London
EC3A 2AD
Director Name | Mr Jaime Christian Van Der Eb |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 1998(65 years, 3 months after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Solicitor |
Country of Residence | Norway |
Correspondence Address | 21 Moore Street London SW3 2QN |
Secretary Name | David Miles Coverdale |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 October 2004(71 years, 7 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Leadenhall Street London EC3A 2AD |
Director Name | Colin William Phillips |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(57 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 31 December 1991) |
Role | Company Director |
Correspondence Address | 20 Lakeside Road Branksome Park Poole Dorset BH13 6LR |
Director Name | Arie Van Der Eb |
---|---|
Date of Birth | October 1906 (Born 117 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 31 December 1991(58 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 November 1994) |
Role | Shipbroker |
Correspondence Address | 36 Luton Avenue Broadstairs Kent CT10 2DH |
Director Name | Robert John Van Der Eb |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(58 years, 9 months after company formation) |
Appointment Duration | 32 years, 3 months (resigned 30 March 2024) |
Role | Shipbroker |
Country of Residence | England |
Correspondence Address | 65 Leadenhall Street London EC3A 2AD |
Secretary Name | Stanley John Arnold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(58 years, 9 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 05 October 2004) |
Role | Company Director |
Correspondence Address | 15 Micawber Way Chelmsford Essex CM1 4UG |
Director Name | Derek John Herd |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1994(61 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 11 May 1998) |
Role | Shipbroker |
Correspondence Address | 23 Holly Road Farnborough Hampshire GU14 0DZ |
Website | inshibrok.co.uk |
---|---|
Telephone | 020 76800068 |
Telephone region | London |
Registered Address | 65 Leadenhall Street London EC3A 2AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
62 at £1 | Colette Eugene Van Der Eb 9.39% Ordinary |
---|---|
59 at £1 | Robert John Van Der Eb 8.94% Ordinary |
285 at £1 | Jaime Christian Van Der Eb 43.18% Ordinary |
180 at £1 | Anthony Reed 27.27% Ordinary |
73 at £1 | Diana Reed 11.06% Ordinary |
1 at £1 | Executors Of J. Van Der Eb 0.15% Ordinary |
Year | 2014 |
---|---|
Net Worth | £121,198 |
Current Liabilities | £200,658 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 4 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (5 months, 3 weeks from now) |
10 October 2023 | Confirmation statement made on 4 October 2023 with no updates (3 pages) |
---|---|
28 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
4 October 2022 | Confirmation statement made on 4 October 2022 with no updates (3 pages) |
27 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
24 November 2021 | Change of details for Mr Jaime Christian Van Der Eb as a person with significant control on 12 June 2021 (2 pages) |
7 October 2021 | Confirmation statement made on 4 October 2021 with no updates (3 pages) |
29 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
5 October 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
5 October 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
15 October 2019 | Change of details for Mr Antony Heywood Reed as a person with significant control on 3 October 2019 (2 pages) |
15 October 2019 | Change of details for Mr Jaime Christian Van Der Eb as a person with significant control on 4 October 2019 (2 pages) |
15 October 2019 | Confirmation statement made on 4 October 2019 with updates (4 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
5 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
5 October 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
11 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
4 October 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
4 October 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
17 October 2016 | Director's details changed for Mr Jaime Christian Van Der Eb on 17 October 2016 (2 pages) |
17 October 2016 | Director's details changed for Mr Jaime Christian Van Der Eb on 17 October 2016 (2 pages) |
5 October 2016 | Confirmation statement made on 4 October 2016 with updates (6 pages) |
5 October 2016 | Confirmation statement made on 4 October 2016 with updates (6 pages) |
16 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
8 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
11 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
23 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
23 October 2012 | Director's details changed for Jaime Christian Van Der Eb on 23 October 2012 (2 pages) |
23 October 2012 | Director's details changed for Jaime Christian Van Der Eb on 23 October 2012 (2 pages) |
23 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
23 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
31 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
31 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
31 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
22 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
22 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
22 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
1 November 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
1 November 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
14 October 2009 | Director's details changed for Antony Heywood Reed on 4 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Robert John Van Der Eb on 4 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Robert John Van Der Eb on 4 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Antony Heywood Reed on 4 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for David Miles Coverdale on 4 October 2009 (1 page) |
