Company Information for LITTLE BROTHERS MARITIME LIMITED
SVS HOUSE, OLIVER GROVE, LONDON, SE25 6EJ,
|
Company Registration Number
03894727
Private Limited Company
Active |
Company Name | |
---|---|
LITTLE BROTHERS MARITIME LIMITED | |
Legal Registered Office | |
SVS HOUSE OLIVER GROVE LONDON SE25 6EJ Other companies in SE25 | |
Company Number | 03894727 | |
---|---|---|
Company ID Number | 03894727 | |
Date formed | 1999-12-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/11/2017 | |
Account next due | 30/11/2019 | |
Latest return | 15/12/2015 | |
Return next due | 12/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-12-12 09:42:57 |
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 |
---|---|---|
HILARY CHARMAIN LEVY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL JAMES LITTLE |
Director | ||
ACCOUNTANCY GROUP COMPANY SECRETARIES LTD |
Company Secretary | ||
DAVID STEPHEN LITTLE |
Director | ||
SUSAN PENELOPE LODGE |
Director | ||
CATHERINE BOLAND |
Company Secretary | ||
FIRST SECRETARIES LIMITED |
Nominated Secretary | ||
FIRST DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 28/02/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Current accounting period extended from 30/11/18 TO 28/02/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/18, WITH NO UPDATES | |
AA | 30/11/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/17, WITH NO UPDATES | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/12/16 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES | |
LATEST SOC | 24/02/16 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 15/12/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/06/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 06/04/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Ms Hilary Charmain Levy on 2014-11-30 | |
TM02 | Termination of appointment of Accountancy Group Company Secretaries Ltd on 2014-11-30 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES LITTLE | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/12/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 15/12/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/12/13 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 15/12/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/12/12 ANNUAL RETURN FULL LIST | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/12/11 ANNUAL RETURN FULL LIST | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/12/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES LITTLE / 12/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS HILARY CHARMAIN LEVY / 15/12/2010 | |
AA | 30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES LITTLE / 14/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HILARY CHARMAIN LEVY / 14/01/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ACCOUNTANCY GROUP COMPANY SECRETARIES LTD / 14/01/2010 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
287 | REGISTERED OFFICE CHANGED ON 24/07/07 FROM: ACCOUNTANCY GROUP 7 CARDIFF ROAD LUTON LU1 1PP | |
363s | RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
363s | RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 | |
363s | RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 19/02/03 FROM: CAUSEWAY HOUSE 1 DANE STREET BISHOPS STORTFORD HERTFORDSHIRE CM23 3BT | |
363(287) | REGISTERED OFFICE CHANGED ON 19/02/03 | |
363s | RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00 | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/00 TO 30/11/00 | |
363s | RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
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 | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.
Creditors Due Within One Year | 2013-11-30 | £ 30,794 |
---|---|---|
Creditors Due Within One Year | 2012-11-30 | £ 30,794 |
Creditors Due Within One Year | 2012-11-30 | £ 30,794 |
Creditors Due Within One Year | 2011-11-30 | £ 4,465 |
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 LITTLE BROTHERS MARITIME LIMITED
Called Up Share Capital | 2013-11-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-11-30 | £ 0 |
Cash Bank In Hand | 2013-11-30 | £ 132,554 |
Cash Bank In Hand | 2012-11-30 | £ 161,723 |
Cash Bank In Hand | 2012-11-30 | £ 161,723 |
Cash Bank In Hand | 2011-11-30 | £ 120,581 |
Current Assets | 2013-11-30 | £ 132,606 |
Current Assets | 2012-11-30 | £ 164,534 |
Current Assets | 2012-11-30 | £ 164,534 |
Current Assets | 2011-11-30 | £ 148,184 |
Debtors | 2013-11-30 | £ 0 |
Debtors | 2012-11-30 | £ 2,811 |
Debtors | 2012-11-30 | £ 2,811 |
Debtors | 2011-11-30 | £ 27,603 |
Shareholder Funds | 2013-11-30 | £ 103,616 |
Shareholder Funds | 2012-11-30 | £ 136,146 |
Shareholder Funds | 2012-11-30 | £ 136,146 |
Shareholder Funds | 2011-11-30 | £ 146,927 |
Tangible Fixed Assets | 2013-11-30 | £ 1,804 |
Tangible Fixed Assets | 2012-11-30 | £ 2,406 |
Tangible Fixed Assets | 2012-11-30 | £ 2,406 |
Tangible Fixed Assets | 2011-11-30 | £ 3,208 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as LITTLE BROTHERS MARITIME 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. |