Company NameMarine Legal Services Limited
DirectorDora Quadros De Sousa Ecosta
Company StatusActive
Company Number03221664
CategoryPrivate Limited Company
Incorporation Date8 July 1996(27 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMrs Dora Quadros De Sousa Ecosta
Date of BirthNovember 1982 (Born 41 years ago)
NationalityPortuguese,British
StatusCurrent
Appointed01 December 2021(25 years, 5 months after company formation)
Appointment Duration2 years, 4 months
RoleLegal Counsel
Country of ResidenceEngland
Correspondence Address1st Floor 63 Queen Victoria Street
London
EC4N 4UA
Secretary NameMrs Dora Quadros De Sousa E Costa
StatusCurrent
Appointed01 December 2021(25 years, 5 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence Address1st Floor 63 Queen Victoria Street
London
EC4N 4UA
Director NameAndrew Nicholas Barker
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1996(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Collindale Avenue
Sidcup
Kent
DA15 9DN
Director NameChristopher Digby Korman Edwards
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1996(same day as company formation)
RoleLegal Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressApple Tree Farm Waterley Bottom
North Nibley
Dursley
Gloucestershire
GL8 8UN
Wales
Secretary NameAndrew Nicholas Barker
NationalityBritish
StatusResigned
Appointed08 July 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Collindale Avenue
Sidcup
Kent
DA15 9DN
Director NameMr David Brand
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(6 years, 2 months after company formation)
Appointment Duration14 years (resigned 13 October 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1st Floor 63 Queen Victoria Street
London
EC4N 4UA
Secretary NameChristopher Digby Korman Edwards
NationalityBritish
StatusResigned
Appointed30 September 2002(6 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 03 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApple Tree Farm Waterley Bottom
North Nibley
Dursley
Gloucestershire
GL8 8UN
Wales
Director NameMr Stephen Craig Brown
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2007(11 years, 5 months after company formation)
Appointment Duration14 years, 1 month (resigned 31 December 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address29 Petergate
London
SW11 2UE
Secretary NameMr Philip Naylor
NationalityBritish
StatusResigned
Appointed03 December 2007(11 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 13 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Wimbourne Court
Christchurch Close
London
SW19 2NZ
Secretary NameIan Vallance
NationalityBritish
StatusResigned
Appointed13 February 2015(18 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 25 September 2018)
RoleCompany Director
Correspondence Address1st Floor 63 Queen Victoria Street
London
EC4N 4UA
Director NameMr Ian Vallance
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2016(20 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 August 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 63 Queen Victoria Street
London
EC4N 4UA
Secretary NameMrs Deborah Grimason
StatusResigned
Appointed25 September 2018(22 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 December 2021)
RoleCompany Director
Correspondence Address1st Floor 63 Queen Victoria Street
London
EC4N 4UA
Director NameMs Deborah Grimason
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2019(23 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 17 December 2021)
RoleGeneral Counsel & Company Secretary
Country of ResidenceEngland
Correspondence Address1st Floor 63 Queen Victoria Street
London
EC4N 4UA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 July 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitev-painting.co.uk

Location

Registered Address1st Floor 63 Queen Victoria Street
London
EC4N 4UA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1V Ships Uk Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£323,566

Accounts

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

Returns

Latest Return8 July 2023 (9 months, 3 weeks ago)
Next Return Due22 July 2024 (2 months, 3 weeks from now)

Charges

19 June 2007Delivered on: 28 June 2007
Satisfied on: 6 September 2011
Persons entitled: Hsbc Bank PLC (The Security Trustee)

Classification: Accession deed to a debenture dated 29 march 2007 and
Secured details: All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property assets and undertaking including all f/h and l/h real property, the charged securities, all related rights, all intellectual property, the relevant contracts and the insurances. See the mortgage charge document for full details.
Fully Satisfied
12 June 2006Delivered on: 29 June 2006
Satisfied on: 13 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland ( as Security Agent for the Securitybeneficiaries) (The "Security Agent")

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or to the other security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

