Company NameJacinta Limited
Company StatusActive
Company Number02114161
CategoryPrivate Limited Company
Incorporation Date23 March 1987(37 years ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0501Fishing
SIC 03110Marine fishing

Directors

Director NameDiederik Parlevliet
Date of BirthMarch 1955 (Born 69 years ago)
NationalityDutch
StatusCurrent
Appointed31 January 2006(18 years, 10 months after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressParlevliet & Van Der Plas Voorschoterweg 31
2235 Se Valkenburg Zh
Netherlands
Director NameJan Cornelis Van Der Plas
Date of BirthApril 1954 (Born 70 years ago)
NationalityDutch
StatusCurrent
Appointed31 January 2006(18 years, 10 months after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressParlevliet & Van Der Plas Voorschoterweg 31
2235 Se Valkenburg Zh
Netherlands
Director NameMrs Jane Vanessa Sandell
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2015(28 years after company formation)
Appointment Duration8 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Orangery
Hesslewood Country Business Park
Ferriby Road Hessle
East Yorkshire
HU13 0LH
Director NameMr Baldvin Thorsteinsson
Date of BirthNovember 1983 (Born 40 years ago)
NationalityIcelandic
StatusCurrent
Appointed31 December 2020(33 years, 9 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressThe Orangery
Hesslewood Country Business Park
Ferriby Road Hessle
East Yorkshire
HU13 0LH
Secretary NameMackinnons (Corporation)
StatusCurrent
Appointed31 January 2006(18 years, 10 months after company formation)
Appointment Duration18 years, 2 months
Correspondence Address14 Carden Place
Aberdeen
AB10 1UR
Scotland
Director NameCharles Roger Marr
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1992(5 years, 6 months after company formation)
Appointment Duration13 years, 4 months (resigned 31 January 2006)
RoleCompany Director
Correspondence AddressWyton Hall
Wyton
Hull
East Yorkshire
HU11 4DJ
Director NameJames Geoffrey Marr
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1992(5 years, 6 months after company formation)
Appointment Duration2 years (resigned 31 October 1994)
RoleCompany Director
Correspondence Address6 Newbegin
Beverley
East Yorkshire
HU17 8EG
Director NameMr Nigel Douglas Atkins
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1992(5 years, 6 months after company formation)
Appointment Duration22 years, 6 months (resigned 05 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orangery
Hesslewood Country Business Park
Ferriby Road Hessle
East Yorkshire
HU13 0LH
Secretary NameMr Colin Clayton
NationalityBritish
StatusResigned
Appointed06 October 1992(5 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 09 June 1997)
RoleCompany Director
Correspondence Address41 Northfield Close
South Cave Brough
Hull
East Yorkshire
HU15 2EW
Secretary NameAnthony Baxter
NationalityBritish
StatusResigned
Appointed09 June 1997(10 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 January 2002)
RoleCompany Director
Correspondence Address6 Millbeck Lane
Cottingham
East Yorkshire
HU16 4EU
Secretary NameMr Simon Andrew Keane
NationalityBritish
StatusResigned
Appointed01 January 2002(14 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRusset Lodge
North End
Goxhill
North Lincolnshire
DN19 7JN
Director NameThorsteinn Mar Baldvinsson
Date of BirthOctober 1952 (Born 71 years ago)
NationalityIcelandic
StatusResigned
Appointed31 January 2006(18 years, 10 months after company formation)
Appointment Duration13 years, 9 months (resigned 20 November 2019)
RoleManaging Director
Country of ResidenceIceland
Correspondence AddressSamherji Glerargatu 30
Is 600 Akureyri
Iceland
Director NameHaraldur Gretarsson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityIcelandic
StatusResigned
Appointed31 January 2006(18 years, 10 months after company formation)
Appointment Duration14 years, 11 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressDffu Bei Der Alten Liebe 5
27472 Cuxhaven
Germany

Location

Registered AddressThe Orangery
Hesslewood Country Business Park
Ferriby Road Hessle
East Yorkshire
HU13 0LH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1J. Marr (Fishing) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£466,416
Current Liabilities£1,376,667

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return6 October 2023 (5 months, 3 weeks ago)
Next Return Due20 October 2024 (6 months, 3 weeks from now)

Charges

11 December 2012Delivered on: 15 December 2012
Persons entitled: Abn Amro Bank N.V.

Classification: Second mortgage over fishing licence quota units and ancillary rights
Secured details: All monies due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its rights, title and interest present and future in and to the mortgaged property and in and monies recevable or received.
Outstanding
29 June 2012Delivered on: 12 July 2012
Persons entitled: Abn Amro Lease N.V.

