George Lane
South Woodford
London
E18 1BD
Director Name | Klaus Henry Jepsen |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 02 March 1998(9 years, 5 months after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Executive |
Country of Residence | United States |
Correspondence Address | Essex House 8 The Shrubberies George Lane South Woodford London E18 1BD |
Secretary Name | Mrs Amanda Lesley Baker |
---|---|
Status | Current |
Appointed | 02 June 2021(32 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Correspondence Address | Essex House 8 The Shrubberies George Lane South Woodford London E18 1BD |
Director Name | Mr Denis John Gibson |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(3 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 17 August 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Abercorn Way The Grove Witham Essex CM8 2UF |
Director Name | Mr Per Tonnes Pederson |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 03 January 1992(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 May 1993) |
Role | Financial Director |
Correspondence Address | Ludvig Jensen Ve Ji 3460 Birkerod |
Director Name | Arne Simonsen |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 03 January 1992(3 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 26 January 1998) |
Role | President |
Correspondence Address | 33 Hoersholmvej Nybo Dk-3490 Kvistgaard Foreign |
Secretary Name | Mr Denis John Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(3 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 17 August 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Abercorn Way The Grove Witham Essex CM8 2UF |
Director Name | Jens Andersen |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 17 August 2001(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 December 2002) |
Role | Nvocc Director |
Correspondence Address | 25 Swan Lane Wickford Essex SS11 7DB |
Secretary Name | Jens Andersen |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 17 August 2001(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 December 2002) |
Role | Nvocc Director |
Correspondence Address | 25 Swan Lane Wickford Essex SS11 7DB |
Secretary Name | Roger Henry Franklin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2002(14 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 27 April 2010) |
Role | Manager Mis |
Correspondence Address | 2 Watercress Cottages Watercress Lane Canterbury Kent CT3 1NS |
Secretary Name | Mr David John Pennell |
---|---|
Status | Resigned |
Appointed | 27 April 2010(21 years, 7 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 02 June 2021) |
Role | Company Director |
Correspondence Address | Essex House 8 The Shrubberies George Lane South Woodford London E18 1BD |
Secretary Name | Clyde Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 1992(3 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 18 May 1992) |
Correspondence Address | 51 Eastcheap London EC3M 1JP |
Website | www.shipco.com |
---|
Registered Address | Essex House 8 The Shrubberies George Lane South Woodford London E18 1BD |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Church End |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £504,484 |
Cash | £525,444 |
Current Liabilities | £1,549,393 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 27 December 2023 (4 months ago) |
---|---|
Next Return Due | 10 January 2025 (8 months, 2 weeks from now) |
27 September 2021 | Delivered on: 1 October 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
14 August 2000 | Delivered on: 17 August 2000 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 freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
4 January 2021 | Confirmation statement made on 27 December 2020 with updates (4 pages) |
---|---|
1 September 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
30 December 2019 | Confirmation statement made on 27 December 2019 with updates (4 pages) |
17 April 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
7 January 2019 | Appointment of Morten Jaepelt as a director on 4 May 1993 (2 pages) |
27 December 2018 | Confirmation statement made on 27 December 2018 with updates (4 pages) |
20 December 2018 | Director's details changed for Morten Jaepelt on 12 December 2018 (2 pages) |
20 December 2018 | Director's details changed for Klaus Henry Jepsen on 12 December 2018 (2 pages) |
14 June 2018 | Director's details changed for Morten Jaepelt on 25 May 2018 (2 pages) |
14 June 2018 | Registered office address changed from 1 Argent Court Sylvan Way Southfields Business Park Basildon Essex SS15 6th to Essex House 8 the Shrubberies George Lane South Woodford London E18 1BD on 14 June 2018 (1 page) |
13 June 2018 | Director's details changed for Klaus Henry Jepsen on 25 May 2018 (2 pages) |
13 June 2018 | Change of details for Mr Arne Simonsen as a person with significant control on 25 May 2018 (2 pages) |
16 May 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
5 January 2018 | Confirmation statement made on 27 December 2017 with no updates (3 pages) |
5 January 2018 | Confirmation statement made on 27 December 2017 with no updates (3 pages) |
19 December 2017 | Second filing of Confirmation Statement dated 27/12/2016 (7 pages) |
19 December 2017 | Second filing of Confirmation Statement dated 27/12/2016 (7 pages) |
6 April 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
6 April 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
27 December 2016 | Confirmation statement made on 27 December 2016 with updates (5 pages) |
27 December 2016 | Confirmation statement made on 27 December 2016 with updates
|
27 December 2016 | Confirmation statement made on 27 December 2016 with updates
|
26 April 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
26 April 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
28 December 2015 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2015-12-28
|
28 December 2015 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2015-12-28
|
26 April 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
26 April 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
27 December 2014 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2014-12-27
|
27 December 2014 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2014-12-27
|
11 December 2014 | Auditor's resignation (1 page) |
11 December 2014 | Auditor's resignation (1 page) |
18 November 2014 | Aud res (1 page) |
18 November 2014 | Aud res (1 page) |
30 May 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
30 May 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
27 December 2013 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
27 December 2013 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
19 June 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
19 June 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
27 December 2012 | Annual return made up to 27 December 2012 with a full list of shareholders (4 pages) |
27 December 2012 | Annual return made up to 27 December 2012 with a full list of shareholders (4 pages) |
22 July 2012 | Registered office address changed from Container Base 1St Floor Box Lane Renwick Road Barking Essex IG11 0SQ on 22 July 2012 (1 page) |
22 July 2012 | Registered office address changed from Container Base 1St Floor Box Lane Renwick Road Barking Essex IG11 0SQ on 22 July 2012 (1 page) |
18 April 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
18 April 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
30 December 2011 | Annual return made up to 30 December 2011 with a full list of shareholders (4 pages) |
30 December 2011 | Annual return made up to 30 December 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
21 April 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
21 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (4 pages) |
21 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (4 pages) |
21 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (4 pages) |
25 May 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
25 May 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
27 April 2010 | Appointment of Mr David John Pennell as a secretary (1 page) |
27 April 2010 | Termination of appointment of Roger Franklin as a secretary (1 page) |
27 April 2010 | Appointment of Mr David John Pennell as a secretary (1 page) |
27 April 2010 | Termination of appointment of Roger Franklin as a secretary (1 page) |
19 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for Morten Jaepelt on 4 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Morten Jaepelt on 4 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Morten Jaepelt on 4 October 2009 (2 pages) |
19 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
12 May 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
12 May 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
12 January 2009 | Director's change of particulars / morten jaepelt / 01/01/2009 (1 page) |
12 January 2009 | Return made up to 03/01/09; full list of members (4 pages) |
12 January 2009 | Return made up to 03/01/09; full list of members (4 pages) |
12 January 2009 | Director's change of particulars / morten jaepelt / 01/01/2009 (1 page) |
29 April 2008 | Accounts for a small company made up to 31 December 2007 (9 pages) |
29 April 2008 | Accounts for a small company made up to 31 December 2007 (9 pages) |
25 January 2008 | Return made up to 03/01/08; full list of members (3 pages) |
25 January 2008 | Return made up to 03/01/08; full list of members (3 pages) |
2 May 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
2 May 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
18 January 2007 | Return made up to 03/01/07; full list of members (3 pages) |
18 January 2007 | Director's particulars changed (1 page) |
18 January 2007 | Return made up to 03/01/07; full list of members (3 pages) |
18 January 2007 | Director's particulars changed (1 page) |
18 January 2007 | Secretary's particulars changed (1 page) |
18 January 2007 | Secretary's particulars changed (1 page) |
5 May 2006 | Accounts for a small company made up to 31 December 2005 (9 pages) |
5 May 2006 | Accounts for a small company made up to 31 December 2005 (9 pages) |
20 April 2006 | Ad 21/12/05--------- £ si 45000@1 (2 pages) |
20 April 2006 | Ad 21/12/05--------- £ si 45000@1 (2 pages) |
