About

Registered Number: 01459732
Date of Incorporation: 07/11/1979 (44 years and 5 months ago)
Company Status: Active
Registered Address: Finsgate, 5-7 Cranwood Street, London, EC1V 9EE

 

Founded in 1979, Stephen Morris Shipping Ltd are based in London, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Morris, Heather, Frearson, Simon Andrew for this organisation in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORRIS, Heather N/A - 1
FREARSON, Simon Andrew 03 April 2006 31 March 2010 1

Filing History

Document Type Date
CS01 - N/A 02 March 2020
MR04 - N/A 20 November 2019
AA - Annual Accounts 11 November 2019
CS01 - N/A 01 March 2019
CH01 - Change of particulars for director 19 February 2019
CH01 - Change of particulars for director 19 February 2019
CH03 - Change of particulars for secretary 19 February 2019
PSC04 - N/A 19 February 2019
PSC04 - N/A 19 February 2019
AA - Annual Accounts 16 July 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 31 October 2017
CH01 - Change of particulars for director 05 April 2017
CH03 - Change of particulars for secretary 05 April 2017
CS01 - N/A 31 March 2017
RESOLUTIONS - N/A 30 March 2017
MAR - Memorandum and Articles - used in re-registration 30 March 2017
CERT10 - Re-registration of a company from public to private 30 March 2017
RR02 - Application by a public company for re-registration as a private limited company 30 March 2017
AA - Annual Accounts 07 January 2017
AA01 - Change of accounting reference date 30 September 2016
MR01 - N/A 14 April 2016
AR01 - Annual Return 19 February 2016
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 25 March 2015
MR04 - N/A 14 January 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 14 March 2014
AA - Annual Accounts 17 December 2013
AA01 - Change of accounting reference date 30 September 2013
RP04 - N/A 05 June 2013
AR01 - Annual Return 27 March 2013
SH01 - Return of Allotment of shares 03 January 2013
AA - Annual Accounts 04 October 2012
MG01 - Particulars of a mortgage or charge 13 July 2012
TM01 - Termination of appointment of director 28 May 2012
AR01 - Annual Return 10 March 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 27 February 2011
MG01 - Particulars of a mortgage or charge 24 December 2010
AA - Annual Accounts 02 October 2010
TM01 - Termination of appointment of director 23 June 2010
AR01 - Annual Return 08 March 2010
AA - Annual Accounts 31 October 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 September 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 18 February 2008
363a - Annual Return 19 December 2007
AA - Annual Accounts 16 November 2007
288a - Notice of appointment of directors or secretaries 27 September 2007
363a - Annual Return 12 March 2007
AA - Annual Accounts 08 November 2006
288a - Notice of appointment of directors or secretaries 12 April 2006
363a - Annual Return 02 March 2006
AA - Annual Accounts 02 February 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 17 October 2005
363a - Annual Return 18 April 2005
AA - Annual Accounts 01 February 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 October 2004
RESOLUTIONS - N/A 27 May 2004
RESOLUTIONS - N/A 27 May 2004
RESOLUTIONS - N/A 27 May 2004
123 - Notice of increase in nominal capital 27 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 May 2004
363a - Annual Return 24 February 2004
AA - Annual Accounts 19 February 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 22 October 2003
395 - Particulars of a mortgage or charge 10 May 2003
363a - Annual Return 25 February 2003
AA - Annual Accounts 06 February 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 October 2002
AA - Annual Accounts 21 February 2002
363a - Annual Return 21 February 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 July 2001
363a - Annual Return 27 March 2001
AA - Annual Accounts 02 February 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 October 2000
363a - Annual Return 21 March 2000
AA - Annual Accounts 03 February 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 10 September 1999
363a - Annual Return 15 April 1999
288b - Notice of resignation of directors or secretaries 16 December 1998
AA - Annual Accounts 03 November 1998
363a - Annual Return 23 February 1998
AA - Annual Accounts 07 November 1997
RESOLUTIONS - N/A 28 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 May 1997
RESOLUTIONS - N/A 23 May 1997
RESOLUTIONS - N/A 23 May 1997
CERT5 - Re-registration of a company from private to public 23 May 1997
AUDR - Auditor's report 23 May 1997
AUDS - Auditor's statement 23 May 1997
BS - Balance sheet 23 May 1997
MAR - Memorandum and Articles - used in re-registration 23 May 1997
43(3)e - Declaration on application by a private company for re-registration as a public company 23 May 1997
43(3) - Application by a private company for re-registration as a public company 23 May 1997
363a - Annual Return 08 April 1997
AA - Annual Accounts 30 September 1996
363x - Annual Return 14 March 1996
AA - Annual Accounts 28 September 1995
363x - Annual Return 10 March 1995
AA - Annual Accounts 02 March 1995
363x - Annual Return 11 April 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 1994
AA - Annual Accounts 11 February 1994
363x - Annual Return 17 June 1993
AA - Annual Accounts 05 May 1993
363x - Annual Return 29 October 1992
DISS40 - Notice of striking-off action discontinued 01 October 1992
AA - Annual Accounts 01 October 1992
AA - Annual Accounts 01 October 1992
GAZ1 - First notification of strike-off action in London Gazette 08 September 1992
288 - N/A 09 July 1992
363x - Annual Return 11 June 1991
287 - Change in situation or address of Registered Office 28 May 1991
363 - Annual Return 29 June 1990
AA - Annual Accounts 29 June 1990
AA - Annual Accounts 29 June 1990
363 - Annual Return 15 June 1989
363 - Annual Return 19 April 1989
288 - N/A 05 April 1989
AA - Annual Accounts 10 June 1988
363 - Annual Return 05 November 1987
AA - Annual Accounts 04 November 1987
AA - Annual Accounts 28 April 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 April 2016 Fully Satisfied

N/A

Chattel mortgage 27 June 2012 Fully Satisfied

N/A

Floating charge on book debts 13 December 2010 Outstanding

N/A

Rent deposit deed 08 May 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.