Classification: Deed of covenant
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rights title and interest present and future in mfv "farnella" registered in the name of the company under the british flag with official no C16926, the licence, earnings, insurances and requisition compensation.
Outstanding
29 June 2012Delivered on: 12 July 2012
Persons entitled: Abn Amro Lease N.V.

Classification: Statutory ship's mortgage to secure an account current
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 64/64TH shares in mfv "farnella" registered in the united kingdom with official number C16926.
Outstanding
22 June 2006Delivered on: 20 July 2006
Persons entitled: Kaupthing Bank Hf

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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. See the mortgage charge document for full details.
Outstanding
6 October 2017Delivered on: 10 October 2017
Persons entitled: Abn Amro Lease N.V.

Classification: A registered charge
Particulars: By way of security for payment of the outstanding indebtedness and the performance of the obligations under the security documents by the borrower and by the obligors, the mortgagor with full title guarantee hereby mortgages and charges and agrees to mortgage and charge to and in favour of the mortgagee all its right, title and interest (present and future) to and in the vessel, the vessel meaning the motor fishing vessel 'farnella' registered under the british flag at the port of hull, under official number C16926 and includes any share or interest therein and the engines, machinery, boats, tackle, outfits, gear, fishing gear and nets, instruments, parts, spare parts, fuel, consumable and other stores, belongings, appurtenances, accessories, furnishings and all other equipment of whatever kind onboard or ashore or elsewhere, whether now belonging to it or hereafter acquired and all additions, improvements or replacements thereto.
Outstanding
6 October 2017Delivered on: 6 October 2017
Persons entitled: Abn Amro Bank N.V.

Classification: A registered charge
Particulars: The mortgagor hereby mortgages to the mortgagee sixty-four/sixty-fourths shares of which the mortgagor is the owner in the ship (ship being the vessel named 'farnella' with official number C16926) and in its appurtenances.
Outstanding
6 October 2017Delivered on: 6 October 2017
Persons entitled: Abn Amro Bank N.V.

Classification: A registered charge
Particulars: By way of security for payment of the outstanding indebtedness and the performance of the obligations under the security documents by the borrower and by the obligors, the mortgagor with full title guarantee hereby mortgages and charges and agrees to mortgage and charge to and in favour of the mortgagee all its right, title and interest (present and future) to and in the vessel, the vessel meaning the motor fishing vessel 'farnella' registered under the british flag at the port of hull, under official number C16926 and includes any share or interest therein and the engines, machinery, boats, tackle, outfits, gear, fishing gear and nets, instruments, parts, spare parts, fuel, consumable and other stores, belongings, appurtenances, accessories, furnishings and all other equipment of whatever kind onboard or ashore or elsewhere, whether now belonging to it or hereafter acquired and all additions, improvements or replacements thereto.
Outstanding
6 October 2017Delivered on: 6 October 2017
Persons entitled: Abn Amro Lease N.V.

Classification: A registered charge
Particulars: The mortgagor hereby mortgages to the mortgagee sixty-four/sixty-fourths shares of which the mortgagor is the owner in the ship (ship being the vessel named 'farnella' with official number C16926) and in its appurtenances.
Outstanding
18 May 2000Delivered on: 30 May 2000
Satisfied on: 7 February 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Deed of covenant supplemental to a mortgage deed
Secured details: All monies due or to become due from the company to the chargee under the security documents (as defined).
Particulars: All right title and interest in mfv "farnella" a british fishing vessel with port letters H135 and rss number C16926.
Fully Satisfied
18 May 2000Delivered on: 30 May 2000
Satisfied on: 7 February 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee in accordance with any relevant agreement between the cmpany and the chargee.
Particulars: 64/64 shares in mfv "farnella" official number C16926.
Fully Satisfied
6 July 1999Delivered on: 8 July 1999
Satisfied on: 7 February 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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
6 July 1999Delivered on: 8 July 1999
Satisfied on: 7 February 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Assignment of contract
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 2 july 1999 made between the company and the bank in relation to a shipbuilding contract dated 31 march 1999 made between the company and appledore shipbuilders limited in relation to yard no as 180 ("the vessel").
Particulars: All the company's right,title and interest in and under the shipbuilding contract and all amounts payable to the company thereunder;and in and under the refund guarantees as defined in the assignment of contract,including the rights to make demands and receive payments thereunder and all monies payable by the refund guarantor lloyds bank PLC to the bank.
Fully Satisfied
1 April 1987Delivered on: 6 April 1987
Satisfied on: 10 August 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures fixed plant and machinery.
Fully Satisfied

