Company NameEurochart Ship Management Limited
DirectorsSabahittin Su and Mohammed Altaf Jilani
Company StatusActive
Company Number03075512
CategoryPrivate Limited Company
Incorporation Date4 July 1995(28 years, 10 months ago)
Previous NameTruckevent Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products
Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport
SIC 6322Other supporting water transport
SIC 52220Service activities incidental to water transportation

Directors

Director NameMr Sabahittin Su
Date of BirthAugust 1951 (Born 72 years ago)
NationalityTurkish
StatusCurrent
Appointed24 July 1995(2 weeks, 6 days after company formation)
Appointment Duration28 years, 9 months
RoleShipping
Country of ResidenceTurkey
Correspondence AddressArnavukoy Yolu
Maya Residence, F Blok, 0:13
81080 Etiler
Istanbul
Foreign
Director NameMr Mohammed Altaf Jilani
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2021(25 years, 11 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Pearlman Rose Jack Dash House
2 Lawn House Close
London
E14 9YQ
Director NameMrs Sharon Mary Browne
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1995(2 weeks, 6 days after company formation)
Appointment Duration20 years, 2 months (resigned 18 September 2015)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Scotts Road
Shepherds Bush
London
W12 8HP
Secretary NameMrs Sharon Mary Browne
NationalityBritish
StatusResigned
Appointed24 July 1995(2 weeks, 6 days after company formation)
Appointment Duration20 years, 2 months (resigned 18 September 2015)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Scotts Road
Shepherds Bush
London
W12 8HP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 July 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 July 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone020 76025213
Telephone regionLondon

Location

Registered AddressC/O Pearlman Rose Jack Dash House
2 Lawn House Close
London
E14 9YQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

950 at £1Mr Sabahittin Su
95.00%
Ordinary
50 at £1Mrs Sharon Mary Browne
5.00%
Ordinary

Financials

Year2014
Net Worth£45,164
Cash£1,693
Current Liabilities£154,395

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (10 months from now)

