London
EC4M 9HH
Director Name | Mr Richard Douglas Sammons |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2019(83 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Hole Haven Wharf Haven Road Canvey Island Essex SS8 0NR |
Director Name | Mr Sean Waring |
---|---|
Date of Birth | February 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2019(83 years, 3 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hole Haven Wharf Haven Road Canvey Island Essex SS8 0NR |
Secretary Name | Mr Matthew Paul Bache |
---|---|
Status | Current |
Appointed | 28 September 2020(84 years, 4 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Company Director |
Correspondence Address | Hole Haven Wharf Haven Road Canvey Island Essex SS8 0NR |
Director Name | Mr Dominic James Helmsley |
---|---|
Date of Birth | April 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2020(84 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bow Bells House 1 Bread Street London EC4M 9HH |
Director Name | Mr Arunan Muralee Sriskanda |
---|---|
Date of Birth | May 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2022(86 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Hole Haven Wharf Haven Road Canvey Island Essex SS8 0NR |
Secretary Name | Mr Samuel Stuart Parlour |
---|---|
Status | Current |
Appointed | 09 September 2022(86 years, 3 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Correspondence Address | Hole Haven Wharf Haven Road Canvey Island Essex SS8 0NR |
Director Name | Mr Mark William Jackson |
---|---|
Date of Birth | September 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2022(86 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Hole Haven Wharf Haven Road Canvey Island Essex SS8 0NR |
Director Name | Sir James Blair Duncan |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(54 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Kingston House South Ennismore Gardens London SW7 1NF |
Director Name | Alan Jack Cole |
---|---|
Date of Birth | April 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(54 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 February 1994) |
Role | Company Director |
Correspondence Address | 4 Belgrave Crescent Lane Edinburgh EH4 3AG Scotland |
Director Name | Mr Paul Christopher Byrne |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(54 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 February 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Leckhampstead East Reigate Road Reigate Surrey RH2 0QT |
Secretary Name | Brian John Whitney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(54 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 November 1993) |
Role | Company Director |
Correspondence Address | 29 Beaconsfield Road Claygate Esher Surrey KT10 0PN |
Director Name | Tom Jones |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(56 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 18 February 1994) |
Role | Company Director |
Correspondence Address | 8 Alderbank Road Great Sankey Warrington Cheshire WA5 3DW |
Secretary Name | John Kinley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(57 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 18 February 1994) |
Role | Company Director |
Correspondence Address | The Birches South Park Sevenoaks Kent TN13 1EL |
Director Name | Mr Gerrit Bouman |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 18 February 1994(57 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 April 1998) |
Role | Claims Manager |
Country of Residence | United Kingdom |
Correspondence Address | Bow Gannark Rotherfield Greys Henley On Thames Oxfordshire RG9 5LG |
Director Name | Geoffrey Williams Booker |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1994(57 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 08 January 2001) |
Role | Company Director |
Correspondence Address | 17 Rectory Meadow Southfleet Dartford Kent DA13 9NY |
Director Name | Darryl Shaun Flukes |
---|---|
Date of Birth | November 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1994(57 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 May 1997) |
Role | Company Director |
Correspondence Address | 25 Porten Road London W14 0LQ |
Secretary Name | Darryl Shaun Flukes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1994(57 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 May 1997) |
Role | Company Director |
Correspondence Address | 25 Porten Road London W14 0LQ |
