Company NameGourdomichalis & Co (Chartering) Limited
DirectorStephen Calafati
Company StatusActive
Company Number00871092
CategoryPrivate Limited Company
Incorporation Date10 February 1966(58 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6322Other supporting water transport
SIC 52220Service activities incidental to water transportation

Directors

Director NameMr Stephen Calafati
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1991(25 years, 10 months after company formation)
Appointment Duration32 years, 3 months
RoleShipbroker
Country of ResidenceEngland
Correspondence Address113 Culverley Road
London
SE6 2JZ
Secretary NameMs Marie Giulia Calafati
NationalityBritish
StatusCurrent
Appointed29 December 1991(25 years, 10 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address113 Culverley Road
London
SE6 2JZ
Director NameDracoulis Gourdomichalis
Date of BirthApril 1927 (Born 97 years ago)
NationalityGreek
StatusResigned
Appointed29 December 1991(25 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 September 1995)
RoleShipbroker
Correspondence Address93 Akti Miaouli
Gr-185 38 Piraeus
Foreign
Director NameTheodore John Triphyllis
Date of BirthJuly 1945 (Born 78 years ago)
NationalityGreek
StatusResigned
Appointed29 December 1991(25 years, 10 months after company formation)
Appointment Duration12 years, 7 months (resigned 30 July 2004)
RoleShipbroker
Correspondence Address93 Akti Miaouli
Gr-185
38 Piraeus
Greece

Contact

Telephone020 72839621
Telephone regionLondon

Location

Registered Address113 Culverley Road
London
SE6 2JZ
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardCatford South
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

3k at £1Gourdomichalis & Co. (Agency) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£46,868
Cash£46,969
Current Liabilities£10,906

Accounts

Latest Accounts29 February 2024 (4 weeks ago)
Next Accounts Due30 November 2025 (1 year, 8 months from now)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return30 December 2023 (2 months, 4 weeks ago)
Next Return Due13 January 2025 (9 months, 2 weeks from now)

