CENTRAL SHIP MANAGEMENT AND SERVICES LIMITED

Register to unlock more data on OkredoRegister

CENTRAL SHIP MANAGEMENT AND SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01449370

Incorporation date

19/09/1979

Size

Micro Entity

Contacts

Registered address

Registered address

69 Wolsey Drive, Kingston Upon Thames, Surrey KT2 5DPCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/1986)
dot icon16/03/2026
Micro company accounts made up to 2025-06-30
dot icon24/02/2026
Confirmation statement made on 2026-02-24 with no updates
dot icon20/10/2025
Notification of Irina Curbelo Vorobieva as a person with significant control on 2025-10-10
dot icon10/10/2025
Cessation of Amado Fakhre as a person with significant control on 2025-10-10
dot icon25/02/2025
Confirmation statement made on 2025-02-24 with no updates
dot icon05/12/2024
Micro company accounts made up to 2024-06-30
dot icon26/02/2024
Confirmation statement made on 2024-02-24 with no updates
dot icon07/09/2023
Micro company accounts made up to 2023-06-30
dot icon15/03/2023
Confirmation statement made on 2023-02-24 with no updates
dot icon15/03/2023
Micro company accounts made up to 2022-06-30
dot icon21/03/2022
Micro company accounts made up to 2021-06-30
dot icon14/03/2022
Confirmation statement made on 2022-02-24 with no updates
dot icon07/03/2021
Confirmation statement made on 2021-02-24 with no updates
dot icon14/12/2020
Micro company accounts made up to 2020-06-30
dot icon23/03/2020
Micro company accounts made up to 2019-06-30
dot icon26/02/2020
Confirmation statement made on 2020-02-24 with no updates
dot icon26/03/2019
Micro company accounts made up to 2018-06-30
dot icon05/03/2019
Confirmation statement made on 2019-02-24 with no updates
dot icon13/03/2018
Confirmation statement made on 2018-02-24 with no updates
dot icon11/02/2018
All of the property or undertaking has been released and no longer forms part of charge 2
dot icon11/02/2018
All of the property or undertaking has been released and no longer forms part of charge 1
dot icon11/02/2018
Satisfaction of charge 2 in full
dot icon11/02/2018
Satisfaction of charge 1 in full
dot icon23/11/2017
Micro company accounts made up to 2017-06-30
dot icon29/03/2017
Micro company accounts made up to 2016-06-30
dot icon27/02/2017
Confirmation statement made on 2017-02-24 with updates
dot icon28/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon23/03/2016
Annual return made up to 2016-02-24 with full list of shareholders
dot icon14/03/2016
Appointment of Mr Andrew Mark Butchers as a secretary on 2016-02-05
dot icon14/03/2016
Termination of appointment of Helen Eracleous as a secretary on 2016-02-05
dot icon13/03/2016
Registered office address changed from 28 Battersea Square London SW11 3RA to 69 Wolsey Drive Kingston upon Thames Surrey KT2 5DP on 2016-03-13
dot icon15/05/2015
Annual return made up to 2015-02-24 with full list of shareholders
dot icon11/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon28/04/2014
Annual return made up to 2014-02-24 with full list of shareholders
dot icon28/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon16/01/2014
Director's details changed for Mr Amado Fakhre on 2013-11-30
dot icon14/01/2014
Termination of appointment of Andrew Butchers as a secretary
dot icon14/01/2014
Appointment of Miss Helen Eracleous as a secretary
dot icon03/07/2013
Compulsory strike-off action has been discontinued
dot icon02/07/2013
First Gazette notice for compulsory strike-off
dot icon29/06/2013
Total exemption small company accounts made up to 2012-06-30
dot icon25/03/2013
Annual return made up to 2013-02-24 with full list of shareholders
dot icon24/03/2013
Director's details changed for Mr Amado Fakhre on 2012-01-01
dot icon29/11/2012
Secretary's details changed for Andrew Mark Butchers on 2012-11-29
dot icon30/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon28/03/2012
Annual return made up to 2012-02-24 with full list of shareholders
dot icon28/03/2012
Secretary's details changed for Andrew Mark Butchers on 2011-10-11
dot icon10/01/2012
Total exemption small company accounts made up to 2010-06-30
dot icon05/10/2011
Director's details changed for Mr Amado Fakhre on 2011-09-17
dot icon03/06/2011
Annual return made up to 2011-02-24 with full list of shareholders
dot icon22/09/2010
Compulsory strike-off action has been discontinued
dot icon21/09/2010
Annual return made up to 2010-02-24 with full list of shareholders
dot icon21/09/2010
Director's details changed for Mr Amado Fakhre on 2010-02-14
dot icon29/06/2010
First Gazette notice for compulsory strike-off
dot icon04/03/2010
Total exemption full accounts made up to 2009-06-30
dot icon31/03/2009
Total exemption full accounts made up to 2008-06-30
dot icon23/03/2009
Return made up to 24/02/09; full list of members
dot icon26/06/2008
Total exemption full accounts made up to 2007-06-30
dot icon08/05/2008
Total exemption full accounts made up to 2006-06-30
dot icon08/05/2008
Total exemption full accounts made up to 2005-06-30
dot icon19/03/2008
Return made up to 24/02/08; full list of members
dot icon11/01/2008
Secretary's particulars changed
dot icon27/11/2007
Total exemption full accounts made up to 2004-06-30
dot icon03/10/2007
Miscellaneous
dot icon20/08/2007
Return made up to 24/02/07; full list of members
dot icon20/08/2007
Director's particulars changed
dot icon07/08/2007
First Gazette notice for compulsory strike-off
dot icon26/09/2006
First Gazette notice for compulsory strike-off
dot icon20/09/2006
Return made up to 24/02/06; full list of members
dot icon20/09/2006
Secretary's particulars changed
dot icon03/10/2005
Secretary's particulars changed
dot icon06/04/2005
Registered office changed on 06/04/05 from: suite 15B the glassmill 1 battersea bridge road london SW11 3DA
dot icon24/03/2005
Secretary's particulars changed
dot icon02/03/2005
Return made up to 24/02/05; full list of members
dot icon01/03/2005
New secretary appointed
dot icon01/03/2005
Secretary resigned
dot icon15/02/2005
Delivery ext'd 3 mth 30/06/04
dot icon11/02/2005
Total exemption full accounts made up to 2003-06-30
dot icon02/02/2005
Total exemption full accounts made up to 2002-06-30
dot icon26/03/2004
Return made up to 24/02/04; full list of members
dot icon27/02/2004
Director resigned
dot icon25/02/2004
Total exemption full accounts made up to 2001-06-30
dot icon02/06/2003
New secretary appointed
dot icon02/06/2003
Secretary resigned
dot icon17/03/2003
Return made up to 24/02/03; full list of members
dot icon03/02/2003
Director's particulars changed
dot icon08/04/2002
Return made up to 24/02/02; full list of members
dot icon24/07/2001
Total exemption full accounts made up to 2000-06-30
dot icon17/05/2001
Delivery ext'd 3 mth 30/06/01
dot icon17/05/2001
Return made up to 24/02/01; full list of members
dot icon29/01/2001
Delivery ext'd 3 mth 30/06/00
dot icon01/08/2000
Full accounts made up to 1999-06-30
dot icon03/05/2000
Delivery ext'd 3 mth 30/06/99
dot icon22/03/2000
Return made up to 24/02/00; full list of members
dot icon05/08/1999
Full accounts made up to 1998-06-30
dot icon29/04/1999
Delivery ext'd 3 mth 30/06/98
dot icon04/03/1999
Return made up to 24/02/99; full list of members
dot icon07/09/1998
Registered office changed on 07/09/98 from: omega house 2ND floor 471-473 kings road chelsea london SW10 0LU
dot icon21/08/1998
New director appointed
dot icon28/07/1998
Full accounts made up to 1997-06-30
dot icon21/04/1998
Delivery ext'd 3 mth 30/06/97
dot icon14/04/1998
Return made up to 24/02/98; no change of members
