Company NameCenturion (Shipbrokers) Limited
Company StatusDissolved
Company Number00968559
CategoryPrivate Limited Company
Incorporation Date17 December 1969(54 years, 4 months ago)
Dissolution Date7 February 2023 (1 year, 2 months ago)

Business Activity

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

Directors

Director NameMr Paul Nicholas Papalazarou
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2021(51 years, 9 months after company formation)
Appointment Duration1 year, 5 months (closed 07 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Connaught Place
London
W2 2ET
Secretary NameCornhill Secretaries Limited (Corporation)
StatusClosed
Appointed28 February 1997(27 years, 2 months after company formation)
Appointment Duration25 years, 11 months (closed 07 February 2023)
Correspondence Address5 Market Yard Mews 194-204 Bermondsey Street
London
SE1 3TQ
Director NameMichael Adrian Elit Boulter
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(22 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 28 February 1997)
RoleShipbroker
Correspondence AddressThe Dene
Shottermill
Haslemere
Surrey
Gu27
Director NameMichael John Peake
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(22 years, 5 months after company formation)
Appointment Duration29 years, 3 months (resigned 08 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Collingwood Road
Witham
Essex
CM8 2DZ
Secretary NameMichael Adrian Elit Boulter
NationalityBritish
StatusResigned
Appointed05 June 1992(22 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 28 February 1997)
RoleCompany Director
Correspondence AddressThe Dene
Shottermill
Haslemere
Surrey
Gu27

Contact

Telephone020 77090891
Telephone regionLondon

Location

Registered Address1 Connaught Place
London
W2 2ET
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

