Company NameRoosalka Shipping Limited
DirectorsNarayana Prasad Narumanchi Venkata Lakshmi and Martin Helweg
Company StatusActive
Company NumberSC297846
CategoryPrivate Limited Company
Incorporation Date27 February 2006(18 years, 1 month ago)
Previous NameHBJ 756 Limited

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameNarayana Prasad Narumanchi Venkata Lakshmi
Date of BirthNovember 1968 (Born 55 years ago)
NationalityIndian
StatusCurrent
Appointed11 February 2020(13 years, 11 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Director NameMartin Helweg
Date of BirthDecember 1971 (Born 52 years ago)
NationalityDanish
StatusCurrent
Appointed18 August 2021(15 years, 5 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Secretary NameNarayana Prasad Narumanchi Venkata Lakshmi
StatusCurrent
Appointed05 January 2022(15 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Director NameWilliam Ali Mills
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2006(3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 01 May 2008)
RoleCoo Team Limited
Correspondence AddressPO Box 12068
Dubai
Uae
Director NameAnjan Mitra
Date of BirthDecember 1960 (Born 63 years ago)
NationalityIndian
StatusResigned
Appointed20 March 2006(3 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 13 June 2006)
RoleCompany Executive
Correspondence AddressVilla No 9
273 Al Wasl Rd
Jumeirah
Dubai
UAE
Director NameCarl Geoffrey Rolaston
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2006(3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 08 June 2009)
RoleCompany Director
Correspondence AddressPO Box 118500
Dubai
UAE
Director NameStephen Rowland Thomas
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2006(3 months, 2 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 06 April 2015)
RoleCompany Director
Country of ResidenceUAE
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Director NameFazel Akbar Fazelbhoy
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityPakistani
StatusResigned
Appointed01 May 2008(2 years, 2 months after company formation)
Appointment Duration3 years (resigned 30 May 2011)
RoleCEO
Country of ResidenceDubai
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Director NameRoy William Vickers Donaldson
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2009(3 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 12 February 2015)
RoleCompany Director
Country of ResidenceUAE
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Director NameJay Kumar Daga
Date of BirthMay 1968 (Born 56 years ago)
NationalityIndian
StatusResigned
Appointed28 November 2011(5 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 22 January 2020)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Director NameMr Rene Kofod-Olsen
Date of BirthMarch 1973 (Born 51 years ago)
NationalityDanish
StatusResigned
Appointed06 April 2015(9 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 15 March 2020)
RoleChief Executive Officer
Country of ResidenceUnited Arab Emirates
Correspondence AddressPO Box 282800
Almas Tower Jumeirah Lakes Towers
Dubai
United Arab Emirates
Director NameMr Robert Emanuel Desai
Date of BirthDecember 1978 (Born 45 years ago)
NationalitySwedish
StatusResigned
Appointed06 April 2015(9 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 18 August 2021)
RoleStrategy & Business Development Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressPO Box 282800
Almas Tower Jumeirah Lakes Towers
Dubai
United Arab Emirates
Director NameHenderson Boyd Jackson Limited (Corporation)
StatusResigned
Appointed27 February 2006(same day as company formation)
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Secretary NameAddleshaw Goddard (Scotland) Secretarial Limited (Corporation)
StatusResigned
Appointed27 February 2006(same day as company formation)
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland

Location

Registered AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Standard Chartered Bank
100.00%
Ordinary

Financials

Year2014
Turnover£963,887
Gross Profit£154,637
Net Worth£5,133,396
Current Liabilities£19,376,871

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 Return23 February 2024 (1 month, 3 weeks ago)
Next Return Due9 March 2025 (10 months, 3 weeks from now)

Charges

22 March 2017Delivered on: 12 April 2017
Persons entitled: Standard Chartered Bank (As Security Agent)

Classification: A registered charge
Outstanding
27 January 2014Delivered on: 11 February 2014
Persons entitled: Standard Chartered Bank

