Company NameLomar Shipping Limited
DirectorsGeorge Nicholas Georgiou and Mark Kethisouaran
Company StatusActive
Company Number01274037
CategoryPrivate Limited Company
Incorporation Date19 August 1976(47 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr George Nicholas Georgiou
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2016(40 years, 4 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13-14 Hobart Place
London
SW1W 0HH
Director NameMr Mark Kethisouaran
Date of BirthOctober 1988 (Born 35 years ago)
NationalityGreek
StatusCurrent
Appointed04 September 2023(47 years after company formation)
Appointment Duration8 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address13-14 Hobart Place
London
SW1W 0HH
Director NameMr Constandinos Iezekiel
NationalityBritish
StatusResigned
Appointed29 December 1991(15 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 July 2000)
RoleAccountant
Correspondence Address216 Alexandra Park Road
London
N22 4UQ
Director NameMr George Spiro Logothetis
Date of BirthJanuary 1919 (Born 105 years ago)
NationalityGreek
StatusResigned
Appointed29 December 1991(15 years, 4 months after company formation)
Appointment Duration10 years, 8 months (resigned 26 August 2002)
RoleShipbroker & Agent
Correspondence Address89 Akti Miaouli
Piraus
185 38
Greece
Director NameMichael George Logothetis
Date of BirthApril 1951 (Born 73 years ago)
NationalityGreek
StatusResigned
Appointed29 December 1991(15 years, 4 months after company formation)
Appointment Duration12 years, 4 months (resigned 10 May 2004)
RoleShipbroker & Agent
Correspondence AddressPoloimnias 12
Kavouri
Vouliagmeni
Athens
Foreign
Secretary NameMrs Mandy Logothetis
NationalityBritish
StatusResigned
Appointed29 December 1991(15 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 02 July 1998)
RoleCompany Director
Correspondence Address34 Wildwood Road
London
NW11 6XB
Director NameVasilis Mavrogiorgis
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1998(21 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 April 2001)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address2 Draycott Close
Harrow
Middlesex
HA3 0BP
Secretary NameLeon Logothetis
NationalityBritish
StatusResigned
Appointed02 July 1998(21 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 17 September 2003)
RoleCompany Director
Correspondence Address40 Queens Court
London
W2 4QW
Director NameMr George Michael Logothetis
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2001(24 years, 7 months after company formation)
Appointment Duration15 years, 9 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address13-14 Hobart Place
London
SW1W 0HH
Secretary NameMr Constantine Michael Logothetis
NationalityBritish
StatusResigned
Appointed17 September 2003(27 years, 1 month after company formation)
Appointment Duration19 years, 4 months (resigned 30 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13-14 Hobart Place
London
SW1W 0HH
Director NameMr Simon Beechinor
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2004(27 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Pear Tree Close
Bromham
Bedfordshire
MK43 8PR
Director NameMr Constantine Michael Logothetis
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2004(27 years, 9 months after company formation)
Appointment Duration18 years, 8 months (resigned 30 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13-14 Hobart Place
London
SW1W 0HH
Director NameMr Martin Peter Berger Benny
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2009(33 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 October 2012)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence Address13-14 Hobart Place
London
SW1W 0HH
Director NameMr Achim Boehme
Date of BirthDecember 1963 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed19 October 2011(35 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 25 July 2020)
RoleShip Manager
Country of ResidenceGermany
Correspondence Address13-14 Hobart Place
London
SW1W 0HH
Director NameMr Emmanouil Kouligkas
Date of BirthJune 1975 (Born 48 years ago)
NationalityGreek
StatusResigned
Appointed31 December 2016(40 years, 4 months after company formation)
Appointment Duration6 years (resigned 17 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13-14 Hobart Place
London
SW1W 0HH
Director NameMr Dionysios Psachos
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityGreek
StatusResigned
Appointed17 January 2023(46 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 04 September 2023)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address13-14 Hobart Place
London
SW1W 0HH

Contact

Websitelomarshipping.com
Email address[email protected]
Telephone020 72458750
Telephone regionLondon

Location

Registered Address13-14 Hobart Place
London
SW1W 0HH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

120.1k at £1Lomar Corporation LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,822,000
Gross Profit£4,611,000
Net Worth£95,000
Cash£8,000
Current Liabilities£4,101,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return26 September 2023 (7 months, 1 week ago)
Next Return Due10 October 2024 (5 months, 1 week from now)

Charges

22 October 2014Delivered on: 31 October 2014
Persons entitled: Norddeutsche Landesbank Girozentrale

Classification: A registered charge
Outstanding
22 October 2014Delivered on: 31 October 2014
Persons entitled: Norddeutsche Landesbank Girozentrale

