Company NameCapeside Steamship Company Limited
DirectorsMatthew Mark Vincent Newell and Kim Pauline Wadhams
Company StatusActive
Company Number00416850
CategoryPrivate Limited Company
Incorporation Date9 August 1946(77 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMatthew Mark Vincent Newell
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2002(56 years after company formation)
Appointment Duration21 years, 9 months
RoleChartering Broker
Country of ResidenceEngland
Correspondence AddressSixth Floor, 27 Queen Anne's Gate
London
SW1H 9BU
Director NameMrs Kim Pauline Wadhams
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2015(68 years, 9 months after company formation)
Appointment Duration9 years
RolePersonal Assistant
Country of ResidenceEngland
Correspondence AddressSixth Floor, 27 Queen Anne's Gate
London
SW1H 9BU
Director NameBarry John Barnes
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(44 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 May 1996)
RoleCompany Director
Correspondence AddressLong Heath Blackhorse Road
Woking
Surrey
GU22 0QT
Director NameConstantine Michael Frantzis
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(44 years, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 06 June 2001)
RoleCompany Director
Correspondence Address59 Woodfield Road
London
W5 1SR
Director NameRoy Francis Potter
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(44 years, 11 months after company formation)
Appointment Duration11 years (resigned 31 July 2002)
RoleCompany Director
Correspondence Address6 Brixham Gardens
Ilford
Essex
IG3 9AZ
Secretary NameErnest Roger Castle
NationalityBritish
StatusResigned
Appointed05 July 1991(44 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 22 January 1999)
RoleCompany Director
Correspondence Address174 Burnt Oak Lane
Sidcup
Kent
DA15 9DG
Secretary NamePhillip John Pini
NationalityBritish
StatusResigned
Appointed22 January 1999(52 years, 5 months after company formation)
Appointment Duration16 years, 3 months (resigned 22 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 27 Queen Anne's Gate
London
SW1H 9BU
Director NamePhillip John Pini
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2001(54 years, 10 months after company formation)
Appointment Duration13 years, 10 months (resigned 22 April 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThird Floor 27 Queen Anne's Gate
London
SW1H 9BU

Contact

Websitespitfireuk.net

Location

Registered AddressSixth Floor, 27 Queen Anne's Gate
London
SW1H 9BU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

25k at £1Quindale Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£266,073
Cash£445,848
Current Liabilities£56,712

Accounts

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

Returns

Latest Return5 July 2023 (9 months, 4 weeks ago)
Next Return Due19 July 2024 (2 months, 3 weeks from now)

Charges

3 January 2007Delivered on: 5 January 2007
Satisfied on: 22 December 2014
Persons entitled: The Great Victoria Partnership (G.P.) Limited and Great Victoria Property Limited

Classification: Deed providing for deposit
Secured details: £40,000 due or to become due from the company to.
Particulars: The deposit of £40,000. see the mortgage charge document for full details.
Fully Satisfied
3 January 2007Delivered on: 5 January 2007
Satisfied on: 22 December 2014
Persons entitled: The Great Victoria Partnership (G.P.) Limited and Great Victoria Property

Classification: Deed of rental deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The initial deposit of £40,000 and in the amount from time to time accruing to the deposit account. See the mortgage charge document for full details.
Fully Satisfied