Filing History

9 January 2021Accounts for a small company made up to 31 December 2019 (8 pages)
19 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
26 November 2019Termination of appointment of Thorsteinn Mar Baldvinsson as a director on 20 November 2019 (1 page)
7 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
24 September 2019Accounts for a small company made up to 31 December 2018 (8 pages)
10 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
27 September 2018Accounts for a small company made up to 31 December 2017 (8 pages)
26 January 2018Satisfaction of charge 7 in full (1 page)
26 January 2018Satisfaction of charge 9 in full (1 page)
26 January 2018Satisfaction of charge 8 in full (1 page)
10 October 2017Registration of charge 021141610013, created on 6 October 2017 (45 pages)
10 October 2017Registration of charge 021141610013, created on 6 October 2017 (45 pages)
9 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
6 October 2017Registration of charge 021141610012, created on 6 October 2017 (9 pages)
6 October 2017Registration of charge 021141610012, created on 6 October 2017 (9 pages)
6 October 2017Registration of charge 021141610011, created on 6 October 2017 (46 pages)
6 October 2017Registration of charge 021141610010, created on 6 October 2017 (9 pages)
6 October 2017Registration of charge 021141610010, created on 6 October 2017 (9 pages)
27 September 2017Accounts for a small company made up to 31 December 2016 (8 pages)
27 September 2017Accounts for a small company made up to 31 December 2016 (8 pages)
11 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
9 October 2016Full accounts made up to 31 December 2015 (17 pages)
9 October 2016Full accounts made up to 31 December 2015 (17 pages)
28 September 2016Satisfaction of charge 6 in full (5 pages)
28 September 2016Satisfaction of charge 6 in full (5 pages)
22 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1,000
(8 pages)
22 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1,000
(8 pages)
22 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1,000
(8 pages)
24 September 2015Accounts for a small company made up to 31 December 2014 (7 pages)
24 September 2015Accounts for a small company made up to 31 December 2014 (7 pages)
8 June 2015Appointment of Mrs Jane Vanessa Sandell as a director on 5 April 2015 (2 pages)
8 June 2015Appointment of Mrs Jane Vanessa Sandell as a director on 5 April 2015 (2 pages)
8 June 2015Termination of appointment of Nigel Douglas Atkins as a director on 5 April 2015 (1 page)
8 June 2015Termination of appointment of Nigel Douglas Atkins as a director on 5 April 2015 (1 page)
8 June 2015Appointment of Mrs Jane Vanessa Sandell as a director on 5 April 2015 (2 pages)
8 June 2015Termination of appointment of Nigel Douglas Atkins as a director on 5 April 2015 (1 page)
16 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1,000
(7 pages)
16 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1,000
(7 pages)
16 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1,000
(7 pages)
11 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
11 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
6 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1,000
(7 pages)
6 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1,000
(7 pages)
6 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1,000
(7 pages)
15 August 2013Director's details changed for Thorsteinn Mar Baldvinsson on 15 August 2013 (2 pages)
15 August 2013Director's details changed for Mr Nigel Douglas Atkins on 15 August 2013 (2 pages)
15 August 2013Director's details changed for Thorsteinn Mar Baldvinsson on 15 August 2013 (2 pages)
15 August 2013Director's details changed for Haraldur Gretarsson on 15 August 2013 (2 pages)
15 August 2013Director's details changed for Haraldur Gretarsson on 15 August 2013 (2 pages)
15 August 2013Director's details changed for Diederik Parlevliet on 15 August 2013 (2 pages)
15 August 2013Director's details changed for Jan Cornelis Van Der Plas on 15 August 2013 (2 pages)
15 August 2013Director's details changed for Jan Cornelis Van Der Plas on 15 August 2013 (2 pages)
15 August 2013Director's details changed for Mr Nigel Douglas Atkins on 15 August 2013 (2 pages)
15 August 2013Director's details changed for Diederik Parlevliet on 15 August 2013 (2 pages)
19 July 2013Accounts for a small company made up to 31 December 2012 (7 pages)
19 July 2013Accounts for a small company made up to 31 December 2012 (7 pages)
15 December 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
15 December 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
9 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (8 pages)
9 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (8 pages)
9 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (8 pages)
4 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
4 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
