London
EC3V 3ND
Secretary Name | Mr Lewis Aaron Brown |
---|---|
Status | Current |
Appointed | 01 July 2011(3 years, 3 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Correspondence Address | 57a Broadway Leigh-On-Sea Essex SS9 1PE |
Director Name | Stephen Robert Nicklen |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Epsilon House Epsilon Terrace, West Road Ipswich Suffolk IP3 9FJ |
Secretary Name | Mr David Marsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 All Saints Avenue Colchester Essex CO3 4PA |
Director Name | Mr John Reginald Greenleaf |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2011(3 years, 2 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 03 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Marlborough House Victoria Road South Chelmsford Essex CM1 1LN |
Director Name | 7Side Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2008(same day as company formation) |
Correspondence Address | 14/18 City Road Cardiff South Glamorgan CF24 3DL Wales |
Secretary Name | 7Side Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2008(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff South Glamorgan CF24 3DL Wales |
Website | thames-shipping.co.uk |
---|
Registered Address | 57a Broadway Leigh-On-Sea Essex SS9 1PE |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 800 other UK companies use this postal address |
500 at £0.1 | John Reginald Greenleaf 50.00% Ordinary |
---|---|
500 at £0.1 | Lewis Aaron Brown 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £376,998 |
Cash | £226,732 |
Current Liabilities | £519,076 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 11 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 25 March 2025 (11 months from now) |
17 January 2018 | Delivered on: 6 February 2018 Persons entitled: Lloyds Bank PLC, as Security Trustee for Itself and Each of Its Subsidiaries for the Time Being Classification: A registered charge Particulars: 64 shares in the vessel named yasam rose with official number 918989 and in its appurtenances. Outstanding |
---|---|
17 January 2018 | Delivered on: 19 January 2018 Persons entitled: Lloyds Bank PLC as Security Trustee for Itself and Each of Its Subsidiaries for the Time Being Classification: A registered charge Particulars: The vessel named polla rose registered with the registry of shipping and seamen, cardiff (under the united kingdom flag) in the ownership of the company with official number 916026 and includes any share or interest therein together with all her engines, machinery, boats, tackle, outfit, fuels, spares, consumable and other stores, belongings and appurtenances, whether on board or ashore, including any which may in the future be put on board or may in the future be intended to be used for the vessel if on shore and also any additions, improvements and replacements and includes any share or interest therein made in or to such vessel or any part thereof, or to her equipment and appurtenances. Outstanding |
17 January 2018 | Delivered on: 19 January 2018 Persons entitled: Lloyds Bank PLC as Security Trustee for Itself and Each of Its Subsidiaries for the Time Being Classification: A registered charge Particulars: The vessel named yasam rose registered with the registry of shipping and seamen, cardiff (under the united kingdom flag) in the ownership of the company with official number 918989 and includes any share or interest therein together with all her engines, machinery, boats, tackle, outfit, fuels, spares, consumable and other stores, belongings and appurtenances, whether on board or ashore, including any which may in the future be put on board or may in the future be intended to be used for the vessel if on shore and also any additions, improvements and replacements and includes any share or interest therein made in or to such vessel or any part thereof, or to her equipment and appurtenances. Outstanding |
13 November 2017 | Delivered on: 13 November 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
27 February 2017 | Delivered on: 27 February 2017 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Vessel with name "mad dog" registered on part 1 of the UK shipping registry with official number 919773. Outstanding |
27 February 2017 | Delivered on: 27 February 2017 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Vessel with name "mad dog" registered on part 1 of the UK shipping registry with official number 919773. Outstanding |
24 June 2013 | Delivered on: 26 June 2013 Persons entitled: Lloyds Tsb Commercial Finance LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
