Active
Company Information for M & S SHIPPING GROUP LIMITED
2ND FLOOR, 4 HILL STREET, LONDON, W1J 5NE,
|
Company Registration Number
03176657
Private Limited Company
Active |
Company Name | |
---|---|
M & S SHIPPING GROUP LIMITED | |
Legal Registered Office | |
2ND FLOOR 4 HILL STREET LONDON W1J 5NE Other companies in W1J | |
Company Number | 03176657 | |
---|---|---|
Company ID Number | 03176657 | |
Date formed | 1996-03-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 22/03/2016 | |
Return next due | 19/04/2017 | |
Type of accounts | GROUP | |
VAT Number /Sales tax ID | GB696556277 |
Last Datalog update: | 2024-04-07 00:41:13 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ARM SECRETARIES LIMITED |
||
GEORGE ANTHONY GLUCK |
||
JOHN FABIAN PETERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALAN ROBERT MILNE |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TAMERTON SQUARE RESIDENTS ASSOCIATION LIMITED | Company Secretary | 2018-06-15 | CURRENT | 1982-06-22 | Active | |
38 CAMBRIDGE ROAD RTM COMPANY LTD | Company Secretary | 2018-03-15 | CURRENT | 2014-08-19 | Active | |
DACRE PROPERTY MANAGEMENT LIMITED | Company Secretary | 2018-03-12 | CURRENT | 2017-01-17 | Active | |
SAMPHIRE HOUSE LTD. | Company Secretary | 2018-01-16 | CURRENT | 2018-01-16 | Active | |
10/12 STANMORE LIMITED | Company Secretary | 2018-01-10 | CURRENT | 2018-01-10 | Active | |
BUSYLIZZY CAMBERLEY & SANDHURST LIMITED | Company Secretary | 2018-01-03 | CURRENT | 2017-12-19 | Active - Proposal to Strike off | |
KNIGHTS DEVELOPMENTS LIMITED | Company Secretary | 2017-12-14 | CURRENT | 2017-12-14 | Active | |
TRIBE SCHEMES LIMITED | Company Secretary | 2017-12-07 | CURRENT | 2017-10-06 | Active | |
4 WARRIOR GARDENS FREEHOLD COMPANY LIMITED | Company Secretary | 2017-11-23 | CURRENT | 2015-09-02 | Active | |
TRIBE ADVISORY LIMITED | Company Secretary | 2017-11-02 | CURRENT | 2017-10-09 | Active | |
PICASSO BEVINGTON FREEHOLD LIMITED | Company Secretary | 2017-11-01 | CURRENT | 2017-11-01 | Active | |
PARK LODGE SURBITON FREEHOLDERS LIMITED | Company Secretary | 2017-10-16 | CURRENT | 2017-10-16 | Active | |
471 BATTERSEA PARK ROAD LIMITED | Company Secretary | 2017-10-10 | CURRENT | 2017-10-10 | Active | |
RHG WK LIMITED | Company Secretary | 2017-08-15 | CURRENT | 2017-08-15 | Active | |
EDITH COURT MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-03-31 | CURRENT | 1981-07-16 | Active | |
ELECTROGLASS LIMITED | Company Secretary | 2017-02-12 | CURRENT | 1976-04-26 | Active | |
INFOMED RESEARCH & TRAINING LIMITED | Company Secretary | 2017-02-08 | CURRENT | 2004-08-09 | Active | |
ELECTROGLASS HOLDINGS LIMITED | Company Secretary | 2016-12-30 | CURRENT | 2003-03-04 | Active | |
OCEAN DISTRIBUTORS LTD. | Company Secretary | 2016-10-10 | CURRENT | 2016-10-10 | Active - Proposal to Strike off | |
GRENFELL ESTATE MANAGEMENT LIMITED | Company Secretary | 2016-06-28 | CURRENT | 2016-06-28 | Active | |
81 ELGIN ROAD LIMITED | Company Secretary | 2016-02-09 | CURRENT | 2016-02-09 | Active - Proposal to Strike off | |
311 FREEHOLDERS LIMITED | Company Secretary | 2015-09-17 | CURRENT | 2015-09-17 | Active | |
LEARNERS CLOUD UK LIMITED | Company Secretary | 2015-07-01 | CURRENT | 2011-03-31 | Dissolved 2016-03-29 | |
65 SANDRINGHAM ROAD LIMITED | Company Secretary | 2015-05-20 | CURRENT | 2013-11-07 | Active | |
