About

Registered Number: 02747625
Date of Incorporation: 15/09/1992 (32 years and 7 months ago)
Company Status: Liquidation
Registered Address: Lynton House 7-12 Tavistock Square, London, WC1H 9LT

 

Founded in 1992, The Maidenhead Steam Navigation Company Ltd are based in London. We don't currently know the number of employees at this company. There are 4 directors listed as Scandrett, Jacqueline Pamela, Scandrett, Nigel, Warren, Robert Nicholas Christian, Colliar, Ian George for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLIAR, Ian George 16 October 1992 28 September 2000 1
Secretary Name Appointed Resigned Total Appointments
SCANDRETT, Jacqueline Pamela 17 July 2011 - 1
SCANDRETT, Nigel 29 June 2010 17 July 2011 1
WARREN, Robert Nicholas Christian 28 April 1993 28 September 2000 1

Filing History

Document Type Date
AD01 - Change of registered office address 28 February 2020
RESOLUTIONS - N/A 27 February 2020
LIQ01 - N/A 27 February 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 27 February 2020
AA - Annual Accounts 09 December 2019
CS01 - N/A 12 October 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 23 September 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 14 September 2017
AA - Annual Accounts 08 December 2016
CS01 - N/A 22 September 2016
AD01 - Change of registered office address 15 June 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 16 September 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 18 September 2013
CH01 - Change of particulars for director 17 September 2013
AA - Annual Accounts 07 December 2012
AR01 - Annual Return 16 September 2012
CH01 - Change of particulars for director 15 September 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 02 November 2011
AD01 - Change of registered office address 16 August 2011
AP03 - Appointment of secretary 16 August 2011
TM02 - Termination of appointment of secretary 16 August 2011
AR01 - Annual Return 09 November 2010
AA - Annual Accounts 15 September 2010
AP03 - Appointment of secretary 26 July 2010
TM02 - Termination of appointment of secretary 26 July 2010
TM01 - Termination of appointment of director 26 July 2010
AD01 - Change of registered office address 06 May 2010
AR01 - Annual Return 14 November 2009
AA - Annual Accounts 05 August 2009
363s - Annual Return 28 October 2008
AA - Annual Accounts 05 September 2008
AA - Annual Accounts 05 December 2007
363s - Annual Return 08 November 2007
287 - Change in situation or address of Registered Office 30 May 2007
AA - Annual Accounts 30 January 2007
363s - Annual Return 02 October 2006
363s - Annual Return 05 October 2005
AA - Annual Accounts 23 August 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 17 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 February 2004
AA - Annual Accounts 24 January 2004
AUD - Auditor's letter of resignation 29 October 2003
363s - Annual Return 13 October 2003
AUD - Auditor's letter of resignation 15 July 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 13 September 2002
RESOLUTIONS - N/A 04 March 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 04 March 2002
395 - Particulars of a mortgage or charge 27 February 2002
395 - Particulars of a mortgage or charge 27 February 2002
AA - Annual Accounts 02 January 2002
363s - Annual Return 18 September 2001
225 - Change of Accounting Reference Date 07 February 2001
288a - Notice of appointment of directors or secretaries 30 October 2000
288a - Notice of appointment of directors or secretaries 30 October 2000
288b - Notice of resignation of directors or secretaries 30 October 2000
288b - Notice of resignation of directors or secretaries 30 October 2000
288b - Notice of resignation of directors or secretaries 30 October 2000
287 - Change in situation or address of Registered Office 30 October 2000
288a - Notice of appointment of directors or secretaries 30 October 2000
363s - Annual Return 18 September 2000
AA - Annual Accounts 17 August 2000
AA - Annual Accounts 06 September 1999
363s - Annual Return 06 September 1999
363s - Annual Return 24 November 1998
AA - Annual Accounts 01 September 1998
363s - Annual Return 23 October 1997
287 - Change in situation or address of Registered Office 02 September 1997
AA - Annual Accounts 26 June 1997
363s - Annual Return 26 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 1996
AA - Annual Accounts 23 July 1996
363s - Annual Return 18 October 1995
AA - Annual Accounts 28 September 1995
395 - Particulars of a mortgage or charge 20 July 1995
395 - Particulars of a mortgage or charge 20 July 1995
395 - Particulars of a mortgage or charge 11 July 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 November 1994
RESOLUTIONS - N/A 17 November 1994
123 - Notice of increase in nominal capital 17 November 1994
363s - Annual Return 15 September 1994
AA - Annual Accounts 07 July 1994
363s - Annual Return 14 September 1993
288 - N/A 12 May 1993
287 - Change in situation or address of Registered Office 19 March 1993
CERTNM - Change of name certificate 21 January 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 1992
287 - Change in situation or address of Registered Office 08 December 1992
288 - N/A 08 December 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 December 1992
287 - Change in situation or address of Registered Office 27 October 1992
288 - N/A 26 October 1992
288 - N/A 26 October 1992
NEWINC - New incorporation documents 15 September 1992

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 08 February 2002 Fully Satisfied

N/A

Legal mortgage 08 February 2002 Fully Satisfied

N/A

Deed of covenant supplemental to a statutory mortgage of even date 05 July 1995 Fully Satisfied

N/A

Statutory mortgage 05 July 1995 Fully Satisfied

N/A

Debenture 05 July 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.