Company NameChios Navigation Company Limited
Company StatusActive
Company Number00661852
CategoryPrivate Limited Company
Incorporation Date9 June 1960(63 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Dimitrios Andreas Stamatiou
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2019(59 years, 4 months after company formation)
Appointment Duration4 years, 6 months
RoleChartering Manager
Country of ResidenceEngland
Correspondence AddressGolden Cross House 8 Duncannon Street
London
WC2N 4JF
Director NameMr Constantinos Isidoros Caroussis
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(60 years, 10 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGolden Cross House 8 Duncannon Street
London
WC2N 4JF
Director NameMs Catherine Mary Williams
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2022(62 years, 2 months after company formation)
Appointment Duration1 year, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGolden Cross House 8 Duncannon Street
London
WC2N 4JF
Director NameMr Constantine Issidoros Caroussis
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1993(32 years, 7 months after company formation)
Appointment Duration17 years, 2 months (resigned 31 March 2010)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence Address24 Campden Grove
London
W8 4JQ
Director NameMr Nicolaos Aristidou Pittas
Date of BirthJuly 1920 (Born 103 years ago)
NationalityGreek
StatusResigned
Appointed19 January 1993(32 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 March 2002)
RoleShipbroker
Correspondence AddressFlat No 2
Rutland Court Rutland Gardens
London
Sw7
Director NameMr Andreas Emmanuel Stamatiov
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1993(32 years, 7 months after company formation)
Appointment Duration14 years, 2 months (resigned 31 March 2007)
RoleShipbroker
Correspondence Address7 Abbotsbury Close
London
W14 8EG
Secretary NameMr Andreas Emmanuel Stamatiov
NationalityBritish
StatusResigned
Appointed19 January 1993(32 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 February 1995)
RoleCompany Director
Correspondence Address7 Abbotsbury Close
London
W14 8EG
Secretary NameAnnette Mary Carter
NationalityBritish
StatusResigned
Appointed01 March 1995(34 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 21 August 1995)
RoleCompany Director
Correspondence AddressIbex House 42-47 Minories
London
EC3N 1DY
Secretary NameBhogilal Purshottamdas Patel
NationalityIndian
StatusResigned
Appointed21 August 1995(35 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 December 2001)
RoleSecretary
Correspondence Address19 Pyecombe Corner
Woodside Park
London
N12 7AJ
Secretary NameMiss Alison Mary Bonham
NationalityBritish
StatusResigned
Appointed31 December 2001(41 years, 7 months after company formation)
Appointment Duration19 years, 3 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Satanita Road
Westcliff-On-Sea
Essex
SS0 8DD
Director NameNicholas Anthony Kydoniefs
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2007(46 years, 10 months after company formation)
Appointment Duration5 years (resigned 31 March 2012)
RoleSuperintendent Eng
Country of ResidenceUnited Kingdom
Correspondence Address15 Hyde Park Street
London
W2 2JW
Director NameMr Sevastianos Anargyros Cassimatis
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(49 years, 10 months after company formation)
Appointment Duration10 years, 9 months (resigned 31 December 2020)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence AddressIbex House
42/47 Minories
London
EC3N 1DY
Director NameMiss Alison Mary Bonham
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2012(51 years, 10 months after company formation)
Appointment Duration9 years (resigned 31 March 2021)
RoleAccounts
Country of ResidenceUnited Kingdom
Correspondence AddressIbex House
42/47 Minories
London
EC3N 1DY

Contact

Websitewww.chiosnav.co.uk

Location

Registered AddressGolden Cross House
8 Duncannon Street
London
WC2N 4JF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2.3k at £1Dimitrios Andreas Stamatiou
50.00%
Ordinary
2.3k at £1Mr Constantine Issidoros Caroussis
50.00%
Ordinary

Financials

Year2014
Turnover£721,481
Net Worth£452,819
Cash£18,336
Current Liabilities£18,269

Accounts

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

Returns

Latest Return19 January 2024 (3 months, 1 week ago)
Next Return Due2 February 2025 (9 months, 1 week from now)

Filing History

20 January 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
4 January 2021Termination of appointment of Sevastianos Anargyros Cassimatis as a director on 31 December 2020 (1 page)
2 October 2020Total exemption full accounts made up to 31 December 2019 (14 pages)
20 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
17 October 2019Appointment of Mr Dimitrios Andreas Stamatiou as a director on 10 October 2019 (2 pages)
1 October 2019Total exemption full accounts made up to 31 December 2018 (15 pages)
30 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
9 April 2018Total exemption full accounts made up to 31 December 2017 (15 pages)
22 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
8 May 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
8 May 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
26 January 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
26 January 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
26 May 2016Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page)
26 May 2016Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page)
21 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 4,500
(4 pages)
21 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 4,500
(4 pages)
18 January 2016Total exemption full accounts made up to 31 August 2015 (11 pages)
18 January 2016Total exemption full accounts made up to 31 August 2015 (11 pages)
20 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 4,500
(4 pages)
20 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 4,500
(4 pages)
4 November 2014Total exemption full accounts made up to 31 August 2014 (11 pages)
4 November 2014Total exemption full accounts made up to 31 August 2014 (11 pages)
25 March 2014Total exemption full accounts made up to 31 August 2013 (11 pages)
25 March 2014Total exemption full accounts made up to 31 August 2013 (11 pages)
21 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 4,500
(4 pages)
21 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 4,500
(4 pages)
4 February 2013Total exemption small company accounts made up to 31 August 2012 (11 pages)
4 February 2013Total exemption small company accounts made up to 31 August 2012 (11 pages)
21 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
21 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
2 April 2012Termination of appointment of Nicholas Kydoniefs as a director (1 page)
2 April 2012Appointment of Miss Alison Mary Bonham as a director (2 pages)
2 April 2012Appointment of Miss Alison Mary Bonham as a director (2 pages)
2 April 2012Termination of appointment of Nicholas Kydoniefs as a director (1 page)
25 January 2012Total exemption full accounts made up to 31 August 2011 (12 pages)
25 January 2012Total exemption full accounts made up to 31 August 2011 (12 pages)
23 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
23 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
31 January 2011Total exemption full accounts made up to 31 August 2010 (11 pages)
31 January 2011Total exemption full accounts made up to 31 August 2010 (11 pages)
20 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
20 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
26 April 2010Termination of appointment of Constantine Caroussis as a director (1 page)
26 April 2010Appointment of Mr Sevastianos Anargyros Cassimatis as a director (2 pages)
26 April 2010Appointment of Mr Sevastianos Anargyros Cassimatis as a director (2 pages)
26 April 2010Termination of appointment of Constantine Caroussis as a director (1 page)
8 April 2010Total exemption full accounts made up to 30 August 2009 (13 pages)
8 April 2010Total exemption full accounts made up to 30 August 2009 (13 pages)
12 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
12 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
12 February 2010Secretary's details changed for Alison Mary Bonham on 29 January 2010 (2 pages)
12 February 2010Director's details changed for Nicholas Anthony Kydoniefs on 12 February 2010 (2 pages)
12 February 2010Secretary's details changed for Alison Mary Bonham on 29 January 2010 (2 pages)
12 February 2010Director's details changed for Nicholas Anthony Kydoniefs on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Mr Constantine Issidoros Caroussis on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Mr Constantine Issidoros Caroussis on 12 February 2010 (2 pages)
22 January 2009Return made up to 19/01/09; full list of members (4 pages)
22 January 2009Return made up to 19/01/09; full list of members (4 pages)
30 December 2008Total exemption full accounts made up to 31 August 2008 (11 pages)
30 December 2008Total exemption full accounts made up to 31 August 2008 (11 pages)
21 January 2008Return made up to 19/01/08; full list of members (3 pages)
21 January 2008Return made up to 19/01/08; full list of members (3 pages)
29 December 2007Total exemption full accounts made up to 31 August 2007 (11 pages)
29 December 2007Total exemption full accounts made up to 31 August 2007 (11 pages)
3 April 2007New director appointed (2 pages)
3 April 2007Director resigned (1 page)
3 April 2007Director resigned (1 page)
3 April 2007New director appointed (2 pages)
27 January 2007Return made up to 19/01/07; full list of members (7 pages)
27 January 2007Return made up to 19/01/07; full list of members (7 pages)
7 January 2007Total exemption full accounts made up to 31 August 2006 (11 pages)
7 January 2007Total exemption full accounts made up to 31 August 2006 (11 pages)
2 February 2006Return made up to 19/01/06; full list of members (7 pages)
2 February 2006Return made up to 19/01/06; full list of members (7 pages)
2 December 2005Total exemption full accounts made up to 31 August 2005 (12 pages)
2 December 2005Total exemption full accounts made up to 31 August 2005 (12 pages)
14 April 2005Full accounts made up to 31 August 2004 (12 pages)
14 April 2005Full accounts made up to 31 August 2004 (12 pages)
31 January 2005Return made up to 19/01/05; full list of members (7 pages)
31 January 2005Return made up to 19/01/05; full list of members (7 pages)
24 January 2004Return made up to 19/01/04; full list of members (7 pages)
24 January 2004Return made up to 19/01/04; full list of members (7 pages)
13 December 2003Full accounts made up to 31 August 2003 (12 pages)
13 December 2003Full accounts made up to 31 August 2003 (12 pages)
27 March 2003Full accounts made up to 31 August 2002 (12 pages)
27 March 2003Full accounts made up to 31 August 2002 (12 pages)
31 January 2003Return made up to 19/01/03; full list of members (7 pages)
31 January 2003Return made up to 19/01/03; full list of members (7 pages)
10 April 2002Director resigned (1 page)
10 April 2002Director resigned (1 page)
18 March 2002Full accounts made up to 31 August 2001 (10 pages)
18 March 2002Full accounts made up to 31 August 2001 (10 pages)
14 February 2002Return made up to 19/01/02; full list of members (7 pages)
14 February 2002Return made up to 19/01/02; full list of members (7 pages)
30 January 2002New secretary appointed (2 pages)
30 January 2002New secretary appointed (2 pages)
30 January 2002Secretary resigned (1 page)
30 January 2002Secretary resigned (1 page)
28 February 2001Full accounts made up to 31 August 2000 (10 pages)
28 February 2001Full accounts made up to 31 August 2000 (10 pages)
22 February 2001Return made up to 19/01/01; full list of members (7 pages)
22 February 2001Return made up to 19/01/01; full list of members (7 pages)
25 February 2000Full accounts made up to 31 August 1999 (11 pages)
25 February 2000Full accounts made up to 31 August 1999 (11 pages)
26 January 2000Return made up to 19/01/00; full list of members (7 pages)
26 January 2000Return made up to 19/01/00; full list of members (7 pages)
25 January 1999Return made up to 19/01/99; full list of members (6 pages)
25 January 1999Return made up to 19/01/99; full list of members (6 pages)
12 January 1999Full accounts made up to 31 August 1998 (10 pages)
12 January 1999Full accounts made up to 31 August 1998 (10 pages)
19 January 1998Return made up to 19/01/98; no change of members (4 pages)
19 January 1998Return made up to 19/01/98; no change of members (4 pages)
19 January 1998Full accounts made up to 31 August 1997 (10 pages)
19 January 1998Full accounts made up to 31 August 1997 (10 pages)
21 January 1997Full accounts made up to 31 August 1996 (11 pages)
21 January 1997Return made up to 19/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
21 January 1997Return made up to 19/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
21 January 1997Full accounts made up to 31 August 1996 (11 pages)
11 February 1996New secretary appointed (2 pages)
11 February 1996New secretary appointed (2 pages)
29 January 1996Return made up to 19/01/96; full list of members (6 pages)
29 January 1996Return made up to 19/01/96; full list of members (6 pages)
12 January 1996Full accounts made up to 31 August 1995 (10 pages)
12 January 1996Full accounts made up to 31 August 1995 (10 pages)
21 September 1995Secretary resigned;new secretary appointed (2 pages)
21 September 1995Secretary resigned;new secretary appointed (2 pages)
14 June 1995Full accounts made up to 31 August 1994 (11 pages)
14 June 1995Full accounts made up to 31 August 1994 (11 pages)