Hamble
Southampton
Hampshire
SO31 4FD
Director Name | Mr Paul Patrick McGowan |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 June 2007(1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 September 2008) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Shore Road Blackrock Dundalk County Louth Irish |
Secretary Name | Mr Robert Schneiderman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2007(1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Snaresbrook Drive Stanmore Middlesex HA7 4QW |
Director Name | Mr Andrew John Pepper |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2008(9 months, 1 week after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 12 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Frenche's Farmhouse Snow Hill Crawley Down West Sussex RH10 3EG |
Director Name | Mr Johnny Anderson Cochran |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2008(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Benlotty House Woods Walk Grange Farm Kesgrave Ipswich IP5 2DX |
Director Name | Mr Richard Edward Hewett |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2008(1 year, 3 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Graydon Avenue Chichester West Sussex PO19 8RF |
Secretary Name | Mr Richard Edward Hewett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2008(1 year, 3 months after company formation) |
Appointment Duration | 4 days (resigned 19 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Graydon Avenue Chichester West Sussex PO19 8RF |
Secretary Name | Mr Philip Downs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2008(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 2011) |
Role | Secretary |
Correspondence Address | Michelmas Cottage Roundle Square Road Bognor Regis West Sussex PO22 8JX |
Director Name | Olswang Directors 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2007(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Director Name | Olswang Directors 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2007(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2007(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Website | clippermarine.co.uk |
---|---|
Telephone | 01489 550583 |
Telephone region | Bishops Waltham |
Registered Address | 84 Grosvenor Street London W1K 3JZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Clipper Marine LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£223,361 |
Cash | £1,507 |
Current Liabilities | £232,844 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 9 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (1 month, 3 weeks from now) |
19 September 2008 | Delivered on: 9 October 2008 Persons entitled: Filefigure Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
25 September 2023 | Accounts for a small company made up to 31 December 2022 (13 pages) |
---|---|
16 June 2023 | Confirmation statement made on 9 June 2023 with no updates (3 pages) |
14 June 2023 | Director's details changed for Mr Matthew David Attree on 5 July 2022 (2 pages) |
14 June 2023 | Director's details changed for Mr Matthew David Attree on 12 December 2018 (2 pages) |
30 September 2022 | Full accounts made up to 31 December 2021 (14 pages) |
13 June 2022 | Confirmation statement made on 9 June 2022 with no updates (3 pages) |
4 July 2021 | Accounts for a small company made up to 31 December 2020 (14 pages) |
9 June 2021 | Confirmation statement made on 9 June 2021 with no updates (3 pages) |
29 January 2021 | Registered office address changed from 80 New Bond Street London W1S 1SB England to 84 Grosvenor Street London W1K 3JZ on 29 January 2021 (1 page) |
19 December 2020 | Accounts for a small company made up to 31 December 2019 (12 pages) |
9 June 2020 | Confirmation statement made on 25 May 2020 with no updates (3 pages) |
7 January 2020 | Termination of appointment of Richard Edward Hewett as a director on 31 December 2019 (1 page) |
12 September 2019 | Accounts for a small company made up to 31 December 2018 (12 pages) |
20 June 2019 | Confirmation statement made on 25 May 2019 with no updates (3 pages) |
6 October 2018 | Accounts for a small company made up to 31 December 2017 (13 pages) |
21 June 2018 | Confirmation statement made on 25 May 2018 with no updates (3 pages) |
19 October 2017 | Registered office address changed from 7 River Court Brighouse Business Village Brighouse Road Middlesbrough Cleveland TS2 1RT to 80 New Bond Street London W1S 1SB on 19 October 2017 (1 page) |
19 October 2017 | Registered office address changed from 7 River Court Brighouse Business Village Brighouse Road Middlesbrough Cleveland TS2 1RT to 80 New Bond Street London W1S 1SB on 19 October 2017 (1 page) |
29 September 2017 | Full accounts made up to 31 December 2016 (11 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (11 pages) |
8 June 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (11 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (11 pages) |
20 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
4 June 2015 | Full accounts made up to 31 December 2014 (11 pages) |
4 June 2015 | Full accounts made up to 31 December 2014 (11 pages) |
3 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
21 August 2014 | Full accounts made up to 28 December 2013 (10 pages) |
21 August 2014 | Full accounts made up to 28 December 2013 (10 pages) |
23 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
8 November 2013 | Full accounts made up to 29 December 2012 (12 pages) |
8 November 2013 | Full accounts made up to 29 December 2012 (12 pages) |
11 July 2013 | Termination of appointment of Johnny Cochran as a director (1 page) |
