Company NameMaritime Adjusting Services Limited
DirectorChristopher Charles Dorling
Company StatusActive
Company Number07726729
CategoryPrivate Limited Company
Incorporation Date2 August 2011(12 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Christopher Charles Dorling
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2011(same day as company formation)
RoleAverage Adjuster
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr Robert Ian Tucker
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2011(same day as company formation)
RoleAverage Adjuster
Country of ResidenceUnited Kingdom
Correspondence Address150 Aldersgate Street
London
EC1A 4AB

Contact

Websitemaritimeadjustingservices.org.uk

Location

Registered AddressFirst Floor 690 Great West Road
Osterley Village
Isleworth
TW7 4PU
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardOsterley and Spring Grove
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Maritime Adjusting Services Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£179,447
Cash£117,256
Current Liabilities£98,350

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return24 June 2023 (10 months ago)
Next Return Due8 July 2024 (2 months, 2 weeks from now)

Charges

1 November 2012Delivered 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

Filing History

25 July 2023Change of details for Maritime Adjusting Services Holdings Limited as a person with significant control on 25 July 2023 (2 pages)
25 July 2023Registered 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 2023Confirmation statement made on 24 June 2023 with no updates (3 pages)
17 November 2022Total exemption full accounts made up to 31 August 2022 (12 pages)
27 June 2022Change of details for Maritime Adjusting Services Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
24 June 2022Confirmation statement made on 24 June 2022 with no updates (3 pages)
8 February 2022Total exemption full accounts made up to 31 August 2021 (12 pages)
24 June 2021Confirmation statement made on 24 June 2021 with no updates (3 pages)
6 May 2021Total exemption full accounts made up to 31 August 2020 (12 pages)
17 August 2020Change of details for Maritime Adjusting Services Holdings Limited as a person with significant control on 10 August 2020 (2 pages)
17 August 2020Registered 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 2020Termination of appointment of Robert Ian Tucker as a director on 1 June 2020 (1 page)
24 June 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
28 November 2019Total exemption full accounts made up to 31 August 2019 (11 pages)
24 June 2019Confirmation statement made on 24 June 2019 with updates (4 pages)
29 October 2018Total exemption full accounts made up to 31 August 2018 (12 pages)
26 June 2018Confirmation statement made on 24 June 2018 with updates (4 pages)
26 April 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
28 June 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
27 June 2017Notification of Maritime Adjusting Services Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Maritime Adjusting Services Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
20 December 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
28 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(3 pages)
28 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(3 pages)
16 March 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
16 March 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
2 September 2015Director's details changed for Mr Robert Ian Tucker on 2 September 2015 (2 pages)
2 September 2015Director's details changed for Mr Robert Ian Tucker on 2 September 2015 (2 pages)
2 September 2015Director's details changed for Mr Christopher Charles Dorling on 2 September 2015 (2 pages)
2 September 2015Director's details changed for Mr Christopher Charles Dorling on 2 September 2015 (2 pages)
2 September 2015Director's details changed for Mr Robert Ian Tucker on 2 September 2015 (2 pages)
2 September 2015Director's details changed for Mr Christopher Charles Dorling on 2 September 2015 (2 pages)
1 September 2015Registered 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 2015Registered 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 2015Registered 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 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(4 pages)
3 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(4 pages)
3 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(4 pages)
8 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
8 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
6 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(4 pages)
6 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(4 pages)
6 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
2 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(4 pages)
2 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(4 pages)
2 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(4 pages)
8 April 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
8 April 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
13 March 2013Registered office address changed from Saffron House 15 Park Street Croydon CR0 1YD United Kingdom on 13 March 2013 (1 page)
13 March 2013Registered office address changed from Saffron House 15 Park Street Croydon CR0 1YD United Kingdom on 13 March 2013 (1 page)
10 November 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 November 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
2 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)