Fulham
London
SW6 7ND
Secretary Name | Angelique Yamvrias |
---|---|
Nationality | Greek |
Status | Current |
Appointed | 15 December 1990(16 years, 9 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Shipbroker |
Correspondence Address | 79 Mendora Road Fulham London SW6 7ND |
Director Name | Angelique Yamvrias |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 15 December 1990(16 years, 9 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 14 August 2008) |
Role | Shipbroker |
Correspondence Address | Flat 10 1 Carlos Place London W1K 3AJ |
Registered Address | York House 1 Seagrave Road Fulham London SW6 1RP |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Fulham Broadway |
Built Up Area | Greater London |
70k at £1 | Ladidi Investments Corp 80.00% Ordinary |
---|---|
1.8k at £1 | Mrs Angelique Yamvrias 2.00% Ordinary |
15.8k at £1 | Mr Dimitrios Nicholas Yamvrias 18.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£325,356 |
Cash | £25 |
Current Liabilities | £326,662 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 15 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 29 December 2024 (8 months from now) |
8 August 1995 | Delivered on: 24 August 1995 Satisfied on: 16 December 2003 Persons entitled: The Baltic Exchange Limited Classification: Rent deposit deed Secured details: The obligations of the company to the baltic exchange limited under a lease dated 8 august 1995. Particulars: £7,252.50 and all sums held in the interest bearing deposit account nominated "the baltic exchange limited rent deposit account 1" at the royal bank of scotland,the shipping business centre,5-10 great tower street,london. Fully Satisfied |
---|
7 January 2024 | Micro company accounts made up to 31 May 2023 (3 pages) |
---|---|
4 January 2024 | Confirmation statement made on 15 December 2023 with no updates (3 pages) |
26 February 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
27 December 2022 | Confirmation statement made on 15 December 2022 with no updates (3 pages) |
23 February 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
22 December 2021 | Confirmation statement made on 15 December 2021 with no updates (3 pages) |
3 March 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
31 December 2020 | Confirmation statement made on 15 December 2020 with no updates (3 pages) |
24 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
18 December 2019 | Confirmation statement made on 15 December 2019 with no updates (3 pages) |
9 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
21 December 2018 | Confirmation statement made on 15 December 2018 with no updates (3 pages) |
27 January 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
10 January 2018 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
28 January 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
28 January 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
25 January 2017 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
6 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
15 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
14 March 2014 | Secretary's details changed for Angelique Yamvrias on 15 June 2012 (1 page) |
14 March 2014 | Registered office address changed from 14 West Hill Park London N6 6ND on 14 March 2014 (1 page) |
14 March 2014 | Director's details changed for Dimitrios Nicholas Yamvrias on 15 June 2012 (2 pages) |
14 March 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Registered office address changed from 14 West Hill Park London N6 6ND on 14 March 2014 (1 page) |
14 March 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Director's details changed for Dimitrios Nicholas Yamvrias on 15 June 2012 (2 pages) |
14 March 2014 | Secretary's details changed for Angelique Yamvrias on 15 June 2012 (1 page) |
10 January 2014 | Total exemption full accounts made up to 31 May 2013 (9 pages) |
10 January 2014 | Total exemption full accounts made up to 31 May 2013 (9 pages) |
18 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
17 June 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (14 pages) |
17 June 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (14 pages) |
6 June 2013 | Registered office address changed from Caprini House 163-173 Praed Street London W2 1RH on 6 June 2013 (2 pages) |
6 June 2013 | Registered office address changed from Caprini House 163-173 Praed Street London W2 1RH on 6 June 2013 (2 pages) |
6 June 2013 | Registered office address changed from Caprini House 163-173 Praed Street London W2 1RH on 6 June 2013 (2 pages) |
5 June 2013 | Compulsory strike-off action has been suspended (1 page) |
5 June 2013 | Compulsory strike-off action has been suspended (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2013 | Total exemption full accounts made up to 31 May 2012 (9 pages) |
9 January 2013 | Total exemption full accounts made up to 31 May 2012 (9 pages) |
29 February 2012 | Total exemption full accounts made up to 31 May 2011 (9 pages) |
29 February 2012 | Total exemption full accounts made up to 31 May 2011 (9 pages) |
26 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (4 pages) |
26 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (4 pages) |
25 January 2012 | Director's details changed for Dimitrios Nicholas Yamvrias on 1 January 2011 (2 pages) |
25 January 2012 | Secretary's details changed for Angelique Yamvrias on 1 January 2011 (2 pages) |
25 January 2012 | Director's details changed for Dimitrios Nicholas Yamvrias on 1 January 2011 (2 pages) |
25 January 2012 | Secretary's details changed for Angelique Yamvrias on 1 January 2011 (2 pages) |
25 January 2012 | Director's details changed for Dimitrios Nicholas Yamvrias on 1 January 2011 (2 pages) |
25 January 2012 | Secretary's details changed for Angelique Yamvrias on 1 January 2011 (2 pages) |
25 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
22 June 2011 | Total exemption full accounts made up to 31 May 2010 (10 pages) |
22 June 2011 | Total exemption full accounts made up to 31 May 2010 (10 pages) |