Classification: A registered charge
Outstanding
8 June 2023Delivered on: 9 June 2023
Persons entitled: Nml Oslo Trader Llc

Classification: A registered charge
Outstanding
24 May 2023Delivered on: 7 June 2023
Persons entitled: Nml Trustee Llc

Classification: A registered charge
Outstanding
6 February 2023Delivered on: 13 February 2023
Persons entitled: Macquarie Bank Limited, London Branch as Security Agent

Classification: A registered charge
Outstanding
8 May 2013Delivered on: 17 May 2013
Persons entitled: Norddeutsche Landesbank Girozentrale

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
6 February 2023Delivered on: 13 February 2023
Persons entitled: Macquarie Bank Limited, London Branch as Security Agent

Classification: A registered charge
Outstanding
7 October 2022Delivered on: 13 October 2022
Persons entitled: Macquarie Bank Limited, London Branch as Security Agent

Classification: A registered charge
Outstanding
7 October 2022Delivered on: 13 October 2022
Persons entitled: Macquarie Bank Limited, London Branch as Security Agent

Classification: A registered charge
Outstanding
7 October 2022Delivered on: 13 October 2022
Persons entitled: Macquarie Bank Limited, London Branch as Security Agent

Classification: A registered charge
Outstanding
6 October 2022Delivered on: 13 October 2022
Persons entitled: Macquarie Bank Limited, London Branch as Security Agent

Classification: A registered charge
Outstanding
7 October 2022Delivered on: 13 October 2022
Persons entitled: Macquarie Bank Limited, London Branch as Security Agent

Classification: A registered charge
Outstanding
21 March 2022Delivered on: 29 March 2022
Persons entitled: Joh. Berenberg, Gossler & Co. Kg as Security Agent

Classification: A registered charge
Outstanding
28 October 2021Delivered on: 9 November 2021
Persons entitled: Hayfin Services LLP

Classification: A registered charge
Particulars: N/A.
Outstanding
28 October 2021Delivered on: 8 November 2021
Persons entitled: Hayfin Services LLP

Classification: A registered charge
Particulars: N/A.
Outstanding
28 October 2021Delivered on: 5 November 2021
Persons entitled: Hayfin Services LLP

Classification: A registered charge
Particulars: N/A.
Outstanding
10 March 2011Delivered on: 21 March 2011
Persons entitled: Unicredit Bank Ag,Singapore Branch

Classification: Assignment of insurances
Secured details: All monies due or to become due from the company to any of the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its right title and interest present and future in and to the insurances see image for full details.
Outstanding
28 October 2021Delivered on: 5 November 2021
Persons entitled: Hayfin Services LLP

Classification: A registered charge
Particulars: N/A.
Outstanding
28 October 2021Delivered on: 5 November 2021
Persons entitled: Hayfin Services LLP

Classification: A registered charge
Particulars: N/A.
Outstanding
28 October 2021Delivered on: 5 November 2021
Persons entitled: Hayfin Services LLP

Classification: A registered charge
Particulars: N/A.
Outstanding
28 October 2021Delivered on: 5 November 2021
Persons entitled: Hayfin Services LLP

Classification: A registered charge
Particulars: N/A.
Outstanding
1 November 2021Delivered on: 5 November 2021
Persons entitled: Hayfin Services LLP

Classification: A registered charge
Particulars: N/A.
Outstanding
1 November 2021Delivered on: 5 November 2021
Persons entitled: Hayfin Services LLP

Classification: A registered charge
Particulars: N/A.
Outstanding
25 March 2021Delivered on: 31 March 2021
Persons entitled: Joh. Berenberg, Gossler & Co. Kg as Security Agent

Classification: A registered charge
Outstanding
23 March 2021Delivered on: 31 March 2021
Persons entitled: Joh. Berenberg, Gossler & Co. Kg as Security Agent

Classification: A registered charge
Outstanding
1 February 2021Delivered on: 10 February 2021
Persons entitled: Hayfin Services LLP

Classification: A registered charge
Outstanding
1 February 2021Delivered on: 10 February 2021
Persons entitled: Hayfin Services LLP

Classification: A registered charge
Outstanding
10 March 2011Delivered on: 21 March 2011
Persons entitled: Unicredit Bank Ag,Singapore Branch

Classification: Assignment of insurances
Secured details: All monies due or to become due from the company to any of the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its right title and interest present and future in and to the insurances see image for full details.
Outstanding
14 July 2020Delivered on: 24 July 2020
Persons entitled: Hs OCEAN12I LTD.

Classification: A registered charge
Particulars: N/A.
Outstanding
28 May 2020Delivered on: 29 May 2020
Persons entitled: Hs OCEAN12I LTD.

