Company NameGoulandris Brothers (Chartering) Limited
DirectorsBasil Constantine Goulandris and Leonardo Constantine Goulandris
Company StatusActive
Company Number00942191
CategoryPrivate Limited Company
Incorporation Date12 November 1968(55 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameMr Basil Constantine Goulandris
Date of BirthJune 1961 (Born 62 years ago)
NationalityCanadian
StatusCurrent
Appointed22 January 1991(22 years, 2 months after company formation)
Appointment Duration33 years, 3 months
RoleChartering Broker
Country of ResidenceEngland
Correspondence Address18 Chester Square
London
SW1W 9HS
Secretary NameMrs Linda Spurway
StatusCurrent
Appointed28 October 2015(46 years, 12 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Correspondence Address21 Queen Annes Gate
London
SW1H 9BU
Director NameMr Leonardo Constantine Goulandris
Date of BirthJune 1963 (Born 60 years ago)
NationalityCanadian
StatusCurrent
Appointed30 June 2022(53 years, 8 months after company formation)
Appointment Duration1 year, 10 months
RoleInvestment Analyst
Country of ResidenceEngland
Correspondence Address21 Queen Annes Gate
London
SW1H 9BU
Director NamePeter Hall Spackman
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1991(22 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 09 April 1997)
RoleAccountant
Correspondence Address4 Headley Road
Billericay
Essex
CM11 1BJ
Director NameConstantine Basil Goulandris
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityCanadian
StatusResigned
Appointed22 January 1991(22 years, 2 months after company formation)
Appointment Duration31 years, 2 months (resigned 25 March 2022)
RoleShipbroker
Country of ResidenceGreece
Correspondence AddressFlat 2 Kounoupi
Porto Heli
Argolidos 21300
Secretary NameConstantine Basil Goulandris
NationalityCanadian
StatusResigned
Appointed22 January 1991(22 years, 2 months after company formation)
Appointment Duration12 years (resigned 24 January 2003)
RoleCompany Director
Correspondence AddressFlat 2 Chesham House
30-31 Chesham Place
London
SW1X 8DL
Secretary NameMichael Simon Rabinovitch
NationalityBritish
StatusResigned
Appointed24 January 2003(34 years, 2 months after company formation)
Appointment Duration12 years, 9 months (resigned 28 October 2015)
RoleCompany Director
Correspondence Address131 The Grove
Southend On Sea
Essex
SS2 4DA

Contact

Websitegoulanbros.com
Telephone020 72226817
Telephone regionLondon

Location

Registered Address21 Queen Annes Gate
London
SW1H 9BU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

500 at £1Basil Constantine Goulandris
25.00%
Ordinary
500 at £1George John Goulandris
25.00%
Ordinary
500 at £1Leonardo Constantine Goulandris
25.00%
Ordinary
500 at £1Nicholas John Goulandris
25.00%
Ordinary

Financials

Year2014
Turnover£372,789
Net Worth£245,846
Cash£27,051
Current Liabilities£15,563

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 May 2023 (12 months ago)
Next Return Due16 May 2024 (2 weeks, 5 days from now)