31 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (13 pages) |
13 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (13 pages) |
22 February 2010 | Total exemption full accounts made up to 31 May 2009 (11 pages) |
22 February 2010 | Total exemption full accounts made up to 31 May 2009 (11 pages) |
10 February 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (14 pages) |
10 February 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (14 pages) |
11 May 2009 | Total exemption full accounts made up to 31 May 2008 (11 pages) |
11 May 2009 | Total exemption full accounts made up to 31 May 2008 (11 pages) |
3 April 2009 | Return made up to 15/12/08; full list of members (10 pages) |
3 April 2009 | Return made up to 15/12/08; full list of members (10 pages) |
22 August 2008 | Appointment terminated director angelique yamvrias (1 page) |
22 August 2008 | Appointment terminated director angelique yamvrias (1 page) |
13 August 2008 | Total exemption full accounts made up to 31 May 2007 (12 pages) |
13 August 2008 | Total exemption full accounts made up to 31 May 2006 (13 pages) |
13 August 2008 | Total exemption full accounts made up to 31 May 2006 (13 pages) |
13 August 2008 | Total exemption full accounts made up to 31 May 2007 (12 pages) |
11 January 2008 | Return made up to 15/12/07; full list of members
|
11 January 2008 | Return made up to 15/12/07; full list of members
|
28 June 2007 | Return made up to 15/12/06; full list of members (7 pages) |
28 June 2007 | Return made up to 15/12/06; full list of members (7 pages) |
25 July 2006 | Total exemption full accounts made up to 31 May 2005 (13 pages) |
25 July 2006 | Total exemption full accounts made up to 31 May 2005 (13 pages) |
8 March 2006 | Return made up to 15/12/05; full list of members
|
8 March 2006 | Return made up to 15/12/05; full list of members
|
8 February 2005 | Return made up to 15/12/04; full list of members (7 pages) |
8 February 2005 | Return made up to 15/12/04; full list of members (7 pages) |
24 September 2004 | Total exemption full accounts made up to 31 May 2004 (13 pages) |
24 September 2004 | Total exemption full accounts made up to 31 May 2004 (13 pages) |
29 December 2003 | Return made up to 15/12/03; full list of members (7 pages) |
29 December 2003 | Return made up to 15/12/03; full list of members (7 pages) |
16 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 October 2003 | Total exemption full accounts made up to 31 May 2003 (12 pages) |
17 October 2003 | Total exemption full accounts made up to 31 May 2003 (12 pages) |
20 December 2002 | Return made up to 15/12/02; full list of members (7 pages) |
20 December 2002 | Return made up to 15/12/02; full list of members (7 pages) |
23 October 2002 | Total exemption small company accounts made up to 31 May 2002 (12 pages) |
23 October 2002 | Total exemption small company accounts made up to 31 May 2002 (12 pages) |
25 March 2002 | Total exemption full accounts made up to 31 May 2001 (12 pages) |
25 March 2002 | Total exemption full accounts made up to 31 May 2001 (12 pages) |
24 December 2001 | Return made up to 15/12/01; full list of members (6 pages) |
24 December 2001 | Return made up to 15/12/01; full list of members (6 pages) |
10 December 2001 | Registered office changed on 10/12/01 from: churchill house 137 brent street, london, NW4 4DJ (2 pages) |
10 December 2001 | Registered office changed on 10/12/01 from: churchill house 137 brent street, london, NW4 4DJ (2 pages) |
9 March 2001 | Full accounts made up to 31 May 2000 (12 pages) |
9 March 2001 | Full accounts made up to 31 May 2000 (12 pages) |
28 December 2000 | Return made up to 15/12/00; full list of members (6 pages) |
28 December 2000 | Return made up to 15/12/00; full list of members (6 pages) |
29 March 2000 | Full accounts made up to 31 May 1999 (12 pages) |
29 March 2000 | Full accounts made up to 31 May 1999 (12 pages) |
22 December 1999 | Return made up to 15/12/99; full list of members
|
22 December 1999 | Return made up to 15/12/99; full list of members
|
6 April 1999 | Full accounts made up to 31 May 1998 (12 pages) |
6 April 1999 | Full accounts made up to 31 May 1998 (12 pages) |
24 January 1999 | Return made up to 15/12/98; no change of members (4 pages) |
24 January 1999 | Return made up to 15/12/98; no change of members (4 pages) |
2 April 1998 | Full accounts made up to 31 May 1997 (13 pages) |
2 April 1998 | Full accounts made up to 31 May 1997 (13 pages) |
30 December 1997 | Return made up to 15/12/97; full list of members (12 pages) |
30 December 1997 | Return made up to 15/12/97; full list of members (12 pages) |
2 April 1997 | Full accounts made up to 31 May 1996 (13 pages) |
2 April 1997 | Full accounts made up to 31 May 1996 (13 pages) |
16 January 1997 | Return made up to 15/12/96; no change of members (4 pages) |
16 January 1997 | Return made up to 15/12/96; no change of members (4 pages) |
14 February 1996 | Return made up to 15/12/95; full list of members (6 pages) |
14 February 1996 | Return made up to 15/12/95; full list of members (6 pages) |
14 November 1995 | Full accounts made up to 31 May 1995 (14 pages) |
14 November 1995 | Full accounts made up to 31 May 1995 (14 pages) |
29 September 1995 | Ad 26/05/95--------- £ si 37500@1=37500 £ ic 50000/87500 (2 pages) |
29 September 1995 | Ad 26/05/95--------- £ si 37500@1=37500 £ ic 50000/87500 (2 pages) |
29 September 1995 | Registered office changed on 29/09/95 from: caprini house, 163/173 praed street, london, W2 1RH (1 page) |
29 September 1995 | Registered office changed on 29/09/95 from: caprini house, 163/173 praed street, london, W2 1RH (1 page) |
24 August 1995 | Particulars of mortgage/charge (4 pages) |
24 August 1995 | Particulars of mortgage/charge (4 pages) |
30 June 1995 | Registered office changed on 30/06/95 from: 23 craven terrace, lancaster gate, london, W2 3QH (1 page) |
30 June 1995 | Registered office changed on 30/06/95 from: 23 craven terrace, lancaster gate, london, W2 3QH (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |