Active - Proposal to Strike off
Company Information for SHIP (2006) LIMITED
3 MORE LONDON RIVERSIDE, LONDON, SE1 2AQ,
|
Company Registration Number
05820318
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
SHIP (2006) LIMITED | |
Legal Registered Office | |
3 MORE LONDON RIVERSIDE LONDON SE1 2AQ Other companies in SE1 | |
Company Number | 05820318 | |
---|---|---|
Company ID Number | 05820318 | |
Date formed | 2006-05-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 17/05/2016 | |
Return next due | 14/06/2017 | |
Type of accounts | GROUP |
Last Datalog update: | 2018-11-05 06:40:08 |
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 |
---|---|---|
NOROSE COMPANY SECRETARIAL SERVICES LIMITED |
||
GRAHAM PAUL NASH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BOB HAKEN |
Company Secretary | ||
NIGEL JAMES CAVERS TURNBULL |
Director | ||
THOMAS GERARD WALSH |
Director | ||
BOB HAKEN |
Director | ||
DAVID OLIVER HOUSTON |
Director | ||
THE COMPANY REGISTRATION AGENTS LIMITED |
Nominated Secretary | ||
LUCIENE JAMES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COWEN EXECUTION SERVICES LIMITED | Company Secretary | 2007-11-29 | CURRENT | 2007-05-29 | Active | |
NORTON ROSE COVENANT TRUSTEE LIMITED | Company Secretary | 2007-07-03 | CURRENT | 2007-07-03 | Active | |
PG (APRIL) LIMITED | Company Secretary | 2007-04-19 | CURRENT | 2007-04-19 | Active | |
NR PROPERTY AGENTS LIMITED | Company Secretary | 2006-12-14 | CURRENT | 2006-12-14 | Active | |
VOLKSWIND UK LIMITED | Company Secretary | 2006-09-21 | CURRENT | 2006-09-21 | Dissolved 2017-01-07 | |
DURALAY INTERNATIONAL HOLDINGS LIMITED | Company Secretary | 2005-08-19 | CURRENT | 1996-04-22 | Dissolved 2016-08-30 | |
INTERFLOOR HOLDINGS LIMITED | Company Secretary | 2005-08-19 | CURRENT | 2002-04-26 | Dissolved 2016-08-30 | |
INTERFLOOR INDUSTRIES LIMITED | Company Secretary | 2005-08-19 | CURRENT | 2002-04-15 | Dissolved 2016-08-30 | |
INTERFLOOR INVESTMENTS LIMITED | Company Secretary | 2005-08-19 | CURRENT | 2002-04-02 | Dissolved 2016-08-30 | |
INTERFLOOR TRUSTEES LIMITED | Company Secretary | 2005-08-19 | CURRENT | 1998-03-26 | Dissolved 2016-08-30 | |
INTERFLOOR GROUP LIMITED | Company Secretary | 2005-08-19 | CURRENT | 2005-07-22 | Active | |
INTERFLOOR LIMITED | Company Secretary | 2005-08-19 | CURRENT | 1920-01-19 | Active | |
INTERFLOOR OPERATIONS LIMITED | Company Secretary | 2005-08-19 | CURRENT | 2005-07-26 | Active | |
CGI VICTORIA SQUARE LIMITED | Company Secretary | 2004-06-25 | CURRENT | 2001-01-24 | Active | |
CGI VICTORIA SQUARE NOMINEES LIMITED | Company Secretary | 2004-06-25 | CURRENT | 2001-04-24 | Active | |
CKI UK WATER LIMITED | Company Secretary | 2004-06-17 | CURRENT | 2004-04-05 | Liquidation | |
DISCOVERY GROUP EUROPE LIMITED | Company Secretary | 2004-02-04 | CURRENT | 2004-01-29 | Active | |
DRAGGIN JEANS 2001 (UK) LIMITED | Company Secretary | 2003-09-11 | CURRENT | 2002-11-07 | Active - Proposal to Strike off | |
NORTON ROSE (ADVISORY SERVICES) LIMITED | Company Secretary | 2000-06-13 | CURRENT | 1990-03-28 | Active | |
NORTON ROSE (CONSULTANCIES) LIMITED | Company Secretary | 2000-06-13 | CURRENT | 1990-05-24 | Active | |
NOROSE LIMITED | Company Secretary | 2000-06-13 | CURRENT | 1991-05-22 | Active | |
