mortgage or charge / charge no: 12 (5 pages)
20 March 2008Return made up to 06/02/08; no change of members (7 pages)
20 March 2008Return made up to 06/02/08; no change of members (7 pages)
4 January 2008Particulars of mortgage/charge (4 pages)
4 January 2008Particulars of mortgage/charge (5 pages)
4 January 2008Particulars of mortgage/charge (4 pages)
4 January 2008Particulars of mortgage/charge (5 pages)
31 October 2007Full accounts made up to 31 December 2006 (14 pages)
31 October 2007Full accounts made up to 31 December 2006 (14 pages)
19 April 2007Return made up to 06/02/07; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
19 April 2007Return made up to 06/02/07; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
23 October 2006Particulars of mortgage/charge (7 pages)
23 October 2006Particulars of mortgage/charge (7 pages)
23 October 2006Particulars of mortgage/charge (7 pages)
23 October 2006Particulars of mortgage/charge (7 pages)
19 July 2006Particulars of mortgage/charge (5 pages)
19 July 2006Particulars of mortgage/charge (5 pages)
19 July 2006Particulars of mortgage/charge (7 pages)
19 July 2006Particulars of mortgage/charge (7 pages)
19 July 2006Particulars of mortgage/charge (7 pages)
19 July 2006Particulars of mortgage/charge (7 pages)
19 July 2006Particulars of mortgage/charge (7 pages)
19 July 2006Particulars of mortgage/charge (7 pages)
19 June 2006Particulars of mortgage/charge (7 pages)
19 June 2006Particulars of mortgage/charge (7 pages)
19 June 2006Particulars of mortgage/charge (7 pages)
19 June 2006Particulars of mortgage/charge (7 pages)
17 March 2006Ad 06/02/06--------- £ si 99@1=99 £ ic 100/199 (2 pages)
17 March 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
17 March 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
17 March 2006Ad 06/02/06--------- £ si 99@1=99 £ ic 100/199 (2 pages)
21 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 February 2006New secretary appointed (2 pages)
16 February 2006New director appointed (2 pages)
16 February 2006New secretary appointed (2 pages)
16 February 2006New director appointed (2 pages)
16 February 2006New director appointed (2 pages)
16 February 2006New director appointed (2 pages)
6 February 2006Incorporation (19 pages)
6 February 2006Incorporation (19 pages)