CAVENDISH DEVELOPMENTS (KENT) LIMITED | Company Secretary | 2015-04-29 | CURRENT | 2015-04-29 | Active - Proposal to Strike off | |
PAGET RISE MANAGEMENT COMPANY LIMITED | Company Secretary | 2015-02-03 | CURRENT | 2007-02-26 | Active | |
ASSOCIATION FOR PROFESSIONAL EXECUTIVE COACHING & SUPERVISION | Company Secretary | 2014-12-17 | CURRENT | 2005-03-23 | Active | |
LOWER ADDISON GARDENS LIMITED | Company Secretary | 2014-08-22 | CURRENT | 2014-07-03 | Active | |
SOMERS MOUNTS HILL LIMITED | Company Secretary | 2014-08-21 | CURRENT | 2014-08-21 | Dissolved 2015-04-07 | |
MANCIPLE FLATS LIMITED | Company Secretary | 2014-08-20 | CURRENT | 2014-04-14 | Active | |
28 AUCKLAND ROAD LIMITED | Company Secretary | 2014-02-20 | CURRENT | 2013-10-25 | Active | |
114 LONDON ROAD LIMITED | Company Secretary | 2014-02-17 | CURRENT | 2004-02-16 | Active | |
CASTLEFORT HOMES LIMITED | Company Secretary | 2014-01-28 | CURRENT | 2014-01-28 | Active | |
9 CRYSTAL PALACE PARK ROAD LIMITED | Company Secretary | 2013-11-29 | CURRENT | 2006-08-15 | Active | |
POS PROPERTY LIMITED | Company Secretary | 2013-11-12 | CURRENT | 2013-11-12 | Active | |
HUNGARIAN- BRITISH CHAMBER OF COMMERCE IN THE UNITED KINGDOM | Company Secretary | 2013-07-09 | CURRENT | 2012-10-10 | Active | |
ORALWISE LIMITED | Company Secretary | 2013-02-04 | CURRENT | 2013-02-04 | Active - Proposal to Strike off | |
INFORMCARE LIMITED | Company Secretary | 2013-01-22 | CURRENT | 2013-01-22 | Active | |
C M BECKENHAM LIMITED | Company Secretary | 2013-01-10 | CURRENT | 2003-07-21 | Active | |
BEER NEWS LIMITED | Company Secretary | 2012-11-14 | CURRENT | 2012-11-14 | Dissolved 2017-03-21 | |
53 TIERNEY ROAD LIMITED | Company Secretary | 2012-10-11 | CURRENT | 2001-09-28 | Active | |
BEYOND WILLS LIMITED | Company Secretary | 2012-10-11 | CURRENT | 2012-10-11 | Active | |
THIRTY-NINE CROYDON ROAD RESIDENTS LIMITED | Company Secretary | 2012-09-28 | CURRENT | 2005-05-03 | Active | |
224 KNELLER ROAD LIMITED | Company Secretary | 2012-08-13 | CURRENT | 2012-01-09 | Active | |
FREEHOLDERS OF 361 HITHER GREEN LANE LIMITED | Company Secretary | 2012-07-15 | CURRENT | 2010-07-16 | Active | |
ALBEDO 100 UK LIMITED | Company Secretary | 2012-06-19 | CURRENT | 2012-06-19 | Dissolved 2015-10-20 | |
217 SYDENHAM ROAD LIMITED | Company Secretary | 2012-04-10 | CURRENT | 2000-01-26 | Active | |
209 NORWOOD ROAD LIMITED | Company Secretary | 2011-12-06 | CURRENT | 2011-12-06 | Active | |
74 AUCKLAND LIMITED | Company Secretary | 2011-10-20 | CURRENT | 2010-11-08 | Active | |
CAVESIDE PROPERTY MANAGEMENT LIMITED | Company Secretary | 2011-10-07 | CURRENT | 2005-10-06 | Active | |
19-21 THAKEHAM CLOSE FREEHOLD LIMITED | Company Secretary | 2011-09-21 | CURRENT | 2011-09-21 | Active | |
15 THORNTON AVENUE MANAGEMENT LIMITED | Company Secretary | 2011-08-03 | CURRENT | 2009-11-06 | Active | |
GLEBE KNOLL LIMITED | Company Secretary | 2011-07-09 | CURRENT | 2008-10-10 | Active | |
353 HGL FREEHOLD COMPANY LIMITED | Company Secretary | 2011-04-01 | CURRENT | 2011-04-01 | Active | |
TRAVEL SHIELD INTERNATIONAL LIMITED | Company Secretary | 2011-03-03 | CURRENT | 2011-03-03 | Dissolved 2016-01-19 | |
34 CROMWELL ROAD E17 (FREEHOLD) LIMITED | Company Secretary | 2011-02-21 | CURRENT | 2011-02-21 | Active | |
WORLDWIDE TRAVEL SHIELD LIMITED | Company Secretary | 2011-02-10 | CURRENT | 2011-02-10 | Dissolved 2016-01-19 | |
