London
SW1X 8DD
Director Name | Mr Robert James Wadsworth |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2006(53 years, 2 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Legal Adviser |
Country of Residence | England |
Correspondence Address | Crown Yard Herrings Lane Burnham Market King's Lynn Norfolk PE31 8DW |
Secretary Name | Mrs Linda Spurway |
---|---|
Status | Current |
Appointed | 28 October 2015(62 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Correspondence Address | 21 Queen Annes Gate London SW1H 9BU |
Director Name | Mr John Robert James |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2017(63 years, 9 months after company formation) |
Appointment Duration | 7 years |
Role | Superintendent Enginer |
Country of Residence | England |
Correspondence Address | 21 Queen Annes Gate London SW1H 9BU |
Director Name | Thomas Bradley |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1991(37 years, 6 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 March 2002) |
Role | Naval Architect |
Correspondence Address | Shiremoor Lodge High Pasture Little Baddow Chelmsford Essex CM3 4TS |
Director Name | Constantine Basil Goulandris |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 22 January 1991(37 years, 6 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 30 March 2007) |
Role | Shipbroker |
Correspondence Address | Flat 2 Chesham House 30-31 Chesham Place London SW1X 8DL |
Director Name | Christopher Robin Maclean |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1991(37 years, 6 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 05 September 2006) |
Role | Operations Manager |
Correspondence Address | Rosebrook The Causeway Great Horkesley Colchester Essex CO6 4EJ |
Director Name | Theodose Constantine Parigoris |
---|---|
Date of Birth | August 1907 (Born 116 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 22 January 1991(37 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 March 1995) |
Role | Shipbroker |
Correspondence Address | Flat 12 34 De Vere Gardens London W8 5AN |
Director Name | George John Goulandris |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 22 January 1991(37 years, 6 months after company formation) |
Appointment Duration | 26 years, 2 months (resigned 31 March 2017) |
Role | Investment Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 44 Upper Grosvenor Street London W1X 9PG |
Secretary Name | Constantine Basil Goulandris |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 22 January 1991(37 years, 6 months after company formation) |
Appointment Duration | 12 years (resigned 24 January 2003) |
Role | Company Director |
Correspondence Address | Flat 2 Chesham House 30-31 Chesham Place London SW1X 8DL |
Secretary Name | Michael Simon Rabinovitch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2003(49 years, 7 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 28 October 2015) |
Role | Company Director |
Correspondence Address | 131 The Grove Southend On Sea Essex SS2 4DA |
Website | goulanbros.com |
---|---|
Telephone | 020 72226817 |
Telephone region | London |
Registered Address | 21 Queen Annes Gate London SW1H 9BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
12.5k at £1 | Basil Constantine Goulandris 5.00% Ordinary |
---|---|
12.5k at £1 | Leonardo Constantine Goulandris 5.00% Ordinary |
100k at £1 | Maissa LTD 40.00% Ordinary B |
100k at £1 | Pabos LTD 40.00% Ordinary B |
25k at £1 | Maissa LTD 10.00% Ordinary |
2 at £1 | George John Goulandris 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,428,409 |
Net Worth | £2,645,497 |
Cash | £111,659 |
Current Liabilities | £204,656 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 1 week from now) |
29 November 2017 | Delivered on: 1 December 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
---|---|
21 November 2016 | Delivered on: 6 December 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
4 November 2016 | Delivered on: 14 November 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
28 October 2004 | Delivered 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 1985 | Delivered 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 |
21 September 2020 | Total exemption full accounts made up to 31 March 2020 (18 pages) |
---|---|
29 January 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
18 July 2019 | Total exemption full accounts made up to 31 March 2019 (17 pages) |
18 January 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
20 July 2018 | Total exemption full accounts made up to 31 March 2018 (16 pages) |
24 January 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
1 December 2017 | Registration of charge 005216070005, created on 29 November 2017 (6 pages) |
1 December 2017 | Registration of charge 005216070005, created on 29 November 2017 (6 pages) |
