MARINE, AVIATION & GENERAL (LONDON) LIMITED
Status | ACTIVE |
Company No. | 02856880 |
Category | Private Limited Company |
Incorporated | 24 Sep 1993 |
Age | 30 years, 8 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
MARINE, AVIATION & GENERAL (LONDON) LIMITED is an active private limited company with number 02856880. It was incorporated 30 years, 8 months, 6 days ago, on 24 September 1993. The company address is 1 Minster Court 1 Minster Court, London, EC3R 7AA.
Company Fillings
Confirmation statement with no updates
Date: 18 Apr 2024
Action Date: 16 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-16
Documents
Accounts with accounts type full
Date: 16 Apr 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Change person director company with change date
Date: 12 Oct 2023
Action Date: 17 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-01-17
Officer name: Mr Ivo Impronta
Documents
Confirmation statement with no updates
Date: 26 Apr 2023
Action Date: 16 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-16
Documents
Accounts with accounts type small
Date: 11 Apr 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Termination director company with name termination date
Date: 01 Feb 2023
Action Date: 31 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Caroline Jane Rudolph
Termination date: 2023-01-31
Documents
Termination director company with name termination date
Date: 01 Feb 2023
Action Date: 31 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Kailey Fosh
Termination date: 2023-01-31
Documents
Accounts with accounts type small
Date: 22 Jun 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Mortgage satisfy charge full
Date: 26 May 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 028568800004
Documents
Mortgage satisfy charge full
Date: 26 May 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 26 May 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 028568800005
Documents
Confirmation statement with updates
Date: 27 Apr 2022
Action Date: 16 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-16
Documents
Termination director company with name termination date
Date: 29 Dec 2021
Action Date: 28 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Craig Warren Kershaw
Termination date: 2021-12-28
Documents
Accounts with accounts type small
Date: 01 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Notification of a person with significant control
Date: 22 Jun 2021
Action Date: 28 Oct 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-10-28
Psc name: Jlt Insurance Group Holdings Limited
Documents
Cessation of a person with significant control
Date: 22 Jun 2021
Action Date: 28 Oct 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-10-28
Psc name: Jardine Lloyd Thompson Group Plc
Documents
Confirmation statement with updates
Date: 16 Apr 2021
Action Date: 16 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-16
Documents
Appoint person director company with name date
Date: 08 Jan 2021
Action Date: 04 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-01-04
Officer name: Mr Alessandro Iobbi
Documents
Confirmation statement with no updates
Date: 24 Nov 2020
Action Date: 24 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-24
Documents
Termination director company with name termination date
Date: 13 Oct 2020
Action Date: 12 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Pamela Giselle Petrussi
Termination date: 2020-10-12
Documents
Accounts with accounts type small
Date: 25 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Appoint person director company with name date
Date: 29 Apr 2020
Action Date: 16 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Elda Boccia
Appointment date: 2020-04-16
Documents
Appoint person director company with name date
Date: 11 Feb 2020
Action Date: 03 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew Kailey Fosh
Appointment date: 2020-02-03
Documents
Change person director company with change date
Date: 02 Jan 2020
Action Date: 31 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-12-31
Officer name: Pierluca Impronta
Documents
Termination director company with name termination date
Date: 02 Jan 2020
Action Date: 31 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham John White
Termination date: 2019-12-31
Documents
Appoint person director company with name date
Date: 18 Dec 2019
Action Date: 16 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Craig Warren Kershaw
Appointment date: 2019-12-16
Documents
Appoint person director company with name date
Date: 18 Dec 2019
Action Date: 16 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Pamela Giselle Petrussi
Appointment date: 2019-12-16
Documents
Termination director company with name termination date
Date: 11 Oct 2019
Action Date: 10 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-10
Officer name: Rory Daniel Oswell Macleay
Documents
Confirmation statement with updates
Date: 07 Oct 2019
Action Date: 24 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-24
Documents
Accounts with accounts type small
Date: 21 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint person secretary company with name date
Date: 29 May 2019
Action Date: 16 May 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Ivo Impronta
Appointment date: 2019-05-16
Documents
Change person director company with change date
Date: 29 May 2019
Action Date: 18 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Graham John White
Change date: 2019-05-18
Documents
Termination director company with name termination date
Date: 19 Mar 2019
Action Date: 28 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-02-28
Officer name: David Stuart Anthony Anslow-Wilson
Documents
Termination director company with name termination date
Date: 19 Mar 2019
Action Date: 28 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-02-28
Officer name: Guy Patrick Wilson
Documents
Termination secretary company with name termination date
Date: 19 Mar 2019
Action Date: 28 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-02-28
Officer name: Guy Patrick Wilson
Documents
Accounts with accounts type small
Date: 03 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 01 Oct 2018
Action Date: 24 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-24
Documents
Confirmation statement with no updates
Date: 21 Nov 2017
Action Date: 24 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-24
Documents
Termination director company with name termination date
Date: 21 Nov 2017
Action Date: 26 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-01-26
Officer name: Brian Anthony King
Documents
Appoint person director company with name date
Date: 21 Nov 2017
Action Date: 26 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-26
Officer name: Mrs Cary Rudolph
Documents
Appoint person director company with name date
Date: 21 Nov 2017
Action Date: 06 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-03-06
Officer name: Mr Rory Daniel Oswell Macleay
Documents
Termination director company with name termination date
Date: 21 Nov 2017
Action Date: 06 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Drummond-Brady
Termination date: 2017-03-06
Documents
Accounts with accounts type small
Date: 02 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 28 Oct 2016
