Company NameSeacrest Shipping Company Limited
DirectorsSpyridon Polemis and Georgios Ilias Rodopoulos
Company StatusActive
Company Number00679406
CategoryPrivate Limited Company
Incorporation Date2 January 1961(63 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameSpyridon Polemis
Date of BirthDecember 1937 (Born 86 years ago)
NationalityGreek
StatusCurrent
Appointed04 July 1992(31 years, 6 months after company formation)
Appointment Duration31 years, 10 months
RoleMarine Supt
Country of ResidenceCyprus
Correspondence AddressAndrea & Anna Papoutsi 11 4103 Agios Athanasios
Limassol 4103
Cyprus
Director NameGeorgios Ilias Rodopoulos
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityGreek
StatusCurrent
Appointed04 July 1992(31 years, 6 months after company formation)
Appointment Duration31 years, 10 months
RoleLegal Advisor
Country of ResidenceMonaco
Correspondence AddressAppt No. 21e Le Millefiori
1 Rue Des Genets
Monaco
Mc98000
Secretary NameCornhill Secretaries Limited (Corporation)
StatusCurrent
Appointed04 July 1992(31 years, 6 months after company formation)
Appointment Duration31 years, 10 months
Correspondence Address5 Market Yard Mews 194-204 Bermondsey Street
London
SE1 3TQ
Director NameMr Anthony Michael Morphites
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1992(31 years, 6 months after company formation)
Appointment Duration14 years, 11 months (resigned 31 May 2007)
RoleCompany Director
Correspondence Address20 Halton Close
London
N11 3HQ

Contact

Websitewww.fairseashipping.com

Location

Registered Address5 Market Yard Mews
194-204 Bermondsey Street
London
SE1 3TQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

5k at £1Spyridon Michael Polemis
99.98%
Ordinary
1 at £1Georgios Christos Ilias Rodopoulos
0.02%
Ordinary

Financials

Year2014
Turnover£907,000
Net Worth£710,627
Cash£66,353
Current Liabilities£31,235

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return4 July 2023 (9 months, 4 weeks ago)
Next Return Due18 July 2024 (2 months, 2 weeks from now)

