Company NameAllam Marine Limited
DirectorsAssem Allam and Ehab Allam
Company StatusActive
Company Number02708090
CategoryPrivate Limited Company
Incorporation Date21 April 1992(32 years ago)
Previous NameCourtensure Limited

Business Activity

Section CManufacturing
SIC 2911Manufacture engines, not aircraft, etc.
SIC 28110Manufacture of engines and turbines, except aircraft, vehicle and cycle engines
SIC 2912Manufacture of pumps & compressors
SIC 28131Manufacture of pumps
SIC 3511Building and repairing of ships
SIC 30110Building of ships and floating structures
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment

Directors

Director NameDr Assem Allam
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 1992(1 month, 1 week after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 West Ella Way
Hull
North Humberside
HU10 7LP
Secretary NameMr Ehab Allam
NationalityBritish
StatusCurrent
Appointed08 January 2004(11 years, 8 months after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAllam Marine Limited Wyke Way, Melton West Busines
Melton
Hull
HU14 3BQ
Director NameMr Ehab Allam
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 2005(13 years, 8 months after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAllam Marine Limited Wyke Way, Melton West Busines
Melton
Hull
HU14 3BQ
Secretary NameMiss Eman Allam
NationalityBritish
StatusResigned
Appointed28 May 1992(1 month, 1 week after company formation)
Appointment Duration1 month, 1 week (resigned 09 July 1992)
RoleCompany Director
Correspondence Address67 Westella Way
Kirkella
Hull
HU10 7PL
Director NameWilliam McKenzie George
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(2 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 01 January 1997)
RoleNaval Architect
Correspondence Address48 Mile End Park
Pocklington
York
North Yorkshire
YO4 2TH
Secretary NameAndrew Edgar James Lawrence
NationalityBritish
StatusResigned
Appointed09 July 1992(2 months, 2 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 February 1993)
RoleCompany Director
Correspondence Address97 Casterton Road
Stamford
Lincolnshire
PE9 2UE
Secretary NameMiss Eman Forster
NationalityBritish
StatusResigned
Appointed28 January 1993(9 months, 1 week after company formation)
Appointment Duration10 years, 11 months (resigned 08 January 2004)
RoleCompany Director
Correspondence AddressCara Mia West Ella Way
Kirk Ella
Hull
HU10 7LP
Director NameAndrew Edgar James Lawrence
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(9 months, 2 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 21 December 1993)
RoleCompany Director
Correspondence Address97 Casterton Road
Stamford
Lincolnshire
PE9 2UE
Director NameAndrew Edgar James Lawrence
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(9 months, 2 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 21 December 1993)
RoleCompany Director
Correspondence Address97 Casterton Road
Stamford
Lincolnshire
PE9 2UE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 April 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 April 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteallam.com
Telephone01482 636300
Telephone regionHull

Location

Registered AddressWyke Way Melton West Business Park
Melton
Hull
HU14 3BQ
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishWelton
WardSouth Hunsley
Address Matches4 other UK companies use this postal address

Shareholders

10m at £1Allam House LTD
100.00%
Ordinary

Financials

Year2014
Turnover£100,038,581
Gross Profit£11,975,570
Net Worth£47,713,970
Cash£1,954,533
Current Liabilities£45,090,962

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return4 April 2024 (2 weeks, 5 days ago)
Next Return Due18 April 2025 (11 months, 4 weeks from now)

Charges

28 February 2013Delivered on: 2 March 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in any other currency or currency unit, and the debt or debts owing by the bank represented by any such sum or sums (each such sum and debt being a credit balance).
Outstanding
28 February 2013Delivered on: 2 March 2013
Persons entitled: Lloyds Tsb Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
2 October 2017Delivered on: 3 October 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold property known as gibson lane, melton , hull, HU8 7AB (title number yea 48065).
Outstanding
2 October 2017Delivered on: 2 October 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold property known as 10 - 12 lime street, hull, HU8 7AB (title numbers HS85674 and HS18090).
Outstanding
4 March 2013Delivered on: 7 March 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 26 sherbrook avenue hull t/n YEA8555 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
4 March 2013Delivered on: 7 March 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 3 rokeby park hull t/n HS27010 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
28 February 2013Delivered on: 7 March 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a new office/factory gibson lane melton t/n YEA64355 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
28 February 2013Delivered on: 7 March 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a former asd metals property gibson lane melton t/n HS231635 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
11 January 2013Delivered on: 15 January 2013
Satisfied on: 7 March 2013
Persons entitled: Hsbc Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the west side of gibson lane melton t/n HS231635 together with all fixtures & fittings, now or at any time hereafter, on the property. The benefits of all rights, licences & the goodwill of the mortgagor in relation to the business, from time to time, carried on at the property.
Fully Satisfied
11 January 2013Delivered on: 15 January 2013
Satisfied on: 7 March 2013
Persons entitled: Hsbc Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 26 sherbrooke avenue kingston upon hull t/n YEA8555 together with all fixtures & fittings, now or at any time hereafter, on the property. The benefits of all rights, licences & the goodwill of the mortgagor in relation to the business, from time to time, carried on at the property.
Fully Satisfied
11 January 2013Delivered on: 15 January 2013
Satisfied on: 7 March 2013
Persons entitled: Hsbc Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 rokeby park kingston upon hull t/n HS27010 together with all fixtures & fittings, now or at any time hereafter, on the property. The benefits of all rights, licences & the goodwill of the mortgagor in relation to the business, from time to time, carried on at the property.
Fully Satisfied
26 July 2011Delivered on: 5 August 2011
Satisfied on: 7 March 2013
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property at land lying to the south of the A63 melton north ferriby t/no. YEA64355 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
31 March 2000Delivered on: 6 April 2000
Satisfied on: 19 October 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as land on the west side of lime street hull. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
24 September 1999Delivered on: 7 October 1999
Satisfied on: 7 March 2013
Persons entitled: Midland Bank 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. See the mortgage charge document for full details.
Fully Satisfied
30 April 1993Delivered on: 11 May 1993
Satisfied on: 7 March 2013
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Fully Satisfied

