London
W8 7JB
Director Name | Mrs Zohra Bouzid |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 1997(2 weeks, 5 days after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Niddry Lodge 51 Holland Street London W8 7JB |
Secretary Name | Mr Ahmed Bouzid |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 October 1997(2 weeks, 5 days after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Lpg Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | Niddry Lodge 51 Holland Street London W8 7JB |
Director Name | David Anthony Saint John Coupe |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Thatch Bambers Green Takeley Bishops Stortford Hertfordshire CM22 6PD |
Director Name | Nicholas Simon Barry Gould |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Knollys House 11 Byward Street London EC3R 5EN |
Secretary Name | Nicholas Simon Barry Gould |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Knollys House 11 Byward Street London EC3R 5EN |
Website | medseashipping.co.uk |
---|
Registered Address | Niddry Lodge 51 Holland Street London W8 7JB |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Campden |
Built Up Area | Greater London |
50 at £1 | Ahmed Bouzid 50.00% Ordinary |
---|---|
50 at £1 | Zohra Bouzid 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £242,921 |
Current Liabilities | £23,322 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 13 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 27 March 2025 (10 months, 3 weeks from now) |
8 April 1998 | Delivered 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 |
---|
16 December 2017 | Confirmation statement made on 10 October 2017 with updates (4 pages) |
---|---|
28 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
11 April 2017 | Statement of capital following an allotment of shares on 16 March 2017
|
11 April 2017 | Satisfaction of charge 1 in full (1 page) |
5 April 2017 | Resolutions
|
13 December 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
28 January 2016 | Registered 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 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2016 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
22 December 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
4 November 2014 | Amended total exemption small company accounts made up to 31 October 2013 (3 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
14 October 2013 | Secretary's details changed for Mr Ahmed Bouzid on 1 January 2013 (1 page) |
14 October 2013 | Registered office address changed from Unit 5-8 Ivebury Court 323-327 Latimer Road London W10 6RA on 14 October 2013 (1 page) |
14 October 2013 | Director's details changed for Mr Ahmed Bouzid on 1 January 2013 (2 pages) |
14 October 2013 | Director's details changed for Mrs Zohra Bouzid on 1 January 2013 (2 pages) |
14 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Director's details changed for Mr Ahmed Bouzid on 1 January 2013 (2 pages) |
14 October 2013 | Secretary's details changed for Mr Ahmed Bouzid on 1 January 2013 (1 page) |
14 October 2013 | Director's details changed for Mrs Zohra Bouzid on 1 January 2013 (2 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
10 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (5 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
31 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 March 2012 | Annual return made up to 10 October 2011 with a full list of shareholders (5 pages) |
7 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2011 | Amended accounts made up to 31 October 2010 (4 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
31 December 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
20 January 2010 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
20 January 2010 | Director's details changed for Zohra Bouzid on 9 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Zohra Bouzid on 9 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Ahmed Bouzid on 9 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Ahmed Bouzid on 9 October 2009 (2 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
18 December 2008 | Return made up to 10/10/08; full list of members (4 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
14 April 2008 | Registered office changed on 14/04/2008 from 28A kensington square london W8 5HH (1 page) |
9 November 2007 | Return made up to 10/10/07; full list of members (2 pages) |
24 July 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
15 December 2006 | Return made up to 10/10/06; full list of members (2 pages) |
16 May 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
14 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
14 October 2005 | Director's particulars changed (1 page) |
14 October 2005 | Return made up to 10/10/05; full list of members (2 pages) |
31 August 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
22 June 2005 | Registered office changed on 22/06/05 from: 41 cottesmore court stanford road london W8 5QW (1 page) |
8 March 2005 | Return made up to 10/10/04; full list of members (7 pages) |
19 May 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
14 October 2003 | Return made up to 10/10/03; full list of members
|
13 October 2003 | Company name changed med-sea shipping & maritime agen cies LIMITED\certificate issued on 13/10/03 (2 pages) |
7 May 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
23 October 2002 | Return made up to 10/10/02; full list of members
|
30 August 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
28 October 2001 | Return made up to 10/10/01; full list of members
|
13 August 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
10 December 2000 | Return made up to 10/10/00; full list of members (6 pages) |
15 August 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
8 October 1999 | Director's particulars changed (1 page) |
8 October 1999 | Registered office changed on 08/10/99 from: 58 cottesmore court stanford road london W8 5QW (1 page) |
8 October 1999 | Return made up to 10/10/99; full list of members (6 pages) |
8 October 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
17 June 1999 | Full accounts made up to 31 October 1998 (8 pages) |
3 November 1998 | Return made up to 10/10/98; full list of members (6 pages) |
16 April 1998 | Particulars of mortgage/charge (3 pages) |
18 November 1997 | Memorandum and Articles of Association (19 pages) |
6 November 1997 | Company 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 1997 | New secretary appointed;new director appointed (2 pages) |
5 November 1997 | Registered office changed on 05/11/97 from: knollys house 11 byward street london EC3R 5EN (1 page) |
5 November 1997 | Resolutions
|
5 November 1997 | Secretary resigned;director resigned (1 page) |
5 November 1997 | New director appointed (2 pages) |
5 November 1997 | Director resigned (1 page) |
10 October 1997 | Incorporation (27 pages) |