London
SW1W 0HH
Director Name | Mr Mark Kethisouaran |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | Greek |
Status | Current |
Appointed | 04 September 2023(47 years after company formation) |
Appointment Duration | 8 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 13-14 Hobart Place London SW1W 0HH |
Director Name | Mr Constandinos Iezekiel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(15 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 July 2000) |
Role | Accountant |
Correspondence Address | 216 Alexandra Park Road London N22 4UQ |
Director Name | Mr George Spiro Logothetis |
---|---|
Date of Birth | January 1919 (Born 105 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 29 December 1991(15 years, 4 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 26 August 2002) |
Role | Shipbroker & Agent |
Correspondence Address | 89 Akti Miaouli Piraus 185 38 Greece |
Director Name | Michael George Logothetis |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 29 December 1991(15 years, 4 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 10 May 2004) |
Role | Shipbroker & Agent |
Correspondence Address | Poloimnias 12 Kavouri Vouliagmeni Athens Foreign |
Secretary Name | Mrs Mandy Logothetis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(15 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 02 July 1998) |
Role | Company Director |
Correspondence Address | 34 Wildwood Road London NW11 6XB |
Director Name | Vasilis Mavrogiorgis |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1998(21 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 April 2001) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Draycott Close Harrow Middlesex HA3 0BP |
Secretary Name | Leon Logothetis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1998(21 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 17 September 2003) |
Role | Company Director |
Correspondence Address | 40 Queens Court London W2 4QW |
Director Name | Mr George Michael Logothetis |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2001(24 years, 7 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 13-14 Hobart Place London SW1W 0HH |
Secretary Name | Mr Constantine Michael Logothetis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2003(27 years, 1 month after company formation) |
Appointment Duration | 19 years, 4 months (resigned 30 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13-14 Hobart Place London SW1W 0HH |
Director Name | Mr Simon Beechinor |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2004(27 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Pear Tree Close Bromham Bedfordshire MK43 8PR |
Director Name | Mr Constantine Michael Logothetis |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2004(27 years, 9 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 30 January 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13-14 Hobart Place London SW1W 0HH |
Director Name | Mr Martin Peter Berger Benny |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2009(33 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 October 2012) |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | 13-14 Hobart Place London SW1W 0HH |
Director Name | Mr Achim Boehme |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 19 October 2011(35 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 25 July 2020) |
Role | Ship Manager |
Country of Residence | Germany |
Correspondence Address | 13-14 Hobart Place London SW1W 0HH |
Director Name | Mr Emmanouil Kouligkas |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 31 December 2016(40 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 17 January 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13-14 Hobart Place London SW1W 0HH |
Director Name | Mr Dionysios Psachos |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 17 January 2023(46 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 04 September 2023) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 13-14 Hobart Place London SW1W 0HH |
Website | lomarshipping.com |
---|---|
Email address | [email protected] |
Telephone | 020 72458750 |
Telephone region | London |
Registered Address | 13-14 Hobart Place London SW1W 0HH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
120.1k at £1 | Lomar Corporation LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,822,000 |
Gross Profit | £4,611,000 |
Net Worth | £95,000 |
Cash | £8,000 |
