Company NameShipapartment Limited
DirectorRichard Michael Harris
Company StatusActive
Company Number04283006
CategoryPrivate Limited Company
Incorporation Date6 September 2001(22 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard Michael Harris
Date of BirthAugust 1945 (Born 78 years ago)
NationalityIsraeli
StatusCurrent
Appointed06 September 2001(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address95 Dorset House Gloucester Place
London
NW1 5AF
Secretary NameMiss Iris Gadilhe
StatusCurrent
Appointed21 April 2011(9 years, 7 months after company formation)
Appointment Duration13 years
RoleCompany Director
Correspondence Address13 Rothbury Avenue
Rainham
Essex
RM13 9HT
Secretary NameMr Alan Topper
NationalityBritish
StatusResigned
Appointed06 September 2001(same day as company formation)
RoleCompany Director
Correspondence Address24 Adelaide Close
Stanmore
Middlesex
HA7 3EN
Secretary NameHugh Grainger Williams
NationalityBritish
StatusResigned
Appointed29 January 2010(8 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 April 2011)
RoleCompany Director
Correspondence AddressFlat 3 13 Nottingham Place
London
W1U 5LE
Director NameLuciene James Limited (Corporation)
Date of BirthJuly 1991 (Born 32 years ago)
StatusResigned
Appointed06 September 2001(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed06 September 2001(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Location

Registered Address2nd Floor
168 Shoreditch High Street
London
E1 6RA
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£27,617
Gross Profit-£166,198
Net Worth£81,102
Current Liabilities£1,002,204

Accounts

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

Returns

Latest Return6 September 2023 (7 months, 3 weeks ago)
Next Return Due20 September 2024 (4 months, 4 weeks from now)

