Company NameSnowdon Leasing Company Limited
Company StatusDissolved
Company Number06419497
CategoryPrivate Limited Company
Incorporation Date6 November 2007(16 years, 4 months ago)
Dissolution Date1 August 2023 (8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 77342Renting and leasing of freight water transport equipment

Directors

Director NameAodhan James Garrett McCarthy
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2007(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBroadwalk House 5 Appold Street
London
EC2A 2DA
Director NameMs Michelle Juanita Mahmood
Date of BirthOctober 1975 (Born 48 years ago)
NationalityAustralian
StatusClosed
Appointed03 December 2015(8 years after company formation)
Appointment Duration7 years, 8 months (closed 01 August 2023)
RoleAssociate
Country of ResidenceUnited Kingdom
Correspondence AddressBroadwalk House 5 Appold Street
London
EC2A 2DA
Director NamePierre Jacqmarcq
Date of BirthApril 1967 (Born 57 years ago)
NationalityFrench
StatusClosed
Appointed30 May 2019(11 years, 6 months after company formation)
Appointment Duration4 years, 2 months (closed 01 August 2023)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCredit Agricole Cib Broadwalk House
5 Appold Street
London
EC2A 2DA
Secretary NameVistra Company Secretaries Limited (Corporation)
StatusClosed
Appointed01 November 2013(5 years, 12 months after company formation)
Appointment Duration9 years, 9 months (closed 01 August 2023)
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Director NameMathew Peter Radley
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2007(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressBroadwalk House 5 Appold Street
London
EC2A 2DA
Director NameMr Michael Thomas Payne
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBroadwalk House 5 Appold Street
London
EC2A 2DA
Secretary NameMrs Jane Nkechi Egbune
NationalityBritish
StatusResigned
Appointed06 November 2007(same day as company formation)
RoleSecretary
Correspondence Address837 Eastern Avenue
Newbury Park
Ilford
Essex
IG2 7RZ
Secretary NameMark Ignatius
NationalityBritish
StatusResigned
Appointed19 September 2008(10 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 24 May 2012)
RoleCompany Director
Correspondence AddressBroadwalk House 5 Appold Street
London
EC2A 2DA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 November 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 November 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteca-cib.com

Location

Registered AddressBroadwalk House
5 Appold Street
London
EC2A 2DA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

35k at €1Credit Agricole Cib Marine Leasing Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover-£103,800
Net Worth-£303,695
Current Liabilities£31,060,009

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

18 February 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2020Delivered 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 2020Delivered 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 2020Delivered 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 2020Delivered 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 2020Delivered 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 2020Delivered on: 16 April 2020
Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Trustee

Classification: A registered charge
Outstanding
7 January 2008Delivered 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 2020Delivered on: 16 April 2020
Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Trustee

Classification: A registered charge
Outstanding
19 December 2018Delivered 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 2018Delivered 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 2018Delivered on: 21 December 2018
Persons entitled: Crédit Agricole Corporate and Investment Bank

Classification: A registered charge
Particulars: None.
Outstanding
19 December 2018Delivered 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 2018Delivered on: 21 December 2018
Persons entitled: Crédit Agricole Corporate and Investment Bank

Classification: A registered charge
Particulars: None.
Outstanding
19 December 2018Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2008Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2009Delivered 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 2009Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2007Delivered 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

