Company NameCavendish Ships Stores Limited
Company StatusActive
Company Number01433354
CategoryPrivate Limited Company
Incorporation Date28 June 1979(44 years, 9 months ago)
Previous NameDover Ships Stores Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Mohammed Ishfaq
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2020(40 years, 7 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 West Market Building London Central Markets
Smithfield
London
EC1A 9PS
Secretary NameMr Mohammed Ishfaq
StatusCurrent
Appointed14 January 2020(40 years, 7 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence Address40 West Market Building London Central Markets
Smithfield
London
EC1A 9PS
Director NameMr Trevor Paul Hussey
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2022(42 years, 7 months after company formation)
Appointment Duration2 years, 2 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address40 West Market Building London Central Markets
40 West Market Building
London
EC1A 9PS
Director NameMr Desmond Mark Christopher Doyle
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2022(42 years, 7 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 West Market Building London Central Markets
40 West Market Building
London
EC1A 9PS
Director NameMr Andrew Brian Cole
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2022(42 years, 11 months after company formation)
Appointment Duration1 year, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 Kites Croft Business Park
Fareham
PO14 4LW
Director NameMr James Daniel Burden
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(12 years, 6 months after company formation)
Appointment Duration17 years, 3 months (resigned 01 April 2009)
RoleCompany Director
Correspondence AddressChequer Tree Cottage
The Green
Woodchurch
Kent
TN26 3PF
Director NameMr Joseph Payne
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(12 years, 6 months after company formation)
Appointment Duration11 years, 2 months (resigned 04 March 2003)
RoleManaging Director
Correspondence Address6 Brookmeadow
Fareham
Hampshire
PO15 5JH
Director NameRoger Snelling
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(12 years, 6 months after company formation)
Appointment Duration10 years, 3 months (resigned 15 April 2002)
RoleFinancial Director
Correspondence AddressLittle Beck Wargate Street
Littlebourne
Canterbury
Kent
CT3 1RW
Secretary NameRoger Snelling
NationalityBritish
StatusResigned
Appointed30 December 1991(12 years, 6 months after company formation)
Appointment Duration10 years, 3 months (resigned 15 April 2002)
RoleCompany Director
Correspondence AddressLittle Beck Wargate Street
Littlebourne
Canterbury
Kent
CT3 1RW
Director NameMr Trevor Hussey
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1997(17 years, 8 months after company formation)
Appointment Duration23 years, 9 months (resigned 19 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 West Market Building
London Central Markets Smithfield
London
EC1A 9PS
Director NameSeamus Padraig Clarke
Date of BirthMarch 1945 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed14 March 1998(18 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address87a Bradmore Way
Old Coulsdon
Croydon
Surrey
CR5 1PE
Director NameChristopher Snelling
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1998(18 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 1999)
RoleCompany Director
Correspondence Address39 Turpins Rise
Windlesham
Surrey
GU20 6NG
Director NameMr Stuart Andrew Burden
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(20 years, 9 months after company formation)
Appointment Duration20 years, 9 months (resigned 13 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 West Market Building
London Central Markets Smithfield
London
EC1A 9PS
Director NameKelvin Beardsley
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2001(21 years, 7 months after company formation)
Appointment Duration5 months (resigned 30 June 2001)
RoleManager
Correspondence Address279 Fawcett Road
Southsea
Portsmouth
Hampshire
PO4 0LB
Secretary NameMr Trevor Hussey
NationalityBritish
StatusResigned
Appointed15 April 2002(22 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Lawrence
Frithwood Lane
Billericay
Essex
CM12 9PJ
Director NameMr John Davey
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2007(27 years, 11 months after company formation)
Appointment Duration14 years, 11 months (resigned 25 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 West Market Building
London Central Markets Smithfield
London
EC1A 9PS
Director NameMr David Kennedy-Sloane
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(29 years, 9 months after company formation)
Appointment Duration10 years, 9 months (resigned 14 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 West Market Building
London Central Markets Smithfield
London
EC1A 9PS
Secretary NameMr David Kennedy-Sloane
StatusResigned
Appointed01 April 2010(30 years, 9 months after company formation)
Appointment Duration9 years, 9 months (resigned 14 January 2020)
RoleCompany Director
Correspondence Address40 West Market Building
London Central Markets Smithfield
London
EC1A 9PS
Director NameMr Paul Nicholas Barbour
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(39 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 October 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9AW
Director NameMr Andrew Neil Price
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(39 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 14 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9AW
Director NameMr Desmond Mark Christopher Doyle
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2020(40 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 19 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 West Market Building London Central Markets
Smithfield
London
EC1A 9PS
Director NameMr Jonathan Lee Griffin
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2020(41 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 17 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Percheron Drive Percheron Drive
Knaphill
Woking
GU21 2QY

