London
SE1 9EQ
Director Name | The United Kingdom Major Ports Group Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 August 2015(3 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months |
Correspondence Address | 30 Park Street London SE1 9EQ |
Director Name | The Chamber Of Shipping Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 July 2022(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months |
Correspondence Address | 30 Park Street London SE1 9EQ |
Director Name | Port Skills And Safety Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 April 2023(11 years, 2 months after company formation) |
Appointment Duration | 11 months, 4 weeks |
Correspondence Address | Ground Floor 30 Park Street London SE1 9EQ |
Director Name | Mr Richard Bird |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Essenden Road Sanderstead Surrey CR2 0BU |
Director Name | Mr David Whitehead |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Southbrook Road Lee London SE12 8LJ |
Secretary Name | Ms Lisa Cagnacci |
---|---|
Status | Resigned |
Appointed | 01 February 2013(12 months after company formation) |
Appointment Duration | 3 years (resigned 01 February 2016) |
Role | Company Director |
Correspondence Address | 1st Floor 30 Park Street London SE1 9EQ |
Secretary Name | Ms Rian Cagnacci |
---|---|
Status | Resigned |
Appointed | 01 February 2016(3 years, 12 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 06 July 2021) |
Role | Company Director |
Correspondence Address | 1st Floor 30 Park Street London SE1 9EQ |
Secretary Name | Miss Lianne Stephens |
---|---|
Status | Resigned |
Appointed | 07 July 2021(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 August 2022) |
Role | Company Director |
Correspondence Address | 1st Floor 30 Park Street London SE1 9EQ |
Secretary Name | Miss Coreen Beckford |
---|---|
Status | Resigned |
Appointed | 01 May 2023(11 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 12 October 2023) |
Role | Company Director |
Correspondence Address | Ground Floor Park Street London SE1 9EQ |
Registered Address | Ground Floor Park Street London SE1 9EQ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | David Whitehead 50.00% Ordinary |
---|---|
50 at £1 | Richard Bird 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £623 |
Current Liabilities | £776 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 February |
Latest Return | 7 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (10 months, 4 weeks from now) |
17 February 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
---|---|
23 December 2020 | Unaudited abridged accounts made up to 29 February 2020 (5 pages) |
11 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
28 November 2019 | Unaudited abridged accounts made up to 28 February 2019 (6 pages) |
21 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
2 December 2018 | Unaudited abridged accounts made up to 28 February 2018 (7 pages) |
21 February 2018 | Cessation of David Whitehead as a person with significant control on 14 March 2017 (1 page) |
21 February 2018 | Notification of Richard Edward Ballantyne as a person with significant control on 14 March 2017 (2 pages) |
21 February 2018 | Cessation of David Whitehead as a person with significant control on 14 March 2017 (1 page) |
21 February 2018 | Cessation of David Whitehead as a person with significant control on 14 March 2017 (1 page) |
21 February 2018 | Confirmation statement made on 7 February 2018 with updates (4 pages) |
1 December 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
25 April 2017 | Appointment of Mr Richard Edward Ballantyne as a director on 14 April 2017 (2 pages) |
25 April 2017 | Termination of appointment of David Whitehead as a director on 14 April 2017 (1 page) |
25 April 2017 | Appointment of Mr Richard Edward Ballantyne as a director on 14 April 2017 (2 pages) |
25 April 2017 | Termination of appointment of David Whitehead as a director on 14 April 2017 (1 page) |
22 February 2017 | Confirmation statement made on 7 February 2017 with updates (6 pages) |
22 February 2017 | Confirmation statement made on 7 February 2017 with updates (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
3 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
10 February 2016 | Appointment of Ms Rian Cagnacci as a secretary on 1 February 2016 (2 pages) |
10 February 2016 | Appointment of Ms Rian Cagnacci as a secretary on 1 February 2016 (2 pages) |
10 February 2016 | Termination of appointment of Lisa Cagnacci as a secretary on 1 February 2016 (1 page) |
10 February 2016 | Termination of appointment of Lisa Cagnacci as a secretary on 1 February 2016 (1 page) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
12 November 2015 | Appointment of The United Kingdom Major Ports Group Limited as a director on 31 August 2015 (2 pages) |
12 November 2015 | Termination of appointment of Richard Bird as a director on 31 August 2015 (1 page) |
12 November 2015 | Appointment of The United Kingdom Major Ports Group Limited as a director on 31 August 2015 (2 pages) |
12 November 2015 | Termination of appointment of Richard Bird as a director on 31 August 2015 (1 page) |
25 August 2015 | Resolutions
|
25 August 2015 | Statement of company's objects (2 pages) |
25 August 2015 | Statement of company's objects (2 pages) |
25 August 2015 | Resolutions
|
4 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
6 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
5 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
5 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
8 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Appointment of Ms Lisa Cagnacci as a secretary (1 page) |
8 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Appointment of Ms Lisa Cagnacci as a secretary (1 page) |
8 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
7 February 2013 | Registered office address changed from 1 the Sanctuary Westminster London SW1P 3JT England on 7 February 2013 (2 pages) |
7 February 2013 | Registered office address changed from 1 the Sanctuary Westminster London SW1P 3JT England on 7 February 2013 (2 pages) |
7 February 2013 | Registered office address changed from 1 the Sanctuary Westminster London SW1P 3JT England on 7 February 2013 (2 pages) |
7 February 2012 | Incorporation
|
7 February 2012 | Incorporation
|
7 February 2012 | Incorporation
|