London
E1W 1BF
Secretary Name | Mrs Deborah Abrehart |
---|---|
Status | Current |
Appointed | 01 December 2020(20 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Correspondence Address | Commodity Quay St Katharine Docks London E1W 1BF |
Director Name | Mrs Deborah Anne Abrehart |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2022(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Commodity Quay St Katharine Docks London E1W 1BF |
Director Name | Mr Richard John Fulford Smith |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2000(same day as company formation) |
Role | Shipbroker |
Correspondence Address | 13 Edenhurst Avenue London SW6 3PD |
Secretary Name | David Hugh Gilbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2000(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 111 Mayfield Road South Croydon Surrey CR2 0BH |
Director Name | Robert Dennis Ward |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2000(2 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 1 month (resigned 29 December 2006) |
Role | Chartered Accountant |
Correspondence Address | 29 Myddelton Park Whetstone London N20 0JH |
Director Name | Michael Blayney |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2001(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 31 July 2002) |
Role | Shipbroker |
Correspondence Address | 2 Tylsworth Close Amersham Buckinghamshire HP6 5DF |
Director Name | Mr Richard Blamey Gale |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2001(8 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 10 April 2006) |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | 54 Nassau Road London Sw13 |
Director Name | Nigel John Thorne |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2003(2 years, 6 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 30 March 2016) |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | 7 Miller Close Redbourn Hertfordshire AL3 7BG |
Secretary Name | Terence McEvoy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | 3 Palmeira Square Hove East Sussex BN3 2JA |
Secretary Name | Robert Dennis Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(4 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 01 June 2005) |
Role | Company Director |
Correspondence Address | 29 Myddelton Park Whetstone London N20 0JH |
Secretary Name | Mr Stephen Gregory Deasey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(4 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 King Edward Road Barnet Hertfordshire EN5 5AU |
Director Name | Mr Jeffrey David Woyda |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2007(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Partingdale Manor Partingdale Lane Mill Hill London NW7 1NS |
Secretary Name | Mr Nicholas Richard Bucksey |
---|---|
Status | Resigned |
Appointed | 31 March 2013(12 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 12 November 2013) |
Role | Company Director |
Correspondence Address | St Magnus House 3 Lower Thames Street London EC3R 6HE |
Secretary Name | Ms Penny Watson |
---|---|
Status | Resigned |
Appointed | 12 November 2013(13 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 December 2017) |
Role | Company Director |
Correspondence Address | Commodity Quay St Katharine Docks London E1W 1BF |
Secretary Name | Mr Michael John Christopher Cahill |
---|---|
Status | Resigned |
Appointed | 21 December 2017(17 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 09 April 2018) |
Role | Company Director |
Correspondence Address | Commodity Quay St Katharine Docks London E1W 1BF |
Secretary Name | Mrs Rachel Louise Spencer |
---|---|
Status | Resigned |
Appointed | 09 April 2018(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 November 2020) |
Role | Company Director |
Correspondence Address | Commodity Quay St Katharine Docks London E1W 1BF |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | shipvalue.net |
---|---|
Telephone | 020 73343439 |
Telephone region | London |
Registered Address | Commodity Quay St Katharine Docks London E1W 1BF |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 25 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 3 weeks from now) |
3 December 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
---|---|
1 December 2020 | Termination of appointment of Rachel Louise Spencer as a secretary on 30 November 2020 (1 page) |
1 December 2020 | Appointment of Mrs Deborah Abrehart as a secretary on 1 December 2020 (2 pages) |
3 July 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
31 July 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
3 July 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
27 June 2018 | Confirmation statement made on 25 June 2018 with updates (4 pages) |
18 June 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
19 April 2018 | Appointment of Mrs Rachel Louise Spencer as a secretary on 9 April 2018 (2 pages) |
19 April 2018 | Termination of appointment of Michael John Christopher Cahill as a secretary on 9 April 2018 (1 page) |
2 January 2018 | Termination of appointment of Penny Watson as a secretary on 21 December 2017 (1 page) |
2 January 2018 | Appointment of Mr Michael John Christopher Cahill as a secretary on 21 December 2017 (2 pages) |
2 January 2018 | Appointment of Mr Michael John Christopher Cahill as a secretary on 21 December 2017 (2 pages) |
2 January 2018 | Termination of appointment of Penny Watson as a secretary on 21 December 2017 (1 page) |
4 July 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
4 July 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
3 July 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
3 July 2017 | Notification of Clarkson Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
3 July 2017 | Notification of Clarkson Holdings Limited as a person with significant control on 3 July 2017 (1 page) |
3 July 2017 | Notification of Clarkson Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
3 July 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
18 July 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
18 July 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
22 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
30 March 2016 | Appointment of Mr Michael David Garlick as a director on 30 March 2016 (2 pages) |
30 March 2016 | Termination of appointment of Nigel John Thorne as a director on 30 March 2016 (1 page) |
30 March 2016 | Termination of appointment of Nigel John Thorne as a director on 30 March 2016 (1 page) |
30 March 2016 | Appointment of Mr Michael David Garlick as a director on 30 March 2016 (2 pages) |
2 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
22 July 2015 | Registered office address changed from St Magnus House 3 Lower Thames Street London EC3R 6HE to Commodity Quay St Katharine Docks London E1W 1BF on 22 July 2015 (1 page) |
22 July 2015 | Registered office address changed from St Magnus House 3 Lower Thames Street London EC3R 6HE to Commodity Quay St Katharine Docks London E1W 1BF on 22 July 2015 (1 page) |
22 July 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
22 July 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
28 October 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
24 April 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
