Company NameM & S Shipping Group Limited
DirectorGeorge Anthony Gluck
Company StatusActive
Company Number03176657
CategoryPrivate Limited Company
Incorporation Date22 March 1996(28 years, 1 month ago)
Previous NameM & S Shipping Group Plc

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr George Anthony Gluck
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Virtual Company Secretary Ltd 7 York Road
Woking
GU22 7XH
Secretary NameArm Secretaries Limited (Corporation)
StatusCurrent
Appointed04 November 2016(20 years, 7 months after company formation)
Appointment Duration7 years, 5 months
Correspondence AddressC/O Virtual Company Secretary Ltd 7 York Road
Woking
GU22 7XH
Director NameJohn Fabian Peters
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1996(same day as company formation)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressC/O Virtual Company Secretary Ltd 7 York Road
Woking
GU22 7XH
Secretary NameMr Alan Robert Milne
NationalityBritish
StatusResigned
Appointed22 March 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomers
Mounts Hill
Benenden
Kent
TN17 4ET

Contact

Websitemsshipping.com

Location

Registered Address2nd Floor 4 Hill Street
London
W1J 5NE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50k at £1Mr George Anthony Gluck
99.90%
Ordinary
50 at £1Mrs Susan Gluck
0.10%
Ordinary

Financials

Year2014
Turnover£6,465,620
Gross Profit£1,482,187
Net Worth£7,045,280
Cash£3,592,851
Current Liabilities£1,028,983

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return22 March 2024 (1 month, 1 week ago)
Next Return Due5 April 2025 (11 months, 1 week from now)

Charges

11 July 2006Delivered on: 15 July 2006
Satisfied on: 26 August 2015
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Euro current account number 86011166. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Fully Satisfied
24 March 2000Delivered on: 13 April 2000
Satisfied on: 26 August 2015
Persons entitled: Broker Invest Sa

Classification: Charge over shares
Secured details: All monies due or to become due from the company to the chargee under the terms of a guarantee dated 24 march 2000 and/or the charge over shares.
Particulars: All beneficial interests of the company in the 110,101 ordinary shares of £1 each in the capital of global management services limited and to any proceeds of sale or other realisation thereof or any part thereof.. See the mortgage charge document for full details.
Fully Satisfied
30 June 1997Delivered on: 17 July 1997
Satisfied on: 26 August 2015
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
30 June 1997Delivered on: 15 July 1997
Satisfied on: 26 August 2015
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from global management services limited to the chargee on any account whatsoever provided that the total sum recoverable under the security shall not exceed the amount of the deposit(s) together with all interest for the time being accrued thereon.
Particulars: A fixed charge over all the "deposit(s)" together with all interest in barclays bank PLC re m & s shipping group PLC high interest business account number 20122327.
Fully Satisfied