Secretary Name | Mr Gerrit Bouman |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 07 May 1997(60 years, 11 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 01 April 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bow Gannark Rotherfield Greys Henley On Thames Oxfordshire RG9 5LG |
Director Name | Kevin David Hollocks |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 April 1998(61 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 26 July 2002) |
Role | Financial Accountant |
Correspondence Address | 3 Woodlands Avenue Hornchurch Essex RM11 2QT |
Director Name | Mr Noel William Anthony McNamara |
---|---|
Date of Birth | January 1960 (Born 63 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 April 1998(61 years, 10 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 30 November 2007) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 29 Mather Road South Mount Merrion County Dublin Irish |
Director Name | Mr Richard Gerard McNamara |
---|---|
Date of Birth | February 1935 (Born 88 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 April 1998(61 years, 10 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 30 November 2007) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Cuan Na Mara 72 Coliemore Road Dalkey Co Dublin Irish |
Director Name | Aidan John Byrnes |
---|---|
Date of Birth | March 1941 (Born 82 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 April 1998(61 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 21 August 1998) |
Role | Company Director |
Correspondence Address | 2 Colliemore Villas Dalkey Co Dublin |
Secretary Name | Kevin David Hollocks |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 April 1998(61 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 February 2001) |
Role | Financial Accountant |
Correspondence Address | 3 Woodlands Avenue Hornchurch Essex RM11 2QT |
Director Name | Mr Michael Farrington |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 October 1998(62 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 07 November 2006) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Kilcock Road Maynooth Co Kildare Irish |
Secretary Name | Clifford John Skinner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2001(64 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 21 November 2006) |
Role | Company Director |
Correspondence Address | 29 Shearwater New Barn Longfield Kent DA3 7NL |
Director Name | Mr Christopher Bruce Dowling |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 February 2007(70 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 13 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hole Haven Wharf Haven Road Canvey Island Essex SS8 0NR |
Secretary Name | James Orlando Joseph Sibony |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(70 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 30 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 29 Oakley Street London SW3 5NT |
Secretary Name | Mr Michael Walters |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 October 2007(71 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 06 December 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hole Haven Wharf Haven Road Canvey Island Essex SS8 0NR |
Director Name | Norman George Donaldson |
---|---|
Date of Birth | December 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2007(71 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 August 2009) |
Role | Company Director |
Correspondence Address | Belton Cottage Main Street Gargunnock Stirling Stirlingshire FK8 3BP Scotland |
Director Name | Greg Martin |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 November 2007(71 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 10 November 2008) |
Role | Company Director |
Correspondence Address | 65 Neerim Road Castle Cove New South Wales 2069 Australia |
Director Name | Edward Denvir Doherty Ii |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 2007(71 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 28 February 2013) |
Role | Investor |
Country of Residence | United States |
Correspondence Address | Hole Haven Wharf Haven Road Canvey Island Essex SS8 0NR |
Director Name | Mr Colin Edward Horton |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2010(73 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 Balliol Avenue Highams Park London E4 6LY |
Director Name | Mr George Gavin Mullett |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 February 2013(76 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 December 2015) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Hole Haven Wharf Haven Road Canvey Island Essex SS8 0NR |
