Company NameSouthern Shipping (Chartering) Limited
Company StatusDissolved
Company Number00962993
CategoryPrivate Limited Company
Incorporation Date30 September 1969(54 years, 7 months ago)
Dissolution Date14 September 2021 (2 years, 7 months ago)

Business Activity

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

Directors

Secretary NameNikolaos Sideris
NationalityGreek
StatusClosed
Appointed05 July 1992(22 years, 9 months after company formation)
Appointment Duration29 years, 2 months (closed 14 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Rollscourt Avenue
London
SE24 0EA
Director NameAlexios Emmanouil Scopelitis
Date of BirthNovember 1975 (Born 48 years ago)
NationalityGreek,British
StatusClosed
Appointed07 July 2014(44 years, 9 months after company formation)
Appointment Duration7 years, 2 months (closed 14 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24-26 Baltic Street West
London
EC1Y 0RP
Director NameJames David Hart
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1992(22 years, 9 months after company formation)
Appointment Duration14 years, 3 months (resigned 25 October 2006)
RoleShipbroker
Correspondence Address19 Goldring Gardens Crown Acres
East Peckham
Tonbridge
Kent
Tn12
Director NameGeorge John Hayalidis
Date of BirthAugust 1922 (Born 101 years ago)
NationalityGreek
StatusResigned
Appointed05 July 1992(22 years, 9 months after company formation)
Appointment Duration19 years, 9 months (resigned 01 April 2012)
RoleChartering Manager
Country of ResidenceUnited Kingdom
Correspondence Address68 Kingston House South
Ennismore Gardens
London
Sw7
Director NameBryan Oswald Gordan Till
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1992(22 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 May 2001)
RoleShipbroker
Correspondence Address75 Roebuck Lane
Buckhurst Hill
Essex
IG9 5QX
Director NameTryphon Eustathiou Kedros
Date of BirthOctober 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1992(22 years, 9 months after company formation)
Appointment Duration26 years, 11 months (resigned 31 May 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4/20 Ennismore Gardens
London
SW7 1AA

Contact

Telephone020 72501900
Telephone regionLondon

Location

Registered Address4th Floor 24-26 Baltic Street West
London
EC1Y 0AU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

25k at £1Anthony Efstathios Kedros
99.95%
Ordinary
13 at £1Tryphon Eustathiou Kedros
0.05%
Ordinary