Filing History

22 December 2023Total exemption full accounts made up to 30 April 2023 (9 pages)
9 July 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
24 April 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
6 July 2022Confirmation statement made on 4 July 2022 with no updates (3 pages)
23 November 2021Total exemption full accounts made up to 30 April 2021 (14 pages)
6 July 2021Confirmation statement made on 4 July 2021 with no updates (3 pages)
13 October 2020Total exemption full accounts made up to 30 April 2020 (14 pages)
9 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
29 January 2020Total exemption full accounts made up to 30 April 2019 (14 pages)
23 January 2020Director's details changed for Georgios Ilias Rodopoulos on 17 January 2020 (2 pages)
23 January 2020Change of details for Spyridon Polemis as a person with significant control on 17 January 2020 (2 pages)
23 January 2020Director's details changed for Spyridon Polemis on 17 January 2020 (2 pages)
15 January 2020Registered office address changed from Boundary House 2nd Floor 7-17 Jewry Street London EC3N 2EX to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ on 15 January 2020 (1 page)
4 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
1 October 2018Total exemption full accounts made up to 30 April 2018 (13 pages)
4 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
2 February 2018Total exemption full accounts made up to 30 April 2017 (13 pages)
7 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
31 January 2017Total exemption full accounts made up to 30 April 2016 (10 pages)
31 January 2017Total exemption full accounts made up to 30 April 2016 (10 pages)
9 September 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
9 September 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
16 August 2016Register 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)
16 August 2016Register 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)
15 August 2016Secretary's details changed for Cornhill Secretaries Limited on 14 July 2016 (1 page)
15 August 2016Secretary's details changed for Cornhill Secretaries Limited on 14 July 2016 (1 page)
3 February 2016Total exemption full accounts made up to 30 April 2015 (10 pages)
3 February 2016Total exemption full accounts made up to 30 April 2015 (10 pages)
18 August 2015Director's details changed for Georgios Ilias Rodopoulos on 4 July 2015 (2 pages)
18 August 2015Director's details changed for Georgios Ilias Rodopoulos on 4 July 2015 (2 pages)
18 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 5,000
(6 pages)
18 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 5,000
(6 pages)
18 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 5,000
(6 pages)
18 August 2015Director's details changed for Georgios Ilias Rodopoulos on 4 July 2015 (2 pages)
15 December 2014Total exemption full accounts made up to 30 April 2014 (10 pages)
15 December 2014Total exemption full accounts made up to 30 April 2014 (10 pages)
23 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 5,000
(6 pages)
23 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 5,000
(6 pages)
23 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 5,000
(6 pages)
14 July 2014Registered office address changed from 8-10 Paul Street London EC2A 4JH to Boundary House 2Nd Floor 7-17 Jewry Street London EC3N 2EX on 14 July 2014 (1 page)
14 July 2014Registered office address changed from 8-10 Paul Street London EC2A 4JH to Boundary House 2Nd Floor 7-17 Jewry Street London EC3N 2EX on 14 July 2014 (1 page)
30 January 2014Total exemption full accounts made up to 30 April 2013 (10 pages)
30 January 2014Total exemption full accounts made up to 30 April 2013 (10 pages)
8 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(6 pages)
8 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(6 pages)
8 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(6 pages)
25 January 2013Total exemption full accounts made up to 30 April 2012 (10 pages)
25 January 2013Total exemption full accounts made up to 30 April 2012 (10 pages)
6 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (6 pages)
6 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (6 pages)
6 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (6 pages)
1 February 2012Total exemption full accounts made up to 30 April 2011 (10 pages)
1 February 2012Total exemption full accounts made up to 30 April 2011 (10 pages)
7 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (6 pages)
7 July 2011Register(s) moved to registered inspection location (1 page)
7 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (6 pages)
7 July 2011Register(s) moved to registered inspection location (1 page)
7 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (6 pages)
1 February 2011Total exemption full accounts made up to 30 April 2010 (10 pages)
1 February 2011Total exemption full accounts made up to 30 April 2010 (10 pages)
28 October 2010Amending 288A (3 pages)
28 October 2010Amending 288A (3 pages)
21 October 2010Director's details changed for George Christos Rodopoulos on 20 October 2010 (3 pages)
21 October 2010Director's details changed for Spyros Michael Polemis on 20 October 2010 (3 pages)
21 October 2010Director's details changed for George Christos Rodopoulos on 20 October 2010 (3 pages)
21 October 2010Director's details changed for Spyros Michael Polemis on 20 October 2010 (3 pages)
23 July 2010Register inspection address has been changed (1 page)
23 July 2010Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages)
23 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (6 pages)
23 July 2010Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages)
23 July 2010Register inspection address has been changed (1 page)
23 July 2010Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages)
23 July 2010Director's details changed for George Christos Rodopoulos on 1 October 2009 (2 pages)
23 July 2010Director's details changed for George Christos Rodopoulos on 1 October 2009 (2 pages)
23 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (6 pages)
23 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (6 pages)
23 July 2010Director's details changed for George Christos Rodopoulos on 1 October 2009 (2 pages)
4 February 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
4 February 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
29 July 2009Return made up to 04/07/09; full list of members (4 pages)
29 July 2009Return made up to 04/07/09; full list of members (4 pages)
16 January 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
16 January 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
11 July 2008Location of debenture register (1 page)
11 July 2008Return made up to 04/07/08; full list of members (4 pages)
11 July 2008Location of debenture register (1 page)
11 July 2008Return made up to 04/07/08; full list of members (4 pages)
10 July 2008Location of register of members (1 page)
10 July 2008Location of register of members (1 page)
17 January 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
17 January 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
12 September 2007Secretary's particulars changed (1 page)
12 September 2007Return made up to 04/07/07; full list of members (2 pages)
12 September 2007Return made up to 04/07/07; full list of members (2 pages)
12 September 2007Secretary's particulars changed (1 page)
11 September 2007Location of register of members (1 page)
11 September 2007Location of register of members (1 page)
11 September 2007Location of debenture register (1 page)
11 September 2007Location of debenture register (1 page)
1 June 2007Director resigned (1 page)
1 June 2007Director resigned (1 page)
1 February 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
1 February 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
4 July 2006Return made up to 04/07/06; full list of members (3 pages)
4 July 2006Director's particulars changed (1 page)
4 July 2006Return made up to 04/07/06; full list of members (3 pages)
4 July 2006Director's particulars changed (1 page)
20 February 2006Full accounts made up to 30 April 2005 (10 pages)
20 February 2006Full accounts made up to 30 April 2005 (10 pages)
4 July 2005Return made up to 04/07/05; full list of members (3 pages)
4 July 2005Return made up to 04/07/05; full list of members (3 pages)
23 February 2005Full accounts made up to 30 April 2004 (11 pages)
23 February 2005Full accounts made up to 30 April 2004 (11 pages)
3 August 2004Return made up to 04/07/04; full list of members (6 pages)
3 August 2004Return made up to 04/07/04; full list of members (6 pages)
25 October 2003Full accounts made up to 30 April 2003 (11 pages)
25 October 2003Full accounts made up to 30 April 2003 (11 pages)
8 July 2003Return made up to 04/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 July 2003Return made up to 04/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 April 2003Full accounts made up to 30 April 2002 (11 pages)
24 April 2003Full accounts made up to 30 April 2002 (11 pages)
8 July 2002Return made up to 04/07/02; full list of members (6 pages)
8 July 2002Return made up to 04/07/02; full list of members (6 pages)
5 March 2002Full accounts made up to 30 April 2001 (10 pages)
5 March 2002Full accounts made up to 30 April 2001 (10 pages)
10 August 2001Return made up to 04/07/01; full list of members (6 pages)
10 August 2001Return made up to 04/07/01; full list of members (6 pages)
12 December 2000Full accounts made up to 30 April 2000 (11 pages)
12 December 2000Full accounts made up to 30 April 2000 (11 pages)
10 July 2000Return made up to 04/07/00; full list of members (7 pages)
10 July 2000Return made up to 04/07/00; full list of members (7 pages)
2 March 2000Full accounts made up to 30 April 1999 (11 pages)
2 March 2000Full accounts made up to 30 April 1999 (11 pages)
13 July 1999Return made up to 04/07/99; full list of members (7 pages)
13 July 1999Return made up to 04/07/99; full list of members (7 pages)
26 April 1999Registered office changed on 26/04/99 from: 4 paul street london EC2A 4JH (1 page)
26 April 1999Registered office changed on 26/04/99 from: 4 paul street london EC2A 4JH (1 page)
13 March 1999Full accounts made up to 30 April 1998 (11 pages)
13 March 1999Full accounts made up to 30 April 1998 (11 pages)
11 January 1998Full accounts made up to 30 April 1997 (11 pages)
11 January 1998Full accounts made up to 30 April 1997 (11 pages)
9 July 1997Return made up to 04/07/97; full list of members (7 pages)
9 July 1997Return made up to 04/07/97; full list of members (7 pages)
7 April 1997Full accounts made up to 30 April 1996 (10 pages)
7 April 1997Full accounts made up to 30 April 1996 (10 pages)
19 July 1996Return made up to 04/07/96; full list of members (5 pages)
19 July 1996Return made up to 04/07/96; full list of members (5 pages)
27 November 1995Full accounts made up to 30 April 1995 (10 pages)
27 November 1995Full accounts made up to 30 April 1995 (10 pages)
21 July 1995Return made up to 04/07/95; full list of members (14 pages)
21 July 1995Return made up to 04/07/95; full list of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)
2 January 1961Incorporation (16 pages)
2 January 1961Incorporation (16 pages)