Filing History

4 January 2021Satisfaction of charge 064194970032 in full (1 page)
4 January 2021Registration of charge 064194970035, created on 21 December 2020 (16 pages)
4 January 2021Satisfaction of charge 064194970028 in full (1 page)
26 November 2020Confirmation statement made on 6 November 2020 with no updates (3 pages)
28 July 2020Full accounts made up to 31 December 2019 (17 pages)
17 April 2020Registration of charge 064194970031, created on 9 April 2020 (17 pages)
17 April 2020Registration of charge 064194970033, created on 9 April 2020 (17 pages)
17 April 2020Registration of charge 064194970032, created on 9 April 2020 (17 pages)
17 April 2020Registration of charge 064194970034, created on 9 April 2020 (17 pages)
16 April 2020Registration of charge 064194970029, created on 9 April 2020 (13 pages)
16 April 2020Registration of charge 064194970030, created on 9 April 2020 (13 pages)
6 November 2019Confirmation statement made on 6 November 2019 with no updates (3 pages)
26 September 2019Full accounts made up to 31 December 2018 (16 pages)
17 June 2019Appointment of Pierre Jacqmarcq as a director on 30 May 2019 (2 pages)
5 April 2019Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page)
2 January 2019Registration of charge 064194970027, created on 19 December 2018 (16 pages)
2 January 2019Registration of charge 064194970028, created on 19 December 2018 (17 pages)
21 December 2018Registration of charge 064194970026, created on 19 December 2018 (22 pages)
21 December 2018Registration of charge 064194970024, created on 19 December 2018 (22 pages)
21 December 2018Registration of charge 064194970023, created on 19 December 2018 (16 pages)
21 December 2018Registration of charge 064194970025, created on 19 December 2018 (16 pages)
20 December 2018Satisfaction of charge 10 in full (1 page)
20 December 2018Satisfaction of charge 5 in full (1 page)
20 December 2018Satisfaction of charge 20 in full (1 page)
20 December 2018Satisfaction of charge 16 in full (1 page)
20 December 2018Satisfaction of charge 19 in full (1 page)
20 December 2018Satisfaction of charge 2 in full (1 page)
20 December 2018Satisfaction of charge 6 in full (1 page)
20 December 2018Satisfaction of charge 13 in full (1 page)
20 December 2018Satisfaction of charge 1 in full (1 page)
20 December 2018Satisfaction of charge 7 in full (1 page)
20 December 2018Satisfaction of charge 21 in full (1 page)
20 December 2018Satisfaction of charge 15 in full (1 page)
20 December 2018Satisfaction of charge 3 in full (1 page)
20 December 2018Satisfaction of charge 4 in full (1 page)
20 December 2018Satisfaction of charge 14 in full (1 page)
20 December 2018Satisfaction of charge 9 in full (1 page)
20 December 2018Satisfaction of charge 22 in full (1 page)
20 December 2018Satisfaction of charge 18 in full (1 page)
20 December 2018Satisfaction of charge 17 in full (2 pages)
7 November 2018Confirmation statement made on 6 November 2018 with no updates (3 pages)
28 June 2018Termination of appointment of Michael Thomas Payne as a director on 26 June 2018 (1 page)
18 June 2018Full accounts made up to 31 December 2017 (16 pages)
7 February 2018Register 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 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
27 June 2017Full accounts made up to 31 December 2016 (15 pages)
27 June 2017Full accounts made up to 31 December 2016 (15 pages)
7 November 2016Confirmation statement made on 6 November 2016 with updates (6 pages)
7 November 2016Confirmation statement made on 6 November 2016 with updates (6 pages)
11 October 2016Full accounts made up to 31 December 2015 (16 pages)
11 October 2016Full accounts made up to 31 December 2015 (16 pages)
11 December 2015Appointment of Ms Michelle Juanita Mahmood as a director on 3 December 2015 (2 pages)
11 December 2015Appointment of Ms Michelle Juanita Mahmood as a director on 3 December 2015 (2 pages)
11 December 2015Termination of appointment of Mathew Peter Radley as a director on 3 December 2015 (1 page)
11 December 2015Termination of appointment of Mathew Peter Radley as a director on 3 December 2015 (1 page)
6 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • EUR 35,000
(8 pages)
6 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • EUR 35,000
(8 pages)
14 July 2015Full accounts made up to 31 December 2014 (14 pages)
14 July 2015Full accounts made up to 31 December 2014 (14 pages)
11 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • EUR 35,000
(8 pages)
11 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • EUR 35,000
(8 pages)
11 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • EUR 35,000
(8 pages)
21 July 2014Full accounts made up to 31 December 2013 (14 pages)
21 July 2014Full accounts made up to 31 December 2013 (14 pages)
12 December 2013Auditor's resignation (1 page)
12 December 2013Auditor's resignation (1 page)