12 July 2023Confirmation statement made on 8 July 2023 with no updates (3 pages)
23 June 2023Appointment of Miss Rebecca Gardner as a director on 20 June 2023 (2 pages)
12 June 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
13 October 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
18 July 2022Confirmation statement made on 8 July 2022 with no updates (3 pages)
19 January 2022Termination of appointment of Deborah Grimason as a director on 17 December 2021 (1 page)
19 January 2022Termination of appointment of Stephen Craig Brown as a director on 31 December 2021 (1 page)
2 December 2021Appointment of Mrs Dora Quadros De Sousa Ecosta as a director on 1 December 2021 (2 pages)
2 December 2021Appointment of Mrs Dora Quadros De Sousa E Costa as a secretary on 1 December 2021 (2 pages)
1 December 2021Termination of appointment of Deborah Grimason as a secretary on 1 December 2021 (1 page)
6 October 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
21 July 2021Confirmation statement made on 8 July 2021 with no updates (3 pages)
17 September 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
14 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
20 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
27 August 2019Appointment of Ms Deborah Grimason as a director on 16 August 2019 (2 pages)
27 August 2019Termination of appointment of Ian Vallance as a director on 16 August 2019 (1 page)
8 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
18 October 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
26 September 2018Termination of appointment of Ian Vallance as a secretary on 25 September 2018 (1 page)
26 September 2018Appointment of Mrs Deborah Grimason as a secretary on 25 September 2018 (2 pages)
13 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
12 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
25 June 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
25 June 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
13 October 2016Appointment of Mr Ian Vallance as a director on 13 October 2016 (2 pages)
13 October 2016Termination of appointment of David Brand as a director on 13 October 2016 (1 page)
13 October 2016Appointment of Mr Ian Vallance as a director on 13 October 2016 (2 pages)
13 October 2016Termination of appointment of David Brand as a director on 13 October 2016 (1 page)
12 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
12 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
18 May 2016Full accounts made up to 31 December 2015 (13 pages)
18 May 2016Full accounts made up to 31 December 2015 (13 pages)
9 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2
(4 pages)
9 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2
(4 pages)
9 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2
(4 pages)
28 April 2015Full accounts made up to 31 December 2014 (14 pages)
28 April 2015Full accounts made up to 31 December 2014 (14 pages)
25 February 2015Termination of appointment of Philip Naylor as a secretary on 13 February 2015 (2 pages)
25 February 2015Appointment of Ian Vallance as a secretary on 13 February 2015 (3 pages)
25 February 2015Appointment of Ian Vallance as a secretary on 13 February 2015 (3 pages)
25 February 2015Termination of appointment of Philip Naylor as a secretary on 13 February 2015 (2 pages)
14 August 2014Full accounts made up to 31 December 2013 (14 pages)
14 August 2014Full accounts made up to 31 December 2013 (14 pages)
14 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(4 pages)
14 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(4 pages)
14 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(4 pages)
7 October 2013Amended full accounts made up to 31 December 2008 (15 pages)
7 October 2013Amended full accounts made up to 31 December 2009 (14 pages)
7 October 2013Amended full accounts made up to 31 December 2007 (17 pages)
7 October 2013Amended full accounts made up to 31 December 2010 (14 pages)
7 October 2013Full accounts made up to 31 December 2012 (14 pages)
7 October 2013Full accounts made up to 31 December 2012 (14 pages)
7 October 2013Amended full accounts made up to 31 December 2007 (17 pages)
7 October 2013Amended full accounts made up to 31 December 2010 (14 pages)
7 October 2013Amended full accounts made up to 31 December 2011 (14 pages)
7 October 2013Amended full accounts made up to 31 December 2011 (14 pages)
7 October 2013Amended full accounts made up to 31 December 2008 (15 pages)
7 October 2013Amended full accounts made up to 31 December 2009 (14 pages)
17 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
17 July 2013Director's details changed for David Brand on 30 November 2012 (2 pages)
17 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
17 July 2013Director's details changed for David Brand on 30 November 2012 (2 pages)
17 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
10 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
10 April 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
10 April 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
28 March 2012Compulsory strike-off action has been discontinued (1 page)
28 March 2012Compulsory strike-off action has been discontinued (1 page)
27 March 2012Accounts for a dormant company made up to 31 December 2010 (7 pages)
27 March 2012Accounts for a dormant company made up to 31 December 2010 (7 pages)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
7 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
22 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
22 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
8 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for Stephen Brown on 8 July 2010 (2 pages)
8 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for Stephen Brown on 8 July 2010 (2 pages)