Filing History

14 November 2023Notification of Peter John Goulandris as a person with significant control on 1 November 2023 (2 pages)
4 October 2023Cessation of Chryss O'reilly as a person with significant control on 23 August 2023 (1 page)
4 October 2023Notification of a person with significant control statement (2 pages)
26 July 2023Accounts for a small company made up to 31 December 2022 (15 pages)
5 July 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
11 August 2022Cessation of Dimitrios Katsaras as a person with significant control on 8 August 2022 (1 page)
14 July 2022Accounts for a small company made up to 31 December 2021 (14 pages)
5 July 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
27 July 2021Accounts for a small company made up to 31 December 2020 (14 pages)
8 July 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
18 November 2020Director's details changed for Mrs Kim Pauline Wadhams on 12 June 2019 (2 pages)
16 September 2020Accounts for a small company made up to 31 December 2019 (14 pages)
7 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
15 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
2 July 2019Registered office address changed from Second Floor, 27 Queen Annes Gate London SW1H 9BU England to Sixth Floor, 27 Queen Anne's Gate London SW1H 9BU on 2 July 2019 (1 page)
19 June 2019Accounts for a small company made up to 31 December 2018 (14 pages)
25 July 2018Registered office address changed from Third Floor 27 Queen Anne's Gate London SW1H 9BU to Second Floor, 27 Queen Annes Gate London SW1H 9BU on 25 July 2018 (1 page)
9 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
27 June 2018Accounts for a small company made up to 31 December 2017 (14 pages)
7 August 2017Accounts for a small company made up to 31 December 2016 (15 pages)
7 August 2017Accounts for a small company made up to 31 December 2016 (15 pages)
19 July 2017Withdrawal of a person with significant control statement on 19 July 2017 (2 pages)
19 July 2017Withdrawal of a person with significant control statement on 19 July 2017 (2 pages)
19 July 2017Notification of Chryss O'reilly as a person with significant control on 19 July 2017 (2 pages)
19 July 2017Notification of Chryss O'reilly as a person with significant control on 19 July 2017 (2 pages)
19 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
19 July 2016Confirmation statement made on 5 July 2016 with updates (6 pages)
19 July 2016Confirmation statement made on 5 July 2016 with updates (6 pages)
17 June 2016Accounts for a small company made up to 31 December 2015 (10 pages)
17 June 2016Accounts for a small company made up to 31 December 2015 (10 pages)
14 September 2015Accounts for a small company made up to 31 December 2014 (10 pages)
14 September 2015Accounts for a small company made up to 31 December 2014 (10 pages)
6 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 25,000
(4 pages)
6 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 25,000
(4 pages)
6 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 25,000
(4 pages)
22 April 2015Termination of appointment of Phillip John Pini as a secretary on 22 April 2015 (1 page)
22 April 2015Appointment of Mrs Kim Pauline Wadhams as a director on 22 April 2015 (2 pages)
22 April 2015Termination of appointment of Phillip John Pini as a director on 22 April 2015 (1 page)
22 April 2015Termination of appointment of Phillip John Pini as a secretary on 22 April 2015 (1 page)
22 April 2015Termination of appointment of Phillip John Pini as a director on 22 April 2015 (1 page)
22 April 2015Appointment of Mrs Kim Pauline Wadhams as a director on 22 April 2015 (2 pages)
22 December 2014Satisfaction of charge 1 in full (4 pages)
22 December 2014Satisfaction of charge 2 in full (4 pages)
22 December 2014Satisfaction of charge 2 in full (4 pages)
22 December 2014Satisfaction of charge 1 in full (4 pages)
18 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 25,000
(4 pages)
18 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 25,000
(4 pages)
18 July 2014Director's details changed for Matthew Mark Vincent Newell on 5 July 2014 (2 pages)
18 July 2014Secretary's details changed for Phillip John Pini on 5 July 2014 (1 page)
18 July 2014Director's details changed for Matthew Mark Vincent Newell on 5 July 2014 (2 pages)