5k at £1C.m. Lemos & Company LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 October 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
17 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
10 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
10 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
12 July 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
7 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
5 June 2018Change of details for C.M. Lemos & Company Limited as a person with significant control on 16 June 2016 (2 pages)
7 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
30 May 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
30 May 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
12 September 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)
12 September 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)
9 September 2016Secretary's details changed for Cornhill Secretaries Limited on 14 July 2016 (1 page)
9 September 2016Secretary's details changed for Cornhill Secretaries Limited on 14 July 2016 (1 page)
14 June 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
14 June 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
8 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 5,000
(4 pages)
8 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 5,000
(4 pages)
21 September 2015Registered office address changed from Marble Arch Tower 55 Bryanston Street London W1H 7AA to 1 Connaught Place London W2 2ET on 21 September 2015 (1 page)
21 September 2015Registered office address changed from Marble Arch Tower 55 Bryanston Street London W1H 7AA to 1 Connaught Place London W2 2ET on 21 September 2015 (1 page)
17 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 5,000
(4 pages)
17 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 5,000
(4 pages)
17 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 5,000
(4 pages)
13 May 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
13 May 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
12 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
12 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
9 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 5,000
(4 pages)
9 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 5,000
(4 pages)
9 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 5,000
(4 pages)
5 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
22 April 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
22 April 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
20 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
20 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
20 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
19 June 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
19 June 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
7 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
3 May 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
3 May 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
15 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
15 June 2010Director's details changed for Michael John Peake on 1 October 2009 (2 pages)
15 June 2010Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages)
15 June 2010Register inspection address has been changed (1 page)
15 June 2010Director's details changed for Michael John Peake on 1 October 2009 (2 pages)
15 June 2010Register(s) moved to registered inspection location (1 page)
15 June 2010Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages)
15 June 2010Director's details changed for Michael John Peake on 1 October 2009 (2 pages)
15 June 2010Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages)
15 June 2010Register(s) moved to registered inspection location (1 page)
15 June 2010Register inspection address has been changed (1 page)
15 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
15 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
27 May 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
27 May 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
20 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
20 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
14 July 2009Return made up to 05/06/09; full list of members (3 pages)
14 July 2009Return made up to 05/06/09; full list of members (3 pages)
28 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
28 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
20 June 2008Return made up to 05/06/08; full list of members (3 pages)
20 June 2008Return made up to 05/06/08; full list of members (3 pages)
20 June 2008Registered office changed on 20/06/2008 from 15TH floor marble arch tower 55 bryanston street london W1H 7AA (1 page)
20 June 2008Registered office changed on 20/06/2008 from 15TH floor marble arch tower 55 bryanston street london W1H 7AA (1 page)
16 January 2008Registered office changed on 16/01/08 from: marble arch tower 55 bryanston street london W1H 7AA (1 page)
16 January 2008Registered office changed on 16/01/08 from: marble arch tower 55 bryanston street london W1H 7AA (1 page)
22 December 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
22 December 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
3 July 2007Return made up to 05/06/07; full list of members (2 pages)
3 July 2007Secretary's particulars changed (1 page)
3 July 2007Return made up to 05/06/07; full list of members (2 pages)
3 July 2007Secretary's particulars changed (1 page)
12 December 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
12 December 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
5 June 2006Return made up to 05/06/06; full list of members (2 pages)
5 June 2006Return made up to 05/06/06; full list of members (2 pages)
6 February 2006Total exemption full accounts made up to 31 December 2004 (5 pages)
6 February 2006Total exemption full accounts made up to 31 December 2004 (5 pages)
12 July 2005Director's particulars changed (2 pages)
12 July 2005Director's particulars changed (2 pages)
27 June 2005Return made up to 05/06/05; full list of members (2 pages)
27 June 2005Return made up to 05/06/05; full list of members (2 pages)
14 December 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
14 December 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
3 June 2004Return made up to 05/06/04; full list of members (6 pages)
3 June 2004Return made up to 05/06/04; full list of members (6 pages)
15 September 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
15 September 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
2 July 2003Return made up to 05/06/03; full list of members (5 pages)
2 July 2003Return made up to 05/06/03; full list of members (5 pages)
2 September 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
2 September 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
20 June 2002Return made up to 05/06/02; full list of members (5 pages)
20 June 2002Return made up to 05/06/02; full list of members (5 pages)
6 August 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
6 August 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
22 June 2001Return made up to 05/06/01; full list of members (4 pages)
22 June 2001Return made up to 05/06/01; full list of members (4 pages)
25 July 2000Full accounts made up to 31 December 1999 (9 pages)
25 July 2000Full accounts made up to 31 December 1999 (9 pages)
26 June 2000Return made up to 05/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 June 2000Return made up to 05/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 March 2000Registered office changed on 15/03/00 from: 8 india street london EC3N 2HS (1 page)
15 March 2000Registered office changed on 15/03/00 from: 8 india street london EC3N 2HS (1 page)
10 September 1999Full accounts made up to 31 December 1998 (11 pages)
10 September 1999Full accounts made up to 31 December 1998 (11 pages)
26 August 1999Return made up to 05/06/99; full list of members (5 pages)
26 August 1999Return made up to 05/06/99; full list of members (5 pages)
13 July 1998Return made up to 05/06/98; full list of members (5 pages)
13 July 1998Return made up to 05/06/98; full list of members (5 pages)
21 June 1998Full accounts made up to 31 December 1997 (11 pages)
21 June 1998Full accounts made up to 31 December 1997 (11 pages)
25 June 1997Full accounts made up to 31 December 1996 (10 pages)
25 June 1997Full accounts made up to 31 December 1996 (10 pages)
23 June 1997Return made up to 05/06/97; full list of members (5 pages)
23 June 1997Return made up to 05/06/97; full list of members (5 pages)
16 June 1997New secretary appointed (2 pages)
16 June 1997New secretary appointed (2 pages)
25 April 1997Secretary resigned;director resigned (1 page)
25 April 1997Secretary resigned;director resigned (1 page)
11 August 1996Full accounts made up to 31 December 1995 (10 pages)
11 August 1996Full accounts made up to 31 December 1995 (10 pages)
18 July 1996Return made up to 05/06/96; full list of members (5 pages)
18 July 1996Return made up to 05/06/96; full list of members (5 pages)
11 August 1995Full accounts made up to 31 December 1994 (10 pages)
11 August 1995Full accounts made up to 31 December 1994 (10 pages)
28 June 1995Return made up to 05/06/95; full list of members (10 pages)
28 June 1995Return made up to 05/06/95; full list of members (10 pages)