12 July 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
12 July 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
12 July 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
12 July 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
27 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (8 pages)
27 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (8 pages)
27 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (8 pages)
7 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
7 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
26 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (8 pages)
26 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (8 pages)
26 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (8 pages)
26 July 2010Accounts for a small company made up to 31 December 2009 (7 pages)
26 July 2010Accounts for a small company made up to 31 December 2009 (7 pages)
16 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (7 pages)
16 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (7 pages)
16 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (7 pages)
13 November 2009Director's details changed for Diederik Parlevliet on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Jan Cornelis Van Der Plas on 1 October 2009 (2 pages)
13 November 2009Secretary's details changed for Mackinnons on 1 October 2009 (2 pages)
13 November 2009Secretary's details changed for Mackinnons on 1 October 2009 (2 pages)
13 November 2009Secretary's details changed for Mackinnons on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Thorsteinn Mar Baldvinsson on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Jan Cornelis Van Der Plas on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Thorsteinn Mar Baldvinsson on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Haraldur Gretarsson on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Haraldur Gretarsson on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Thorsteinn Mar Baldvinsson on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Jan Cornelis Van Der Plas on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Diederik Parlevliet on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Diederik Parlevliet on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Haraldur Gretarsson on 1 October 2009 (2 pages)
16 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
16 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
23 October 2008Return made up to 06/10/08; full list of members (4 pages)
23 October 2008Return made up to 06/10/08; full list of members (4 pages)
30 September 2008Accounts for a small company made up to 31 December 2007 (6 pages)
30 September 2008Accounts for a small company made up to 31 December 2007 (6 pages)
16 October 2007Return made up to 06/10/07; full list of members (3 pages)
16 October 2007Return made up to 06/10/07; full list of members (3 pages)
12 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
12 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
7 December 2006Full accounts made up to 31 January 2006 (15 pages)
7 December 2006Full accounts made up to 31 January 2006 (15 pages)
1 November 2006Director's particulars changed (1 page)
1 November 2006Return made up to 06/10/06; full list of members (3 pages)
1 November 2006Return made up to 06/10/06; full list of members (3 pages)
1 November 2006Director's particulars changed (1 page)
21 August 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
21 August 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
20 July 2006Particulars of mortgage/charge (11 pages)
20 July 2006Particulars of mortgage/charge (11 pages)
16 June 2006Declaration of assistance for shares acquisition (11 pages)
16 June 2006Declaration of assistance for shares acquisition (11 pages)
15 June 2006Auditor's resignation (1 page)
15 June 2006Auditor's resignation (1 page)
6 March 2006Registered office changed on 06/03/06 from: st andrews dock hull east yorkshire HU3 4PN (1 page)
6 March 2006Registered office changed on 06/03/06 from: st andrews dock hull east yorkshire HU3 4PN (1 page)
14 February 2006New secretary appointed (1 page)
14 February 2006New secretary appointed (1 page)
14 February 2006New director appointed (3 pages)
14 February 2006New director appointed (3 pages)
13 February 2006New director appointed (2 pages)
13 February 2006New director appointed (2 pages)
13 February 2006New director appointed (2 pages)
13 February 2006New director appointed (2 pages)
10 February 2006New director appointed (2 pages)
10 February 2006New director appointed (2 pages)
8 February 2006Secretary resigned (1 page)
8 February 2006Director resigned (1 page)
8 February 2006Secretary resigned (1 page)
8 February 2006Director resigned (1 page)
7 February 2006Declaration of satisfaction of mortgage/charge (1 page)
7 February 2006Declaration of satisfaction of mortgage/charge (1 page)
7 February 2006Declaration of satisfaction of mortgage/charge (1 page)
7 February 2006Declaration of satisfaction of mortgage/charge (1 page)
7 February 2006Declaration of satisfaction of mortgage/charge (1 page)
7 February 2006Declaration of satisfaction of mortgage/charge (1 page)
7 February 2006Declaration of satisfaction of mortgage/charge (1 page)
7 February 2006Declaration of satisfaction of mortgage/charge (1 page)
6 February 2006Accounting reference date shortened from 31/03/06 to 31/01/06 (1 page)
6 February 2006Accounting reference date shortened from 31/03/06 to 31/01/06 (1 page)
25 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
25 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
18 October 2005Return made up to 06/10/05; full list of members (3 pages)
18 October 2005Return made up to 06/10/05; full list of members (3 pages)
31 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
31 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
3 November 2004Return made up to 06/10/04; full list of members (7 pages)
3 November 2004Return made up to 06/10/04; full list of members (7 pages)
25 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
25 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
22 October 2003Return made up to 06/10/03; full list of members (7 pages)
22 October 2003Return made up to 06/10/03; full list of members (7 pages)
28 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
28 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
25 October 2002Return made up to 06/10/02; full list of members (7 pages)
25 October 2002Return made up to 06/10/02; full list of members (7 pages)
17 August 2002Director's particulars changed (1 page)
17 August 2002Director's particulars changed (1 page)
17 January 2002New secretary appointed (2 pages)
17 January 2002Secretary resigned (1 page)
17 January 2002Secretary resigned (1 page)
17 January 2002New secretary appointed (2 pages)
30 November 2001Auditor's resignation (1 page)
30 November 2001Auditor's resignation (1 page)
27 November 2001Auditor's resignation (1 page)
27 November 2001Auditor's resignation (1 page)
12 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
12 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
23 October 2001Return made up to 06/10/01; full list of members (6 pages)
23 October 2001Return made up to 06/10/01; full list of members (6 pages)
13 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
13 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
25 October 2000Return made up to 06/10/00; full list of members (6 pages)
25 October 2000Return made up to 06/10/00; full list of members (6 pages)
30 May 2000Particulars of mortgage/charge (3 pages)
30 May 2000Particulars of mortgage/charge (3 pages)
30 May 2000Particulars of mortgage/charge (3 pages)
30 May 2000Particulars of mortgage/charge (3 pages)
19 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
19 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
20 October 1999Return made up to 06/10/99; full list of members (6 pages)
20 October 1999Return made up to 06/10/99; full list of members (6 pages)
8 July 1999Particulars of mortgage/charge (3 pages)
8 July 1999Particulars of mortgage/charge (3 pages)
8 July 1999Particulars of mortgage/charge (3 pages)
8 July 1999Particulars of mortgage/charge (3 pages)
18 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
18 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
4 November 1998Return made up to 06/10/98; no change of members (7 pages)
4 November 1998Return made up to 06/10/98; no change of members (7 pages)
26 January 1998Auditor's resignation (1 page)
26 January 1998Auditor's resignation (1 page)
23 October 1997Return made up to 06/10/97; full list of members (8 pages)
23 October 1997Return made up to 06/10/97; full list of members (8 pages)
22 October 1997Full accounts made up to 31 March 1997 (7 pages)
22 October 1997Full accounts made up to 31 March 1997 (7 pages)
19 June 1997Secretary resigned (1 page)
19 June 1997Secretary resigned (1 page)
19 June 1997New secretary appointed (2 pages)
19 June 1997New secretary appointed (2 pages)
28 October 1996Return made up to 06/10/96; no change of members
  • 363(287) ‐ Registered office changed on 28/10/96
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 October 1996Accounts for a small company made up to 31 March 1996 (5 pages)
28 October 1996Accounts for a small company made up to 31 March 1996 (5 pages)
28 October 1996Return made up to 06/10/96; no change of members
  • 363(287) ‐ Registered office changed on 28/10/96
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 November 1995Return made up to 06/10/95; no change of members (10 pages)
3 November 1995Return made up to 06/10/95; no change of members (10 pages)
5 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
5 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
10 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 March 1987Incorporation (14 pages)
23 March 1987Incorporation (14 pages)