28 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • EUR 35,000
(7 pages)
28 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • EUR 35,000
(7 pages)
28 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • EUR 35,000
(7 pages)
27 November 2013Appointment of Jordan Company Secretaries Limited as a secretary (2 pages)
27 November 2013Appointment of Jordan Company Secretaries Limited as a secretary (2 pages)
22 November 2013Register(s) moved to registered inspection location (1 page)
22 November 2013Register inspection address has been changed (1 page)
22 November 2013Register(s) moved to registered inspection location (1 page)
22 November 2013Register inspection address has been changed (1 page)
2 October 2013Full accounts made up to 31 December 2012 (15 pages)
2 October 2013Full accounts made up to 31 December 2012 (15 pages)
14 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (5 pages)
14 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (5 pages)
14 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (5 pages)
29 August 2012Full accounts made up to 31 December 2011 (15 pages)
29 August 2012Full accounts made up to 31 December 2011 (15 pages)
7 June 2012Termination of appointment of Mark Ignatius as a secretary (1 page)
7 June 2012Termination of appointment of Mark Ignatius as a secretary (1 page)
7 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (6 pages)
7 November 2011Director's details changed for Mr Michael Thomas Payne on 6 November 2011 (2 pages)
7 November 2011Director's details changed for Mr Michael Thomas Payne on 6 November 2011 (2 pages)
7 November 2011Secretary's details changed for Mark Ignatius on 6 November 2011 (2 pages)
7 November 2011Director's details changed for Mathew Peter Radley on 6 November 2011 (2 pages)
7 November 2011Director's details changed for Aodhan James Garrett Mccarthy on 6 November 2011 (2 pages)
7 November 2011Director's details changed for Mathew Peter Radley on 6 November 2011 (2 pages)
7 November 2011Director's details changed for Mathew Peter Radley on 6 November 2011 (2 pages)
7 November 2011Director's details changed for Aodhan James Garrett Mccarthy on 6 November 2011 (2 pages)
7 November 2011Director's details changed for Mr Michael Thomas Payne on 6 November 2011 (2 pages)
7 November 2011Secretary's details changed for Mark Ignatius on 6 November 2011 (2 pages)
7 November 2011Director's details changed for Aodhan James Garrett Mccarthy on 6 November 2011 (2 pages)
7 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (6 pages)
7 November 2011Secretary's details changed for Mark Ignatius on 6 November 2011 (2 pages)
7 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (6 pages)
4 October 2011Full accounts made up to 31 December 2010 (14 pages)
4 October 2011Full accounts made up to 31 December 2010 (14 pages)
8 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (6 pages)
8 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (6 pages)
8 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (6 pages)
22 September 2010Full accounts made up to 31 December 2009 (14 pages)
22 September 2010Full accounts made up to 31 December 2009 (14 pages)
18 August 2010Particulars of a mortgage or charge / charge no: 22 (7 pages)
18 August 2010Particulars of a mortgage or charge / charge no: 22 (7 pages)
18 August 2010Particulars of a mortgage or charge / charge no: 21 (7 pages)
18 August 2010Particulars of a mortgage or charge / charge no: 20 (7 pages)
18 August 2010Particulars of a mortgage or charge / charge no: 20 (7 pages)
18 August 2010Particulars of a mortgage or charge / charge no: 19 (7 pages)
18 August 2010Particulars of a mortgage or charge / charge no: 21 (7 pages)
18 August 2010Particulars of a mortgage or charge / charge no: 19 (7 pages)
28 April 2010Director's details changed for Aodhan James Garrett Mccarthy on 27 April 2010 (2 pages)
28 April 2010Director's details changed for Aodhan James Garrett Mccarthy on 27 April 2010 (2 pages)
28 April 2010Director's details changed for Michael Thomas Payne on 27 April 2010 (2 pages)
28 April 2010Director's details changed for Mathew Peter Radley on 27 April 2010 (2 pages)
28 April 2010Secretary's details changed for Mark Ignatius on 27 April 2010 (1 page)
28 April 2010Director's details changed for Mathew Peter Radley on 27 April 2010 (2 pages)
28 April 2010Secretary's details changed for Mark Ignatius on 27 April 2010 (1 page)
28 April 2010Director's details changed for Michael Thomas Payne on 27 April 2010 (2 pages)
31 March 2010Full accounts made up to 31 December 2008 (14 pages)
31 March 2010Full accounts made up to 31 December 2008 (14 pages)
15 January 2010Particulars of a mortgage or charge / charge no: 18 (5 pages)
15 January 2010Particulars of a mortgage or charge / charge no: 17 (5 pages)
15 January 2010Particulars of a mortgage or charge / charge no: 18 (5 pages)
15 January 2010Particulars of a mortgage or charge / charge no: 17 (5 pages)