Filing History

7 February 2021Confirmation statement made on 30 December 2020 with no updates (3 pages)
29 September 2020Micro company accounts made up to 30 September 2019 (3 pages)
30 December 2019Confirmation statement made on 30 December 2019 with no updates (3 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
31 December 2017Confirmation statement made on 24 December 2017 with no updates (3 pages)
24 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
24 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
28 December 2016Confirmation statement made on 24 December 2016 with updates (5 pages)
28 December 2016Confirmation statement made on 24 December 2016 with updates (5 pages)
6 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
6 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
6 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 3,000
(4 pages)
6 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 3,000
(4 pages)
13 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
13 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 December 2014Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 3,000
(4 pages)
30 December 2014Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 3,000
(4 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
5 February 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 3,000
(4 pages)
5 February 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 3,000
(4 pages)
23 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
23 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
3 February 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
3 February 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
14 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
14 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
10 February 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
5 July 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
5 July 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
9 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
9 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
5 July 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
5 July 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
11 March 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
11 March 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
11 August 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
11 August 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
20 March 2009Return made up to 29/12/08; full list of members (3 pages)
20 March 2009Return made up to 29/12/08; full list of members (3 pages)
20 August 2008Return made up to 29/12/07; full list of members (3 pages)
20 August 2008Return made up to 29/12/07; full list of members (3 pages)
22 April 2008Full accounts made up to 30 September 2007 (9 pages)
22 April 2008Full accounts made up to 30 September 2007 (9 pages)
9 November 2007Auditor's resignation (1 page)
9 November 2007Auditor's resignation (1 page)
1 August 2007Registered office changed on 01/08/07 from: mitre house 12-14 mitre street london EC3A 5BU (1 page)
1 August 2007Registered office changed on 01/08/07 from: mitre house 12-14 mitre street london EC3A 5BU (1 page)
15 May 2007Return made up to 29/12/06; full list of members (2 pages)
15 May 2007Return made up to 29/12/06; full list of members (2 pages)
22 February 2007Full accounts made up to 30 September 2006 (11 pages)
22 February 2007Full accounts made up to 30 September 2006 (11 pages)
19 April 2006Full accounts made up to 30 September 2005 (11 pages)
19 April 2006Full accounts made up to 30 September 2005 (11 pages)
21 March 2006Return made up to 29/12/05; full list of members (2 pages)
21 March 2006Return made up to 29/12/05; full list of members (2 pages)
4 August 2005Full accounts made up to 30 September 2004 (10 pages)
4 August 2005Full accounts made up to 30 September 2004 (10 pages)
27 May 2005Return made up to 29/12/04; full list of members (3 pages)
27 May 2005Return made up to 29/12/04; full list of members (3 pages)
19 October 2004Director resigned (1 page)
19 October 2004Director resigned (1 page)
29 March 2004Full accounts made up to 30 September 2003 (11 pages)
29 March 2004Full accounts made up to 30 September 2003 (11 pages)
11 March 2004Return made up to 29/12/03; full list of members (2 pages)
11 March 2004Return made up to 29/12/03; full list of members (2 pages)
9 February 2003Full accounts made up to 30 September 2002 (10 pages)
9 February 2003Full accounts made up to 30 September 2002 (10 pages)
7 February 2003Return made up to 29/12/02; full list of members (7 pages)
7 February 2003Return made up to 29/12/02; full list of members (7 pages)
27 February 2002Full accounts made up to 30 September 2001 (11 pages)
27 February 2002Full accounts made up to 30 September 2001 (11 pages)
14 January 2002Return made up to 29/12/01; full list of members (6 pages)
14 January 2002Return made up to 29/12/01; full list of members (6 pages)
2 February 2001Return made up to 29/12/00; full list of members
  • 363(287) ‐ Registered office changed on 02/02/01
(6 pages)
2 February 2001Return made up to 29/12/00; full list of members
  • 363(287) ‐ Registered office changed on 02/02/01
(6 pages)
1 February 2001Full accounts made up to 30 September 2000 (11 pages)
1 February 2001Full accounts made up to 30 September 2000 (11 pages)
6 April 2000Full accounts made up to 30 September 1999 (11 pages)
6 April 2000Full accounts made up to 30 September 1999 (11 pages)
14 February 2000Return made up to 29/12/99; full list of members (6 pages)
14 February 2000Return made up to 29/12/99; full list of members (6 pages)
28 July 1999Full accounts made up to 30 September 1998 (12 pages)
28 July 1999Full accounts made up to 30 September 1998 (12 pages)
21 February 1999Return made up to 29/12/98; full list of members (6 pages)
21 February 1999Return made up to 29/12/98; full list of members (6 pages)
28 July 1998Full accounts made up to 30 September 1997 (12 pages)
28 July 1998Full accounts made up to 30 September 1997 (12 pages)
2 February 1998Return made up to 29/12/97; no change of members (4 pages)
2 February 1998Return made up to 29/12/97; no change of members (4 pages)
5 November 1997Registered office changed on 05/11/97 from: 22 bevis marks london EC3A 7JB (1 page)
5 November 1997Registered office changed on 05/11/97 from: 22 bevis marks london EC3A 7JB (1 page)
29 July 1997Full accounts made up to 30 September 1996 (11 pages)
29 July 1997Full accounts made up to 30 September 1996 (11 pages)
7 February 1997Return made up to 29/12/96; no change of members (4 pages)
7 February 1997Return made up to 29/12/96; no change of members (4 pages)
5 August 1996Full accounts made up to 30 September 1995 (10 pages)
5 August 1996Full accounts made up to 30 September 1995 (10 pages)
5 March 1996Return made up to 29/12/95; full list of members (6 pages)
5 March 1996Return made up to 29/12/95; full list of members (6 pages)
25 February 1996Director resigned (2 pages)
25 February 1996Director resigned (2 pages)
1 August 1995Full accounts made up to 30 September 1994 (10 pages)
1 August 1995Full accounts made up to 30 September 1994 (10 pages)
26 March 1990Return made up to 29/12/89; full list of members (4 pages)
26 March 1990Return made up to 29/12/89; full list of members (4 pages)
31 July 1989Full accounts made up to 30 September 1988 (4 pages)
31 July 1989Full accounts made up to 30 September 1988 (4 pages)
5 July 1988Secretary resigned;new secretary appointed (1 page)
5 July 1988Secretary resigned;new secretary appointed (1 page)
8 June 1988Director resigned;new director appointed (2 pages)
8 June 1988Director resigned;new director appointed (2 pages)
2 May 1986Return made up to 09/12/85; full list of members (4 pages)
2 May 1986Return made up to 09/12/85; full list of members (4 pages)
2 May 1986Full accounts made up to 30 September 1985 (9 pages)
2 May 1986Full accounts made up to 30 September 1985 (9 pages)