14 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (7 pages) |
14 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (7 pages) |
14 October 2009 | Secretary's details changed for David Miles Coverdale on 4 October 2009 (1 page) |
14 October 2009 | Director's details changed for Antony Heywood Reed on 4 October 2009 (2 pages) |
14 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (7 pages) |
14 October 2009 | Director's details changed for Jaime Christian Van Der Eb on 4 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for David Miles Coverdale on 4 October 2009 (1 page) |
14 October 2009 | Director's details changed for Robert John Van Der Eb on 4 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Jaime Christian Van Der Eb on 4 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Jaime Christian Van Der Eb on 4 October 2009 (2 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
20 October 2008 | Director's change of particulars / robert van der eb / 04/10/2008 (1 page) |
20 October 2008 | Return made up to 04/10/08; full list of members (5 pages) |
20 October 2008 | Director's change of particulars / robert van der eb / 04/10/2008 (1 page) |
20 October 2008 | Return made up to 04/10/08; full list of members (5 pages) |
3 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
3 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
11 October 2007 | Return made up to 04/10/07; full list of members (3 pages) |
11 October 2007 | Return made up to 04/10/07; full list of members (3 pages) |
6 October 2006 | Return made up to 04/10/06; full list of members (3 pages) |
6 October 2006 | Return made up to 04/10/06; full list of members (3 pages) |
19 May 2006 | Full accounts made up to 31 December 2005 (15 pages) |
19 May 2006 | Full accounts made up to 31 December 2005 (15 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
10 October 2005 | Return made up to 04/10/05; full list of members (4 pages) |
10 October 2005 | Return made up to 04/10/05; full list of members (4 pages) |
30 June 2005 | Registered office changed on 30/06/05 from: 7 crescent london EC3N 2LN (1 page) |
30 June 2005 | Registered office changed on 30/06/05 from: 7 crescent london EC3N 2LN (1 page) |
28 October 2004 | Return made up to 04/10/04; no change of members (7 pages) |
28 October 2004 | Return made up to 04/10/04; no change of members (7 pages) |
28 October 2004 | Full accounts made up to 31 December 2003 (9 pages) |
28 October 2004 | Full accounts made up to 31 December 2003 (9 pages) |
14 October 2004 | Secretary resigned (1 page) |
14 October 2004 | Secretary resigned (1 page) |
14 October 2004 | New secretary appointed (2 pages) |
14 October 2004 | New secretary appointed (2 pages) |
2 December 2003 | Return made up to 04/10/03; full list of members (8 pages) |
2 December 2003 | Return made up to 04/10/03; full list of members (8 pages) |
29 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
29 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
2 November 2002 | Return made up to 04/10/02; full list of members (8 pages) |
2 November 2002 | Return made up to 04/10/02; full list of members (8 pages) |
21 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
21 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
24 October 2001 | Return made up to 04/10/01; full list of members (8 pages) |
24 October 2001 | Return made up to 04/10/01; full list of members (8 pages) |
15 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
15 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
17 October 2000 | Return made up to 04/10/00; full list of members (8 pages) |
17 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
17 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
17 October 2000 | Return made up to 04/10/00; full list of members (8 pages) |
14 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
14 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
14 October 1999 | Return made up to 04/10/99; full list of members (8 pages) |
14 October 1999 | Return made up to 04/10/99; full list of members (8 pages) |
21 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
21 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
21 October 1998 | Return made up to 04/10/98; full list of members
|
21 October 1998 | Return made up to 04/10/98; full list of members
|
8 July 1998 | New director appointed (2 pages) |
8 July 1998 | New director appointed (2 pages) |
15 May 1998 | Director resigned (1 page) |
15 May 1998 | Director resigned (1 page) |
15 May 1998 | New director appointed (2 pages) |
15 May 1998 | New director appointed (2 pages) |
14 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
14 October 1997 | Return made up to 04/10/97; full list of members (6 pages) |
14 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
14 October 1997 | Return made up to 04/10/97; full list of members (6 pages) |
16 October 1996 | Return made up to 21/10/96; change of members (6 pages) |
16 October 1996 | Return made up to 21/10/96; change of members (6 pages) |
16 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
16 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
18 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
18 October 1995 | Return made up to 21/10/95; full list of members (6 pages) |
18 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
18 October 1995 | Return made up to 21/10/95; full list of members (6 pages) |
7 July 1995 | Registered office changed on 07/07/95 from: 19 bevis marks london EC3A 7BJ (1 page) |
7 July 1995 | Registered office changed on 07/07/95 from: 19 bevis marks london EC3A 7BJ (1 page) |
26 April 1995 | Director resigned (2 pages) |
26 April 1995 | Director resigned (2 pages) |
22 March 1933 | Incorporation (17 pages) |
22 March 1933 | Incorporation (17 pages) |