Company NameGoulandris Brothers Limited
Company StatusActive
Company Number00521607
CategoryPrivate Limited Company
Incorporation Date10 July 1953(70 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameMr Leonardo Constantine Goulandris
Date of BirthJune 1963 (Born 60 years ago)
NationalityCanadian
StatusCurrent
Appointed05 September 2006(53 years, 2 months after company formation)
Appointment Duration17 years, 7 months
RoleInvestment Analyst
Country of ResidenceEngland
Correspondence AddressLowndes Cottage 8 Lowndes Place
London
SW1X 8DD
Director NameMr Robert James Wadsworth
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2006(53 years, 2 months after company formation)
Appointment Duration17 years, 7 months
RoleLegal Adviser
Country of ResidenceEngland
Correspondence AddressCrown Yard Herrings Lane
Burnham Market
King's Lynn
Norfolk
PE31 8DW
Secretary NameMrs Linda Spurway
StatusCurrent
Appointed28 October 2015(62 years, 4 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Correspondence Address21 Queen Annes Gate
London
SW1H 9BU
Director NameMr John Robert James
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2017(63 years, 9 months after company formation)
Appointment Duration7 years
RoleSuperintendent Enginer
Country of ResidenceEngland
Correspondence Address21 Queen Annes Gate
London
SW1H 9BU
Director NameThomas Bradley
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1991(37 years, 6 months after company formation)
Appointment Duration11 years, 2 months (resigned 31 March 2002)
RoleNaval Architect
Correspondence AddressShiremoor Lodge
High Pasture Little Baddow
Chelmsford
Essex
CM3 4TS
Director NameConstantine Basil Goulandris
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityCanadian
StatusResigned
Appointed22 January 1991(37 years, 6 months after company formation)
Appointment Duration16 years, 2 months (resigned 30 March 2007)
RoleShipbroker
Correspondence AddressFlat 2 Chesham House
30-31 Chesham Place
London
SW1X 8DL
Director NameChristopher Robin Maclean
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1991(37 years, 6 months after company formation)
Appointment Duration15 years, 7 months (resigned 05 September 2006)
RoleOperations Manager
Correspondence AddressRosebrook The Causeway
Great Horkesley
Colchester
Essex
CO6 4EJ
Director NameTheodose Constantine Parigoris
Date of BirthAugust 1907 (Born 116 years ago)
NationalityCanadian
StatusResigned
Appointed22 January 1991(37 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 29 March 1995)
RoleShipbroker
Correspondence AddressFlat 12
34 De Vere Gardens
London
W8 5AN
Director NameGeorge John Goulandris
Date of BirthAugust 1958 (Born 65 years ago)
NationalityCanadian
StatusResigned
Appointed22 January 1991(37 years, 6 months after company formation)
Appointment Duration26 years, 2 months (resigned 31 March 2017)
RoleInvestment Analyst
Country of ResidenceUnited Kingdom
Correspondence Address44 Upper Grosvenor Street
London
W1X 9PG
Secretary NameConstantine Basil Goulandris
NationalityCanadian
StatusResigned
Appointed22 January 1991(37 years, 6 months after company formation)
Appointment Duration12 years (resigned 24 January 2003)
RoleCompany Director
Correspondence AddressFlat 2 Chesham House
30-31 Chesham Place
London
SW1X 8DL
Secretary NameMichael Simon Rabinovitch
NationalityBritish
StatusResigned
Appointed24 January 2003(49 years, 7 months after company formation)
Appointment Duration12 years, 9 months (resigned 28 October 2015)
RoleCompany Director
Correspondence Address131 The Grove
Southend On Sea
Essex
SS2 4DA

Contact

Websitegoulanbros.com
Telephone020 72226817
Telephone regionLondon

Location

Registered Address21 Queen Annes Gate
London
SW1H 9BU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

12.5k at £1Basil Constantine Goulandris
5.00%
Ordinary
12.5k at £1Leonardo Constantine Goulandris
5.00%
Ordinary
100k at £1Maissa LTD
40.00%
Ordinary B
100k at £1Pabos LTD
40.00%
Ordinary B
25k at £1Maissa LTD
10.00%
Ordinary
2 at £1George John Goulandris
0.00%
Ordinary

Financials

Year2014
Turnover£1,428,409
Net Worth£2,645,497
Cash£111,659
Current Liabilities£204,656

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Charges

29 November 2017Delivered on: 1 December 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
21 November 2016Delivered on: 6 December 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
4 November 2016Delivered on: 14 November 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
28 October 2004Delivered on: 3 November 2004
Persons entitled: Credit Suisse First Boston

Classification: Memorandum relating to credit balances shares and other securities metals and other items
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge all assets at any time in the chargees possession or held by the chargee's agents representatives correspondents or nominees including but not limited to all shares stocks bonds debentures certificates of deposit warrants and any other securities precious metals commodities including all rights and entitlements relating thereto all sums standing to the credit at any time on any account whatsoever. See the mortgage charge document for full details.
Outstanding
25 February 1985Delivered on: 15 March 1985
Persons entitled: Credit Suisse