24 April 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
22 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
14 November 2013 | Termination of appointment of Nicholas Bucksey as a secretary (1 page) |
14 November 2013 | Termination of appointment of Nicholas Bucksey as a secretary (1 page) |
14 November 2013 | Appointment of Ms Penny Watson as a secretary (1 page) |
14 November 2013 | Appointment of Ms Penny Watson as a secretary (1 page) |
18 April 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
18 April 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
8 April 2013 | Appointment of Mr Nicholas Richard Bucksey as a secretary (1 page) |
8 April 2013 | Termination of appointment of Stephen Deasey as a secretary (1 page) |
8 April 2013 | Termination of appointment of Stephen Deasey as a secretary (1 page) |
8 April 2013 | Appointment of Mr Nicholas Richard Bucksey as a secretary (1 page) |
26 October 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (4 pages) |
26 October 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
23 April 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
3 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (4 pages) |
3 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (4 pages) |
2 November 2011 | Director's details changed for Nigel John Thorne on 27 February 2008 (2 pages) |
2 November 2011 | Director's details changed for Nigel John Thorne on 27 February 2008 (2 pages) |
10 May 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
10 May 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
28 October 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (4 pages) |
28 October 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
2 June 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
2 November 2009 | Director's details changed for Nigel John Thorne on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Nigel John Thorne on 2 November 2009 (2 pages) |
2 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (4 pages) |
2 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (4 pages) |
2 November 2009 | Director's details changed for Nigel John Thorne on 2 November 2009 (2 pages) |
11 September 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
11 September 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
10 November 2008 | Appointment terminated director jeffrey woyda (1 page) |
10 November 2008 | Appointment terminated director jeffrey woyda (1 page) |
4 November 2008 | Appointment terminated director richard fulford smith (1 page) |
4 November 2008 | Appointment terminated director richard fulford smith (1 page) |
2 November 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
2 November 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
31 October 2008 | Return made up to 26/10/08; full list of members (4 pages) |
31 October 2008 | Return made up to 26/10/08; full list of members (4 pages) |
25 February 2008 | Director's change of particulars / richard fulford smith / 22/02/2008 (1 page) |
25 February 2008 | Director's change of particulars / richard fulford smith / 22/02/2008 (1 page) |
26 October 2007 | Return made up to 26/10/07; full list of members (2 pages) |
26 October 2007 | Return made up to 26/10/07; full list of members (2 pages) |
11 July 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
11 July 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
10 January 2007 | New director appointed (1 page) |
10 January 2007 | New director appointed (1 page) |
8 January 2007 | Director resigned (1 page) |
8 January 2007 | Director resigned (1 page) |
1 November 2006 | Return made up to 26/10/06; full list of members (2 pages) |
1 November 2006 | Return made up to 26/10/06; full list of members (2 pages) |
1 June 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
1 June 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
18 May 2006 | Director resigned (1 page) |
18 May 2006 | Director resigned (1 page) |
1 November 2005 | Return made up to 26/10/05; full list of members (2 pages) |
1 November 2005 | Return made up to 26/10/05; full list of members (2 pages) |
11 July 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
11 July 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
10 June 2005 | New secretary appointed (1 page) |
10 June 2005 | Secretary resigned (1 page) |
10 June 2005 | New secretary appointed (1 page) |
10 June 2005 | Secretary resigned (1 page) |
27 April 2005 | Registered office changed on 27/04/05 from: 12 camomile street london EC3A 7BP (1 page) |
27 April 2005 | Registered office changed on 27/04/05 from: 12 camomile street london EC3A 7BP (1 page) |
13 April 2005 | New secretary appointed (2 pages) |
13 April 2005 | Secretary resigned (1 page) |
13 April 2005 | New secretary appointed (2 pages) |
13 April 2005 | Secretary resigned (1 page) |
11 November 2004 | Return made up to 26/10/04; full list of members (6 pages) |
11 November 2004 | Return made up to 26/10/04; full list of members (6 pages) |
9 June 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
9 June 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
26 November 2003 | Return made up to 26/10/03; full list of members (6 pages) |
26 November 2003 | Return made up to 26/10/03; full list of members (6 pages) |
4 June 2003 | New secretary appointed (2 pages) |
4 June 2003 | New secretary appointed (2 pages) |
4 June 2003 | Secretary resigned (1 page) |
4 June 2003 | Secretary resigned (1 page) |
20 May 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
20 May 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
15 May 2003 | New director appointed (2 pages) |
15 May 2003 | New director appointed (2 pages) |
6 November 2002 | Return made up to 26/10/02; full list of members (6 pages) |
6 November 2002 | Return made up to 26/10/02; full list of members (6 pages) |
12 August 2002 | Director resigned (1 page) |
12 August 2002 | Director resigned (1 page) |
6 July 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
6 July 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
1 July 2002 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
1 July 2002 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
4 November 2001 | Return made up to 26/10/01; full list of members (6 pages) |
4 November 2001 | Return made up to 26/10/01; full list of members (6 pages) |
8 October 2001 | Company name changed shipvalue LIMITED\certificate issued on 08/10/01 (2 pages) |
8 October 2001 | Company name changed shipvalue LIMITED\certificate issued on 08/10/01 (2 pages) |
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | New director appointed (2 pages) |
24 November 2000 | New director appointed (3 pages) |
24 November 2000 | New director appointed (3 pages) |
27 October 2000 | New director appointed (2 pages) |
27 October 2000 | Secretary resigned (1 page) |
27 October 2000 | New director appointed (2 pages) |
27 October 2000 | Director resigned (1 page) |
27 October 2000 | Secretary resigned (1 page) |
27 October 2000 | New secretary appointed (2 pages) |
27 October 2000 | Director resigned (1 page) |
27 October 2000 | New secretary appointed (2 pages) |
26 October 2000 | Incorporation (15 pages) |
26 October 2000 | Incorporation (15 pages) |