3 July 2017 | Total exemption full accounts made up to 31 March 2017 (16 pages) |
3 July 2017 | Total exemption full accounts made up to 31 March 2017 (16 pages) |
4 April 2017 | Appointment of Mr John Robert James as a director on 31 March 2017 (2 pages) |
4 April 2017 | Appointment of Mr John Robert James as a director on 31 March 2017 (2 pages) |
3 April 2017 | Termination of appointment of George John Goulandris as a director on 31 March 2017 (1 page) |
3 April 2017 | Termination of appointment of George John Goulandris as a director on 31 March 2017 (1 page) |
25 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
6 December 2016 | Registration of charge 005216070004, created on 21 November 2016 (6 pages) |
6 December 2016 | Registration of charge 005216070004, created on 21 November 2016 (6 pages) |
14 November 2016 | Registration of charge 005216070003, created on 4 November 2016 (6 pages) |
14 November 2016 | Registration of charge 005216070003, created on 4 November 2016 (6 pages) |
21 July 2016 | Full accounts made up to 31 March 2016 (17 pages) |
21 July 2016 | Full accounts made up to 31 March 2016 (17 pages) |
19 July 2016 | Second filing for the appointment of Linda Spurway as a secretary (5 pages) |
19 July 2016 | Second filing for the appointment of Linda Spurway as a secretary (5 pages) |
2 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
28 October 2015 | Termination of appointment of Michael Simon Rabinovitch as a secretary on 28 October 2015 (1 page) |
28 October 2015 | Appointment of Mrs Linda Spurway as a secretary on 28 July 2015
|
28 October 2015 | Appointment of Mrs Linda Spurway as a secretary on 28 July 2015
|
28 October 2015 | Appointment of Mrs Linda Spurway as a secretary on 28 July 2015 (2 pages) |
28 October 2015 | Termination of appointment of Michael Simon Rabinovitch as a secretary on 28 October 2015 (1 page) |
4 July 2015 | Full accounts made up to 31 March 2015 (16 pages) |
4 July 2015 | Full accounts made up to 31 March 2015 (16 pages) |
27 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
22 January 2015 | Director's details changed for Mr Robert James Wadsworth on 4 September 2014 (2 pages) |
22 January 2015 | Director's details changed for Mr Robert James Wadsworth on 4 September 2014 (2 pages) |
22 January 2015 | Director's details changed for Mr Robert James Wadsworth on 4 September 2014 (2 pages) |
14 July 2014 | Full accounts made up to 31 March 2014 (16 pages) |
14 July 2014 | Full accounts made up to 31 March 2014 (16 pages) |
20 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
22 July 2013 | Full accounts made up to 31 March 2013 (16 pages) |
22 July 2013 | Full accounts made up to 31 March 2013 (16 pages) |
4 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (7 pages) |
4 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (7 pages) |
19 July 2012 | Full accounts made up to 31 March 2012 (14 pages) |
19 July 2012 | Full accounts made up to 31 March 2012 (14 pages) |
26 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (7 pages) |
26 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (7 pages) |
25 July 2011 | Full accounts made up to 31 March 2011 (15 pages) |
25 July 2011 | Full accounts made up to 31 March 2011 (15 pages) |
18 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (7 pages) |
18 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (7 pages) |
28 July 2010 | Full accounts made up to 31 March 2010 (16 pages) |
28 July 2010 | Full accounts made up to 31 March 2010 (16 pages) |
12 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (6 pages) |
12 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (6 pages) |
28 July 2009 | Full accounts made up to 31 March 2009 (22 pages) |
28 July 2009 | Full accounts made up to 31 March 2009 (22 pages) |
13 February 2009 | Registered office changed on 13/02/2009 from 34A queen anne's gate london SW1H 9AB (1 page) |
13 February 2009 | Location of debenture register (1 page) |
13 February 2009 | Registered office changed on 13/02/2009 from 34A queen anne's gate london SW1H 9AB (1 page) |
13 February 2009 | Location of register of members (1 page) |
13 February 2009 | Location of debenture register (1 page) |
13 February 2009 | Return made up to 21/01/09; full list of members (5 pages) |
13 February 2009 | Location of register of members (1 page) |
13 February 2009 | Return made up to 21/01/09; full list of members (5 pages) |
23 July 2008 | Full accounts made up to 31 March 2008 (19 pages) |
23 July 2008 | Full accounts made up to 31 March 2008 (19 pages) |
18 February 2008 | Return made up to 21/01/08; full list of members (4 pages) |
18 February 2008 | Return made up to 21/01/08; full list of members (4 pages) |
10 July 2007 | Full accounts made up to 31 March 2007 (19 pages) |
