South Kensington
London
SW7 1EZ
Secretary Name | The Shipowners' Register Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 30 June 2018(28 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months |
Correspondence Address | 4 Montpelier Street Knightsbridge London SW7 1EZ |
Secretary Name | Stephen Jeffrey Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(2 years after company formation) |
Appointment Duration | 9 years, 10 months (resigned 16 July 2001) |
Role | Company Director |
Correspondence Address | 12 Hans Road London SW3 1RP |
Director Name | Sir Kerry St Johnston |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 November 2006) |
Role | Chairman |
Correspondence Address | The Garden House 26 Clapham Common North Side London SW4 0RL |
Secretary Name | Mr Robert Stephen Kelford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2009(19 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 June 2018) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Secretary Name | Chettleburgh's Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2001(11 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 22 July 2009) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Website | modelstructures.com |
---|
Registered Address | 2nd Floor 1-5 Clerkenwell Road London EC1M 5PA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
550 at £1 | Salim Bhimji 55.00% Ordinary |
---|---|
450 at £1 | Jardine & Company (Sa) LTD 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £139,969 |
Cash | £54,358 |
Current Liabilities | £217,120 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 1 week from now) |
27 June 2023 | Confirmation statement made on 27 June 2023 with no updates (3 pages) |
---|---|
9 February 2023 | Confirmation statement made on 9 February 2023 with updates (4 pages) |
27 September 2022 | Total exemption full accounts made up to 31 December 2021 (5 pages) |
15 August 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
23 September 2021 | Total exemption full accounts made up to 31 December 2020 (5 pages) |
1 July 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
14 December 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
20 August 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
5 November 2019 | Director's details changed for Mr Salim Bhimji on 30 June 2019 (2 pages) |
20 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
20 August 2019 | Registered office address changed from Temple House 20 Holywell Row London EC2A 4XH to 2nd Floor 1-5 Clerkenwell Road London EC1M 5PA on 20 August 2019 (1 page) |
20 August 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
30 October 2018 | S1096 Court Order to Rectify (2 pages) |
8 October 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
9 August 2018 | Appointment of The Shipowners' Register Ltd as a secretary on 30 June 2018 (2 pages) |
9 August 2018 | Termination of appointment of Robert Stephen Kelford as a secretary on 30 June 2018 (1 page) |
7 August 2018 | Confirmation statement made on 21 June 2018 with updates (4 pages) |
3 July 2018 | Second filing of Confirmation Statement dated 21/06/2017 (8 pages) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
3 July 2017 | Cessation of Jardine & Company (Sa) Ltd as a person with significant control on 26 April 2016 (1 page) |
3 July 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
3 July 2017 | Cessation of Tianjin Strategic (Holdings) Ltd as a person with significant control on 26 April 2016 (1 page) |
3 July 2017 | Confirmation statement made on 21 June 2017 with updates
|
30 June 2017 | Notification of Jardine & Company (Sa) Ltd as a person with significant control on 26 April 2016 (1 page) |
30 June 2017 | Notification of Tianjin Strategic (Holdings) Ltd as a person with significant control on 26 April 2016 (1 page) |
30 June 2017 | Notification of Salim Bhimji as a person with significant control on 26 April 2016 (2 pages) |
30 June 2017 | Notification of Salim Bhimji as a person with significant control on 26 April 2016 (2 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
21 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
28 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
17 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
13 September 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
13 September 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
5 September 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Register inspection address has been changed from 35 Brompton Road Knightsbridge London SW3 1DE England (1 page) |
5 September 2012 | Register inspection address has been changed from 35 Brompton Road Knightsbridge London SW3 1DE England (1 page) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
13 July 2011 | Register inspection address has been changed (1 page) |
13 July 2011 | Register inspection address has been changed (1 page) |
13 July 2011 | Register(s) moved to registered inspection location (1 page) |
13 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
13 July 2011 | Register(s) moved to registered inspection location (1 page) |
13 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
28 October 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
28 October 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