18 July 2014Director's details changed for Phillip John Pini on 5 July 2014 (2 pages)
18 July 2014Secretary's details changed for Phillip John Pini on 5 July 2014 (1 page)
18 July 2014Secretary's details changed for Phillip John Pini on 5 July 2014 (1 page)
18 July 2014Director's details changed for Phillip John Pini on 5 July 2014 (2 pages)
18 July 2014Director's details changed for Matthew Mark Vincent Newell on 5 July 2014 (2 pages)
18 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 25,000
(4 pages)
18 July 2014Director's details changed for Phillip John Pini on 5 July 2014 (2 pages)
15 July 2014Accounts for a small company made up to 31 December 2013 (10 pages)
15 July 2014Accounts for a small company made up to 31 December 2013 (10 pages)
14 February 2014Auditor's resignation (1 page)
14 February 2014Auditor's resignation (1 page)
3 October 2013Accounts for a small company made up to 31 December 2012 (10 pages)
3 October 2013Accounts for a small company made up to 31 December 2012 (10 pages)
18 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(5 pages)
18 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(5 pages)
18 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(5 pages)
1 October 2012Full accounts made up to 31 December 2011 (16 pages)
1 October 2012Full accounts made up to 31 December 2011 (16 pages)
13 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
13 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
13 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
6 October 2011Full accounts made up to 31 December 2010 (16 pages)
6 October 2011Full accounts made up to 31 December 2010 (16 pages)
15 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
15 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
15 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
3 October 2010Full accounts made up to 31 December 2009 (17 pages)
3 October 2010Full accounts made up to 31 December 2009 (17 pages)
30 July 2010Director's details changed for Phillip John Pini on 5 July 2010 (2 pages)
30 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
30 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
30 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
30 July 2010Director's details changed for Phillip John Pini on 5 July 2010 (2 pages)
30 July 2010Director's details changed for Phillip John Pini on 5 July 2010 (2 pages)
5 November 2009Full accounts made up to 31 December 2008 (17 pages)
5 November 2009Full accounts made up to 31 December 2008 (17 pages)
31 July 2009Return made up to 05/07/09; full list of members (3 pages)
31 July 2009Return made up to 05/07/09; full list of members (3 pages)
21 October 2008Full accounts made up to 31 December 2007 (16 pages)
21 October 2008Full accounts made up to 31 December 2007 (16 pages)
24 July 2008Location of register of members (1 page)
24 July 2008Registered office changed on 24/07/2008 from third floor 27 queen anne's gate london SW1H 9BU (1 page)
24 July 2008Location of debenture register (1 page)
24 July 2008Location of register of members (1 page)
24 July 2008Registered office changed on 24/07/2008 from third floor 27 queen anne's gate london SW1H 9BU (1 page)
24 July 2008Return made up to 05/07/08; full list of members (3 pages)
24 July 2008Return made up to 05/07/08; full list of members (3 pages)
24 July 2008Location of debenture register (1 page)
11 April 2008Registered office changed on 11/04/2008 from 1ST floor charter house 13/15 carteret street london SW1H 9DJ (1 page)
11 April 2008Registered office changed on 11/04/2008 from 1ST floor charter house 13/15 carteret street london SW1H 9DJ (1 page)
2 November 2007Full accounts made up to 31 December 2006 (16 pages)
2 November 2007Full accounts made up to 31 December 2006 (16 pages)
8 August 2007Return made up to 05/07/07; full list of members (2 pages)
8 August 2007Return made up to 05/07/07; full list of members (2 pages)
5 January 2007Particulars of mortgage/charge (3 pages)
5 January 2007Particulars of mortgage/charge (3 pages)
5 January 2007Particulars of mortgage/charge (3 pages)
5 January 2007Particulars of mortgage/charge (3 pages)
18 July 2006Full accounts made up to 31 December 2005 (17 pages)
18 July 2006Full accounts made up to 31 December 2005 (17 pages)