17 January 2018 | Delivered on: 6 February 2018 Persons entitled: Lloyds Bank PLC, as Security Trustee for Itself and Each of Its Subsidiaries for the Time Being Classification: A registered charge Particulars: 64 shares in the vessel named polla rose with official number 916026 and in its appurtenances. Outstanding |
5 August 2011 | Delivered on: 9 August 2011 Satisfied on: 9 August 2013 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
27 August 2008 | Delivered on: 29 August 2008 Satisfied on: 9 August 2013 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
22 February 2024 | Secretary's details changed for Mr Lewis Brown on 22 February 2024 (1 page) |
---|---|
8 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (8 pages) |
16 August 2023 | Previous accounting period shortened from 31 May 2023 to 31 March 2023 (1 page) |
4 August 2023 | Registered office address changed from Third Floor Priory Place New London Road Chelmsford CM2 0PP United Kingdom to 57a Broadway Leigh-on-Sea Essex SS9 1PE on 4 August 2023 (1 page) |
24 March 2023 | Confirmation statement made on 11 March 2023 with no updates (3 pages) |
30 December 2022 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
23 March 2022 | Confirmation statement made on 11 March 2022 with no updates (3 pages) |
15 December 2021 | Satisfaction of charge 065309410007 in full (1 page) |
10 November 2021 | Total exemption full accounts made up to 31 May 2021 (12 pages) |
4 October 2021 | Registered office address changed from Marlborough House Victoria Road South Chelmsford Essex CM1 1LN to Third Floor Priory Place New London Road Chelmsford CM2 0PP on 4 October 2021 (1 page) |
28 April 2021 | Satisfaction of charge 065309410005 in full (1 page) |
28 April 2021 | Satisfaction of charge 065309410004 in full (1 page) |
9 April 2021 | Confirmation statement made on 11 March 2021 with updates (5 pages) |
12 November 2020 | Satisfaction of charge 065309410008 in full (1 page) |
12 November 2020 | Satisfaction of charge 065309410010 in full (1 page) |
9 November 2020 | Cancellation of shares. Statement of capital on 3 November 2020
|
9 November 2020 | Change of details for Mr Lewis Aaron Brown as a person with significant control on 3 November 2020 (2 pages) |
9 November 2020 | Resolutions
|
3 November 2020 | Cessation of John Reginald Greenleaf as a person with significant control on 3 November 2020 (1 page) |
3 November 2020 | Termination of appointment of John Reginald Greenleaf as a director on 3 November 2020 (1 page) |
23 September 2020 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
24 March 2020 | Confirmation statement made on 11 March 2020 with updates (4 pages) |
13 October 2019 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
11 April 2019 | Secretary's details changed for Mr Lewis Brown on 20 March 2019 (1 page) |
10 April 2019 | Change of details for Mr Lewis Aaron Brown as a person with significant control on 20 March 2019 (2 pages) |
10 April 2019 | Director's details changed for Mr Lewis Aaron Brown on 20 March 2019 (2 pages) |
21 March 2019 | Confirmation statement made on 11 March 2019 with updates (4 pages) |
8 March 2019 | Director's details changed for Mr Lewis Aaron Brown on 1 March 2019 (2 pages) |
8 March 2019 | Change of details for Mr John Reginald Greenleaf as a person with significant control on 1 March 2019 (2 pages) |
8 March 2019 | Change of details for Mr Lewis Aaron Brown as a person with significant control on 1 March 2019 (2 pages) |
8 March 2019 | Director's details changed for Mr John Reginald Greenleaf on 1 March 2019 (2 pages) |
18 September 2018 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
12 March 2018 | Confirmation statement made on 11 March 2018 with updates (4 pages) |
6 February 2018 | Registration of charge 065309410009, created on 17 January 2018 (8 pages) |
6 February 2018 | Registration of charge 065309410010, created on 17 January 2018 (8 pages) |
19 January 2018 | Registration of charge 065309410007, created on 17 January 2018 (29 pages) |
19 January 2018 | Registration of charge 065309410008, created on 17 January 2018 (29 pages) |
13 November 2017 | Registration of charge 065309410006, created on 13 November 2017 (42 pages) |
13 November 2017 | Registration of charge 065309410006, created on 13 November 2017 (42 pages) |
26 September 2017 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
26 September 2017 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
23 August 2017 | Notification of John Reginald Greenleaf as a person with significant control on 10 April 2017 (4 pages) |
23 August 2017 | Notification of John Reginald Greenleaf as a person with significant control on 23 August 2017 (4 pages) |