8 July 2010Director's details changed for Stephen Brown on 8 July 2010 (2 pages)
8 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
8 June 2010Registered office address changed from Gate House 1 Farringdon Street London EC4M 7NS on 8 June 2010 (2 pages)
8 June 2010Registered office address changed from Gate House 1 Farringdon Street London EC4M 7NS on 8 June 2010 (2 pages)
8 June 2010Registered office address changed from Gate House 1 Farringdon Street London EC4M 7NS on 8 June 2010 (2 pages)
15 July 2009Return made up to 08/07/09; full list of members (3 pages)
15 July 2009Return made up to 08/07/09; full list of members (3 pages)
30 April 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
30 April 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
2 December 2008Section 519 (1 page)
2 December 2008Section 519 (1 page)
16 October 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
16 October 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
17 September 2008Full accounts made up to 31 December 2007 (11 pages)
17 September 2008Full accounts made up to 31 December 2007 (11 pages)
9 July 2008Return made up to 08/07/08; full list of members (3 pages)
9 July 2008Return made up to 08/07/08; full list of members (3 pages)
13 December 2007New secretary appointed (2 pages)
13 December 2007New director appointed (2 pages)
13 December 2007Secretary resigned;director resigned (1 page)
13 December 2007New director appointed (2 pages)
13 December 2007New secretary appointed (2 pages)
13 December 2007Secretary resigned;director resigned (1 page)
2 November 2007Full accounts made up to 31 December 2006 (12 pages)
2 November 2007Full accounts made up to 31 December 2006 (12 pages)
22 July 2007Return made up to 08/07/07; no change of members (7 pages)
22 July 2007Return made up to 08/07/07; no change of members (7 pages)
4 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 June 2007Particulars of mortgage/charge (12 pages)
28 June 2007Particulars of mortgage/charge (12 pages)
13 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2006Full accounts made up to 31 December 2005 (11 pages)
20 September 2006Full accounts made up to 31 December 2005 (11 pages)
24 July 2006Return made up to 08/07/06; full list of members (7 pages)
24 July 2006Return made up to 08/07/06; full list of members (7 pages)
29 June 2006Particulars of mortgage/charge (10 pages)
29 June 2006Particulars of mortgage/charge (10 pages)
24 August 2005Full accounts made up to 31 December 2004 (12 pages)
24 August 2005Full accounts made up to 31 December 2004 (12 pages)
18 July 2005Return made up to 08/07/05; full list of members (7 pages)
18 July 2005Return made up to 08/07/05; full list of members (7 pages)
4 February 2005Full accounts made up to 31 December 2003 (12 pages)
4 February 2005Full accounts made up to 31 December 2003 (12 pages)
16 December 2004Return made up to 08/07/04; full list of members (7 pages)
16 December 2004Return made up to 08/07/04; full list of members (7 pages)
31 October 2003Full accounts made up to 31 December 2002 (12 pages)
31 October 2003Full accounts made up to 31 December 2002 (12 pages)
27 October 2003Return made up to 08/07/03; full list of members (7 pages)
27 October 2003Return made up to 08/07/03; full list of members (7 pages)
25 June 2003New secretary appointed (2 pages)
25 June 2003New secretary appointed (2 pages)
25 June 2003Secretary resigned;director resigned (1 page)
25 June 2003New director appointed (2 pages)
25 June 2003Secretary resigned;director resigned (1 page)
25 June 2003New director appointed (2 pages)
6 August 2002Return made up to 08/07/02; full list of members (7 pages)
6 August 2002Return made up to 08/07/02; full list of members (7 pages)
14 July 2002Full accounts made up to 31 December 2001 (13 pages)
14 July 2002Full accounts made up to 31 December 2001 (13 pages)
12 February 2002Return made up to 08/07/01; full list of members (6 pages)
12 February 2002Return made up to 08/07/01; full list of members (6 pages)
15 October 2001Full accounts made up to 31 December 2000 (12 pages)
15 October 2001Full accounts made up to 31 December 2000 (12 pages)
24 July 2000Return made up to 08/07/00; full list of members (6 pages)
24 July 2000Return made up to 08/07/00; full list of members (6 pages)
22 June 2000Full accounts made up to 31 December 1999 (12 pages)
22 June 2000Full accounts made up to 31 December 1999 (12 pages)
6 October 1999Return made up to 08/07/99; no change of members (5 pages)
6 October 1999Return made up to 08/07/99; no change of members (5 pages)
24 June 1999Full accounts made up to 31 December 1998 (12 pages)
24 June 1999Full accounts made up to 31 December 1998 (12 pages)
4 September 1998Return made up to 08/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 September 1998Return made up to 08/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 August 1998Full accounts made up to 31 December 1997 (11 pages)
20 August 1998Full accounts made up to 31 December 1997 (11 pages)
19 September 1997Full accounts made up to 31 December 1996 (10 pages)
19 September 1997Full accounts made up to 31 December 1996 (10 pages)
20 August 1997Return made up to 08/07/97; full list of members (6 pages)
20 August 1997Return made up to 08/07/97; full list of members (6 pages)
20 August 1997New director appointed (2 pages)
20 August 1997New director appointed (2 pages)
7 May 1997Accounting reference date shortened from 31/07/97 to 31/12/96 (1 page)
7 May 1997Accounting reference date shortened from 31/07/97 to 31/12/96 (1 page)
12 July 1996Secretary resigned (1 page)
12 July 1996Secretary resigned (1 page)
8 July 1996Incorporation (18 pages)
8 July 1996Incorporation (18 pages)