London
W1G 8TB
Secretary Name | Shirley Ann Harley |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 64 New Cavendish Street London W1G 8TB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | cnship.com |
---|---|
Telephone | 01375 481444 |
Telephone region | Grays Thurrock |
Registered Address | 101 New Cavendish Street 1st Floor South London W1W 6XH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
1 at £1 | Cn Shipping LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 23 June 2023 (10 months ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 1 week from now) |
26 June 2023 | Confirmation statement made on 23 June 2023 with no updates (3 pages) |
---|---|
3 April 2023 | Registered 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 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
27 June 2022 | Confirmation statement made on 23 June 2022 with no updates (3 pages) |
8 February 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
23 June 2021 | Confirmation statement made on 23 June 2021 with no updates (3 pages) |
11 September 2020 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
24 June 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
2 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
24 June 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
29 January 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
28 June 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
27 February 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
4 July 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
4 July 2017 | Notification of Ken Jaffa as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
4 July 2017 | Notification of Ken Jaffa as a person with significant control on 6 April 2016 (2 pages) |
31 January 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
31 January 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
1 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
20 October 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
20 October 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
29 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
4 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
4 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
25 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
10 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
10 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
24 June 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (3 pages) |
24 June 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (3 pages) |
25 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
25 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
8 August 2012 | Registered office address changed from 65 New Cavendish Street London W1G 7LS on 8 August 2012 (1 page) |
8 August 2012 | Registered office address changed from 65 New Cavendish Street London W1G 7LS on 8 August 2012 (1 page) |
8 August 2012 | Registered office address changed from 65 New Cavendish Street London W1G 7LS on 8 August 2012 (1 page) |
26 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (3 pages) |
26 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (3 pages) |
1 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
1 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
24 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (3 pages) |
24 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (3 pages) |
8 March 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
8 March 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
23 June 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Director's details changed for Peter George Mann on 23 June 2010 (2 pages) |
23 June 2010 | Secretary's details changed for Shirley Ann Harley on 23 June 2010 (1 page) |
23 June 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Director's details changed for Peter George Mann on 23 June 2010 (2 pages) |
23 June 2010 | Secretary's details changed for Shirley Ann Harley on 23 June 2010 (1 page) |
17 February 2010 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
17 February 2010 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
23 June 2009 | Return made up to 23/06/09; full list of members (3 pages) |
23 June 2009 | Return made up to 23/06/09; full list of members (3 pages) |
5 March 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
5 March 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
23 June 2008 | Return made up to 23/06/08; full list of members (3 pages) |
23 June 2008 | Return made up to 23/06/08; full list of members (3 pages) |
8 January 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
8 January 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
6 July 2007 | Return made up to 23/06/07; no change of members (6 pages) |
6 July 2007 | Return made up to 23/06/07; no change of members (6 pages) |
11 July 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
11 July 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
6 July 2006 | Return made up to 23/06/06; full list of members (6 pages) |
6 July 2006 | Return made up to 23/06/06; full list of members (6 pages) |
30 July 2005 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
30 July 2005 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
21 June 2005 | Return made up to 23/06/05; full list of members (6 pages) |
21 June 2005 | Return made up to 23/06/05; full list of members (6 pages) |
12 July 2004 | New secretary appointed (2 pages) |
12 July 2004 | New secretary appointed (2 pages) |
12 July 2004 | New director appointed (2 pages) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | Secretary resigned (1 page) |
12 July 2004 | Secretary resigned (1 page) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | New director appointed (2 pages) |
23 June 2004 | Incorporation (16 pages) |
23 June 2004 | Incorporation (16 pages) |