23 July 2009 | Secretary appointed mr robert stephen kelford (1 page) |
23 July 2009 | Secretary appointed mr robert stephen kelford (1 page) |
22 July 2009 | Appointment terminated secretary chettleburgh's secretarial LTD (1 page) |
22 July 2009 | Appointment terminated secretary chettleburgh's secretarial LTD (1 page) |
17 July 2009 | Director's change of particulars / salim bhimji / 30/06/2009 (1 page) |
17 July 2009 | Director's change of particulars / salim bhimji / 30/06/2009 (1 page) |
17 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
17 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
7 August 2008 | Return made up to 30/06/08; full list of members (3 pages) |
7 August 2008 | Return made up to 30/06/08; full list of members (3 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
19 August 2007 | Return made up to 30/06/07; no change of members (6 pages) |
19 August 2007 | Return made up to 30/06/07; no change of members (6 pages) |
22 December 2006 | Director resigned (2 pages) |
22 December 2006 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
22 December 2006 | Director resigned (2 pages) |
22 December 2006 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
23 August 2006 | Return made up to 30/06/06; full list of members (7 pages) |
23 August 2006 | Return made up to 30/06/06; full list of members (7 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (9 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (9 pages) |
9 July 2005 | Return made up to 30/06/05; full list of members
|
9 July 2005 | Return made up to 30/06/05; full list of members
|
7 July 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
7 July 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
7 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
7 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
30 April 2004 | Total exemption small company accounts made up to 30 June 2003 (10 pages) |
30 April 2004 | Total exemption small company accounts made up to 30 June 2003 (10 pages) |
17 September 2003 | Return made up to 06/09/03; full list of members (6 pages) |
17 September 2003 | Return made up to 06/09/03; full list of members (6 pages) |
10 September 2003 | New director appointed (2 pages) |
10 September 2003 | New director appointed (2 pages) |
28 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
28 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
20 September 2002 | Return made up to 06/09/02; full list of members (6 pages) |
20 September 2002 | Return made up to 06/09/02; full list of members (6 pages) |
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
17 September 2001 | Return made up to 06/09/01; full list of members (6 pages) |
17 September 2001 | Return made up to 06/09/01; full list of members (6 pages) |
26 July 2001 | Registered office changed on 26/07/01 from: c/o messrs kershaws second floor 160 brompton road knightsbridge london SW3 1RF (1 page) |
26 July 2001 | Registered office changed on 26/07/01 from: c/o messrs kershaws second floor 160 brompton road knightsbridge london SW3 1RF (1 page) |
26 July 2001 | New secretary appointed (2 pages) |
26 July 2001 | Secretary resigned (1 page) |
26 July 2001 | Secretary resigned (1 page) |
26 July 2001 | New secretary appointed (2 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
11 September 2000 | Return made up to 06/09/00; full list of members (6 pages) |
11 September 2000 | Return made up to 06/09/00; full list of members (6 pages) |
30 June 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
30 June 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
1 October 1999 | Return made up to 06/09/99; full list of members (6 pages) |
1 October 1999 | Return made up to 06/09/99; full list of members (6 pages) |
27 July 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
27 July 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
12 November 1998 | Return made up to 06/09/98; no change of members (4 pages) |
12 November 1998 | Return made up to 06/09/98; no change of members (4 pages) |
1 June 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
1 June 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
15 January 1998 | Return made up to 06/09/97; full list of members (6 pages) |
15 January 1998 | Return made up to 06/09/97; full list of members (6 pages) |
28 July 1997 | Full accounts made up to 30 June 1996 (11 pages) |
28 July 1997 | Full accounts made up to 30 June 1996 (11 pages) |
25 November 1996 | Return made up to 06/09/96; no change of members (4 pages) |
25 November 1996 | Return made up to 06/09/96; no change of members (4 pages) |
23 September 1996 | Accounting reference date extended from 05/03/96 to 30/06/96 (1 page) |
23 September 1996 | Accounting reference date extended from 05/03/96 to 30/06/96 (1 page) |
29 December 1995 | Full accounts made up to 5 March 1995 (12 pages) |
29 December 1995 | Full accounts made up to 5 March 1995 (12 pages) |
29 December 1995 | Full accounts made up to 5 March 1995 (12 pages) |
4 October 1995 | Return made up to 06/09/95; full list of members (6 pages) |
4 October 1995 | Return made up to 06/09/95; full list of members (6 pages) |
6 September 1989 | Incorporation (29 pages) |
6 September 1989 | Incorporation (29 pages) |