dot icon28/02/1997
Return made up to 24/02/97; no change of members
dot icon08/01/1997
Full accounts made up to 1996-06-30
dot icon23/10/1996
Director resigned
dot icon23/10/1996
Director resigned
dot icon19/03/1996
Return made up to 01/03/96; full list of members
dot icon07/12/1995
Accounts for a small company made up to 1995-06-30
dot icon04/07/1995
Memorandum and Articles of Association
dot icon04/07/1995
Resolutions
dot icon26/06/1995
Resolutions
dot icon26/06/1995
Ad 20/06/95--------- £ si 9900@1=9900 £ ic 2/9902
dot icon29/03/1995
Full accounts made up to 1994-06-30
dot icon22/03/1995
Return made up to 20/03/95; change of members
dot icon07/03/1995
Registered office changed on 07/03/95 from: 14 dominion street london EC2M 2RJ
dot icon19/12/1994
Secretary resigned;new secretary appointed
dot icon19/12/1994
New director appointed
dot icon19/12/1994
Director resigned
dot icon05/04/1994
Return made up to 29/03/94; no change of members
dot icon25/02/1994
Auditor's resignation
dot icon24/02/1994
Auditor's resignation
dot icon09/11/1993
Full accounts made up to 1993-06-30
dot icon18/04/1993
Return made up to 29/03/93; full list of members
dot icon18/04/1993
Full accounts made up to 1992-06-30
dot icon16/06/1992
Full accounts made up to 1991-06-30
dot icon07/04/1992
Return made up to 29/03/92; no change of members
dot icon24/07/1991
Particulars of mortgage/charge
dot icon23/07/1991
Full accounts made up to 1990-06-30
dot icon07/05/1991
Secretary's particulars changed;director's particulars changed
dot icon01/05/1991
Return made up to 29/03/91; no change of members
dot icon25/05/1990
Full accounts made up to 1989-06-30
dot icon09/04/1990
Return made up to 29/03/90; full list of members
dot icon26/03/1990
Return made up to 31/12/89; full list of members
dot icon06/03/1990
Director resigned
dot icon06/03/1990
New secretary appointed
dot icon06/03/1990
New director appointed
dot icon21/11/1989
Director resigned
dot icon15/09/1989
Full accounts made up to 1988-06-30
dot icon13/07/1989
Director resigned
dot icon11/07/1989
Return made up to 22/12/88; full list of members
dot icon06/10/1988
Director resigned
dot icon12/07/1988
Particulars of mortgage/charge
dot icon11/07/1988
Full accounts made up to 1987-06-30
dot icon24/01/1987
Full accounts made up to 1986-06-30
dot icon24/01/1987
Return made up to 20/01/87; full list of members
dot icon09/06/1986
Full accounts made up to 1985-06-30
dot icon09/06/1986
Return made up to 14/05/86; full list of members
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
24/02/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
29.47K
-
0.00
-
-
2022
1
28.86K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fakhre, Amado
Director
28/09/1989 - Present
14

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CENTRAL SHIP MANAGEMENT AND SERVICES LIMITED

CENTRAL SHIP MANAGEMENT AND SERVICES LIMITED is an(a) Active company incorporated on 19/09/1979 with the registered office located at 69 Wolsey Drive, Kingston Upon Thames, Surrey KT2 5DP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRAL SHIP MANAGEMENT AND SERVICES LIMITED?

toggle

CENTRAL SHIP MANAGEMENT AND SERVICES LIMITED is currently Active. It was registered on 19/09/1979 .

Where is CENTRAL SHIP MANAGEMENT AND SERVICES LIMITED located?

toggle

CENTRAL SHIP MANAGEMENT AND SERVICES LIMITED is registered at 69 Wolsey Drive, Kingston Upon Thames, Surrey KT2 5DP.

What does CENTRAL SHIP MANAGEMENT AND SERVICES LIMITED do?

toggle

CENTRAL SHIP MANAGEMENT AND SERVICES LIMITED operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

What is the latest filing for CENTRAL SHIP MANAGEMENT AND SERVICES LIMITED?

toggle

The latest filing was on 16/03/2026: Micro company accounts made up to 2025-06-30.