Company NameSouthern Marine Supplies Limited
DirectorsJanet Paul and Nicholas Anthony Paul
Company StatusLiquidation
Company Number02807348
CategoryPrivate Limited Company
Incorporation Date6 April 1993(31 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMrs Janet Paul
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 1993(2 weeks, 1 day after company formation)
Appointment Duration31 years
RoleNurse
Country of ResidenceEngland
Correspondence Address1 Gemini Court 42a Throwley Way
Sutton
Surrey
SM1 4AF
Director NameMr Nicholas Anthony Paul
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 1993(2 weeks, 1 day after company formation)
Appointment Duration31 years
RoleChairman
Country of ResidenceEngland
Correspondence Address1 Gemini Court 42a Throwley Way
Sutton
Surrey
SM1 4AF
Secretary NameMr Nicholas Anthony Paul
NationalityBritish
StatusCurrent
Appointed21 April 1993(2 weeks, 1 day after company formation)
Appointment Duration31 years
RoleGrocer
Country of ResidenceEngland
Correspondence Address1 Gemini Court 42a Throwley Way
Sutton
Surrey
SM1 4AF
Director NameMr Mark Robert Turner
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(23 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address99 Westmead Road
Sutton
Surrey
SM1 4HX
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed06 April 1993(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed06 April 1993(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Contact

Telephone020 82969011
Telephone regionLondon

Location

Registered Address5 Park Court
Pyrford Road
West Byfleet
Surrey
KT14 6SD
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London

Shareholders

99 at £1Mr Nicholas Anthony Paul
99.00%
Ordinary
1 at £1Janet Paul
1.00%
Ordinary

Financials

Year2014
Net Worth£140,329
Cash£53,871
Current Liabilities£74,646

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return5 April 2023 (1 year ago)
Next Return Due19 April 2024 (overdue)

Charges

19 September 2011Delivered on: 23 September 2011
Persons entitled: Nicholas Anthony Paul

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: Cassa doric 12 benferri venta lanuza el campello 03560 alicante spain. 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 see image for full details.
Outstanding

