London
EC2A 2DA
Director Name | Ms Michelle Juanita Mahmood |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 03 December 2015(8 years after company formation) |
Appointment Duration | 7 years, 8 months (closed 01 August 2023) |
Role | Associate |
Country of Residence | United Kingdom |
Correspondence Address | Broadwalk House 5 Appold Street London EC2A 2DA |
Director Name | Pierre Jacqmarcq |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | French |
Status | Closed |
Appointed | 30 May 2019(11 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 01 August 2023) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Credit Agricole Cib Broadwalk House 5 Appold Street London EC2A 2DA |
Secretary Name | Vistra Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 November 2013(5 years, 12 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 01 August 2023) |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Director Name | Mathew Peter Radley |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2007(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Broadwalk House 5 Appold Street London EC2A 2DA |
Director Name | Mr Michael Thomas Payne |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2007(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Broadwalk House 5 Appold Street London EC2A 2DA |
Secretary Name | Mrs Jane Nkechi Egbune |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2007(same day as company formation) |
Role | Secretary |
Correspondence Address | 837 Eastern Avenue Newbury Park Ilford Essex IG2 7RZ |
Secretary Name | Mark Ignatius |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2008(10 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 May 2012) |
Role | Company Director |
Correspondence Address | Broadwalk House 5 Appold Street London EC2A 2DA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | ca-cib.com |
---|
Registered Address | Broadwalk House 5 Appold Street London EC2A 2DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
35k at €1 | Credit Agricole Cib Marine Leasing Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | -£103,800 |
Net Worth | -£303,695 |
Current Liabilities | £31,060,009 |
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
18 February 2008 | Delivered on: 22 February 2008 Persons entitled: Calyon Classification: Borrower assignment Secured details: All monies due or to become due from the company and any security party to the credit parties. Particulars: The assigned contracts, the earnings the insurances any requisition compensation in relation to hull no JLZ050404,. Outstanding |
---|---|
31 January 2008 | Delivered on: 7 February 2008 Persons entitled: Calyon and Swedbank Ab (Publ) Classification: Proceeds account pledge 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 pledgor has irrevocably pledged in favour of the pledgees, in accordance with article 2355 and following of the french civil code and also in accordance with article L.251-1 and following of the french commercial code, the credit balance of each of the accounts (the "pledged. See the mortgage charge document for full details. Outstanding |
18 January 2008 | Delivered on: 31 January 2008 Persons entitled: Calyon Classification: A first priority deed of covenant Secured details: All monies due or to become due from the company to the security trustee or any other creditor party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The 11,300 ro/ro vessel "tor corona" with official number 913874 includes any share or interest. See the mortgage charge document for full details. Outstanding |
18 January 2008 | Delivered on: 31 January 2008 Persons entitled: Calyon Classification: A first priority british ship mortgage 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: 64/64TH shares in the british flag vessel "tor corona" official number 913874 and includes ANY6 share or interest. See the mortgage charge document for full details. Outstanding |
7 January 2008 | Delivered on: 18 January 2008 Persons entitled: Calyon as Security Trustee Classification: A borrower assignment Secured details: All monies due or to become due from the company and any security party to the creditor parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Assigns the assigned contracts the earnings the insurances. See the mortgage charge document for full details. Outstanding |
7 January 2008 | Delivered on: 18 January 2008 Persons entitled: Calyon Classification: Predelivery security assignement Secured details: All monies due or to become due from the company to the creditor parties and the lessee to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights and interests to,in or in connection with,the owner assigned property. See the mortgage charge document for full details. Outstanding |
21 December 2020 | Delivered on: 4 January 2021 Persons entitled: Credit Agricole Corporate and Investment Bank as Security Trustee Classification: A registered charge Particulars: The ro-ro vessel "jutlandia sea" registered under the swedish flag with imo number 9395355. Outstanding |