NORTON ROSE TRUSTS LIMITED | Company Secretary | 2000-06-13 | CURRENT | 1998-10-15 | Active | |
NORTON ROSE TRUSTS TWO LIMITED | Company Secretary | 2000-06-13 | CURRENT | 1999-06-01 | Active | |
NOROSE NOTICES LIMITED | Company Secretary | 2000-06-13 | CURRENT | 1972-11-27 | Active | |
NORTON ROSE LIMITED | Company Secretary | 2000-06-13 | CURRENT | 1988-03-15 | Active | |
NOROSE SERVICE COMPANY | Company Secretary | 2000-06-13 | CURRENT | 1958-07-08 | Active | |
KEMPSON HOUSE LIMITED | Company Secretary | 2000-06-13 | CURRENT | 1970-12-23 | Active | |
NORTHIAM LIMITED | Director | 2011-03-22 | CURRENT | 2011-03-22 | Dissolved 2016-01-26 | |
FREWEN EDUCATIONAL TRUST LIMITED(THE) | Director | 2010-01-01 | CURRENT | 1967-12-07 | Active | |
MMO UK LIMITED | Director | 2005-08-31 | CURRENT | 1996-10-22 | Active - Proposal to Strike off | |
KITE DEDICATED LIMITED | Director | 2005-02-08 | CURRENT | 2000-06-09 | Liquidation | |
GRENVILLE HOLDINGS LIMITED | Director | 1997-07-04 | CURRENT | 1997-07-02 | Dissolved 2014-04-01 | |
GREENWICH INSURANCE HOLDINGS LIMITED | Director | 1997-07-04 | CURRENT | 1997-07-02 | Dissolved 2015-10-24 | |
GREENWICH HOLDINGS LIMITED | Director | 1996-12-09 | CURRENT | 1996-08-27 | Dissolved 2014-07-01 | |
GREENWICH LLOYD'S UNDERWRITING LIMITED | Director | 1996-12-09 | CURRENT | 1996-07-23 | Dissolved 2014-07-01 | |
HENRY G.NICHOLSON(UNDERWRITING)LIMITED | Director | 1993-09-23 | CURRENT | 1964-08-05 | Liquidation | |
GREENLY UNDERWRITING AGENCIES LIMITED | Director | 1993-09-23 | CURRENT | 1971-08-10 | Liquidation | |
CASTLE SYNDICATE MANAGEMENT LIMITED | Director | 1992-01-07 | CURRENT | 1977-05-31 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LATEST SOC | 07/08/18 STATEMENT OF CAPITAL;GBP 10999 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES | |
PSC02 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATIONWIDE BUILDING SOCIETY | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 07/08/17 STATEMENT OF CAPITAL;GBP 10999 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 17/05/16 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 30/07/15 STATEMENT OF CAPITAL;GBP 10999 | |
AR01 | 17/05/15 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 10/09/14 STATEMENT OF CAPITAL;GBP 10999 | |
AR01 | 17/05/14 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
AR01 | 17/05/13 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 17/05/12 FULL LIST | |
AR01 | 17/05/11 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 17/05/10 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/05/07 FROM: KEMPSON HOUSE CAMOMILE STREET LONDON EC3A 7AN | |
288c | SECRETARY'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 20/07/06--------- £ SI 1099900@.01=10999 £ IC 1/11000 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
122 | S-DIV 28/06/06 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
123 | NC INC ALREADY ADJUSTED 28/06/06 | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 04/07/06 FROM: 280 GRAYS INN ROAD LONDON WC1X 8EB | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
RES04 | £ NC 2/11000 28/06/ | |
RES13 | SHARES SUBDVD/RE-DES 28/06/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as SHIP (2006) 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. |