Secretary Name | Mr Samuel Stuart Parlour |
---|---|
Status | Resigned |
Appointed | 06 December 2013(77 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 28 September 2020) |
Role | Company Director |
Correspondence Address | Hole Haven Wharf Haven Road Canvey Island Essex SS8 0NR |
Director Name | Mr Dominic James Helmsley |
---|---|
Date of Birth | April 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2019(83 years after company formation) |
Appointment Duration | 6 days (resigned 04 June 2019) |
Role | Investment Professional |
Country of Residence | England |
Correspondence Address | Bow Bells House 1 Bread Street London EC4M 9HH |
Director Name | Mr John Michael Kearney |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2019(83 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 September 2020) |
Role | Investment Professional |
Country of Residence | England |
Correspondence Address | Bow Bells House 1 Bread Street London EC4M 9HH |
Director Name | Mr Alexander Scott Anderson |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2019(83 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 October 2022) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Bow Bells House 1 Bread Street London EC4M 9HH |
Secretary Name | Mr Matthew Paul Bache |
---|---|
Status | Resigned |
Appointed | 28 September 2020(84 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 September 2022) |
Role | Company Director |
Correspondence Address | Hole Haven Wharf Haven Road Canvey Island Essex SS8 0NR |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2006(70 years, 5 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 18 July 2007) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Website | oikosstorage.com |
---|---|
Telephone | 01268 682206 |
Telephone region | Basildon |
Registered Address | Hole Haven Wharf Haven Road Canvey Island Essex SS8 0NR |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Parish | Canvey Island |
Ward | Canvey Island West |
Built Up Area | Canvey Island |
18.7m at £0.2 | Challenger Uk Terminals Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,831,393 |
Gross Profit | -£4,107,876 |
Net Worth | -£8,927,773 |
Cash | £788,615 |
Current Liabilities | £4,661,068 |
Latest Accounts | 31 December 2022 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 9 October 2022 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 23 October 2023 (4 weeks, 1 day from now) |
12 June 2019 | Delivered on: 18 June 2019 Persons entitled: Lucid Trustee Services Limited Classification: A registered charge Particulars: Land at hole haven wharf haven road canvey island SS8 0NR registered at hm land registry under title number EX835427. Land to the east of haven road canvey island registered at hm land registry under title number EX807035. For more details please refer to part 3 of schedule 1 of the instrument. Outstanding |
---|
21 July 2023 | Full accounts made up to 31 December 2022 (28 pages) |
---|---|
26 June 2023 | Director's details changed for Mr Dominic James Helmsley on 20 June 2023 (2 pages) |
17 April 2023 | Director's details changed for Mr Mark William Jackson on 10 April 2023 (2 pages) |
28 February 2023 | Termination of appointment of Samuel Stuart Parlour as a secretary on 15 February 2023 (1 page) |
28 February 2023 | Appointment of Mr Nigel Lloyd Beswick as a secretary on 15 February 2023 (2 pages) |
21 October 2022 | Appointment of Mr Mark William Jackson as a director on 21 October 2022 (2 pages) |
21 October 2022 | Termination of appointment of Alexander Scott Anderson as a director on 21 October 2022 (1 page) |
18 October 2022 | Confirmation statement made on 9 October 2022 with no updates (3 pages) |
9 September 2022 | Appointment of Mr Samuel Stuart Parlour as a secretary on 9 September 2022 (2 pages) |
9 September 2022 | Termination of appointment of Matthew Paul Bache as a secretary on 9 September 2022 (1 page) |
5 August 2022 | Full accounts made up to 31 December 2021 (27 pages) |
18 July 2022 | Appointment of Mr Arunan Muralee Sriskanda as a director on 12 July 2022 (2 pages) |
20 October 2021 | Confirmation statement made on 9 October 2021 with no updates (3 pages) |
27 July 2021 | Full accounts made up to 31 December 2020 (27 pages) |
3 December 2020 | Full accounts made up to 31 December 2019 (28 pages) |
31 October 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
