Company NameAssociated Shipping Services Limited
DirectorsEhsan Mani and Frances Ann Mani
Company StatusActive
Company Number00994349
CategoryPrivate Limited Company
Incorporation Date13 November 1970(53 years, 6 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ehsan Mani
Date of BirthMarch 1945 (Born 79 years ago)
NationalityPakistani
StatusCurrent
Appointed14 October 1991(20 years, 11 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidencePakistan
Correspondence Address43 Queens Grove
London
NW8 6HH
Secretary NameMr Ehsan Mani
NationalityPakistani
StatusCurrent
Appointed30 September 1994(23 years, 10 months after company formation)
Appointment Duration29 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Queens Grove
London
NW8 6HH
Director NameFrances Ann Mani
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1999(29 years, 1 month after company formation)
Appointment Duration24 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address43 Queens Grove
London
NW8 6HH
Director NameAbdul Jalil Jamil
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityPakistani
StatusResigned
Appointed14 October 1991(20 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 December 1999)
RoleCompany Director
Correspondence Address14
Golberg V
Lahore
Pakistan
Director NameRaza Kazim
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityPakistani
StatusResigned
Appointed14 October 1991(20 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 December 1999)
RoleLawyer
Correspondence Address13 Gulberg I
Lahore
Foreign
Secretary NameChristine Helen Neill
NationalityBritish
StatusResigned
Appointed14 October 1991(20 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 1994)
RoleCompany Director
Correspondence Address44 Broadoaks
Epping
Essex
CM16 4JZ

Location

Registered Address43 Manchester Street
London
W1U 7LP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

333 at £1Mr Ehsan Mani
33.30%
Ordinary
167 at £1Mrs F.a. Mani
16.70%
Ordinary
125 at £1Miss A.m. Mani
12.50%
Ordinary
125 at £1Miss S. Mani
12.50%
Ordinary
125 at £1Miss T.a. Mani
12.50%
Ordinary
125 at £1Miss Z. Mani
12.50%
Ordinary

Financials

Year2014
Net Worth£29,139
Cash£74,812
Current Liabilities£45,963

Accounts

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

Returns

Latest Return14 October 2023 (6 months, 2 weeks ago)
Next Return Due28 October 2024 (6 months from now)

Charges

9 October 1981Delivered on: 26 October 1981
Persons entitled: Continental Illinois National Bank and Trust Company of Chicago

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a guarantee and indemnity dated 21 oct 81.
Particulars: Monies standing to the credit of the company's fixed dollar deposit account (no 225625-01-040820-00-8) with the bank together with any accrued interest thereon.
Outstanding
28 September 1979Delivered on: 10 October 1979
Persons entitled: Continental Illinois National Banks Trust Company of Chicago

Classification: Charge on a specific deposit dated
Secured details: All monies due or to become due from the co to the chargee under the tems of a indemnity dated 28/9/79.
Particulars: Monies standing to the credit of the company's fixed dollar deposit account (no 225625-01-040820-00-8) with the bank together with accrued interest.
Outstanding
27 April 1978Delivered on: 15 May 1978
Persons entitled: Continental Illinois National Banks Trust Company of Chicago.

Classification: Charge
Secured details: $ 45,775 and all other monies due or to become due from the company to the chargee and or the terms of an indemnity/dated 27TH april 1978.
Particulars: All monies which may at any time and from time to time stand to the credit of a fixed dollar deposit account held with the london city branch of the bank.
Outstanding
12 December 1977Delivered on: 20 December 1977
Persons entitled: Continental Illinois National Bank & Trust Company of Chicago.

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a guarantee dated 10 oct 1977.
Particulars: A cash deposit of us $ 38,000 together with all accrued interest thereon, such deposit being with continental illinois national bank and trust company of chicago 58/60 moorgate london EC2.
Outstanding
27 February 1976Delivered on: 17 March 1976
Persons entitled: Continental Illin National Bank and Trust Company of Chicago

Classification: Charge
Secured details: For securing 300,000 indian rupees which the chargee may be called upon to pay to grindleys bank limited under the terms of a guarantee.
Particulars: 41,250 us dollars deposited with the bank.
Outstanding
14 January 1976Delivered on: 25 January 1976
Persons entitled: Continental Illin National Bank and Trust Company of Chicago

Classification: Charge
Secured details: 100,000 indian rupees.
Particulars: 13,750 U.S. dollars deposited with the bank.
Outstanding
10 October 1975Delivered on: 16 October 1975
Persons entitled: Continental Illin National Bank and Trust Company of Chicago

Classification: Charge
Secured details: Indian rupees 200,000.
Particulars: 27,500 U.S. dollars deposited with the bank.
Outstanding