9 April 2020 | Delivered on: 17 April 2020 Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Trustee Classification: A registered charge Particulars: The ro-ro vessel "jutlandia sea" registered at the port of london under official number 916180 and includes any share or interest in that vessel and its engines, machinery, boats, tackle, outfit, spare gear, fuel, consumable or other stores, belongings and appurtenances whether on board or ashore and whether now owned or hereafter acquired. Outstanding |
9 April 2020 | Delivered on: 17 April 2020 Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Trustee Classification: A registered charge Particulars: The ro-ro vessel "fionia sea" registered at the port of london under official number 915601 and includes any share or interest in that vessel and its engines, machinery, boats, tackle, outfit, spare gear, fuel, consumable or other stores, belongings and appurtenances whether on board or ashore and whether now owned or hereafter acquired. Outstanding |
9 April 2020 | Delivered on: 17 April 2020 Persons entitled: Crédit Agricole Corporate and Investment Bank Classification: A registered charge Particulars: The ro-ro vessel "jutlandia sea" registered at the port of london under official number 916180. Outstanding |
9 April 2020 | Delivered on: 17 April 2020 Persons entitled: Crédit Agricole Corporate and Investment Bank Classification: A registered charge Particulars: The ro-ro vessel "fionia sea" registered at the port of london under official number 915601. Outstanding |
9 April 2020 | Delivered on: 16 April 2020 Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Trustee Classification: A registered charge Outstanding |
7 January 2008 | Delivered on: 18 January 2008 Persons entitled: Calyon Classification: Predelivery security assignment Secured details: All monies due or to become due from the company to the creditor parties and the lessee to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights and interests to, in or in connection with the owner assigned property. See the mortgage charge document for full details. Outstanding |
9 April 2020 | Delivered on: 16 April 2020 Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Trustee Classification: A registered charge Outstanding |
19 December 2018 | Delivered on: 2 January 2019 Persons entitled: Crédit Agricole Corporate and Investment Bank Classification: A registered charge Particulars: The ro-ro vessel "jutlandia seaways" with official number 916180. Outstanding |
19 December 2018 | Delivered on: 2 January 2019 Persons entitled: Crédit Agricole Corporate and Investment Bank Classification: A registered charge Particulars: The ro-ro vessel "fionia seaways" with official number 915601. Outstanding |
19 December 2018 | Delivered on: 21 December 2018 Persons entitled: Crédit Agricole Corporate and Investment Bank Classification: A registered charge Particulars: None. Outstanding |
19 December 2018 | Delivered on: 21 December 2018 Persons entitled: Crédit Agricole Corporate and Investment Bank Classification: A registered charge Particulars: The ro-ro vessel "jutlandia seaways" (ex "tor jutlandia", ex hull no JLZ050405) registered at the port of london under official number 916180 and includes any share or interest in that vessel and its engines, machinery, boats, tackle, outfit, spare gear, fuel, consumable or other stores, belongings and appurtenances whether on board or ashore and whether now owned or hereafter acquired. Outstanding |
19 December 2018 | Delivered on: 21 December 2018 Persons entitled: Crédit Agricole Corporate and Investment Bank Classification: A registered charge Particulars: None. Outstanding |
19 December 2018 | Delivered on: 21 December 2018 Persons entitled: Crédit Agricole Corporate and Investment Bank Classification: A registered charge Particulars: The ro-ro vessel "fionia seaways" (ex "tor fionia", ex hull no JLZ050404) registered at the port of london under official number 915601 and includes any share or interest in that vessel and its engines, machinery, boats, tackle, outfit, spare gear, fuel, consumable or other stores, belongings and appurtenances whether on board or ashore and whether now owned or hereafter acquired. Outstanding |
11 August 2010 | Delivered on: 18 August 2010 Persons entitled: Credit Agricole Cib Classification: Supplemental borrower assignment Secured details: All monies due or to become due from the company and any security party to the creditor parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The lease and the supplemental tripartite assignment (the secured assets) relating to roro vessel "tor corona" see image for full details. Outstanding |
11 August 2010 | Delivered on: 18 August 2010 Persons entitled: Credit Agricole Cib Classification: Supplemental borrower assignment Secured details: All monies due or to become due from the company and any security party to the creditor parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The lease and the supplemental tripartite assignment (the secured assets) in relation to roro vessel "tor hafnia" see image for full details. Outstanding |
