Woking
GU22 7XH
Secretary Name | Arm Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 November 2016(20 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months |
Correspondence Address | C/O Virtual Company Secretary Ltd 7 York Road Woking GU22 7XH |
Director Name | John Fabian Peters |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1996(same day as company formation) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | C/O Virtual Company Secretary Ltd 7 York Road Woking GU22 7XH |
Secretary Name | Mr Alan Robert Milne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somers Mounts Hill Benenden Kent TN17 4ET |
Website | msshipping.com |
---|
Registered Address | 2nd Floor 4 Hill Street London W1J 5NE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50k at £1 | Mr George Anthony Gluck 99.90% Ordinary |
---|---|
50 at £1 | Mrs Susan Gluck 0.10% Ordinary |
Year | 2014 |
---|---|
Turnover | £6,465,620 |
Gross Profit | £1,482,187 |
Net Worth | £7,045,280 |
Cash | £3,592,851 |
Current Liabilities | £1,028,983 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 22 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 1 week from now) |
11 July 2006 | Delivered 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 2000 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 |
4 October 2017 | Group of companies' accounts made up to 31 December 2016 (37 pages) |
---|---|
16 June 2017 | Auditor's resignation (1 page) |
15 June 2017 | Auditor's resignation (1 page) |
29 March 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
13 March 2017 | Director's details changed for John Fabian Peters on 1 March 2017 (2 pages) |
12 December 2016 | Director's details changed for George Anthony Gluck on 1 December 2016 (2 pages) |
13 November 2016 | Appointment of Arm Secretaries Limited as a secretary on 4 November 2016 (2 pages) |
13 November 2016 | Termination of appointment of Alan Robert Milne as a secretary on 4 November 2016 (1 page) |
8 October 2016 | Group of companies' accounts made up to 31 December 2015 (31 pages) |
1 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
9 October 2015 | Group of companies' accounts made up to 31 December 2014 (23 pages) |
26 August 2015 | Satisfaction of charge 4 in full (4 pages) |
26 August 2015 | Satisfaction of charge 2 in full (4 pages) |
26 August 2015 | Satisfaction of charge 1 in full (4 pages) |
26 August 2015 | Satisfaction of charge 3 in full (4 pages) |
23 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
9 December 2014 | Re-registration from a public company to a private limited company
|
9 December 2014 | Resolutions
|
1 December 2014 | Director's details changed for John Fabian Peters on 26 May 2012 (2 pages) |
2 July 2014 | Group of companies' accounts made up to 31 December 2013 (23 pages) |
13 May 2014 | Registered office address changed from 6 Agar Street London WC2N 4HN on 13 May 2014 (1 page) |
25 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
21 September 2013 | Registered office address changed from 30 Old Burlington Street London W1S 3NL United Kingdom on 21 September 2013 (1 page) |
5 August 2013 | Group of companies' accounts made up to 31 December 2012 (23 pages) |
22 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (5 pages) |
2 July 2012 | Group of companies' accounts made up to 31 December 2011 (23 pages) |
26 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (5 pages) |
28 June 2011 | Group of companies' accounts made up to 31 December 2010 (21 pages) |
22 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
30 June 2010 | Group of companies' accounts made up to 31 December 2009 (19 pages) |
22 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Registered office address changed from One Wood Street London EC2V 7WS on 11 February 2010 (1 page) |
19 November 2009 | Director's details changed for John Fabian Peters on 1 October 2009 (3 pages) |
19 November 2009 | Director's details changed for George Anthony Gluck on 1 October 2009 (3 pages) |
19 November 2009 | Director's details changed for George Anthony Gluck on 1 October 2009 (3 pages) |
19 November 2009 | Director's details changed for John Fabian Peters on 1 October 2009 (3 pages) |
30 July 2009 | Group of companies' accounts made up to 31 December 2008 (20 pages) |
24 March 2009 | Return made up to 22/03/09; full list of members (4 pages) |
17 March 2009 | Director's change of particulars / john peters / 05/02/2009 (1 page) |
4 August 2008 | Group of companies' accounts made up to 31 December 2007 (20 pages) |
13 May 2008 | Registered office changed on 13/05/2008 from senator house 85 queen victoria street london EC4V 4JL (1 page) |
3 April 2008 | Return made up to 22/03/08; full list of members (4 pages) |
5 August 2007 | Group of companies' accounts made up to 31 December 2006 (20 pages) |
17 April 2007 | Return made up to 22/03/07; full list of members (3 pages) |
3 August 2006 | Group of companies' accounts made up to 31 December 2005 (19 pages) |
15 July 2006 | Particulars of mortgage/charge (5 pages) |
22 March 2006 | Return made up to 22/03/06; full list of members (3 pages) |
18 October 2005 | Group of companies' accounts made up to 31 December 2004 (19 pages) |
7 June 2005 | Return made up to 22/03/05; full list of members (3 pages) |
16 November 2004 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
16 November 2004 | Group of companies' accounts made up to 31 December 2003 (19 pages) |
6 July 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
1 April 2004 | Return made up to 22/03/04; full list of members (5 pages) |
10 October 2003 | Group of companies' accounts made up to 31 December 2002 (19 pages) |
25 June 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
17 March 2003 | Return made up to 22/03/03; full list of members (5 pages) |
13 September 2002 | Group of companies' accounts made up to 31 December 2001 (18 pages) |
25 July 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
26 March 2002 | Return made up to 22/03/02; full list of members (5 pages) |
17 July 2001 | Group of companies' accounts made up to 31 December 2000 (18 pages) |
19 March 2001 | Return made up to 22/03/01; full list of members (5 pages) |
21 July 2000 | Full group accounts made up to 31 December 1999 (18 pages) |
13 April 2000 | Particulars of mortgage/charge (3 pages) |
10 March 2000 | Return made up to 22/03/00; full list of members (6 pages) |
3 August 1999 | Full group accounts made up to 31 December 1998 (19 pages) |
14 March 1999 | Return made up to 22/03/99; full list of members (6 pages) |
28 July 1998 | Registered office changed on 28/07/98 from: 4 john carpenter street london EC4Y 0NH (1 page) |
27 July 1998 | Full group accounts made up to 31 December 1997 (19 pages) |
24 March 1998 | Return made up to 22/03/98; full list of members (6 pages) |
27 January 1998 | Declaration of mortgage charge released/ceased (2 pages) |
17 July 1997 | Particulars of mortgage/charge (3 pages) |
15 July 1997 | Particulars of mortgage/charge (4 pages) |
11 July 1997 | Registered office changed on 11/07/97 from: 3,st helens place london EC3A 6BD (1 page) |
10 July 1997 | Full accounts made up to 31 December 1996 (4 pages) |
25 May 1997 | Statement of affairs (3 pages) |
25 May 1997 | Ad 24/04/97--------- £ si 49000@1 (2 pages) |
12 May 1997 | Application to commence business (2 pages) |
12 May 1997 | Certificate of authorisation to commence business and borrow (1 page) |
9 May 1997 | Ad 14/04/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
9 May 1997 | Ad 24/04/97--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages) |
9 May 1997 | Resolutions
|
3 May 1997 | Resolutions
|
3 May 1997 | Return made up to 22/03/97; full list of members (6 pages) |
2 May 1997 | Location of register of members (1 page) |
4 April 1996 | Accounting reference date notified as 31/12 (1 page) |
2 April 1996 | Registered office changed on 02/04/96 from: 21 bourne court, southend road unity trading estate woodford green essex IG8 8HD (1 page) |
22 March 1996 | Incorporation (17 pages) |