6 November 2009Director's details changed for Aodhan James Garrett Mccarthy on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Aodhan James Garrett Mccarthy on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Mathew Peter Radley on 6 November 2009 (2 pages)
6 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
6 November 2009Director's details changed for Mathew Peter Radley on 6 November 2009 (2 pages)
6 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
6 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
6 November 2009Director's details changed for Mathew Peter Radley on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Aodhan James Garrett Mccarthy on 6 November 2009 (2 pages)
13 May 2009Particulars of a mortgage or charge / charge no: 16 (15 pages)
13 May 2009Particulars of a mortgage or charge / charge no: 15 (7 pages)
13 May 2009Particulars of a mortgage or charge / charge no: 16 (15 pages)
13 May 2009Particulars of a mortgage or charge / charge no: 15 (7 pages)
1 December 2008Secretary's change of particulars / mark ignatius / 01/12/2008 (1 page)
1 December 2008Secretary's change of particulars / mark ignatius / 01/12/2008 (1 page)
20 November 2008Return made up to 06/11/08; full list of members (4 pages)
20 November 2008Return made up to 06/11/08; full list of members (4 pages)
3 October 2008Secretary appointed mark ignatius (2 pages)
3 October 2008Secretary appointed mark ignatius (2 pages)
2 October 2008Full accounts made up to 31 December 2007 (11 pages)
2 October 2008Full accounts made up to 31 December 2007 (11 pages)
30 September 2008Appointment terminated secretary jane egbune (1 page)
30 September 2008Appointment terminated secretary jane egbune (1 page)
1 May 2008Particulars of a mortgage or charge / charge no: 13 (7 pages)
1 May 2008Particulars of a mortgage or charge / charge no: 14 (15 pages)
1 May 2008Particulars of a mortgage or charge / charge no: 14 (15 pages)
1 May 2008Particulars of a mortgage or charge / charge no: 13 (7 pages)
22 February 2008Particulars of a mortgage or charge / charge no: 10 (15 pages)
22 February 2008Particulars of a mortgage or charge / charge no: 11 (15 pages)
22 February 2008Particulars of a mortgage or charge / charge no: 9 (15 pages)
22 February 2008Particulars of a mortgage or charge / charge no: 10 (15 pages)
22 February 2008Particulars of a mortgage or charge / charge no: 11 (15 pages)
22 February 2008Particulars of a mortgage or charge / charge no: 12 (15 pages)
22 February 2008Particulars of a mortgage or charge / charge no: 12 (15 pages)
22 February 2008Particulars of a mortgage or charge / charge no: 9 (15 pages)
21 February 2008Ad 26/11/07--------- eur si 34999@1 (2 pages)
21 February 2008Ad 26/11/07--------- eur si 34999@1 (2 pages)
7 February 2008Particulars of mortgage/charge (7 pages)
7 February 2008Particulars of mortgage/charge (7 pages)
31 January 2008Particulars of mortgage/charge (7 pages)
31 January 2008Particulars of mortgage/charge (7 pages)
31 January 2008Particulars of mortgage/charge (15 pages)
31 January 2008Particulars of mortgage/charge (15 pages)
18 January 2008Particulars of mortgage/charge (15 pages)
18 January 2008Particulars of mortgage/charge (15 pages)
18 January 2008Particulars of mortgage/charge (15 pages)
18 January 2008Particulars of mortgage/charge (15 pages)
18 January 2008Particulars of mortgage/charge (15 pages)
18 January 2008Particulars of mortgage/charge (15 pages)
18 January 2008Particulars of mortgage/charge (15 pages)
18 January 2008Particulars of mortgage/charge (15 pages)
14 January 2008Particulars of mortgage/charge (7 pages)
14 January 2008Particulars of mortgage/charge (7 pages)
22 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
22 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
29 November 2007Accounting reference date shortened from 30/11/08 to 31/12/07 (1 page)
29 November 2007Ad 06/11/07--------- eur si 34999@1=34999 eur ic 1/35000 (2 pages)
29 November 2007Ad 06/11/07--------- eur si 34999@1=34999 eur ic 1/35000 (2 pages)
29 November 2007Accounting reference date shortened from 30/11/08 to 31/12/07 (1 page)
15 November 2007New director appointed (1 page)
15 November 2007New director appointed (1 page)
15 November 2007New secretary appointed (1 page)
15 November 2007New director appointed (1 page)
15 November 2007New director appointed (3 pages)
15 November 2007New director appointed (1 page)
15 November 2007New director appointed (3 pages)
15 November 2007New secretary appointed (1 page)
13 November 2007Secretary resigned (1 page)
13 November 2007Director resigned (1 page)
13 November 2007Secretary resigned (1 page)
13 November 2007Director resigned (1 page)
12 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
12 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
6 November 2007Incorporation (18 pages)
6 November 2007Incorporation (18 pages)