Classification: A registered charge
Particulars: N/A.
Outstanding
28 May 2020Delivered on: 29 May 2020
Persons entitled: Hs OCEAN12I LTD.

Classification: A registered charge
Particulars: N/A.
Outstanding
28 May 2020Delivered on: 29 May 2020
Persons entitled: Hs OCEAN12I LTD.

Classification: A registered charge
Particulars: N/A.
Outstanding
28 May 2020Delivered on: 29 May 2020
Persons entitled: Hs OCEAN12I LTD.

Classification: A registered charge
Particulars: N/A.
Outstanding
28 May 2020Delivered on: 29 May 2020
Persons entitled: Hs OCEAN12I LTD.

Classification: A registered charge
Particulars: N/A.
Outstanding
28 May 2020Delivered on: 29 May 2020
Persons entitled: Hs OCEAN12I LTD.

Classification: A registered charge
Particulars: N/A.
Outstanding
28 May 2020Delivered on: 29 May 2020
Persons entitled: Hs OCEAN12I LTD.

Classification: A registered charge
Particulars: N/A.
Outstanding
28 May 2020Delivered on: 29 May 2020
Persons entitled: Hs OCEAN12I LTD.

Classification: A registered charge
Particulars: N/A.
Outstanding
28 May 2020Delivered on: 29 May 2020
Persons entitled: Hs OCEAN12I LTD.

Classification: A registered charge
Particulars: N/A.
Outstanding
14 December 2010Delivered on: 22 December 2010
Persons entitled: Unicredit Bank Ag,Singapore Branch

Classification: Assignment of insurances
Secured details: All monies due or to become due to any of the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its right title and interest present and future in and to the insurances see image for full details.
Outstanding
11 January 2019Delivered on: 22 January 2019
Persons entitled: Cit Maritime Leasing, Llc

Classification: A registered charge
Outstanding
12 December 2018Delivered on: 13 December 2018
Persons entitled: Hs OCEAN12I LTD.

Classification: A registered charge
Outstanding
19 September 2018Delivered on: 28 September 2018
Persons entitled: Meridian Funding Ls 2018-2 Sàrl

Classification: A registered charge
Outstanding
14 August 2018Delivered on: 17 August 2018
Persons entitled: Hs OCEAN12I LTD.

Classification: A registered charge
Particulars: N/A.
Outstanding
3 August 2018Delivered on: 6 August 2018
Persons entitled: Hs OCEAN12I LTD.

Classification: A registered charge
Particulars: N/A.
Outstanding
16 July 2018Delivered on: 20 July 2018
Persons entitled: Hs OCEAN12I LTD.

Classification: A registered charge
Particulars: N/A.
Outstanding
13 July 2018Delivered on: 20 July 2018
Persons entitled: Hs OCEAN12I LTD.

Classification: A registered charge
Particulars: N/A.
Outstanding
25 May 2018Delivered on: 5 June 2018
Persons entitled: Meridian Funding Ls 2018-1 Sàrl

Classification: A registered charge
Outstanding
18 April 2018Delivered on: 20 April 2018
Persons entitled: Hs OCEAN12I LTD.

Classification: A registered charge
Particulars: N/A.
Outstanding
18 April 2018Delivered on: 20 April 2018
Persons entitled: Hs OCEAN12I LTD.

Classification: A registered charge
Particulars: N/A.
Outstanding
14 December 2010Delivered on: 22 December 2010
Persons entitled: Unicredit Bank Ag,Singapore Branch

Classification: Assignment of insurances
Secured details: All monies due or to become due to any of the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its right title and interest present and future in and to the insurances see image for full details.
Outstanding
13 March 2018Delivered on: 16 March 2018
Persons entitled: Hs OCEAN12I LTD.

Classification: A registered charge
Particulars: N/A.
Outstanding
13 March 2018Delivered on: 16 March 2018
Persons entitled: Hs OCEAN12I LTD.

Classification: A registered charge
Particulars: N/A.
Outstanding
18 December 2017Delivered on: 21 December 2017
Persons entitled: Meridian Funding Ls 2017-2 Sàrl

Classification: A registered charge
Outstanding
18 December 2017Delivered on: 21 December 2017
Persons entitled: Meridian Funding Ls 2017-2 Sàrl

Classification: A registered charge
Outstanding
18 December 2017Delivered on: 21 December 2017
Persons entitled: Meridian Funding Ls 2017-2 Sàrl

Classification: A registered charge
Outstanding
2 June 2017Delivered on: 13 June 2017
Persons entitled: Meridian Funding Ls 2017-1 Sàrl

Classification: A registered charge
Outstanding
2 June 2017Delivered on: 13 June 2017
Persons entitled: Meridian Funding Ls 2017-1 Sàrl

Classification: A registered charge
Outstanding
2 June 2017Delivered on: 13 June 2017
Persons entitled: Meridian Funding Ls 2017-1 Sàrl

Classification: A registered charge
Outstanding
2 June 2017Delivered on: 13 June 2017
Persons entitled: Meridian Funding Ls 2017-1 Sàrl

Classification: A registered charge
Outstanding
2 September 2016Delivered on: 14 September 2016
Persons entitled: National Bank of Greece S.A.