30 September 2020 | Termination of appointment of John Michael Kearney as a director on 29 September 2020 (1 page) |
30 September 2020 | Appointment of Mr Dominic James Helmsley as a director on 29 September 2020 (2 pages) |
28 September 2020 | Termination of appointment of Samuel Stuart Parlour as a secretary on 28 September 2020 (1 page) |
28 September 2020 | Appointment of Mr Matthew Paul Bache as a secretary on 28 September 2020 (2 pages) |
14 April 2020 | Termination of appointment of Anthony John Woodward as a director on 26 March 2020 (1 page) |
25 October 2019 | Notification of Olive Storage Ltd as a person with significant control on 29 May 2019 (2 pages) |
22 October 2019 | Withdrawal of a person with significant control statement on 22 October 2019 (2 pages) |
17 October 2019 | Confirmation statement made on 9 October 2019 with updates (4 pages) |
11 September 2019 | Appointment of Mr Sean Waring as a director on 4 September 2019 (2 pages) |
8 July 2019 | Appointment of Mr Richard Douglas Sammons as a director on 3 July 2019 (2 pages) |
8 July 2019 | Resolutions
|
20 June 2019 | Current accounting period extended from 30 June 2019 to 31 December 2019 (1 page) |
18 June 2019 | Registration of charge 003152800001, created on 12 June 2019 (41 pages) |
12 June 2019 | Termination of appointment of Dominic James Helmsley as a director on 4 June 2019 (1 page) |
6 June 2019 | Appointment of Mr John Michael Kearney as a director on 29 May 2019 (2 pages) |
6 June 2019 | Termination of appointment of Peter Geoffrey Schliebs as a director on 29 May 2019 (1 page) |
6 June 2019 | Appointment of Mr Dominic James Helmsley as a director on 29 May 2019 (2 pages) |
6 June 2019 | Appointment of Mr Alexander Scott Anderson as a director on 4 June 2019 (2 pages) |
6 June 2019 | Termination of appointment of Vasanthi Smedley as a director on 29 May 2019 (1 page) |
6 June 2019 | Termination of appointment of Wessel Remi Schevernels as a director on 29 May 2019 (1 page) |
6 June 2019 | Termination of appointment of Emil Petar Pahljina as a director on 29 May 2019 (1 page) |
29 May 2019 | Resolutions
|
23 May 2019 | Statement of capital following an allotment of shares on 23 May 2019
|
8 April 2019 | Statement of capital following an allotment of shares on 26 March 2019
|
3 April 2019 | Full accounts made up to 30 June 2018 (25 pages) |
18 October 2018 | Confirmation statement made on 9 October 2018 with updates (4 pages) |
28 September 2018 | Statement of capital following an allotment of shares on 21 September 2018
|
11 July 2018 | Appointment of Mr Anthony John Woodward as a director on 1 July 2018 (2 pages) |
10 July 2018 | Termination of appointment of Colin Edward Horton as a director on 1 July 2018 (1 page) |
5 July 2018 | Statement of capital following an allotment of shares on 29 June 2018
|
29 March 2018 | Statement of capital following an allotment of shares on 23 March 2018
|
1 March 2018 | Full accounts made up to 30 June 2017 (25 pages) |
19 December 2017 | Statement of capital following an allotment of shares on 18 December 2017
|
19 December 2017 | Statement of capital following an allotment of shares on 18 December 2017
|
20 October 2017 | Confirmation statement made on 9 October 2017 with updates (4 pages) |
20 October 2017 | Director's details changed for Mr Wessel Remi Schevernels on 1 August 2017 (2 pages) |
20 October 2017 | Confirmation statement made on 9 October 2017 with updates (4 pages) |
20 October 2017 | Director's details changed for Mr Wessel Remi Schevernels on 1 August 2017 (2 pages) |
28 September 2017 | Statement of capital following an allotment of shares on 25 September 2017
|
28 September 2017 | Statement of capital following an allotment of shares on 25 September 2017
|
16 May 2017 | Statement of capital following an allotment of shares on 20 April 2017
|
16 May 2017 | Statement of capital following an allotment of shares on 20 April 2017
|
7 March 2017 | Termination of appointment of Christopher Ian Plater as a director on 24 February 2017 (1 page) |
7 March 2017 | Termination of appointment of Christopher Ian Plater as a director on 24 February 2017 (1 page) |
17 January 2017 | Full accounts made up to 30 June 2016 (25 pages) |
17 January 2017 | Full accounts made up to 30 June 2016 (25 pages) |
18 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
20 September 2016 | Statement of capital following an allotment of shares on 20 July 2016
|
20 September 2016 | Statement of capital following an allotment of shares on 20 July 2016
