Company NameMarcan Shipping (London) Limited
DirectorDimitrios Nicholas Yamvrias
Company StatusActive
Company Number01162181
CategoryPrivate Limited Company
Incorporation Date6 March 1974(50 years, 2 months ago)
Previous NameIppocampos Shipping (London) Limited

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDimitrios Nicholas Yamvrias
Date of BirthOctober 1936 (Born 87 years ago)
NationalityGreek
StatusCurrent
Appointed15 December 1990(16 years, 9 months after company formation)
Appointment Duration33 years, 4 months
RoleShipbroker
Country of ResidenceGreece
Correspondence Address79 Mendora Road
Fulham
London
SW6 7ND
Secretary NameAngelique Yamvrias
NationalityGreek
StatusCurrent
Appointed15 December 1990(16 years, 9 months after company formation)
Appointment Duration33 years, 4 months
RoleShipbroker
Correspondence Address79 Mendora Road
Fulham
London
SW6 7ND
Director NameAngelique Yamvrias
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityGreek
StatusResigned
Appointed15 December 1990(16 years, 9 months after company formation)
Appointment Duration17 years, 8 months (resigned 14 August 2008)
RoleShipbroker
Correspondence AddressFlat 10
1 Carlos Place
London
W1K 3AJ

Location

Registered AddressYork House 1
Seagrave Road
Fulham
London
SW6 1RP
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardFulham Broadway
Built Up AreaGreater London

Shareholders

70k at £1Ladidi Investments Corp
80.00%
Ordinary
1.8k at £1Mrs Angelique Yamvrias
2.00%
Ordinary
15.8k at £1Mr Dimitrios Nicholas Yamvrias
18.00%
Ordinary

Financials

Year2014
Net Worth-£325,356
Cash£25
Current Liabilities£326,662

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return15 December 2023 (4 months, 1 week ago)
Next Return Due29 December 2024 (8 months from now)