Filing History

7 October 2023Appointment of a voluntary liquidator (4 pages)
7 October 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-09-21
(1 page)
7 October 2023Declaration of solvency (5 pages)
7 October 2023Registered office address changed from 1 Gemini Court 42a Throwley Way Sutton Surrey SM1 4AF England to 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 7 October 2023 (2 pages)
16 August 2023Total exemption full accounts made up to 31 January 2023 (7 pages)
8 June 2023Satisfaction of charge 1 in full (1 page)
5 April 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
13 September 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
5 April 2022Confirmation statement made on 5 April 2022 with no updates (3 pages)
26 October 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
6 April 2021Confirmation statement made on 5 April 2021 with updates (4 pages)
11 September 2020Cancellation of shares. Statement of capital on 31 January 2020
  • GBP 100
(6 pages)
26 August 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
9 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
7 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
23 May 2019Registered office address changed from 99 Westmead Road Sutton Surrey SM1 4HX to 1 Gemini Court 42a Throwley Way Sutton Surrey SM1 4AF on 23 May 2019 (1 page)
18 April 2019Confirmation statement made on 5 April 2019 with updates (4 pages)
22 March 2019Termination of appointment of Mark Robert Turner as a director on 31 January 2019 (1 page)
13 September 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
5 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
23 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
23 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
11 September 2017Director's details changed for Mr Mark Robert Turner on 6 September 2017 (2 pages)
11 September 2017Director's details changed for Mr Mark Robert Turner on 6 September 2017 (2 pages)
11 September 2017Director's details changed for Mr Nicholas Anthony Paul on 6 September 2017 (2 pages)
11 September 2017Director's details changed for Mr Nicholas Anthony Paul on 6 September 2017 (2 pages)
7 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
15 March 2017Appointment of Mr Mark Turner as a director on 1 March 2017 (2 pages)
15 March 2017Appointment of Mr Mark Turner as a director on 1 March 2017 (2 pages)
14 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
14 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
5 July 2016Director's details changed for Mrs Janet Paul on 24 May 2016 (2 pages)
5 July 2016Secretary's details changed for Mr Nicholas Anthony Paul on 24 May 2016 (1 page)
5 July 2016Director's details changed for Mr Nicholas Anthony Paul on 24 May 2016 (2 pages)
5 July 2016Director's details changed for Mr Nicholas Anthony Paul on 24 May 2016 (2 pages)
5 July 2016Secretary's details changed for Mr Nicholas Anthony Paul on 24 May 2016 (1 page)
5 July 2016Director's details changed for Mrs Janet Paul on 24 May 2016 (2 pages)
22 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 200
(6 pages)
22 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 200
(6 pages)
8 February 2016Statement of capital following an allotment of shares on 31 January 2016
  • GBP 200
(3 pages)
8 February 2016Statement of capital following an allotment of shares on 31 January 2016
  • GBP 200
(3 pages)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
30 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(5 pages)
30 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(5 pages)
30 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(5 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
29 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(5 pages)
29 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(5 pages)
29 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(5 pages)
1 October 2013Total exemption small company accounts made up to 31 January 2013 (15 pages)
1 October 2013Total exemption small company accounts made up to 31 January 2013 (15 pages)
23 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
9 October 2012Termination of appointment of Mark Turner as a director (1 page)
9 October 2012Termination of appointment of Mark Turner as a director (1 page)
13 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
13 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
24 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (6 pages)
24 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (6 pages)
24 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (6 pages)
18 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
18 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
23 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 July 2011Appointment of Mr Mark Robert Turner as a director (2 pages)
8 July 2011Appointment of Mr Mark Robert Turner as a director (2 pages)
20 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
20 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
20 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
7 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
7 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
21 April 2010Registered office address changed from 7 Mallard Way Wallington Surrey SM6 9LZ on 21 April 2010 (2 pages)
21 April 2010Registered office address changed from 7 Mallard Way Wallington Surrey SM6 9LZ on 21 April 2010 (2 pages)
20 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
17 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
17 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
15 April 2009Return made up to 06/04/09; full list of members (4 pages)
15 April 2009Return made up to 06/04/09; full list of members (4 pages)
28 October 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
28 October 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
15 April 2008Return made up to 06/04/08; full list of members (4 pages)
15 April 2008Return made up to 06/04/08; full list of members (4 pages)
3 November 2007Accounts for a dormant company made up to 31 January 2007 (5 pages)
3 November 2007Accounts for a dormant company made up to 31 January 2007 (5 pages)
28 April 2007Return made up to 06/04/07; no change of members (7 pages)
28 April 2007Return made up to 06/04/07; no change of members (7 pages)
28 September 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
28 September 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
25 April 2006Return made up to 06/04/06; full list of members (7 pages)
25 April 2006Return made up to 06/04/06; full list of members (7 pages)
12 October 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
12 October 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
11 May 2005Return made up to 06/04/05; full list of members (7 pages)
11 May 2005Return made up to 06/04/05; full list of members (7 pages)
18 October 2004Accounts for a dormant company made up to 31 January 2004 (5 pages)
18 October 2004Accounts for a dormant company made up to 31 January 2004 (5 pages)
22 April 2004Return made up to 06/04/04; full list of members (7 pages)
22 April 2004Return made up to 06/04/04; full list of members (7 pages)
3 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
3 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
17 April 2003Return made up to 06/04/03; full list of members (7 pages)
17 April 2003Return made up to 06/04/03; full list of members (7 pages)
27 October 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
27 October 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
12 April 2002Return made up to 06/04/02; full list of members (6 pages)
12 April 2002Return made up to 06/04/02; full list of members (6 pages)
19 April 2001Return made up to 06/04/01; full list of members (6 pages)
19 April 2001Return made up to 06/04/01; full list of members (6 pages)
11 April 2001Full accounts made up to 31 January 2001 (10 pages)
11 April 2001Full accounts made up to 31 January 2001 (10 pages)
24 May 2000Return made up to 06/04/00; full list of members (6 pages)
24 May 2000Return made up to 06/04/00; full list of members (6 pages)
6 April 2000Full accounts made up to 31 January 2000 (10 pages)
6 April 2000Full accounts made up to 31 January 2000 (10 pages)
30 April 1999Return made up to 06/04/99; full list of members (6 pages)
30 April 1999Return made up to 06/04/99; full list of members (6 pages)
21 April 1999Full accounts made up to 31 January 1999 (10 pages)
21 April 1999Full accounts made up to 31 January 1999 (10 pages)
30 September 1998Director's particulars changed (1 page)
30 September 1998Director's particulars changed (1 page)
24 September 1998Registered office changed on 24/09/98 from: 43 london road kingston upon thames surrey KT2 6ND (1 page)
24 September 1998Registered office changed on 24/09/98 from: 43 london road kingston upon thames surrey KT2 6ND (1 page)
16 April 1998Return made up to 06/04/98; no change of members (4 pages)
16 April 1998Return made up to 06/04/98; no change of members (4 pages)
31 March 1998Full accounts made up to 31 January 1998 (9 pages)
31 March 1998Full accounts made up to 31 January 1998 (9 pages)
12 June 1997Secretary's particulars changed;director's particulars changed (1 page)
12 June 1997Secretary's particulars changed;director's particulars changed (1 page)
17 April 1997Return made up to 06/04/97; full list of members (6 pages)
17 April 1997Return made up to 06/04/97; full list of members (6 pages)
7 March 1997Full accounts made up to 31 January 1997 (11 pages)
7 March 1997Full accounts made up to 31 January 1997 (11 pages)
14 April 1996Return made up to 06/04/96; no change of members (4 pages)
14 April 1996Return made up to 06/04/96; no change of members (4 pages)
13 March 1996Full accounts made up to 31 January 1996 (11 pages)
13 March 1996Full accounts made up to 31 January 1996 (11 pages)
27 June 1995Registered office changed on 27/06/95 from: halford chambers 1-3 halford road richmond surrey TW10 6AW (1 page)
27 June 1995Registered office changed on 27/06/95 from: halford chambers 1-3 halford road richmond surrey TW10 6AW (1 page)
24 April 1995Full accounts made up to 31 January 1995 (11 pages)
24 April 1995Full accounts made up to 31 January 1995 (11 pages)
10 April 1995Return made up to 06/04/95; no change of members (4 pages)
10 April 1995Return made up to 06/04/95; no change of members (4 pages)
20 April 1993Company name changed\certificate issued on 20/04/93 (2 pages)
20 April 1993Company name changed\certificate issued on 20/04/93 (2 pages)
6 April 1993Incorporation (15 pages)
6 April 1993Incorporation (15 pages)