11 August 2010 | Delivered on: 18 August 2010 Persons entitled: Credit Agricole Cib Classification: Supplemental borrower assignment Secured details: All monies due or to become due from the company and any security party to the creditor parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The lease and the supplemental tripartite assignment (the secured assets) relating to roro vessel "tor jutlandia" see image for full details. Outstanding |
7 January 2008 | Delivered on: 18 January 2008 Persons entitled: Calyon Classification: Borrower assignment Secured details: All monies due or to become due from the company and any security party to the creditor parties and the lessee to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights and interests to,in or in connection with the assigned contracts,the earning,the insurances and any requisition compensation. See the mortgage charge document for full details. Outstanding |
11 August 2010 | Delivered on: 18 August 2010 Persons entitled: Credit Agricole Cib Classification: Supplemental borrower assignment Secured details: All monies due or to become due from the company and any security party to the creditor parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The lease and the supplemental tripartite assignment (the secured assets) relating to roro vessel "tor fionia" see image for full details. Outstanding |
14 January 2010 | Delivered on: 15 January 2010 Persons entitled: Calyon Classification: Deed of covenant 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 owner mortgages the ship to the security trustee as a continuing security of the secured liabilities see image for full details. Outstanding |
14 January 2010 | Delivered on: 15 January 2010 Persons entitled: Calyon Classification: First priority british ship mortgage Secured details: All monies due or to become due from the mortgagor to the mortgagee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 64/64TH shares the motgagor is the owner in the british flag vassel 'tor jutlandia' registerd at the port of london under official number 916180 including any share or interest in the ship and its engines, machinery, boats, tackle, outfit, spare gear, fuel consumables, belongings on board or ashore see image for full details. Outstanding |
7 May 2009 | Delivered on: 13 May 2009 Persons entitled: Calyon (The Security Trustee) Classification: A first priority deed of covenant Secured details: All monies due or to become due from the company to the chargee or any other creditor party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The 11,300 ro/ro vessel "tor fionia" registered under the british flag at the port of london with offical number 915601 see image for full details. Outstanding |
7 May 2009 | Delivered on: 13 May 2009 Persons entitled: Calyon Classification: A first priority 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: 64/64TH shares in the british flag vessel "tor fiona" registered at the port of london under official number 915601 see image for full details. Outstanding |
25 April 2008 | Delivered on: 1 May 2008 Persons entitled: Calyon Classification: Deed of covenant Secured details: All monies due or to become due from the company to the security trustee or any other creditor party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The vessel tor hafnia registered at the port of london official number 914255 and includes any boats and appurtenances see image for full details. Outstanding |
25 April 2008 | Delivered on: 1 May 2008 Persons entitled: Calyon Classification: 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: 64/64TH shares in the vessel tor hafnia official number 914255 and includes any boats and appurtenances see image for full details. Outstanding |
18 February 2008 | Delivered on: 22 February 2008 Persons entitled: Calyon Classification: Predelivery security assignment Secured details: All monies due or to become due from the company and the lessee to the credit parties and the swap bank under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights and interest in connection with the owner assigned property, see image for full details. Outstanding |
18 February 2008 | Delivered on: 22 February 2008 Persons entitled: Calyon Classification: Predelivery security assignment Secured details: All monies due or to become due from the company and the lessee to the credit parties and the swap bank. Particulars: All rights and interest in connection with the owner assigned property, see image for full details. Outstanding |
18 February 2008 | Delivered on: 22 February 2008 Persons entitled: Calyon Classification: Borrower assignment Secured details: All monies due or to become due from the company and any security party to the credit parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assigned contracts, the earnings the insurances and any requisition compensation in relation to hull no JLZ050405, see image for full details. Outstanding |
