Newcastle Upon Tyne
NE1 8AQ
Director Name | Mr David Jeffrey Harris |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2018(104 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Managing 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 | Current |
Appointed | 08 November 2018(104 years, 10 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(108 years, 8 months after company formation) |
Appointment Duration | 6 months, 4 weeks |
Role | Company Director |
Correspondence Address | The Pearl 7 New Bridge Street West Newcastle Upon Tyne NE1 8AQ |
Director Name | Mr Michael David Denchfield |
---|---|
Date of Birth | May 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(78 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 August 1996) |
Role | Chartered Accountant |
Correspondence Address | 7 View Road Highgate London N6 4DJ |
Director Name | Anthony John Mason |
---|---|
Date of Birth | May 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(78 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 14 February 1997) |
Role | Company Director |
Correspondence Address | 13 Hawthorn Road Hornsey London N8 7LY |
Director Name | Colin Douglas Rumble |
---|---|
Date of Birth | November 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(78 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 14 August 1992) |
Role | Accountant |
Correspondence Address | 187 Coombe Road Croydon Surrey CR0 5SS |
Director Name | Mr Robert Barclay Woods |
---|---|
Date of Birth | September 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(78 years, 4 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 31 December 2003) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Old Rectory Frilsham Newbury RG18 9XH |
Secretary Name | Mr Guy Robert Cheeseman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(78 years, 4 months after company formation) |
Appointment Duration | 12 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 | Mr Adam Salusbury Humphryes |
---|---|
Date of Birth | November 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(78 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 October 1995) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Eleanor House Gilbert Street Ropley Hampshire SO24 0BY |
Director Name | Mr Peter Arthur Walker |
---|---|
Date of Birth | July 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(81 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 July 2002) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Connaught Avenue Chingford London E4 7AA |
Director Name | Nigel Simon Pusey |
---|---|
Date of Birth | June 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(88 years, 6 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 Guy Robert Cheeseman |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(90 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 April 2005) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 60 St Johns Park Blackheath London SE3 7JP |
Director Name | Ms Bernadette Mary O'Brien |
---|---|
Date of Birth | May 1958 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 January 2004(90 years after company formation) |
Appointment Duration | 8 months (resigned 01 September 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 10 Stormont Road Highgate London N6 4NL |
Director Name | Mr David Andrew Robbie |
---|---|
Date of Birth | June 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2004(90 years, 4 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 | 01 September 2004(90 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 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(91 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 15 March 2006) |
Role | Company Director |
Correspondence Address | Riowstraat 43 2585 Gs The Hague Netherlands |
Director Name | Peter Robert Shaw |
---|---|
Date of Birth | September 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2005(91 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 July 2009) |
Role | Director Of Taxes |
Correspondence Address | Hillgrove Cottage Chew Hill Chew Magna Bristol Avon BS40 8SA |
Secretary Name | Mr John Kilby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2006(92 years, 2 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 | Mr Martyn Clive Allen |
---|---|
Date of Birth | September 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2006(92 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 July 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Inglis Road Colchester Essex CO3 3HU |
Director Name | Mr Martyn Clive Allen |
---|---|
Date of Birth | September 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2006(92 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 July 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 | 30 June 2009(95 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (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 | 30 June 2009(95 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 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 Sune Norup Christensen |
---|---|
Date of Birth | February 1973 (Born 50 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 July 2011(97 years, 6 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(99 years, 3 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(100 years, 4 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(104 years, 10 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 |
35.8m at £0.5 | Maersk Holdings 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 | 22 May 2022 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2023 (2 months, 1 week from now) |