94 GROSVENOR ROAD (FREEHOLD) LIMITED | Company Secretary | 2010-09-22 | CURRENT | 2009-01-15 | Active | |
ANDWELL LIMITED | Company Secretary | 2010-08-11 | CURRENT | 2010-08-11 | Dissolved 2013-10-01 | |
ENHANCED RECOVERY SYSTEMS LIMITED | Company Secretary | 2010-08-11 | CURRENT | 1998-11-20 | Dissolved 2018-01-30 | |
MOAT RISE MANAGEMENT COMPANY LIMITED | Company Secretary | 2010-08-09 | CURRENT | 1987-04-10 | Active | |
54 ICKBURGH ROAD FREEHOLD LIMITED | Company Secretary | 2010-07-20 | CURRENT | 2010-03-12 | Active | |
EDWARDS DAVIES LIMITED | Company Secretary | 2010-03-18 | CURRENT | 2010-03-18 | Liquidation | |
138 SHOOTERS HILL ROAD FREEHOLD LIMITED | Company Secretary | 2009-12-08 | CURRENT | 2009-12-08 | Active | |
THE GEORGE AND SUSAN GLUCK FOUNDATION | Director | 2018-05-24 | CURRENT | 2018-05-24 | Active | |
LEARNERS CLOUD UK LIMITED | Director | 2011-09-16 | CURRENT | 2011-03-31 | Dissolved 2016-03-29 | |
KENSINGTON HEIGHTS PROPERTY COMPANY LIMITED | Director | 2008-08-27 | CURRENT | 2004-05-27 | Active | |
BOLERO ASSOCIATION LIMITED | Director | 1996-05-03 | CURRENT | 1995-07-27 | Active | |
M & S SHIPPING (INTERNATIONAL) LIMITED | Director | 1993-09-21 | CURRENT | 1993-09-21 | Dissolved 2017-06-27 | |
THETA COMPUTER SERVICES LIMITED | Director | 1992-12-31 | CURRENT | 1979-11-01 | Active | |
M.& S.SHIPPING LIMITED | Director | 1990-12-31 | CURRENT | 1955-01-22 | Dissolved 2016-03-29 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 22/03/24, WITH NO UPDATES | ||
Amended group accounts made up to 2022-12-31 | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 22/03/23, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 22/03/23, WITH UPDATES | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/03/22, WITH NO UPDATES | |
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/03/21, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/03/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN FABIAN PETERS | |
RES01 | ADOPT ARTICLES 09/03/20 | |
PSC04 | Change of details for Mr George Anthony Gluck as a person with significant control on 2020-01-02 | |
CH01 | Director's details changed for Mr George Anthony Gluck on 2020-01-14 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR ARM SECRETARIES LIMITED on 2020-01-02 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 | |
LATEST SOC | 26/03/18 STATEMENT OF CAPITAL;GBP 50000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES | |
PSC04 | Change of details for Mr George Anthony Gluck as a person with significant control on 2018-02-01 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 29/03/17 STATEMENT OF CAPITAL;GBP 50000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES | |
CH01 | Director's details changed for John Fabian Peters on 2017-03-01 | |
CH01 | Director's details changed for George Anthony Gluck on 2016-12-01 | |
AP04 | Appointment of Arm Secretaries Limited as company secretary on 2016-11-04 | |
TM02 | Termination of appointment of Alan Robert Milne on 2016-11-04 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 01/04/16 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 22/03/16 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 23/03/15 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 22/03/15 ANNUAL RETURN FULL LIST | |
CERT10 | Certificate of re-registration from Public Limited Company to Private | |