Filing History

7 June 2023Full accounts made up to 31 December 2022 (20 pages)
6 April 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
13 January 2023Termination of appointment of Assem Allam as a director on 2 December 2022 (1 page)
20 June 2022Full accounts made up to 31 December 2021 (20 pages)
4 April 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
19 July 2021Full accounts made up to 31 December 2020 (21 pages)
7 April 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
7 August 2020Satisfaction of charge 027080900014 in full (1 page)
6 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
19 March 2020Full accounts made up to 31 December 2019 (19 pages)
9 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
15 March 2019Full accounts made up to 31 December 2018 (19 pages)
13 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
13 March 2018Full accounts made up to 31 December 2017 (22 pages)
14 November 2017Director's details changed for Mr Ehab Allam on 14 November 2017 (2 pages)
14 November 2017Director's details changed for Mr Ehab Allam on 14 November 2017 (2 pages)
3 October 2017Registration of charge 027080900015, created on 2 October 2017 (30 pages)
3 October 2017Registration of charge 027080900015, created on 2 October 2017 (30 pages)
2 October 2017Registration of charge 027080900014, created on 2 October 2017 (30 pages)
2 October 2017Registration of charge 027080900014, created on 2 October 2017 (30 pages)
11 May 2017Full accounts made up to 31 December 2016 (21 pages)
11 May 2017Full accounts made up to 31 December 2016 (21 pages)
4 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
15 March 2017Satisfaction of charge 13 in full (2 pages)
15 March 2017Satisfaction of charge 13 in full (2 pages)
19 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 10,000,000
(5 pages)
19 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 10,000,000
(5 pages)
28 April 2016Amended full accounts made up to 31 December 2015 (22 pages)
28 April 2016Amended full accounts made up to 31 December 2015 (22 pages)
20 April 2016Full accounts made up to 31 December 2015 (22 pages)
20 April 2016Full accounts made up to 31 December 2015 (22 pages)
4 June 2015Full accounts made up to 31 December 2014 (19 pages)
4 June 2015Full accounts made up to 31 December 2014 (19 pages)
19 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 10,000,000
(5 pages)
19 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 10,000,000
(5 pages)
4 June 2014Full accounts made up to 31 December 2013 (19 pages)
4 June 2014Full accounts made up to 31 December 2013 (19 pages)
1 May 2014Director's details changed for Mr Ehab Allam on 2 November 2012 (2 pages)
1 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 10,000,000
(5 pages)
1 May 2014Director's details changed for Mr Ehab Allam on 2 November 2012 (2 pages)
1 May 2014Secretary's details changed for Mr Ehab Allam on 2 November 2012 (1 page)
1 May 2014Secretary's details changed for Mr Ehab Allam on 2 November 2012 (1 page)
1 May 2014Secretary's details changed for Mr Ehab Allam on 2 November 2012 (1 page)
1 May 2014Director's details changed for Mr Ehab Allam on 2 November 2012 (2 pages)
1 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 10,000,000
(5 pages)
28 May 2013Full accounts made up to 31 December 2012 (21 pages)
28 May 2013Full accounts made up to 31 December 2012 (21 pages)
29 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (5 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 March 2013Particulars of a mortgage or charge / charge no: 12 (10 pages)
7 March 2013Particulars of a mortgage or charge / charge no: 12 (10 pages)
7 March 2013Particulars of a mortgage or charge / charge no: 11 (10 pages)
7 March 2013Particulars of a mortgage or charge / charge no: 11 (10 pages)
7 March 2013Particulars of a mortgage or charge / charge no: 13 (10 pages)
7 March 2013Particulars of a mortgage or charge / charge no: 10 (10 pages)
7 March 2013Particulars of a mortgage or charge / charge no: 10 (10 pages)
7 March 2013Particulars of a mortgage or charge / charge no: 13 (10 pages)
2 March 2013Particulars of a mortgage or charge / charge no: 9 (5 pages)
2 March 2013Particulars of a mortgage or charge / charge no: 8 (11 pages)
2 March 2013Particulars of a mortgage or charge / charge no: 8 (11 pages)
2 March 2013Particulars of a mortgage or charge / charge no: 9 (5 pages)
15 January 2013Particulars of a mortgage or charge / charge no: 5 (6 pages)
15 January 2013Particulars of a mortgage or charge / charge no: 6 (6 pages)
15 January 2013Particulars of a mortgage or charge / charge no: 5 (6 pages)
15 January 2013Particulars of a mortgage or charge / charge no: 7 (6 pages)
15 January 2013Particulars of a mortgage or charge / charge no: 7 (6 pages)
15 January 2013Particulars of a mortgage or charge / charge no: 6 (6 pages)
2 November 2012Registered office address changed from Gibson Lane Melton North Ferriby Hull East Yorkshire HU14 3HH on 2 November 2012 (1 page)
2 November 2012Registered office address changed from Gibson Lane Melton North Ferriby Hull East Yorkshire HU14 3HH on 2 November 2012 (1 page)
2 November 2012Registered office address changed from Gibson Lane Melton North Ferriby Hull East Yorkshire HU14 3HH on 2 November 2012 (1 page)
25 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (6 pages)
25 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (6 pages)
