Company NameCentral Ship Management And Services Limited
DirectorAmado Fakhre
Company StatusActive
Company Number01449370
CategoryPrivate Limited Company
Incorporation Date19 September 1979(44 years, 7 months ago)
Previous NameFares Ship Management Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Amado Fakhre
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 1989(10 years after company formation)
Appointment Duration34 years, 7 months
RoleBusinessman
Country of ResidenceGrenada
Correspondence Address69 Wolsey Drive
Kingston Upon Thames
Surrey
KT2 5DP
Secretary NameMr Andrew Mark Butchers
StatusCurrent
Appointed05 February 2016(36 years, 4 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Correspondence Address69 Wolsey Drive
Kingston Upon Thames
Surrey
KT2 5DP
Director NameMr Jean Boueri
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityLebanese
StatusResigned
Appointed29 March 1992(12 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 11 October 1996)
RoleCompany Director
Correspondence Address84 Eaton Place
London
SW1X 8LN
Director NameAntony Paul McCaffry
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(12 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 November 1994)
RoleCompany Director
Correspondence Address14 Eaton Place
London
SW1X 8AE
Secretary NameAmado Fakhre
NationalityBritish
StatusResigned
Appointed29 March 1992(12 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 December 1994)
RoleCompany Director
Correspondence AddressFlat D 19 The Little Boltons
London
SW10 9LJ
Director NameArthur Jack Hawkes
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1994(15 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 October 1996)
RoleInsurance Consultant
Correspondence AddressMarston
Stonehouse Road Halstead
Sevenoaks
Kent
TN14 7HW
Secretary NameMr Justin Sydney Kaplan
NationalityBritish
StatusResigned
Appointed06 December 1994(15 years, 2 months after company formation)
Appointment Duration8 years, 5 months (resigned 20 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Briary Close
London
NW3 3JZ
Director NameAndrew Mark Butchers
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1998(18 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 13 February 2004)
RoleFinance Director
Correspondence AddressCalle 230 Entre 3a Y3 B
Jaimanitas Municipo Playa
Ciudad De La Habana
Cuba
Secretary NameAndrew Mark Butchers
NationalityBritish
StatusResigned
Appointed20 May 2003(23 years, 8 months after company formation)
Appointment Duration10 years, 7 months (resigned 14 December 2013)
RoleCompany Director
Country of ResidenceCuba
Correspondence AddressOne Queen Annes Gate
London
SW1H 9BT
Secretary NameMiss Helen Eracleous
StatusResigned
Appointed14 December 2013(34 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 February 2016)
RoleCompany Director
Correspondence Address28 Battersea Square
Battersea Square
London
SW11 3RA

Contact

Telephone020 72238666
Telephone regionLondon

Location

Registered Address69 Wolsey Drive
Kingston Upon Thames
Surrey
KT2 5DP
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardTudor
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

9.9k at £1Amado Fakhre
100.00%
Ordinary

Financials

Year2014
Net Worth£35,270
Current Liabilities£4,606

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return24 February 2024 (2 months ago)
Next Return Due10 March 2025 (10 months, 2 weeks from now)

Charges

5 July 1991Delivered on: 24 July 1991
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 15B, 1 battersea bridge road london borough of wandsworth greater london.
Outstanding
7 July 1988Delivered on: 12 July 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage:- unit -15 (b) 3RD floor 1 battersea bridge road, london sw 11 fixed charge over plant machinery implements utensils furniture and equipment. Fixtures & fittings.
Outstanding