|
10 May 2016 | Appointment of Mr Peter Geoffrey Schliebs as a director on 2 May 2016 (2 pages) |
10 May 2016 | Appointment of Mr Peter Geoffrey Schliebs as a director on 2 May 2016 (2 pages) |
9 May 2016 | Statement of capital following an allotment of shares on 6 May 2016
|
9 May 2016 | Statement of capital following an allotment of shares on 6 May 2016
|
21 March 2016 | Statement of capital following an allotment of shares on 24 February 2016
|
21 March 2016 | Statement of capital following an allotment of shares on 24 February 2016
|
8 March 2016 | Full accounts made up to 30 June 2015 (25 pages) |
8 March 2016 | Full accounts made up to 30 June 2015 (25 pages) |
17 February 2016 | Appointment of Mrs Vasanthi Smedley as a director on 11 February 2016 (2 pages) |
17 February 2016 | Appointment of Mrs Vasanthi Smedley as a director on 11 February 2016 (2 pages) |
13 January 2016 | Appointment of Mr Wessel Remi Schevernels as a director on 15 December 2015 (2 pages) |
13 January 2016 | Appointment of Mr Wessel Remi Schevernels as a director on 15 December 2015 (2 pages) |
15 December 2015 | Termination of appointment of George Gavin Mullett as a director on 15 December 2015 (1 page) |
15 December 2015 | Termination of appointment of George Gavin Mullett as a director on 15 December 2015 (1 page) |
10 December 2015 | Statement of capital following an allotment of shares on 27 November 2015
|
10 December 2015 | Statement of capital following an allotment of shares on 27 November 2015
|
21 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Director's details changed for Mr Emil Petar Pahljina on 16 September 2015 (2 pages) |
21 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Director's details changed for Mr Christopher Ian Plater on 16 September 2015 (2 pages) |
21 October 2015 | Director's details changed for Mr Emil Petar Pahljina on 16 September 2015 (2 pages) |
21 October 2015 | Director's details changed for Mr Christopher Ian Plater on 16 September 2015 (2 pages) |
21 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
23 September 2015 | Statement of capital following an allotment of shares on 28 August 2015
|
23 September 2015 | Statement of capital following an allotment of shares on 28 August 2015
|
17 September 2015 | Statement of capital following an allotment of shares on 27 July 2015
|
17 September 2015 | Statement of capital following an allotment of shares on 27 July 2015
|
12 August 2015 | Resolutions
|
12 August 2015 | Statement of capital following an allotment of shares on 17 April 2015
|
12 August 2015 | Statement of capital following an allotment of shares on 17 April 2015
|
12 August 2015 | Resolutions
|
14 April 2015 | Full accounts made up to 30 June 2014 (25 pages) |
14 April 2015 | Full accounts made up to 30 June 2014 (25 pages) |
23 December 2014 | Statement of capital following an allotment of shares on 8 December 2014
|
23 December 2014 | Statement of capital following an allotment of shares on 8 December 2014
|
23 December 2014 | Statement of capital following an allotment of shares on 8 December 2014
|
29 October 2014 | Director's details changed for Mr Emil Petar Pahljina on 29 October 2014 (2 pages) |
29 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Director's details changed for Mr Christopher Ian Plater on 29 October 2014 (2 pages) |
29 October 2014 | Director's details changed for Mr George Gavin Mullett on 29 October 2014 (2 pages) |
29 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Director's details changed for Mr George Gavin Mullett on 29 October 2014 (2 pages) |
29 October 2014 | Director's details changed for Mr Emil Petar Pahljina on 29 October 2014 (2 pages) |
29 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Director's details changed for Mr Christopher Ian Plater on 29 October 2014 (2 pages) |
27 October 2014 | Statement of capital following an allotment of shares on 19 March 2014
|
27 October 2014 | Statement of capital following an allotment of shares on 19 March 2014
|
4 April 2014 | Full accounts made up to 30 June 2013 (23 pages) |
4 April 2014 | Full accounts made up to 30 June 2013 (23 pages) |
20 December 2013 | Appointment of Mr Samuel Stuart Parlour as a secretary (2 pages) |
20 December 2013 | Appointment of Mr Samuel Stuart Parlour as a secretary (2 pages) |
13 December 2013 | Termination of appointment of Michael Walters as a secretary (1 page) |
13 December 2013 | Termination of appointment of Christopher Dowling as a director (1 page) |
