Company NameC.M.Lemos & Company Limited
DirectorsPaul Nicholas Papalazarou and Mark Warren Kinnaird
Company StatusActive
Company Number00416959
CategoryPrivate Limited Company
Incorporation Date10 August 1946(77 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Paul Nicholas Papalazarou
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(67 years, 5 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCm Lemos & Co. Ltd 1 Connaught Place
London
W2 2ET
Director NameMark Warren Kinnaird
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(72 years, 11 months after company formation)
Appointment Duration4 years, 10 months
RoleTanker Chartering Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Connaught Place
London
W2 2ET
Secretary NameHelen Louise King
StatusCurrent
Appointed01 January 2024(77 years, 5 months after company formation)
Appointment Duration3 months, 4 weeks
RoleCompany Director
Correspondence Address1 Connaught Place
London
W2 2ET
Director NameOrestes Stravros Deliyannides
Date of BirthMay 1931 (Born 93 years ago)
NationalityGreek
StatusResigned
Appointed05 June 1992(45 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 December 1999)
RoleCompany Director
Correspondence Address364 The Water Gardens
London
W2 2DJ
Director NameMichael Constantine Lemos
Date of BirthMay 1955 (Born 69 years ago)
NationalityGreek
StatusResigned
Appointed05 June 1992(45 years, 10 months after company formation)
Appointment Duration23 years, 10 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Connaught Place
London
W2 2ET
Secretary NameConstantine Andreas Kontos
NationalityBritish
StatusResigned
Appointed05 June 1992(45 years, 10 months after company formation)
Appointment Duration13 years, 3 months (resigned 31 August 2005)
RoleCompany Director
Correspondence AddressFlat 14 Heron Place 3 George Street
London
W1H 5PA
Director NameMichael John Peake
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1998(51 years, 5 months after company formation)
Appointment Duration21 years, 6 months (resigned 30 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Collingwood Road
Witham
Essex
CM8 2DZ
Secretary NameGeorge Contopoulos
NationalityBritish
StatusResigned
Appointed31 August 2005(59 years, 1 month after company formation)
Appointment Duration18 years, 4 months (resigned 31 December 2023)
RoleCompany Director
Correspondence Address17 Portsmouth Road
Thames Ditton
Surrey
KT7 0SY

Contact

Telephone020 72585400
Telephone regionLondon

Location

Registered Address1 Connaught Place
London
W2 2ET
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2k at £1Michael Constantine Lemos
100.00%
Ordinary

Financials

Year2014
Turnover£2,183,519
Net Worth£1,818,710
Cash£654,893
Current Liabilities£842,539

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 June 2023 (10 months, 4 weeks ago)
Next Return Due19 June 2024 (1 month, 3 weeks from now)

Charges

28 September 1999Delivered on: 30 September 1999
Satisfied on: 17 April 2015
Persons entitled: Marble Arch Tower Limited

Classification: Deed relating to rental deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the deed and the lease of even date defined therein between the company (as tenant) and the chargee (as landlord) relating to 15TH floor ,marble arch tower london W1.
Particulars: All the company's right title benefit and interest in and to the interest bearing deposit account with barclays bank PLC broadgate business centre 155 bishopsgate london EC2 in which the rent deposit of £84,380 is placed.
Fully Satisfied