Charges

8 August 1995Delivered 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

Filing History

7 January 2024Micro company accounts made up to 31 May 2023 (3 pages)
4 January 2024Confirmation statement made on 15 December 2023 with no updates (3 pages)
26 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
27 December 2022Confirmation statement made on 15 December 2022 with no updates (3 pages)
23 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
22 December 2021Confirmation statement made on 15 December 2021 with no updates (3 pages)
3 March 2021Micro company accounts made up to 31 May 2020 (3 pages)
31 December 2020Confirmation statement made on 15 December 2020 with no updates (3 pages)
24 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
18 December 2019Confirmation statement made on 15 December 2019 with no updates (3 pages)
9 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
21 December 2018Confirmation statement made on 15 December 2018 with no updates (3 pages)
27 January 2018Micro company accounts made up to 31 May 2017 (2 pages)
10 January 2018Confirmation statement made on 15 December 2017 with no updates (3 pages)
28 January 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
28 January 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
25 January 2017Confirmation statement made on 15 December 2016 with updates (5 pages)
25 January 2017Confirmation statement made on 15 December 2016 with updates (5 pages)
8 January 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
8 January 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
6 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 87,500
(4 pages)
6 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 87,500
(4 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
15 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 87,500
(4 pages)
15 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 87,500
(4 pages)
14 March 2014Secretary's details changed for Angelique Yamvrias on 15 June 2012 (1 page)
14 March 2014Registered office address changed from 14 West Hill Park London N6 6ND on 14 March 2014 (1 page)
14 March 2014Director's details changed for Dimitrios Nicholas Yamvrias on 15 June 2012 (2 pages)
14 March 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 87,500
(4 pages)
14 March 2014Registered office address changed from 14 West Hill Park London N6 6ND on 14 March 2014 (1 page)
14 March 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 87,500
(4 pages)
14 March 2014Director's details changed for Dimitrios Nicholas Yamvrias on 15 June 2012 (2 pages)
14 March 2014Secretary's details changed for Angelique Yamvrias on 15 June 2012 (1 page)
10 January 2014Total exemption full accounts made up to 31 May 2013 (9 pages)
10 January 2014Total exemption full accounts made up to 31 May 2013 (9 pages)
18 June 2013Compulsory strike-off action has been discontinued (1 page)
18 June 2013Compulsory strike-off action has been discontinued (1 page)
17 June 2013Annual return made up to 10 April 2013 with a full list of shareholders (14 pages)
17 June 2013Annual return made up to 10 April 2013 with a full list of shareholders (14 pages)
6 June 2013Registered office address changed from Caprini House 163-173 Praed Street London W2 1RH on 6 June 2013 (2 pages)
6 June 2013Registered office address changed from Caprini House 163-173 Praed Street London W2 1RH on 6 June 2013 (2 pages)
6 June 2013Registered office address changed from Caprini House 163-173 Praed Street London W2 1RH on 6 June 2013 (2 pages)
5 June 2013Compulsory strike-off action has been suspended (1 page)
5 June 2013Compulsory strike-off action has been suspended (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
9 January 2013Total exemption full accounts made up to 31 May 2012 (9 pages)
9 January 2013Total exemption full accounts made up to 31 May 2012 (9 pages)
29 February 2012Total exemption full accounts made up to 31 May 2011 (9 pages)
29 February 2012Total exemption full accounts made up to 31 May 2011 (9 pages)
26 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
25 January 2012Director's details changed for Dimitrios Nicholas Yamvrias on 1 January 2011 (2 pages)
25 January 2012Secretary's details changed for Angelique Yamvrias on 1 January 2011 (2 pages)
25 January 2012Director's details changed for Dimitrios Nicholas Yamvrias on 1 January 2011 (2 pages)
25 January 2012Secretary's details changed for Angelique Yamvrias on 1 January 2011 (2 pages)
25 January 2012Director's details changed for Dimitrios Nicholas Yamvrias on 1 January 2011 (2 pages)
25 January 2012Secretary's details changed for Angelique Yamvrias on 1 January 2011 (2 pages)
25 June 2011Compulsory strike-off action has been discontinued (1 page)
25 June 2011Compulsory strike-off action has been discontinued (1 page)
22 June 2011Total exemption full accounts made up to 31 May 2010 (10 pages)
22 June 2011Total exemption full accounts made up to 31 May 2010 (10 pages)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
13 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (13 pages)
13 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (13 pages)
22 February 2010Total exemption full accounts made up to 31 May 2009 (11 pages)
22 February 2010Total exemption full accounts made up to 31 May 2009 (11 pages)
10 February 2010Annual return made up to 15 December 2009 with a full list of shareholders (14 pages)
10 February 2010Annual return made up to 15 December 2009 with a full list of shareholders (14 pages)