Current Liabilities | £4,101,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 26 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 1 week from now) |
22 October 2014 | Delivered on: 31 October 2014 Persons entitled: Norddeutsche Landesbank Girozentrale Classification: A registered charge Outstanding |
---|---|
22 October 2014 | Delivered on: 31 October 2014 Persons entitled: Norddeutsche Landesbank Girozentrale Classification: A registered charge Outstanding |
8 June 2023 | Delivered on: 9 June 2023 Persons entitled: Nml Oslo Trader Llc Classification: A registered charge Outstanding |
24 May 2023 | Delivered on: 7 June 2023 Persons entitled: Nml Trustee Llc Classification: A registered charge Outstanding |
6 February 2023 | Delivered on: 13 February 2023 Persons entitled: Macquarie Bank Limited, London Branch as Security Agent Classification: A registered charge Outstanding |
8 May 2013 | Delivered 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 2023 | Delivered on: 13 February 2023 Persons entitled: Macquarie Bank Limited, London Branch as Security Agent Classification: A registered charge Outstanding |
7 October 2022 | Delivered on: 13 October 2022 Persons entitled: Macquarie Bank Limited, London Branch as Security Agent Classification: A registered charge Outstanding |
7 October 2022 | Delivered on: 13 October 2022 Persons entitled: Macquarie Bank Limited, London Branch as Security Agent Classification: A registered charge Outstanding |
7 October 2022 | Delivered on: 13 October 2022 Persons entitled: Macquarie Bank Limited, London Branch as Security Agent Classification: A registered charge Outstanding |
6 October 2022 | Delivered on: 13 October 2022 Persons entitled: Macquarie Bank Limited, London Branch as Security Agent Classification: A registered charge Outstanding |
7 October 2022 | Delivered on: 13 October 2022 Persons entitled: Macquarie Bank Limited, London Branch as Security Agent Classification: A registered charge Outstanding |
21 March 2022 | Delivered on: 29 March 2022 Persons entitled: Joh. Berenberg, Gossler & Co. Kg as Security Agent Classification: A registered charge Outstanding |
28 October 2021 | Delivered on: 9 November 2021 Persons entitled: Hayfin Services LLP Classification: A registered charge Particulars: N/A. Outstanding |
28 October 2021 | Delivered on: 8 November 2021 Persons entitled: Hayfin Services LLP Classification: A registered charge Particulars: N/A. Outstanding |
28 October 2021 | Delivered on: 5 November 2021 Persons entitled: Hayfin Services LLP Classification: A registered charge Particulars: N/A. Outstanding |
10 March 2011 | Delivered 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 2021 | Delivered on: 5 November 2021 Persons entitled: Hayfin Services LLP Classification: A registered charge Particulars: N/A. Outstanding |
28 October 2021 | Delivered on: 5 November 2021 Persons entitled: Hayfin Services LLP Classification: A registered charge Particulars: N/A. Outstanding |
28 October 2021 | Delivered on: 5 November 2021 Persons entitled: Hayfin Services LLP Classification: A registered charge Particulars: N/A. Outstanding |
28 October 2021 | Delivered on: 5 November 2021 Persons entitled: Hayfin Services LLP Classification: A registered charge Particulars: N/A. Outstanding |
1 November 2021 | Delivered on: 5 November 2021 Persons entitled: Hayfin Services LLP Classification: A registered charge Particulars: N/A. Outstanding |
1 November 2021 | Delivered on: 5 November 2021 Persons entitled: Hayfin Services LLP Classification: A registered charge Particulars: N/A. Outstanding |
25 March 2021 | Delivered on: 31 March 2021 Persons entitled: Joh. Berenberg, Gossler & Co. Kg as Security Agent Classification: A registered charge Outstanding |
23 March 2021 | Delivered on: 31 March 2021 Persons entitled: Joh. Berenberg, Gossler & Co. Kg as Security Agent Classification: A registered charge Outstanding |
1 February 2021 | Delivered on: 10 February 2021 Persons entitled: Hayfin Services LLP Classification: A registered charge Outstanding |
1 February 2021 | Delivered on: 10 February 2021 Persons entitled: Hayfin Services LLP Classification: A registered charge Outstanding |
10 March 2011 | Delivered 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 2020 | Delivered on: 24 July 2020 Persons entitled: Hs OCEAN12I LTD. Classification: A registered charge Particulars: N/A. Outstanding |
28 May 2020 | Delivered on: 29 May 2020 Persons entitled: Hs OCEAN12I LTD. Classification: A registered charge Particulars: N/A. Outstanding |