Filing History

23 October 2020Accounts for a small company made up to 31 December 2019 (19 pages)
17 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
10 September 2019Full accounts made up to 31 December 2018 (17 pages)
2 July 2019Appointment of Mark Warren Kinnaird as a director on 1 July 2019 (2 pages)
1 July 2019Termination of appointment of Michael John Peake as a director on 30 June 2019 (1 page)
10 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
12 July 2018Full accounts made up to 31 December 2017 (18 pages)
11 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
7 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
31 May 2017Full accounts made up to 31 December 2016 (15 pages)
31 May 2017Full accounts made up to 31 December 2016 (15 pages)
7 November 2016Termination of appointment of Michael Constantine Lemos as a director on 31 March 2016 (2 pages)
7 November 2016Termination of appointment of Michael Constantine Lemos as a director on 31 March 2016 (2 pages)
12 September 2016Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ (1 page)
12 September 2016Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ (1 page)
14 June 2016Full accounts made up to 31 December 2015 (15 pages)
14 June 2016Full accounts made up to 31 December 2015 (15 pages)
8 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2,000
(7 pages)
8 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2,000
(7 pages)
8 June 2016Director's details changed for Michael Constantine Lemos on 5 June 2016 (2 pages)
8 June 2016Director's details changed for Mr Paul Nicholas Papalazarou on 5 June 2016 (2 pages)
8 June 2016Director's details changed for Mr Paul Nicholas Papalazarou on 5 June 2016 (2 pages)
8 June 2016Director's details changed for Michael Constantine Lemos on 5 June 2016 (2 pages)
21 September 2015Registered office address changed from Marble Arch Tower 55 Bryanston Street London W1H 7AA to 1 Connaught Place London W2 2ET on 21 September 2015 (2 pages)
21 September 2015Registered office address changed from Marble Arch Tower 55 Bryanston Street London W1H 7AA to 1 Connaught Place London W2 2ET on 21 September 2015 (2 pages)
23 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2,000
(7 pages)
23 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2,000
(7 pages)
23 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2,000
(7 pages)
13 May 2015Full accounts made up to 31 December 2014 (15 pages)
13 May 2015Full accounts made up to 31 December 2014 (15 pages)
17 April 2015Satisfaction of charge 1 in full (4 pages)
17 April 2015Satisfaction of charge 1 in full (4 pages)
29 July 2014Full accounts made up to 31 December 2013 (15 pages)
29 July 2014Full accounts made up to 31 December 2013 (15 pages)
9 June 2014Director's details changed for Mr Paul Nicholas Papalazarou on 5 June 2014 (2 pages)
9 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2,000
(7 pages)
9 June 2014Director's details changed for Mr Paul Nicholas Papalazarou on 5 June 2014 (2 pages)
9 June 2014Director's details changed for Mr Paul Nicholas Papalazarou on 5 June 2014 (2 pages)
9 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2,000
(7 pages)
9 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2,000
(7 pages)
30 January 2014Appointment of Mr Paul Nicholas Papalazarou as a director (2 pages)
30 January 2014Appointment of Mr Paul Nicholas Papalazarou as a director (2 pages)
24 September 2013Accounts for a small company made up to 31 December 2012 (15 pages)
24 September 2013Accounts for a small company made up to 31 December 2012 (15 pages)
5 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (6 pages)
5 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (6 pages)
5 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (6 pages)
23 July 2012Full accounts made up to 31 December 2011 (21 pages)
23 July 2012Full accounts made up to 31 December 2011 (21 pages)
20 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (6 pages)
20 June 2012Director's details changed for Michael Costas Lemos on 5 June 2012 (2 pages)
20 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (6 pages)
20 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (6 pages)
20 June 2012Director's details changed for Michael Costas Lemos on 5 June 2012 (2 pages)
20 June 2012Director's details changed for Michael Costas Lemos on 5 June 2012 (2 pages)
27 July 2011Full accounts made up to 31 December 2010 (15 pages)
27 July 2011Full accounts made up to 31 December 2010 (15 pages)
8 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (6 pages)
8 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (6 pages)
8 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (6 pages)
1 July 2010Full accounts made up to 31 December 2009 (14 pages)
1 July 2010Full accounts made up to 31 December 2009 (14 pages)
15 June 2010Director's details changed for Michael Costas Lemos on 5 June 2010 (2 pages)
15 June 2010Director's details changed for Michael John Peake on 1 October 2009 (2 pages)
15 June 2010Register(s) moved to registered inspection location (1 page)
15 June 2010Register inspection address has been changed (1 page)
15 June 2010Director's details changed for Michael John Peake on 1 October 2009 (2 pages)
15 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
15 June 2010Register inspection address has been changed (1 page)
15 June 2010Director's details changed for Michael John Peake on 1 October 2009 (2 pages)
15 June 2010Director's details changed for Michael Costas Lemos on 5 June 2010 (2 pages)