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 34 queens anne's gate london SW1.
Outstanding

Filing History

21 September 2020Total exemption full accounts made up to 31 March 2020 (18 pages)
29 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
18 July 2019Total exemption full accounts made up to 31 March 2019 (17 pages)
18 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
20 July 2018Total exemption full accounts made up to 31 March 2018 (16 pages)
24 January 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
1 December 2017Registration of charge 005216070005, created on 29 November 2017 (6 pages)
1 December 2017Registration of charge 005216070005, created on 29 November 2017 (6 pages)
3 July 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
3 July 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
4 April 2017Appointment of Mr John Robert James as a director on 31 March 2017 (2 pages)
4 April 2017Appointment of Mr John Robert James as a director on 31 March 2017 (2 pages)
3 April 2017Termination of appointment of George John Goulandris as a director on 31 March 2017 (1 page)
3 April 2017Termination of appointment of George John Goulandris as a director on 31 March 2017 (1 page)
25 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
6 December 2016Registration of charge 005216070004, created on 21 November 2016 (6 pages)
6 December 2016Registration of charge 005216070004, created on 21 November 2016 (6 pages)
14 November 2016Registration of charge 005216070003, created on 4 November 2016 (6 pages)
14 November 2016Registration of charge 005216070003, created on 4 November 2016 (6 pages)
21 July 2016Full accounts made up to 31 March 2016 (17 pages)
21 July 2016Full accounts made up to 31 March 2016 (17 pages)
19 July 2016Second filing for the appointment of Linda Spurway as a secretary (5 pages)
19 July 2016Second filing for the appointment of Linda Spurway as a secretary (5 pages)
2 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 250,000
(6 pages)
2 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 250,000
(6 pages)
28 October 2015Termination of appointment of Michael Simon Rabinovitch as a secretary on 28 October 2015 (1 page)
28 October 2015Appointment of Mrs Linda Spurway as a secretary on 28 July 2015
  • ANNOTATION Clarification a second filed AP03 was registered on 19/07/2016.
(3 pages)
28 October 2015Appointment of Mrs Linda Spurway as a secretary on 28 July 2015
  • ANNOTATION Clarification a second filed AP03 was registered on 19/07/2016.
(3 pages)
28 October 2015Appointment of Mrs Linda Spurway as a secretary on 28 July 2015 (2 pages)
28 October 2015Termination of appointment of Michael Simon Rabinovitch as a secretary on 28 October 2015 (1 page)
4 July 2015Full accounts made up to 31 March 2015 (16 pages)
4 July 2015Full accounts made up to 31 March 2015 (16 pages)
27 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 250,000
(7 pages)
27 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 250,000
(7 pages)
22 January 2015Director's details changed for Mr Robert James Wadsworth on 4 September 2014 (2 pages)
22 January 2015Director's details changed for Mr Robert James Wadsworth on 4 September 2014 (2 pages)
22 January 2015Director's details changed for Mr Robert James Wadsworth on 4 September 2014 (2 pages)
14 July 2014Full accounts made up to 31 March 2014 (16 pages)
14 July 2014Full accounts made up to 31 March 2014 (16 pages)
20 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 250,000
(7 pages)
20 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 250,000
(7 pages)
22 July 2013Full accounts made up to 31 March 2013 (16 pages)
22 July 2013Full accounts made up to 31 March 2013 (16 pages)
4 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (7 pages)
4 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (7 pages)
19 July 2012Full accounts made up to 31 March 2012 (14 pages)
19 July 2012Full accounts made up to 31 March 2012 (14 pages)
26 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (7 pages)
26 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (7 pages)
25 July 2011Full accounts made up to 31 March 2011 (15 pages)
25 July 2011Full accounts made up to 31 March 2011 (15 pages)
18 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (7 pages)
18 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (7 pages)
28 July 2010Full accounts made up to 31 March 2010 (16 pages)
28 July 2010Full accounts made up to 31 March 2010 (16 pages)
12 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (6 pages)
12 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (6 pages)
28 July 2009Full accounts made up to 31 March 2009 (22 pages)
28 July 2009Full accounts made up to 31 March 2009 (22 pages)
13 February 2009Registered office changed on 13/02/2009 from 34A queen anne's gate london SW1H 9AB (1 page)
13 February 2009Location of debenture register (1 page)
13 February 2009Registered office changed on 13/02/2009 from 34A queen anne's gate london SW1H 9AB (1 page)
13 February 2009Location of register of members (1 page)
13 February 2009Location of debenture register (1 page)
