London
W2 2ET
Director Name | Mark Warren Kinnaird |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2019(72 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Tanker Chartering Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Connaught Place London W2 2ET |
Secretary Name | Helen Louise King |
---|---|
Status | Current |
Appointed | 01 January 2024(77 years, 5 months after company formation) |
Appointment Duration | 3 months, 4 weeks |
Role | Company Director |
Correspondence Address | 1 Connaught Place London W2 2ET |
Director Name | Orestes Stravros Deliyannides |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 05 June 1992(45 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | 364 The Water Gardens London W2 2DJ |
Director Name | Michael Constantine Lemos |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 05 June 1992(45 years, 10 months after company formation) |
Appointment Duration | 23 years, 10 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Connaught Place London W2 2ET |
Secretary Name | Constantine Andreas Kontos |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(45 years, 10 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 31 August 2005) |
Role | Company Director |
Correspondence Address | Flat 14 Heron Place 3 George Street London W1H 5PA |
Director Name | Michael John Peake |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1998(51 years, 5 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 30 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Collingwood Road Witham Essex CM8 2DZ |
Secretary Name | George Contopoulos |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2005(59 years, 1 month after company formation) |
Appointment Duration | 18 years, 4 months (resigned 31 December 2023) |
Role | Company Director |
Correspondence Address | 17 Portsmouth Road Thames Ditton Surrey KT7 0SY |
Telephone | 020 72585400 |
---|---|
Telephone region | London |
Registered Address | 1 Connaught Place London W2 2ET |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2k at £1 | Michael Constantine Lemos 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,183,519 |
Net Worth | £1,818,710 |
Cash | £654,893 |
Current Liabilities | £842,539 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 3 weeks from now) |
28 September 1999 | Delivered 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 |
---|
23 October 2020 | Accounts for a small company made up to 31 December 2019 (19 pages) |
---|---|
17 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
10 September 2019 | Full accounts made up to 31 December 2018 (17 pages) |
2 July 2019 | Appointment of Mark Warren Kinnaird as a director on 1 July 2019 (2 pages) |
1 July 2019 | Termination of appointment of Michael John Peake as a director on 30 June 2019 (1 page) |
10 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
12 July 2018 | Full accounts made up to 31 December 2017 (18 pages) |
11 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
7 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
31 May 2017 | Full accounts made up to 31 December 2016 (15 pages) |
31 May 2017 | Full accounts made up to 31 December 2016 (15 pages) |
7 November 2016 | Termination of appointment of Michael Constantine Lemos as a director on 31 March 2016 (2 pages) |
7 November 2016 | Termination of appointment of Michael Constantine Lemos as a director on 31 March 2016 (2 pages) |
12 September 2016 | Register 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 2016 | Register 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 2016 | Full accounts made up to 31 December 2015 (15 pages) |
14 June 2016 | Full accounts made up to 31 December 2015 (15 pages) |
8 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Director's details changed for Michael Constantine Lemos on 5 June 2016 (2 pages) |
8 June 2016 | Director's details changed for Mr Paul Nicholas Papalazarou on 5 June 2016 (2 pages) |
8 June 2016 | Director's details changed for Mr Paul Nicholas Papalazarou on 5 June 2016 (2 pages) |
8 June 2016 | Director's details changed for Michael Constantine Lemos on 5 June 2016 (2 pages) |
21 September 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
13 May 2015 | Full accounts made up to 31 December 2014 (15 pages) |
13 May 2015 | Full accounts made up to 31 December 2014 (15 pages) |
17 April 2015 | Satisfaction of charge 1 in full (4 pages) |
