Newcastle Upon Tyne
NE1 8AQ
Director Name | Miss Anna Louise Emily Magri |
---|---|
Date of Birth | October 1978 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2018(116 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Pearl 7 New Bridge Street West Newcastle Upon Tyne NE1 8AQ |
Secretary Name | Mrs Danielle Crawford |
---|---|
Status | Current |
Appointed | 08 November 2018(116 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Correspondence Address | The Pearl 7 New Bridge Street West Newcastle Upon Tyne NE1 8AQ |
Secretary Name | Miss Anna Magri |
---|---|
Status | Current |
Appointed | 01 September 2022(120 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Company Director |
Correspondence Address | The Pearl 7 New Bridge Street West Newcastle Upon Tyne NE1 8AQ |
Director Name | Mr Robert Andrew Carr |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(90 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 April 1998) |
Role | General Manager |
Correspondence Address | Swan House Preston Canterbury Kent CT3 1HA |
Director Name | Mr David John Cecil Habgood |
---|---|
Date of Birth | November 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(90 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 April 1998) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Richmond Cottage 21 Ashley Park Avenue Walton On Thames Surrey KT12 1ER |
Director Name | Edmund Hoyle Vestey |
---|---|
Date of Birth | June 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(90 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 11 August 1995) |
Role | Merchant |
Correspondence Address | Little Thurlow Hall Haverhill Suffolk CB9 7LQ |
Director Name | Lord Samuel George Armstrong Vestey |
---|---|
Date of Birth | March 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(90 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 11 August 1995) |
Role | Merchant |
Country of Residence | England |
Correspondence Address | Stowell Park Northleach Cheltenham Gloucestershire GL54 3LE Wales |
Director Name | Mr Stanley Whinyates |
---|---|
Date of Birth | December 1996 (Born 26 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(90 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 06 March 1993) |
Role | Retired |
Correspondence Address | Flat 14 Briarlands Close Bramhall Stockport Cheshire SK7 2RB |
Secretary Name | Dennis John Walkerley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(90 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | 18 Paddock Close Nobles Green Eastwood Leigh On Sea Essex SS9 5QR |
Secretary Name | Christopher McGeoch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(92 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 May 1998) |
Role | Company Director |
Correspondence Address | Longfield House Longfield Hill Kent DA3 7AS |
Director Name | Mr Christopher John Cornthwaite |
---|---|
Date of Birth | June 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1996(94 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 May 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 24 The Drive Sevenoaks Kent TN13 3AE |
Director Name | Mr Guy Robert Cheeseman |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(96 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 18 April 2005) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 60 St Johns Park Blackheath London SE3 7JP |
Director Name | Mr Peter Arthur Walker |
---|---|
Date of Birth | July 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(96 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 July 2002) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Connaught Avenue Chingford London E4 7AA |
Secretary Name | Mr Guy Robert Cheeseman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1998(96 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 18 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 St Johns Park Blackheath London SE3 7JP |
Director Name | Nigel Simon Pusey |
---|---|
Date of Birth | June 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(100 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 June 2004) |
Role | Company Director |
Correspondence Address | Roslyns Water Lane Helions Bumpstead Suffolk CB9 7AL |
Director Name | Mr David Andrew Robbie |
---|---|
Date of Birth | June 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2004(102 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 August 2005) |
Role | Accountant & Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 St Johns House 30 Smith Square London SW1P 3HF |
Director Name | Mr Timothy John Money |
---|---|
Date of Birth | January 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2005(103 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 December 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Riverdale 148 Peperharow Road Godalming Surrey GU7 2PW |