22 September 1980 | Delivered on: 1 October 1980 Persons entitled: International Westminster Bank Limited. Classification: Statutory mortgage dated 22.9.80 Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a loan agreement d/d 19-9-80 and deed of covenant of even date. Particulars: 64/64TH shares in M.V. "act 6" reg. In port of london official no 358737. Fully Satisfied |
---|---|
16 June 1980 | Delivered on: 18 June 1980 Persons entitled: International Westminster Bank Limited Classification: Statutory mortgage dated 16 june 1980 Secured details: All monies due on an account current from the company to the chargee pursuant to the terms of loan agreement dated 13 june 1980 and a deed of covenant of even dated herewith. Particulars: 64/64TH shares in theversel act 6 "registered in the name of the company at the port of london under offical number 358737 (ship). Fully Satisfied |
11 June 1980 | Delivered on: 18 June 1980 Persons entitled: International Westminster Bank Limited. Classification: Deed of covenant dated 16TH june 1980 Secured details: £4,500,000 and all other monies due or to become due from the company to the chargee secured by a mortgage dated 16TH june 1980 under the terms of a loan agreement dated 13TH june 1980. Particulars: The company's interest present and future in the ship and in the owners inourances and the earnings (as respect ively defined in the deed of covenant.). Fully Satisfied |
27 March 1980 | Delivered on: 31 March 1980 Persons entitled: Midland Bank PLC Classification: Deed of covenant Secured details: For further securingall monies due or to become due from the company to the chargee secured by a mortgage dated 27/3/80. Particulars: All policies and contract of insurance all freighh to hires and any moneys earned. All money and claims for money due (see doc M284 for further details). Fully Satisfied |
27 March 1980 | Delivered on: 31 March 1980 Persons entitled: Midland Bank PLC Classification: Ships mortgage Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a deed of covenant dated 27/8/80. Particulars: Sixty four sixty fourth shares of the M.V. port chalmery of london no 335667 (hereunder called the ship). Fully Satisfied |
29 June 1977 | Delivered on: 4 July 1977 Persons entitled: International Westminster Bank LTD Classification: Mortgage Secured details: Deed of covenant for futher securing the sums of £12,338,760 and dm 2,014,500 and all other monies due or to become de from the company and/or any of the other companies maned in the security documents referred to therein secured for another charge dated 29/6/77. Particulars: The company's interest present and future in act I and in the owners' insurances and the earings (as respectively defined in the act I deed of covenant). Fully Satisfied |
29 June 1977 | Delivered on: 4 July 1977 Persons entitled: International Westminster Bank LTD Classification: Deed of covenant Secured details: Statuory mortgage for securing all monies due or to become due from the company and/or blue stakline LTD, ellerman's finance LTD and ellerman lines LTD to the chargee on an account current under the terms of three loan agreement all dated 23/6/77, a guarantee and a deed of covenant both dated 29/6/77. Particulars: 26/64TH shares in the confinance versel "acti" registered at the post of london under offical no. 337032. Fully Satisfied |
29 June 1977 | Delivered on: 4 July 1977 Persons entitled: International Westminster Bank LTD Classification: Ships mortgage Secured details: Deed of covenant for futher securting the sums of £12,338,760 and dm 2,014,500 and all other monies due or to becme due from the cmpany and/or any of the other companies named in the security documents referred to therein secured by another charge dated 29TH june 1977. Particulars: The company's interest present and futurre in act 7 and in the owners insurances and the lawyers (as respectively defined in the act 7 deed of covenant). Fully Satisfied |
22 September 1980 | Delivered on: 1 October 1980 Persons entitled: International Westminster Bank Limited Classification: Deed of covenant Secured details: For further securing £4500,000 and all other monies due or to become due from the company and/or associated containers trans portation (australia) LTD under the terms of a loan agreement dated 19-9-80 and mortgage of even date. Particulars: The mortgaged premises (being the ship insurances and earnings) (see doc M286). Fully Satisfied |
29 June 1977 | Delivered on: 4 July 1977 Persons entitled: International Westminster Bank LTD Classification: Debenture Secured details: Statutory mortgage for servicing all monies due to become due or to become due from the company and/or blue star line LTD ellermans finance LTD and ellerman the flat to the chargee on and account covent under the terms of three loan agreement all dated 23/6/77 a guarantee and a deed of covenant both dated 29TH june 1977. Particulars: 27/64TH shares in the refrigerated and general carge contanen vessel "act 7" registered at the poud of london under official no 377322. Fully Satisfied |
16 March 2004 | Delivered on: 2 April 2004 Persons entitled: Sg Equipment Finance (September) Limited Classification: First priority british ship mortgage dated 8 september 1998 Secured details: All monies due or to become due from p&o nedlloyd limited as charterer to the new mortgagee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 64/64TH shares in the cellular containership m v p&o nedlloyd kobe registered as a british ship under official number 901463, including engines, machinery,boats. See the mortgage charge document for full details. Outstanding |
16 March 2004 | Delivered on: 2 April 2004 Persons entitled: Sg Equipment Finance (September) Limited Classification: Deed of covenant dated 8 september 1998 as amended and novated by a deed of novation and amendment dated 16 march 2004 Secured details: All monies due or to become due from the company and/or the charterer to the new mortgagee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in the vessel and all proceeds of sale, insurances, requisition compensation,. See the mortgage charge document for full details. Outstanding |
