London
W1U 7EU
Director Name | Mr Robert Ian Tucker |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2011(same day as company formation) |
Role | Average Adjuster |
Country of Residence | United Kingdom |
Correspondence Address | 150 Aldersgate Street London EC1A 4AB |
Website | maritimeadjustingservices.org.uk |
---|
Registered Address | First Floor 690 Great West Road Osterley Village Isleworth TW7 4PU |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Osterley and Spring Grove |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Maritime Adjusting Services Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £179,447 |
Cash | £117,256 |
Current Liabilities | £98,350 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 24 June 2023 (10 months ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 2 weeks from now) |
1 November 2012 | Delivered on: 10 November 2012 Persons entitled: The Mayor and Commonalty and Citizens of the City of London Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Full title gurantee in the sum of £8,184 or such other sums see image for full details. Outstanding |
---|
25 July 2023 | Change of details for Maritime Adjusting Services Holdings Limited as a person with significant control on 25 July 2023 (2 pages) |
---|---|
25 July 2023 | Registered office address changed from 55 Baker Street London W1U 7EU United Kingdom to First Floor 690 Great West Road Osterley Village Isleworth TW7 4PU on 25 July 2023 (1 page) |
6 July 2023 | Confirmation statement made on 24 June 2023 with no updates (3 pages) |
17 November 2022 | Total exemption full accounts made up to 31 August 2022 (12 pages) |
27 June 2022 | Change of details for Maritime Adjusting Services Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
24 June 2022 | Confirmation statement made on 24 June 2022 with no updates (3 pages) |
8 February 2022 | Total exemption full accounts made up to 31 August 2021 (12 pages) |
24 June 2021 | Confirmation statement made on 24 June 2021 with no updates (3 pages) |
6 May 2021 | Total exemption full accounts made up to 31 August 2020 (12 pages) |
17 August 2020 | Change of details for Maritime Adjusting Services Holdings Limited as a person with significant control on 10 August 2020 (2 pages) |
17 August 2020 | Registered office address changed from 150 Aldersgate Street London EC1A 4AB United Kingdom to 55 Baker Street London W1U 7EU on 17 August 2020 (1 page) |
12 August 2020 | Termination of appointment of Robert Ian Tucker as a director on 1 June 2020 (1 page) |
24 June 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
28 November 2019 | Total exemption full accounts made up to 31 August 2019 (11 pages) |
24 June 2019 | Confirmation statement made on 24 June 2019 with updates (4 pages) |
29 October 2018 | Total exemption full accounts made up to 31 August 2018 (12 pages) |
26 June 2018 | Confirmation statement made on 24 June 2018 with updates (4 pages) |
26 April 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
28 June 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
28 June 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Maritime Adjusting Services Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Maritime Adjusting Services Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
28 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
16 March 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
16 March 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
2 September 2015 | Director's details changed for Mr Robert Ian Tucker on 2 September 2015 (2 pages) |
2 September 2015 | Director's details changed for Mr Robert Ian Tucker on 2 September 2015 (2 pages) |
2 September 2015 | Director's details changed for Mr Christopher Charles Dorling on 2 September 2015 (2 pages) |
2 September 2015 | Director's details changed for Mr Christopher Charles Dorling on 2 September 2015 (2 pages) |
2 September 2015 | Director's details changed for Mr Robert Ian Tucker on 2 September 2015 (2 pages) |
2 September 2015 | Director's details changed for Mr Christopher Charles Dorling on 2 September 2015 (2 pages) |
1 September 2015 | Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 1 September 2015 (1 page) |
1 September 2015 | Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 1 September 2015 (1 page) |
1 September 2015 | Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 1 September 2015 (1 page) |
3 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
8 June 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
6 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
2 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
8 April 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
8 April 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
13 March 2013 | Registered office address changed from Saffron House 15 Park Street Croydon CR0 1YD United Kingdom on 13 March 2013 (1 page) |
13 March 2013 | Registered office address changed from Saffron House 15 Park Street Croydon CR0 1YD United Kingdom on 13 March 2013 (1 page) |
10 November 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 November 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
2 August 2011 | Incorporation
|
2 August 2011 | Incorporation
|