Filing History

7 March 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
14 December 2020Micro company accounts made up to 30 June 2020 (3 pages)
23 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
26 February 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
26 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
5 March 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
13 March 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
11 February 2018Satisfaction of charge 1 in full (1 page)
11 February 2018All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
11 February 2018All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages)
11 February 2018Satisfaction of charge 2 in full (1 page)
23 November 2017Micro company accounts made up to 30 June 2017 (3 pages)
23 November 2017Micro company accounts made up to 30 June 2017 (3 pages)
29 March 2017Micro company accounts made up to 30 June 2016 (3 pages)
29 March 2017Micro company accounts made up to 30 June 2016 (3 pages)
27 February 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
28 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
28 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
23 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 9,902
(3 pages)
23 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 9,902
(3 pages)
14 March 2016Appointment of Mr Andrew Mark Butchers as a secretary on 5 February 2016 (2 pages)
14 March 2016Appointment of Mr Andrew Mark Butchers as a secretary on 5 February 2016 (2 pages)
14 March 2016Termination of appointment of Helen Eracleous as a secretary on 5 February 2016 (1 page)
14 March 2016Termination of appointment of Helen Eracleous as a secretary on 5 February 2016 (1 page)
13 March 2016Registered office address changed from 28 Battersea Square London SW11 3RA to 69 Wolsey Drive Kingston upon Thames Surrey KT2 5DP on 13 March 2016 (1 page)
13 March 2016Registered office address changed from 28 Battersea Square London SW11 3RA to 69 Wolsey Drive Kingston upon Thames Surrey KT2 5DP on 13 March 2016 (1 page)
15 May 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 9,902
(3 pages)
15 May 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 9,902
(3 pages)
11 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
11 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
28 April 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 9,902
(3 pages)
28 April 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 9,902
(3 pages)
28 February 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
28 February 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
16 January 2014Director's details changed for Mr Amado Fakhre on 30 November 2013 (2 pages)
16 January 2014Director's details changed for Mr Amado Fakhre on 30 November 2013 (2 pages)
14 January 2014Appointment of Miss Helen Eracleous as a secretary (2 pages)
14 January 2014Termination of appointment of Andrew Butchers as a secretary (1 page)
14 January 2014Termination of appointment of Andrew Butchers as a secretary (1 page)
14 January 2014Appointment of Miss Helen Eracleous as a secretary (2 pages)
3 July 2013Compulsory strike-off action has been discontinued (1 page)
3 July 2013Compulsory strike-off action has been discontinued (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
29 June 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
29 June 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
25 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
24 March 2013Director's details changed for Mr Amado Fakhre on 1 January 2012 (2 pages)
24 March 2013Director's details changed for Mr Amado Fakhre on 1 January 2012 (2 pages)
24 March 2013Director's details changed for Mr Amado Fakhre on 1 January 2012 (2 pages)
29 November 2012Secretary's details changed for Andrew Mark Butchers on 29 November 2012 (2 pages)
29 November 2012Secretary's details changed for Andrew Mark Butchers on 29 November 2012 (2 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
28 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (3 pages)
28 March 2012Secretary's details changed for Andrew Mark Butchers on 11 October 2011 (1 page)
28 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (3 pages)
28 March 2012Secretary's details changed for Andrew Mark Butchers on 11 October 2011 (1 page)
10 January 2012Total exemption small company accounts made up to 30 June 2010 (5 pages)
10 January 2012Total exemption small company accounts made up to 30 June 2010 (5 pages)
5 October 2011Director's details changed for Mr Amado Fakhre on 17 September 2011 (2 pages)
5 October 2011Director's details changed for Mr Amado Fakhre on 17 September 2011 (2 pages)
3 June 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
3 June 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
22 September 2010Compulsory strike-off action has been discontinued (1 page)
22 September 2010Compulsory strike-off action has been discontinued (1 page)
21 September 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
21 September 2010Director's details changed for Mr Amado Fakhre on 14 February 2010 (2 pages)
21 September 2010Director's details changed for Mr Amado Fakhre on 14 February 2010 (2 pages)
21 September 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
4 March 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
4 March 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
31 March 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
31 March 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
23 March 2009Return made up to 24/02/09; full list of members (3 pages)
23 March 2009Return made up to 24/02/09; full list of members (3 pages)
26 June 2008Total exemption full accounts made up to 30 June 2007 (13 pages)
26 June 2008Total exemption full accounts made up to 30 June 2007 (13 pages)
8 May 2008Total exemption full accounts made up to 30 June 2006 (12 pages)
8 May 2008Total exemption full accounts made up to 30 June 2005 (14 pages)
8 May 2008Total exemption full accounts made up to 30 June 2005 (14 pages)
8 May 2008Total exemption full accounts made up to 30 June 2006 (12 pages)
19 March 2008Return made up to 24/02/08; full list of members (3 pages)
19 March 2008Return made up to 24/02/08; full list of members (3 pages)
11 January 2008Secretary's particulars changed (1 page)
11 January 2008Secretary's particulars changed (1 page)
27 November 2007Total exemption full accounts made up to 30 June 2004 (13 pages)
27 November 2007Total exemption full accounts made up to 30 June 2004 (13 pages)
3 October 2007Acc entered for wrong year now (2 pages)