8 September 1998 | Delivered on: 28 September 1998 Persons entitled: Societe Generale (London Branch) Classification: A first priority british ship mortgage Secured details: All sums and obligations due or to become due from p&o nedlloyd limited as charterer (the "charterer") to the chargee in the manner and at the times set forth in the charter (as defined) and the deed of covenant (as defined) and all obligations of the company to the chargee under the conditional sale agreement (as defined) and the deed of covenant. Particulars: Sixty-four sixty-fourth shares of the which the company are the owners in the cellular containership M.V. "p&o nedlloyd kobe" registered as a british ship under official number 901463. Outstanding |
8 September 1998 | Delivered on: 28 September 1998 Persons entitled: Societe Generale (London Branch) Classification: Deed of covenant Secured details: The outstanding indebtedness being the aggregate of all sums of money due or to become due from the company and/or p&o nedlloyd limited (the "charterer") to the chargee under the charter documents (as defined) or all of them. Particulars: All of the company's rights title and interest present and future in and to the mortgaged property (as defined) and the owner's assigned property (as defined). See the mortgage charge document for full details. Outstanding |
1 September 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
---|---|
25 May 2021 | Confirmation statement made on 22 May 2021 with no updates (3 pages) |
6 July 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
26 May 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
18 June 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
23 May 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
22 November 2018 | Change of details for Maersk Holdings Limited as a person with significant control on 13 November 2018 (2 pages) |
16 November 2018 | Appointment of Ms Anna Louise Emily Magri as a director on 8 November 2018 (2 pages) |
16 November 2018 | Appointment of Mr David Jeffrey Harris as a director on 8 November 2018 (2 pages) |
16 November 2018 | Appointment of Mrs Danielle Crawford as a secretary on 8 November 2018 (2 pages) |
16 November 2018 | Termination of appointment of Nigel Edmund Lehmann-Taylor as a director on 8 November 2018 (1 page) |
16 November 2018 | Termination of appointment of John Kilby as a director on 8 November 2018 (1 page) |
16 November 2018 | Termination of appointment of John Kilby as a secretary on 8 November 2018 (1 page) |
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) |
30 May 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
24 May 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
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) |
24 May 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 22 May 2017 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) |
1 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
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) |
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) |
22 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
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) |
28 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
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) |
30 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (4 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) |
10 April 2013 | Termination of appointment of Sune Christensen as a director (2 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) |
25 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (3 pages) |
25 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (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) |
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) |
2 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (3 pages) |
2 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (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) |
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) |
8 July 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
8 July 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
8 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (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) |
22 July 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
22 July 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
6 July 2009 | Director appointed james george thomas burridge (4 pages) |
6 July 2009 | Director appointed john kilby (4 pages) |
6 July 2009 | Director appointed james george thomas burridge (4 pages) |
6 July 2009 | Director appointed john kilby (4 pages) |
3 July 2009 | Appointment terminated director peter shaw (1 page) |
3 July 2009 | Appointment terminated director martyn allen (1 page) |
3 July 2009 | Appointment terminated director peter shaw (1 page) |
3 July 2009 | Appointment terminated director martyn allen (1 page) |
1 June 2009 | Return made up to 22/05/09; full list of members (3 pages) |
1 June 2009 | Return made up to 22/05/09; full list of members (3 pages) |
30 June 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
30 June 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
5 June 2008 | Return made up to 22/05/08; full list of members (3 pages) |
5 June 2008 | Return made up to 22/05/08; full list of members (3 pages) |
14 August 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
14 August 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
23 May 2007 | Return made up to 22/05/07; full list of members (2 pages) |