RR02 | APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY | |
MAR | Re-registration of memorandum and articles of association | |
RES02 | Resolutions passed:<ul><li>Resolution of re-registration</ul> | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN FABIAN PETERS / 26/05/2012 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/05/2014 FROM 6 AGAR STREET LONDON WC2N 4HN | |
LATEST SOC | 25/03/14 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 22/03/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/09/2013 FROM 30 OLD BURLINGTON STREET LONDON W1S 3NL UNITED KINGDOM | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 22/03/13 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 22/03/12 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 22/03/11 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 22/03/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/02/2010 FROM ONE WOOD STREET LONDON EC2V 7WS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ANTHONY GLUCK / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN FABIAN PETERS / 01/10/2009 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOHN PETERS / 05/02/2009 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 | |
287 | REGISTERED OFFICE CHANGED ON 13/05/2008 FROM SENATOR HOUSE 85 QUEEN VICTORIA STREET LONDON EC4V 4JL | |
363a | RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/04 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03 | |
244 | DELIVERY EXT'D 3 MTH 31/12/03 | |
363a | RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02 | |
244 | DELIVERY EXT'D 3 MTH 31/12/02 | |
363a | RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01 | |
244 | DELIVERY EXT'D 3 MTH 31/12/01 | |
363a | RETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00 | |
363a | RETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/99 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 22/03/00; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/98 | |
363a | RETURN MADE UP TO 22/03/99; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/07/98 FROM: 4 JOHN CARPENTER STREET LONDON EC4Y 0NH | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/97 | |
363a | RETURN MADE UP TO 22/03/98; FULL LIST OF MEMBERS | |
403b | DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 11/07/97 FROM: 3,ST HELENS PLACE LONDON EC3A 6BD | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
SA | SHARES AGREEMENT OTC | |
117 | APPLICATION COMMENCE BUSINESS | |
CERT8 | AUTHORISATION TO COMMENCE BUSINESS AND BORROW | |
WRES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/04/97 | |
363a | RETURN MADE UP TO 22/03/97; FULL LIST OF MEMBERS | |
ORES12 | VARYING SHARE RIGHTS AND NAMES 14/04/97 | |
353 | LOCATION OF REGISTER OF MEMBERS |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF CHARGE OVER CREDIT BALANCES | Satisfied | BARCLAYS BANK PLC | |
CHARGE OVER SHARES | Satisfied | BROKER INVEST SA | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEED OF CHARGE OVER CREDIT BALANCES | Satisfied | BARCLAYS BANK PLC |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on M & S SHIPPING GROUP LIMITED
The top companies supplying to UK government with the same SIC code (52290 - Other transportation support activities) as M & S SHIPPING GROUP LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |