About

Registered Number: 02584502
Date of Incorporation: 21/02/1991 (33 years and 2 months ago)
Company Status: Active
Registered Address: 14 Lynette Avenue, London, SW4 9HD,

 

Established in 1991, Maritime Holdings (Hull) Ltd has its registered office in London, it has a status of "Active". We do not know the number of employees at this business. There are 5 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LARDER-HERBERTSON, Charlotte Jane 12 July 2007 - 1
LARDER, Marian 03 May 1994 12 July 2007 1
Secretary Name Appointed Resigned Total Appointments
LARDER, Tristam James 12 July 2007 - 1
HENDERSON, Susan Linda 04 April 1991 03 May 1994 1
LARDER, Anthony William 03 May 1994 12 July 2007 1

Filing History

Document Type Date
CH01 - Change of particulars for director 27 July 2020
PSC07 - N/A 15 January 2020
AA - Annual Accounts 05 December 2019
AD01 - Change of registered office address 11 November 2019
CS01 - N/A 07 March 2019
AA - Annual Accounts 19 November 2018
CS01 - N/A 13 March 2018
CH01 - Change of particulars for director 22 September 2017
AA - Annual Accounts 22 June 2017
CS01 - N/A 17 March 2017
AA - Annual Accounts 11 July 2016
AR01 - Annual Return 10 March 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 01 November 2013
AR01 - Annual Return 15 March 2013
CH01 - Change of particulars for director 24 January 2013
AA - Annual Accounts 26 November 2012
CH03 - Change of particulars for secretary 26 September 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH03 - Change of particulars for secretary 17 March 2010
AA - Annual Accounts 24 December 2009
363a - Annual Return 20 March 2009
288c - Notice of change of directors or secretaries or in their particulars 20 March 2009
288c - Notice of change of directors or secretaries or in their particulars 20 March 2009
AA - Annual Accounts 18 December 2008
363a - Annual Return 13 May 2008
288c - Notice of change of directors or secretaries or in their particulars 13 May 2008
288c - Notice of change of directors or secretaries or in their particulars 13 May 2008
287 - Change in situation or address of Registered Office 14 December 2007
288b - Notice of resignation of directors or secretaries 23 August 2007
288b - Notice of resignation of directors or secretaries 23 August 2007
288a - Notice of appointment of directors or secretaries 23 August 2007
288a - Notice of appointment of directors or secretaries 23 August 2007
AA - Annual Accounts 06 June 2007
363a - Annual Return 09 March 2007
288c - Notice of change of directors or secretaries or in their particulars 09 March 2007
288c - Notice of change of directors or secretaries or in their particulars 09 March 2007
AA - Annual Accounts 02 November 2006
363a - Annual Return 21 February 2006
AA - Annual Accounts 06 December 2005
363s - Annual Return 16 February 2005
AA - Annual Accounts 24 December 2004
363s - Annual Return 18 February 2004
AA - Annual Accounts 07 December 2003
395 - Particulars of a mortgage or charge 21 March 2003
363s - Annual Return 18 March 2003
AA - Annual Accounts 07 October 2002
363s - Annual Return 27 February 2002
AA - Annual Accounts 05 October 2001
363s - Annual Return 01 March 2001
AA - Annual Accounts 07 December 2000
287 - Change in situation or address of Registered Office 08 August 2000
363s - Annual Return 23 February 2000
AA - Annual Accounts 23 December 1999
363s - Annual Return 23 February 1999
395 - Particulars of a mortgage or charge 14 January 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 January 1999
AA - Annual Accounts 01 December 1998
363s - Annual Return 25 February 1998
AA - Annual Accounts 23 September 1997
363s - Annual Return 28 February 1997
AA - Annual Accounts 05 September 1996
363s - Annual Return 01 March 1996
AA - Annual Accounts 05 January 1996
363s - Annual Return 22 February 1995
AA - Annual Accounts 14 November 1994
288 - N/A 12 May 1994
288 - N/A 12 May 1994
363s - Annual Return 25 April 1994
AA - Annual Accounts 24 February 1994
363s - Annual Return 05 March 1993
AA - Annual Accounts 24 December 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 1992
363s - Annual Return 24 March 1992
395 - Particulars of a mortgage or charge 16 September 1991
288 - N/A 20 August 1991
288 - N/A 20 August 1991
287 - Change in situation or address of Registered Office 20 August 1991
CERTNM - Change of name certificate 12 April 1991
CERTNM - Change of name certificate 12 April 1991
NEWINC - New incorporation documents 21 February 1991

Mortgages & Charges

Description Date Status Charge by
Legal charge 11 March 2003 Outstanding

N/A

Legal charge 13 January 1999 Outstanding

N/A

Legal mortgage 01 September 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.