Action Date: 24 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-24
Documents
Accounts with accounts type full
Date: 05 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2015
Action Date: 24 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-24
Documents
Accounts with accounts type full
Date: 12 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Termination director company with name termination date
Date: 22 Jun 2015
Action Date: 26 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrea Paolo Maria Vallini
Termination date: 2015-05-26
Documents
Change registered office address company with date old address new address
Date: 22 Jun 2015
Action Date: 22 Jun 2015
Category: Address
Type: AD01
New address: 1 Minster Court Mincing Lane London EC3R 7AA
Change date: 2015-06-22
Old address: 10 Eastcheap London EC3M 1AJ
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Nov 2014
Action Date: 05 Nov 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2014-11-05
Charge number: 028568800005
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2014
Action Date: 24 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-24
Documents
Mortgage create with deed with charge number charge creation date
Date: 30 Aug 2014
Action Date: 27 Aug 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2014-08-27
Charge number: 028568800004
Documents
Accounts with accounts type full
Date: 15 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Appoint person director company with name
Date: 18 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Drummond-Brady
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2013
Action Date: 24 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-24
Documents
Accounts with accounts type full
Date: 22 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Termination director company with name
Date: 18 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Vyvienne Wade
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2012
Action Date: 24 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-24
Documents
Appoint person director company with name
Date: 02 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Vyvienne Yvonne Alexandra Corley Wade
Documents
Accounts with accounts type full
Date: 17 Apr 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Appoint person secretary company with name
Date: 09 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Guy Patrick Wilson
Documents
Appoint person director company with name
Date: 09 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Guy Patrick Wilson
Documents
Termination director company with name
Date: 09 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Wright
Documents
Termination secretary company with name
Date: 09 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Wright
Documents
Resolution
Date: 14 Oct 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2011
Action Date: 24 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-24
Documents
Appoint person director company with name
Date: 19 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrea Paolo Maria Vallini
Documents
Appoint person director company with name
Date: 19 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Graham John White
Documents
Resolution
Date: 19 Jul 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 14 Mar 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2010
Action Date: 24 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-24
Documents
Change person director company with change date
Date: 28 Sep 2010
Action Date: 01 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-01
Officer name: Mr Brian Anthony King
Documents
Change person director company with change date
Date: 28 Sep 2010
Action Date: 01 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-01
Officer name: Pierluca Impronta
Documents
Change person director company with change date
Date: 28 Sep 2010
Action Date: 01 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-01
Officer name: Mr David Edward Wright
Documents
Accounts with accounts type full
Date: 10 Mar 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 01 Oct 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/09/09; full list of members
Documents
Legacy
Date: 01 Oct 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / pierluca impronta / 01/02/2007
Documents
Accounts with accounts type full
Date: 27 Feb 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Resolution
Date: 28 Nov 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/09/08; full list of members
Documents
Legacy
Date: 14 Oct 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / david wright / 31/10/2007
Documents
Accounts with accounts type full
Date: 28 Feb 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 26 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/09/07; full list of members
Documents
Accounts with accounts type full
Date: 20 Mar 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 20 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 24/09/06; full list of members
Documents
Legacy
Date: 24 Oct 2006
Category: Address
Type: 287
Description: Registered office changed on 24/10/06 from: 6 alie street london E1 8DD
Documents
Legacy
Date: 16 Aug 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 28 Feb 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 26 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 24/09/05; full list of members
Documents
Accounts with accounts type full
Date: 29 Mar 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 29 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/04; full list of members
Documents
Accounts with accounts type full
Date: 13 Feb 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 06 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/03; full list of members
Documents
Accounts with accounts type full
Date: 24 Feb 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 01 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/02; full list of members
Documents
Accounts with accounts type full
Date: 12 Mar 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 27 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/01; full list of members
Documents
Accounts with accounts type full
Date: 05 Mar 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 10 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/00; full list of members
Documents
Legacy
Date: 28 Sep 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
AURORA COMPANY SECRETARIAL SERVICES LIMITED
6 LITTLE BURROW,WELWYN GARDEN CITY,AL7 4SW
Number: | 05163911 |
Status: | ACTIVE |
Category: | Private Limited Company |
111 BRERETON ROAD,WILLENHALL,WV12 5LA
Number: | 11653186 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 COWICK STREET,DEVON,EX4 1AP
Number: | 03869589 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELAINE PROPERTIES (INTERNATIONAL) LIMITED
51/53 HIGH STREET,TURRIFF,AB53 4EJ
Number: | SC434275 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 ST. MARTINS CLOSE,ERITH,DA18 4DZ
Number: | 11824894 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAVERICKS MARTIAL ARTS ACADEMIES LLP
SWATTON BARN,SWINDON,SN4 0EU
Number: | OC407169 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |