London
E1W 1BQ
Secretary Name | Mr Andrew Paul Carlyle Williams |
---|---|
Status | Current |
Appointed | 01 January 2020(30 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Correspondence Address | Tower Bridge House St. Katharines Way London E1W 1BQ |
Director Name | Mr Stanko Georgiev Jekov |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 31 December 2022(33 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Ship Broker |
Country of Residence | England |
Correspondence Address | Tower Bridge House St. Katharines Way London E1W 1BQ |
Director Name | Mr Brian Bond |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1991(2 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 1992) |
Role | Shipbroker |
Correspondence Address | Basketts Copford Colchester Essex CO6 1DR |
Director Name | Mr Leslie Hayes |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1991(2 years after company formation) |
Appointment Duration | 15 years, 9 months (resigned 31 December 2006) |
Role | Shipbroker |
Country of Residence | England |
Correspondence Address | Ivy Cottage Warren Road Hayes Kent BR2 7AN |
Director Name | Peter Marshall Kitching |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1991(2 years after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 December 2001) |
Role | Shipbroker |
Correspondence Address | Dolphin House Guildford Road Effingham Surrey KT24 5QB |
Secretary Name | Mr Leslie Hayes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1991(2 years after company formation) |
Appointment Duration | 15 years, 9 months (resigned 31 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ivy Cottage Warren Road Hayes Kent BR2 7AN |
Director Name | Mr John Alfred Welham |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(12 years, 9 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 04 April 2018) |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | Oakmore 7 Forest Lane Chigwell Essex IG7 5AF |
Director Name | Mr David John Mark Soutter |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(17 years, 9 months after company formation) |
Appointment Duration | 12 years (resigned 31 December 2018) |
Role | Chart Accountant |
Country of Residence | England |
Correspondence Address | Tower Bridge House St. Katharine's Way London E1W 1BQ |
Secretary Name | Mr David John Mark Soutter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(17 years, 9 months after company formation) |
Appointment Duration | 12 years (resigned 31 December 2018) |
Role | Chart Accountant |
Country of Residence | England |
Correspondence Address | Tower Bridge House St. Katharine's Way London E1W 1BQ |
Director Name | Mr Mark James Richardson |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2018(29 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2022) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Tower Bridge House St. Katharine's Way London E1W 1BQ |
Secretary Name | Mr Mark James Richardson |
---|---|
Status | Resigned |
Appointed | 31 December 2018(29 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 01 January 2020) |
Role | Company Director |
Correspondence Address | Tower Bridge House St Katharine's Way London E1W 1BQ |
Website | www.ssy.co.uk |
---|
Registered Address | Tower Bridge House St. Katharine's Way London E1W 1BQ |
---|---|
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 17 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 31 March 2025 (11 months, 1 week from now) |
9 September 2020 | Accounts for a dormant company made up to 31 December 2019 (1 page) |
---|---|
23 March 2020 | Confirmation statement made on 17 March 2020 with updates (4 pages) |
3 January 2020 | Appointment of Mr Andrew Paul Carlyle Williams as a director on 1 January 2020 (2 pages) |
3 January 2020 | Appointment of Mr Andrew Paul Carlyle Williams as a secretary on 1 January 2020 (2 pages) |
3 January 2020 | Termination of appointment of Mark James Richardson as a secretary on 1 January 2020 (1 page) |
25 September 2019 | Change of details for Simpson Spence Young as a person with significant control on 24 September 2019 (2 pages) |
24 September 2019 | Change of details for Simpson Spence Young as a person with significant control on 24 September 2019 (2 pages) |
28 August 2019 | Accounts for a dormant company made up to 31 December 2018 (1 page) |
19 March 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
9 January 2019 | Appointment of Mr Mark James Richardson as a secretary on 31 December 2018 (2 pages) |
8 January 2019 | Termination of appointment of David John Mark Soutter as a director on 31 December 2018 (1 page) |
8 January 2019 | Termination of appointment of David John Mark Soutter as a secretary on 31 December 2018 (1 page) |
2 November 2018 | Director's details changed for Mr Mark James Richardson on 1 November 2018 (2 pages) |
13 June 2018 | Director's details changed for Mr David John Mark Soutter on 4 June 2018 (2 pages) |
13 June 2018 | Secretary's details changed for Mr David John Mark Soutter on 4 June 2018 (1 page) |
13 June 2018 | Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8PH to Tower Bridge House St. Katharine's Way London E1W 1BQ on 13 June 2018 (1 page) |
13 June 2018 | Director's details changed for Mr Mark James Richardson on 4 June 2018 (2 pages) |
13 April 2018 | Accounts for a dormant company made up to 31 December 2017 (1 page) |
4 April 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
4 April 2018 | Termination of appointment of John Alfred Welham as a director on 4 April 2018 (1 page) |
4 April 2018 | Appointment of Mr Mark James Richardson as a director on 4 April 2018 (2 pages) |
2 June 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
2 June 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
20 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
23 September 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
23 September 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
23 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
8 April 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