Classification: A registered charge
Particulars: Motor vessel tulpar registered in the ownership of roosalka shipping limited with the cayman islands shipping registry with official number 735570. notification of addition to or amendment of charge.
Outstanding
27 January 2014Delivered on: 3 February 2014
Persons entitled: Standard Chartered Bank

Classification: A registered charge
Particulars: Ship known as tulpar with number 174 registered in 2002 at the port of george town. Notification of addition to or amendment of charge.
Outstanding
27 January 2014Delivered on: 3 February 2014
Persons entitled: Standard Chartered Bank

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
3 October 2019Delivered on: 16 October 2019
Persons entitled: Standard Chartered Bank

Classification: A registered charge
Particulars: N/A.
Outstanding
30 August 2017Delivered on: 13 September 2017
Persons entitled: Standard Chartered Bank as Security Agent for the Secured Parties (Security Agent)

Classification: A registered charge
Particulars: Assignment of, amongst other things, earnings and insurances in respect of the vessel known as "tulpar" (official number 735570). for more information, please refer to the instrument.
Outstanding
21 August 2017Delivered on: 6 September 2017
Persons entitled: Standard Chartered Bank as Security Agent

Classification: A registered charge
Particulars: The chargor mortgaged the vessel "tuplar" registered at the port of george town under the laws of the cayman islands under official number 735570 and includes any share or interest in that vessel and its engines, machinery, boats, tackle, outfit, spare gear, fuel, consumable or other stores, belongings and appurtenances whether on board or ashore and whether now owned or acquired after 21 august 2017.
Outstanding
21 August 2017Delivered on: 31 August 2017
Persons entitled: Standard Chartered Bank (As Security Agent)

Classification: A registered charge
Particulars: First priority cayman islands statutory ship mortgage over the vessel "tulpar" (official number 735570). for more details please refer to the instrument.
Outstanding
22 March 2017Delivered on: 12 April 2017
Persons entitled: Standard Chartered Bank (As Security Agent)

Classification: A registered charge
Particulars: No UK registered ship.
Outstanding
8 February 2007Delivered on: 21 February 2007
Satisfied on: 5 February 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Quadpartite deed
Secured details: The indebtedness.
Particulars: The charterer with full title guarantee assigns absolutely and unconditionally and agrees to assign to the bank all the charterers right, title and interest in and to the charterers assigned property.
Fully Satisfied
18 September 2006Delivered on: 3 October 2006
Satisfied on: 5 February 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Five party deed
Secured details: All sums due or to become due.
Particulars: The initial intermediate charterer with full title guarantee assigns absolutely and unconditionally and agrees to assign to the bank all the initial intermediate charterers right, title and interest in and to the initial intermediate charterers assigned property.
Fully Satisfied
18 September 2006Delivered on: 3 October 2006
Satisfied on: 5 February 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of assignment
Secured details: All sums due or to become due.
Particulars: The company with full title guarantee assigns absolutely and unconditionally, and agrees to assign, to the bank all the companys right, title and interest in and to the assigned property.
Fully Satisfied
18 September 2006Delivered on: 3 October 2006
Satisfied on: 5 February 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of covenants
Secured details: All sums due or to become due.
Particulars: The company mortgages and charges the vessel to the bank with full title guarantee.
Fully Satisfied
18 September 2006Delivered on: 3 October 2006
Satisfied on: 22 November 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: Sixty-four sixty-fourth (64/64TH) shares of the vessel tulpar official number 735570, number 174 in 2002, registered in port george town.
Fully Satisfied