13 December 2013 | Termination of appointment of Christopher Dowling as a director (1 page) |
13 December 2013 | Termination of appointment of Michael Walters as a secretary (1 page) |
5 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
26 July 2013 | Director's details changed for Mr Christopher Ian Plater on 7 July 2013 (2 pages) |
26 July 2013 | Director's details changed for Mr Christopher Ian Plater on 7 July 2013 (2 pages) |
26 July 2013 | Director's details changed for Mr Christopher Ian Plater on 7 July 2013 (2 pages) |
25 July 2013 | Director's details changed for Mr Christopher Ian Plater on 7 July 2013 (2 pages) |
25 July 2013 | Director's details changed for Mr Christopher Ian Plater on 7 July 2013 (2 pages) |
25 July 2013 | Director's details changed for Mr Christopher Ian Plater on 7 July 2013 (2 pages) |
20 May 2013 | Director's details changed for Mr George Gavin Mullett on 18 May 2013 (2 pages) |
20 May 2013 | Director's details changed for Mr George Gavin Mullett on 18 May 2013 (2 pages) |
7 March 2013 | Termination of appointment of Edward Doherty Ii as a director (1 page) |
7 March 2013 | Termination of appointment of Edward Doherty Ii as a director (1 page) |
15 February 2013 | Appointment of Mr George Gavin Mullett as a director (2 pages) |
15 February 2013 | Appointment of Mr George Gavin Mullett as a director (2 pages) |
17 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
17 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
8 November 2012 | Full accounts made up to 30 June 2012 (24 pages) |
8 November 2012 | Full accounts made up to 30 June 2012 (24 pages) |
27 January 2012 | Director's details changed for Edward Denvir Doherty Ii on 31 December 2011 (2 pages) |
27 January 2012 | Director's details changed for Edward Denvir Doherty Ii on 31 December 2011 (2 pages) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
26 January 2012 | Director's details changed for Mr Emil Petar Pahljina on 31 December 2011 (2 pages) |
26 January 2012 | Secretary's details changed for Mr Michael Walters on 31 December 2011 (1 page) |
26 January 2012 | Director's details changed for Christopher Bruce Dowling on 31 December 2011 (2 pages) |
26 January 2012 | Secretary's details changed for Mr Michael Walters on 31 December 2011 (1 page) |
26 January 2012 | Director's details changed for Mr Emil Petar Pahljina on 31 December 2011 (2 pages) |
26 January 2012 | Director's details changed for Christopher Bruce Dowling on 31 December 2011 (2 pages) |
29 September 2011 | Full accounts made up to 30 June 2011 (23 pages) |
29 September 2011 | Full accounts made up to 30 June 2011 (23 pages) |
3 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
3 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
6 January 2011 | Appointment of Mr Christopher Ian Plater as a director (2 pages) |
6 January 2011 | Appointment of Mr Christopher Ian Plater as a director (2 pages) |
7 December 2010 | Full accounts made up to 30 June 2010 (23 pages) |
7 December 2010 | Full accounts made up to 30 June 2010 (23 pages) |
25 June 2010 | Full accounts made up to 30 June 2009 (26 pages) |
25 June 2010 | Full accounts made up to 30 June 2009 (26 pages) |
19 January 2010 | Appointment of Mr Colin Edward Horton as a director (2 pages) |
19 January 2010 | Appointment of Mr Colin Edward Horton as a director (2 pages) |
16 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
16 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
2 September 2009 | Appointment terminated director norman donaldson (1 page) |
2 September 2009 | Appointment terminated director norman donaldson (1 page) |
11 June 2009 | Full accounts made up to 30 June 2008 (24 pages) |
11 June 2009 | Full accounts made up to 30 June 2008 (24 pages) |
15 January 2009 | Director appointed mr emil pahljina (1 page) |
15 January 2009 | Director appointed mr emil pahljina (1 page) |
14 January 2009 | Appointment terminated director anthony quinn (1 page) |
14 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
14 January 2009 | Appointment terminated director anthony quinn (1 page) |
14 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
18 November 2008 | Appointment terminated director greg martin (1 page) |
18 November 2008 | Appointment terminated director greg martin (1 page) |
22 May 2008 | Auditor's resignation (1 page) |
22 May 2008 | Auditor's resignation (1 page) |
5 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
5 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