15 June 2010Director's details changed for Michael Costas Lemos on 5 June 2010 (2 pages)
15 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
15 June 2010Register(s) moved to registered inspection location (1 page)
15 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
26 September 2009Full accounts made up to 31 December 2008 (14 pages)
26 September 2009Full accounts made up to 31 December 2008 (14 pages)
14 July 2009Return made up to 05/06/09; full list of members (3 pages)
14 July 2009Return made up to 05/06/09; full list of members (3 pages)
23 September 2008Full accounts made up to 31 December 2007 (13 pages)
23 September 2008Full accounts made up to 31 December 2007 (13 pages)
19 June 2008Return made up to 05/06/08; full list of members (3 pages)
19 June 2008Return made up to 05/06/08; full list of members (3 pages)
12 October 2007Full accounts made up to 31 December 2006 (14 pages)
12 October 2007Full accounts made up to 31 December 2006 (14 pages)
9 July 2007Director's particulars changed (1 page)
9 July 2007Return made up to 05/06/07; full list of members (2 pages)
9 July 2007Return made up to 05/06/07; full list of members (2 pages)
9 July 2007Director's particulars changed (1 page)
28 September 2006Full accounts made up to 31 December 2005 (15 pages)
28 September 2006Full accounts made up to 31 December 2005 (15 pages)
5 June 2006Director's particulars changed (1 page)
5 June 2006Return made up to 05/06/06; full list of members (2 pages)
5 June 2006Director's particulars changed (1 page)
5 June 2006Return made up to 05/06/06; full list of members (2 pages)
5 October 2005Full accounts made up to 31 December 2004 (15 pages)
5 October 2005Full accounts made up to 31 December 2004 (15 pages)
14 September 2005New secretary appointed (2 pages)
14 September 2005New secretary appointed (2 pages)
14 September 2005Secretary resigned (1 page)
14 September 2005Secretary resigned (1 page)
12 July 2005Director's particulars changed (1 page)
12 July 2005Director's particulars changed (1 page)
27 June 2005Return made up to 05/06/05; full list of members (2 pages)
27 June 2005Return made up to 05/06/05; full list of members (2 pages)
9 August 2004Full accounts made up to 31 December 2003 (15 pages)
9 August 2004Full accounts made up to 31 December 2003 (15 pages)
3 June 2004Return made up to 05/06/04; full list of members (7 pages)
3 June 2004Return made up to 05/06/04; full list of members (7 pages)
26 September 2003Full accounts made up to 31 December 2002 (14 pages)
26 September 2003Full accounts made up to 31 December 2002 (14 pages)
2 July 2003Return made up to 05/06/03; full list of members (5 pages)
2 July 2003Return made up to 05/06/03; full list of members (5 pages)
23 August 2002Full accounts made up to 31 December 2001 (12 pages)
23 August 2002Full accounts made up to 31 December 2001 (12 pages)
20 June 2002Return made up to 05/06/02; full list of members (5 pages)
20 June 2002Return made up to 05/06/02; full list of members (5 pages)
7 August 2001Full accounts made up to 31 December 2000 (12 pages)
7 August 2001Full accounts made up to 31 December 2000 (12 pages)
22 June 2001Return made up to 05/06/01; full list of members (4 pages)
22 June 2001Return made up to 05/06/01; full list of members (4 pages)
25 July 2000Full accounts made up to 31 December 1999 (12 pages)
25 July 2000Full accounts made up to 31 December 1999 (12 pages)
26 June 2000Return made up to 05/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 June 2000Return made up to 05/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 March 2000Registered office changed on 15/03/00 from: 8 india street london EC3N 2HS (1 page)
15 March 2000Registered office changed on 15/03/00 from: 8 india street london EC3N 2HS (1 page)
25 January 2000Director resigned (1 page)
25 January 2000Director resigned (1 page)
30 September 1999Full accounts made up to 31 December 1998 (12 pages)
30 September 1999Particulars of mortgage/charge (3 pages)
30 September 1999Particulars of mortgage/charge (3 pages)
30 September 1999Full accounts made up to 31 December 1998 (12 pages)
16 September 1999New director appointed (3 pages)
16 September 1999New director appointed (3 pages)
16 September 1999Return made up to 05/06/99; full list of members (7 pages)
16 September 1999Return made up to 05/06/99; full list of members (7 pages)
13 July 1998Return made up to 05/06/98; full list of members (5 pages)
13 July 1998Return made up to 05/06/98; full list of members (5 pages)
16 June 1998Full accounts made up to 31 December 1997 (11 pages)
16 June 1998Full accounts made up to 31 December 1997 (11 pages)
23 June 1997Return made up to 05/06/97; full list of members (5 pages)
23 June 1997Return made up to 05/06/97; full list of members (5 pages)
16 June 1997Full accounts made up to 31 December 1996 (10 pages)
16 June 1997Full accounts made up to 31 December 1996 (10 pages)
11 August 1996Full accounts made up to 31 December 1995 (10 pages)
11 August 1996Full accounts made up to 31 December 1995 (10 pages)
18 July 1996Return made up to 05/06/96; full list of members (5 pages)
18 July 1996Return made up to 05/06/96; full list of members (5 pages)
11 August 1995Full accounts made up to 31 December 1994 (10 pages)
11 August 1995Full accounts made up to 31 December 1994 (10 pages)
28 June 1995Return made up to 05/06/95; full list of members (10 pages)
28 June 1995Return made up to 05/06/95; full list of members (10 pages)
10 August 1946Incorporation (23 pages)
10 August 1946Incorporation (23 pages)