Felsted
Dunmow
Essex
CM6 3JU
Secretary Name | Sandra Jane Seleska |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Thorpes Frenches Green Felsted Essex CM6 3JU |
Director Name | Mr Elliott Micheal Seleska |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2017(18 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holed Stone Barn, Stisted Cottage Farm Hollies Roa Braintree Essex CM77 8DZ |
Director Name | Stephen Paul Putnam |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1998(same day as company formation) |
Role | Accountant |
Correspondence Address | Alhambra Del Golf Fase 3 Bq8 Estepona 29680 |
Director Name | Forbes Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 1998(same day as company formation) |
Correspondence Address | 8-10 Half Moon Court London EC1A 7HE |
Secretary Name | Forbes Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 1998(same day as company formation) |
Correspondence Address | 8-10 Half Moon Court London EC1A 7HE |
Website | londonriverlogistics.co.uk |
---|
Registered Address | Holed Stone Barn, Stisted Cottage Farm Hollies Road Braintree Essex CM77 8DZ |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Bradwell |
Ward | Coggeshall |
Address Matches | 3 other UK companies use this postal address |
500 at £1 | Elliott Seleska 50.00% Ordinary |
---|---|
500 at £1 | Michael Seleska 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £29,707 |
Cash | £135,724 |
Current Liabilities | £599 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 May 2023 (12 months ago) |
---|---|
Next Return Due | 16 May 2024 (2 weeks, 4 days from now) |
11 August 2023 | Change of details for Mr Michael John Seleska as a person with significant control on 3 July 2023 (2 pages) |
---|---|
11 August 2023 | Director's details changed for Mr Michael John Seleska on 3 August 2023 (2 pages) |
9 June 2023 | Notification of Elliott Micheal Seleska as a person with significant control on 3 May 2023 (2 pages) |
9 June 2023 | Confirmation statement made on 2 May 2023 with no updates (3 pages) |
7 March 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
21 June 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
25 May 2022 | Confirmation statement made on 2 May 2022 with no updates (3 pages) |
24 May 2021 | Confirmation statement made on 2 May 2021 with no updates (3 pages) |
13 April 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
2 June 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
6 May 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
2 May 2019 | Confirmation statement made on 2 May 2019 with updates (3 pages) |
10 April 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
24 September 2018 | Confirmation statement made on 3 September 2018 with no updates (3 pages) |
26 April 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
20 October 2017 | Appointment of Mr Elliott Michael Seleska as a director on 1 October 2017 (2 pages) |
20 October 2017 | Appointment of Mr Elliott Michael Seleska as a director on 1 October 2017 (2 pages) |
18 October 2017 | Registered office address changed from Unit 4 Woodside Thornwood Epping Essex CM16 6LJ to Holed Stone Barn, Stisted Cottage Farm Hollies Road Braintree Essex CM77 8DZ on 18 October 2017 (1 page) |
18 October 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
18 October 2017 | Registered office address changed from Unit 4 Woodside Thornwood Epping Essex CM16 6LJ to Holed Stone Barn, Stisted Cottage Farm Hollies Road Braintree Essex CM77 8DZ on 18 October 2017 (1 page) |
19 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
19 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
3 October 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
20 June 2016 | Registered office address changed from PO Box Office 20 Brickfield Business Centre High Road Thornwood Epping Essex CM16 6th to Unit 4 Woodside Thornwood Epping Essex CM16 6LJ on 20 June 2016 (1 page) |
20 June 2016 | Registered office address changed from PO Box Office 20 Brickfield Business Centre High Road Thornwood Epping Essex CM16 6th to Unit 4 Woodside Thornwood Epping Essex CM16 6LJ on 20 June 2016 (1 page) |
5 November 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
4 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
15 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
23 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
3 January 2013 | Registered office address changed from 2Nd Floor Cambridge House Cambridge Road Harlow Essex CM20 2EQ United Kingdom on 3 January 2013 (1 page) |
3 January 2013 | Registered office address changed from 2Nd Floor Cambridge House Cambridge Road Harlow Essex CM20 2EQ United Kingdom on 3 January 2013 (1 page) |
3 January 2013 | Registered office address changed from 2Nd Floor Cambridge House Cambridge Road Harlow Essex CM20 2EQ United Kingdom on 3 January 2013 (1 page) |
15 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
31 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
24 August 2011 | Company name changed london cruise logistics LIMITED\certificate issued on 24/08/11
|
24 August 2011 | Company name changed london cruise logistics LIMITED\certificate issued on 24/08/11
|
13 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
27 September 2010 | Company name changed castlekeep (m & I supplies) LIMITED\certificate issued on 27/09/10
|
27 September 2010 | Company name changed castlekeep (m & I supplies) LIMITED\certificate issued on 27/09/10
|
24 September 2010 | Registered office address changed from 2Nd Floor Cambridge House Cambridge Road Harlow Mill Essex CM20 2EQ on 24 September 2010 (1 page) |
24 September 2010 | Registered office address changed from 2Nd Floor Cambridge House Cambridge Road Harlow Mill Essex CM20 2EQ on 24 September 2010 (1 page) |
16 October 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (5 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
16 October 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (5 pages) |
16 January 2009 | Appointment terminated director stephen putnam (1 page) |
16 January 2009 | Appointment terminated director stephen putnam (1 page) |
3 November 2008 | Return made up to 12/10/08; full list of members (4 pages) |
3 November 2008 | Return made up to 12/10/08; full list of members (4 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
30 October 2007 | Return made up to 12/10/07; full list of members (3 pages) |
30 October 2007 | Return made up to 12/10/07; full list of members (3 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
18 December 2006 | Return made up to 12/10/06; full list of members (3 pages) |
18 December 2006 | Return made up to 12/10/06; full list of members (3 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
2 November 2005 | Return made up to 12/10/05; full list of members (3 pages) |
2 November 2005 | Return made up to 12/10/05; full list of members (3 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
18 May 2005 | Return made up to 12/10/04; full list of members (3 pages) |
18 May 2005 | Return made up to 12/10/04; full list of members (3 pages) |
29 September 2004 | Director's particulars changed (1 page) |
29 September 2004 | Director's particulars changed (1 page) |
25 August 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
25 August 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
29 July 2004 | Registered office changed on 29/07/04 from: 13 woodside business park thornwood epping essex CM16 6LJ (1 page) |
29 July 2004 | Registered office changed on 29/07/04 from: 13 woodside business park thornwood epping essex CM16 6LJ (1 page) |
27 October 2003 | Return made up to 12/10/03; full list of members (7 pages) |
27 October 2003 | Return made up to 12/10/03; full list of members (7 pages) |
14 April 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
14 April 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
27 October 2002 | Return made up to 12/10/02; full list of members (7 pages) |
27 October 2002 | Return made up to 12/10/02; full list of members (7 pages) |
22 July 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
22 July 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
27 March 2002 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
27 March 2002 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
15 October 2001 | Return made up to 12/10/01; full list of members (6 pages) |
15 October 2001 | Return made up to 12/10/01; full list of members (6 pages) |
19 September 2001 | Registered office changed on 19/09/01 from: 3RD floor crown house 151 high road loughton essex IG10 4LG (1 page) |
19 September 2001 | Registered office changed on 19/09/01 from: 3RD floor crown house 151 high road loughton essex IG10 4LG (1 page) |
9 November 2000 | Return made up to 12/10/00; full list of members (5 pages) |
9 November 2000 | Return made up to 12/10/00; full list of members (5 pages) |
14 August 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
14 August 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
15 November 1999 | Return made up to 12/10/99; full list of members (7 pages) |
15 November 1999 | Return made up to 12/10/99; full list of members (7 pages) |
27 April 1999 | New secretary appointed (2 pages) |
27 April 1999 | New secretary appointed (2 pages) |
27 April 1999 | Secretary resigned (1 page) |
27 April 1999 | Secretary resigned (1 page) |
27 April 1999 | New director appointed (2 pages) |
27 April 1999 | New director appointed (2 pages) |
22 April 1999 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
22 April 1999 | Registered office changed on 22/04/99 from: 82 st john street london EC1M 4JN (1 page) |
22 April 1999 | Ad 12/10/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
22 April 1999 | Ad 12/10/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
22 April 1999 | Registered office changed on 22/04/99 from: 82 st john street london EC1M 4JN (1 page) |
22 April 1999 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
1 December 1998 | Director resigned (1 page) |
1 December 1998 | New director appointed (3 pages) |
1 December 1998 | New director appointed (3 pages) |
1 December 1998 | Director resigned (1 page) |
12 October 1998 | Incorporation (17 pages) |
12 October 1998 | Incorporation (17 pages) |