13 February 2009Return made up to 21/01/09; full list of members (5 pages)
13 February 2009Location of register of members (1 page)
13 February 2009Return made up to 21/01/09; full list of members (5 pages)
23 July 2008Full accounts made up to 31 March 2008 (19 pages)
23 July 2008Full accounts made up to 31 March 2008 (19 pages)
18 February 2008Return made up to 21/01/08; full list of members (4 pages)
18 February 2008Return made up to 21/01/08; full list of members (4 pages)
10 July 2007Full accounts made up to 31 March 2007 (19 pages)
10 July 2007Full accounts made up to 31 March 2007 (19 pages)
13 April 2007Director resigned (1 page)
13 April 2007Director resigned (1 page)
14 March 2007Return made up to 21/01/07; full list of members (4 pages)
14 March 2007Return made up to 21/01/07; full list of members (4 pages)
13 September 2006New director appointed (2 pages)
13 September 2006New director appointed (2 pages)
13 September 2006Director resigned (1 page)
13 September 2006New director appointed (3 pages)
13 September 2006Director resigned (1 page)
13 September 2006New director appointed (3 pages)
5 July 2006Full accounts made up to 31 March 2006 (19 pages)
5 July 2006Full accounts made up to 31 March 2006 (19 pages)
31 January 2006Return made up to 21/01/06; full list of members (4 pages)
31 January 2006Return made up to 21/01/06; full list of members (4 pages)
7 July 2005Full accounts made up to 31 March 2005 (19 pages)
7 July 2005Full accounts made up to 31 March 2005 (19 pages)
29 January 2005Return made up to 21/01/05; full list of members (8 pages)
29 January 2005Return made up to 21/01/05; full list of members (8 pages)
3 November 2004Particulars of mortgage/charge (3 pages)
3 November 2004Particulars of mortgage/charge (3 pages)
6 July 2004Full accounts made up to 31 March 2004 (19 pages)
6 July 2004Full accounts made up to 31 March 2004 (19 pages)
3 February 2004Return made up to 21/01/04; full list of members (8 pages)
3 February 2004Return made up to 21/01/04; full list of members (8 pages)
29 June 2003Full accounts made up to 31 March 2003 (19 pages)
29 June 2003Full accounts made up to 31 March 2003 (19 pages)
30 January 2003New secretary appointed (2 pages)
30 January 2003Return made up to 21/01/03; full list of members (8 pages)
30 January 2003New secretary appointed (2 pages)
30 January 2003Secretary resigned (1 page)
30 January 2003Return made up to 21/01/03; full list of members (8 pages)
30 January 2003Secretary resigned (1 page)
2 July 2002Full accounts made up to 31 March 2002 (16 pages)
2 July 2002Full accounts made up to 31 March 2002 (16 pages)
8 April 2002Director resigned (1 page)
8 April 2002Director resigned (1 page)
24 January 2002Return made up to 21/01/02; full list of members (8 pages)
24 January 2002Return made up to 21/01/02; full list of members (8 pages)
29 June 2001Full accounts made up to 31 March 2001 (15 pages)
29 June 2001Full accounts made up to 31 March 2001 (15 pages)
19 February 2001Return made up to 21/01/01; full list of members (8 pages)
19 February 2001Return made up to 21/01/01; full list of members (8 pages)
5 July 2000Full accounts made up to 31 March 2000 (15 pages)
5 July 2000Full accounts made up to 31 March 2000 (15 pages)
4 February 2000Return made up to 21/01/00; full list of members (8 pages)
4 February 2000Return made up to 21/01/00; full list of members (8 pages)
9 July 1999Full accounts made up to 31 March 1999 (15 pages)
9 July 1999Full accounts made up to 31 March 1999 (15 pages)
3 February 1999Return made up to 21/01/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
3 February 1999Return made up to 21/01/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
1 July 1998Full accounts made up to 31 March 1998 (15 pages)
1 July 1998Full accounts made up to 31 March 1998 (15 pages)
30 January 1998Return made up to 21/01/98; no change of members (4 pages)
30 January 1998Return made up to 21/01/98; no change of members (4 pages)
9 December 1997Full accounts made up to 31 March 1997 (14 pages)
9 December 1997Full accounts made up to 31 March 1997 (14 pages)
6 February 1997Return made up to 21/01/97; no change of members (4 pages)
6 February 1997Return made up to 21/01/97; no change of members (4 pages)
27 June 1996Full accounts made up to 31 March 1996 (14 pages)
27 June 1996Full accounts made up to 31 March 1996 (14 pages)
1 February 1996Return made up to 21/01/96; full list of members (6 pages)
1 February 1996Return made up to 21/01/96; full list of members (6 pages)
11 August 1995Full accounts made up to 31 March 1995 (14 pages)
11 August 1995Full accounts made up to 31 March 1995 (14 pages)
4 April 1995Director resigned (2 pages)
4 April 1995Director resigned (2 pages)
9 December 1986Full accounts made up to 31 March 1986 (10 pages)
9 December 1986Full accounts made up to 31 March 1986 (10 pages)
10 March 1965Company name changed\certificate issued on 10/03/65 (2 pages)
10 March 1965Company name changed\certificate issued on 10/03/65 (2 pages)
10 July 1953Incorporation (24 pages)
10 July 1953Incorporation (24 pages)