Filing History

29 September 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
12 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
6 August 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
13 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
18 January 2019Confirmation statement made on 2 May 2018 with no updates (3 pages)
25 July 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
24 January 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
11 July 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
11 July 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
25 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
17 December 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
17 December 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
2 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2,000
(4 pages)
2 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2,000
(4 pages)
28 October 2015Appointment of Mrs Linda Spurway as a secretary on 28 October 2015 (2 pages)
28 October 2015Termination of appointment of Michael Simon Rabinovitch as a secretary on 28 October 2015 (1 page)
28 October 2015Appointment of Mrs Linda Spurway as a secretary on 28 October 2015 (2 pages)
28 October 2015Termination of appointment of Michael Simon Rabinovitch as a secretary on 28 October 2015 (1 page)
14 July 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
14 July 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
27 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2,000
(5 pages)
27 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2,000
(5 pages)
14 July 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
14 July 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
20 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2,000
(5 pages)
20 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2,000
(5 pages)
15 July 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
15 July 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
4 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (5 pages)
28 August 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
28 August 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
25 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
4 October 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
4 October 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
18 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
18 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
30 September 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
30 September 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
17 February 2010Director's details changed for Constantine Basil Goulandris on 21 January 2010 (2 pages)
17 February 2010Director's details changed for Constantine Basil Goulandris on 21 January 2010 (2 pages)
17 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
17 February 2010Director's details changed for Constantine Basil Goulandris on 28 March 2007 (1 page)
17 February 2010Director's details changed for Constantine Basil Goulandris on 28 March 2007 (1 page)
17 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Constantine Basil Goulandris on 28 March 2007 (1 page)
15 February 2010Director's details changed for Constantine Basil Goulandris on 28 March 2007 (1 page)
31 October 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
31 October 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
13 February 2009Return made up to 21/01/09; full list of members (4 pages)
13 February 2009Return made up to 21/01/09; full list of members (4 pages)
6 November 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
6 November 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
18 February 2008Return made up to 21/01/08; full list of members (3 pages)
18 February 2008Return made up to 21/01/08; full list of members (3 pages)
12 September 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
12 September 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
14 March 2007Director's particulars changed (1 page)
14 March 2007Director's particulars changed (1 page)
14 March 2007Return made up to 21/01/07; full list of members (3 pages)
14 March 2007Return made up to 21/01/07; full list of members (3 pages)
10 November 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
10 November 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
31 January 2006Return made up to 21/01/06; full list of members (3 pages)
31 January 2006Return made up to 21/01/06; full list of members (3 pages)
12 October 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
12 October 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
29 January 2005Return made up to 21/01/05; full list of members (8 pages)
29 January 2005Return made up to 21/01/05; full list of members (8 pages)
22 November 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
22 November 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
3 February 2004Return made up to 21/01/04; full list of members (8 pages)
3 February 2004Return made up to 21/01/04; full list of members (8 pages)
31 October 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
31 October 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
30 January 2003Return made up to 21/01/03; full list of members (8 pages)
30 January 2003Return made up to 21/01/03; full list of members (8 pages)
30 January 2003Secretary resigned (1 page)
30 January 2003New secretary appointed (2 pages)
30 January 2003New secretary appointed (2 pages)
30 January 2003Secretary resigned (1 page)
15 August 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
15 August 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
24 January 2002Return made up to 21/01/02; full list of members (7 pages)
24 January 2002Return made up to 21/01/02; full list of members (7 pages)
9 October 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
9 October 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
21 March 2001Return made up to 21/01/00; full list of members; amend (9 pages)
21 March 2001Return made up to 21/01/00; full list of members; amend (9 pages)
19 February 2001Return made up to 21/01/01; full list of members (7 pages)
19 February 2001Return made up to 21/01/01; full list of members (7 pages)
7 August 2000Full accounts made up to 31 March 2000 (10 pages)
7 August 2000Full accounts made up to 31 March 2000 (10 pages)
4 February 2000Return made up to 21/01/00; full list of members (7 pages)
4 February 2000Return made up to 21/01/00; full list of members (7 pages)
26 October 1999Full accounts made up to 31 March 1999 (11 pages)
26 October 1999Full accounts made up to 31 March 1999 (11 pages)
3 February 1999Return made up to 21/01/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 February 1999Return made up to 21/01/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 September 1998Full accounts made up to 31 March 1998 (11 pages)
23 September 1998Full accounts made up to 31 March 1998 (11 pages)
30 January 1998Return made up to 21/01/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
30 January 1998Return made up to 21/01/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
21 October 1997Full accounts made up to 31 March 1997 (11 pages)
21 October 1997Full accounts made up to 31 March 1997 (11 pages)
6 February 1997Return made up to 21/01/97; no change of members (4 pages)
6 February 1997Return made up to 21/01/97; no change of members (4 pages)
27 June 1996Full accounts made up to 31 March 1996 (9 pages)
27 June 1996Full accounts made up to 31 March 1996 (9 pages)
1 February 1996Return made up to 21/01/96; full list of members (6 pages)
1 February 1996Return made up to 21/01/96; full list of members (6 pages)
11 August 1995Full accounts made up to 31 March 1995 (9 pages)
11 August 1995Full accounts made up to 31 March 1995 (9 pages)
12 November 1968Incorporation (52 pages)
12 November 1968Incorporation (52 pages)