17 April 2015 | Satisfaction of charge 1 in full (4 pages) |
29 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
29 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
9 June 2014 | Director's details changed for Mr Paul Nicholas Papalazarou on 5 June 2014 (2 pages) |
9 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Director's details changed for Mr Paul Nicholas Papalazarou on 5 June 2014 (2 pages) |
9 June 2014 | Director's details changed for Mr Paul Nicholas Papalazarou on 5 June 2014 (2 pages) |
9 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
30 January 2014 | Appointment of Mr Paul Nicholas Papalazarou as a director (2 pages) |
30 January 2014 | Appointment of Mr Paul Nicholas Papalazarou as a director (2 pages) |
24 September 2013 | Accounts for a small company made up to 31 December 2012 (15 pages) |
24 September 2013 | Accounts for a small company made up to 31 December 2012 (15 pages) |
5 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (6 pages) |
5 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (6 pages) |
5 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (6 pages) |
23 July 2012 | Full accounts made up to 31 December 2011 (21 pages) |
23 July 2012 | Full accounts made up to 31 December 2011 (21 pages) |
20 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (6 pages) |
20 June 2012 | Director's details changed for Michael Costas Lemos on 5 June 2012 (2 pages) |
20 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (6 pages) |
20 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (6 pages) |
20 June 2012 | Director's details changed for Michael Costas Lemos on 5 June 2012 (2 pages) |
20 June 2012 | Director's details changed for Michael Costas Lemos on 5 June 2012 (2 pages) |
27 July 2011 | Full accounts made up to 31 December 2010 (15 pages) |
27 July 2011 | Full accounts made up to 31 December 2010 (15 pages) |
8 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (6 pages) |
8 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (6 pages) |
8 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (6 pages) |
1 July 2010 | Full accounts made up to 31 December 2009 (14 pages) |
1 July 2010 | Full accounts made up to 31 December 2009 (14 pages) |
15 June 2010 | Director's details changed for Michael Costas Lemos on 5 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Michael John Peake on 1 October 2009 (2 pages) |
15 June 2010 | Register(s) moved to registered inspection location (1 page) |
15 June 2010 | Register inspection address has been changed (1 page) |
15 June 2010 | Director's details changed for Michael John Peake on 1 October 2009 (2 pages) |
15 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Register inspection address has been changed (1 page) |
15 June 2010 | Director's details changed for Michael John Peake on 1 October 2009 (2 pages) |
15 June 2010 | Director's details changed for Michael Costas Lemos on 5 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Michael Costas Lemos on 5 June 2010 (2 pages) |
15 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Register(s) moved to registered inspection location (1 page) |
15 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
26 September 2009 | Full accounts made up to 31 December 2008 (14 pages) |
26 September 2009 | Full accounts made up to 31 December 2008 (14 pages) |
14 July 2009 | Return made up to 05/06/09; full list of members (3 pages) |
14 July 2009 | Return made up to 05/06/09; full list of members (3 pages) |
23 September 2008 | Full accounts made up to 31 December 2007 (13 pages) |
23 September 2008 | Full accounts made up to 31 December 2007 (13 pages) |
19 June 2008 | Return made up to 05/06/08; full list of members (3 pages) |
19 June 2008 | Return made up to 05/06/08; full list of members (3 pages) |
12 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
12 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
9 July 2007 | Director's particulars changed (1 page) |
9 July 2007 | Return made up to 05/06/07; full list of members (2 pages) |
9 July 2007 | Return made up to 05/06/07; full list of members (2 pages) |
9 July 2007 | Director's particulars changed (1 page) |
28 September 2006 | Full accounts made up to 31 December 2005 (15 pages) |
28 September 2006 | Full accounts made up to 31 December 2005 (15 pages) |
5 June 2006 | Director's particulars changed (1 page) |
