Company NameMED Sea Shipping Services (UK) Limited
DirectorsAhmed Bouzid and Zohra Bouzid
Company StatusActive
Company Number03447403
CategoryPrivate Limited Company
Incorporation Date10 October 1997(26 years, 7 months ago)
Previous NamesInlaw One Hundred And Thirty-One Limited and Med-Sea Shipping & Maritime Agencies Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
Section HTransportation and storage
SIC 6322Other supporting water transport
SIC 52220Service activities incidental to water transportation
SIC 52241Cargo handling for water transport activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Ahmed Bouzid
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 1997(2 weeks, 5 days after company formation)
Appointment Duration26 years, 6 months
RoleLpg Operations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressNiddry Lodge 51 Holland Street
London
W8 7JB
Director NameMrs Zohra Bouzid
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 1997(2 weeks, 5 days after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNiddry Lodge 51 Holland Street
London
W8 7JB
Secretary NameMr Ahmed Bouzid
NationalityBritish
StatusCurrent
Appointed29 October 1997(2 weeks, 5 days after company formation)
Appointment Duration26 years, 6 months
RoleLpg Operations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressNiddry Lodge 51 Holland Street
London
W8 7JB
Director NameDavid Anthony Saint John Coupe
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1997(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Thatch Bambers Green
Takeley
Bishops Stortford
Hertfordshire
CM22 6PD
Director NameNicholas Simon Barry Gould
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1997(same day as company formation)
RoleCompany Director
Correspondence AddressKnollys House
11 Byward Street
London
EC3R 5EN
Secretary NameNicholas Simon Barry Gould
NationalityBritish
StatusResigned
Appointed10 October 1997(same day as company formation)
RoleCompany Director
Correspondence AddressKnollys House
11 Byward Street
London
EC3R 5EN

Contact

Websitemedseashipping.co.uk

Location

Registered AddressNiddry Lodge
51 Holland Street
London
W8 7JB
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London

Shareholders

50 at £1Ahmed Bouzid
50.00%
Ordinary
50 at £1Zohra Bouzid
50.00%
Ordinary

Financials

Year2014
Net Worth£242,921
Current Liabilities£23,322

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return13 March 2024 (1 month, 3 weeks ago)
Next Return Due27 March 2025 (10 months, 3 weeks from now)

Charges

8 April 1998Delivered on: 16 April 1998
Persons entitled: Midland 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. See the mortgage charge document for full details.
Outstanding

Filing History

16 December 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
28 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
11 April 2017Statement of capital following an allotment of shares on 16 March 2017
  • GBP 200
(4 pages)
11 April 2017Satisfaction of charge 1 in full (1 page)
5 April 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
13 December 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
28 January 2016Registered office address changed from 87 Campden Hill Road London W8 7BA to 294 Merton Road London SW18 5JW on 28 January 2016 (1 page)
16 January 2016Compulsory strike-off action has been discontinued (1 page)
13 January 2016Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(4 pages)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
14 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
22 December 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(4 pages)
4 November 2014Amended total exemption small company accounts made up to 31 October 2013 (3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
14 October 2013Secretary's details changed for Mr Ahmed Bouzid on 1 January 2013 (1 page)
14 October 2013Registered office address changed from Unit 5-8 Ivebury Court 323-327 Latimer Road London W10 6RA on 14 October 2013 (1 page)
14 October 2013Director's details changed for Mr Ahmed Bouzid on 1 January 2013 (2 pages)
14 October 2013Director's details changed for Mrs Zohra Bouzid on 1 January 2013 (2 pages)
14 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(4 pages)
14 October 2013Director's details changed for Mr Ahmed Bouzid on 1 January 2013 (2 pages)
14 October 2013Secretary's details changed for Mr Ahmed Bouzid on 1 January 2013 (1 page)
14 October 2013Director's details changed for Mrs Zohra Bouzid on 1 January 2013 (2 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
10 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 March 2012Compulsory strike-off action has been discontinued (1 page)
28 March 2012Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
7 February 2012First Gazette notice for compulsory strike-off (1 page)
17 August 2011Amended accounts made up to 31 October 2010 (4 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
31 December 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
20 January 2010Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
20 January 2010Director's details changed for Zohra Bouzid on 9 October 2009 (2 pages)
20 January 2010Director's details changed for Zohra Bouzid on 9 October 2009 (2 pages)
20 January 2010Director's details changed for Ahmed Bouzid on 9 October 2009 (2 pages)
20 January 2010Director's details changed for Ahmed Bouzid on 9 October 2009 (2 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
18 December 2008Return made up to 10/10/08; full list of members (4 pages)
19 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
14 April 2008Registered office changed on 14/04/2008 from 28A kensington square london W8 5HH (1 page)
9 November 2007Return made up to 10/10/07; full list of members (2 pages)
24 July 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
15 December 2006Return made up to 10/10/06; full list of members (2 pages)
16 May 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
14 October 2005Secretary's particulars changed;director's particulars changed (1 page)
14 October 2005Director's particulars changed (1 page)
14 October 2005Return made up to 10/10/05; full list of members (2 pages)
31 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
22 June 2005Registered office changed on 22/06/05 from: 41 cottesmore court stanford road london W8 5QW (1 page)
8 March 2005Return made up to 10/10/04; full list of members (7 pages)
19 May 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
14 October 2003Return made up to 10/10/03; full list of members
  • 363(287) ‐ Registered office changed on 14/10/03
(7 pages)
13 October 2003Company name changed med-sea shipping & maritime agen cies LIMITED\certificate issued on 13/10/03 (2 pages)
7 May 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
23 October 2002Return made up to 10/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 23/10/02
(7 pages)
30 August 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
28 October 2001Return made up to 10/10/01; full list of members
  • 363(287) ‐ Registered office changed on 28/10/01
(6 pages)
13 August 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
10 December 2000Return made up to 10/10/00; full list of members (6 pages)
15 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
8 October 1999Director's particulars changed (1 page)
8 October 1999Registered office changed on 08/10/99 from: 58 cottesmore court stanford road london W8 5QW (1 page)
8 October 1999Return made up to 10/10/99; full list of members (6 pages)
8 October 1999Secretary's particulars changed;director's particulars changed (1 page)
17 June 1999Full accounts made up to 31 October 1998 (8 pages)
3 November 1998Return made up to 10/10/98; full list of members (6 pages)
16 April 1998Particulars of mortgage/charge (3 pages)
18 November 1997Memorandum and Articles of Association (19 pages)
6 November 1997Company name changed inlaw one hundred and thirty-one LIMITED\certificate issued on 07/11/97 (2 pages)
5 November 1997£ nc 100/100000 29/10/97 (1 page)
5 November 1997New secretary appointed;new director appointed (2 pages)
5 November 1997Registered office changed on 05/11/97 from: knollys house 11 byward street london EC3R 5EN (1 page)
5 November 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
5 November 1997Secretary resigned;director resigned (1 page)
5 November 1997New director appointed (2 pages)
5 November 1997Director resigned (1 page)
10 October 1997Incorporation (27 pages)