Filing History

15 May 2023Full accounts made up to 31 December 2022 (30 pages)
16 March 2023Confirmation statement made on 23 February 2023 with no updates (3 pages)
9 January 2023Full accounts made up to 31 December 2021 (30 pages)
19 July 2022Full accounts made up to 31 December 2020 (30 pages)
1 March 2022Confirmation statement made on 27 February 2022 with no updates (3 pages)
18 January 2022Appointment of Narayana Prasad Narumanchi Venkata Lakshmi as a secretary on 5 January 2022 (2 pages)
18 January 2022Termination of appointment of Addleshaw Goddard (Scotland) Secretarial Limited as a secretary on 5 January 2022 (1 page)
18 August 2021Appointment of Martin Helweg as a director on 18 August 2021 (2 pages)
18 August 2021Termination of appointment of Robert Emanuel Desai as a director on 18 August 2021 (1 page)
25 March 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
12 January 2021Full accounts made up to 31 December 2019 (31 pages)
4 June 2020Satisfaction of charge SC2978460011 in full (4 pages)
4 June 2020Satisfaction of charge SC2978460012 in full (4 pages)
4 June 2020Satisfaction of charge SC2978460013 in full (4 pages)
4 June 2020Satisfaction of charge SC2978460010 in full (4 pages)
4 June 2020Satisfaction of charge SC2978460014 in full (4 pages)
4 June 2020Satisfaction of charge SC2978460009 in full (4 pages)
2 April 2020Termination of appointment of Rene Kofod-Olsen as a director on 15 March 2020 (1 page)
16 March 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
12 February 2020Termination of appointment of Jay Kumar Daga as a director on 22 January 2020 (1 page)
12 February 2020Appointment of Narayana Prasad Narumanchi Venkata Lakshmi as a director on 11 February 2020 (2 pages)
10 December 2019Full accounts made up to 31 December 2018 (34 pages)
16 October 2019Registration of charge SC2978460014, created on 3 October 2019 (21 pages)
2 April 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
8 December 2018Compulsory strike-off action has been discontinued (1 page)
5 December 2018Full accounts made up to 31 December 2017 (32 pages)
27 November 2018First Gazette notice for compulsory strike-off (1 page)
2 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
24 January 2018Secretary's details changed for Hbjg Secretarial Limited on 1 June 2017 (1 page)
14 December 2017Full accounts made up to 31 December 2016 (28 pages)
14 December 2017Full accounts made up to 31 December 2016 (28 pages)
13 September 2017Registration of charge SC2978460013, created on 30 August 2017 (30 pages)
13 September 2017Registration of charge SC2978460013, created on 30 August 2017 (30 pages)
6 September 2017Registration of charge SC2978460012, created on 21 August 2017 (19 pages)
6 September 2017Registration of charge SC2978460012, created on 21 August 2017 (19 pages)
31 August 2017Registration of charge SC2978460011, created on 21 August 2017 (5 pages)
31 August 2017Registration of charge SC2978460011, created on 21 August 2017 (5 pages)
20 July 2017Satisfaction of charge SC2978460008 in full (1 page)
20 July 2017Satisfaction of charge SC2978460008 in full (1 page)
20 July 2017Satisfaction of charge SC2978460006 in full (1 page)
20 July 2017Satisfaction of charge SC2978460006 in full (1 page)
20 July 2017Satisfaction of charge SC2978460007 in full (1 page)
20 July 2017Satisfaction of charge SC2978460007 in full (1 page)
12 April 2017Registration of charge SC2978460009, created on 22 March 2017 (28 pages)
12 April 2017Registration of charge SC2978460010, created on 22 March 2017 (20 pages)
12 April 2017Registration of charge SC2978460010, created on 22 March 2017 (20 pages)
12 April 2017Registration of charge SC2978460009, created on 22 March 2017 (28 pages)
27 February 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
11 October 2016Full accounts made up to 31 December 2015 (25 pages)
11 October 2016Full accounts made up to 31 December 2015 (25 pages)
9 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(5 pages)
9 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(5 pages)
30 September 2015Full accounts made up to 31 December 2014 (25 pages)
30 September 2015Full accounts made up to 31 December 2014 (25 pages)
9 April 2015Appointment of Robert Emanuel Desai as a director on 6 April 2015 (2 pages)