31 December 2007 | Delivered on: 14 January 2008 Persons entitled: Calyn Classification: A proceeds accounts pledge 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 of each of the accounts and all interest thereon. See the mortgage charge document for full details. Outstanding |
4 January 2021 | Satisfaction of charge 064194970032 in full (1 page) |
---|---|
4 January 2021 | Registration of charge 064194970035, created on 21 December 2020 (16 pages) |
4 January 2021 | Satisfaction of charge 064194970028 in full (1 page) |
26 November 2020 | Confirmation statement made on 6 November 2020 with no updates (3 pages) |
28 July 2020 | Full accounts made up to 31 December 2019 (17 pages) |
17 April 2020 | Registration of charge 064194970031, created on 9 April 2020 (17 pages) |
17 April 2020 | Registration of charge 064194970033, created on 9 April 2020 (17 pages) |
17 April 2020 | Registration of charge 064194970032, created on 9 April 2020 (17 pages) |
17 April 2020 | Registration of charge 064194970034, created on 9 April 2020 (17 pages) |
16 April 2020 | Registration of charge 064194970029, created on 9 April 2020 (13 pages) |
16 April 2020 | Registration of charge 064194970030, created on 9 April 2020 (13 pages) |
6 November 2019 | Confirmation statement made on 6 November 2019 with no updates (3 pages) |
26 September 2019 | Full accounts made up to 31 December 2018 (16 pages) |
17 June 2019 | Appointment of Pierre Jacqmarcq as a director on 30 May 2019 (2 pages) |
5 April 2019 | Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page) |
2 January 2019 | Registration of charge 064194970027, created on 19 December 2018 (16 pages) |
2 January 2019 | Registration of charge 064194970028, created on 19 December 2018 (17 pages) |
21 December 2018 | Registration of charge 064194970026, created on 19 December 2018 (22 pages) |
21 December 2018 | Registration of charge 064194970024, created on 19 December 2018 (22 pages) |
21 December 2018 | Registration of charge 064194970023, created on 19 December 2018 (16 pages) |
21 December 2018 | Registration of charge 064194970025, created on 19 December 2018 (16 pages) |
20 December 2018 | Satisfaction of charge 10 in full (1 page) |
20 December 2018 | Satisfaction of charge 5 in full (1 page) |
20 December 2018 | Satisfaction of charge 20 in full (1 page) |
20 December 2018 | Satisfaction of charge 16 in full (1 page) |
20 December 2018 | Satisfaction of charge 19 in full (1 page) |
20 December 2018 | Satisfaction of charge 2 in full (1 page) |
20 December 2018 | Satisfaction of charge 6 in full (1 page) |
20 December 2018 | Satisfaction of charge 13 in full (1 page) |
20 December 2018 | Satisfaction of charge 1 in full (1 page) |
20 December 2018 | Satisfaction of charge 7 in full (1 page) |
20 December 2018 | Satisfaction of charge 21 in full (1 page) |
20 December 2018 | Satisfaction of charge 15 in full (1 page) |
20 December 2018 | Satisfaction of charge 3 in full (1 page) |
20 December 2018 | Satisfaction of charge 4 in full (1 page) |
20 December 2018 | Satisfaction of charge 14 in full (1 page) |
20 December 2018 | Satisfaction of charge 9 in full (1 page) |
20 December 2018 | Satisfaction of charge 22 in full (1 page) |
20 December 2018 | Satisfaction of charge 18 in full (1 page) |
20 December 2018 | Satisfaction of charge 17 in full (2 pages) |
7 November 2018 | Confirmation statement made on 6 November 2018 with no updates (3 pages) |
28 June 2018 | Termination of appointment of Michael Thomas Payne as a director on 26 June 2018 (1 page) |
18 June 2018 | Full accounts made up to 31 December 2017 (16 pages) |
7 February 2018 | Register inspection address has been changed from C/O Jordan Company Secretaries Limited 21 st. Thomas Street Bristol BS1 6JS England to First Floor Templeback 10 Temple Back Bristol BS1 6FL (1 page) |
6 November 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
27 June 2017 | Full accounts made up to 31 December 2016 (15 pages) |
27 June 2017 | Full accounts made up to 31 December 2016 (15 pages) |
7 November 2016 | Confirmation statement made on 6 November 2016 with updates (6 pages) |
7 November 2016 | Confirmation statement made on 6 November 2016 with updates (6 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
11 December 2015 | Appointment of Ms Michelle Juanita Mahmood as a director on 3 December 2015 (2 pages) |
11 December 2015 | Appointment of Ms Michelle Juanita Mahmood as a director on 3 December 2015 (2 pages) |
11 December 2015 | Termination of appointment of Mathew Peter Radley as a director on 3 December 2015 (1 page) |
11 December 2015 | Termination of appointment of Mathew Peter Radley as a director on 3 December 2015 (1 page) |
6 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
14 July 2015 | Full accounts made up to 31 December 2014 (14 pages) |
14 July 2015 | Full accounts made up to 31 December 2014 (14 pages) |
11 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