3 October 2007Acc entered for wrong year now (2 pages)
20 August 2007Return made up to 24/02/07; full list of members (2 pages)
20 August 2007Director's particulars changed (1 page)
20 August 2007Return made up to 24/02/07; full list of members (2 pages)
20 August 2007Director's particulars changed (1 page)
7 August 2007First Gazette notice for compulsory strike-off (1 page)
7 August 2007First Gazette notice for compulsory strike-off (1 page)
26 September 2006First Gazette notice for compulsory strike-off (1 page)
26 September 2006First Gazette notice for compulsory strike-off (1 page)
20 September 2006Return made up to 24/02/06; full list of members (2 pages)
20 September 2006Return made up to 24/02/06; full list of members (2 pages)
20 September 2006Secretary's particulars changed (1 page)
20 September 2006Secretary's particulars changed (1 page)
3 October 2005Secretary's particulars changed (1 page)
3 October 2005Secretary's particulars changed (1 page)
6 April 2005Registered office changed on 06/04/05 from: suite 15B the glassmill 1 battersea bridge road london SW11 3DA (1 page)
6 April 2005Registered office changed on 06/04/05 from: suite 15B the glassmill 1 battersea bridge road london SW11 3DA (1 page)
24 March 2005Secretary's particulars changed (1 page)
24 March 2005Secretary's particulars changed (1 page)
2 March 2005Return made up to 24/02/05; full list of members (2 pages)
2 March 2005Return made up to 24/02/05; full list of members (2 pages)
1 March 2005Secretary resigned (1 page)
1 March 2005New secretary appointed (1 page)
1 March 2005Secretary resigned (1 page)
1 March 2005New secretary appointed (1 page)
15 February 2005Delivery ext'd 3 mth 30/06/04 (1 page)
15 February 2005Delivery ext'd 3 mth 30/06/04 (1 page)
11 February 2005Total exemption full accounts made up to 30 June 2003 (13 pages)
11 February 2005Total exemption full accounts made up to 30 June 2003 (13 pages)
2 February 2005Total exemption full accounts made up to 30 June 2002 (13 pages)
2 February 2005Total exemption full accounts made up to 30 June 2002 (13 pages)
26 March 2004Return made up to 24/02/04; full list of members (7 pages)
26 March 2004Return made up to 24/02/04; full list of members (7 pages)
27 February 2004Director resigned (1 page)
27 February 2004Director resigned (1 page)
25 February 2004Total exemption full accounts made up to 30 June 2001 (13 pages)
25 February 2004Total exemption full accounts made up to 30 June 2001 (13 pages)
2 June 2003Secretary resigned (1 page)
2 June 2003New secretary appointed (2 pages)
2 June 2003Secretary resigned (1 page)
2 June 2003New secretary appointed (2 pages)
17 March 2003Return made up to 24/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 March 2003Return made up to 24/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 February 2003Director's particulars changed (1 page)
3 February 2003Director's particulars changed (1 page)
8 April 2002Return made up to 24/02/02; full list of members (6 pages)
8 April 2002Return made up to 24/02/02; full list of members (6 pages)
24 July 2001Total exemption full accounts made up to 30 June 2000 (14 pages)
24 July 2001Total exemption full accounts made up to 30 June 2000 (14 pages)
17 May 2001Delivery ext'd 3 mth 30/06/01 (2 pages)
17 May 2001Return made up to 24/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 May 2001Return made up to 24/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 May 2001Delivery ext'd 3 mth 30/06/01 (2 pages)
29 January 2001Delivery ext'd 3 mth 30/06/00 (2 pages)
29 January 2001Delivery ext'd 3 mth 30/06/00 (2 pages)
1 August 2000Full accounts made up to 30 June 1999 (13 pages)
1 August 2000Full accounts made up to 30 June 1999 (13 pages)
3 May 2000Delivery ext'd 3 mth 30/06/99 (2 pages)
3 May 2000Delivery ext'd 3 mth 30/06/99 (2 pages)
22 March 2000Return made up to 24/02/00; full list of members (6 pages)
22 March 2000Return made up to 24/02/00; full list of members (6 pages)
5 August 1999Full accounts made up to 30 June 1998 (13 pages)
5 August 1999Full accounts made up to 30 June 1998 (13 pages)
29 April 1999Delivery ext'd 3 mth 30/06/98 (2 pages)
29 April 1999Delivery ext'd 3 mth 30/06/98 (2 pages)
4 March 1999Return made up to 24/02/99; full list of members (6 pages)
4 March 1999Return made up to 24/02/99; full list of members (6 pages)
7 September 1998Registered office changed on 07/09/98 from: omega house 2ND floor 471-473 kings road chelsea london SW10 0LU (1 page)
7 September 1998Registered office changed on 07/09/98 from: omega house 2ND floor 471-473 kings road chelsea london SW10 0LU (1 page)
21 August 1998New director appointed (2 pages)
21 August 1998New director appointed (2 pages)
28 July 1998Full accounts made up to 30 June 1997 (13 pages)
28 July 1998Full accounts made up to 30 June 1997 (13 pages)
21 April 1998Delivery ext'd 3 mth 30/06/97 (2 pages)
21 April 1998Delivery ext'd 3 mth 30/06/97 (2 pages)
14 April 1998Return made up to 24/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 April 1998Return made up to 24/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 February 1997Return made up to 24/02/97; no change of members (4 pages)
28 February 1997Return made up to 24/02/97; no change of members (4 pages)
8 January 1997Full accounts made up to 30 June 1996 (14 pages)
8 January 1997Full accounts made up to 30 June 1996 (14 pages)
23 October 1996Director resigned (1 page)
23 October 1996Director resigned (1 page)
23 October 1996Director resigned (1 page)
23 October 1996Director resigned (1 page)
19 March 1996Return made up to 01/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 March 1996Return made up to 01/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 December 1995Accounts for a small company made up to 30 June 1995 (13 pages)
7 December 1995Accounts for a small company made up to 30 June 1995 (13 pages)
4 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 July 1995Memorandum and Articles of Association (8 pages)
4 July 1995Memorandum and Articles of Association (8 pages)
4 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 March 1995Full accounts made up to 30 June 1994 (11 pages)
29 March 1995Full accounts made up to 30 June 1994 (11 pages)
22 March 1995Return made up to 20/03/95; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 March 1995Return made up to 20/03/95; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 March 1995Registered office changed on 07/03/95 from: 14 dominion street london EC2M 2RJ (1 page)
7 March 1995Registered office changed on 07/03/95 from: 14 dominion street london EC2M 2RJ (1 page)