Classification: A registered charge
Particulars: Vessel named devon trader, imo number 9217022.
Outstanding
13 October 2010Delivered on: 22 October 2010
Persons entitled: Unicredit Bank Ag,Singapore Branch

Classification: Assignment of insurances
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its right title and interest present and future in and to the insurances see image for full details.
Outstanding
29 July 2016Delivered on: 9 August 2016
Persons entitled: National Bank of Greece S.A.

Classification: A registered charge
Particulars: Vessel name "norfolk trader".
Outstanding
30 June 2016Delivered on: 14 July 2016
Persons entitled: National Bank of Greece S.A.

Classification: A registered charge
Outstanding
1 July 2016Delivered on: 14 July 2016
Persons entitled: National Bank of Greece S.A.

Classification: A registered charge
Outstanding
29 June 2015Delivered on: 30 June 2015
Persons entitled: Cit Maritime Leasing, Llc

Classification: A registered charge
Outstanding
15 May 2015Delivered on: 20 May 2015
Persons entitled: Cit Maritime Leasing Llc

Classification: A registered charge
Outstanding
12 March 2015Delivered on: 20 March 2015
Persons entitled: Norddeutsche Landesbank Girozentrale

Classification: A registered charge
Particulars: None.
Outstanding
12 March 2015Delivered on: 20 March 2015
Persons entitled: Norddeutsche Landesbank Girozentrale

Classification: A registered charge
Particulars: None.
Outstanding
12 November 2014Delivered on: 17 November 2014
Persons entitled: Norddeutsche Landesbank Girozentrale

Classification: A registered charge
Outstanding
12 November 2014Delivered on: 17 November 2014
Persons entitled: Norddeutsche Landesbank Girozentrale

Classification: A registered charge
Outstanding
12 November 2014Delivered on: 17 November 2014
Persons entitled: Norddeutsche Landesbank Girozentrale

Classification: A registered charge
Outstanding
9 August 2004Delivered on: 23 August 2004
Persons entitled: Calyon

Classification: Earnings account pledge
Secured details: All monies due or to become due from the borrowers (and either of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The account designated lomar shipping limited-earnings account (re virginia universal and vermont universal),all sums of money credited to the account. See the mortgage charge document for full details.
Outstanding

Filing History

22 April 2024Full accounts made up to 31 December 2022 (28 pages)
12 April 2024Registration of charge 012740370079, created on 11 April 2024 (11 pages)
22 November 2023Registration of charge 012740370078, created on 22 November 2023 (12 pages)
16 October 2023Registration of charge 012740370075, created on 28 September 2023 (12 pages)
16 October 2023Registration of charge 012740370076, created on 28 September 2023 (12 pages)
16 October 2023Registration of charge 012740370077, created on 28 September 2023 (12 pages)
3 October 2023Registration of charge 012740370074, created on 2 October 2023 (12 pages)
28 September 2023Confirmation statement made on 26 September 2023 with no updates (3 pages)
21 September 2023Satisfaction of charge 6 in full (1 page)
21 September 2023Satisfaction of charge 1 in full (1 page)
21 September 2023Satisfaction of charge 012740370007 in full (1 page)
21 September 2023Satisfaction of charge 2 in full (1 page)
21 September 2023Satisfaction of charge 012740370010 in full (1 page)
21 September 2023Satisfaction of charge 012740370009 in full (1 page)
21 September 2023Satisfaction of charge 012740370008 in full (1 page)
21 September 2023Satisfaction of charge 5 in full (1 page)
21 September 2023Satisfaction of charge 3 in full (1 page)
21 September 2023Satisfaction of charge 012740370013 in full (1 page)
8 September 2023Registration of charge 012740370073, created on 6 September 2023 (11 pages)
7 September 2023Termination of appointment of Dionysios Psachos as a director on 4 September 2023 (1 page)
7 September 2023Appointment of Mr Mark Kethisouaran as a director on 4 September 2023 (2 pages)
9 June 2023Registration of charge 012740370072, created on 8 June 2023 (11 pages)
7 June 2023Registration of charge 012740370071, created on 24 May 2023 (12 pages)
21 March 2023Satisfaction of charge 012740370065 in full (1 page)
13 February 2023Registration of charge 012740370069, created on 6 February 2023 (12 pages)
13 February 2023Registration of charge 012740370070, created on 6 February 2023 (12 pages)
3 February 2023Termination of appointment of Constantine Michael Logothetis as a director on 30 January 2023 (1 page)
3 February 2023Termination of appointment of Constantine Michael Logothetis as a secretary on 30 January 2023 (1 page)
20 January 2023Appointment of Mr. Dionysios Psachos as a director on 17 January 2023 (2 pages)
18 January 2023Termination of appointment of Emmanouil Kouligkas as a director on 17 January 2023 (1 page)
9 January 2023Full accounts made up to 31 December 2021 (27 pages)
13 October 2022Registration of charge 012740370065, created on 6 October 2022 (13 pages)
13 October 2022Registration of charge 012740370068, created on 7 October 2022 (27 pages)
13 October 2022Registration of charge 012740370067, created on 7 October 2022 (27 pages)
13 October 2022Registration of charge 012740370066, created on 7 October 2022 (27 pages)
13 October 2022Registration of charge 012740370064, created on 7 October 2022 (27 pages)
26 September 2022Confirmation statement made on 26 September 2022 with no updates (3 pages)
12 July 2022Notification of Michail Logothetis as a person with significant control on 20 December 2021 (2 pages)
11 July 2022Withdrawal of a person with significant control statement on 11 July 2022 (2 pages)
19 April 2022Full accounts made up to 31 December 2020 (27 pages)
29 March 2022Registration of charge 012740370063, created on 21 March 2022 (16 pages)
14 December 2021Accounts for a small company made up to 31 December 2019 (17 pages)
9 November 2021Registration of charge 012740370062, created on 28 October 2021 (20 pages)
8 November 2021Registration of charge 012740370061, created on 28 October 2021 (43 pages)
5 November 2021Registration of charge 012740370059, created on 28 October 2021 (20 pages)
5 November 2021Registration of charge 012740370060, created on 28 October 2021 (43 pages)
5 November 2021Registration of charge 012740370058, created on 28 October 2021 (20 pages)
5 November 2021Registration of charge 012740370056, created on 28 October 2021 (20 pages)
5 November 2021Registration of charge 012740370054, created on 1 November 2021 (26 pages)
5 November 2021Registration of charge 012740370055, created on 1 November 2021 (26 pages)
5 November 2021Registration of charge 012740370057, created on 28 October 2021 (20 pages)
27 September 2021Confirmation statement made on 26 September 2021 with no updates (3 pages)
31 March 2021Registration of charge 012740370053, created on 25 March 2021 (17 pages)
31 March 2021Registration of charge 012740370052, created on 23 March 2021 (17 pages)
10 February 2021Registration of charge 012740370050, created on 1 February 2021 (27 pages)
10 February 2021Registration of charge 012740370051, created on 1 February 2021 (27 pages)
19 January 2021Director's details changed for Mr George Nicholas Georgiou on 31 December 2020 (2 pages)
19 January 2021Director's details changed for Mr Emmanouil Kouligkas on 31 December 2020 (2 pages)
30 September 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
28 July 2020Termination of appointment of Achim Boehme as a director on 25 July 2020 (1 page)
24 July 2020Registration of charge 012740370049, created on 14 July 2020 (27 pages)
29 May 2020Registration of charge 012740370043, created on 28 May 2020 (25 pages)
29 May 2020Registration of charge 012740370044, created on 28 May 2020 (26 pages)
29 May 2020Registration of charge 012740370041, created on 28 May 2020 (26 pages)
29 May 2020Registration of charge 012740370046, created on 28 May 2020 (25 pages)
29 May 2020Registration of charge 012740370042, created on 28 May 2020 (25 pages)
