ANTHONY RADCLIFFE STEAMSHIP COMPANY,LIMITED(THE)

Aldwych House Aldwych House, London, WC2B 4HN, England
StatusACTIVE
Company No.00038644
CategoryPrivate Limited Company
Incorporated17 Apr 1893
Age131 years, 20 days
JurisdictionEngland Wales

SUMMARY

ANTHONY RADCLIFFE STEAMSHIP COMPANY,LIMITED(THE) is an active private limited company with number 00038644. It was incorporated 131 years, 20 days ago, on 17 April 1893. The company address is Aldwych House Aldwych House, London, WC2B 4HN, England.



Company Fillings

Confirmation statement with no updates

Date: 06 Dec 2023

Action Date: 25 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-25

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 04 Sep 2023

Action Date: 04 Sep 2023

Category: Capital

Type: SH19

Capital : 27,336 GBP

Date: 2023-09-04

Documents

View document PDF

Legacy

Date: 04 Sep 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 04 Sep 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 29/08/23

Documents

View document PDF

Resolution

Date: 04 Sep 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2022

Action Date: 25 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Change to a person with significant control

Date: 14 Jun 2022

Action Date: 25 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-11-25

Psc name: Stolt-Nielsen M. S. Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 23 May 2022

Action Date: 25 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-11-25

Psc name: Stolt-Nielsen Limited

Documents

View document PDF

Notification of a person with significant control

Date: 23 May 2022

Action Date: 25 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-11-25

Psc name: Stolt-Nielsen M. S. Ltd

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2021

Action Date: 25 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2020

Action Date: 25 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Aug 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Jun 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-03-31

Officer name: Bapsy Dastur

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2019

Action Date: 25 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2018

Action Date: 25 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2018

Action Date: 15 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-15

Officer name: Ronald Soffree

Documents

View document PDF

Notification of a person with significant control

Date: 27 Apr 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Stolt-Nielsen Limited

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 27 Apr 2018

Action Date: 27 Apr 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-04-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2017

Action Date: 05 Dec 2017

Category: Address

Type: AD01

New address: Aldwych House 71-91 Aldwych London WC2B 4HN

Change date: 2017-12-05

Old address: 65 Kingsway London WC2B 6TD

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2017

Action Date: 25 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Sep 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2016

Action Date: 25 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-25

Documents

View document PDF

Accounts with accounts type full

Date: 07 Sep 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Feb 2016

Action Date: 03 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-02-03

Officer name: Ms Bapsy Dastur

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2015

Action Date: 25 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-25

Documents

View document PDF

Accounts with accounts type full

Date: 02 Sep 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2015

Action Date: 13 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-13

Officer name: Mr Jens Gruner-Hegge

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2015

Action Date: 13 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-13

Officer name: Mr Jan Christian Engelhardsten

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Mar 2015

Action Date: 13 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rolf Althen

Termination date: 2015-01-13

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2015

Action Date: 13 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rolf Althen

Termination date: 2015-01-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2014

Action Date: 25 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-25

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2014

Action Date: 04 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-04

Officer name: Walter Erwin Vivienne Maria Wattenbergh

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jul 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Appoint person secretary company with name

Date: 10 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Rolf Althen

Documents

View document PDF

Termination director company with name

Date: 10 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Wakely

Documents

View document PDF

Termination secretary company with name

Date: 10 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nigel Pritchard

Documents

View document PDF

Appoint person director company with name

Date: 10 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rolf Althen

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2013

Action Date: 25 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-25

Documents

View document PDF

Accounts with accounts type full

Date: 12 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2013

Action Date: 25 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-25

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jul 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2012

Action Date: 25 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-25

Documents

View document PDF

Accounts with accounts type full

Date: 02 Sep 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2011

Action Date: 25 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-25

Documents

View document PDF

Accounts with accounts type full

Date: 11 Aug 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2010

Action Date: 25 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-25

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Walter Erwin Vivienne Maria Wattenbergh

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: John Gregson Wakely

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Ronald Soffree

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 14 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/11/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 04 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 04/08/2008 from aldwych house 71-91 aldwych london WC2B 4HN

