London
WC2N 4JF
Director Name | Mr Constantinos Isidoros Caroussis |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(60 years, 10 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Golden Cross House 8 Duncannon Street London WC2N 4JF |
Director Name | Ms Catherine Mary Williams |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2022(62 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Golden Cross House 8 Duncannon Street London WC2N 4JF |
Director Name | Mr Constantine Issidoros Caroussis |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1993(32 years, 7 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 31 March 2010) |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | 24 Campden Grove London W8 4JQ |
Director Name | Mr Nicolaos Aristidou Pittas |
---|---|
Date of Birth | July 1920 (Born 103 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 19 January 1993(32 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 March 2002) |
Role | Shipbroker |
Correspondence Address | Flat No 2 Rutland Court Rutland Gardens London Sw7 |
Director Name | Mr Andreas Emmanuel Stamatiov |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1993(32 years, 7 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 31 March 2007) |
Role | Shipbroker |
Correspondence Address | 7 Abbotsbury Close London W14 8EG |
Secretary Name | Mr Andreas Emmanuel Stamatiov |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1993(32 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 February 1995) |
Role | Company Director |
Correspondence Address | 7 Abbotsbury Close London W14 8EG |
Secretary Name | Annette Mary Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(34 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 21 August 1995) |
Role | Company Director |
Correspondence Address | Ibex House 42-47 Minories London EC3N 1DY |
Secretary Name | Bhogilal Purshottamdas Patel |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 21 August 1995(35 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 December 2001) |
Role | Secretary |
Correspondence Address | 19 Pyecombe Corner Woodside Park London N12 7AJ |
Secretary Name | Miss Alison Mary Bonham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2001(41 years, 7 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Satanita Road Westcliff-On-Sea Essex SS0 8DD |
Director Name | Nicholas Anthony Kydoniefs |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2007(46 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 31 March 2012) |
Role | Superintendent Eng |
Country of Residence | United Kingdom |
Correspondence Address | 15 Hyde Park Street London W2 2JW |
Director Name | Mr Sevastianos Anargyros Cassimatis |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(49 years, 10 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 December 2020) |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | Ibex House 42/47 Minories London EC3N 1DY |
Director Name | Miss Alison Mary Bonham |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2012(51 years, 10 months after company formation) |
Appointment Duration | 9 years (resigned 31 March 2021) |
Role | Accounts |
Country of Residence | United Kingdom |
Correspondence Address | Ibex House 42/47 Minories London EC3N 1DY |
Website | www.chiosnav.co.uk |
---|
Registered Address | Golden Cross House 8 Duncannon Street London WC2N 4JF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
2.3k at £1 | Dimitrios Andreas Stamatiou 50.00% Ordinary |
---|---|
2.3k at £1 | Mr Constantine Issidoros Caroussis 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £721,481 |
Net Worth | £452,819 |
Cash | £18,336 |
Current Liabilities | £18,269 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 19 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 1 week from now) |
20 January 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
---|---|
4 January 2021 | Termination of appointment of Sevastianos Anargyros Cassimatis as a director on 31 December 2020 (1 page) |
2 October 2020 | Total exemption full accounts made up to 31 December 2019 (14 pages) |
20 January 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
17 October 2019 | Appointment of Mr Dimitrios Andreas Stamatiou as a director on 10 October 2019 (2 pages) |
1 October 2019 | Total exemption full accounts made up to 31 December 2018 (15 pages) |
30 January 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
9 April 2018 | Total exemption full accounts made up to 31 December 2017 (15 pages) |
22 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
8 May 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
8 May 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
26 January 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
26 January 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
26 May 2016 | Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page) |
26 May 2016 | Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page) |
21 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
18 January 2016 | Total exemption full accounts made up to 31 August 2015 (11 pages) |
18 January 2016 | Total exemption full accounts made up to 31 August 2015 (11 pages) |
20 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
4 November 2014 | Total exemption full accounts made up to 31 August 2014 (11 pages) |
4 November 2014 | Total exemption full accounts made up to 31 August 2014 (11 pages) |
25 March 2014 | Total exemption full accounts made up to 31 August 2013 (11 pages) |
25 March 2014 | Total exemption full accounts made up to 31 August 2013 (11 pages) |
21 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
4 February 2013 | Total exemption small company accounts made up to 31 August 2012 (11 pages) |
4 February 2013 | Total exemption small company accounts made up to 31 August 2012 (11 pages) |
21 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
21 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
2 April 2012 | Termination of appointment of Nicholas Kydoniefs as a director (1 page) |
2 April 2012 | Appointment of Miss Alison Mary Bonham as a director (2 pages) |
2 April 2012 | Appointment of Miss Alison Mary Bonham as a director (2 pages) |
2 April 2012 | Termination of appointment of Nicholas Kydoniefs as a director (1 page) |
25 January 2012 | Total exemption full accounts made up to 31 August 2011 (12 pages) |
25 January 2012 | Total exemption full accounts made up to 31 August 2011 (12 pages) |
23 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
23 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption full accounts made up to 31 August 2010 (11 pages) |
31 January 2011 | Total exemption full accounts made up to 31 August 2010 (11 pages) |
20 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (4 pages) |
20 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (4 pages) |
26 April 2010 | Termination of appointment of Constantine Caroussis as a director (1 page) |
26 April 2010 | Appointment of Mr Sevastianos Anargyros Cassimatis as a director (2 pages) |
26 April 2010 | Appointment of Mr Sevastianos Anargyros Cassimatis as a director (2 pages) |
26 April 2010 | Termination of appointment of Constantine Caroussis as a director (1 page) |
8 April 2010 | Total exemption full accounts made up to 30 August 2009 (13 pages) |
8 April 2010 | Total exemption full accounts made up to 30 August 2009 (13 pages) |
12 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Secretary's details changed for Alison Mary Bonham on 29 January 2010 (2 pages) |
12 February 2010 | Director's details changed for Nicholas Anthony Kydoniefs on 12 February 2010 (2 pages) |
12 February 2010 | Secretary's details changed for Alison Mary Bonham on 29 January 2010 (2 pages) |
12 February 2010 | Director's details changed for Nicholas Anthony Kydoniefs on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Mr Constantine Issidoros Caroussis on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Mr Constantine Issidoros Caroussis on 12 February 2010 (2 pages) |
22 January 2009 | Return made up to 19/01/09; full list of members (4 pages) |
22 January 2009 | Return made up to 19/01/09; full list of members (4 pages) |
30 December 2008 | Total exemption full accounts made up to 31 August 2008 (11 pages) |
30 December 2008 | Total exemption full accounts made up to 31 August 2008 (11 pages) |
21 January 2008 | Return made up to 19/01/08; full list of members (3 pages) |
21 January 2008 | Return made up to 19/01/08; full list of members (3 pages) |
29 December 2007 | Total exemption full accounts made up to 31 August 2007 (11 pages) |
29 December 2007 | Total exemption full accounts made up to 31 August 2007 (11 pages) |
3 April 2007 | New director appointed (2 pages) |
3 April 2007 | Director resigned (1 page) |