10 July 2006Return made up to 05/07/06; full list of members (2 pages)
10 July 2006Secretary's particulars changed;director's particulars changed (1 page)
10 July 2006Return made up to 05/07/06; full list of members (2 pages)
10 July 2006Secretary's particulars changed;director's particulars changed (1 page)
19 July 2005Return made up to 05/07/05; full list of members
  • 363(287) ‐ Registered office changed on 19/07/05
(3 pages)
19 July 2005Return made up to 05/07/05; full list of members
  • 363(287) ‐ Registered office changed on 19/07/05
(3 pages)
12 July 2005Full accounts made up to 31 December 2004 (16 pages)
12 July 2005Full accounts made up to 31 December 2004 (16 pages)
26 July 2004Return made up to 05/07/04; full list of members (5 pages)
26 July 2004Return made up to 05/07/04; full list of members (5 pages)
2 June 2004Full accounts made up to 31 December 2003 (15 pages)
2 June 2004Full accounts made up to 31 December 2003 (15 pages)
31 October 2003Full accounts made up to 31 December 2002 (14 pages)
31 October 2003Full accounts made up to 31 December 2002 (14 pages)
16 July 2003Return made up to 05/07/03; full list of members (5 pages)
16 July 2003Return made up to 05/07/03; full list of members (5 pages)
19 August 2002Director resigned (1 page)
19 August 2002New director appointed (2 pages)
19 August 2002New director appointed (2 pages)
19 August 2002Director resigned (1 page)
15 July 2002Full accounts made up to 31 December 2001 (12 pages)
15 July 2002Full accounts made up to 31 December 2001 (12 pages)
11 July 2002Return made up to 05/07/02; full list of members (5 pages)
11 July 2002Return made up to 05/07/02; full list of members (5 pages)
7 August 2001Full accounts made up to 31 December 2000 (12 pages)
7 August 2001Full accounts made up to 31 December 2000 (12 pages)
24 July 2001Return made up to 05/07/01; full list of members (5 pages)
24 July 2001Return made up to 05/07/01; full list of members (5 pages)
22 June 2001New director appointed (2 pages)
22 June 2001New director appointed (2 pages)
20 June 2001Director resigned (1 page)
20 June 2001Director resigned (1 page)
11 July 2000Return made up to 05/07/00; full list of members (5 pages)
11 July 2000Return made up to 05/07/00; full list of members (5 pages)
20 June 2000Full accounts made up to 31 December 1999 (12 pages)
20 June 2000Full accounts made up to 31 December 1999 (12 pages)
8 February 2000Registered office changed on 08/02/00 from: 4TH floor 29 queen anne's gate london SW1H 9BU (1 page)
8 February 2000Registered office changed on 08/02/00 from: 4TH floor 29 queen anne's gate london SW1H 9BU (1 page)
14 July 1999Full accounts made up to 31 December 1998 (12 pages)
14 July 1999Full accounts made up to 31 December 1998 (12 pages)
9 July 1999Return made up to 05/07/99; full list of members (6 pages)
9 July 1999Return made up to 05/07/99; full list of members (6 pages)
29 January 1999Secretary resigned (1 page)
29 January 1999New secretary appointed (2 pages)
29 January 1999Secretary resigned (1 page)
29 January 1999New secretary appointed (2 pages)
19 October 1998Full accounts made up to 31 December 1997 (12 pages)
19 October 1998Full accounts made up to 31 December 1997 (12 pages)
17 July 1998Return made up to 05/07/98; full list of members (6 pages)
17 July 1998Return made up to 05/07/98; full list of members (6 pages)
8 September 1997Full accounts made up to 31 December 1996 (12 pages)
8 September 1997Full accounts made up to 31 December 1996 (12 pages)
14 July 1997Return made up to 05/07/97; full list of members (6 pages)
14 July 1997Return made up to 05/07/97; full list of members (6 pages)
10 October 1996Full accounts made up to 31 December 1995 (12 pages)
10 October 1996Full accounts made up to 31 December 1995 (12 pages)
9 July 1996Return made up to 05/07/96; full list of members (6 pages)
9 July 1996Return made up to 05/07/96; full list of members (6 pages)
13 June 1996Director resigned (1 page)
13 June 1996Director resigned (1 page)
1 November 1995Full accounts made up to 31 December 1994 (12 pages)
1 November 1995Full accounts made up to 31 December 1994 (12 pages)
6 July 1995Return made up to 05/07/95; full list of members (6 pages)
6 July 1995Return made up to 05/07/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)