29 May 2020Registration of charge 012740370047, created on 28 May 2020 (25 pages)
29 May 2020Registration of charge 012740370040, created on 28 May 2020 (25 pages)
29 May 2020Registration of charge 012740370048, created on 28 May 2020 (26 pages)
29 May 2020Registration of charge 012740370045, created on 28 May 2020 (26 pages)
5 November 2019Accounts for a small company made up to 31 December 2018 (16 pages)
16 October 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
22 January 2019Registration of charge 012740370039, created on 11 January 2019 (9 pages)
13 December 2018Registration of charge 012740370038, created on 12 December 2018 (25 pages)
8 October 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
3 October 2018Accounts for a small company made up to 31 December 2017 (16 pages)
28 September 2018Registration of charge 012740370037, created on 19 September 2018 (8 pages)
17 August 2018Registration of charge 012740370036, created on 14 August 2018 (25 pages)
6 August 2018Registration of charge 012740370035, created on 3 August 2018 (25 pages)
20 July 2018Registration of charge 012740370033, created on 13 July 2018 (26 pages)
20 July 2018Registration of charge 012740370034, created on 16 July 2018 (25 pages)
5 June 2018Registration of charge 012740370032, created on 25 May 2018 (7 pages)
20 April 2018Registration of charge 012740370031, created on 18 April 2018 (26 pages)
20 April 2018Registration of charge 012740370030, created on 18 April 2018 (26 pages)
16 March 2018Registration of charge 012740370028, created on 13 March 2018 (26 pages)
16 March 2018Registration of charge 012740370029, created on 13 March 2018 (26 pages)
21 December 2017Registration of charge 012740370027, created on 18 December 2017 (8 pages)
21 December 2017Registration of charge 012740370027, created on 18 December 2017 (8 pages)
21 December 2017Registration of charge 012740370026, created on 18 December 2017 (8 pages)
21 December 2017Registration of charge 012740370025, created on 18 December 2017 (8 pages)
21 December 2017Registration of charge 012740370025, created on 18 December 2017 (8 pages)
21 December 2017Registration of charge 012740370026, created on 18 December 2017 (8 pages)
20 November 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
21 September 2017Accounts for a small company made up to 31 December 2016 (15 pages)
21 September 2017Accounts for a small company made up to 31 December 2016 (15 pages)
13 June 2017Satisfaction of charge 012740370017 in full (4 pages)
13 June 2017Registration of charge 012740370022, created on 2 June 2017 (7 pages)
13 June 2017Registration of charge 012740370022, created on 2 June 2017 (7 pages)
13 June 2017Registration of charge 012740370024, created on 2 June 2017 (7 pages)
13 June 2017Registration of charge 012740370023, created on 2 June 2017 (7 pages)
13 June 2017Satisfaction of charge 012740370017 in full (4 pages)
13 June 2017Satisfaction of charge 012740370019 in full (4 pages)
13 June 2017Registration of charge 012740370021, created on 2 June 2017 (7 pages)
13 June 2017Satisfaction of charge 012740370020 in full (4 pages)
13 June 2017Satisfaction of charge 012740370019 in full (4 pages)
13 June 2017Satisfaction of charge 012740370020 in full (4 pages)
13 June 2017Registration of charge 012740370021, created on 2 June 2017 (7 pages)
13 June 2017Registration of charge 012740370024, created on 2 June 2017 (7 pages)
13 June 2017Satisfaction of charge 012740370018 in full (4 pages)
13 June 2017Satisfaction of charge 012740370018 in full (4 pages)
13 June 2017Registration of charge 012740370023, created on 2 June 2017 (7 pages)
1 March 2017Appointment of Mr George Nicholas Georgiou as a director on 31 December 2016 (2 pages)
1 March 2017Appointment of Mr Emmanouil Kouligkas as a director on 31 December 2016 (2 pages)
1 March 2017Termination of appointment of George Michael Logothetis as a director on 31 December 2016 (1 page)
1 March 2017Termination of appointment of George Michael Logothetis as a director on 31 December 2016 (1 page)
1 March 2017Appointment of Mr Emmanouil Kouligkas as a director on 31 December 2016 (2 pages)
1 March 2017Appointment of Mr George Nicholas Georgiou as a director on 31 December 2016 (2 pages)
31 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
14 September 2016Registration of charge 012740370020, created on 2 September 2016 (7 pages)
14 September 2016Registration of charge 012740370020, created on 2 September 2016 (7 pages)
9 August 2016Registration of charge 012740370019, created on 29 July 2016 (7 pages)
9 August 2016Registration of charge 012740370019, created on 29 July 2016 (7 pages)
22 July 2016Full accounts made up to 31 December 2015 (13 pages)
22 July 2016Full accounts made up to 31 December 2015 (13 pages)
14 July 2016Registration of charge 012740370018, created on 30 June 2016 (7 pages)
14 July 2016Registration of charge 012740370017, created on 1 July 2016 (7 pages)
14 July 2016Registration of charge 012740370018, created on 30 June 2016 (7 pages)
14 July 2016Registration of charge 012740370017, created on 1 July 2016 (7 pages)
9 November 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 120,100
(4 pages)
9 November 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 120,100
(4 pages)
9 October 2015Full accounts made up to 31 December 2014 (13 pages)
9 October 2015Full accounts made up to 31 December 2014 (13 pages)
30 June 2015Registration of charge 012740370016, created on 29 June 2015 (9 pages)
30 June 2015Registration of charge 012740370016, created on 29 June 2015 (9 pages)
18 June 2015Director's details changed for Mr Constantine Michael Logothetis on 17 October 2014 (2 pages)
18 June 2015Director's details changed for Mr Constantine Michael Logothetis on 17 October 2014 (2 pages)
18 June 2015Secretary's details changed for Mr Constantine Michael Logothetis on 18 June 2015 (1 page)
18 June 2015Secretary's details changed for Mr Constantine Michael Logothetis on 18 June 2015 (1 page)
20 May 2015Registration of charge 012740370015, created on 15 May 2015 (11 pages)
20 May 2015Registration of charge 012740370015, created on 15 May 2015 (11 pages)
20 March 2015Registration of charge 012740370013, created on 12 March 2015 (19 pages)
20 March 2015Registration of charge 012740370014, created on 12 March 2015 (19 pages)
20 March 2015Registration of charge 012740370013, created on 12 March 2015 (19 pages)
20 March 2015Registration of charge 012740370014, created on 12 March 2015 (19 pages)
17 November 2014Registration of charge 012740370010, created on 12 November 2014 (18 pages)
17 November 2014Registration of charge 012740370012, created on 12 November 2014 (18 pages)
17 November 2014Registration of charge 012740370012, created on 12 November 2014 (18 pages)
17 November 2014Registration of charge 012740370010, created on 12 November 2014 (18 pages)
17 November 2014Registration of charge 012740370011, created on 12 November 2014 (18 pages)
17 November 2014Registration of charge 012740370011, created on 12 November 2014 (18 pages)
12 November 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 120,100
(5 pages)
12 November 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 120,100
(5 pages)
31 October 2014Registration of charge 012740370008, created on 22 October 2014 (18 pages)
31 October 2014Registration of charge 012740370009, created on 22 October 2014 (18 pages)
31 October 2014Registration of charge 012740370008, created on 22 October 2014 (18 pages)
31 October 2014Registration of charge 012740370009, created on 22 October 2014 (18 pages)
4 August 2014Full accounts made up to 31 December 2013 (13 pages)
4 August 2014Full accounts made up to 31 December 2013 (13 pages)
22 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 120,100
(5 pages)
22 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 120,100
(5 pages)
7 October 2013Full accounts made up to 31 December 2012 (14 pages)
7 October 2013Full accounts made up to 31 December 2012 (14 pages)
17 May 2013Registration of charge 012740370007 (19 pages)
17 May 2013Registration of charge 012740370007 (19 pages)
30 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
9 October 2012Termination of appointment of Martin Benny as a director (1 page)
9 October 2012Termination of appointment of Martin Benny as a director (1 page)
3 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (7 pages)
3 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (7 pages)
20 March 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
20 March 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
14 March 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 March 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 October 2011Appointment of Mr Achim Boehme as a director (2 pages)
26 October 2011Appointment of Mr Achim Boehme as a director (2 pages)
4 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (6 pages)
4 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (6 pages)
21 March 2011Particulars of a mortgage or charge / charge no: 5 (10 pages)
21 March 2011Particulars of a mortgage or charge / charge no: 6 (10 pages)
21 March 2011Particulars of a mortgage or charge / charge no: 6 (10 pages)
21 March 2011Particulars of a mortgage or charge / charge no: 5 (10 pages)
18 February 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
18 February 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 December 2010Particulars of a mortgage or charge / charge no: 4 (10 pages)
22 December 2010Particulars of a mortgage or charge / charge no: 3 (10 pages)
22 December 2010Particulars of a mortgage or charge / charge no: 4 (10 pages)
22 December 2010Particulars of a mortgage or charge / charge no: 3 (10 pages)
22 October 2010Particulars of a mortgage or charge / charge no: 2 (10 pages)
22 October 2010Particulars of a mortgage or charge / charge no: 2 (10 pages)
28 September 2010Director's details changed for Mr George Michael Logothetis on 26 September 2010 (2 pages)
28 September 2010Annual return made up to 26 September 2010 with a full list of shareholders (6 pages)
28 September 2010Director's details changed for Mr George Michael Logothetis on 26 September 2010 (2 pages)
28 September 2010Annual return made up to 26 September 2010 with a full list of shareholders (6 pages)
5 March 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 March 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
8 December 2009Appointment of Mr Martin Peter Berger Benny as a director (2 pages)
8 December 2009Appointment of Mr Martin Peter Berger Benny as a director (2 pages)
3 November 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
3 November 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
1 April 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
1 April 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 February 2009Return made up to 26/09/08; full list of members (4 pages)
19 February 2009Return made up to 26/09/08; full list of members (4 pages)
12 June 2008Return made up to 26/09/07; full list of members (4 pages)
12 June 2008Return made up to 26/09/07; full list of members (4 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 August 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
29 August 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 November 2006Director resigned (1 page)
7 November 2006Secretary's particulars changed;director's particulars changed (1 page)
7 November 2006Director resigned (1 page)
7 November 2006Secretary's particulars changed;director's particulars changed (1 page)
7 November 2006Return made up to 26/09/06; full list of members (3 pages)
7 November 2006Return made up to 26/09/06; full list of members (3 pages)
7 November 2006Director's particulars changed (1 page)
7 November 2006Director's particulars changed (1 page)
7 April 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
7 April 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
26 September 2005Return made up to 26/09/05; full list of members (3 pages)
26 September 2005Return made up to 26/09/05; full list of members (3 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
17 September 2004Return made up to 26/09/04; full list of members (8 pages)
17 September 2004Return made up to 26/09/04; full list of members (8 pages)
23 August 2004Particulars of mortgage/charge (9 pages)
23 August 2004Particulars of mortgage/charge (9 pages)
3 June 2004Registered office changed on 03/06/04 from: berger house 36-38 berkeley square london W1X 6DR (1 page)
3 June 2004Registered office changed on 03/06/04 from: berger house 36-38 berkeley square london W1X 6DR (1 page)
18 May 2004New director appointed (1 page)
18 May 2004New director appointed (1 page)
18 May 2004New director appointed (1 page)
18 May 2004New director appointed (1 page)
18 May 2004Director resigned (1 page)
18 May 2004Director resigned (1 page)
27 April 2004Accounts for a small company made up to 31 March 2003 (7 pages)
27 April 2004Accounts for a small company made up to 31 March 2003 (7 pages)
2 October 2003Return made up to 26/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 October 2003Return made up to 26/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 September 2003Secretary resigned (1 page)
23 September 2003New secretary appointed (2 pages)
23 September 2003New secretary appointed (2 pages)
23 September 2003Secretary resigned (1 page)
4 April 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
4 April 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
28 November 2002Return made up to 26/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 November 2002Return made up to 26/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 November 2002Director resigned (1 page)
18 November 2002Director resigned (1 page)
8 March 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
8 March 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
2 November 2001New director appointed (2 pages)
2 November 2001New director appointed (2 pages)
19 October 2001Return made up to 26/09/01; full list of members (6 pages)
19 October 2001Return made up to 26/09/01; full list of members (6 pages)
10 April 2001Director resigned (1 page)
10 April 2001Director resigned (1 page)
5 April 2001Accounts for a small company made up to 31 March 2000 (6 pages)
5 April 2001Accounts for a small company made up to 31 March 2000 (6 pages)
27 February 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 February 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 January 2001Director resigned (1 page)
4 January 2001Director resigned (1 page)
2 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
12 January 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 January 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
5 January 1999Return made up to 29/12/98; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
5 January 1999Return made up to 29/12/98; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
16 September 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 September 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 September 1998Ad 26/08/98--------- £ si 100000@1=100000 £ ic 20100/120100 (2 pages)
16 September 1998Ad 26/08/98--------- £ si 100000@1=100000 £ ic 20100/120100 (2 pages)
16 September 1998£ nc 20100/120100 26/08/98 (1 page)
16 September 1998£ nc 20100/120100 26/08/98 (1 page)
7 July 1998New secretary appointed (2 pages)
7 July 1998New secretary appointed (2 pages)
28 April 1998Accounts for a small company made up to 31 March 1997 (7 pages)
28 April 1998Accounts for a small company made up to 31 March 1997 (7 pages)
5 February 1998New director appointed (2 pages)
5 February 1998New director appointed (2 pages)
31 December 1997Return made up to 29/12/97; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 December 1997Return made up to 29/12/97; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 August 1997£ nc 100/20100 30/04/97 (1 page)
27 August 1997£ nc 100/20100 30/04/97 (1 page)
27 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 August 1997Ad 30/04/97--------- £ si 20000@1=20000 £ ic 100/20100 (2 pages)
27 August 1997Ad 30/04/97--------- £ si 20000@1=20000 £ ic 100/20100 (2 pages)
17 April 1997Accounts for a small company made up to 31 March 1996 (8 pages)
17 April 1997Accounts for a small company made up to 31 March 1996 (8 pages)
20 January 1997Return made up to 29/12/96; full list of members (6 pages)
20 January 1997Return made up to 29/12/96; full list of members (6 pages)
22 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
22 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
17 January 1996Return made up to 29/12/95; no change of members (4 pages)
17 January 1996Return made up to 29/12/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
19 August 1976Incorporation (22 pages)
19 August 1976Incorporation (22 pages)