Company NameServal Maritime Limited
DirectorsAlan Frank Leat and Kevin Kyros Panteli
Company StatusActive
Company Number05832760
CategoryPrivate Limited Company
Incorporation Date31 May 2006(17 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Alan Frank Leat
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2006(same day as company formation)
RoleShipbroker
Country of ResidenceEngland
Correspondence AddressRainham House Rainham Trading Estate
New Road
Rainham
Essex
RM13 8RA
Director NameMr Kevin Kyros Panteli
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2006(same day as company formation)
RoleShipbroker
Country of ResidenceEngland
Correspondence AddressRainham House Rainham Trading Estate
New Road
Rainham
Essex
RM13 8RA
Secretary NameMr Alan Frank Leat
NationalityBritish
StatusCurrent
Appointed31 May 2006(same day as company formation)
RoleShipbroker
Country of ResidenceEngland
Correspondence AddressRainham House Rainham Trading Estate
New Road
Rainham
Essex
RM13 8RA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed31 May 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed31 May 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Telephone020 85959334
Telephone regionLondon

Location

Registered AddressRainham House Rainham Trading Estate
New Road
Rainham
Essex
RM13 8RA
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardSouth Hornchurch
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Alan Frank Leat
50.00%
Ordinary
1 at £1Kevin Kyros Panteli
50.00%
Ordinary

Financials

Year2014
Net Worth£509,046
Cash£559,394
Current Liabilities£58,775

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return31 May 2023 (11 months, 1 week ago)
Next Return Due14 June 2024 (1 month, 1 week from now)

Filing History

11 September 2023Unaudited abridged accounts made up to 31 March 2023 (8 pages)
1 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
10 August 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
31 May 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
7 December 2021Unaudited abridged accounts made up to 31 March 2021 (7 pages)
11 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
2 December 2020Unaudited abridged accounts made up to 31 March 2020 (7 pages)
2 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
19 September 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
12 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
25 September 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
1 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
9 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
9 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
6 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
6 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
21 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
2 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2
(4 pages)
2 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2
(4 pages)
25 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(4 pages)
3 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(4 pages)
17 March 2015Registered office address changed from C/O Serval Maritime Ltd Container Base Box Lane, Renwick Road Barking Essex IG11 0SQ to Rainham House Rainham Trading Estate New Road Rainham Essex RM13 8RA on 17 March 2015 (1 page)
17 March 2015Registered office address changed from Rainham House New Road Rainham Essex RM13 8RA England to Rainham House Rainham Trading Estate New Road Rainham Essex RM13 8RA on 17 March 2015 (1 page)
17 March 2015Registered office address changed from C/O Serval Maritime Ltd Container Base Box Lane, Renwick Road Barking Essex IG11 0SQ to Rainham House Rainham Trading Estate New Road Rainham Essex RM13 8RA on 17 March 2015 (1 page)
17 March 2015Registered office address changed from Rainham House New Road Rainham Essex RM13 8RA England to Rainham House Rainham Trading Estate New Road Rainham Essex RM13 8RA on 17 March 2015 (1 page)
16 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(4 pages)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(4 pages)
13 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
24 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
6 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
2 September 2011Registered office address changed from Rcl Administration Building Box Lane Renwick Road Barking Essex IG11 0SQ on 2 September 2011 (1 page)
2 September 2011Registered office address changed from Rcl Administration Building Box Lane Renwick Road Barking Essex IG11 0SQ on 2 September 2011 (1 page)
2 September 2011Registered office address changed from Rcl Administration Building Box Lane Renwick Road Barking Essex IG11 0SQ on 2 September 2011 (1 page)
3 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (3 pages)
1 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (3 pages)
30 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 June 2010Director's details changed for Mr Alan Frank Leat on 31 May 2010 (2 pages)
1 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
1 June 2010Director's details changed for Mr Alan Frank Leat on 31 May 2010 (2 pages)
1 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
1 June 2010Secretary's details changed for Alan Frank Leat on 31 May 2010 (1 page)
1 June 2010Secretary's details changed for Alan Frank Leat on 31 May 2010 (1 page)
1 June 2010Director's details changed for Kevin Kyros Panteli on 31 May 2010 (2 pages)
1 June 2010Director's details changed for Kevin Kyros Panteli on 31 May 2010 (2 pages)
27 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 June 2009Return made up to 31/05/09; full list of members (4 pages)
1 June 2009Return made up to 31/05/09; full list of members (4 pages)
24 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
24 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 June 2008Director's change of particulars / kevin panteli / 01/09/2007 (1 page)
2 June 2008Director's change of particulars / kevin panteli / 01/09/2007 (1 page)
2 June 2008Return made up to 31/05/08; full list of members (4 pages)
2 June 2008Return made up to 31/05/08; full list of members (4 pages)
5 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 June 2007Return made up to 31/05/07; full list of members (3 pages)
1 June 2007Secretary's particulars changed;director's particulars changed (1 page)
1 June 2007Return made up to 31/05/07; full list of members (3 pages)
1 June 2007Secretary's particulars changed;director's particulars changed (1 page)
19 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 June 2006Ad 12/06/06-12/06/06 £ si 1@1=1 £ ic 1/2 (2 pages)
19 June 2006Ad 12/06/06-12/06/06 £ si 1@1=1 £ ic 1/2 (2 pages)
19 June 2006Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
19 June 2006Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
19 June 2006Registered office changed on 19/06/06 from: c/o garo & co 27 daventry street london NW1 6TD (1 page)
19 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 June 2006Registered office changed on 19/06/06 from: c/o garo & co 27 daventry street london NW1 6TD (1 page)
9 June 2006New secretary appointed;new director appointed (2 pages)
9 June 2006Director resigned (1 page)
9 June 2006Director resigned (1 page)
9 June 2006Secretary resigned (1 page)
9 June 2006New director appointed (2 pages)
9 June 2006New director appointed (2 pages)
9 June 2006Secretary resigned (1 page)
9 June 2006New secretary appointed;new director appointed (2 pages)
31 May 2006Incorporation (20 pages)
31 May 2006Incorporation (20 pages)