23 August 2017 | Notification of John Reginald Greenleaf as a person with significant control on 10 April 2017 (4 pages) |
23 August 2017 | Notification of Lewis Aaron Brown as a person with significant control on 23 August 2017 (4 pages) |
23 August 2017 | Notification of Lewis Aaron Brown as a person with significant control on 10 April 2017 (4 pages) |
23 August 2017 | Notification of Lewis Aaron Brown as a person with significant control on 10 April 2017 (4 pages) |
23 August 2017 | Withdrawal of a person with significant control statement on 23 August 2017 (3 pages) |
23 August 2017 | Withdrawal of a person with significant control statement on 23 August 2017 (3 pages) |
21 March 2017 | Confirmation statement made on 11 March 2017 with updates (6 pages) |
21 March 2017 | Confirmation statement made on 11 March 2017 with updates (6 pages) |
27 February 2017 | Registration of charge 065309410005, created on 27 February 2017 (22 pages) |
27 February 2017 | Registration of charge 065309410005, created on 27 February 2017 (22 pages) |
27 February 2017 | Registration of charge 065309410004, created on 27 February 2017 (8 pages) |
27 February 2017 | Registration of charge 065309410004, created on 27 February 2017 (8 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
6 May 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
18 January 2016 | Memorandum and Articles of Association (12 pages) |
18 January 2016 | Memorandum and Articles of Association (12 pages) |
30 November 2015 | Resolutions
|
30 November 2015 | Resolutions
|
30 November 2015 | Change of share class name or designation (2 pages) |
30 November 2015 | Change of share class name or designation (2 pages) |
30 November 2015 | Particulars of variation of rights attached to shares (2 pages) |
30 November 2015 | Particulars of variation of rights attached to shares (2 pages) |
10 November 2015 | Purchase of own shares. (3 pages) |
10 November 2015 | Purchase of own shares. (3 pages) |
22 October 2015 | Cancellation of shares. Statement of capital on 25 September 2015
|
22 October 2015 | Resolutions
|
22 October 2015 | Resolutions
|
22 October 2015 | Cancellation of shares. Statement of capital on 25 September 2015
|
19 October 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
25 March 2015 | Director's details changed for Mr Lewis Aaron Brown on 20 March 2015 (2 pages) |
25 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Secretary's details changed for Mr Lewis Brown on 20 March 2015 (1 page) |
25 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Director's details changed for Mr Lewis Aaron Brown on 20 March 2015 (2 pages) |
25 March 2015 | Secretary's details changed for Mr Lewis Brown on 20 March 2015 (1 page) |
19 November 2014 | Registered office address changed from Town Wall House Balkerne Hill Colchester Essex CO3 3AD to Marlborough House Victoria Road South Chelmsford Essex CM1 1LN on 19 November 2014 (1 page) |
19 November 2014 | Registered office address changed from Town Wall House Balkerne Hill Colchester Essex CO3 3AD to Marlborough House Victoria Road South Chelmsford Essex CM1 1LN on 19 November 2014 (1 page) |
2 October 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
1 April 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
1 April 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
24 March 2014 | Resolutions
|
24 March 2014 | Sub-division of shares on 17 March 2014 (7 pages) |
24 March 2014 | Sub-division of shares on 17 March 2014 (7 pages) |
24 March 2014 | Resolutions
|
14 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders (5 pages) |
14 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders (5 pages) |
19 September 2013 | Statement of capital following an allotment of shares on 20 December 2012
|
19 September 2013 | Statement of capital following an allotment of shares on 20 December 2012
|
16 September 2013 | Second filing of AR01 previously delivered to Companies House made up to 11 March 2012 (16 pages) |
16 September 2013 | Second filing of AR01 previously delivered to Companies House made up to 11 March 2013 (16 pages) |
16 September 2013 | Second filing of AR01 previously delivered to Companies House made up to 11 March 2012 (16 pages) |
16 September 2013 | Second filing of AR01 previously delivered to Companies House made up to 11 March 2013 (16 pages) |
9 August 2013 | Satisfaction of charge 2 in full (1 page) |
9 August 2013 | Satisfaction of charge 1 in full (1 page) |
9 August 2013 | Satisfaction of charge 2 in full (1 page) |
9 August 2013 | Satisfaction of charge 1 in full (1 page) |
26 June 2013 | Registration of charge 065309410003 (24 pages) |
26 June 2013 | Registration of charge 065309410003 (24 pages) |
24 June 2013 | Registered office address changed from Epsilon House Epsilon Terrace, West Road Ipswich Suffolk IP3 9FJ United Kingdom on 24 June 2013 (1 page) |
24 June 2013 | Registered office address changed from Epsilon House Epsilon Terrace, West Road Ipswich Suffolk IP3 9FJ United Kingdom on 24 June 2013 (1 page) |
22 May 2013 | Annual return made up to 11 March 2013 with a full list of shareholders
|
22 May 2013 | Annual return made up to 11 March 2013 with a full list of shareholders
|
19 February 2013 | Statement of capital following an allotment of shares on 20 December 2012
|
19 February 2013 | Second filing of AP01 previously delivered to Companies House
|
19 February 2013 | Second filing of TM01 previously delivered to Companies House
|
19 February 2013 | Second filing of TM01 previously delivered to Companies House
|
19 February 2013 | Second filing of AP01 previously delivered to Companies House
|
19 February 2013 | Statement of capital following an allotment of shares on 20 December 2012
|
5 January 2013 | Total exemption full accounts made up to 31 May 2012 (9 pages) |
5 January 2013 | Total exemption full accounts made up to 31 May 2012 (9 pages) |
12 April 2012 | Annual return made up to 11 March 2012 with a full list of shareholders
|
12 April 2012 | Annual return made up to 11 March 2012 with a full list of shareholders
|
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
9 August 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 August 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 July 2011 | Registered office address changed from Unit 1 Boreham Ind Est Waltham Road Boreham Chelmsford Essex CM3 3AW on 5 July 2011 (1 page) |
5 July 2011 | Registered office address changed from Unit 1 Boreham Ind Est Waltham Road Boreham Chelmsford Essex CM3 3AW on 5 July 2011 (1 page) |
5 July 2011 | Appointment of Mr Lewis Brown as a director (2 pages) |
5 July 2011 | Termination of appointment of David Marsh as a secretary (1 page) |
5 July 2011 | Registered office address changed from Unit 1 Boreham Ind Est Waltham Road Boreham Chelmsford Essex CM3 3AW on 5 July 2011 (1 page) |
5 July 2011 | Termination of appointment of Stephen Nicklen as a director
|
5 July 2011 | Termination of appointment of David Marsh as a secretary (1 page) |
5 July 2011 | Appointment of Mr Lewis Brown as a secretary (1 page) |
5 July 2011 | Termination of appointment of Stephen Nicklen as a director
|
5 July 2011 | Appointment of Mr Lewis Brown as a director (2 pages) |
5 July 2011 | Appointment of Mr Lewis Brown as a secretary (1 page) |
5 July 2011 | Appointment of Mr John Reginald Greenleaf as a director
|
5 July 2011 | Appointment of Mr John Reginald Greenleaf as a director
|
21 March 2011 | Director's details changed for Stephen Robert Nicklen on 11 March 2011 (2 pages) |
21 March 2011 | Director's details changed for Stephen Robert Nicklen on 11 March 2011 (2 pages) |
21 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (3 pages) |
21 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (3 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
30 April 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (4 pages) |
4 September 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
4 September 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
27 April 2009 | Return made up to 11/03/09; full list of members (3 pages) |
27 April 2009 | Return made up to 11/03/09; full list of members (3 pages) |
29 August 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
29 August 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
9 May 2008 | Accounting reference date extended from 31/03/2009 to 31/05/2009 (1 page) |
9 May 2008 | Accounting reference date extended from 31/03/2009 to 31/05/2009 (1 page) |
16 April 2008 | Appointment terminated director 7SIDE nominees LIMITED (1 page) |
16 April 2008 | Appointment terminated secretary 7SIDE secretarial LIMITED (1 page) |
16 April 2008 | Appointment terminated secretary 7SIDE secretarial LIMITED (1 page) |
16 April 2008 | Appointment terminated director 7SIDE nominees LIMITED (1 page) |
10 April 2008 | Secretary appointed david marsh (2 pages) |
10 April 2008 | Director appointed stephen nicklen (2 pages) |
10 April 2008 | Secretary appointed david marsh (2 pages) |
10 April 2008 | Director appointed stephen nicklen (2 pages) |
10 April 2008 | Registered office changed on 10/04/2008 from 14-18 city road cardiff CF24 3DL (1 page) |
10 April 2008 | Registered office changed on 10/04/2008 from 14-18 city road cardiff CF24 3DL (1 page) |
11 March 2008 | Incorporation (14 pages) |
11 March 2008 | Incorporation (14 pages) |