Contact

Websitewww.cavendishfoods.co.uk
Telephone01329 237700
Telephone regionFareham

Location

Registered Address40 West Market Building
London Central Markets Smithfield
London
EC1A 9PS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

650k at £1Burden Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£22,699,320
Gross Profit£1,677,624
Net Worth£503,455
Cash£42,582
Current Liabilities£3,817,524

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return7 March 2024 (3 weeks, 1 day ago)
Next Return Due21 March 2025 (11 months, 3 weeks from now)

Charges

1 April 2019Delivered on: 3 April 2019
Persons entitled: Leumi Abl Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
26 February 2013Delivered on: 28 February 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
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
1 April 2009Delivered on: 18 April 2009
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Debenture
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: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
15 January 1999Delivered on: 30 January 1999
Persons entitled: Kent County Council

Classification: Legal charge
Secured details: £64,000 due from the company to the chargee under the legal charge.
Particulars: Land at honeywood road whitfield dover kent part t/no.K515906 and k/a the whitfield centre dover.
Outstanding
29 July 1997Delivered on: 31 July 1997
Persons entitled: Tsb Bank PLC

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts and other debts the subject of the charge deed all right title and interest of the company in or arising out of the charged deed.
Outstanding
29 July 1997Delivered on: 31 July 1997
Persons entitled: Tsb 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: The property unit 17D dolphin park eurolink industrial centre sittingbourne kent.
Outstanding
7 February 1992Delivered on: 12 February 1992
Persons entitled: Hill Samuel Commercial Finance Limited

Classification: All assets 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.
Outstanding
21 April 2022Delivered on: 25 April 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
26 November 2021Delivered on: 3 December 2021
Persons entitled: Lloyds Bank Corporate Markets PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
4 September 2020Delivered on: 10 September 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
20 April 2020Delivered on: 23 April 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
5 September 1989Delivered on: 8 September 1989
Satisfied on: 23 July 1997
Persons entitled: National Westminster 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: Unit 42 fareham industrial park wallington hampshire t/no. Hp 360124 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 July 1983Delivered on: 15 July 1983
Satisfied on: 6 June 1996
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all f/h - l/h properties and/or the proceeds of sale thereof fixed & floating chargee over undertaking and all property and assets present and future including goodwill, book debts.
Fully Satisfied

