Company NameEssex Marine Investments Limited
Company StatusActive
Company Number06680971
CategoryPrivate Limited Company
Incorporation Date26 August 2008(15 years, 8 months ago)

Business Activity

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

Directors

Director NameMrs Elizabeth Ann Byford
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellesley House Duke Of Wellington Avenue
Royal Arsenal
London
SE18 6SS
Director NameJason Timothy Byford
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWellesley House Duke Of Wellington Avenue
Royal Arsenal
London
SE18 6SS
Director NameJoanna Elizabeth McHattie
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressWellesley House Duke Of Wellington Avenue
Royal Arsenal
London
SE18 6SS
Secretary NameMrs Elizabeth Ann Byford
NationalityBritish
StatusCurrent
Appointed26 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellesley House Duke Of Wellington Avenue
Royal Arsenal
London
SE18 6SS
Director NameSW Incorporation Ltd (Corporation)
StatusResigned
Appointed26 August 2008(same day as company formation)
Correspondence AddressWellesley House Duke Of Wellington Avenue
Royal Arsenal
London
SE18 6SS
Secretary NameSW Corporate Services Limited (Corporation)
StatusResigned
Appointed26 August 2008(same day as company formation)
Correspondence AddressWellesley House Duke Of Wellington Avenue
Royal Arsenal
London
SE18 6SS

Location

Registered AddressWellesley House Duke Of Wellington Avenue
Royal Arsenal
London
SE18 6SS
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Jason Timothy Byford
50.00%
Ordinary
50 at £1Joanna Elizabeth Mchattie
50.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£100
Current Liabilities£20,441

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return24 August 2023 (8 months ago)
Next Return Due7 September 2024 (4 months, 1 week from now)

Filing History

25 August 2023Confirmation statement made on 24 August 2023 with no updates (3 pages)
15 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
1 September 2022Confirmation statement made on 24 August 2022 with no updates (3 pages)
25 May 2022Accounts for a dormant company made up to 31 August 2021 (3 pages)
6 September 2021Confirmation statement made on 24 August 2021 with no updates (3 pages)
31 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
4 September 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
30 June 2020Micro company accounts made up to 31 August 2019 (3 pages)
2 September 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
3 September 2018Confirmation statement made on 24 August 2018 with updates (4 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
24 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
23 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
23 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
12 September 2016Confirmation statement made on 26 August 2016 with updates (6 pages)
12 September 2016Confirmation statement made on 26 August 2016 with updates (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
7 September 2015Director's details changed for Jason Timothy Byford on 26 August 2015 (2 pages)
7 September 2015Director's details changed for Joanna Elizabeth Mchattie on 24 August 2015 (2 pages)
7 September 2015Director's details changed for Mrs Elizabeth Ann Byford on 26 August 2015 (2 pages)
7 September 2015Director's details changed for Joanna Elizabeth Mchattie on 24 August 2015 (2 pages)
7 September 2015Director's details changed for Mrs Elizabeth Ann Byford on 26 August 2015 (2 pages)
7 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(4 pages)
7 September 2015Director's details changed for Jason Timothy Byford on 26 August 2015 (2 pages)
7 September 2015Secretary's details changed for Mrs Elizabeth Ann Byford on 26 August 2015 (1 page)
7 September 2015Secretary's details changed for Mrs Elizabeth Ann Byford on 26 August 2015 (1 page)
7 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
8 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(6 pages)
8 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(6 pages)
20 March 2014Accounts for a dormant company made up to 31 August 2013 (3 pages)
20 March 2014Accounts for a dormant company made up to 31 August 2013 (3 pages)
13 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(6 pages)
13 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(6 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
11 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (6 pages)
11 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (6 pages)
28 February 2012Accounts for a dormant company made up to 31 August 2011 (3 pages)
28 February 2012Accounts for a dormant company made up to 31 August 2011 (3 pages)
21 October 2011Annual return made up to 26 August 2011 with a full list of shareholders (6 pages)
21 October 2011Annual return made up to 26 August 2011 with a full list of shareholders (6 pages)
23 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
23 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
8 October 2010Annual return made up to 26 August 2010 with a full list of shareholders (6 pages)
8 October 2010Director's details changed for Joanna Elizabeth Mchattie on 26 August 2010 (2 pages)
8 October 2010Annual return made up to 26 August 2010 with a full list of shareholders (6 pages)
8 October 2010Director's details changed for Joanna Elizabeth Mchattie on 26 August 2010 (2 pages)
8 October 2010Director's details changed for Jason Timothy Byford on 26 August 2010 (2 pages)
8 October 2010Director's details changed for Jason Timothy Byford on 26 August 2010 (2 pages)
12 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
12 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
29 September 2009Registered office changed on 29/09/2009 from wellesley house duke of wellington avenue royal arsenal london london SE18 6SS united kingdom (1 page)
29 September 2009Registered office changed on 29/09/2009 from wellesley house duke of wellington avenue royal arsenal london london SE18 6SS united kingdom (1 page)
29 September 2009Return made up to 26/08/09; full list of members (4 pages)
29 September 2009Return made up to 26/08/09; full list of members (4 pages)
14 April 2009Director appointed joanna elizabeth mchattie (2 pages)
14 April 2009Appointment terminated secretary sw corporate services LIMITED (1 page)
14 April 2009Appointment terminated secretary sw corporate services LIMITED (1 page)
14 April 2009Director appointed jason timothy byford (2 pages)
14 April 2009Ad 26/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
14 April 2009Director and secretary appointed elizabeth ann byford (2 pages)
14 April 2009Director and secretary appointed elizabeth ann byford (2 pages)
14 April 2009Director appointed joanna elizabeth mchattie (2 pages)
14 April 2009Appointment terminated director sw incorporation LTD (1 page)
14 April 2009Appointment terminated director sw incorporation LTD (1 page)
14 April 2009Director appointed jason timothy byford (2 pages)
14 April 2009Ad 26/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
26 August 2008Incorporation (17 pages)
26 August 2008Incorporation (17 pages)