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 July 2020Confirmation statement made on 6 July 2020 with updates (4 pages)
7 January 2020Accounts for a dormant company made up to 31 March 2019 (9 pages)
4 September 2019Termination of appointment of Tryphon Eustathiou Kedros as a director on 31 May 2019 (1 page)
7 August 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
27 December 2018Accounts for a dormant company made up to 31 March 2018 (9 pages)
9 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
18 December 2017Accounts for a dormant company made up to 31 March 2017 (9 pages)
18 December 2017Accounts for a dormant company made up to 31 March 2017 (9 pages)
6 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
3 January 2017Accounts for a dormant company made up to 31 March 2016 (7 pages)
3 January 2017Accounts for a dormant company made up to 31 March 2016 (7 pages)
21 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)
21 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)
11 August 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
11 January 2016Accounts for a dormant company made up to 31 March 2015 (7 pages)
11 January 2016Accounts for a dormant company made up to 31 March 2015 (7 pages)
8 July 2015Director's details changed for Alexios Emmanouil Scopelitis on 7 July 2015 (2 pages)
8 July 2015Director's details changed for Alexios Emmanouil Scopelitis on 7 July 2015 (2 pages)
8 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 25,000
(6 pages)
8 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 25,000
(6 pages)
8 July 2015Director's details changed for Alexios Emmanouil Scopelitis on 7 July 2015 (2 pages)
8 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 25,000
(6 pages)
8 September 2014Director's details changed for Alexios Emmanouil Scopolitis on 8 September 2014 (2 pages)
8 September 2014Director's details changed for Alexios Emmanouil Scopolitis on 8 September 2014 (2 pages)
8 September 2014Director's details changed for Alexios Emmanouil Scopolitis on 8 September 2014 (2 pages)
22 August 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
22 August 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
15 July 2014Appointment of Alexios Emmanouil Scopolitis as a director on 7 July 2014 (3 pages)
15 July 2014Appointment of Alexios Emmanouil Scopolitis as a director on 7 July 2014 (3 pages)
15 July 2014Appointment of Alexios Emmanouil Scopolitis as a director on 7 July 2014 (3 pages)
8 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 25,000
(5 pages)
8 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 25,000
(5 pages)
8 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 25,000
(5 pages)
24 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
24 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
8 July 2013Director's details changed for Tryphon Eustathiou Kedros on 7 July 2013 (2 pages)
8 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (5 pages)
8 July 2013Director's details changed for Tryphon Eustathiou Kedros on 7 July 2013 (2 pages)
8 July 2013Secretary's details changed for Nicholas Sideris on 7 July 2013 (1 page)
8 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (5 pages)
8 July 2013Director's details changed for Tryphon Eustathiou Kedros on 7 July 2013 (2 pages)
8 July 2013Secretary's details changed for Nicholas Sideris on 7 July 2013 (1 page)
8 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (5 pages)
8 July 2013Secretary's details changed for Nicholas Sideris on 7 July 2013 (1 page)
7 January 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
7 January 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
9 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
9 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
9 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
6 July 2012Termination of appointment of George Hayalidis as a director (1 page)
6 July 2012Termination of appointment of George Hayalidis as a director (1 page)
21 October 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
21 October 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
11 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (6 pages)
11 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (6 pages)
11 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (6 pages)
31 January 2011Registered office address changed from 3 London Wall Buildings London Wall London EC2M 5RL on 31 January 2011 (1 page)
31 January 2011Registered office address changed from 3 London Wall Buildings London Wall London EC2M 5RL on 31 January 2011 (1 page)
29 November 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
29 November 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
9 July 2010Register inspection address has been changed (1 page)
9 July 2010Register(s) moved to registered inspection location (1 page)
9 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
9 July 2010Register(s) moved to registered inspection location (1 page)
9 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
9 July 2010Register inspection address has been changed (1 page)
9 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for George John Hayalidis on 1 October 2009 (2 pages)
8 July 2010Director's details changed for Tryphon Eustathiou Kedros on 1 October 2009 (2 pages)
8 July 2010Director's details changed for Tryphon Eustathiou Kedros on 1 October 2009 (2 pages)
8 July 2010Director's details changed for George John Hayalidis on 1 October 2009 (2 pages)