20 February 2012Full accounts made up to 31 December 2011 (18 pages)
20 February 2012Full accounts made up to 31 December 2011 (18 pages)
20 September 2011Second filing of AR01 previously delivered to Companies House made up to 21 April 2011 (16 pages)
20 September 2011Second filing of AR01 previously delivered to Companies House made up to 21 April 2011 (16 pages)
5 August 2011Particulars of a mortgage or charge / charge no: 4 (11 pages)
5 August 2011Particulars of a mortgage or charge / charge no: 4 (11 pages)
21 April 2011Annual return made up to 21 April 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 20/09/2011
(6 pages)
21 April 2011Annual return made up to 21 April 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 20/09/2011
(6 pages)
25 February 2011Full accounts made up to 31 December 2010 (18 pages)
25 February 2011Full accounts made up to 31 December 2010 (18 pages)
22 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
13 April 2010Amended full accounts made up to 31 December 2009 (19 pages)
13 April 2010Amended full accounts made up to 31 December 2009 (19 pages)
16 March 2010Full accounts made up to 31 December 2009 (17 pages)
16 March 2010Full accounts made up to 31 December 2009 (17 pages)
21 May 2009Return made up to 21/04/09; full list of members (4 pages)
21 May 2009Return made up to 21/04/09; full list of members (4 pages)
17 March 2009Full accounts made up to 31 December 2008 (18 pages)
17 March 2009Full accounts made up to 31 December 2008 (18 pages)
3 March 2009Director and secretary's change of particulars / ehab allam / 03/03/2009 (1 page)
3 March 2009Director and secretary's change of particulars / ehab allam / 03/03/2009 (1 page)
16 February 2009Registered office changed on 16/02/2009 from 10/12 lime street hull HU8 7AB (1 page)
16 February 2009Registered office changed on 16/02/2009 from 10/12 lime street hull HU8 7AB (1 page)
14 May 2008Return made up to 21/04/08; full list of members (4 pages)
14 May 2008Return made up to 21/04/08; full list of members (4 pages)
28 February 2008Full accounts made up to 31 December 2007 (18 pages)
28 February 2008Full accounts made up to 31 December 2007 (18 pages)
3 May 2007Return made up to 21/04/07; full list of members (3 pages)
3 May 2007Return made up to 21/04/07; full list of members (3 pages)
10 March 2007Full accounts made up to 31 December 2006 (18 pages)
10 March 2007Full accounts made up to 31 December 2006 (18 pages)
27 February 2007Nc inc already adjusted 29/12/06 (1 page)
27 February 2007Nc inc already adjusted 29/12/06 (1 page)
27 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 February 2007Ad 29/12/06--------- £ si 5000000@1=5000000 £ ic 3000000/8000000 (2 pages)
27 February 2007Ad 29/12/06--------- £ si 5000000@1=5000000 £ ic 3000000/8000000 (2 pages)
27 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 October 2006Declaration of satisfaction of mortgage/charge (1 page)
19 October 2006Declaration of satisfaction of mortgage/charge (1 page)
24 May 2006Return made up to 21/04/06; full list of members (3 pages)
24 May 2006Return made up to 21/04/06; full list of members (3 pages)
30 March 2006Full accounts made up to 31 December 2005 (20 pages)
30 March 2006Full accounts made up to 31 December 2005 (20 pages)
9 February 2006New director appointed (1 page)
9 February 2006New director appointed (1 page)
10 June 2005Full accounts made up to 31 December 2004 (18 pages)
10 June 2005Full accounts made up to 31 December 2004 (18 pages)
1 June 2005Return made up to 21/04/05; full list of members (3 pages)
1 June 2005Return made up to 21/04/05; full list of members (3 pages)
29 October 2004Return made up to 21/04/04; full list of members (7 pages)
29 October 2004Return made up to 21/04/04; full list of members (7 pages)
11 October 2004£ ic 3000000/2100000 31/08/04 £ sr 900000@1=900000 (1 page)
11 October 2004£ ic 3000000/2100000 31/08/04 £ sr 900000@1=900000 (1 page)
16 September 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
16 September 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
14 June 2004Full accounts made up to 31 December 2003 (18 pages)
14 June 2004Full accounts made up to 31 December 2003 (18 pages)
20 April 2004Secretary resigned (1 page)
20 April 2004New secretary appointed (2 pages)
20 April 2004New secretary appointed (2 pages)
20 April 2004Secretary resigned (1 page)
17 February 2004Ad 29/12/03--------- £ si 1000000@1=1000000 £ ic 2000000/3000000 (2 pages)
17 February 2004Nc inc already adjusted 29/12/03 (1 page)
17 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 February 2004Ad 29/12/03--------- £ si 1000000@1=1000000 £ ic 2000000/3000000 (2 pages)
17 February 2004Nc inc already adjusted 29/12/03 (1 page)
17 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 April 2003Return made up to 21/04/03; full list of members (6 pages)
28 April 2003Return made up to 21/04/03; full list of members (6 pages)
17 April 2003Full accounts made up to 31 December 2002 (18 pages)
17 April 2003Full accounts made up to 31 December 2002 (18 pages)
17 April 2003Resolutions
  • RES14 ‐ 500,000 @ £1 31/12/02
(1 page)
17 April 2003Ad 31/12/02--------- £ si 500000@1=500000 £ ic 1500000/2000000 (2 pages)
17 April 2003Ad 31/12/02--------- £ si 500000@1=500000 £ ic 1500000/2000000 (2 pages)
17 April 2003Resolutions
  • RES14 ‐ 500,000 @ £1 31/12/02
(1 page)
26 March 2003Resolutions
  • RES13 ‐ Bonus issue 31/12/02
(1 page)
26 March 2003Resolutions
  • RES13 ‐ Bonus issue 31/12/02
(1 page)
26 April 2002Return made up to 21/04/02; full list of members (6 pages)
26 April 2002Return made up to 21/04/02; full list of members (6 pages)
13 March 2002Full accounts made up to 31 December 2001 (16 pages)
13 March 2002Full accounts made up to 31 December 2001 (16 pages)
26 January 2002Ad 30/12/01--------- £ si 500000@1=500000 £ ic 1000000/1500000 (2 pages)
26 January 2002Ad 30/12/01--------- £ si 500000@1=500000 £ ic 1000000/1500000 (2 pages)
30 July 2001Full accounts made up to 31 December 2000 (16 pages)
30 July 2001Full accounts made up to 31 December 2000 (16 pages)
25 May 2001Rescinding 882R iss 31/12/99 (3 pages)
25 May 2001Rescinding 882R iss 31/12/00 (3 pages)
25 May 2001Rescinding 882R iss 31/12/00 (3 pages)
25 May 2001Rescinding 882R iss 31/12/99 (3 pages)
26 April 2001Resolutions
  • RES13 ‐ Capitalised short notic 30/12/00
(1 page)
26 April 2001Ad 30/12/00--------- £ si 250000@1 (2 pages)
26 April 2001Ad 30/12/00--------- £ si 250000@1 (2 pages)
26 April 2001Resolutions
  • RES13 ‐ Capitalised short notic 30/12/00
(1 page)
25 April 2001Ad 31/12/99--------- £ si 250000@1 (2 pages)
25 April 2001Ad 31/12/00--------- £ si 250000@1 (2 pages)
25 April 2001Ad 31/12/00--------- £ si 250000@1 (2 pages)
25 April 2001Return made up to 21/04/01; full list of members (6 pages)
25 April 2001Ad 31/12/99--------- £ si 250000@1 (2 pages)
25 April 2001Return made up to 21/04/01; full list of members (6 pages)
6 October 2000Full accounts made up to 31 December 1999 (16 pages)
6 October 2000Full accounts made up to 31 December 1999 (16 pages)
5 October 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
5 October 2000Nc inc already adjusted 22/12/99 (1 page)
5 October 2000Nc inc already adjusted 22/12/99 (1 page)
5 October 2000Ad 22/12/99--------- £ si 250000@1 (2 pages)
5 October 2000Ad 22/12/99--------- £ si 250000@1 (2 pages)
5 October 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 September 2000Return made up to 21/04/00; full list of members (6 pages)
12 September 2000Return made up to 21/04/00; full list of members (6 pages)
6 April 2000Particulars of mortgage/charge (3 pages)
6 April 2000Particulars of mortgage/charge (3 pages)
7 October 1999Particulars of mortgage/charge (3 pages)
7 October 1999Particulars of mortgage/charge (3 pages)
30 September 1999Accounts for a medium company made up to 31 December 1998 (15 pages)
30 September 1999Accounts for a medium company made up to 31 December 1998 (15 pages)
2 August 1999Return made up to 21/04/99; full list of members (6 pages)
2 August 1999Return made up to 21/04/99; full list of members (6 pages)
15 July 1998Accounts for a medium company made up to 31 December 1997 (17 pages)
15 July 1998Accounts for a medium company made up to 31 December 1997 (17 pages)
18 April 1998Return made up to 21/04/98; no change of members (4 pages)
18 April 1998Return made up to 21/04/98; no change of members (4 pages)
14 July 1997Accounts for a small company made up to 31 December 1996 (8 pages)
14 July 1997Accounts for a small company made up to 31 December 1996 (8 pages)
11 June 1997Return made up to 21/04/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
11 June 1997Return made up to 21/04/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
24 April 1996Return made up to 21/04/96; full list of members (6 pages)
24 April 1996Return made up to 21/04/96; full list of members (6 pages)
14 March 1996Accounts for a small company made up to 31 December 1995 (10 pages)
14 March 1996Accounts for a small company made up to 31 December 1995 (10 pages)
19 February 1996Ad 23/12/95--------- £ si 160000@1=160000 £ ic 300000/460000 (2 pages)
19 February 1996Ad 23/12/95--------- £ si 40000@1=40000 £ ic 460000/500000 (2 pages)
19 February 1996Ad 23/12/95--------- £ si 40000@1=40000 £ ic 460000/500000 (2 pages)
19 February 1996Ad 23/12/95--------- £ si 160000@1=160000 £ ic 300000/460000 (2 pages)
6 July 1995Accounts for a small company made up to 31 December 1994 (12 pages)
6 July 1995Accounts for a small company made up to 31 December 1994 (12 pages)
19 April 1995Return made up to 21/04/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 April 1995Return made up to 21/04/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 April 1995Secretary's particulars changed (2 pages)
13 April 1995Secretary's particulars changed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
9 March 1994Accounts for a small company made up to 31 December 1993 (8 pages)
9 March 1994Accounts for a small company made up to 31 December 1993 (8 pages)
13 December 1993Accounts for a small company made up to 31 December 1992 (6 pages)
13 December 1993Accounts for a small company made up to 31 December 1992 (6 pages)
14 July 1993Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
14 July 1993Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
11 May 1993Particulars of mortgage/charge (3 pages)
11 May 1993Particulars of mortgage/charge (3 pages)
23 June 1992Memorandum and Articles of Association (8 pages)
23 June 1992Memorandum and Articles of Association (8 pages)
16 June 1992Company name changed courtensure LIMITED\certificate issued on 17/06/92 (2 pages)
16 June 1992Company name changed courtensure LIMITED\certificate issued on 17/06/92 (2 pages)
21 April 1992Incorporation (9 pages)
21 April 1992Incorporation (9 pages)