5 June 2006 | Return made up to 05/06/06; full list of members (2 pages) |
5 June 2006 | Director's particulars changed (1 page) |
5 June 2006 | Return made up to 05/06/06; full list of members (2 pages) |
5 October 2005 | Full accounts made up to 31 December 2004 (15 pages) |
5 October 2005 | Full accounts made up to 31 December 2004 (15 pages) |
14 September 2005 | New secretary appointed (2 pages) |
14 September 2005 | New secretary appointed (2 pages) |
14 September 2005 | Secretary resigned (1 page) |
14 September 2005 | Secretary resigned (1 page) |
12 July 2005 | Director's particulars changed (1 page) |
12 July 2005 | Director's particulars changed (1 page) |
27 June 2005 | Return made up to 05/06/05; full list of members (2 pages) |
27 June 2005 | Return made up to 05/06/05; full list of members (2 pages) |
9 August 2004 | Full accounts made up to 31 December 2003 (15 pages) |
9 August 2004 | Full accounts made up to 31 December 2003 (15 pages) |
3 June 2004 | Return made up to 05/06/04; full list of members (7 pages) |
3 June 2004 | Return made up to 05/06/04; full list of members (7 pages) |
26 September 2003 | Full accounts made up to 31 December 2002 (14 pages) |
26 September 2003 | Full accounts made up to 31 December 2002 (14 pages) |
2 July 2003 | Return made up to 05/06/03; full list of members (5 pages) |
2 July 2003 | Return made up to 05/06/03; full list of members (5 pages) |
23 August 2002 | Full accounts made up to 31 December 2001 (12 pages) |
23 August 2002 | Full accounts made up to 31 December 2001 (12 pages) |
20 June 2002 | Return made up to 05/06/02; full list of members (5 pages) |
20 June 2002 | Return made up to 05/06/02; full list of members (5 pages) |
7 August 2001 | Full accounts made up to 31 December 2000 (12 pages) |
7 August 2001 | Full accounts made up to 31 December 2000 (12 pages) |
22 June 2001 | Return made up to 05/06/01; full list of members (4 pages) |
22 June 2001 | Return made up to 05/06/01; full list of members (4 pages) |
25 July 2000 | Full accounts made up to 31 December 1999 (12 pages) |
25 July 2000 | Full accounts made up to 31 December 1999 (12 pages) |
26 June 2000 | Return made up to 05/06/00; full list of members
|
26 June 2000 | Return made up to 05/06/00; full list of members
|
15 March 2000 | Registered office changed on 15/03/00 from: 8 india street london EC3N 2HS (1 page) |
15 March 2000 | Registered office changed on 15/03/00 from: 8 india street london EC3N 2HS (1 page) |
25 January 2000 | Director resigned (1 page) |
25 January 2000 | Director resigned (1 page) |
30 September 1999 | Full accounts made up to 31 December 1998 (12 pages) |
30 September 1999 | Particulars of mortgage/charge (3 pages) |
30 September 1999 | Particulars of mortgage/charge (3 pages) |
30 September 1999 | Full accounts made up to 31 December 1998 (12 pages) |
16 September 1999 | New director appointed (3 pages) |
16 September 1999 | New director appointed (3 pages) |
16 September 1999 | Return made up to 05/06/99; full list of members (7 pages) |
16 September 1999 | Return made up to 05/06/99; full list of members (7 pages) |
13 July 1998 | Return made up to 05/06/98; full list of members (5 pages) |
13 July 1998 | Return made up to 05/06/98; full list of members (5 pages) |
16 June 1998 | Full accounts made up to 31 December 1997 (11 pages) |
16 June 1998 | Full accounts made up to 31 December 1997 (11 pages) |
23 June 1997 | Return made up to 05/06/97; full list of members (5 pages) |
23 June 1997 | Return made up to 05/06/97; full list of members (5 pages) |
16 June 1997 | Full accounts made up to 31 December 1996 (10 pages) |
16 June 1997 | Full accounts made up to 31 December 1996 (10 pages) |
11 August 1996 | Full accounts made up to 31 December 1995 (10 pages) |
11 August 1996 | Full accounts made up to 31 December 1995 (10 pages) |
18 July 1996 | Return made up to 05/06/96; full list of members (5 pages) |
18 July 1996 | Return made up to 05/06/96; full list of members (5 pages) |
11 August 1995 | Full accounts made up to 31 December 1994 (10 pages) |
11 August 1995 | Full accounts made up to 31 December 1994 (10 pages) |
28 June 1995 | Return made up to 05/06/95; full list of members (10 pages) |
28 June 1995 | Return made up to 05/06/95; full list of members (10 pages) |
10 August 1946 | Incorporation (23 pages) |
10 August 1946 | Incorporation (23 pages) |