Filing History

17 September 2020Confirmation statement made on 6 September 2020 with no updates (3 pages)
18 May 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
25 September 2019Confirmation statement made on 6 September 2019 with no updates (3 pages)
9 August 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
9 October 2018Director's details changed for Mr Richard Michael Harris on 19 September 2018 (2 pages)
6 October 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
13 September 2018Confirmation statement made on 6 September 2018 with no updates (3 pages)
29 November 2017Compulsory strike-off action has been discontinued (1 page)
29 November 2017Compulsory strike-off action has been discontinued (1 page)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
28 November 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
28 November 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
24 July 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
24 July 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
27 September 2016Confirmation statement made on 6 September 2016 with updates (6 pages)
27 September 2016Confirmation statement made on 6 September 2016 with updates (6 pages)
12 July 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
12 July 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
16 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1,750,000
  • USD 1
(5 pages)
16 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1,750,000
  • USD 1
(5 pages)
30 May 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
30 May 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
24 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1,750,000
  • USD 1
(5 pages)
24 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1,750,000
  • USD 1
(5 pages)
24 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1,750,000
  • USD 1
(5 pages)
12 June 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
12 June 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
3 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1,750,000
  • USD 1
(5 pages)
3 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1,750,000
  • USD 1
(5 pages)
3 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1,750,000
  • USD 1
(5 pages)
6 June 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
6 June 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
28 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
28 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
28 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
13 June 2012Full accounts made up to 31 December 2011 (12 pages)
13 June 2012Full accounts made up to 31 December 2011 (12 pages)
16 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
16 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
16 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
20 May 2011Termination of appointment of Hugh Williams as a secretary (1 page)
20 May 2011Termination of appointment of Hugh Williams as a secretary (1 page)
12 May 2011Full accounts made up to 31 December 2010 (13 pages)
12 May 2011Full accounts made up to 31 December 2010 (13 pages)
26 April 2011Appointment of Miss Iris Gadilhe as a secretary (2 pages)
26 April 2011Appointment of Miss Iris Gadilhe as a secretary (2 pages)
19 April 2011Director's details changed for Mr Richard Michael Harris on 7 April 2011 (3 pages)
19 April 2011Director's details changed for Mr Richard Michael Harris on 7 April 2011 (3 pages)
19 April 2011Director's details changed for Mr Richard Michael Harris on 7 April 2011 (3 pages)
16 November 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
16 November 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
16 November 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
15 September 2010Full accounts made up to 31 December 2009 (12 pages)
15 September 2010Full accounts made up to 31 December 2009 (12 pages)
19 April 2010Director's details changed for Mr Richard Michael Harris on 1 April 2010 (3 pages)
19 April 2010Director's details changed for Mr Richard Michael Harris on 1 April 2010 (3 pages)
19 April 2010Director's details changed for Mr Richard Michael Harris on 1 April 2010 (3 pages)
26 February 2010Appointment of Hugh Grainger Williams as a secretary (3 pages)
26 February 2010Termination of appointment of Alan Topper as a secretary (2 pages)
26 February 2010Termination of appointment of Alan Topper as a secretary (2 pages)
26 February 2010Appointment of Hugh Grainger Williams as a secretary (3 pages)
11 February 2010Registered office address changed from Birkett House 27 Albemarle Street London W1X 4LQ on 11 February 2010 (2 pages)
11 February 2010Registered office address changed from Birkett House 27 Albemarle Street London W1X 4LQ on 11 February 2010 (2 pages)
4 November 2009Full accounts made up to 31 December 2008 (13 pages)
4 November 2009Full accounts made up to 31 December 2008 (13 pages)
5 October 2009Annual return made up to 6 September 2009 with a full list of shareholders (3 pages)
5 October 2009Annual return made up to 6 September 2009 with a full list of shareholders (3 pages)
5 October 2009Annual return made up to 6 September 2009 with a full list of shareholders (3 pages)
27 October 2008Full accounts made up to 31 December 2007 (16 pages)
27 October 2008Full accounts made up to 31 December 2007 (16 pages)
13 October 2008Return made up to 06/09/08; no change of members (6 pages)
13 October 2008Return made up to 06/09/08; no change of members (6 pages)
24 October 2007Full accounts made up to 31 December 2006 (11 pages)
24 October 2007Full accounts made up to 31 December 2006 (11 pages)
26 September 2007Return made up to 06/09/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 September 2007Return made up to 06/09/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 November 2006Full accounts made up to 31 December 2005 (12 pages)
4 November 2006Full accounts made up to 31 December 2005 (12 pages)
25 September 2006Return made up to 06/09/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 September 2006Return made up to 06/09/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 December 2005Full accounts made up to 31 December 2004 (12 pages)
9 December 2005Full accounts made up to 31 December 2004 (12 pages)
20 September 2005Return made up to 06/09/05; full list of members (6 pages)
20 September 2005Return made up to 06/09/05; full list of members (6 pages)
2 November 2004Full accounts made up to 31 December 2003 (11 pages)
2 November 2004Full accounts made up to 31 December 2003 (11 pages)
5 October 2004Return made up to 06/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 October 2004Return made up to 06/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 January 2004Nc dec already adjusted 18/12/03 (1 page)
5 January 2004Nc inc already adjusted 18/12/03 (1 page)
5 January 2004Ad 18/12/03--------- £ si 1750000@1=1750000 £ ic 0/1750000 (2 pages)
5 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
5 January 2004Nc dec already adjusted 18/12/03 (1 page)
5 January 2004Nc inc already adjusted 18/12/03 (1 page)
5 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
5 January 2004Ad 18/12/03--------- £ si 1750000@1=1750000 £ ic 0/1750000 (2 pages)
4 November 2003Full accounts made up to 31 December 2002 (10 pages)
4 November 2003Full accounts made up to 31 December 2002 (10 pages)
8 October 2003Return made up to 06/09/03; full list of members (6 pages)
8 October 2003Return made up to 06/09/03; full list of members (6 pages)
21 March 2003Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
21 March 2003Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
30 September 2002Return made up to 06/09/02; full list of members (6 pages)
30 September 2002Return made up to 06/09/02; full list of members (6 pages)
27 October 2001Secretary resigned (1 page)
27 October 2001Secretary resigned (1 page)
23 October 2001New director appointed (3 pages)
23 October 2001New director appointed (3 pages)
17 October 2001Director resigned (1 page)
17 October 2001Director resigned (1 page)
17 October 2001Registered office changed on 17/10/01 from: 280 grays inn road london WC1X 8EB (1 page)
17 October 2001Registered office changed on 17/10/01 from: 280 grays inn road london WC1X 8EB (1 page)
17 October 2001New secretary appointed (2 pages)
17 October 2001New secretary appointed (2 pages)
6 September 2001Incorporation (17 pages)
6 September 2001Incorporation (17 pages)