Filing History

31 October 2020Confirmation statement made on 14 October 2020 with updates (4 pages)
5 October 2020Micro company accounts made up to 31 December 2019 (4 pages)
24 October 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
24 October 2019Director's details changed for Mr Ehsan Mani on 1 January 2010 (2 pages)
25 August 2019Micro company accounts made up to 31 December 2018 (4 pages)
20 October 2018Confirmation statement made on 14 October 2018 with updates (4 pages)
17 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
14 October 2017Cessation of Ehsan Mani as a person with significant control on 14 October 2017 (1 page)
14 October 2017Cessation of Ehsan Mani as a person with significant control on 6 April 2016 (1 page)
14 October 2017Confirmation statement made on 14 October 2017 with updates (4 pages)
14 October 2017Confirmation statement made on 14 October 2017 with updates (4 pages)
14 October 2017Notification of Frances Mani as a person with significant control on 6 April 2016 (2 pages)
14 October 2017Notification of Frances Mani as a person with significant control on 6 April 2016 (2 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
14 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
16 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
16 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
14 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1,000
(6 pages)
14 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1,000
(6 pages)
25 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
25 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
14 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1,000
(6 pages)
14 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1,000
(6 pages)
15 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
15 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
14 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1,000
(6 pages)
14 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1,000
(6 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
15 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (6 pages)
15 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (6 pages)
14 October 2012Registered office address changed from First Floor 47-57 Marylebone Lane London W1U 2NT United Kingdom on 14 October 2012 (1 page)
14 October 2012Registered office address changed from 43 Manchester Street London W1U 7LP England on 14 October 2012 (1 page)
14 October 2012Registered office address changed from First Floor 47-57 Marylebone Lane London W1U 2NT United Kingdom on 14 October 2012 (1 page)
14 October 2012Registered office address changed from 43 Manchester Street London W1U 7LP England on 14 October 2012 (1 page)
24 August 2012Registered office address changed from 43 Manchester Street London W1U 7LP England on 24 August 2012 (1 page)
24 August 2012Registered office address changed from 43 Manchester Street London W1U 7LP England on 24 August 2012 (1 page)
23 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
9 February 2012Registered office address changed from 51 Queen Anne Street London W1G 9HS on 9 February 2012 (1 page)
9 February 2012Registered office address changed from 51 Queen Anne Street London W1G 9HS on 9 February 2012 (1 page)
9 February 2012Registered office address changed from 51 Queen Anne Street London W1G 9HS on 9 February 2012 (1 page)
21 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (6 pages)
21 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (6 pages)
2 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
2 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (6 pages)
4 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (6 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
24 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
24 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
16 October 2009Director's details changed for Frances Ann Mani on 1 October 2009 (2 pages)
16 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (7 pages)
16 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (7 pages)
16 October 2009Director's details changed for Mr Ehsan Mani on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Frances Ann Mani on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Ehsan Mani on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Frances Ann Mani on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Ehsan Mani on 1 October 2009 (2 pages)
17 October 2008Return made up to 14/10/08; full list of members (5 pages)
17 October 2008Return made up to 14/10/08; full list of members (5 pages)
15 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
15 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
30 October 2007Return made up to 14/10/07; no change of members (7 pages)
30 October 2007Return made up to 14/10/07; no change of members (7 pages)
2 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
31 October 2006Return made up to 14/10/06; full list of members (8 pages)
31 October 2006Return made up to 14/10/06; full list of members (8 pages)
16 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
16 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
25 October 2005Return made up to 14/10/05; full list of members (8 pages)
25 October 2005Return made up to 14/10/05; full list of members (8 pages)
10 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
10 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
10 November 2004Registered office changed on 10/11/04 from: premier house 309 ballards lane north finclley N12 8LU (1 page)
10 November 2004Registered office changed on 10/11/04 from: premier house 309 ballards lane north finclley N12 8LU (1 page)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
21 October 2004Return made up to 14/10/04; full list of members (8 pages)
21 October 2004Return made up to 14/10/04; full list of members (8 pages)
20 October 2003Return made up to 14/10/03; full list of members (8 pages)
20 October 2003Return made up to 14/10/03; full list of members (8 pages)
17 September 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
17 September 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
22 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
22 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
16 October 2002Return made up to 14/10/02; full list of members (8 pages)
16 October 2002Return made up to 14/10/02; full list of members (8 pages)
11 October 2001Return made up to 14/10/01; full list of members (7 pages)
11 October 2001Return made up to 14/10/01; full list of members (7 pages)
1 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
1 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
16 October 2000Return made up to 14/10/00; full list of members (7 pages)
16 October 2000Return made up to 14/10/00; full list of members (7 pages)
5 September 2000Accounts for a small company made up to 31 December 1999 (4 pages)
5 September 2000Accounts for a small company made up to 31 December 1999 (4 pages)
23 May 2000Director resigned (1 page)
23 May 2000Director resigned (1 page)
23 May 2000Director resigned (1 page)
23 May 2000Director resigned (1 page)
17 May 2000New director appointed (2 pages)
17 May 2000New director appointed (2 pages)
22 October 1999Return made up to 14/10/99; full list of members (8 pages)
22 October 1999Return made up to 14/10/99; full list of members (8 pages)
9 June 1999Full accounts made up to 31 December 1998 (6 pages)
9 June 1999Full accounts made up to 31 December 1998 (6 pages)
17 November 1998Return made up to 14/10/98; no change of members (4 pages)
17 November 1998Return made up to 14/10/98; no change of members (4 pages)
16 October 1998Full accounts made up to 31 December 1997 (6 pages)
16 October 1998Full accounts made up to 31 December 1997 (6 pages)
13 October 1997Full accounts made up to 31 December 1996 (8 pages)
13 October 1997Return made up to 14/10/97; no change of members (4 pages)
13 October 1997Return made up to 14/10/97; no change of members (4 pages)
13 October 1997Full accounts made up to 31 December 1996 (8 pages)
12 November 1996Return made up to 14/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 November 1996Return made up to 14/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 September 1996Accounts for a small company made up to 31 December 1995 (8 pages)
6 September 1996Accounts for a small company made up to 31 December 1995 (8 pages)
10 October 1995Return made up to 14/10/95; no change of members (4 pages)
10 October 1995Full accounts made up to 31 December 1994 (7 pages)
10 October 1995Full accounts made up to 31 December 1994 (7 pages)
10 October 1995Return made up to 14/10/95; no change of members (4 pages)
13 November 1970Incorporation (17 pages)
13 November 1970Incorporation (17 pages)