11 April 2006 | Nc inc already adjusted 27/03/06 (1 page) |
11 April 2006 | Resolutions
|
11 April 2006 | Nc inc already adjusted 27/03/06 (1 page) |
11 April 2006 | Resolutions
|
23 February 2006 | Director's particulars changed (1 page) |
23 February 2006 | Director's particulars changed (1 page) |
23 February 2006 | Director's particulars changed (1 page) |
23 February 2006 | Return made up to 03/01/06; full list of members (2 pages) |
23 February 2006 | Director's particulars changed (1 page) |
23 February 2006 | Return made up to 03/01/06; full list of members (2 pages) |
28 October 2005 | Ad 17/10/05--------- £ si 200000@1=200000 £ ic 4902/204902 (2 pages) |
28 October 2005 | £ nc 5000/250000 17/10/05 (2 pages) |
28 October 2005 | Resolutions
|
28 October 2005 | Ad 17/10/05--------- £ si 200000@1=200000 £ ic 4902/204902 (2 pages) |
28 October 2005 | Resolutions
|
28 October 2005 | £ nc 5000/250000 17/10/05 (2 pages) |
28 October 2005 | Resolutions
|
28 October 2005 | Resolutions
|
13 May 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
13 May 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
6 January 2005 | Return made up to 03/01/05; full list of members (7 pages) |
6 January 2005 | Return made up to 03/01/05; full list of members (7 pages) |
13 May 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
13 May 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
8 January 2004 | Return made up to 03/01/04; full list of members (7 pages) |
8 January 2004 | Return made up to 03/01/04; full list of members (7 pages) |
1 June 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
1 June 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
23 January 2003 | Return made up to 03/01/03; full list of members (7 pages) |
23 January 2003 | Return made up to 03/01/03; full list of members (7 pages) |
30 December 2002 | New secretary appointed (2 pages) |
30 December 2002 | New secretary appointed (2 pages) |
30 December 2002 | Secretary resigned;director resigned (1 page) |
30 December 2002 | Secretary resigned;director resigned (1 page) |
9 May 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
9 May 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
25 January 2002 | Return made up to 03/01/02; full list of members (8 pages) |
25 January 2002 | New secretary appointed;new director appointed (2 pages) |
25 January 2002 | Return made up to 03/01/02; full list of members (8 pages) |
25 January 2002 | New secretary appointed;new director appointed (2 pages) |
14 September 2001 | Secretary resigned;director resigned (1 page) |
14 September 2001 | Secretary resigned;director resigned (1 page) |
18 May 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
18 May 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
8 January 2001 | Return made up to 03/01/01; full list of members
|
8 January 2001 | Return made up to 03/01/01; full list of members
|
17 August 2000 | Particulars of mortgage/charge (3 pages) |
17 August 2000 | Particulars of mortgage/charge (3 pages) |
1 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
1 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
24 December 1999 | Return made up to 03/01/00; full list of members
|
24 December 1999 | Return made up to 03/01/00; full list of members
|
10 May 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
10 May 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
4 January 1999 | Return made up to 03/01/99; full list of members (6 pages) |
4 January 1999 | Return made up to 03/01/99; full list of members (6 pages) |
1 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
1 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
10 March 1998 | New director appointed (2 pages) |
10 March 1998 | New director appointed (2 pages) |
5 February 1998 | Return made up to 03/01/98; no change of members
|
5 February 1998 | Return made up to 03/01/98; no change of members
|
18 June 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
18 June 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
10 January 1997 | Return made up to 03/01/97; no change of members (4 pages) |
10 January 1997 | Return made up to 03/01/97; no change of members (4 pages) |
25 April 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
25 April 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
14 March 1996 | Registered office changed on 14/03/96 from: containerway house ripple road barking essex IG11 0RL (1 page) |
14 March 1996 | Registered office changed on 14/03/96 from: containerway house ripple road barking essex IG11 0RL (1 page) |
8 January 1996 | Return made up to 03/01/96; full list of members (6 pages) |
8 January 1996 | Return made up to 03/01/96; full list of members (6 pages) |
31 May 1995 | Company name changed scan-shipping LIMITED\certificate issued on 01/06/95 (4 pages) |
31 May 1995 | Company name changed scan-shipping LIMITED\certificate issued on 01/06/95 (4 pages) |
20 April 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
20 April 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
22 September 1988 | Incorporation (28 pages) |
22 September 1988 | Incorporation (28 pages) |