Secretary Name | Kaarina Ann Zimmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2005(103 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 15 March 2006) |
Role | Company Director |
Correspondence Address | Riowstraat 43 2585 Gs The Hague Netherlands |
Secretary Name | Mr John Kilby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2006(104 years, 3 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 08 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Pearl 7 New Bridge Street West Newcastle Upon Tyne NE1 8AQ |
Director Name | Ms Bernadette Mary O'Brien |
---|---|
Date of Birth | May 1958 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 June 2006(104 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Stormont Road Highgate London N6 4NL |
Director Name | Mr Martyn Clive Allen |
---|---|
Date of Birth | September 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2006(105 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 February 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Inglis Road Colchester Essex CO3 3HU |
Director Name | Mr James George Thomas Burridge |
---|---|
Date of Birth | December 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2009(107 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Julien Road London W5 4XA |
Director Name | Mr John Kilby |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2009(107 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 08 November 2018) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | The Pearl 7 New Bridge Street West Newcastle Upon Tyne NE1 8AQ |
Director Name | Mr Martyn Clive Allen |
---|---|
Date of Birth | September 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2010(108 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 01 July 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Maersk House Braham Street London E1 8EP |
Director Name | Mr Sune Norup Christensen |
---|---|
Date of Birth | February 1973 (Born 50 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 July 2011(109 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 March 2013) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Maersk House Braham Street London E1 8EP |
Director Name | Mr Terence Eric Cornick |
---|---|
Date of Birth | May 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2013(111 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 May 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Maersk House Braham Street London E1 8EP |
Director Name | Mr Nigel Edmund Lehmann-Taylor |
---|---|
Date of Birth | May 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2014(112 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 08 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Pearl 7 New Bridge Street West Newcastle Upon Tyne NE1 8AQ |
Secretary Name | Mrs Danielle Crawford |
---|---|
Status | Resigned |
Appointed | 08 November 2018(116 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 August 2022) |
Role | Company Director |
Correspondence Address | The Pearl 7 New Bridge Street West Newcastle Upon Tyne NE1 8AQ |
Website | maersk.co.uk |
---|
Registered Address | The Pearl 7 New Bridge Street West Newcastle Upon Tyne NE1 8AQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
1.8m at £1 | Lamport & Holt Line LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 26 July 2022 (8 months ago) |
---|---|
Next Return Due | 9 August 2023 (4 months, 2 weeks from now) |
22 May 1992 | Delivered on: 4 June 1992 Satisfied on: 20 January 1994 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: See form 395 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
7 December 1981 | Delivered on: 17 December 1981 Satisfied on: 27 March 1998 Persons entitled: Barclays Bank LTD Classification: Letter of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies now or at any time hereafter standing to the credit of any a/c's with the bank designated barclays bank LTD re:- the booth seamship company LTD. Fully Satisfied |
7 June 1919 | Delivered on: 20 June 1919 Satisfied on: 27 March 1998 Persons entitled: Sir T.Royden R.D.Holt Classification: Ships mortgage Secured details: £450,000. Particulars: 64/64 shares in S.S.polycarp her boats, guns,small arms,& apputenances. Fully Satisfied |
26 June 1917 | Delivered on: 8 November 1918 Satisfied on: 27 March 1998 Persons entitled: Sir T.Royden R.D.Holt R D Holt Sir T Royden (Bart) Classification: Ships mortgage Secured details: £450,000. Particulars: 64/64 shares in S.S.hildebrand 64/64 shares in S.S.atabualp 64/64 shares in S.S.michael 64/64 shares in S.S.gregory all with equipment. Fully Satisfied |
5 July 1915 | Delivered on: 25 October 1915 Satisfied on: 27 March 1998 Persons entitled: Sir T.Royden R.D.Holt R D Holt Sir T Royden (Bart) R D Holt T Royden Classification: Ships mortgage Secured details: £450,000. Particulars: S.S.alban. Fully Satisfied |
29 June 1914 | Delivered on: 18 July 1914 Satisfied on: 27 March 1998 Persons entitled: Sir T.Royden R.D.Holt R D Holt Sir T Royden (Bart) R D Holt T Royden T Royden R D Holt Classification: Ships mortgage Secured details: £450,000. Particulars: S.S.denis,aidan,pancras,manco. Fully Satisfied |
19 March 1912 | Delivered on: 23 March 1912 Satisfied on: 27 March 1998 Persons entitled: Sir T.Royden R.D.Holt R D Holt Sir T Royden (Bart) R D Holt T Royden T Royden R D Holt R.D.Holt S.Brocklehurst Classification: Ships mortgage Secured details: £450,000. Particulars: S.S.francis,hubert,stephen,christopher. Fully Satisfied |
11 March 1910 | Delivered on: 15 March 1910 Satisfied on: 27 March 1998 Persons entitled: Sir T.Royden R.D.Holt R D Holt Sir T Royden (Bart) R D Holt T Royden T Royden R D Holt R.D.Holt S.Brocklehurst R.D.Holt S. Brocklehurst Classification: Ships mortgage Secured details: £450,000. Particulars: 64/64SHARES in S.S.hilary. Fully Satisfied |
1 September 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
---|---|
27 July 2021 | Confirmation statement made on 26 July 2021 with no updates (3 pages) |
27 July 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
6 July 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
29 July 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
18 June 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
22 November 2018 | Change of details for Lamport & Holt Line Limited as a person with significant control on 13 November 2018 (2 pages) |
15 November 2018 | Appointment of Ms Anna Louise Emily Magri as a director on 8 November 2018 (2 pages) |
15 November 2018 | Appointment of Mr David Jeffrey Harris as a director on 8 November 2018 (2 pages) |
15 November 2018 | Termination of appointment of John Kilby as a director on 8 November 2018 (1 page) |
15 November 2018 | Termination of appointment of Nigel Edmund Lehmann-Taylor as a director on 8 November 2018 (1 page) |
15 November 2018 | Termination of appointment of John Kilby as a secretary on 8 November 2018 (1 page) |
15 November 2018 | Appointment of Mrs Danielle Crawford as a secretary on 8 November 2018 (2 pages) |
13 November 2018 | Registered office address changed from 13th Floor, Aldgate Tower 2 Leman Street London E1 8FA United Kingdom to The Pearl 7 New Bridge Street West Newcastle upon Tyne NE1 8AQ on 13 November 2018 (1 page) |
26 July 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
30 May 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
3 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
3 August 2017 | Notification of Lamport & Holt Line Limited as a person with significant control on 3 August 2017 (2 pages) |
3 August 2017 | Cessation of Maersk Holdings Limited as a person with significant control on 3 August 2017 (1 page) |
3 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
3 August 2017 | Notification of Lamport & Holt Line Limited as a person with significant control on 27 July 2016 (2 pages) |
3 August 2017 | Cessation of Maersk Holdings Limited as a person with significant control on 27 July 2016 (1 page) |
28 June 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
28 June 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
29 July 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
29 July 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
23 June 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
23 June 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
27 May 2016 | Registered office address changed from Maersk House Braham Street London E1 8EP to 13th Floor, Aldgate Tower 2 Leman Street London E1 8FA on 27 May 2016 (1 page) |
27 May 2016 | Registered office address changed from Maersk House Braham Street London E1 8EP to 13th Floor, Aldgate Tower 2 Leman Street London E1 8FA on 27 May 2016 (1 page) |
5 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
23 June 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
23 June 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
14 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
3 July 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
3 July 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
6 June 2014 | Termination of appointment of Terence Cornick as a director (2 pages) |
6 June 2014 | Appointment of Mr Nigel Edmund Lehmann-Taylor as a director (3 pages) |
6 June 2014 | Termination of appointment of Terence Cornick as a director (2 pages) |
6 June 2014 | Appointment of Mr Nigel Edmund Lehmann-Taylor as a director (3 pages) |
31 July 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
31 July 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
28 June 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
28 June 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
10 April 2013 | Termination of appointment of Sune Christensen as a director (2 pages) |
10 April 2013 | Appointment of Mr Terence Eric Cornick as a director (3 pages) |
