Company Information for NIMBLE SHIPPING LONDON LIMITED
277-279 CHISWICK HIGH ROAD, LONDON, W4 4PU,
|
Company Registration Number
03645982
Private Limited Company
Active |
Company Name | |
---|---|
NIMBLE SHIPPING LONDON LIMITED | |
Legal Registered Office | |
277-279 CHISWICK HIGH ROAD LONDON W4 4PU Other companies in W4 | |
Company Number | 03645982 | |
---|---|---|
Company ID Number | 03645982 | |
Date formed | 1998-10-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 07/10/2015 | |
Return next due | 04/11/2016 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2024-01-07 16:20:37 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MEHRDAD BAGHERPOUR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KOBENA AIDOO |
Company Secretary | ||
DINA MINAS |
Company Secretary | ||
ST JAMES'S SECRETARIES LIMITED |
Nominated Secretary | ||
ST JAMES'S DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
61 QUEENS GATE FREEHOLD LIMITED | Director | 2015-11-05 | CURRENT | 2010-10-26 | Active | |
70 QUEENSGATE SW7 LIMITED | Director | 2010-09-10 | CURRENT | 2001-09-05 | Active | |
TRANSWORLD MARITIME LIMITED | Director | 2004-01-26 | CURRENT | 2004-01-23 | Active |
Date | Document Type | Document Description |
---|---|---|
Unaudited abridged accounts made up to 2022-12-30 | ||
CONFIRMATION STATEMENT MADE ON 07/10/23, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2021-12-30 | ||
CONFIRMATION STATEMENT MADE ON 07/10/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 07/10/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/10/21, WITH NO UPDATES | |
AA | 30/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/10/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/12/19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/10/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/10/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/10/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/12/16 | |
LATEST SOC | 10/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES | |
AA | 30/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/10/15 ANNUAL RETURN FULL LIST | |
AA | 30/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/10/14 ANNUAL RETURN FULL LIST | |
AA | 30/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/10/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/11/13 FROM 2 Martin House 179/181 North End Road London W14 9NL | |
AA | 30/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/10/12 ANNUAL RETURN FULL LIST | |
AA | 30/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY KOBENA AIDOO | |
AR01 | 07/10/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mehrdad Bagherpour on 2011-10-07 | |
AA | 30/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/10/10 ANNUAL RETURN FULL LIST | |
AA | 30/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/10/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mehrdad Bagherpour on 2009-10-07 | |
AA | 30/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY DINA MINAS | |
AA | 30/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/12/06 | |
363a | RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/12/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/12/04 | |
363a | RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/12/03 | |
363s | RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/12/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/12/01 | |
363s | RETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/12/00 | |
363s | RETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/99 | |
88(2)R | AD 26/10/99--------- £ SI 98@1=98 £ IC 2/100 | |
363s | RETURN MADE UP TO 07/10/99; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 20/10/98--------- £ SI 98@1=98 £ IC 2/100 | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/99 TO 30/12/99 | |
287 | REGISTERED OFFICE CHANGED ON 26/10/98 FROM: 88 KINGSWAY LONDON WC2B 6AW | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.94 | 9 |
MortgagesNumMortOutstanding | 0.55 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.38 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 52290 - Other transportation support activities
Creditors Due After One Year | 2011-12-31 | £ 47,773 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 63,361 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NIMBLE SHIPPING LONDON LIMITED
Called Up Share Capital | 2011-12-31 | £ 100 |
---|---|---|
Current Assets | 2011-12-31 | £ 67,131 |
Debtors | 2011-12-31 | £ 67,131 |
Shareholder Funds | 2011-12-31 | £ 44,003 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (52290 - Other transportation support activities) as NIMBLE SHIPPING LONDON LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |