Company NameShipping Guides Limited
Company StatusActive
Company Number00907386
CategoryPrivate Limited Company
Incorporation Date31 May 1967(56 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameFeargal Hogan
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityIrish
StatusCurrent
Appointed03 May 1996(28 years, 11 months after company formation)
Appointment Duration28 years
RoleEditor
Country of ResidenceEngland
Correspondence Address5 Yew Tree Road
Charlwood
Surrey
RH6 0DE
Director NameMr Sukhjeevan Singh Samra
Date of BirthMay 1976 (Born 48 years ago)
NationalityEnglish
StatusCurrent
Appointed07 May 2021(53 years, 11 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Voltage Mollison Avenue
Enfield
Middlesex
EN3 7XQ
Director NameMr Martin Stuart Taylor
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2021(53 years, 11 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Voltage Mollison Avenue
Enfield
Middlesex
EN3 7XQ
Director NameRobert William Pedlow
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(25 years after company formation)
Appointment Duration10 years, 4 months (resigned 22 October 2002)
RoleEditor
Correspondence Address4 Cumberland Road
Camberley
Surrey
GU15 1AG
Director NameMrs Ira Elfreide Pielow
Date of BirthJuly 1962 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed14 June 1992(25 years after company formation)
Appointment Duration28 years, 11 months (resigned 07 May 2021)
RoleBusiness Administrator
Country of ResidenceEngland
Correspondence Address11 Lazell Gardens
Brockham Park
Betchworth
Surrey
RH3 7BF
Secretary NameRobert William Pedlow
NationalityBritish
StatusResigned
Appointed14 June 1992(25 years after company formation)
Appointment Duration10 years, 4 months (resigned 22 October 2002)
RoleCompany Director
Correspondence Address4 Cumberland Road
Camberley
Surrey
GU15 1AG
Secretary NameMichael John Chapman
NationalityBritish
StatusResigned
Appointed22 October 2002(35 years, 5 months after company formation)
Appointment Duration18 years, 6 months (resigned 06 May 2021)
RoleCompany Director
Correspondence AddressAshgroves
50 Bouldrewood Road
Benfleet
Essex
SS7 5UA

Contact

Websiteportinfo.co.uk
Telephone01737 242255
Telephone regionRedhill

Location

Registered Address71 Fenchurch Street
London
EC3M 4BS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2012
Net Worth£3,321,952
Cash£1,552,034
Current Liabilities£134,298

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return12 June 2023 (10 months, 2 weeks ago)
Next Return Due26 June 2024 (1 month, 4 weeks from now)

Charges

21 June 2021Delivered on: 24 June 2021
Persons entitled: Lucid Trustee Services Limited as Security Trustee for Itself and the Secured Parties

Classification: A registered charge
Particulars: All assets debenture. Intellectual property charged registered in the name of shipping guides limited, tm/reg number: UK00003284985, jurisdiction: UK, mark: (figurative). For further details of intellectual property charged please see the deed.
Outstanding
25 April 1984Delivered on: 2 May 1984
Persons entitled: Barclays 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: F/H 73, bell street, reigate, surrey title no. SY138911.
Outstanding
25 February 1982Delivered on: 4 March 1982
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 40 harrison close woodlands, reigate, surrey t/n sy 40575.
Outstanding
22 December 1977Delivered on: 4 January 1978
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 75 bell street, reigate, surrey, title no. Sy 314139.
Outstanding
30 June 1989Delivered on: 12 July 1989
Satisfied on: 30 January 1999
Persons entitled: Barclays 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 k/a donnybrook lodge wimlands road rusper west sussex.
Fully Satisfied