10 April 2013 | Termination of appointment of Sune Christensen as a director (2 pages) |
10 April 2013 | Appointment of Mr Terence Eric Cornick as a director (3 pages) |
2 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
26 June 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
16 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Termination of appointment of Martyn Allen as a director (2 pages) |
7 July 2011 | Appointment of Sune Norup Christensen as a director (3 pages) |
7 July 2011 | Termination of appointment of Martyn Allen as a director (2 pages) |
7 July 2011 | Appointment of Sune Norup Christensen as a director (3 pages) |
23 June 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
23 June 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
11 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Termination of appointment of James Burridge as a director (2 pages) |
9 August 2010 | Appointment of Mr Martyn Clive Allen as a director (3 pages) |
9 August 2010 | Termination of appointment of James Burridge as a director (2 pages) |
9 August 2010 | Appointment of Mr Martyn Clive Allen as a director (3 pages) |
29 June 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
29 June 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
30 December 2009 | Director's details changed for John Kilby on 22 December 2009 (2 pages) |
30 December 2009 | Secretary's details changed for John Kilby on 22 December 2009 (1 page) |
30 December 2009 | Director's details changed for John Kilby on 22 December 2009 (2 pages) |
30 December 2009 | Secretary's details changed for John Kilby on 22 December 2009 (1 page) |
4 August 2009 | Return made up to 26/07/09; full list of members (3 pages) |
4 August 2009 | Return made up to 26/07/09; full list of members (3 pages) |
8 July 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
8 July 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
18 February 2009 | Appointment terminated director martyn allen (1 page) |
18 February 2009 | Appointment terminated director bernadette o'brien (1 page) |
18 February 2009 | Director appointed john kilby (3 pages) |
18 February 2009 | Director appointed james george thomas burridge (3 pages) |
18 February 2009 | Appointment terminated director martyn allen (1 page) |
18 February 2009 | Appointment terminated director bernadette o'brien (1 page) |
18 February 2009 | Director appointed john kilby (3 pages) |
18 February 2009 | Director appointed james george thomas burridge (3 pages) |
29 July 2008 | Return made up to 26/07/08; full list of members (3 pages) |
29 July 2008 | Return made up to 26/07/08; full list of members (3 pages) |
25 June 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
25 June 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
14 August 2007 | Return made up to 26/07/07; full list of members (2 pages) |
14 August 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
14 August 2007 | Return made up to 26/07/07; full list of members (2 pages) |
14 August 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
29 December 2006 | Director resigned (1 page) |
29 December 2006 | New director appointed (2 pages) |
29 December 2006 | Director resigned (1 page) |
29 December 2006 | New director appointed (2 pages) |
13 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
13 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
1 September 2006 | Return made up to 26/07/06; full list of members (7 pages) |
1 September 2006 | Return made up to 26/07/06; full list of members (7 pages) |
8 August 2006 | Registered office changed on 08/08/06 from: beagle house braham street london E1 8EP (1 page) |
8 August 2006 | Registered office changed on 08/08/06 from: beagle house braham street london E1 8EP (1 page) |
20 June 2006 | New director appointed (2 pages) |
20 June 2006 | New director appointed (2 pages) |
21 March 2006 | New secretary appointed (2 pages) |
21 March 2006 | Secretary resigned (1 page) |
21 March 2006 | New secretary appointed (2 pages) |
21 March 2006 | Secretary resigned (1 page) |
17 October 2005 | Director's particulars changed (1 page) |
17 October 2005 | Director's particulars changed (1 page) |
31 August 2005 | Director resigned (1 page) |
31 August 2005 | Director resigned (1 page) |
25 August 2005 | Return made up to 26/07/05; full list of members (7 pages) |
25 August 2005 | Return made up to 26/07/05; full list of members (7 pages) |
18 August 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
18 August 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
9 May 2005 | New director appointed (2 pages) |
9 May 2005 | New secretary appointed (2 pages) |
9 May 2005 | New director appointed (2 pages) |
9 May 2005 | New secretary appointed (2 pages) |
6 May 2005 | Secretary resigned;director resigned (1 page) |
6 May 2005 | Secretary resigned;director resigned (1 page) |
15 April 2005 | Director's particulars changed (1 page) |