9 April 2015Appointment of Robert Emanuel Desai as a director on 6 April 2015 (2 pages)
9 April 2015Appointment of Rene Kofod-Olsen as a director on 6 April 2015 (2 pages)
9 April 2015Termination of appointment of Stephen Rowland Thomas as a director on 6 April 2015 (1 page)
9 April 2015Appointment of Rene Kofod-Olsen as a director on 6 April 2015 (2 pages)
9 April 2015Termination of appointment of Stephen Rowland Thomas as a director on 6 April 2015 (1 page)
9 April 2015Termination of appointment of Stephen Rowland Thomas as a director on 6 April 2015 (1 page)
9 April 2015Appointment of Robert Emanuel Desai as a director on 6 April 2015 (2 pages)
9 April 2015Appointment of Rene Kofod-Olsen as a director on 6 April 2015 (2 pages)
5 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(4 pages)
5 March 2015Termination of appointment of Roy William Vickers Donaldson as a director on 12 February 2015 (1 page)
5 March 2015Termination of appointment of Roy William Vickers Donaldson as a director on 12 February 2015 (1 page)
5 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(4 pages)
8 August 2014Section 519 (1 page)
8 August 2014Section 519 (1 page)
6 August 2014Second filing of AR01 previously delivered to Companies House made up to 27 February 2014 (17 pages)
6 August 2014Second filing of AR01 previously delivered to Companies House made up to 27 February 2014 (17 pages)
6 August 2014Second filing of AR01 previously delivered to Companies House made up to 27 February 2013 (17 pages)
6 August 2014Second filing of AR01 previously delivered to Companies House made up to 27 February 2013 (17 pages)
27 May 2014Full accounts made up to 31 December 2013 (23 pages)
27 May 2014Full accounts made up to 31 December 2013 (23 pages)
13 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 06/08/2014.
  • ANNOTATION Clarification a second filed AR01 was registered on 06/08/2014.
(4 pages)
13 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 06/08/2014.
  • ANNOTATION Clarification a second filed AR01 was registered on 06/08/2014.
(4 pages)
11 February 2014Registration of charge 2978460008 (39 pages)
11 February 2014Registration of charge 2978460008 (39 pages)
3 February 2014Registration of charge 2978460006 (28 pages)
3 February 2014Registration of charge 2978460007 (7 pages)
3 February 2014Registration of charge 2978460007 (7 pages)
3 February 2014Registration of charge 2978460006 (28 pages)
25 November 2013Memorandum and Articles of Association (6 pages)
25 November 2013Memorandum and Articles of Association (6 pages)
20 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 August 2013Full accounts made up to 31 December 2012 (24 pages)
30 August 2013Full accounts made up to 31 December 2012 (24 pages)
6 March 2013Annual return made up to 27 February 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 06/08/2014.
(4 pages)
6 March 2013Annual return made up to 27 February 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 06/08/2014.
(4 pages)
5 February 2013Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
5 February 2013Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
5 February 2013Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
5 February 2013Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
5 February 2013Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
5 February 2013Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
5 February 2013Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
5 February 2013Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
22 November 2012Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
22 November 2012Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
14 September 2012Full accounts made up to 31 December 2011 (29 pages)
14 September 2012Full accounts made up to 31 December 2011 (29 pages)
21 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
21 March 2012Secretary's details changed for Hbjgw Secretarial Limited on 28 April 2011 (1 page)
21 March 2012Secretary's details changed for Hbjgw Secretarial Limited on 28 April 2011 (1 page)
21 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
8 December 2011Appointment of Jay Kumar Daga as a director (3 pages)
8 December 2011Appointment of Jay Kumar Daga as a director (3 pages)
2 December 2011Full accounts made up to 31 December 2010 (24 pages)
2 December 2011Full accounts made up to 31 December 2010 (24 pages)
9 June 2011Termination of appointment of Fazel Fazelbhoy as a director (2 pages)
9 June 2011Termination of appointment of Fazel Fazelbhoy as a director (2 pages)
14 April 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
25 June 2010Full accounts made up to 31 December 2009 (24 pages)
25 June 2010Full accounts made up to 31 December 2009 (24 pages)
26 March 2010Secretary's details changed for Hbjgw Secretarial Limited on 26 March 2010 (2 pages)
26 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
26 March 2010Director's details changed for Roy William Vickers Donaldson on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Fazel Akbar Fazelbhoy on 26 March 2010 (2 pages)
26 March 2010Secretary's details changed for Hbjgw Secretarial Limited on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Fazel Akbar Fazelbhoy on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Roy William Vickers Donaldson on 26 March 2010 (2 pages)
26 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
26 March 2010Director's details changed for Stephen Rowland Thomas on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Stephen Rowland Thomas on 26 March 2010 (2 pages)
28 September 2009Full accounts made up to 31 December 2008 (23 pages)
28 September 2009Full accounts made up to 31 December 2008 (23 pages)
18 June 2009Director appointed roy william vickers donaldson (2 pages)
18 June 2009Appointment terminated director carl rolaston (1 page)
18 June 2009Appointment terminated director carl rolaston (1 page)
18 June 2009Director appointed roy william vickers donaldson (2 pages)
9 April 2009Return made up to 27/02/09; full list of members (3 pages)
9 April 2009Return made up to 27/02/09; full list of members (3 pages)
29 September 2008Full accounts made up to 31 December 2007 (23 pages)
29 September 2008Full accounts made up to 31 December 2007 (23 pages)
13 May 2008Director appointed fazel akbar fazelbhoy (2 pages)
13 May 2008Appointment terminated director william mills (1 page)
13 May 2008Director appointed fazel akbar fazelbhoy (2 pages)
13 May 2008Appointment terminated director william mills (1 page)
7 May 2008Accounting reference date shortened from 28/02/2008 to 31/12/2007 (1 page)
7 May 2008Accounting reference date shortened from 28/02/2008 to 31/12/2007 (1 page)
30 April 2008Full accounts made up to 28 February 2007 (20 pages)
30 April 2008Full accounts made up to 28 February 2007 (20 pages)
11 April 2008Return made up to 27/02/08; full list of members (4 pages)
11 April 2008Return made up to 27/02/08; full list of members (4 pages)
15 March 2007Return made up to 27/02/07; full list of members (3 pages)
15 March 2007Director resigned (1 page)
15 March 2007Director resigned (1 page)
15 March 2007Secretary's particulars changed (1 page)
15 March 2007Return made up to 27/02/07; full list of members (3 pages)
15 March 2007Secretary's particulars changed (1 page)
21 February 2007Partic of mort/charge * (5 pages)
21 February 2007Partic of mort/charge * (5 pages)
20 October 2006New director appointed (2 pages)
20 October 2006New director appointed (2 pages)
20 October 2006Director resigned (1 page)
20 October 2006Director resigned (1 page)
3 October 2006Partic of mort/charge * (5 pages)
3 October 2006Partic of mort/charge * (6 pages)
3 October 2006Partic of mort/charge * (4 pages)
3 October 2006Partic of mort/charge * (4 pages)
3 October 2006Partic of mort/charge * (3 pages)
3 October 2006Partic of mort/charge * (6 pages)
3 October 2006Partic of mort/charge * (3 pages)
3 October 2006Partic of mort/charge * (5 pages)
27 March 2006New director appointed (3 pages)
27 March 2006New director appointed (3 pages)
27 March 2006New director appointed (3 pages)
27 March 2006New director appointed (3 pages)
27 March 2006New director appointed (3 pages)
27 March 2006Director resigned (1 page)
27 March 2006New director appointed (3 pages)
27 March 2006Director resigned (1 page)
21 March 2006Company name changed hbj 756 LIMITED\certificate issued on 21/03/06 (2 pages)
21 March 2006Company name changed hbj 756 LIMITED\certificate issued on 21/03/06 (2 pages)
27 February 2006Incorporation (19 pages)
27 February 2006Incorporation (19 pages)