About

Registered Number: 02587345
Date of Incorporation: 01/03/1991 (33 years and 1 month ago)
Company Status: Active
Registered Address: 28 Bedford Street, London, WC2E 9ED

 

Having been setup in 1991, Hartland Shipping Services Ltd have registered office in London, it's status at Companies House is "Active". There are 7 directors listed as Makepeace, Clive Arnold, Docherty, Helen, Edmends, Michelle Helen, Edmends, Michelle Helen, Hudson, Kate Elizabeth, Lee Man Sang, Paul, Long, Mark Vincent for the organisation at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEE MAN SANG, Paul 15 September 2000 30 September 2002 1
LONG, Mark Vincent 17 September 2007 05 November 2012 1
Secretary Name Appointed Resigned Total Appointments
MAKEPEACE, Clive Arnold 06 November 2012 - 1
DOCHERTY, Helen 16 December 2010 07 November 2012 1
EDMENDS, Michelle Helen 12 November 2009 13 July 2010 1
EDMENDS, Michelle Helen 24 September 2009 13 July 2010 1
HUDSON, Kate Elizabeth 14 July 2010 16 December 2010 1

Filing History

Document Type Date
CS01 - N/A 09 March 2020
AA - Annual Accounts 03 October 2019
CS01 - N/A 01 March 2019
AA - Annual Accounts 01 October 2018
CS01 - N/A 07 March 2018
AA - Annual Accounts 05 October 2017
CH01 - Change of particulars for director 09 March 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 10 March 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 07 March 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 30 April 2013
CH01 - Change of particulars for director 29 April 2013
CH01 - Change of particulars for director 29 April 2013
CH01 - Change of particulars for director 29 April 2013
CH01 - Change of particulars for director 29 April 2013
AP03 - Appointment of secretary 22 November 2012
AUD - Auditor's letter of resignation 20 November 2012
CERTNM - Change of name certificate 07 November 2012
TM01 - Termination of appointment of director 07 November 2012
TM02 - Termination of appointment of secretary 07 November 2012
AD01 - Change of registered office address 07 November 2012
CH01 - Change of particulars for director 11 October 2012
AA - Annual Accounts 10 August 2012
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 17 March 2011
RESOLUTIONS - N/A 13 January 2011
AP03 - Appointment of secretary 17 December 2010
TM02 - Termination of appointment of secretary 17 December 2010
AP01 - Appointment of director 11 October 2010
AP01 - Appointment of director 08 October 2010
TM02 - Termination of appointment of secretary 14 July 2010
AP03 - Appointment of secretary 14 July 2010
TM01 - Termination of appointment of director 29 June 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AA - Annual Accounts 07 April 2010
AR01 - Annual Return 25 March 2010
CH01 - Change of particulars for director 04 March 2010
AP03 - Appointment of secretary 18 November 2009
TM02 - Termination of appointment of secretary 17 November 2009
AP03 - Appointment of secretary 13 November 2009
TM02 - Termination of appointment of secretary 21 October 2009
TM01 - Termination of appointment of director 09 October 2009
AA - Annual Accounts 06 October 2009
288a - Notice of appointment of directors or secretaries 07 May 2009
288b - Notice of resignation of directors or secretaries 20 April 2009
363a - Annual Return 03 March 2009
AA - Annual Accounts 14 October 2008
363a - Annual Return 04 March 2008
288a - Notice of appointment of directors or secretaries 02 January 2008
288b - Notice of resignation of directors or secretaries 02 January 2008
AA - Annual Accounts 03 October 2007
288a - Notice of appointment of directors or secretaries 19 September 2007
288a - Notice of appointment of directors or secretaries 14 June 2007
288b - Notice of resignation of directors or secretaries 08 June 2007
363a - Annual Return 30 April 2007
AA - Annual Accounts 20 October 2006
363a - Annual Return 09 March 2006
288c - Notice of change of directors or secretaries or in their particulars 10 January 2006
AA - Annual Accounts 06 September 2005
363a - Annual Return 12 March 2005
288c - Notice of change of directors or secretaries or in their particulars 28 January 2005
AA - Annual Accounts 29 September 2004
288c - Notice of change of directors or secretaries or in their particulars 30 July 2004
363a - Annual Return 08 March 2004
288c - Notice of change of directors or secretaries or in their particulars 17 November 2003
AA - Annual Accounts 16 October 2003
288c - Notice of change of directors or secretaries or in their particulars 29 April 2003
363a - Annual Return 20 March 2003
288b - Notice of resignation of directors or secretaries 23 December 2002
288a - Notice of appointment of directors or secretaries 23 December 2002
288b - Notice of resignation of directors or secretaries 18 October 2002
287 - Change in situation or address of Registered Office 04 July 2002
AA - Annual Accounts 17 April 2002
363a - Annual Return 19 March 2002
287 - Change in situation or address of Registered Office 19 March 2002
MEM/ARTS - N/A 17 September 2001
CERTNM - Change of name certificate 03 September 2001
AA - Annual Accounts 27 April 2001
363a - Annual Return 13 March 2001
288b - Notice of resignation of directors or secretaries 08 March 2001
288a - Notice of appointment of directors or secretaries 07 March 2001
288a - Notice of appointment of directors or secretaries 12 October 2000
288a - Notice of appointment of directors or secretaries 12 October 2000
288a - Notice of appointment of directors or secretaries 12 October 2000
MEM/ARTS - N/A 13 July 2000
RESOLUTIONS - N/A 06 July 2000
123 - Notice of increase in nominal capital 06 July 2000
RESOLUTIONS - N/A 26 June 2000
CERTNM - Change of name certificate 16 June 2000
AA - Annual Accounts 12 June 2000
288b - Notice of resignation of directors or secretaries 24 May 2000
288a - Notice of appointment of directors or secretaries 24 May 2000
288a - Notice of appointment of directors or secretaries 24 May 2000
288a - Notice of appointment of directors or secretaries 18 May 2000
288b - Notice of resignation of directors or secretaries 18 May 2000
363a - Annual Return 08 March 2000
AA - Annual Accounts 24 September 1999
288b - Notice of resignation of directors or secretaries 14 September 1999
287 - Change in situation or address of Registered Office 14 June 1999
363a - Annual Return 10 March 1999
288b - Notice of resignation of directors or secretaries 27 January 1999
288a - Notice of appointment of directors or secretaries 27 January 1999
288b - Notice of resignation of directors or secretaries 27 January 1999
288b - Notice of resignation of directors or secretaries 07 January 1999
288a - Notice of appointment of directors or secretaries 07 January 1999
AA - Annual Accounts 05 June 1998
363a - Annual Return 10 March 1998
288c - Notice of change of directors or secretaries or in their particulars 17 December 1997
AA - Annual Accounts 10 July 1997
363a - Annual Return 06 April 1997
RESOLUTIONS - N/A 14 April 1996
RESOLUTIONS - N/A 14 April 1996
AA - Annual Accounts 14 April 1996
363s - Annual Return 31 March 1996
AA - Annual Accounts 19 April 1995
363s - Annual Return 07 March 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 01 July 1994
363s - Annual Return 21 March 1994
AA - Annual Accounts 25 April 1993
363s - Annual Return 05 March 1993
AA - Annual Accounts 14 April 1992
363s - Annual Return 12 March 1992
RESOLUTIONS - N/A 08 November 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 June 1991
288 - N/A 09 April 1991
288 - N/A 09 April 1991
287 - Change in situation or address of Registered Office 09 April 1991
NEWINC - New incorporation documents 01 March 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.