Greenhithe
Kent
DA9 9RD
Director Name | Mr Barry John Ruck |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2015(21 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Woodlands 79 High Street Greenhithe Kent DA9 9RD |
Secretary Name | Mr Dilsher Sen |
---|---|
Status | Current |
Appointed | 30 January 2015(21 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Correspondence Address | Woodlands 79 High Street Greenhithe Kent DA9 9RD |
Director Name | Mr Roderick Campbell |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1993(same day as company formation) |
Role | Freight Forwarding Consultant |
Country of Residence | England |
Correspondence Address | Ashcroft 23 Pitfield Drive Meopham Kent DA13 0AY |
Director Name | Richard John Timms |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1993(same day as company formation) |
Role | Freight Forwarding Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Lincoln Way Rayleigh Essex SS6 9QN |
Secretary Name | Dawn Linda Timms |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Lincoln Way Rayleigh Essex SS6 9QN |
Director Name | Mark Donald Ward |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2005(11 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 December 2013) |
Role | Shipping Consultant |
Country of Residence | England |
Correspondence Address | 24 Bruce Avenue Shepperton Middlesex TW17 9DW |
Secretary Name | Mr Mark Donald Ward |
---|---|
Status | Resigned |
Appointed | 01 October 2013(20 years after company formation) |
Appointment Duration | 3 months (resigned 31 December 2013) |
Role | Company Director |
Correspondence Address | Excel House 1 Hornminster Glen Hornchurch Essex RM11 3XL |
Secretary Name | Mr Richard John Timms |
---|---|
Status | Resigned |
Appointed | 31 December 2013(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 January 2015) |
Role | Company Director |
Correspondence Address | Excel House 1 Hornminster Glen Hornchurch Essex RM11 3XL |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | excelshipping.com |
---|---|
Telephone | 01708 515151 |
Telephone region | Romford |
Registered Address | Woodlands 79 High Street Greenhithe Kent DA9 9RD |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Swanscombe and Greenhithe |
Ward | Greenhithe |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2.5k at £1 | Richard John Timms 50.00% Ordinary |
---|---|
2.5k at £1 | Roderick Campbell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £171,818 |
Cash | £195,813 |
Current Liabilities | £125,086 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 28 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 3 weeks from now) |
28 September 2020 | Confirmation statement made on 28 September 2020 with updates (4 pages) |
---|---|
10 July 2020 | Accounts for a small company made up to 31 December 2019 (6 pages) |
30 September 2019 | Confirmation statement made on 28 September 2019 with updates (4 pages) |
1 August 2019 | Accounts for a small company made up to 31 December 2018 (7 pages) |
28 September 2018 | Confirmation statement made on 28 September 2018 with updates (4 pages) |
4 September 2018 | Accounts for a small company made up to 31 December 2017 (6 pages) |
28 September 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
28 September 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
2 August 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
2 August 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
10 July 2017 | Termination of appointment of Richard John Timms as a director on 30 June 2017 (1 page) |
10 July 2017 | Termination of appointment of Richard John Timms as a director on 30 June 2017 (1 page) |
13 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
10 August 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
10 August 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
13 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
15 April 2015 | Termination of appointment of Roderick Campbell as a director on 28 February 2015 (1 page) |
15 April 2015 | Termination of appointment of Roderick Campbell as a director on 28 February 2015 (1 page) |
31 March 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
17 February 2015 | Appointment of Mr Stephen Knight as a director on 30 January 2015 (2 pages) |
17 February 2015 | Appointment of Mr Stephen Knight as a director on 30 January 2015 (2 pages) |
16 February 2015 | Termination of appointment of Richard John Timms as a secretary on 30 January 2015 (1 page) |
16 February 2015 | Appointment of Mr Barry John Ruck as a director on 30 January 2015 (2 pages) |
16 February 2015 | Appointment of Mr Dilsher Sen as a secretary on 30 January 2015 (2 pages) |
16 February 2015 | Appointment of Mr Barry John Ruck as a director on 30 January 2015 (2 pages) |
16 February 2015 | Termination of appointment of Richard John Timms as a secretary on 30 January 2015 (1 page) |
16 February 2015 | Registered office address changed from Excel House 1 Hornminster Glen Hornchurch Essex RM11 3XL to Woodlands 79 High Street Greenhithe Kent DA9 9RD on 16 February 2015 (1 page) |
16 February 2015 | Appointment of Mr Dilsher Sen as a secretary on 30 January 2015 (2 pages) |
16 February 2015 | Registered office address changed from Excel House 1 Hornminster Glen Hornchurch Essex RM11 3XL to Woodlands 79 High Street Greenhithe Kent DA9 9RD on 16 February 2015 (1 page) |
21 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
3 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
3 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
22 May 2014 | Termination of appointment of Mark Ward as a secretary (1 page) |
22 May 2014 | Termination of appointment of Mark Ward as a secretary (1 page) |
22 May 2014 | Appointment of Mr Richard John Timms as a secretary (2 pages) |
22 May 2014 | Appointment of Mr Richard John Timms as a secretary (2 pages) |
11 March 2014 | Appointment of Mr Mark Donald Ward as a secretary (2 pages) |
11 March 2014 | Termination of appointment of Dawn Timms as a secretary (1 page) |
11 March 2014 | Appointment of Mr Mark Donald Ward as a secretary (2 pages) |
11 March 2014 | Termination of appointment of Dawn Timms as a secretary (1 page) |
28 February 2014 | Termination of appointment of Mark Ward as a director (1 page) |