Filing History

9 August 2023Previous accounting period shortened from 31 July 2023 to 30 June 2023 (1 page)
2 August 2023Accounts for a dormant company made up to 31 July 2022 (5 pages)
6 July 2023Appointment of Mr David Charles Kinzett as a director on 30 June 2023 (2 pages)
6 July 2023Termination of appointment of Sukhjeevan Singh Samra as a director on 30 June 2023 (1 page)
13 June 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
28 February 2023Appointment of Mrs Tracey Anne Bigmore as a secretary on 27 February 2023 (2 pages)
28 February 2023Registered office address changed from Unit 4 Voltage Mollison Avenue Enfield Middlesex EN3 7XQ England to 71 Fenchurch Street London EC3M 4BS on 28 February 2023 (1 page)
18 October 2022Satisfaction of charge 009073860005 in full (1 page)
1 August 2022Audit exemption subsidiary accounts made up to 31 July 2021 (7 pages)
1 August 2022Notice of agreement to exemption from audit of accounts for period ending 31/07/21 (1 page)
1 August 2022Consolidated accounts of parent company for subsidiary company period ending 31/07/21 (37 pages)
1 August 2022Audit exemption statement of guarantee by parent company for period ending 31/07/21 (3 pages)
13 June 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
24 June 2021Registration of charge 009073860005, created on 21 June 2021 (16 pages)
16 June 2021Confirmation statement made on 12 June 2021 with updates (4 pages)
25 May 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
25 May 2021Memorandum and Articles of Association (27 pages)
10 May 2021Cessation of Ira Elfreide Pielow as a person with significant control on 7 May 2021 (1 page)
10 May 2021Registered office address changed from Reigate Hill House 28 Reigate Hill Reigate Surrey RH2 9NG to Unit 4 Voltage Mollison Avenue Enfield Middlesex EN3 7XQ on 10 May 2021 (1 page)
10 May 2021Appointment of Mr Sukhjeevan Singh Samra as a director on 7 May 2021 (2 pages)
10 May 2021Current accounting period shortened from 30 September 2021 to 31 July 2021 (1 page)
10 May 2021Termination of appointment of Michael John Chapman as a secretary on 6 May 2021 (1 page)
10 May 2021Termination of appointment of Ira Elfreide Pielow as a director on 7 May 2021 (1 page)
10 May 2021Appointment of Martin Stuart Taylor as a director on 7 May 2021 (2 pages)
10 May 2021Notification of Oneocean Group Limited as a person with significant control on 7 May 2021 (2 pages)
19 March 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
4 February 2021Satisfaction of charge 1 in full (1 page)
4 February 2021Satisfaction of charge 3 in full (1 page)
4 February 2021Satisfaction of charge 2 in full (1 page)
17 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
1 June 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
19 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
18 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
27 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
22 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
23 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
23 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
13 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
13 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
1 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 90
(6 pages)
1 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 90
(6 pages)
13 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
13 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
24 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 90
(5 pages)
24 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 90
(5 pages)
3 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
3 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
25 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 90
(5 pages)
25 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 90
(5 pages)
4 July 2013Accounts for a small company made up to 30 September 2012 (6 pages)
4 July 2013Accounts for a small company made up to 30 September 2012 (6 pages)
21 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
21 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
29 June 2012Accounts for a small company made up to 30 September 2011 (6 pages)
29 June 2012Accounts for a small company made up to 30 September 2011 (6 pages)
15 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
15 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
17 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
17 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
18 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
18 June 2010Director's details changed for Feargal Hogan on 12 June 2010 (2 pages)
18 June 2010Director's details changed for Mrs Ira Elfreide Pielow on 12 June 2010 (2 pages)
18 June 2010Director's details changed for Mrs Ira Elfreide Pielow on 12 June 2010 (2 pages)
18 June 2010Director's details changed for Feargal Hogan on 12 June 2010 (2 pages)
18 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
22 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
22 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
19 June 2009Registered office changed on 19/06/2009 from reigate hill house 28 reigate hill reigate surrey RH2 9NG united kingdom (1 page)
19 June 2009Location of debenture register (1 page)
19 June 2009Location of debenture register (1 page)
19 June 2009Registered office changed on 19/06/2009 from reigate hill house 28 reigate hill reigate surrey RH2 9NG united kingdom (1 page)