Filing History

11 February 2021Full accounts made up to 31 January 2020 (27 pages)
29 January 2021Notification of The Burden Group Limited as a person with significant control on 26 January 2021 (2 pages)
29 January 2021Cessation of Vc Ship Serv Spv 2 Ltd as a person with significant control on 26 January 2021 (1 page)
19 January 2021Notification of Vc Ship Serv Spv 2 Ltd as a person with significant control on 21 December 2020 (2 pages)
19 January 2021Cessation of The Burden Group Ltd as a person with significant control on 21 December 2020 (1 page)
15 January 2021Termination of appointment of Stuart Andrew Burden as a director on 13 January 2021 (1 page)
11 January 2021Termination of appointment of Trevor Hussey as a director on 19 December 2020 (1 page)
11 January 2021Termination of appointment of Desmond Mark Christopher Doyle as a director on 19 December 2020 (1 page)
11 December 2020Satisfaction of charge 014333540011 in full (1 page)
17 November 2020Appointment of Mr Jonathan Lee Griffin as a director on 1 November 2020 (2 pages)
28 October 2020Termination of appointment of Paul Nicholas Barbour as a director on 20 October 2020 (1 page)
10 September 2020Registration of charge 014333540011, created on 4 September 2020 (34 pages)
23 April 2020Registration of charge 014333540010, created on 20 April 2020 (35 pages)
1 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
15 January 2020Termination of appointment of Andrew Neil Price as a director on 14 January 2020 (1 page)
15 January 2020Appointment of Mr Mohammed Ishaq Ishfaq as a director on 14 January 2020 (2 pages)
15 January 2020Appointment of Mr Desmond Mark Christopher Doyle as a director on 14 January 2020 (2 pages)
15 January 2020Termination of appointment of David Kennedy-Sloane as a secretary on 14 January 2020 (1 page)
15 January 2020Termination of appointment of David Kennedy-Sloane as a director on 14 January 2020 (1 page)
15 January 2020Appointment of Mr Mohammed Ishfaq as a secretary on 14 January 2020 (2 pages)
10 September 2019Full accounts made up to 31 January 2019 (27 pages)
4 June 2019Satisfaction of charge 7 in full (2 pages)
15 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
15 April 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
3 April 2019Registration of charge 014333540009, created on 1 April 2019 (43 pages)
2 April 2019Appointment of Mr Andrew Neil Price as a director on 1 April 2019 (2 pages)
2 April 2019Appointment of Mr Paul Nicholas Barbour as a director on 1 April 2019 (2 pages)
28 January 2019Satisfaction of charge 6 in full (1 page)
22 January 2019Satisfaction of charge 8 in full (1 page)
22 January 2019Satisfaction of charge 5 in full (1 page)
10 January 2019Satisfaction of charge 4 in full (1 page)
10 January 2019Satisfaction of charge 3 in full (1 page)
31 October 2018Full accounts made up to 31 January 2018 (26 pages)
4 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
9 August 2017Full accounts made up to 31 January 2017 (26 pages)
9 August 2017Full accounts made up to 31 January 2017 (26 pages)
5 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
1 November 2016Full accounts made up to 31 January 2016 (26 pages)
1 November 2016Full accounts made up to 31 January 2016 (26 pages)
8 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 650,000
(5 pages)
8 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 650,000
(5 pages)
14 July 2015Full accounts made up to 31 January 2015 (18 pages)
14 July 2015Full accounts made up to 31 January 2015 (18 pages)
15 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 650,000
(5 pages)
15 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 650,000
(5 pages)
15 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 650,000
(5 pages)
29 September 2014Full accounts made up to 31 January 2014 (18 pages)
29 September 2014Full accounts made up to 31 January 2014 (18 pages)
4 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 650,000
(5 pages)
4 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 650,000
(5 pages)
4 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 650,000
(5 pages)
17 July 2013Full accounts made up to 31 January 2013 (17 pages)
17 July 2013Full accounts made up to 31 January 2013 (17 pages)
18 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
28 February 2013Particulars of a mortgage or charge / charge no: 8 (11 pages)
28 February 2013Particulars of a mortgage or charge / charge no: 8 (11 pages)
6 November 2012Full accounts made up to 31 January 2012 (19 pages)
6 November 2012Full accounts made up to 31 January 2012 (19 pages)
14 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
18 October 2011Amended full accounts made up to 31 January 2011 (17 pages)
18 October 2011Amended full accounts made up to 31 January 2011 (17 pages)
9 September 2011Full accounts made up to 31 January 2011 (18 pages)
9 September 2011Full accounts made up to 31 January 2011 (18 pages)