21 July 2014 | Full accounts made up to 31 December 2013 (14 pages) |
21 July 2014 | Full accounts made up to 31 December 2013 (14 pages) |
12 December 2013 | Auditor's resignation (1 page) |
12 December 2013 | Auditor's resignation (1 page) |
28 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
27 November 2013 | Appointment of Jordan Company Secretaries Limited as a secretary (2 pages) |
27 November 2013 | Appointment of Jordan Company Secretaries Limited as a secretary (2 pages) |
22 November 2013 | Register(s) moved to registered inspection location (1 page) |
22 November 2013 | Register inspection address has been changed (1 page) |
22 November 2013 | Register(s) moved to registered inspection location (1 page) |
22 November 2013 | Register inspection address has been changed (1 page) |
2 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
14 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (5 pages) |
14 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (5 pages) |
14 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (5 pages) |
29 August 2012 | Full accounts made up to 31 December 2011 (15 pages) |
29 August 2012 | Full accounts made up to 31 December 2011 (15 pages) |
7 June 2012 | Termination of appointment of Mark Ignatius as a secretary (1 page) |
7 June 2012 | Termination of appointment of Mark Ignatius as a secretary (1 page) |
7 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (6 pages) |
7 November 2011 | Director's details changed for Mr Michael Thomas Payne on 6 November 2011 (2 pages) |
7 November 2011 | Director's details changed for Mr Michael Thomas Payne on 6 November 2011 (2 pages) |
7 November 2011 | Secretary's details changed for Mark Ignatius on 6 November 2011 (2 pages) |
7 November 2011 | Director's details changed for Mathew Peter Radley on 6 November 2011 (2 pages) |
7 November 2011 | Director's details changed for Aodhan James Garrett Mccarthy on 6 November 2011 (2 pages) |
7 November 2011 | Director's details changed for Mathew Peter Radley on 6 November 2011 (2 pages) |
7 November 2011 | Director's details changed for Mathew Peter Radley on 6 November 2011 (2 pages) |
7 November 2011 | Director's details changed for Aodhan James Garrett Mccarthy on 6 November 2011 (2 pages) |
7 November 2011 | Director's details changed for Mr Michael Thomas Payne on 6 November 2011 (2 pages) |
7 November 2011 | Secretary's details changed for Mark Ignatius on 6 November 2011 (2 pages) |
7 November 2011 | Director's details changed for Aodhan James Garrett Mccarthy on 6 November 2011 (2 pages) |
7 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (6 pages) |
7 November 2011 | Secretary's details changed for Mark Ignatius on 6 November 2011 (2 pages) |
7 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (6 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
8 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (6 pages) |
8 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (6 pages) |
8 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (6 pages) |
22 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
22 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
18 August 2010 | Particulars of a mortgage or charge / charge no: 22 (7 pages) |
18 August 2010 | Particulars of a mortgage or charge / charge no: 22 (7 pages) |
18 August 2010 | Particulars of a mortgage or charge / charge no: 21 (7 pages) |
18 August 2010 | Particulars of a mortgage or charge / charge no: 20 (7 pages) |
18 August 2010 | Particulars of a mortgage or charge / charge no: 20 (7 pages) |
18 August 2010 | Particulars of a mortgage or charge / charge no: 19 (7 pages) |
18 August 2010 | Particulars of a mortgage or charge / charge no: 21 (7 pages) |
18 August 2010 | Particulars of a mortgage or charge / charge no: 19 (7 pages) |
28 April 2010 | Director's details changed for Aodhan James Garrett Mccarthy on 27 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Aodhan James Garrett Mccarthy on 27 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Michael Thomas Payne on 27 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Mathew Peter Radley on 27 April 2010 (2 pages) |
28 April 2010 | Secretary's details changed for Mark Ignatius on 27 April 2010 (1 page) |
28 April 2010 | Director's details changed for Mathew Peter Radley on 27 April 2010 (2 pages) |
28 April 2010 | Secretary's details changed for Mark Ignatius on 27 April 2010 (1 page) |
28 April 2010 | Director's details changed for Michael Thomas Payne on 27 April 2010 (2 pages) |
31 March 2010 | Full accounts made up to 31 December 2008 (14 pages) |
31 March 2010 | Full accounts made up to 31 December 2008 (14 pages) |
15 January 2010 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
15 January 2010 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
15 January 2010 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
15 January 2010 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
