Company NameSouthern Ship Stores Limited
DirectorsTrevor Hussey and Mohammed Ishfaq
Company StatusActive
Company Number03545348
CategoryPrivate Limited Company
Incorporation Date14 April 1998(25 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Trevor Hussey
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2009(10 years, 11 months after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 West Market Building
London Central Markets Smithfield
London
EC1A 9PS
Director NameMr Mohammed Ishfaq
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2020(21 years, 9 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 West Market Building London Central Markets
Smithfield
London
EC1A 9PS
Secretary NameMr Mohammed Ishfaq
StatusCurrent
Appointed14 January 2020(21 years, 9 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence Address40 West Market Building London Central Markets
Smithfield
London
EC1A 9PS
Director NameMr James Daniel Burden
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1998(same day as company formation)
RoleCompany Director
Correspondence AddressChequer Tree Cottage
The Green
Woodchurch
Kent
TN26 3PF
Director NameRoger Snelling
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1998(same day as company formation)
RoleManager
Correspondence AddressLittle Beck Wargate Street
Littlebourne
Canterbury
Kent
CT3 1RW
Secretary NameMr James Daniel Burden
NationalityBritish
StatusResigned
Appointed14 April 1998(same day as company formation)
RoleCompany Director
Correspondence AddressChequer Tree Cottage
The Green
Woodchurch
Kent
TN26 3PF
Secretary NameMr Trevor Hussey
NationalityBritish
StatusResigned
Appointed15 April 2002(4 years after company formation)
Appointment Duration7 years, 11 months (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Lawrence
Frithwood Lane
Billericay
Essex
CM12 9PJ
Director NameMr David Kennedy-Sloane
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(10 years, 11 months after company formation)
Appointment Duration10 years, 9 months (resigned 14 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 West Market Building
London Central Markets Smithfield
London
EC1A 9PS
Secretary NameMr David Kennedy-Sloane
StatusResigned
Appointed01 April 2010(11 years, 11 months after company formation)
Appointment Duration9 years, 9 months (resigned 14 January 2020)
RoleCompany Director
Correspondence Address40 West Market Building
London Central Markets Smithfield
London
EC1A 9PS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 April 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 April 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitecavendishfoods.co.uk
Telephone01329 237700
Telephone regionFareham

Location

Registered Address40 West Market Building
London Central Markets Smithfield
London
EC1A 9PS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Burden Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return7 March 2024 (3 weeks ago)
Next Return Due21 March 2025 (11 months, 3 weeks from now)

