London
EC1Y 0TH
Director Name | Mark Anthony Aquino Mendoza |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | Filipino |
Status | Closed |
Appointed | 08 January 2015(3 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 31 May 2022) |
Role | Fund Controller |
Country of Residence | Singapore |
Correspondence Address | Suite A 6 Honduras Street London EC1Y 0TH |
Secretary Name | London Registrars Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 27 March 2020(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 31 May 2022) |
Correspondence Address | Suite A 6 Honduras Street London EC1Y 0TH |
Secretary Name | Andrew Anoop Singh |
---|---|
Status | Resigned |
Appointed | 15 September 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Ocbc Centre Suite 36-01 #65 Chulia Street Singapore 049513 Singapore |
Secretary Name | London Registrars Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2014(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 14 October 2019) |
Correspondence Address | Suite A 6 Honduras Street London EC1Y 0TH |
Registered Address | Suite A 6 Honduras Street London EC1Y 0TH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
10k at £1 | Maritime Trade Corp 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £40,417,739 |
Gross Profit | £57,468 |
Net Worth | £47,813 |
Cash | £23,828 |
Current Liabilities | £57,727,693 |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
2 May 2018 | Delivered on: 15 May 2018 Persons entitled: Akbank T.A.S. Classification: A registered charge Outstanding |
---|
15 February 2021 | Full accounts made up to 30 June 2020 (26 pages) |
---|---|
13 August 2020 | Confirmation statement made on 6 August 2020 with updates (3 pages) |
23 July 2020 | Full accounts made up to 30 June 2019 (25 pages) |
11 May 2020 | Register(s) moved to registered office address Suite a 6 Honduras Street London EC1Y 0th (1 page) |
29 April 2020 | Registered office address changed from Building 3, Chiswick Park 566 Chiswick High Road London W4 5YA United Kingdom to Suite a 6 Honduras Street London EC1Y 0th on 29 April 2020 (1 page) |
1 April 2020 | Register(s) moved to registered inspection location Suite a 6 Honduras Street London EC1Y 0th (1 page) |
1 April 2020 | Appointment of London Registrars Ltd as a secretary on 27 March 2020 (2 pages) |
9 December 2019 | Termination of appointment of London Registrars Ltd as a secretary on 14 October 2019 (1 page) |
9 December 2019 | Register(s) moved to registered office address Building 3, Chiswick Park 566 Chiswick High Road London W4 5YA (1 page) |
7 August 2019 | Confirmation statement made on 6 August 2019 with updates (3 pages) |
2 August 2019 | Director's details changed for Mark Anthony Aquino Mendoza on 24 May 2019 (2 pages) |
4 April 2019 | Full accounts made up to 30 June 2018 (23 pages) |
6 August 2018 | Confirmation statement made on 6 August 2018 with updates (3 pages) |
15 May 2018 | Registration of charge 077744980001, created on 2 May 2018 (9 pages) |
5 April 2018 | Full accounts made up to 30 June 2017 (23 pages) |
19 February 2018 | Confirmation statement made on 19 February 2018 with updates (3 pages) |
15 November 2017 | Registered office address changed from 63 st. Mary Axe London EC3A 8AA United Kingdom to Building 3, Chiswick Park 566 Chiswick High Road London W4 5YA on 15 November 2017 (1 page) |
15 November 2017 | Registered office address changed from 63 st. Mary Axe London EC3A 8AA United Kingdom to Building 3, Chiswick Park 566 Chiswick High Road London W4 5YA on 15 November 2017 (1 page) |
25 September 2017 | Confirmation statement made on 15 September 2017 with updates (5 pages) |
25 September 2017 | Confirmation statement made on 15 September 2017 with updates (5 pages) |
4 May 2017 | Full accounts made up to 30 June 2016 (21 pages) |
4 May 2017 | Full accounts made up to 30 June 2016 (21 pages) |
19 September 2016 | Director's details changed for Geoffrey Rowland Anidjar Main on 18 June 2016 (2 pages) |
19 September 2016 | Director's details changed for Mark Anthony Aquino Mendoza on 28 May 2016 (2 pages) |
19 September 2016 | Confirmation statement made on 15 September 2016 with updates (6 pages) |
19 September 2016 | Director's details changed for Geoffrey Rowland Anidjar Main on 18 June 2016 (2 pages) |
19 September 2016 | Director's details changed for Mark Anthony Aquino Mendoza on 28 May 2016 (2 pages) |
19 September 2016 | Confirmation statement made on 15 September 2016 with updates (6 pages) |
8 July 2016 | Registered office address changed from 15th Floor 30 st. Mary Axe London EC3A 8BF to 63 st. Mary Axe London EC3A 8AA on 8 July 2016 (1 page) |
8 July 2016 | Registered office address changed from 15th Floor 30 st. Mary Axe London EC3A 8BF to 63 st. Mary Axe London EC3A 8AA on 8 July 2016 (1 page) |
18 April 2016 | Full accounts made up to 30 June 2015 (17 pages) |
18 April 2016 | Full accounts made up to 30 June 2015 (17 pages) |
16 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
7 September 2015 | Director's details changed for Geoffrey Rowland Anidjar Main on 30 June 2015 (2 pages) |
7 September 2015 | Director's details changed for Geoffrey Rowland Anidjar Main on 30 June 2015 (2 pages) |
1 July 2015 | Register inspection address has been changed to Suite a 6 Honduras Street London EC1Y 0th (1 page) |
1 July 2015 | Register(s) moved to registered inspection location Suite a 6 Honduras Street London EC1Y 0th (1 page) |
1 July 2015 | Register(s) moved to registered inspection location Suite a 6 Honduras Street London EC1Y 0th (1 page) |
1 July 2015 | Register inspection address has been changed to Suite a 6 Honduras Street London EC1Y 0th (1 page) |
30 June 2015 | Registered office address changed from , Suite a 6 Honduras Street, London, EC1Y 0th to 15th Floor 30 st. Mary Axe London EC3A 8BF on 30 June 2015 (1 page) |
30 June 2015 | Registered office address changed from , Suite a 6 Honduras Street, London, EC1Y 0th to 15th Floor 30 st. Mary Axe London EC3A 8BF on 30 June 2015 (1 page) |
13 April 2015 | Secretary's details changed for London Registrars Plc on 1 April 2015 (1 page) |
13 April 2015 | Secretary's details changed for London Registrars Plc on 1 April 2015 (1 page) |
13 April 2015 | Secretary's details changed for London Registrars Plc on 1 April 2015 (1 page) |
17 March 2015 | Full accounts made up to 30 June 2014 (16 pages) |
17 March 2015 | Full accounts made up to 30 June 2014 (16 pages) |
11 February 2015 | Termination of appointment of Andrew Anoop Singh as a secretary on 19 December 2014 (1 page) |
11 February 2015 | Termination of appointment of Andrew Anoop Singh as a secretary on 19 December 2014 (1 page) |
11 February 2015 | Appointment of London Registrars Plc as a secretary on 19 December 2014 (2 pages) |
11 February 2015 | Appointment of London Registrars Plc as a secretary on 19 December 2014 (2 pages) |
9 January 2015 | Appointment of Mark Anthony Aquino Mendoza as a director on 8 January 2015 (2 pages) |
9 January 2015 | Appointment of Mark Anthony Aquino Mendoza as a director on 8 January 2015 (2 pages) |
9 January 2015 | Appointment of Mark Anthony Aquino Mendoza as a director on 8 January 2015 (2 pages) |
24 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
20 February 2014 | Full accounts made up to 30 June 2013 (22 pages) |
20 February 2014 | Full accounts made up to 30 June 2013 (22 pages) |
29 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
22 May 2013 | Registered office address changed from , 4th Floor, Haines House 21 John Street, London, WC1N 2BP, United Kingdom on 22 May 2013 (1 page) |
22 May 2013 | Registered office address changed from , 4th Floor, Haines House 21 John Street, London, WC1N 2BP, United Kingdom on 22 May 2013 (1 page) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
4 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Current accounting period shortened from 30 September 2012 to 30 June 2012 (1 page) |
22 May 2012 | Current accounting period shortened from 30 September 2012 to 30 June 2012 (1 page) |
15 September 2011 | Incorporation (25 pages) |
15 September 2011 | Incorporation (25 pages) |