Sutton
SM2 5BN
Director Name | Mr Kenneth Reid Ross |
---|---|
Date of Birth | April 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2016(112 years after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 40 Brighton Road Sutton SM2 5BN |
Director Name | Mr Charles Bondi |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2019(115 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 40 Brighton Road Sutton SM2 5BN |
Director Name | Christopher Henry Shipston |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(87 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 April 1996) |
Role | Commercial Manager |
Correspondence Address | Linden 36 Bean Road Bexleyheath Kent DA6 8HN |
Secretary Name | Alan Michael Rosin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(87 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 June 1993) |
Role | Company Director |
Correspondence Address | 76 Lawn Road London NW3 2XB |
Director Name | Mr Arne Bang |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 02 January 1992(87 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 June 1993) |
Role | Vice President - Finance |
Correspondence Address | 9 Vicarage Gate Kensington London W8 4AG |
Secretary Name | Mehmet Ertan Ahmed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1993(89 years after company formation) |
Appointment Duration | 2 years (resigned 30 June 1995) |
Role | Accountant |
Correspondence Address | 223 The Lexington Buildings Fairfield Road London E3 2UE |
Secretary Name | Jane Patricia Hubbard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(91 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 28 February 1996) |
Role | Company Director |
Correspondence Address | 150 Link Road Canvey Island Essex SS8 9SN |
Director Name | Peter John Drummond |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1996(91 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 30 January 1997) |
Role | Managing Director |
Correspondence Address | 8 Coulson Close Beaumont Park Hexham Northumberland NE46 2PR |
Director Name | Veda Margaret Crane |
---|---|
Date of Birth | March 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1997(92 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 07 March 2002) |
Role | Administrator |
Correspondence Address | 4a Greenberry Street London NW8 7AB |
Secretary Name | Mr Philip Moross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1997(92 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 12 February 2003) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 27 The Crescent London SW13 0NN |
Director Name | Mr Simon Charles Grist Stevens |
---|---|
Date of Birth | February 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2002(97 years, 9 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 12 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 72 Philbeach Gardens London SW5 9EY |
Secretary Name | Veda Margaret Crane |
---|---|
Date of Birth | March 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2003(98 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 10 April 2003) |
Role | Secretary |
Correspondence Address | 4a Greenberry Street London NW8 7AB |
Secretary Name | Veda Margaret Crane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2003(98 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 10 April 2003) |
Role | Secretary |
Correspondence Address | 4a Greenberry Street London NW8 7AB |
Secretary Name | Eystein Eriksrud |
---|---|
Nationality | Norwegian |
Status | Resigned |
Appointed | 10 April 2003(98 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 August 2006) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Flat 9, 56 Vincent Square London SW1P 2NE |
Director Name | Eystein Eriksrud |
---|---|
Date of Birth | February 1970 (Born 53 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 21 August 2006(102 years, 2 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 31 July 2019) |
Role | General Counsel |
Country of Residence | Norway |
Correspondence Address | 15 L?Nn?Skollen 15 1362 Hosle Norway |
Website | www.siemindustries.com/ |
---|---|
Telephone | 020 77470545 |
Telephone region | London |
Registered Address | 40 Brighton Road Sutton SM2 5BN |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton South |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
500k at £1 | Siem Europe Sarl 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £75,000 |
Net Worth | £92,870 |
Cash | £37,367 |
Current Liabilities | £65,163 |
Latest Accounts | 31 December 2022 (11 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (10 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 2 January 2023 (11 months ago) |
---|---|
Next Return Due | 16 January 2024 (1 month, 2 weeks from now) |
21 January 1985 | Delivered on: 7 February 1985 Persons entitled: Post-Och Kredit Banken Pk Banken Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee under a financial support agreement dated 21 january 1985. Particulars: All the company's right title and interest in the freights hire monies requisition hire net salvage towage remuneration demurrage detention monies damageand other earnings in respect of the vessel "spring delight" all the company's right title and interest in the insurances all the company's right title and benefit in a demise charter dated 1 february 1984. Outstanding |
---|
5 February 2021 | Change of details for Kristian Siem as a person with significant control on 30 June 2020 (2 pages) |
---|---|
4 January 2021 | Confirmation statement made on 2 January 2021 with no updates (3 pages) |
15 December 2020 | Accounts for a small company made up to 31 December 2019 (8 pages) |
2 January 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
30 September 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
17 September 2019 | Appointment of Charles Bondi as a director on 13 September 2019 (2 pages) |
31 July 2019 | Termination of appointment of Eystein Eriksrud as a director on 31 July 2019 (1 page) |
20 May 2019 | Director's details changed for Mr Kenneth Reid Ross on 9 May 2019 (2 pages) |
7 January 2019 | Confirmation statement made on 2 January 2019 with no updates (3 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (19 pages) |
15 June 2018 | Secretary's details changed for Mr Charles Bondi on 15 June 2018 (1 page) |
3 January 2018 | Satisfaction of charge 1 in full (2 pages) |
3 January 2018 | Satisfaction of charge 1 in full (2 pages) |
3 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
3 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
20 December 2017 | Notification of Kristian Siem as a person with significant control on 6 April 2016 (2 pages) |
20 December 2017 | Cessation of Siem Europe S.À R.L. as a person with significant control on 6 April 2016 (1 page) |
20 December 2017 | Cessation of Siem Europe S.À R.L. as a person with significant control on 6 April 2016 (1 page) |
20 December 2017 | Notification of Kristian Siem as a person with significant control on 6 April 2016 (2 pages) |
1 December 2017 | Registered office address changed from 3rd Floor 30 Charles Ii Street London SW1Y 4AE to 40 Brighton Road Sutton SM2 5BN on 1 December 2017 (1 page) |
1 December 2017 | Registered office address changed from 3rd Floor 30 Charles Ii Street London SW1Y 4AE to 40 Brighton Road Sutton SM2 5BN on 1 December 2017 (1 page) |
7 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
6 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
2 June 2016 | Appointment of Mr Kenneth Reid Ross as a director on 2 June 2016 (2 pages) |
2 June 2016 | Appointment of Mr Kenneth Reid Ross as a director on 2 June 2016 (2 pages) |
26 May 2016 | Termination of appointment of Simon Charles Grist Stevens as a director on 12 January 2016 (1 page) |
26 May 2016 | Termination of appointment of Simon Charles Grist Stevens as a director on 12 January 2016 (1 page) |
7 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
13 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
6 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
30 June 2014 | Full accounts made up to 31 December 2013 (16 pages) |
30 June 2014 | Full accounts made up to 31 December 2013 (16 pages) |
8 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
3 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
7 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (5 pages) |
7 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (5 pages) |
7 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (5 pages) |
9 August 2012 | Full accounts made up to 31 December 2011 (15 pages) |
9 August 2012 | Full accounts made up to 31 December 2011 (15 pages) |
23 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (5 pages) |
23 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (5 pages) |
23 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (5 pages) |
18 May 2011 | Full accounts made up to 31 December 2010 (16 pages) |
18 May 2011 | Full accounts made up to 31 December 2010 (16 pages) |
17 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (5 pages) |
17 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (5 pages) |
17 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (5 pages) |
21 October 2010 | Full accounts made up to 31 December 2009 (17 pages) |
21 October 2010 | Full accounts made up to 31 December 2009 (17 pages) |
28 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Director's details changed for Eystein Eriksrud on 15 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Director's details changed for Eystein Eriksrud on 15 January 2010 (2 pages) |
27 April 2009 | Full accounts made up to 31 December 2008 (17 pages) |
27 April 2009 | Full accounts made up to 31 December 2008 (17 pages) |
20 January 2009 | Return made up to 02/01/09; full list of members (3 pages) |
20 January 2009 | Return made up to 02/01/09; full list of members (3 pages) |
20 January 2009 | Director's change of particulars / simon stevens / 06/08/2008 (1 page) |
20 January 2009 | Director's change of particulars / simon stevens / 06/08/2008 (1 page) |
15 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
15 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
2 January 2008 | Secretary's particulars changed (1 page) |
2 January 2008 | Return made up to 02/01/08; full list of members (2 pages) |
2 January 2008 | Return made up to 02/01/08; full list of members (2 pages) |
2 January 2008 | Secretary's particulars changed (1 page) |
30 September 2007 | Full accounts made up to 31 December 2006 (18 pages) |
30 September 2007 | Full accounts made up to 31 December 2006 (18 pages) |
11 January 2007 | Return made up to 02/01/07; full list of members (7 pages) |
11 January 2007 | Return made up to 02/01/07; full list of members (7 pages) |
18 October 2006 | Secretary resigned (1 page) |
18 October 2006 | New secretary appointed (2 pages) |
18 October 2006 | New director appointed (2 pages) |
18 October 2006 | Secretary resigned (1 page) |
18 October 2006 | New secretary appointed (2 pages) |
18 October 2006 | New director appointed (2 pages) |
2 October 2006 | Full accounts made up to 31 December 2005 (17 pages) |
2 October 2006 | Full accounts made up to 31 December 2005 (17 pages) |