3 April 2007 | Director resigned (1 page) |
3 April 2007 | New director appointed (2 pages) |
27 January 2007 | Return made up to 19/01/07; full list of members (7 pages) |
27 January 2007 | Return made up to 19/01/07; full list of members (7 pages) |
7 January 2007 | Total exemption full accounts made up to 31 August 2006 (11 pages) |
7 January 2007 | Total exemption full accounts made up to 31 August 2006 (11 pages) |
2 February 2006 | Return made up to 19/01/06; full list of members (7 pages) |
2 February 2006 | Return made up to 19/01/06; full list of members (7 pages) |
2 December 2005 | Total exemption full accounts made up to 31 August 2005 (12 pages) |
2 December 2005 | Total exemption full accounts made up to 31 August 2005 (12 pages) |
14 April 2005 | Full accounts made up to 31 August 2004 (12 pages) |
14 April 2005 | Full accounts made up to 31 August 2004 (12 pages) |
31 January 2005 | Return made up to 19/01/05; full list of members (7 pages) |
31 January 2005 | Return made up to 19/01/05; full list of members (7 pages) |
24 January 2004 | Return made up to 19/01/04; full list of members (7 pages) |
24 January 2004 | Return made up to 19/01/04; full list of members (7 pages) |
13 December 2003 | Full accounts made up to 31 August 2003 (12 pages) |
13 December 2003 | Full accounts made up to 31 August 2003 (12 pages) |
27 March 2003 | Full accounts made up to 31 August 2002 (12 pages) |
27 March 2003 | Full accounts made up to 31 August 2002 (12 pages) |
31 January 2003 | Return made up to 19/01/03; full list of members (7 pages) |
31 January 2003 | Return made up to 19/01/03; full list of members (7 pages) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | Director resigned (1 page) |
18 March 2002 | Full accounts made up to 31 August 2001 (10 pages) |
18 March 2002 | Full accounts made up to 31 August 2001 (10 pages) |
14 February 2002 | Return made up to 19/01/02; full list of members (7 pages) |
14 February 2002 | Return made up to 19/01/02; full list of members (7 pages) |
30 January 2002 | New secretary appointed (2 pages) |
30 January 2002 | New secretary appointed (2 pages) |
30 January 2002 | Secretary resigned (1 page) |
30 January 2002 | Secretary resigned (1 page) |
28 February 2001 | Full accounts made up to 31 August 2000 (10 pages) |
28 February 2001 | Full accounts made up to 31 August 2000 (10 pages) |
22 February 2001 | Return made up to 19/01/01; full list of members (7 pages) |
22 February 2001 | Return made up to 19/01/01; full list of members (7 pages) |
25 February 2000 | Full accounts made up to 31 August 1999 (11 pages) |
25 February 2000 | Full accounts made up to 31 August 1999 (11 pages) |
26 January 2000 | Return made up to 19/01/00; full list of members (7 pages) |
26 January 2000 | Return made up to 19/01/00; full list of members (7 pages) |
25 January 1999 | Return made up to 19/01/99; full list of members (6 pages) |
25 January 1999 | Return made up to 19/01/99; full list of members (6 pages) |
12 January 1999 | Full accounts made up to 31 August 1998 (10 pages) |
12 January 1999 | Full accounts made up to 31 August 1998 (10 pages) |
19 January 1998 | Return made up to 19/01/98; no change of members (4 pages) |
19 January 1998 | Return made up to 19/01/98; no change of members (4 pages) |
19 January 1998 | Full accounts made up to 31 August 1997 (10 pages) |
19 January 1998 | Full accounts made up to 31 August 1997 (10 pages) |
21 January 1997 | Full accounts made up to 31 August 1996 (11 pages) |
21 January 1997 | Return made up to 19/01/97; no change of members
|
21 January 1997 | Return made up to 19/01/97; no change of members
|
21 January 1997 | Full accounts made up to 31 August 1996 (11 pages) |
11 February 1996 | New secretary appointed (2 pages) |
11 February 1996 | New secretary appointed (2 pages) |
29 January 1996 | Return made up to 19/01/96; full list of members (6 pages) |
29 January 1996 | Return made up to 19/01/96; full list of members (6 pages) |
12 January 1996 | Full accounts made up to 31 August 1995 (10 pages) |
12 January 1996 | Full accounts made up to 31 August 1995 (10 pages) |
21 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
21 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
14 June 1995 | Full accounts made up to 31 August 1994 (11 pages) |
14 June 1995 | Full accounts made up to 31 August 1994 (11 pages) |