About

Registered Number: 03033777
Date of Incorporation: 16/03/1995 (30 years and 1 month ago)
Company Status: Active
Registered Address: New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA,

 

Time & Tide Shipping Ltd was founded on 16 March 1995 and has its registered office in London, it's status in the Companies House registry is set to "Active". Economou, Angelo, Economou, Alexander, Economou, Jacqueline Anne, Luckie, Patricia Mary are listed as directors of the business. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ECONOMOU, Angelo 16 March 1995 - 1
Secretary Name Appointed Resigned Total Appointments
ECONOMOU, Alexander 24 September 2012 03 November 2016 1
ECONOMOU, Jacqueline Anne 16 March 1995 04 May 2000 1
LUCKIE, Patricia Mary 04 May 2000 24 September 2012 1

Filing History

Document Type Date
AA - Annual Accounts 19 June 2020
CS01 - N/A 16 March 2020
AD01 - Change of registered office address 18 November 2019
AA - Annual Accounts 01 August 2019
CS01 - N/A 27 March 2019
TM01 - Termination of appointment of director 07 January 2019
AA - Annual Accounts 30 May 2018
AP01 - Appointment of director 18 May 2018
CS01 - N/A 27 March 2018
CH01 - Change of particulars for director 27 March 2018
AA - Annual Accounts 01 September 2017
CS01 - N/A 29 March 2017
TM02 - Termination of appointment of secretary 03 November 2016
AA - Annual Accounts 15 September 2016
MR04 - N/A 29 July 2016
MR04 - N/A 29 July 2016
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 16 July 2015
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 12 June 2013
AR01 - Annual Return 05 April 2013
AP03 - Appointment of secretary 24 September 2012
TM02 - Termination of appointment of secretary 24 September 2012
AA - Annual Accounts 20 March 2012
AR01 - Annual Return 16 March 2012
MG01 - Particulars of a mortgage or charge 16 February 2012
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 29 April 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 17 October 2008
363a - Annual Return 14 May 2008
AA - Annual Accounts 02 June 2007
363s - Annual Return 04 April 2007
AA - Annual Accounts 10 October 2006
363s - Annual Return 18 April 2006
363s - Annual Return 23 March 2005
AA - Annual Accounts 22 March 2005
363s - Annual Return 22 March 2004
AA - Annual Accounts 18 March 2004
395 - Particulars of a mortgage or charge 10 December 2003
363s - Annual Return 25 March 2003
AA - Annual Accounts 30 January 2003
363s - Annual Return 28 March 2002
AA - Annual Accounts 06 February 2002
395 - Particulars of a mortgage or charge 25 July 2001
363s - Annual Return 14 April 2001
AA - Annual Accounts 30 January 2001
AA - Annual Accounts 10 October 2000
288b - Notice of resignation of directors or secretaries 05 June 2000
288a - Notice of appointment of directors or secretaries 05 June 2000
363s - Annual Return 03 April 2000
363s - Annual Return 26 March 1999
AA - Annual Accounts 23 February 1999
AA - Annual Accounts 25 August 1998
363s - Annual Return 03 April 1998
363s - Annual Return 18 April 1997
AA - Annual Accounts 17 March 1997
AA - Annual Accounts 09 May 1996
363s - Annual Return 21 April 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 March 1995
NEWINC - New incorporation documents 16 March 1995

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 13 February 2012 Outstanding

N/A

Rent deposit deed 28 November 2003 Fully Satisfied

N/A

Rent deposit deed 23 July 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.