Filing History

4 October 2017Group of companies' accounts made up to 31 December 2016 (37 pages)
16 June 2017Auditor's resignation (1 page)
15 June 2017Auditor's resignation (1 page)
29 March 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
13 March 2017Director's details changed for John Fabian Peters on 1 March 2017 (2 pages)
12 December 2016Director's details changed for George Anthony Gluck on 1 December 2016 (2 pages)
13 November 2016Appointment of Arm Secretaries Limited as a secretary on 4 November 2016 (2 pages)
13 November 2016Termination of appointment of Alan Robert Milne as a secretary on 4 November 2016 (1 page)
8 October 2016Group of companies' accounts made up to 31 December 2015 (31 pages)
1 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 50,000
(5 pages)
9 October 2015Group of companies' accounts made up to 31 December 2014 (23 pages)
26 August 2015Satisfaction of charge 4 in full (4 pages)
26 August 2015Satisfaction of charge 2 in full (4 pages)
26 August 2015Satisfaction of charge 1 in full (4 pages)
26 August 2015Satisfaction of charge 3 in full (4 pages)
23 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 50,000
(5 pages)
9 December 2014Re-registration from a public company to a private limited company
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
  • MAR ‐ Re-registration of Memorandum and Articles
(1 page)
9 December 2014Resolutions
  • RES02 ‐ Resolution of re-registration
  • RES02 ‐ Resolution of re-registration
(1 page)
1 December 2014Director's details changed for John Fabian Peters on 26 May 2012 (2 pages)
2 July 2014Group of companies' accounts made up to 31 December 2013 (23 pages)
13 May 2014Registered office address changed from 6 Agar Street London WC2N 4HN on 13 May 2014 (1 page)
25 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 50,000
(5 pages)
21 September 2013Registered office address changed from 30 Old Burlington Street London W1S 3NL United Kingdom on 21 September 2013 (1 page)
5 August 2013Group of companies' accounts made up to 31 December 2012 (23 pages)
22 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
2 July 2012Group of companies' accounts made up to 31 December 2011 (23 pages)
26 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
28 June 2011Group of companies' accounts made up to 31 December 2010 (21 pages)
22 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
30 June 2010Group of companies' accounts made up to 31 December 2009 (19 pages)
22 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
11 February 2010Registered office address changed from One Wood Street London EC2V 7WS on 11 February 2010 (1 page)
19 November 2009Director's details changed for John Fabian Peters on 1 October 2009 (3 pages)
19 November 2009Director's details changed for George Anthony Gluck on 1 October 2009 (3 pages)
19 November 2009Director's details changed for George Anthony Gluck on 1 October 2009 (3 pages)
19 November 2009Director's details changed for John Fabian Peters on 1 October 2009 (3 pages)
30 July 2009Group of companies' accounts made up to 31 December 2008 (20 pages)
24 March 2009Return made up to 22/03/09; full list of members (4 pages)
17 March 2009Director's change of particulars / john peters / 05/02/2009 (1 page)
4 August 2008Group of companies' accounts made up to 31 December 2007 (20 pages)
13 May 2008Registered office changed on 13/05/2008 from senator house 85 queen victoria street london EC4V 4JL (1 page)
3 April 2008Return made up to 22/03/08; full list of members (4 pages)
5 August 2007Group of companies' accounts made up to 31 December 2006 (20 pages)
17 April 2007Return made up to 22/03/07; full list of members (3 pages)
3 August 2006Group of companies' accounts made up to 31 December 2005 (19 pages)
15 July 2006Particulars of mortgage/charge (5 pages)
22 March 2006Return made up to 22/03/06; full list of members (3 pages)
18 October 2005Group of companies' accounts made up to 31 December 2004 (19 pages)
7 June 2005Return made up to 22/03/05; full list of members (3 pages)
16 November 2004Delivery ext'd 3 mth 31/12/04 (2 pages)
16 November 2004Group of companies' accounts made up to 31 December 2003 (19 pages)
6 July 2004Delivery ext'd 3 mth 31/12/03 (1 page)
1 April 2004Return made up to 22/03/04; full list of members (5 pages)
10 October 2003Group of companies' accounts made up to 31 December 2002 (19 pages)
25 June 2003Delivery ext'd 3 mth 31/12/02 (1 page)
17 March 2003Return made up to 22/03/03; full list of members (5 pages)
13 September 2002Group of companies' accounts made up to 31 December 2001 (18 pages)
25 July 2002Delivery ext'd 3 mth 31/12/01 (1 page)
26 March 2002Return made up to 22/03/02; full list of members (5 pages)
17 July 2001Group of companies' accounts made up to 31 December 2000 (18 pages)
19 March 2001Return made up to 22/03/01; full list of members (5 pages)
21 July 2000Full group accounts made up to 31 December 1999 (18 pages)
13 April 2000Particulars of mortgage/charge (3 pages)
10 March 2000Return made up to 22/03/00; full list of members (6 pages)
3 August 1999Full group accounts made up to 31 December 1998 (19 pages)
14 March 1999Return made up to 22/03/99; full list of members (6 pages)
28 July 1998Registered office changed on 28/07/98 from: 4 john carpenter street london EC4Y 0NH (1 page)
27 July 1998Full group accounts made up to 31 December 1997 (19 pages)
24 March 1998Return made up to 22/03/98; full list of members (6 pages)
27 January 1998Declaration of mortgage charge released/ceased (2 pages)
17 July 1997Particulars of mortgage/charge (3 pages)
15 July 1997Particulars of mortgage/charge (4 pages)
11 July 1997Registered office changed on 11/07/97 from: 3,st helens place london EC3A 6BD (1 page)
10 July 1997Full accounts made up to 31 December 1996 (4 pages)
25 May 1997Statement of affairs (3 pages)
25 May 1997Ad 24/04/97--------- £ si 49000@1 (2 pages)
12 May 1997Application to commence business (2 pages)
12 May 1997Certificate of authorisation to commence business and borrow (1 page)
9 May 1997Ad 14/04/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
9 May 1997Ad 24/04/97--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages)
9 May 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
3 May 1997Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
3 May 1997Return made up to 22/03/97; full list of members (6 pages)
2 May 1997Location of register of members (1 page)
4 April 1996Accounting reference date notified as 31/12 (1 page)
2 April 1996Registered office changed on 02/04/96 from: 21 bourne court, southend road unity trading estate woodford green essex IG8 8HD (1 page)
22 March 1996Incorporation (17 pages)