14 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
20 August 2010Director's details changed for Mr Trevor Hussey on 2 August 2010 (2 pages)
20 August 2010Director's details changed for Mr Trevor Hussey on 2 August 2010 (2 pages)
20 August 2010Director's details changed for Mr Trevor Hussey on 2 August 2010 (2 pages)
19 August 2010Director's details changed for Mr Trevor Hussey on 2 August 2010 (2 pages)
19 August 2010Director's details changed for Mr Trevor Hussey on 2 August 2010 (2 pages)
19 August 2010Director's details changed for Mr Trevor Hussey on 2 August 2010 (2 pages)
10 August 2010Full accounts made up to 31 January 2010 (18 pages)
10 August 2010Full accounts made up to 31 January 2010 (18 pages)
28 April 2010Appointment of Mr David Kennedy-Sloane as a secretary (1 page)
28 April 2010Termination of appointment of Trevor Hussey as a secretary (1 page)
28 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
28 April 2010Director's details changed for John Davey on 1 April 2010 (2 pages)
28 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
28 April 2010Director's details changed for John Davey on 1 April 2010 (2 pages)
28 April 2010Termination of appointment of Trevor Hussey as a secretary (1 page)
28 April 2010Director's details changed for Stuart Andrew Burden on 1 April 2010 (2 pages)
28 April 2010Director's details changed for Stuart Andrew Burden on 1 April 2010 (2 pages)
28 April 2010Director's details changed for Stuart Andrew Burden on 1 April 2010 (2 pages)
28 April 2010Appointment of Mr David Kennedy-Sloane as a secretary (1 page)
28 April 2010Director's details changed for John Davey on 1 April 2010 (2 pages)
28 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
19 January 2010Registered office address changed from Hermitage Oast Danns Lane Mereworth Kent ME18 5LW on 19 January 2010 (1 page)
19 January 2010Director's details changed for Mr David Kennedy-Sloane on 12 November 2009 (2 pages)
19 January 2010Director's details changed for Mr David Kennedy-Sloane on 12 November 2009 (2 pages)
19 January 2010Registered office address changed from Hermitage Oast Danns Lane Mereworth Kent ME18 5LW on 19 January 2010 (1 page)
8 August 2009Full accounts made up to 31 January 2009 (18 pages)
8 August 2009Full accounts made up to 31 January 2009 (18 pages)
15 June 2009Return made up to 01/04/09; full list of members (4 pages)
15 June 2009Return made up to 01/04/09; full list of members (4 pages)
21 May 2009Appointment terminated director james burden (1 page)
21 May 2009Appointment terminated director james burden (1 page)
21 May 2009Director appointed david kennedy-sloane (2 pages)
21 May 2009Director appointed david kennedy-sloane (2 pages)
18 April 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
18 April 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
17 September 2008Nc inc already adjusted 31/01/08 (2 pages)
17 September 2008Nc inc already adjusted 31/01/08 (2 pages)
17 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 September 2008Capitals not rolled up (2 pages)
17 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 September 2008Capitals not rolled up (2 pages)
2 July 2008Full accounts made up to 31 January 2008 (17 pages)
2 July 2008Full accounts made up to 31 January 2008 (17 pages)
15 April 2008Return made up to 01/04/08; full list of members (4 pages)
15 April 2008Return made up to 01/04/08; full list of members (4 pages)
2 December 2007Full accounts made up to 31 January 2007 (17 pages)
2 December 2007Full accounts made up to 31 January 2007 (17 pages)
28 June 2007New director appointed (2 pages)
28 June 2007New director appointed (2 pages)
21 May 2007Return made up to 01/04/07; full list of members (2 pages)
21 May 2007Return made up to 01/04/07; full list of members (2 pages)
28 November 2006Full accounts made up to 31 January 2006 (19 pages)
28 November 2006Full accounts made up to 31 January 2006 (19 pages)
2 June 2006Return made up to 01/04/06; full list of members (2 pages)
2 June 2006Return made up to 01/04/06; full list of members (2 pages)
17 August 2005Full accounts made up to 31 January 2005 (14 pages)
17 August 2005Full accounts made up to 31 January 2005 (14 pages)
28 April 2005Return made up to 01/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
28 April 2005Return made up to 01/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
16 July 2004Registered office changed on 16/07/04 from: hillreed house 60 college road maidstone kent ME15 6SJ (1 page)
16 July 2004Registered office changed on 16/07/04 from: hillreed house 60 college road maidstone kent ME15 6SJ (1 page)
3 June 2004Full accounts made up to 31 January 2004 (17 pages)
3 June 2004Full accounts made up to 31 January 2004 (17 pages)
21 April 2004Return made up to 01/04/04; full list of members (7 pages)
21 April 2004Return made up to 01/04/04; full list of members (7 pages)
3 December 2003Full accounts made up to 31 January 2003 (19 pages)