Documents

View document PDF

Legacy

Date: 06 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 25/11/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 16 Mar 2007

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 21 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 25/11/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2006

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 07 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 25/11/05; full list of members

Documents

View document PDF

Legacy

Date: 22 Jun 2005

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 30/11/04

Documents

View document PDF

Accounts with accounts type full

Date: 24 May 2005

Action Date: 30 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-30

Documents

View document PDF

Legacy

Date: 22 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 25/11/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Sep 2004

Action Date: 30 Nov 2002

Category: Accounts

Type: AA

Made up date: 2002-11-30

Documents

View document PDF

Legacy

Date: 24 Jun 2004

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 30/11/03

Documents

View document PDF

Legacy

Date: 09 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 25/11/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jul 2003

Action Date: 30 Nov 2001

Category: Accounts

Type: AA

Made up date: 2001-11-30

Documents

View document PDF

Legacy

Date: 25 Jun 2003

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 30/11/02

Documents

View document PDF

Legacy

Date: 25 Feb 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Jan 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Jan 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Jan 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 25/11/02; full list of members

Documents

View document PDF

Legacy

Date: 30 Aug 2002

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 30/11/01

Documents

View document PDF

Auditors resignation company

Date: 28 Aug 2002

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 12 Jun 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Jun 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Feb 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Jan 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 04 Dec 2001

Action Date: 30 Nov 2000

Category: Accounts

Type: AA

Made up date: 2000-11-30

Documents

View document PDF

Legacy

Date: 04 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 25/11/01; full list of members

Documents

View document PDF

Legacy

Date: 25 Sep 2001

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 30/11/00

Documents

View document PDF

Legacy

Date: 27 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 25/11/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2000

Action Date: 30 Nov 1999

Category: Accounts

Type: AA

Made up date: 1999-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jan 2000

Action Date: 30 Nov 1998

Category: Accounts

Type: AA

Made up date: 1998-11-30

Documents

View document PDF

Legacy

Date: 08 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 25/11/99; full list of members

Documents

View document PDF

Legacy

Date: 13 Aug 1999

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 30/11/98

Documents

View document PDF

Accounts with accounts type full

Date: 19 Apr 1999

Action Date: 30 Nov 1997

Category: Accounts

Type: AA

Made up date: 1997-11-30

Documents

View document PDF

Legacy

Date: 09 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 25/11/98; no change of members

Documents

View document PDF

Legacy

Date: 14 Sep 1998

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 30/11/97

Documents

View document PDF

Legacy

Date: 20 Jul 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Jul 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 17 Mar 1998

Action Date: 30 Nov 1996

Category: Accounts

Type: AA

Made up date: 1996-11-30

Documents

View document PDF

Legacy

Date: 29 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 25/11/97; no change of members

Documents

View document PDF

Legacy

Date: 17 Oct 1997

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 30/11/96

Documents

View document PDF


Some Companies

BRO & KA REMOVALS LIMITED

31A MARKET PLACE,BOSTON,PE21 6EH

Number:11117249
Status:ACTIVE
Category:Private Limited Company

CAPLIN SOLAR SYSTEMS LIMITED

STACKLEY HOUSE STRETTON ROAD,LEICESTER,LE8 9GP

Number:07842281
Status:ACTIVE
Category:Private Limited Company

CARPET CLEARANCE LIMITED

48 BRIDGEND,AYRSHIRE,KA25 7DL

Number:SC244523
Status:ACTIVE
Category:Private Limited Company

KP PROPERTY SERVICES LIMITED

167 TURNERS HILL,CHESHUNT,EN8 9BH

Number:06602005
Status:ACTIVE
Category:Private Limited Company

REGAL FIRE LIMITED

83-89 PHOENIX STREET,SUTTON-IN-ASHFIELD,NG17 4HL

Number:04546561
Status:ACTIVE
Category:Private Limited Company

SDFDSXC LTD

40 ATHOLL DRIVE GIFFNOCK,GLASGOW,G46 6QP

Number:SC594356
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source