23 May 2007 | Return made up to 22/05/07; full list of members (2 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) |
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) |
21 June 2006 | Return made up to 22/05/06; full list of members
|
21 June 2006 | Return made up to 22/05/06; full list of members
|
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) |
7 October 2005 | New director appointed (2 pages) |
7 October 2005 | New director appointed (2 pages) |
31 August 2005 | Director resigned (1 page) |
31 August 2005 | Director resigned (1 page) |
18 August 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
18 August 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
21 June 2005 | Return made up to 22/05/05; full list of members (7 pages) |
21 June 2005 | Return made up to 22/05/05; full list of members (7 pages) |
9 May 2005 | New secretary 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 (4 pages) |
29 October 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
17 September 2004 | New director appointed (2 pages) |
17 September 2004 | Director resigned (1 page) |
17 September 2004 | New director appointed (2 pages) |
17 September 2004 | Director resigned (1 page) |
9 June 2004 | Return made up to 22/05/04; full list of members (7 pages) |
9 June 2004 | New director appointed (3 pages) |
9 June 2004 | Director resigned (1 page) |
9 June 2004 | Return made up to 22/05/04; full list of members (7 pages) |
9 June 2004 | New director appointed (3 pages) |
9 June 2004 | Director resigned (1 page) |
2 April 2004 | Particulars of mortgage/charge (4 pages) |
2 April 2004 | Particulars of mortgage/charge (7 pages) |
2 April 2004 | Particulars of mortgage/charge (4 pages) |
2 April 2004 | Particulars of mortgage/charge (7 pages) |
24 January 2004 | Director's particulars changed (1 page) |
24 January 2004 | Director's particulars changed (1 page) |
19 January 2004 | Director resigned (1 page) |
19 January 2004 | New director appointed (3 pages) |
19 January 2004 | New director appointed (2 pages) |
19 January 2004 | Director resigned (1 page) |
19 January 2004 | New director appointed (3 pages) |
19 January 2004 | New director appointed (2 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (7 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (7 pages) |
3 June 2003 | Return made up to 22/05/03; full list of members (7 pages) |
3 June 2003 | Return made up to 22/05/03; full list of members (7 pages) |
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) |
17 July 2002 | New director appointed (4 pages) |
17 July 2002 | Director resigned (1 page) |
17 July 2002 | New director appointed (4 pages) |
17 July 2002 | Director resigned (1 page) |
21 June 2002 | Return made up to 22/05/02; full list of members (7 pages) |
21 June 2002 | Return made up to 22/05/02; full list of members (7 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (8 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (8 pages) |
14 June 2001 | Return made up to 22/05/01; full list of members (6 pages) |
14 June 2001 | Return made up to 22/05/01; full list of members (6 pages) |
27 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
27 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
20 June 2000 | Return made up to 22/05/00; full list of members (6 pages) |
20 June 2000 | Return made up to 22/05/00; full list of members (6 pages) |
10 September 1999 | Full accounts made up to 31 December 1998 (8 pages) |
10 September 1999 | Full accounts made up to 31 December 1998 (8 pages) |
28 June 1999 | Return made up to 22/05/99; full list of members (8 pages) |
28 June 1999 | Return made up to 22/05/99; full list of members (8 pages) |
17 December 1998 | Auditor's resignation (2 pages) |
17 December 1998 | Auditor's resignation (2 pages) |
10 December 1998 | Full accounts made up to 31 December 1997 (7 pages) |
10 December 1998 | Full accounts made up to 31 December 1997 (7 pages) |
28 September 1998 | Particulars of mortgage/charge (3 pages) |
28 September 1998 | Particulars of mortgage/charge (7 pages) |
28 September 1998 | Particulars of mortgage/charge (3 pages) |
28 September 1998 | Particulars of mortgage/charge (7 pages) |
23 June 1998 | Return made up to 22/05/98; no change of members (6 pages) |
23 June 1998 | Return made up to 22/05/98; no change of members (6 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (7 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (7 pages) |
26 June 1997 | Return made up to 22/05/97; no change of members
|
26 June 1997 | Return made up to 22/05/97; no change of members
|
21 February 1997 | Director resigned (1 page) |
21 February 1997 | Director resigned (1 page) |
27 September 1996 | Full accounts made up to 31 December 1995 (7 pages) |
27 September 1996 | Full accounts made up to 31 December 1995 (7 pages) |
2 July 1996 | Return made up to 22/05/96; full list of members (10 pages) |
2 July 1996 | Return made up to 22/05/96; full list of members (10 pages) |
27 November 1995 | New director appointed (2 pages) |
27 November 1995 | New director appointed (2 pages) |
15 November 1995 | Director resigned (2 pages) |
15 November 1995 | Director resigned (2 pages) |
30 May 1995 | Return made up to 22/05/95; no change of members (12 pages) |
30 May 1995 | Return made up to 22/05/95; no change of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (204 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (203 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (206 pages) |
6 August 1983 | Accounts made up to 30 September 1982 (13 pages) |
6 August 1983 | Accounts made up to 30 September 1982 (13 pages) |
13 August 1982 | Accounts made up to 30 September 1981 (12 pages) |
13 August 1982 | Accounts made up to 30 September 1981 (12 pages) |