Filing History

29 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
31 March 2023Total exemption full accounts made up to 31 March 2022 (12 pages)
27 February 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
8 February 2022Confirmation statement made on 8 February 2022 with updates (4 pages)
8 February 2022Notification of Sabahittin Su as a person with significant control on 25 January 2022 (2 pages)
8 February 2022Cessation of Mohammad Altaf Jilani as a person with significant control on 25 January 2022 (1 page)
29 November 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
26 July 2021Cessation of Sabahittin Su as a person with significant control on 16 June 2021 (1 page)
19 July 2021Confirmation statement made on 1 July 2021 with updates (4 pages)
14 July 2021Notification of Mohammad Altaf Jilani as a person with significant control on 16 June 2021 (2 pages)
16 June 2021Appointment of Mr Mohammad Altaf Jilani as a director on 16 June 2021 (2 pages)
16 June 2021Confirmation statement made on 16 June 2021 with updates (4 pages)
1 June 2021Notification of Sabahittin Su as a person with significant control on 29 April 2021 (2 pages)
21 May 2021Registered office address changed from 31 Russell Road London W14 8HU to 39-40 Skylines Village Limeharbour London E14 9TS on 21 May 2021 (2 pages)
29 April 2021Confirmation statement made on 23 June 2018 with no updates (2 pages)
29 April 2021Total exemption full accounts made up to 31 March 2017 (11 pages)
29 April 2021Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 April 2021Total exemption full accounts made up to 31 March 2019 (10 pages)
29 April 2021Administrative restoration application (3 pages)
29 April 2021Confirmation statement made on 23 June 2017 with updates (8 pages)
29 April 2021Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2021-04-29
  • GBP 1,000
(20 pages)
29 April 2021Confirmation statement made on 23 June 2020 with no updates (2 pages)
29 April 2021Confirmation statement made on 23 June 2019 with no updates (2 pages)
29 April 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
29 April 2021Total exemption full accounts made up to 31 March 2018 (10 pages)
6 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
15 October 2015Termination of appointment of Sharon Mary Browne as a secretary on 18 September 2015 (1 page)
15 October 2015Termination of appointment of Sharon Mary Browne as a director on 18 September 2015 (1 page)
15 October 2015Termination of appointment of Sharon Mary Browne as a director on 18 September 2015 (1 page)
15 October 2015Termination of appointment of Sharon Mary Browne as a secretary on 18 September 2015 (1 page)
7 August 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 1,000
(5 pages)
7 August 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 1,000
(5 pages)
14 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1,000
(5 pages)
3 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1,000
(5 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 June 2013Annual return made up to 23 June 2013 with a full list of shareholders (5 pages)
24 June 2013Annual return made up to 23 June 2013 with a full list of shareholders (5 pages)
25 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (5 pages)
25 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (5 pages)
25 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
25 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 August 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
8 August 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
15 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 June 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for Sabahittin Su on 23 June 2010 (2 pages)
29 June 2010Director's details changed for Mrs Sharon Mary Browne on 23 June 2010 (2 pages)
29 June 2010Director's details changed for Mrs Sharon Mary Browne on 23 June 2010 (2 pages)
29 June 2010Secretary's details changed for Sharon Mary Browne on 23 June 2010 (1 page)
29 June 2010Secretary's details changed for Sharon Mary Browne on 23 June 2010 (1 page)
29 June 2010Director's details changed for Sabahittin Su on 23 June 2010 (2 pages)
6 August 2009Return made up to 23/06/09; full list of members (10 pages)
6 August 2009Return made up to 23/06/09; full list of members (10 pages)
3 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 July 2008Return made up to 23/06/08; no change of members (7 pages)
30 July 2008Return made up to 23/06/08; no change of members (7 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
25 July 2007Return made up to 23/06/07; no change of members (7 pages)
25 July 2007Return made up to 23/06/07; no change of members (7 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
23 August 2006Return made up to 23/06/06; full list of members (7 pages)
23 August 2006Return made up to 23/06/06; full list of members (7 pages)
9 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
9 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
5 September 2005Return made up to 23/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 September 2005Return made up to 23/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
6 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
29 June 2004Return made up to 23/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 June 2004Return made up to 23/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 August 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
15 August 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
9 August 2003Return made up to 04/07/03; full list of members (7 pages)
9 August 2003Return made up to 04/07/03; full list of members (7 pages)
19 September 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
19 September 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
23 August 2002Return made up to 04/07/02; full list of members (7 pages)
23 August 2002Return made up to 04/07/02; full list of members (7 pages)
17 August 2001Return made up to 19/06/01; full list of members (6 pages)
17 August 2001Return made up to 19/06/01; full list of members (6 pages)
9 August 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
9 August 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
3 August 2000Return made up to 04/07/00; full list of members (6 pages)
3 August 2000Return made up to 04/07/00; full list of members (6 pages)
2 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
2 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
2 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
2 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
23 August 1999Return made up to 04/07/99; full list of members (6 pages)
23 August 1999Return made up to 04/07/99; full list of members (6 pages)
3 September 1998Return made up to 04/07/98; no change of members (4 pages)
3 September 1998Return made up to 04/07/98; no change of members (4 pages)
29 June 1998Accounts for a small company made up to 31 March 1998 (6 pages)
29 June 1998Accounts for a small company made up to 31 March 1998 (6 pages)
23 September 1997Accounts for a small company made up to 31 March 1997 (4 pages)
23 September 1997Accounts for a small company made up to 31 March 1997 (4 pages)
13 August 1997Director's particulars changed (1 page)
13 August 1997Director's particulars changed (1 page)
13 August 1997Return made up to 04/07/97; no change of members (4 pages)
13 August 1997Return made up to 04/07/97; no change of members (4 pages)
2 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 February 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
2 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 February 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
22 July 1996Return made up to 04/07/96; full list of members (6 pages)
22 July 1996Return made up to 04/07/96; full list of members (6 pages)
22 July 1996Ad 01/09/95--------- £ si 998@1 (2 pages)
22 July 1996Ad 01/09/95--------- £ si 998@1 (2 pages)
2 April 1996Accounting reference date notified as 31/03 (1 page)
2 April 1996Accounting reference date notified as 31/03 (1 page)
28 September 1995New secretary appointed;director resigned;new director appointed (2 pages)
28 September 1995Registered office changed on 28/09/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
28 September 1995Secretary resigned;new director appointed (2 pages)
28 September 1995Memorandum and Articles of Association (12 pages)
28 September 1995New secretary appointed;director resigned;new director appointed (2 pages)
28 September 1995Memorandum and Articles of Association (12 pages)
28 September 1995Registered office changed on 28/09/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
28 September 1995Secretary resigned;new director appointed (2 pages)
15 August 1995Company name changed truckevent LIMITED\certificate issued on 16/08/95 (4 pages)
15 August 1995Company name changed truckevent LIMITED\certificate issued on 16/08/95 (4 pages)
4 July 1995Incorporation (12 pages)
4 July 1995Incorporation (12 pages)