15 April 2005 | Director's particulars changed (1 page) |
29 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
29 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
19 August 2004 | Return made up to 26/07/04; full list of members (7 pages) |
19 August 2004 | Return made up to 26/07/04; full list of members (7 pages) |
9 June 2004 | New director appointed (3 pages) |
9 June 2004 | Director resigned (1 page) |
9 June 2004 | New director appointed (3 pages) |
9 June 2004 | Director resigned (1 page) |
24 January 2004 | Director's particulars changed (1 page) |
24 January 2004 | Director's particulars changed (1 page) |
28 October 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
28 October 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
26 August 2003 | Return made up to 26/07/03; full list of members
|
26 August 2003 | Return made up to 26/07/03; full list of members
|
4 November 2002 | Full accounts made up to 31 December 2001 (8 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (8 pages) |
12 August 2002 | Return made up to 26/07/02; full list of members
|
12 August 2002 | Return made up to 26/07/02; full list of members
|
17 July 2002 | New director appointed (3 pages) |
17 July 2002 | Director resigned (1 page) |
17 July 2002 | New director appointed (3 pages) |
17 July 2002 | Director resigned (1 page) |
1 November 2001 | Full accounts made up to 31 December 2000 (9 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (9 pages) |
10 August 2001 | Return made up to 26/07/01; full list of members (6 pages) |
10 August 2001 | Return made up to 26/07/01; full list of members (6 pages) |
27 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
27 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
17 August 2000 | Return made up to 26/07/00; full list of members (6 pages) |
17 August 2000 | Return made up to 26/07/00; full list of members (6 pages) |
12 June 2000 | Director resigned (1 page) |
12 June 2000 | Director resigned (1 page) |
2 November 1999 | Full accounts made up to 31 December 1998 (12 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (12 pages) |
16 August 1999 | Return made up to 26/07/99; no change of members (10 pages) |
16 August 1999 | Return made up to 26/07/99; no change of members (10 pages) |
4 March 1999 | Resolutions
|
4 March 1999 | Resolutions
|
26 January 1999 | Auditor's resignation (2 pages) |
26 January 1999 | Auditor's resignation (2 pages) |
26 August 1998 | Return made up to 26/07/98; no change of members (8 pages) |
26 August 1998 | Return made up to 26/07/98; no change of members (8 pages) |
5 June 1998 | New secretary appointed (1 page) |
5 June 1998 | Secretary resigned (1 page) |
5 June 1998 | Registered office changed on 05/06/98 from: albion house 20 queen elizabeth street london SE1 2LS (1 page) |
5 June 1998 | New secretary appointed (1 page) |
5 June 1998 | Secretary resigned (1 page) |
5 June 1998 | Registered office changed on 05/06/98 from: albion house 20 queen elizabeth street london SE1 2LS (1 page) |
24 April 1998 | New director appointed (3 pages) |
24 April 1998 | New director appointed (3 pages) |
24 April 1998 | Director resigned (1 page) |
24 April 1998 | Director resigned (1 page) |
24 April 1998 | New director appointed (3 pages) |
24 April 1998 | New director appointed (3 pages) |
24 April 1998 | Director resigned (1 page) |
24 April 1998 | Director resigned (1 page) |
16 April 1998 | Full accounts made up to 31 December 1997 (12 pages) |
16 April 1998 | Full accounts made up to 31 December 1997 (12 pages) |
11 April 1998 | Auditor's resignation (1 page) |
11 April 1998 | Auditor's resignation (1 page) |
27 March 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 March 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 1997 | Return made up to 26/07/97; full list of members (8 pages) |
3 August 1997 | Return made up to 26/07/97; full list of members (8 pages) |
16 April 1997 | Full accounts made up to 31 December 1996 (12 pages) |
16 April 1997 | Full accounts made up to 31 December 1996 (12 pages) |
3 August 1996 | Return made up to 26/07/96; full list of members (9 pages) |
3 August 1996 | Return made up to 26/07/96; full list of members (9 pages) |
29 April 1996 | New director appointed (2 pages) |
29 April 1996 | New director appointed (2 pages) |
26 April 1996 | Full accounts made up to 31 December 1995 (12 pages) |
26 April 1996 | Full accounts made up to 31 December 1995 (12 pages) |
21 August 1995 | Director resigned (4 pages) |
21 August 1995 | Director resigned (4 pages) |
21 August 1995 | Director resigned (4 pages) |
21 August 1995 | Director resigned (4 pages) |
28 March 1995 | Full accounts made up to 31 December 1994 (9 pages) |
28 March 1995 | Full accounts made up to 31 December 1994 (9 pages) |
24 March 1995 | Resolutions
|
24 March 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (240 pages) |