London
SW7 5RF
Secretary Name | Md Services Sa (Corporation) |
---|---|
Status | Closed |
Appointed | 21 January 2008(1 year, 8 months after company formation) |
Appointment Duration | 11 years, 4 months (closed 04 June 2019) |
Correspondence Address | 2, Rue Charles Bonnet Geneva 1206 |
Director Name | Mr Daniel Ruchonnet |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 19 May 2006(same day as company formation) |
Role | Manager |
Country of Residence | Switzerland |
Correspondence Address | 2 Rue Charles Bonnet Geneva Foreign |
Secretary Name | Mr Baudoin Marie Fabien Dunand |
---|---|
Nationality | Swiss |
Status | Resigned |
Appointed | 26 October 2007(1 year, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 21 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 E Stanhope Gardens London SW7 5RF |
Director Name | Stamford Trustees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2006(same day as company formation) |
Correspondence Address | 12 The Shrubberies George Lane London E18 1BD |
Secretary Name | Forth Trustees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2006(same day as company formation) |
Correspondence Address | 12 The Shrubberies George Lane London E18 1BD |
Secretary Name | Md Legal Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2006(same day as company formation) |
Correspondence Address | 12 The Shrubberies Georges Lane London E18 1BD |
Director Name | Md Legal Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2007(1 year, 5 months after company formation) |
Appointment Duration | 3 months (resigned 21 January 2008) |
Correspondence Address | 12 The Shrubberies Georges Lane London E18 1BD |
Registered Address | 12 The Shrubberies George Lane London E18 1BD |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Church End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100k at £1 | Aries Shipping & Trading LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £327,490 |
Current Liabilities | £267,688 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
18 September 2007 | Delivered on: 3 October 2007 Persons entitled: Banque Cantonale De Geneve Classification: General pledge agreement Secured details: All monies due or to become due from botley limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All paper securities,stocks,bonds,coupon of paper securities including all rights resulting from them,savings account books,deposit account books and any other asset in the present or future possession of the chargee. See the mortgage charge document for full details. Outstanding |
---|---|
6 June 2007 | Delivered on: 20 June 2007 Persons entitled: Fortis Bank (Nederland) N.V. Classification: General assignment of receivables 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 receivables. See the mortgage charge document for full details. Outstanding |
21 February 2007 | Delivered on: 13 March 2007 Persons entitled: Natixis Classification: General letter of pledge and hypothecation 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 pledged goods and proceeds. See the mortgage charge document for full details. Outstanding |
21 February 2007 | Delivered on: 5 March 2007 Persons entitled: Natixis Classification: Deed of general assignment agreement Secured details: All monies due or to become due from the company and botley bvi to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assigned assets being the assigned contractual rights and the assigned credit,. See the mortgage charge document for full details. Outstanding |
8 January 2007 | Delivered on: 11 January 2007 Persons entitled: Banque Cantonale De Geneve Classification: Pledge of goods Secured details: All monies due or to become due from the company to the chargee. Particulars: All goods held present or in future by the chargee anywhere in the chargee's name,. See the mortgage charge document for full details. Outstanding |
8 January 2007 | Delivered on: 11 January 2007 Persons entitled: Banque Cantonale De Geneve Classification: Letter of hypothecation Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All produce and goods and all bills of exchange drawn accepted or endorsed by the company and all promissory notes and negotiable instruments of any description,. See the mortgage charge document for full details. Outstanding |
8 January 2007 | Delivered on: 11 January 2007 Persons entitled: Banque Cantonale De Geneve Classification: General pledge agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All paper securities stocks bonds, all other claims and rights, all accountable claims, all rights and claims held on values administered by the chargee,. See the mortgage charge document for full details. Outstanding |
8 January 2007 | Delivered on: 11 January 2007 Persons entitled: Banque Cantonale De Geneve Classification: Letter of pledge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All negotiable instruments and all produce and goods and all bills of lading warrants delivery orders and all documents of title,. See the mortgage charge document for full details. Outstanding |
18 February 2013 | Delivered on: 6 March 2013 Persons entitled: Bnp Paribas Commodity Futures Limited Classification: Security agreement 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 right, title and interest in any initial margin, variation margin and any other amounts or assets now or in the future pursuant to this agreement or any transaction or financial insturment; (I) held by cfl for the client ("collateral"), or (ii) owed by cfl to the client see image for full details. Outstanding |
10 September 2010 | Delivered on: 22 September 2010 Persons entitled: Ing Belgium, Brussels, Geneva Branch Classification: Deed of pledge and assignment Secured details: All monies due or to become due from the company to the chargee. Particulars: All securities, valuables, goods, all claims of insurance and the claims from a possible sale of goods see image for full details. Outstanding |
