Company NameCn Shipping UK Limited
DirectorPeter George Mann
Company StatusActive
Company Number05160608
CategoryPrivate Limited Company
Incorporation Date23 June 2004(19 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePeter George Mann
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2004(same day as company formation)
RoleShipping
Country of ResidenceEngland
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Secretary NameShirley Ann Harley
NationalityBritish
StatusCurrent
Appointed23 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 June 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 June 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitecnship.com
Telephone01375 481444
Telephone regionGrays Thurrock

Location

Registered Address101 New Cavendish Street
1st Floor South
London
W1W 6XH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

1 at £1Cn Shipping LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return23 June 2023 (10 months ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Filing History

26 June 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
3 April 2023Registered office address changed from 64 New Cavendish Street London W1G 8TB to 101 New Cavendish Street 1st Floor South London W1W 6XH on 3 April 2023 (1 page)
24 January 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
27 June 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
8 February 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
23 June 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
11 September 2020Accounts for a dormant company made up to 30 June 2020 (2 pages)
24 June 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
2 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
24 June 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
29 January 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
28 June 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
27 February 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
4 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
4 July 2017Notification of Ken Jaffa as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
4 July 2017Notification of Ken Jaffa as a person with significant control on 6 April 2016 (2 pages)
31 January 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
31 January 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
1 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1
(6 pages)
1 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1
(6 pages)
20 October 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
20 October 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
29 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(3 pages)
29 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(3 pages)
4 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
4 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
25 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(3 pages)
25 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(3 pages)
10 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
10 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
24 June 2013Annual return made up to 23 June 2013 with a full list of shareholders (3 pages)
24 June 2013Annual return made up to 23 June 2013 with a full list of shareholders (3 pages)
25 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
25 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
8 August 2012Registered office address changed from 65 New Cavendish Street London W1G 7LS on 8 August 2012 (1 page)
8 August 2012Registered office address changed from 65 New Cavendish Street London W1G 7LS on 8 August 2012 (1 page)
8 August 2012Registered office address changed from 65 New Cavendish Street London W1G 7LS on 8 August 2012 (1 page)
26 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (3 pages)
26 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (3 pages)
1 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
1 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
24 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (3 pages)
24 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (3 pages)
8 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
8 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
23 June 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
23 June 2010Director's details changed for Peter George Mann on 23 June 2010 (2 pages)
23 June 2010Secretary's details changed for Shirley Ann Harley on 23 June 2010 (1 page)
23 June 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
23 June 2010Director's details changed for Peter George Mann on 23 June 2010 (2 pages)
23 June 2010Secretary's details changed for Shirley Ann Harley on 23 June 2010 (1 page)
17 February 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
17 February 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
23 June 2009Return made up to 23/06/09; full list of members (3 pages)
23 June 2009Return made up to 23/06/09; full list of members (3 pages)
5 March 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
5 March 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
23 June 2008Return made up to 23/06/08; full list of members (3 pages)
23 June 2008Return made up to 23/06/08; full list of members (3 pages)
8 January 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
8 January 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
6 July 2007Return made up to 23/06/07; no change of members (6 pages)
6 July 2007Return made up to 23/06/07; no change of members (6 pages)
11 July 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
11 July 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
6 July 2006Return made up to 23/06/06; full list of members (6 pages)
6 July 2006Return made up to 23/06/06; full list of members (6 pages)
30 July 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
30 July 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
21 June 2005Return made up to 23/06/05; full list of members (6 pages)
21 June 2005Return made up to 23/06/05; full list of members (6 pages)
12 July 2004New secretary appointed (2 pages)
12 July 2004New secretary appointed (2 pages)
12 July 2004New director appointed (2 pages)
12 July 2004Director resigned (1 page)
12 July 2004Secretary resigned (1 page)
12 July 2004Secretary resigned (1 page)
12 July 2004Director resigned (1 page)
12 July 2004New director appointed (2 pages)
23 June 2004Incorporation (16 pages)
23 June 2004Incorporation (16 pages)