21 January 2008 | Secretary resigned (1 page) |
21 January 2008 | Secretary resigned (1 page) |
12 December 2007 | New director appointed (2 pages) |
12 December 2007 | New director appointed (2 pages) |
11 December 2007 | New director appointed (2 pages) |
11 December 2007 | New director appointed (2 pages) |
7 December 2007 | New director appointed (3 pages) |
7 December 2007 | New director appointed (2 pages) |
7 December 2007 | Director resigned (1 page) |
7 December 2007 | New director appointed (2 pages) |
7 December 2007 | Director resigned (1 page) |
7 December 2007 | Director resigned (1 page) |
7 December 2007 | New director appointed (3 pages) |
7 December 2007 | Director resigned (1 page) |
22 October 2007 | Director resigned (1 page) |
22 October 2007 | Director resigned (1 page) |
19 October 2007 | New secretary appointed (2 pages) |
19 October 2007 | Secretary resigned (1 page) |
19 October 2007 | Secretary resigned (1 page) |
19 October 2007 | New secretary appointed (2 pages) |
13 September 2007 | Full accounts made up to 31 December 2006 (20 pages) |
13 September 2007 | Full accounts made up to 31 December 2006 (20 pages) |
6 August 2007 | Secretary resigned (1 page) |
6 August 2007 | Accounting reference date extended from 31/12/07 to 30/06/08 (1 page) |
6 August 2007 | Secretary resigned (1 page) |
6 August 2007 | Accounting reference date extended from 31/12/07 to 30/06/08 (1 page) |
26 February 2007 | New secretary appointed (2 pages) |
26 February 2007 | New director appointed (2 pages) |
26 February 2007 | New secretary appointed (2 pages) |
26 February 2007 | New director appointed (2 pages) |
24 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
24 January 2007 | New secretary appointed (2 pages) |
24 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
24 January 2007 | New secretary appointed (2 pages) |
29 November 2006 | Director resigned (1 page) |
29 November 2006 | Secretary resigned (1 page) |
29 November 2006 | Secretary resigned (1 page) |
29 November 2006 | Director resigned (1 page) |
29 November 2006 | New director appointed (2 pages) |
29 November 2006 | New director appointed (2 pages) |
16 October 2006 | Full accounts made up to 31 December 2005 (19 pages) |
16 October 2006 | Full accounts made up to 31 December 2005 (19 pages) |
13 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
13 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
26 July 2005 | Full accounts made up to 31 December 2004 (17 pages) |
26 July 2005 | Full accounts made up to 31 December 2004 (17 pages) |
18 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
18 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
18 January 2005 | Director's particulars changed (1 page) |
18 January 2005 | Director's particulars changed (1 page) |
13 August 2004 | Full accounts made up to 31 December 2003 (16 pages) |
13 August 2004 | Full accounts made up to 31 December 2003 (16 pages) |
30 January 2004 | Resolutions
|
30 January 2004 | Resolutions
|
14 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
14 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
30 September 2003 | Full accounts made up to 31 December 2002 (17 pages) |
30 September 2003 | Full accounts made up to 31 December 2002 (17 pages) |
21 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
21 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
7 November 2002 | Director resigned (1 page) |
7 November 2002 | Director resigned (1 page) |
2 October 2002 | Full accounts made up to 31 December 2001 (16 pages) |
2 October 2002 | Full accounts made up to 31 December 2001 (16 pages) |
11 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
11 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
20 September 2001 | Full accounts made up to 31 December 2000 (16 pages) |
20 September 2001 | Full accounts made up to 31 December 2000 (16 pages) |
23 February 2001 | New secretary appointed (2 pages) |
23 February 2001 | Secretary resigned (1 page) |
23 February 2001 | Director resigned (1 page) |
23 February 2001 | New secretary appointed (2 pages) |
23 February 2001 | Director resigned (1 page) |
23 February 2001 | Secretary resigned (1 page) |
19 February 2001 | Return made up to 31/12/00; full list of members
|
19 February 2001 | Return made up to 31/12/00; full list of members
|
25 August 2000 | Full accounts made up to 31 December 1999 (18 pages) |
25 August 2000 | Full accounts made up to 31 December 1999 (18 pages) |