10 September 2010 | Delivered on: 22 September 2010 Persons entitled: Ing Belgium, Brussels, Geneva Branch Classification: Deed of pledge and assignment Secured details: All monies due or to become due from the company to the chargee. Particulars: All securities, valuables, goods, all claims of insurance and the claims from a possible sale of goods see image for full details. Outstanding |
10 September 2010 | Delivered on: 22 September 2010 Persons entitled: Ing Belgium, Brussels, Geneva Branch Classification: Deed of pledge and assignment Secured details: All monies due or to become due from the company to the chargee. Particulars: All securities, valuables, goods, all claims of insurance and the claims from a possible sale of goods see image for full details. Outstanding |
29 January 2008 | Delivered on: 19 February 2008 Persons entitled: Natixis Classification: General letter of pledge and hypothecation 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 charged property being the documents the proceeds and/or the goods see image for full details. Outstanding |
29 February 2008 | Delivered on: 15 March 2008 Persons entitled: Bnp Paribas (Suisse) Sa Classification: Trade finance security 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: Assignment of moneys and receivables and insurances see image for full details. Outstanding |
8 January 2007 | Delivered on: 11 January 2007 Persons entitled: Banque Cantonale De Geneve Classification: Deed of assignment of receivables Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All receivables meaning all moneys due to the company under any contract in respect of the sale of goods or products acquired by the company,. See the mortgage charge document for full details. Outstanding |
30 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
---|---|
25 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
13 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
26 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
2 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
7 July 2014 | Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
11 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
10 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (4 pages) |
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
6 March 2013 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
6 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
9 September 2011 | Registered office address changed from C/O Botley (Uk) Limited 12 the Shrubberies, George Lane London E18 1BD England on 9 September 2011 (1 page) |
9 September 2011 | Registered office address changed from C/O Botley (Uk) Limited 12 the Shrubberies, George Lane London E18 1BD England on 9 September 2011 (1 page) |
31 August 2011 | Registered office address changed from 11 Cattley Close Wood Street Barnet London EN5 4SN on 31 August 2011 (1 page) |
9 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
27 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
8 November 2010 | Memorandum and Articles of Association (22 pages) |
22 September 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
22 September 2010 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
22 September 2010 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
25 August 2010 | Amended accounts made up to 30 June 2009 (7 pages) |
9 June 2010 | Resolutions
|
4 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Director's details changed for Baudoin Dunand on 1 January 2010 (2 pages) |
4 June 2010 | Director's details changed for Baudoin Dunand on 1 January 2010 (2 pages) |
3 June 2010 | Secretary's details changed for Md Services Sa on 1 January 2010 (1 page) |
3 June 2010 | Secretary's details changed for Md Services Sa on 1 January 2010 (1 page) |
23 April 2010 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
17 June 2009 | Return made up to 19/05/09; full list of members (3 pages) |
26 May 2009 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
26 June 2008 | Return made up to 19/05/08; full list of members (3 pages) |
6 June 2008 | Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page) |
15 March 2008 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
19 February 2008 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
23 January 2008 | New director appointed (1 page) |
23 January 2008 | Secretary resigned (1 page) |
22 January 2008 | New secretary appointed (1 page) |
21 January 2008 | Secretary resigned (1 page) |
21 January 2008 | Director resigned (1 page) |
11 December 2007 | Full accounts made up to 31 December 2006 (10 pages) |
30 October 2007 | Director's particulars changed (1 page) |
29 October 2007 | New secretary appointed (1 page) |
19 October 2007 | New director appointed (1 page) |
18 October 2007 | Director resigned (1 page) |
3 October 2007 | Particulars of mortgage/charge (4 pages) |
20 July 2007 | Return made up to 19/05/07; full list of members (2 pages) |
20 June 2007 | Particulars of mortgage/charge (5 pages) |
20 June 2007 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
13 March 2007 | Particulars of mortgage/charge (5 pages) |
5 March 2007 | Particulars of mortgage/charge (6 pages) |
27 January 2007 | Ad 21/12/06--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
11 January 2007 | Particulars of mortgage/charge (3 pages) |
11 January 2007 | Particulars of mortgage/charge (3 pages) |
11 January 2007 | Particulars of mortgage/charge (3 pages) |
11 January 2007 | Particulars of mortgage/charge (3 pages) |
11 January 2007 | Particulars of mortgage/charge (3 pages) |
21 November 2006 | Registered office changed on 21/11/06 from: 64A station road chingford london E4 7BA (1 page) |
3 July 2006 | Director resigned (1 page) |
3 July 2006 | New director appointed (2 pages) |
3 July 2006 | New secretary appointed (2 pages) |
3 July 2006 | Secretary resigned (1 page) |
31 May 2006 | Registered office changed on 31/05/06 from: 12 the shrubberies george lane london E18 1BD (1 page) |
19 May 2006 | Incorporation (14 pages) |