19 June 2009Return made up to 12/06/09; full list of members (4 pages)
19 June 2009Return made up to 12/06/09; full list of members (4 pages)
19 June 2009Location of register of members (1 page)
19 June 2009Location of register of members (1 page)
13 November 2008Registered office changed on 13/11/2008 from 75 bell street reigate surrey RH2 7AN (1 page)
13 November 2008Registered office changed on 13/11/2008 from 75 bell street reigate surrey RH2 7AN (1 page)
25 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
25 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
20 June 2008Return made up to 12/06/08; full list of members (4 pages)
20 June 2008Return made up to 12/06/08; full list of members (4 pages)
17 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
17 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
22 June 2007Return made up to 12/06/07; full list of members (3 pages)
22 June 2007Return made up to 12/06/07; full list of members (3 pages)
22 June 2007Director's particulars changed (1 page)
22 June 2007Director's particulars changed (1 page)
11 October 2006£ ic 100/90 01/09/06 £ sr 10@1=10 (1 page)
11 October 2006£ ic 100/90 01/09/06 £ sr 10@1=10 (1 page)
26 September 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 September 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
7 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
17 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
17 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
23 June 2006Return made up to 12/06/06; full list of members (3 pages)
23 June 2006Return made up to 12/06/06; full list of members (3 pages)
27 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
27 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
25 June 2005Return made up to 12/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
25 June 2005Return made up to 12/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
3 September 2004Auditor's resignation (1 page)
3 September 2004Auditor's resignation (1 page)
2 August 2004Accounts for a small company made up to 30 September 2003 (6 pages)
2 August 2004Accounts for a small company made up to 30 September 2003 (6 pages)
25 June 2004Return made up to 12/06/04; full list of members (8 pages)
25 June 2004Return made up to 12/06/04; full list of members (8 pages)
26 July 2003Accounts for a small company made up to 30 September 2002 (6 pages)
26 July 2003Accounts for a small company made up to 30 September 2002 (6 pages)
24 June 2003Return made up to 12/06/03; full list of members (8 pages)
24 June 2003Return made up to 12/06/03; full list of members (8 pages)
7 November 2002New secretary appointed (2 pages)
7 November 2002Secretary resigned;director resigned (1 page)
7 November 2002New secretary appointed (2 pages)
7 November 2002Secretary resigned;director resigned (1 page)
5 July 2002Accounts for a small company made up to 30 September 2001 (6 pages)
5 July 2002Accounts for a small company made up to 30 September 2001 (6 pages)
26 June 2002Return made up to 12/06/02; full list of members (8 pages)
26 June 2002Return made up to 12/06/02; full list of members (8 pages)
10 July 2001Accounts for a small company made up to 30 September 2000 (6 pages)
10 July 2001Accounts for a small company made up to 30 September 2000 (6 pages)
25 June 2001Return made up to 12/06/01; full list of members (8 pages)
25 June 2001Return made up to 12/06/01; full list of members (8 pages)
14 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
14 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
4 July 2000Return made up to 12/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 July 2000Return made up to 12/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 September 1999Auditor's resignation (1 page)
6 September 1999Auditor's resignation (1 page)
26 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
26 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
24 June 1999Return made up to 12/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 June 1999Return made up to 12/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
30 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
2 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
2 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
17 June 1998Return made up to 12/06/98; no change of members (4 pages)
17 June 1998Return made up to 12/06/98; no change of members (4 pages)
19 June 1997Return made up to 12/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 June 1997Return made up to 12/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 June 1997Accounts for a small company made up to 30 September 1996 (6 pages)
13 June 1997Accounts for a small company made up to 30 September 1996 (6 pages)
4 July 1996Accounts for a small company made up to 30 September 1995 (9 pages)
4 July 1996Accounts for a small company made up to 30 September 1995 (9 pages)
27 June 1996Return made up to 14/06/96; full list of members (6 pages)
27 June 1996Return made up to 14/06/96; full list of members (6 pages)
17 May 1996New director appointed (2 pages)
17 May 1996New director appointed (2 pages)
3 July 1995Accounts for a small company made up to 30 September 1994 (7 pages)
3 July 1995Accounts for a small company made up to 30 September 1994 (7 pages)
27 June 1995Return made up to 14/06/95; no change of members (4 pages)
27 June 1995Return made up to 14/06/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
7 February 1984Accounts made up to 30 September 1982 (9 pages)