10 January 2006 | Return made up to 02/01/06; full list of members (6 pages) |
10 January 2006 | Return made up to 02/01/06; full list of members (6 pages) |
23 June 2005 | Full accounts made up to 31 December 2004 (13 pages) |
23 June 2005 | Full accounts made up to 31 December 2004 (13 pages) |
11 January 2005 | Return made up to 02/01/05; full list of members (6 pages) |
11 January 2005 | Return made up to 02/01/05; full list of members (6 pages) |
12 August 2004 | Registered office changed on 12/08/04 from: 4TH floor 10 stratton street london W1J 8DA (1 page) |
12 August 2004 | Registered office changed on 12/08/04 from: 4TH floor 10 stratton street london W1J 8DA (1 page) |
21 July 2004 | Full accounts made up to 31 December 2003 (11 pages) |
21 July 2004 | Full accounts made up to 31 December 2003 (11 pages) |
10 February 2004 | Company name changed aston financial LIMITED\certificate issued on 10/02/04 (2 pages) |
10 February 2004 | Company name changed aston financial LIMITED\certificate issued on 10/02/04 (2 pages) |
27 January 2004 | Return made up to 02/01/04; full list of members
|
27 January 2004 | Return made up to 02/01/04; full list of members
|
12 June 2003 | Secretary resigned (1 page) |
12 June 2003 | Secretary resigned (1 page) |
14 May 2003 | New secretary appointed (2 pages) |
14 May 2003 | New secretary appointed (2 pages) |
1 April 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
1 April 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
20 February 2003 | Secretary resigned (1 page) |
20 February 2003 | New secretary appointed (2 pages) |
20 February 2003 | New secretary appointed (2 pages) |
20 February 2003 | Secretary resigned (1 page) |
15 January 2003 | Return made up to 02/01/03; full list of members (6 pages) |
15 January 2003 | Return made up to 02/01/03; full list of members (6 pages) |
7 January 2003 | Company name changed hopemount shipping company,limit ed(the)\certificate issued on 07/01/03 (2 pages) |
7 January 2003 | Company name changed hopemount shipping company,limit ed(the)\certificate issued on 07/01/03 (2 pages) |
27 September 2002 | Accounting reference date extended from 30/06/02 to 31/12/02 (1 page) |
27 September 2002 | Accounting reference date extended from 30/06/02 to 31/12/02 (1 page) |
9 March 2002 | Director resigned (1 page) |
9 March 2002 | New director appointed (2 pages) |
9 March 2002 | Director resigned (1 page) |
9 March 2002 | New director appointed (2 pages) |
11 January 2002 | Return made up to 02/01/02; full list of members (6 pages) |
11 January 2002 | Return made up to 02/01/02; full list of members (6 pages) |
28 November 2001 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
28 November 2001 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
10 January 2001 | Return made up to 02/01/01; full list of members
|
10 January 2001 | Return made up to 02/01/01; full list of members
|
9 January 2001 | Full accounts made up to 30 June 2000 (10 pages) |
9 January 2001 | Full accounts made up to 30 June 2000 (10 pages) |
20 July 2000 | Registered office changed on 20/07/00 from: 1 derry street london W8 5NN (1 page) |
20 July 2000 | Registered office changed on 20/07/00 from: 1 derry street london W8 5NN (1 page) |
10 January 2000 | Return made up to 02/01/00; full list of members (6 pages) |
10 January 2000 | Return made up to 02/01/00; full list of members (6 pages) |
14 December 1999 | Full accounts made up to 30 June 1999 (9 pages) |
14 December 1999 | Full accounts made up to 30 June 1999 (9 pages) |
18 January 1999 | Full group accounts made up to 30 June 1998 (15 pages) |
18 January 1999 | Full group accounts made up to 30 June 1998 (15 pages) |
6 January 1999 | Return made up to 02/01/99; no change of members (4 pages) |
6 January 1999 | Return made up to 02/01/99; no change of members (4 pages) |
8 January 1998 | Return made up to 02/01/98; full list of members
|
8 January 1998 | Return made up to 02/01/98; full list of members
|
20 October 1997 | Full group accounts made up to 30 June 1997 (15 pages) |
20 October 1997 | Full group accounts made up to 30 June 1997 (15 pages) |
4 May 1997 | Full group accounts made up to 30 June 1996 (16 pages) |
4 May 1997 | Full group accounts made up to 30 June 1996 (16 pages) |
10 February 1997 | Director resigned (1 page) |
10 February 1997 | New director appointed (2 pages) |
10 February 1997 | New secretary appointed (2 pages) |
10 February 1997 | Director resigned (1 page) |
10 February 1997 | New director appointed (2 pages) |
10 February 1997 | New secretary appointed (2 pages) |
2 February 1997 | Return made up to 04/01/97; change of members
|
2 February 1997 | Return made up to 04/01/97; change of members
|
9 July 1996 | New director appointed (1 page) |
9 July 1996 | Director resigned (2 pages) |
9 July 1996 | New director appointed (1 page) |
9 July 1996 | Director resigned (2 pages) |
7 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
7 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
21 February 1996 | Return made up to 04/01/96; no change of members (4 pages) |
21 February 1996 | Return made up to 04/01/96; no change of members (4 pages) |
27 October 1995 | Full accounts made up to 30 June 1995 (9 pages) |
27 October 1995 | Full accounts made up to 30 June 1995 (9 pages) |
19 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
19 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
7 February 1985 | Particulars of mortgage/charge (4 pages) |
7 February 1985 | Particulars of mortgage/charge (4 pages) |
25 June 1904 | Incorporation (31 pages) |
25 June 1904 | Incorporation (31 pages) |