11 May 2009Total exemption full accounts made up to 31 May 2008 (11 pages)
11 May 2009Total exemption full accounts made up to 31 May 2008 (11 pages)
3 April 2009Return made up to 15/12/08; full list of members (10 pages)
3 April 2009Return made up to 15/12/08; full list of members (10 pages)
22 August 2008Appointment terminated director angelique yamvrias (1 page)
22 August 2008Appointment terminated director angelique yamvrias (1 page)
13 August 2008Total exemption full accounts made up to 31 May 2007 (12 pages)
13 August 2008Total exemption full accounts made up to 31 May 2006 (13 pages)
13 August 2008Total exemption full accounts made up to 31 May 2006 (13 pages)
13 August 2008Total exemption full accounts made up to 31 May 2007 (12 pages)
11 January 2008Return made up to 15/12/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 January 2008Return made up to 15/12/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 June 2007Return made up to 15/12/06; full list of members (7 pages)
28 June 2007Return made up to 15/12/06; full list of members (7 pages)
25 July 2006Total exemption full accounts made up to 31 May 2005 (13 pages)
25 July 2006Total exemption full accounts made up to 31 May 2005 (13 pages)
8 March 2006Return made up to 15/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 March 2006Return made up to 15/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 February 2005Return made up to 15/12/04; full list of members (7 pages)
8 February 2005Return made up to 15/12/04; full list of members (7 pages)
24 September 2004Total exemption full accounts made up to 31 May 2004 (13 pages)
24 September 2004Total exemption full accounts made up to 31 May 2004 (13 pages)
29 December 2003Return made up to 15/12/03; full list of members (7 pages)
29 December 2003Return made up to 15/12/03; full list of members (7 pages)
16 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
17 October 2003Total exemption full accounts made up to 31 May 2003 (12 pages)
17 October 2003Total exemption full accounts made up to 31 May 2003 (12 pages)
20 December 2002Return made up to 15/12/02; full list of members (7 pages)
20 December 2002Return made up to 15/12/02; full list of members (7 pages)
23 October 2002Total exemption small company accounts made up to 31 May 2002 (12 pages)
23 October 2002Total exemption small company accounts made up to 31 May 2002 (12 pages)
25 March 2002Total exemption full accounts made up to 31 May 2001 (12 pages)
25 March 2002Total exemption full accounts made up to 31 May 2001 (12 pages)
24 December 2001Return made up to 15/12/01; full list of members (6 pages)
24 December 2001Return made up to 15/12/01; full list of members (6 pages)
10 December 2001Registered office changed on 10/12/01 from: churchill house 137 brent street, london, NW4 4DJ (2 pages)
10 December 2001Registered office changed on 10/12/01 from: churchill house 137 brent street, london, NW4 4DJ (2 pages)
9 March 2001Full accounts made up to 31 May 2000 (12 pages)
9 March 2001Full accounts made up to 31 May 2000 (12 pages)
28 December 2000Return made up to 15/12/00; full list of members (6 pages)
28 December 2000Return made up to 15/12/00; full list of members (6 pages)
29 March 2000Full accounts made up to 31 May 1999 (12 pages)
29 March 2000Full accounts made up to 31 May 1999 (12 pages)
22 December 1999Return made up to 15/12/99; full list of members
  • 363(287) ‐ Registered office changed on 22/12/99
(6 pages)
22 December 1999Return made up to 15/12/99; full list of members
  • 363(287) ‐ Registered office changed on 22/12/99
(6 pages)
6 April 1999Full accounts made up to 31 May 1998 (12 pages)
6 April 1999Full accounts made up to 31 May 1998 (12 pages)
24 January 1999Return made up to 15/12/98; no change of members (4 pages)
24 January 1999Return made up to 15/12/98; no change of members (4 pages)
2 April 1998Full accounts made up to 31 May 1997 (13 pages)
2 April 1998Full accounts made up to 31 May 1997 (13 pages)
30 December 1997Return made up to 15/12/97; full list of members (12 pages)
30 December 1997Return made up to 15/12/97; full list of members (12 pages)
2 April 1997Full accounts made up to 31 May 1996 (13 pages)
2 April 1997Full accounts made up to 31 May 1996 (13 pages)
16 January 1997Return made up to 15/12/96; no change of members (4 pages)
16 January 1997Return made up to 15/12/96; no change of members (4 pages)
14 February 1996Return made up to 15/12/95; full list of members (6 pages)
14 February 1996Return made up to 15/12/95; full list of members (6 pages)
14 November 1995Full accounts made up to 31 May 1995 (14 pages)
14 November 1995Full accounts made up to 31 May 1995 (14 pages)
29 September 1995Ad 26/05/95--------- £ si 37500@1=37500 £ ic 50000/87500 (2 pages)
29 September 1995Ad 26/05/95--------- £ si 37500@1=37500 £ ic 50000/87500 (2 pages)
29 September 1995Registered office changed on 29/09/95 from: caprini house, 163/173 praed street, london, W2 1RH (1 page)
29 September 1995Registered office changed on 29/09/95 from: caprini house, 163/173 praed street, london, W2 1RH (1 page)
24 August 1995Particulars of mortgage/charge (4 pages)
24 August 1995Particulars of mortgage/charge (4 pages)
30 June 1995Registered office changed on 30/06/95 from: 23 craven terrace, lancaster gate, london, W2 3QH (1 page)
30 June 1995Registered office changed on 30/06/95 from: 23 craven terrace, lancaster gate, london, W2 3QH (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)