Filing History

11 February 2021Accounts for a dormant company made up to 31 January 2020 (7 pages)
1 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
15 January 2020Appointment of Mr Mohammed Ishaq Ishfaq as a director on 14 January 2020 (2 pages)
15 January 2020Termination of appointment of David Kennedy-Sloane as a director on 14 January 2020 (1 page)
15 January 2020Termination of appointment of David Kennedy-Sloane as a secretary on 14 January 2020 (1 page)
15 January 2020Appointment of Mr Mohammed Ishfaq as a secretary on 14 January 2020 (2 pages)
25 September 2019Accounts for a dormant company made up to 31 January 2019 (7 pages)
15 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
1 November 2018Accounts for a dormant company made up to 31 January 2018 (7 pages)
11 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
28 July 2017Accounts for a dormant company made up to 31 January 2017 (1 page)
28 July 2017Accounts for a dormant company made up to 31 January 2017 (1 page)
5 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
10 October 2016Accounts for a dormant company made up to 31 January 2016 (1 page)
10 October 2016Accounts for a dormant company made up to 31 January 2016 (1 page)
8 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(4 pages)
8 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(4 pages)
14 July 2015Accounts for a dormant company made up to 31 January 2015 (1 page)
14 July 2015Accounts for a dormant company made up to 31 January 2015 (1 page)
15 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(4 pages)
15 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(4 pages)
15 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(4 pages)
12 June 2014Accounts for a dormant company made up to 31 January 2014 (1 page)
12 June 2014Accounts for a dormant company made up to 31 January 2014 (1 page)
4 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(4 pages)
4 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(4 pages)
4 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(4 pages)
17 July 2013Accounts for a dormant company made up to 31 January 2013 (1 page)
17 July 2013Accounts for a dormant company made up to 31 January 2013 (1 page)
18 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
5 September 2012Accounts for a dormant company made up to 31 January 2012 (1 page)
5 September 2012Accounts for a dormant company made up to 31 January 2012 (1 page)
14 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
14 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
14 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
19 October 2011Accounts for a dormant company made up to 31 January 2011 (1 page)
19 October 2011Accounts for a dormant company made up to 31 January 2011 (1 page)
14 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (3 pages)
14 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (3 pages)
14 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (3 pages)
26 October 2010Accounts for a dormant company made up to 31 January 2010 (1 page)
26 October 2010Accounts for a dormant company made up to 31 January 2010 (1 page)
20 August 2010Director's details changed for Mr Trevor Hussey on 2 August 2010 (2 pages)
20 August 2010Director's details changed for Mr Trevor Hussey on 2 August 2010 (2 pages)
20 August 2010Director's details changed for Mr Trevor Hussey on 2 August 2010 (2 pages)
19 August 2010Director's details changed for Mr Trevor Hussey on 2 August 2010 (2 pages)
19 August 2010Director's details changed for Mr Trevor Hussey on 2 August 2010 (2 pages)
19 August 2010Director's details changed for Mr Trevor Hussey on 2 August 2010 (2 pages)
28 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
28 April 2010Appointment of Mr David Kennedy-Sloane as a secretary (1 page)
28 April 2010Appointment of Mr David Kennedy-Sloane as a secretary (1 page)
28 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
28 April 2010Termination of appointment of Trevor Hussey as a secretary (1 page)
28 April 2010Termination of appointment of Trevor Hussey as a secretary (1 page)
28 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
19 January 2010Registered office address changed from Faulkners Farmhouse Ashes Lane Hadlow Tonbridge Kent TN11 0AN United Kingdom on 19 January 2010 (1 page)
19 January 2010Registered office address changed from Faulkners Farmhouse Ashes Lane Hadlow Tonbridge Kent TN11 0AN United Kingdom on 19 January 2010 (1 page)
19 January 2010Registered office address changed from Hermitage Oast Danns Lane Mereworth Kent ME18 5LW on 19 January 2010 (1 page)
19 January 2010Director's details changed for Mr David Kennedy-Sloane on 14 November 2009 (2 pages)
19 January 2010Registered office address changed from Hermitage Oast Danns Lane Mereworth Kent ME18 5LW on 19 January 2010 (1 page)
19 January 2010Director's details changed for Mr David Kennedy-Sloane on 14 November 2009 (2 pages)
1 December 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
1 December 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
15 June 2009Return made up to 01/04/09; full list of members (3 pages)
15 June 2009Return made up to 01/04/09; full list of members (3 pages)
29 May 2009Director appointed trevor hussey (2 pages)
29 May 2009Director appointed trevor hussey (2 pages)
22 May 2009Appointment terminate, director and secretary james daniel burden logged form (1 page)
22 May 2009Appointment terminate, director and secretary james daniel burden logged form (1 page)
21 May 2009Director appointed david kennedy-sloane (2 pages)
21 May 2009Director appointed david kennedy-sloane (2 pages)
12 September 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
12 September 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
15 April 2008Return made up to 01/04/08; full list of members (3 pages)
15 April 2008Return made up to 01/04/08; full list of members (3 pages)
27 November 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
27 November 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
21 May 2007Return made up to 01/04/07; full list of members (2 pages)
21 May 2007Return made up to 01/04/07; full list of members (2 pages)
28 November 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
28 November 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
2 June 2006Return made up to 01/04/06; full list of members (2 pages)
2 June 2006Return made up to 01/04/06; full list of members (2 pages)
3 November 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
3 November 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
27 April 2005Return made up to 01/04/05; full list of members (2 pages)
27 April 2005Return made up to 01/04/05; full list of members (2 pages)
19 July 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
19 July 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
16 July 2004Registered office changed on 16/07/04 from: hillreed house 60 college road maidstone kent ME15 6SJ (1 page)
16 July 2004Registered office changed on 16/07/04 from: hillreed house 60 college road maidstone kent ME15 6SJ (1 page)
21 April 2004Return made up to 01/04/04; full list of members (8 pages)
21 April 2004Return made up to 01/04/04; full list of members (8 pages)
21 August 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
21 August 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
10 April 2003Return made up to 01/04/03; full list of members (6 pages)
10 April 2003Return made up to 01/04/03; full list of members (6 pages)
4 February 2003Director resigned (1 page)
4 February 2003New secretary appointed (2 pages)
4 February 2003New secretary appointed (2 pages)
4 February 2003Director resigned (1 page)
13 November 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
13 November 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
23 April 2002Return made up to 14/04/02; full list of members (6 pages)
23 April 2002Return made up to 14/04/02; full list of members (6 pages)
7 November 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
7 November 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
11 May 2001Return made up to 14/04/01; full list of members (6 pages)
11 May 2001Return made up to 14/04/01; full list of members (6 pages)
26 May 2000Accounts for a dormant company made up to 31 January 2000 (15 pages)
26 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 May 2000Accounts for a dormant company made up to 31 January 2000 (15 pages)
26 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 May 2000Return made up to 14/04/00; full list of members (6 pages)
18 May 2000Return made up to 14/04/00; full list of members (6 pages)
20 May 1999Return made up to 14/04/99; full list of members (6 pages)
20 May 1999Return made up to 14/04/99; full list of members (6 pages)
28 April 1999Accounts for a dormant company made up to 31 January 1999 (1 page)
28 April 1999Accounts for a dormant company made up to 31 January 1999 (1 page)
12 February 1999Accounting reference date shortened from 30/04/99 to 31/01/99 (1 page)
12 February 1999Accounting reference date shortened from 30/04/99 to 31/01/99 (1 page)
7 May 1998Ad 27/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 May 1998Ad 27/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 April 1998New director appointed (2 pages)
18 April 1998New director appointed (2 pages)
18 April 1998Secretary resigned (1 page)
18 April 1998New director appointed (2 pages)
18 April 1998Director resigned (1 page)
18 April 1998New secretary appointed (2 pages)
18 April 1998Director resigned (1 page)
18 April 1998New director appointed (2 pages)
18 April 1998New secretary appointed (2 pages)
18 April 1998Secretary resigned (1 page)
14 April 1998Incorporation (16 pages)
14 April 1998Incorporation (16 pages)