11 July 2013 | Termination of appointment of Johnny Cochran as a director (1 page) |
26 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (5 pages) |
26 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (5 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
21 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Termination of appointment of Philip Downs as a secretary (1 page) |
21 June 2012 | Termination of appointment of Philip Downs as a secretary (1 page) |
21 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (5 pages) |
3 October 2011 | Full accounts made up to 1 January 2011 (14 pages) |
3 October 2011 | Full accounts made up to 1 January 2011 (14 pages) |
3 October 2011 | Full accounts made up to 1 January 2011 (14 pages) |
21 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (6 pages) |
21 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (6 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
4 June 2010 | Registered office address changed from 7 River Court Brighouse Buisness Village Brighouse Road Middlesbrough Cleveland TS2 1RT on 4 June 2010 (1 page) |
4 June 2010 | Registered office address changed from 7 River Court Brighouse Buisness Village Brighouse Road Middlesbrough Cleveland TS2 1RT on 4 June 2010 (1 page) |
4 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Registered office address changed from 7 River Court Brighouse Buisness Village Brighouse Road Middlesbrough Cleveland TS2 1RT on 4 June 2010 (1 page) |
4 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Director's details changed for Mr Johnny Anderson Cochran on 20 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Mr Richard Edward Hewett on 20 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Mr Johnny Anderson Cochran on 20 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Mr Richard Edward Hewett on 20 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Mr Matthew David Attree on 20 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Mr Matthew David Attree on 20 May 2010 (2 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
2 June 2009 | Return made up to 25/05/09; full list of members (4 pages) |
2 June 2009 | Return made up to 25/05/09; full list of members (4 pages) |
16 February 2009 | Accounts for a dormant company made up to 31 December 2007 (9 pages) |
16 February 2009 | Accounts for a dormant company made up to 31 December 2007 (9 pages) |
5 February 2009 | Accounting reference date shortened from 31/05/2008 to 31/12/2007 (1 page) |
5 February 2009 | Accounting reference date shortened from 31/05/2008 to 31/12/2007 (1 page) |
9 October 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
9 October 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
6 October 2008 | Appointment terminated secretary richard hewett (1 page) |
6 October 2008 | Appointment terminated secretary richard hewett (1 page) |
6 October 2008 | Secretary appointed mr philip downs (1 page) |
6 October 2008 | Secretary appointed mr philip downs (1 page) |
15 September 2008 | Appointment terminated secretary robert schneiderman (1 page) |
15 September 2008 | Director appointed mr johnny anderson cochran (1 page) |
15 September 2008 | Appointment terminated secretary robert schneiderman (1 page) |
15 September 2008 | Secretary appointed mr richard edward hewett (1 page) |
15 September 2008 | Director appointed mr johnny anderson cochran (1 page) |
15 September 2008 | Secretary appointed mr richard edward hewett (1 page) |
13 September 2008 | Company name changed newincco 717 LIMITED\certificate issued on 16/09/08 (2 pages) |
13 September 2008 | Company name changed newincco 717 LIMITED\certificate issued on 16/09/08 (2 pages) |
12 September 2008 | Director appointed mr matthew attree (1 page) |
12 September 2008 | Appointment terminated director andrew pepper (1 page) |
12 September 2008 | Director appointed mr richard edward hewett (1 page) |
12 September 2008 | Appointment terminated director paul mcgowan (1 page) |
12 September 2008 | Director appointed mr matthew attree (1 page) |
12 September 2008 | Appointment terminated director paul mcgowan (1 page) |
12 September 2008 | Appointment terminated director andrew pepper (1 page) |
12 September 2008 | Director appointed mr richard edward hewett (1 page) |
30 May 2008 | Appointment terminated director olswang directors 1 LIMITED (1 page) |
30 May 2008 | Appointment terminated director olswang directors 2 LIMITED (1 page) |
30 May 2008 | Appointment terminated director olswang directors 2 LIMITED (1 page) |
30 May 2008 | Return made up to 25/05/08; full list of members (3 pages) |
30 May 2008 | Appointment terminated secretary olswang cosec LIMITED (1 page) |
30 May 2008 | Appointment terminated director olswang directors 1 LIMITED (1 page) |
30 May 2008 | Return made up to 25/05/08; full list of members (3 pages) |
30 May 2008 | Appointment terminated secretary olswang cosec LIMITED (1 page) |
7 March 2008 | Secretary appointed robert schneiderman (2 pages) |
7 March 2008 | Director appointed paul mcgowan (3 pages) |
7 March 2008 | Director appointed andrew john pepper (3 pages) |
7 March 2008 | Registered office changed on 07/03/2008 from seventh floor 90 high holborn london WC1V 6XX (1 page) |
7 March 2008 | Director appointed andrew john pepper (3 pages) |
7 March 2008 | Secretary appointed robert schneiderman (2 pages) |
7 March 2008 | Registered office changed on 07/03/2008 from seventh floor 90 high holborn london WC1V 6XX (1 page) |
7 March 2008 | Director appointed paul mcgowan (3 pages) |
25 May 2007 | Incorporation (20 pages) |
25 May 2007 | Incorporation (20 pages) |