10 July 2007 | Full accounts made up to 31 March 2007 (19 pages) |
13 April 2007 | Director resigned (1 page) |
13 April 2007 | Director resigned (1 page) |
14 March 2007 | Return made up to 21/01/07; full list of members (4 pages) |
14 March 2007 | Return made up to 21/01/07; full list of members (4 pages) |
13 September 2006 | New director appointed (2 pages) |
13 September 2006 | New director appointed (2 pages) |
13 September 2006 | Director resigned (1 page) |
13 September 2006 | New director appointed (3 pages) |
13 September 2006 | Director resigned (1 page) |
13 September 2006 | New director appointed (3 pages) |
5 July 2006 | Full accounts made up to 31 March 2006 (19 pages) |
5 July 2006 | Full accounts made up to 31 March 2006 (19 pages) |
31 January 2006 | Return made up to 21/01/06; full list of members (4 pages) |
31 January 2006 | Return made up to 21/01/06; full list of members (4 pages) |
7 July 2005 | Full accounts made up to 31 March 2005 (19 pages) |
7 July 2005 | Full accounts made up to 31 March 2005 (19 pages) |
29 January 2005 | Return made up to 21/01/05; full list of members (8 pages) |
29 January 2005 | Return made up to 21/01/05; full list of members (8 pages) |
3 November 2004 | Particulars of mortgage/charge (3 pages) |
3 November 2004 | Particulars of mortgage/charge (3 pages) |
6 July 2004 | Full accounts made up to 31 March 2004 (19 pages) |
6 July 2004 | Full accounts made up to 31 March 2004 (19 pages) |
3 February 2004 | Return made up to 21/01/04; full list of members (8 pages) |
3 February 2004 | Return made up to 21/01/04; full list of members (8 pages) |
29 June 2003 | Full accounts made up to 31 March 2003 (19 pages) |
29 June 2003 | Full accounts made up to 31 March 2003 (19 pages) |
30 January 2003 | New secretary appointed (2 pages) |
30 January 2003 | Return made up to 21/01/03; full list of members (8 pages) |
30 January 2003 | New secretary appointed (2 pages) |
30 January 2003 | Secretary resigned (1 page) |
30 January 2003 | Return made up to 21/01/03; full list of members (8 pages) |
30 January 2003 | Secretary resigned (1 page) |
2 July 2002 | Full accounts made up to 31 March 2002 (16 pages) |
2 July 2002 | Full accounts made up to 31 March 2002 (16 pages) |
8 April 2002 | Director resigned (1 page) |
8 April 2002 | Director resigned (1 page) |
24 January 2002 | Return made up to 21/01/02; full list of members (8 pages) |
24 January 2002 | Return made up to 21/01/02; full list of members (8 pages) |
29 June 2001 | Full accounts made up to 31 March 2001 (15 pages) |
29 June 2001 | Full accounts made up to 31 March 2001 (15 pages) |
19 February 2001 | Return made up to 21/01/01; full list of members (8 pages) |
19 February 2001 | Return made up to 21/01/01; full list of members (8 pages) |
5 July 2000 | Full accounts made up to 31 March 2000 (15 pages) |
5 July 2000 | Full accounts made up to 31 March 2000 (15 pages) |
4 February 2000 | Return made up to 21/01/00; full list of members (8 pages) |
4 February 2000 | Return made up to 21/01/00; full list of members (8 pages) |
9 July 1999 | Full accounts made up to 31 March 1999 (15 pages) |
9 July 1999 | Full accounts made up to 31 March 1999 (15 pages) |
3 February 1999 | Return made up to 21/01/99; full list of members
|
3 February 1999 | Return made up to 21/01/99; full list of members
|
1 July 1998 | Full accounts made up to 31 March 1998 (15 pages) |
1 July 1998 | Full accounts made up to 31 March 1998 (15 pages) |
30 January 1998 | Return made up to 21/01/98; no change of members (4 pages) |
30 January 1998 | Return made up to 21/01/98; no change of members (4 pages) |
9 December 1997 | Full accounts made up to 31 March 1997 (14 pages) |
9 December 1997 | Full accounts made up to 31 March 1997 (14 pages) |
6 February 1997 | Return made up to 21/01/97; no change of members (4 pages) |
6 February 1997 | Return made up to 21/01/97; no change of members (4 pages) |
27 June 1996 | Full accounts made up to 31 March 1996 (14 pages) |
27 June 1996 | Full accounts made up to 31 March 1996 (14 pages) |
1 February 1996 | Return made up to 21/01/96; full list of members (6 pages) |
1 February 1996 | Return made up to 21/01/96; full list of members (6 pages) |
11 August 1995 | Full accounts made up to 31 March 1995 (14 pages) |
11 August 1995 | Full accounts made up to 31 March 1995 (14 pages) |
4 April 1995 | Director resigned (2 pages) |
4 April 1995 | Director resigned (2 pages) |
9 December 1986 | Full accounts made up to 31 March 1986 (10 pages) |
9 December 1986 | Full accounts made up to 31 March 1986 (10 pages) |
10 March 1965 | Company name changed\certificate issued on 10/03/65 (2 pages) |
10 March 1965 | Company name changed\certificate issued on 10/03/65 (2 pages) |
10 July 1953 | Incorporation (24 pages) |
10 July 1953 | Incorporation (24 pages) |