28 May 2020 | Delivered on: 29 May 2020 Persons entitled: Hs OCEAN12I LTD. Classification: A registered charge Particulars: N/A. Outstanding |
28 May 2020 | Delivered on: 29 May 2020 Persons entitled: Hs OCEAN12I LTD. Classification: A registered charge Particulars: N/A. Outstanding |
28 May 2020 | Delivered on: 29 May 2020 Persons entitled: Hs OCEAN12I LTD. Classification: A registered charge Particulars: N/A. Outstanding |
28 May 2020 | Delivered on: 29 May 2020 Persons entitled: Hs OCEAN12I LTD. Classification: A registered charge Particulars: N/A. Outstanding |
28 May 2020 | Delivered on: 29 May 2020 Persons entitled: Hs OCEAN12I LTD. Classification: A registered charge Particulars: N/A. Outstanding |
28 May 2020 | Delivered on: 29 May 2020 Persons entitled: Hs OCEAN12I LTD. Classification: A registered charge Particulars: N/A. Outstanding |
28 May 2020 | Delivered on: 29 May 2020 Persons entitled: Hs OCEAN12I LTD. Classification: A registered charge Particulars: N/A. Outstanding |
28 May 2020 | Delivered on: 29 May 2020 Persons entitled: Hs OCEAN12I LTD. Classification: A registered charge Particulars: N/A. Outstanding |
14 December 2010 | Delivered 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 2019 | Delivered on: 22 January 2019 Persons entitled: Cit Maritime Leasing, Llc Classification: A registered charge Outstanding |
12 December 2018 | Delivered on: 13 December 2018 Persons entitled: Hs OCEAN12I LTD. Classification: A registered charge Outstanding |
19 September 2018 | Delivered on: 28 September 2018 Persons entitled: Meridian Funding Ls 2018-2 SÃ rl Classification: A registered charge Outstanding |
14 August 2018 | Delivered on: 17 August 2018 Persons entitled: Hs OCEAN12I LTD. Classification: A registered charge Particulars: N/A. Outstanding |
3 August 2018 | Delivered on: 6 August 2018 Persons entitled: Hs OCEAN12I LTD. Classification: A registered charge Particulars: N/A. Outstanding |
16 July 2018 | Delivered on: 20 July 2018 Persons entitled: Hs OCEAN12I LTD. Classification: A registered charge Particulars: N/A. Outstanding |
13 July 2018 | Delivered on: 20 July 2018 Persons entitled: Hs OCEAN12I LTD. Classification: A registered charge Particulars: N/A. Outstanding |
25 May 2018 | Delivered on: 5 June 2018 Persons entitled: Meridian Funding Ls 2018-1 SÃ rl Classification: A registered charge Outstanding |
18 April 2018 | Delivered on: 20 April 2018 Persons entitled: Hs OCEAN12I LTD. Classification: A registered charge Particulars: N/A. Outstanding |
18 April 2018 | Delivered on: 20 April 2018 Persons entitled: Hs OCEAN12I LTD. Classification: A registered charge Particulars: N/A. Outstanding |
14 December 2010 | Delivered 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 2018 | Delivered on: 16 March 2018 Persons entitled: Hs OCEAN12I LTD. Classification: A registered charge Particulars: N/A. Outstanding |
13 March 2018 | Delivered on: 16 March 2018 Persons entitled: Hs OCEAN12I LTD. Classification: A registered charge Particulars: N/A. Outstanding |
18 December 2017 | Delivered on: 21 December 2017 Persons entitled: Meridian Funding Ls 2017-2 SÃ rl Classification: A registered charge Outstanding |
18 December 2017 | Delivered on: 21 December 2017 Persons entitled: Meridian Funding Ls 2017-2 SÃ rl Classification: A registered charge Outstanding |
18 December 2017 | Delivered on: 21 December 2017 Persons entitled: Meridian Funding Ls 2017-2 SÃ rl Classification: A registered charge Outstanding |
2 June 2017 | Delivered on: 13 June 2017 Persons entitled: Meridian Funding Ls 2017-1 SÃ rl Classification: A registered charge Outstanding |
2 June 2017 | Delivered on: 13 June 2017 Persons entitled: Meridian Funding Ls 2017-1 SÃ rl Classification: A registered charge Outstanding |
2 June 2017 | Delivered on: 13 June 2017 Persons entitled: Meridian Funding Ls 2017-1 SÃ rl Classification: A registered charge Outstanding |
2 June 2017 | Delivered on: 13 June 2017 Persons entitled: Meridian Funding Ls 2017-1 SÃ rl Classification: A registered charge Outstanding |
2 September 2016 | Delivered 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 2010 | Delivered 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 2016 | Delivered on: 9 August 2016 Persons entitled: National Bank of Greece S.A. Classification: A registered charge Particulars: Vessel name "norfolk trader". Outstanding |