3 December 2003Full accounts made up to 31 January 2003 (19 pages)
18 April 2003Director resigned (1 page)
18 April 2003Director resigned (1 page)
10 April 2003Return made up to 01/04/03; full list of members (6 pages)
10 April 2003Return made up to 01/04/03; full list of members (6 pages)
11 February 2003Return made up to 30/12/02; full list of members (6 pages)
11 February 2003Return made up to 30/12/02; full list of members (6 pages)
4 February 2003New secretary appointed (2 pages)
4 February 2003New secretary appointed (2 pages)
4 February 2003Secretary resigned;director resigned (1 page)
4 February 2003Director resigned (1 page)
4 February 2003Secretary resigned;director resigned (1 page)
4 February 2003Director resigned (1 page)
4 December 2002Full accounts made up to 31 January 2002 (20 pages)
4 December 2002Full accounts made up to 31 January 2002 (20 pages)
23 September 2002Return made up to 30/12/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
23 September 2002Return made up to 30/12/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
4 September 2001Full accounts made up to 31 January 2001 (15 pages)
4 September 2001Full accounts made up to 31 January 2001 (15 pages)
31 January 2001New director appointed (2 pages)
31 January 2001New director appointed (2 pages)
31 January 2001Return made up to 30/12/00; full list of members (8 pages)
31 January 2001Return made up to 30/12/00; full list of members (8 pages)
4 September 2000Full accounts made up to 31 January 2000 (15 pages)
4 September 2000Full accounts made up to 31 January 2000 (15 pages)
26 July 2000Director resigned (1 page)
26 July 2000Director resigned (1 page)
18 April 2000New director appointed (2 pages)
18 April 2000New director appointed (2 pages)
17 January 2000Return made up to 30/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 January 2000Return made up to 30/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 November 1999Full accounts made up to 31 January 1999 (18 pages)
5 November 1999Full accounts made up to 31 January 1999 (18 pages)
2 November 1999Memorandum and Articles of Association (9 pages)
2 November 1999Memorandum and Articles of Association (9 pages)
22 October 1999Company name changed dover ships stores LIMITED\certificate issued on 25/10/99 (3 pages)
22 October 1999Company name changed dover ships stores LIMITED\certificate issued on 25/10/99 (3 pages)
12 February 1999Return made up to 30/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 February 1999Return made up to 30/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 1999Particulars of mortgage/charge (3 pages)
30 January 1999Particulars of mortgage/charge (3 pages)
18 November 1998New director appointed (2 pages)
18 November 1998New director appointed (2 pages)
18 November 1998Registered office changed on 18/11/98 from: holmestone road coombe valley dover kent CT17 0UF (1 page)
18 November 1998Registered office changed on 18/11/98 from: holmestone road coombe valley dover kent CT17 0UF (1 page)
5 August 1998Full accounts made up to 31 January 1998 (17 pages)
5 August 1998Full accounts made up to 31 January 1998 (17 pages)
24 April 1998New director appointed (2 pages)
24 April 1998New director appointed (2 pages)
24 March 1998Return made up to 30/12/97; full list of members (6 pages)
24 March 1998Return made up to 30/12/97; full list of members (6 pages)
9 October 1997Full accounts made up to 31 January 1997 (17 pages)
9 October 1997Full accounts made up to 31 January 1997 (17 pages)
31 July 1997Particulars of mortgage/charge (3 pages)
31 July 1997Particulars of mortgage/charge (3 pages)
23 July 1997Declaration of satisfaction of mortgage/charge (1 page)
23 July 1997Declaration of satisfaction of mortgage/charge (1 page)
31 May 1997New director appointed (2 pages)
31 May 1997New director appointed (2 pages)
21 January 1997Declaration of satisfaction of mortgage/charge (1 page)
21 January 1997Declaration of satisfaction of mortgage/charge (1 page)
7 January 1997Return made up to 30/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 January 1997Return made up to 30/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 October 1996Full accounts made up to 31 January 1996 (17 pages)
2 October 1996Full accounts made up to 31 January 1996 (17 pages)
6 June 1996Declaration of satisfaction of mortgage/charge (1 page)
6 June 1996Declaration of satisfaction of mortgage/charge (1 page)
2 January 1996Return made up to 30/12/95; full list of members (6 pages)
2 January 1996Return made up to 30/12/95; full list of members (6 pages)
4 December 1995Full accounts made up to 31 January 1995 (18 pages)
4 December 1995Full accounts made up to 31 January 1995 (18 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
12 February 1992Particulars of mortgage/charge (3 pages)
12 February 1992Particulars of mortgage/charge (3 pages)
28 June 1979Incorporation (13 pages)
28 June 1979Incorporation (13 pages)