ANTHONY RADCLIFFE STEAMSHIP COMPANY,LIMITED(THE)
Status | ACTIVE |
Company No. | 00038644 |
Category | Private Limited Company |
Incorporated | 17 Apr 1893 |
Age | 131 years, 20 days |
Jurisdiction | England 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
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
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
Legacy
Date: 04 Sep 2023
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 04 Sep 2023
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 29/08/23
Documents
Resolution
Date: 04 Sep 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person secretary company with name
Date: 10 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Rolf Althen
Documents
Termination director company with name
Date: 10 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Wakely
Documents
Termination secretary company with name
Date: 10 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nigel Pritchard
Documents
Appoint person director company with name
Date: 10 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Rolf Althen
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 14 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/11/08; full list of members
Documents
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
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
Legacy
Date: 06 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/11/07; full list of members
Documents
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
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
Legacy
Date: 21 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 25/11/06; full list of members
Documents
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
Legacy
Date: 07 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 25/11/05; full list of members
Documents
Legacy
Date: 22 Jun 2005
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 30/11/04
Documents
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
Legacy
Date: 22 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/11/04; full list of members
Documents
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
Legacy
Date: 24 Jun 2004
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 30/11/03
Documents
Legacy
Date: 09 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 25/11/03; full list of members
Documents
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
Legacy
Date: 25 Jun 2003
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 30/11/02
Documents
Legacy
Date: 25 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 25/11/02; full list of members
Documents
Legacy
Date: 30 Aug 2002
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 30/11/01
Documents
Legacy
Date: 12 Jun 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Jun 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 04 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 25/11/01; full list of members
Documents
Legacy
Date: 25 Sep 2001
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 30/11/00
Documents
Legacy
Date: 27 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 25/11/00; full list of members
Documents
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
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
Legacy
Date: 08 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 25/11/99; full list of members
Documents
Legacy
Date: 13 Aug 1999
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 30/11/98
Documents
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
Legacy
Date: 09 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 25/11/98; no change of members
Documents
Legacy
Date: 14 Sep 1998
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 30/11/97
Documents
Legacy
Date: 20 Jul 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Jul 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
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
Legacy
Date: 29 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 25/11/97; no change of members
Documents
Legacy
Date: 17 Oct 1997
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 30/11/96
Documents
Some Companies
31A MARKET PLACE,BOSTON,PE21 6EH
Number: | 11117249 |
Status: | ACTIVE |
Category: | Private Limited Company |
STACKLEY HOUSE STRETTON ROAD,LEICESTER,LE8 9GP
Number: | 07842281 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 BRIDGEND,AYRSHIRE,KA25 7DL
Number: | SC244523 |
Status: | ACTIVE |
Category: | Private Limited Company |
167 TURNERS HILL,CHESHUNT,EN8 9BH
Number: | 06602005 |
Status: | ACTIVE |
Category: | Private Limited Company |
83-89 PHOENIX STREET,SUTTON-IN-ASHFIELD,NG17 4HL
Number: | 04546561 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 ATHOLL DRIVE GIFFNOCK,GLASGOW,G46 6QP
Number: | SC594356 |
Status: | ACTIVE |
Category: | Private Limited Company |