About

Registered Number: 03176657
Date of Incorporation: 22/03/1996 (28 years and 1 month ago)
Company Status: Active
Registered Address: 2nd Floor 4 Hill Street, London, W1J 5NE

 

Founded in 1996, M & S Shipping Group Ltd have registered office in London, it's status at Companies House is "Active". M & S Shipping Group Ltd does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 24 March 2020
TM01 - Termination of appointment of director 23 March 2020
RESOLUTIONS - N/A 09 March 2020
PSC04 - N/A 26 January 2020
CH01 - Change of particulars for director 26 January 2020
CH01 - Change of particulars for director 26 January 2020
CH04 - Change of particulars for corporate secretary 02 January 2020
AA - Annual Accounts 08 October 2019
CS01 - N/A 04 April 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 26 March 2018
PSC04 - N/A 05 February 2018
AA - Annual Accounts 04 October 2017
AUD - Auditor's letter of resignation 16 June 2017
AUD - Auditor's letter of resignation 15 June 2017
CS01 - N/A 29 March 2017
CH01 - Change of particulars for director 13 March 2017
CH01 - Change of particulars for director 12 December 2016
AP04 - Appointment of corporate secretary 13 November 2016
TM02 - Termination of appointment of secretary 13 November 2016
AA - Annual Accounts 08 October 2016
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 09 October 2015
MR04 - N/A 26 August 2015
MR04 - N/A 26 August 2015
MR04 - N/A 26 August 2015
MR04 - N/A 26 August 2015
AR01 - Annual Return 23 March 2015
RESOLUTIONS - N/A 09 December 2014
RR02 - Application by a public company for re-registration as a private limited company 09 December 2014
MAR - Memorandum and Articles - used in re-registration 09 December 2014
CERT10 - Re-registration of a company from public to private 09 December 2014
CH01 - Change of particulars for director 01 December 2014
AA - Annual Accounts 02 July 2014
AD01 - Change of registered office address 13 May 2014
AR01 - Annual Return 25 March 2014
AD01 - Change of registered office address 21 September 2013
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 22 March 2010
AD01 - Change of registered office address 11 February 2010
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
AA - Annual Accounts 30 July 2009
363a - Annual Return 24 March 2009
288c - Notice of change of directors or secretaries or in their particulars 17 March 2009
AA - Annual Accounts 04 August 2008
287 - Change in situation or address of Registered Office 13 May 2008
363a - Annual Return 03 April 2008
AA - Annual Accounts 05 August 2007
363a - Annual Return 17 April 2007
AA - Annual Accounts 03 August 2006
395 - Particulars of a mortgage or charge 15 July 2006
363a - Annual Return 22 March 2006
AA - Annual Accounts 18 October 2005
363a - Annual Return 07 June 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 16 November 2004
AA - Annual Accounts 16 November 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 06 July 2004
363a - Annual Return 01 April 2004
AA - Annual Accounts 10 October 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 June 2003
363a - Annual Return 17 March 2003
AA - Annual Accounts 13 September 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 July 2002
363a - Annual Return 26 March 2002
AA - Annual Accounts 17 July 2001
363a - Annual Return 19 March 2001
AA - Annual Accounts 21 July 2000
395 - Particulars of a mortgage or charge 13 April 2000
363a - Annual Return 10 March 2000
AA - Annual Accounts 03 August 1999
363a - Annual Return 14 March 1999
287 - Change in situation or address of Registered Office 28 July 1998
AA - Annual Accounts 27 July 1998
363a - Annual Return 24 March 1998
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 27 January 1998
395 - Particulars of a mortgage or charge 17 July 1997
395 - Particulars of a mortgage or charge 15 July 1997
287 - Change in situation or address of Registered Office 11 July 1997
AA - Annual Accounts 10 July 1997
SA - Shares agreement 25 May 1997
88(2)O - Return of allotments of shares issued for other than cash - original document 25 May 1997
CERT8 - Certificate to entitle a public company to commence business and borrow 12 May 1997
117 - Application by a public company for certificate to commence business and statutory declaration in support 12 May 1997
RESOLUTIONS - N/A 09 May 1997
88(2)P - N/A 09 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 1997
RESOLUTIONS - N/A 03 May 1997
363a - Annual Return 03 May 1997
353 - Register of members 02 May 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 April 1996
287 - Change in situation or address of Registered Office 02 April 1996
NEWINC - New incorporation documents 22 March 1996

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 11 July 2006 Fully Satisfied

N/A

Charge over shares 24 March 2000 Fully Satisfied

N/A

Debenture 30 June 1997 Fully Satisfied

N/A

Deed of charge over credit balances 30 June 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.