6 November 2009 | Director's details changed for Aodhan James Garrett Mccarthy on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Aodhan James Garrett Mccarthy on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Mathew Peter Radley on 6 November 2009 (2 pages) |
6 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (5 pages) |
6 November 2009 | Director's details changed for Mathew Peter Radley on 6 November 2009 (2 pages) |
6 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (5 pages) |
6 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (5 pages) |
6 November 2009 | Director's details changed for Mathew Peter Radley on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Aodhan James Garrett Mccarthy on 6 November 2009 (2 pages) |
13 May 2009 | Particulars of a mortgage or charge / charge no: 16 (15 pages) |
13 May 2009 | Particulars of a mortgage or charge / charge no: 15 (7 pages) |
13 May 2009 | Particulars of a mortgage or charge / charge no: 16 (15 pages) |
13 May 2009 | Particulars of a mortgage or charge / charge no: 15 (7 pages) |
1 December 2008 | Secretary's change of particulars / mark ignatius / 01/12/2008 (1 page) |
1 December 2008 | Secretary's change of particulars / mark ignatius / 01/12/2008 (1 page) |
20 November 2008 | Return made up to 06/11/08; full list of members (4 pages) |
20 November 2008 | Return made up to 06/11/08; full list of members (4 pages) |
3 October 2008 | Secretary appointed mark ignatius (2 pages) |
3 October 2008 | Secretary appointed mark ignatius (2 pages) |
2 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
2 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
30 September 2008 | Appointment terminated secretary jane egbune (1 page) |
30 September 2008 | Appointment terminated secretary jane egbune (1 page) |
1 May 2008 | Particulars of a mortgage or charge / charge no: 13 (7 pages) |
1 May 2008 | Particulars of a mortgage or charge / charge no: 14 (15 pages) |
1 May 2008 | Particulars of a mortgage or charge / charge no: 14 (15 pages) |
1 May 2008 | Particulars of a mortgage or charge / charge no: 13 (7 pages) |
22 February 2008 | Particulars of a mortgage or charge / charge no: 10 (15 pages) |
22 February 2008 | Particulars of a mortgage or charge / charge no: 11 (15 pages) |
22 February 2008 | Particulars of a mortgage or charge / charge no: 9 (15 pages) |
22 February 2008 | Particulars of a mortgage or charge / charge no: 10 (15 pages) |
22 February 2008 | Particulars of a mortgage or charge / charge no: 11 (15 pages) |
22 February 2008 | Particulars of a mortgage or charge / charge no: 12 (15 pages) |
22 February 2008 | Particulars of a mortgage or charge / charge no: 12 (15 pages) |
22 February 2008 | Particulars of a mortgage or charge / charge no: 9 (15 pages) |
21 February 2008 | Ad 26/11/07--------- eur si 34999@1 (2 pages) |
21 February 2008 | Ad 26/11/07--------- eur si 34999@1 (2 pages) |
7 February 2008 | Particulars of mortgage/charge (7 pages) |
7 February 2008 | Particulars of mortgage/charge (7 pages) |
31 January 2008 | Particulars of mortgage/charge (7 pages) |
31 January 2008 | Particulars of mortgage/charge (7 pages) |
31 January 2008 | Particulars of mortgage/charge (15 pages) |
31 January 2008 | Particulars of mortgage/charge (15 pages) |
18 January 2008 | Particulars of mortgage/charge (15 pages) |
18 January 2008 | Particulars of mortgage/charge (15 pages) |
18 January 2008 | Particulars of mortgage/charge (15 pages) |
18 January 2008 | Particulars of mortgage/charge (15 pages) |
18 January 2008 | Particulars of mortgage/charge (15 pages) |
18 January 2008 | Particulars of mortgage/charge (15 pages) |
18 January 2008 | Particulars of mortgage/charge (15 pages) |
18 January 2008 | Particulars of mortgage/charge (15 pages) |
14 January 2008 | Particulars of mortgage/charge (7 pages) |
14 January 2008 | Particulars of mortgage/charge (7 pages) |
22 December 2007 | Resolutions
|
22 December 2007 | Resolutions
|
29 November 2007 | Accounting reference date shortened from 30/11/08 to 31/12/07 (1 page) |
29 November 2007 | Ad 06/11/07--------- eur si 34999@1=34999 eur ic 1/35000 (2 pages) |
29 November 2007 | Ad 06/11/07--------- eur si 34999@1=34999 eur ic 1/35000 (2 pages) |
29 November 2007 | Accounting reference date shortened from 30/11/08 to 31/12/07 (1 page) |
15 November 2007 | New director appointed (1 page) |
15 November 2007 | New director appointed (1 page) |
15 November 2007 | New secretary appointed (1 page) |
15 November 2007 | New director appointed (1 page) |
15 November 2007 | New director appointed (3 pages) |
15 November 2007 | New director appointed (1 page) |
15 November 2007 | New director appointed (3 pages) |
15 November 2007 | New secretary appointed (1 page) |
13 November 2007 | Secretary resigned (1 page) |
13 November 2007 | Director resigned (1 page) |
13 November 2007 | Secretary resigned (1 page) |
13 November 2007 | Director resigned (1 page) |
12 November 2007 | Resolutions
|
12 November 2007 | Resolutions
|
6 November 2007 | Incorporation (18 pages) |
6 November 2007 | Incorporation (18 pages) |