1 February 2000 | Return made up to 31/12/99; full list of members
|
1 February 2000 | Return made up to 31/12/99; full list of members
|
5 July 1999 | Full accounts made up to 31 December 1998 (19 pages) |
5 July 1999 | Full accounts made up to 31 December 1998 (19 pages) |
26 May 1999 | Return made up to 10/05/99; full list of members (8 pages) |
26 May 1999 | Return made up to 10/05/99; full list of members (8 pages) |
1 December 1998 | New director appointed (1 page) |
1 December 1998 | Director resigned (1 page) |
1 December 1998 | New director appointed (1 page) |
1 December 1998 | Director resigned (1 page) |
29 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
22 May 1998 | Return made up to 10/05/98; no change of members
|
22 May 1998 | Return made up to 10/05/98; no change of members
|
23 April 1998 | Auditor's resignation (1 page) |
23 April 1998 | New director appointed (2 pages) |
23 April 1998 | New director appointed (2 pages) |
23 April 1998 | Auditor's resignation (1 page) |
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | New secretary appointed;new director appointed (2 pages) |
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | Auditor's resignation (1 page) |
17 April 1998 | Registered office changed on 17/04/98 from: becket house 1 lambeth palace road london SE1 7EU (1 page) |
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | Secretary resigned;director resigned (1 page) |
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | Auditor's resignation (1 page) |
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | Registered office changed on 17/04/98 from: becket house 1 lambeth palace road london SE1 7EU (1 page) |
17 April 1998 | New secretary appointed;new director appointed (2 pages) |
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | Secretary resigned;director resigned (1 page) |
8 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
8 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
14 August 1997 | New secretary appointed (2 pages) |
14 August 1997 | Secretary resigned;director resigned (1 page) |
14 August 1997 | Secretary resigned;director resigned (1 page) |
14 August 1997 | New secretary appointed (2 pages) |
11 June 1997 | Return made up to 10/05/97; full list of members (6 pages) |
11 June 1997 | Return made up to 10/05/97; full list of members (6 pages) |
24 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
24 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
17 May 1996 | Return made up to 10/05/96; full list of members (7 pages) |
17 May 1996 | Return made up to 10/05/96; full list of members (7 pages) |
26 September 1995 | Full accounts made up to 31 December 1994 (12 pages) |
26 September 1995 | Full accounts made up to 31 December 1994 (12 pages) |
9 August 1995 | Return made up to 10/05/95; full list of members (16 pages) |
9 August 1995 | Return made up to 10/05/95; full list of members (16 pages) |
2 February 1995 | Full accounts made up to 31 December 1993 (15 pages) |
2 February 1995 | Full accounts made up to 31 December 1993 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (115 pages) |
21 September 1994 | Company name changed\certificate issued on 21/09/94 (2 pages) |
12 November 1993 | Full accounts made up to 31 December 1992 (12 pages) |
12 November 1993 | Full accounts made up to 31 December 1992 (12 pages) |
31 July 1992 | Full accounts made up to 31 December 1991 (12 pages) |
31 July 1992 | Full accounts made up to 31 December 1991 (12 pages) |
29 July 1991 | Full accounts made up to 31 December 1990 (12 pages) |
29 July 1991 | Full accounts made up to 31 December 1990 (12 pages) |
11 June 1990 | Full accounts made up to 31 December 1989 (12 pages) |
11 June 1990 | Full accounts made up to 31 December 1989 (12 pages) |
19 July 1989 | Full accounts made up to 31 December 1988 (13 pages) |
19 July 1989 | Full accounts made up to 31 December 1988 (13 pages) |
10 August 1988 | Full accounts made up to 31 December 1987 (12 pages) |
10 August 1988 | Full accounts made up to 31 December 1987 (12 pages) |
7 August 1987 | Full accounts made up to 31 December 1986 (12 pages) |
7 August 1987 | Full accounts made up to 31 December 1986 (12 pages) |
16 July 1986 | Full accounts made up to 31 December 1985 (13 pages) |
16 July 1986 | Full accounts made up to 31 December 1985 (13 pages) |
5 January 1967 | Articles of association (5 pages) |
5 January 1967 | Articles of association (5 pages) |
16 June 1936 | Incorporation (50 pages) |
16 June 1936 | Incorporation (50 pages) |