8 July 2010Director's details changed for George John Hayalidis on 1 October 2009 (2 pages)
8 July 2010Director's details changed for Tryphon Eustathiou Kedros on 1 October 2009 (2 pages)
2 November 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
2 November 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
27 July 2009Return made up to 07/07/09; full list of members (4 pages)
27 July 2009Return made up to 07/07/09; full list of members (4 pages)
2 October 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
2 October 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
14 July 2008Return made up to 07/07/08; full list of members (4 pages)
14 July 2008Return made up to 07/07/08; full list of members (4 pages)
31 October 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
31 October 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
10 July 2007Return made up to 07/07/07; full list of members (2 pages)
10 July 2007Return made up to 07/07/07; full list of members (2 pages)
14 February 2007Director resigned (1 page)
14 February 2007Director resigned (1 page)
6 November 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
6 November 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
10 July 2006Director's particulars changed (1 page)
10 July 2006Return made up to 07/07/06; full list of members (3 pages)
10 July 2006Return made up to 07/07/06; full list of members (3 pages)
10 July 2006Director's particulars changed (1 page)
8 November 2005Full accounts made up to 31 March 2005 (12 pages)
8 November 2005Full accounts made up to 31 March 2005 (12 pages)
12 July 2005Return made up to 07/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
12 July 2005Return made up to 07/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
25 January 2005Full accounts made up to 31 March 2004 (12 pages)
25 January 2005Full accounts made up to 31 March 2004 (12 pages)
11 August 2004Return made up to 07/07/04; full list of members (6 pages)
11 August 2004Return made up to 07/07/04; full list of members (6 pages)
1 February 2004Full accounts made up to 31 March 2003 (12 pages)
1 February 2004Full accounts made up to 31 March 2003 (12 pages)
13 July 2003Return made up to 07/07/03; full list of members (6 pages)
13 July 2003Return made up to 07/07/03; full list of members (6 pages)
4 February 2003Full accounts made up to 31 March 2002 (13 pages)
4 February 2003Full accounts made up to 31 March 2002 (13 pages)
18 July 2002Return made up to 05/07/02; full list of members (6 pages)
18 July 2002Return made up to 05/07/02; full list of members (6 pages)
9 January 2002Full accounts made up to 31 March 2001 (12 pages)
9 January 2002Full accounts made up to 31 March 2001 (12 pages)
11 July 2001Director resigned (1 page)
11 July 2001Return made up to 05/07/01; full list of members (7 pages)
11 July 2001Director resigned (1 page)
11 July 2001Return made up to 05/07/01; full list of members (7 pages)
30 October 2000Full accounts made up to 31 March 2000 (12 pages)
30 October 2000Full accounts made up to 31 March 2000 (12 pages)
10 July 2000Return made up to 05/07/00; full list of members (6 pages)
10 July 2000Return made up to 05/07/00; full list of members (6 pages)
4 October 1999Full accounts made up to 31 March 1999 (11 pages)
4 October 1999Full accounts made up to 31 March 1999 (11 pages)
9 July 1999Return made up to 05/07/99; full list of members (7 pages)
9 July 1999Return made up to 05/07/99; full list of members (7 pages)
25 July 1998Full accounts made up to 31 March 1998 (11 pages)
25 July 1998Full accounts made up to 31 March 1998 (11 pages)
13 July 1998Return made up to 05/07/98; full list of members (7 pages)
13 July 1998Return made up to 05/07/98; full list of members (7 pages)
4 December 1997Full accounts made up to 31 March 1997 (11 pages)
4 December 1997Full accounts made up to 31 March 1997 (11 pages)
18 July 1997Return made up to 05/07/97; full list of members (7 pages)
18 July 1997Return made up to 05/07/97; full list of members (7 pages)
13 October 1996Full accounts made up to 31 March 1996 (11 pages)
13 October 1996Full accounts made up to 31 March 1996 (11 pages)
9 July 1996Return made up to 05/07/96; full list of members (7 pages)
9 July 1996Return made up to 05/07/96; full list of members (7 pages)
22 September 1995Full accounts made up to 31 March 1995 (11 pages)
22 September 1995Full accounts made up to 31 March 1995 (11 pages)
6 July 1995Return made up to 05/07/95; full list of members (14 pages)
6 July 1995Return made up to 05/07/95; full list of members (14 pages)
19 July 1993Return made up to 05/07/93; full list of members (7 pages)
19 July 1993Return made up to 05/07/93; full list of members (7 pages)
3 September 1992Return made up to 05/07/92; full list of members (7 pages)
3 September 1992Return made up to 05/07/92; full list of members (7 pages)
15 July 1991Return made up to 05/07/91; full list of members (9 pages)
15 July 1991Return made up to 05/07/91; full list of members (9 pages)
22 October 1990Return made up to 17/07/90; full list of members (6 pages)
22 October 1990Return made up to 17/07/90; full list of members (6 pages)
23 January 1987Return made up to 31/12/86; full list of members (4 pages)
23 January 1987Return made up to 31/12/86; full list of members (4 pages)
10 January 1986Annual return made up to 03/01/86 (4 pages)
10 January 1986Annual return made up to 03/01/86 (4 pages)
30 September 1969Incorporation (23 pages)
30 September 1969Incorporation (23 pages)