28 February 2014 | Termination of appointment of Mark Ward as a director (1 page) |
21 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
3 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
3 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
10 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (6 pages) |
10 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (6 pages) |
8 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
8 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
4 November 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (6 pages) |
4 November 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (6 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
29 October 2010 | Director's details changed for Mark Donald Ward on 28 September 2010 (2 pages) |
29 October 2010 | Director's details changed for Mark Donald Ward on 28 September 2010 (2 pages) |
29 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (6 pages) |
29 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (6 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
6 November 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (4 pages) |
6 November 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (4 pages) |
2 March 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
2 March 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
8 December 2008 | Return made up to 28/09/08; full list of members (4 pages) |
8 December 2008 | Return made up to 28/09/08; full list of members (4 pages) |
5 March 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
5 March 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
11 October 2007 | Return made up to 28/09/07; full list of members (3 pages) |
11 October 2007 | Return made up to 28/09/07; full list of members (3 pages) |
10 April 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
10 April 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
4 October 2006 | Return made up to 28/09/06; full list of members (3 pages) |
4 October 2006 | Return made up to 28/09/06; full list of members (3 pages) |
27 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
27 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
28 December 2005 | Registered office changed on 28/12/05 from: c/o foster squires rex house 354 ballards lane north finchley london N12 0EG (1 page) |
28 December 2005 | Registered office changed on 28/12/05 from: c/o foster squires rex house 354 ballards lane north finchley london N12 0EG (1 page) |
25 November 2005 | New director appointed (2 pages) |
25 November 2005 | New director appointed (2 pages) |
15 November 2005 | Return made up to 28/09/05; full list of members (3 pages) |
15 November 2005 | Return made up to 28/09/05; full list of members (3 pages) |
10 August 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
10 August 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
14 September 2004 | Return made up to 28/09/04; full list of members (7 pages) |
14 September 2004 | Return made up to 28/09/04; full list of members (7 pages) |
5 May 2004 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
5 May 2004 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
7 October 2003 | Return made up to 31/08/03; full list of members (7 pages) |
7 October 2003 | Return made up to 31/08/03; full list of members (7 pages) |
4 March 2003 | Return made up to 28/09/02; full list of members (7 pages) |
4 March 2003 | Return made up to 28/09/02; full list of members (7 pages) |
5 November 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
5 November 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
23 January 2002 | Return made up to 28/09/01; full list of members (6 pages) |
23 January 2002 | Return made up to 28/09/01; full list of members (6 pages) |
14 January 2002 | Ad 06/02/01--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
14 January 2002 | Ad 06/02/01--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
23 July 2001 | Resolutions
|
23 July 2001 | Resolutions
|
15 March 2001 | Resolutions
|
15 March 2001 | Resolutions
|
15 March 2001 | Nc inc already adjusted 06/02/01 (1 page) |
15 March 2001 | Nc inc already adjusted 06/02/01 (1 page) |
16 November 2000 | Return made up to 28/09/00; full list of members (6 pages) |
16 November 2000 | Return made up to 28/09/00; full list of members (6 pages) |
10 August 2000 | Company name changed r & r agencies LIMITED\certificate issued on 11/08/00 (3 pages) |
10 August 2000 | Company name changed r & r agencies LIMITED\certificate issued on 11/08/00 (3 pages) |
1 June 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
1 June 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
18 October 1999 | Return made up to 28/09/99; full list of members
|
18 October 1999 | Return made up to 28/09/99; full list of members
|
13 July 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
13 July 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
28 September 1998 | Return made up to 28/09/98; no change of members
|
28 September 1998 | Return made up to 28/09/98; no change of members
|
2 November 1997 | Full accounts made up to 31 December 1996 (5 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (5 pages) |
14 October 1997 | Return made up to 28/09/97; no change of members (4 pages) |
14 October 1997 | Return made up to 28/09/97; no change of members (4 pages) |
22 October 1996 | Full accounts made up to 31 December 1995 (5 pages) |
22 October 1996 | Full accounts made up to 31 December 1995 (5 pages) |
22 October 1996 | Return made up to 28/09/96; full list of members (6 pages) |
22 October 1996 | Return made up to 28/09/96; full list of members (6 pages) |
31 January 1996 | Return made up to 28/09/95; no change of members
|
31 January 1996 | Return made up to 28/09/95; no change of members
|
30 August 1995 | Full accounts made up to 31 December 1994 (5 pages) |
30 August 1995 | Full accounts made up to 31 December 1994 (5 pages) |
11 July 1995 | Secretary's particulars changed (2 pages) |
11 July 1995 | Secretary's particulars changed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
20 October 1994 | Return made up to 28/09/94; full list of members
|
20 October 1994 | Return made up to 28/09/94; full list of members
|
28 September 1993 | Incorporation (19 pages) |
28 September 1993 | Incorporation (19 pages) |