8 April 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
31 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
16 January 2015 | Change of name notice (2 pages) |
16 January 2015 | Change of name notice (2 pages) |
16 January 2015 | Company name changed ss & y shipping services LIMITED\certificate issued on 16/01/15
|
16 January 2015 | Company name changed ss & y shipping services LIMITED\certificate issued on 16/01/15
|
16 September 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
16 September 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
16 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
18 September 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
18 September 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
15 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (5 pages) |
15 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (5 pages) |
24 May 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
24 May 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
29 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (5 pages) |
19 May 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
19 May 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
21 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (5 pages) |
27 May 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
27 May 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
31 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
4 June 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
4 June 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
7 April 2009 | Return made up to 17/03/09; full list of members (4 pages) |
7 April 2009 | Return made up to 17/03/09; full list of members (4 pages) |
23 September 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
23 September 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
28 March 2008 | Return made up to 17/03/08; full list of members (4 pages) |
28 March 2008 | Return made up to 17/03/08; full list of members (4 pages) |
24 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
24 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
29 March 2007 | Return made up to 17/03/07; full list of members (7 pages) |
29 March 2007 | New secretary appointed;new director appointed (2 pages) |
29 March 2007 | New secretary appointed;new director appointed (2 pages) |
29 March 2007 | Return made up to 17/03/07; full list of members (7 pages) |
14 March 2007 | Secretary resigned;director resigned (1 page) |
14 March 2007 | Secretary resigned;director resigned (1 page) |
23 August 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
23 August 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
27 March 2006 | Return made up to 17/03/06; full list of members (7 pages) |
27 March 2006 | Return made up to 17/03/06; full list of members (7 pages) |
22 June 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
22 June 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
18 April 2005 | Return made up to 17/03/05; full list of members (7 pages) |
18 April 2005 | Return made up to 17/03/05; full list of members (7 pages) |
15 April 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
15 April 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
13 April 2004 | Return made up to 17/03/04; full list of members (7 pages) |
13 April 2004 | Return made up to 17/03/04; full list of members (7 pages) |
8 May 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
8 May 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
31 March 2003 | Return made up to 17/03/03; full list of members (7 pages) |
31 March 2003 | Return made up to 17/03/03; full list of members (7 pages) |
24 May 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
24 May 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
10 May 2002 | Return made up to 17/03/02; full list of members
|
10 May 2002 | Return made up to 17/03/02; full list of members
|
2 January 2002 | Director resigned (1 page) |
2 January 2002 | Director resigned (1 page) |
28 December 2001 | New director appointed (2 pages) |
28 December 2001 | New director appointed (2 pages) |
9 April 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
9 April 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
9 April 2001 | Return made up to 17/03/01; full list of members (6 pages) |
9 April 2001 | Return made up to 17/03/01; full list of members (6 pages) |
18 December 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
18 December 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
23 October 2000 | Registered office changed on 23/10/00 from: 63 st mary axe london EC3A 8DR (1 page) |
23 October 2000 | Registered office changed on 23/10/00 from: 63 st mary axe london EC3A 8DR (1 page) |
18 April 2000 | Return made up to 17/03/00; full list of members (6 pages) |
18 April 2000 | Return made up to 17/03/00; full list of members (6 pages) |
11 May 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
11 May 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
25 March 1998 | Return made up to 17/03/98; no change of members
|
25 March 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
25 March 1998 | Return made up to 17/03/98; no change of members
|
25 March 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
10 April 1997 | Return made up to 17/03/97; no change of members (4 pages) |
10 April 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
10 April 1997 | Return made up to 17/03/97; no change of members (4 pages) |
10 April 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
20 March 1996 | Return made up to 17/03/96; full list of members (6 pages) |
20 March 1996 | Return made up to 17/03/96; full list of members (6 pages) |
20 March 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
20 March 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
22 March 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
22 March 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
22 March 1995 | Return made up to 17/03/95; no change of members (4 pages) |
22 March 1995 | Return made up to 17/03/95; no change of members (4 pages) |