30 June 2016 | Delivered on: 14 July 2016 Persons entitled: National Bank of Greece S.A. Classification: A registered charge Outstanding |
1 July 2016 | Delivered on: 14 July 2016 Persons entitled: National Bank of Greece S.A. Classification: A registered charge Outstanding |
29 June 2015 | Delivered on: 30 June 2015 Persons entitled: Cit Maritime Leasing, Llc Classification: A registered charge Outstanding |
15 May 2015 | Delivered on: 20 May 2015 Persons entitled: Cit Maritime Leasing Llc Classification: A registered charge Outstanding |
12 March 2015 | Delivered on: 20 March 2015 Persons entitled: Norddeutsche Landesbank Girozentrale Classification: A registered charge Particulars: None. Outstanding |
12 March 2015 | Delivered on: 20 March 2015 Persons entitled: Norddeutsche Landesbank Girozentrale Classification: A registered charge Particulars: None. Outstanding |
12 November 2014 | Delivered on: 17 November 2014 Persons entitled: Norddeutsche Landesbank Girozentrale Classification: A registered charge Outstanding |
12 November 2014 | Delivered on: 17 November 2014 Persons entitled: Norddeutsche Landesbank Girozentrale Classification: A registered charge Outstanding |
12 November 2014 | Delivered on: 17 November 2014 Persons entitled: Norddeutsche Landesbank Girozentrale Classification: A registered charge Outstanding |
9 August 2004 | Delivered 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 |
22 April 2024 | Full accounts made up to 31 December 2022 (28 pages) |
---|---|
12 April 2024 | Registration of charge 012740370079, created on 11 April 2024 (11 pages) |
22 November 2023 | Registration of charge 012740370078, created on 22 November 2023 (12 pages) |
16 October 2023 | Registration of charge 012740370075, created on 28 September 2023 (12 pages) |
16 October 2023 | Registration of charge 012740370076, created on 28 September 2023 (12 pages) |
16 October 2023 | Registration of charge 012740370077, created on 28 September 2023 (12 pages) |
3 October 2023 | Registration of charge 012740370074, created on 2 October 2023 (12 pages) |
28 September 2023 | Confirmation statement made on 26 September 2023 with no updates (3 pages) |
21 September 2023 | Satisfaction of charge 6 in full (1 page) |
21 September 2023 | Satisfaction of charge 1 in full (1 page) |
21 September 2023 | Satisfaction of charge 012740370007 in full (1 page) |
21 September 2023 | Satisfaction of charge 2 in full (1 page) |
21 September 2023 | Satisfaction of charge 012740370010 in full (1 page) |
21 September 2023 | Satisfaction of charge 012740370009 in full (1 page) |
21 September 2023 | Satisfaction of charge 012740370008 in full (1 page) |
21 September 2023 | Satisfaction of charge 5 in full (1 page) |
21 September 2023 | Satisfaction of charge 3 in full (1 page) |
21 September 2023 | Satisfaction of charge 012740370013 in full (1 page) |
8 September 2023 | Registration of charge 012740370073, created on 6 September 2023 (11 pages) |
7 September 2023 | Termination of appointment of Dionysios Psachos as a director on 4 September 2023 (1 page) |
7 September 2023 | Appointment of Mr Mark Kethisouaran as a director on 4 September 2023 (2 pages) |
9 June 2023 | Registration of charge 012740370072, created on 8 June 2023 (11 pages) |
7 June 2023 | Registration of charge 012740370071, created on 24 May 2023 (12 pages) |
21 March 2023 | Satisfaction of charge 012740370065 in full (1 page) |
13 February 2023 | Registration of charge 012740370069, created on 6 February 2023 (12 pages) |
13 February 2023 | Registration of charge 012740370070, created on 6 February 2023 (12 pages) |
3 February 2023 | Termination of appointment of Constantine Michael Logothetis as a director on 30 January 2023 (1 page) |
3 February 2023 | Termination of appointment of Constantine Michael Logothetis as a secretary on 30 January 2023 (1 page) |
20 January 2023 | Appointment of Mr. Dionysios Psachos as a director on 17 January 2023 (2 pages) |
18 January 2023 | Termination of appointment of Emmanouil Kouligkas as a director on 17 January 2023 (1 page) |
9 January 2023 | Full accounts made up to 31 December 2021 (27 pages) |
13 October 2022 | Registration of charge 012740370065, created on 6 October 2022 (13 pages) |
13 October 2022 | Registration of charge 012740370068, created on 7 October 2022 (27 pages) |
13 October 2022 | Registration of charge 012740370067, created on 7 October 2022 (27 pages) |
13 October 2022 | Registration of charge 012740370066, created on 7 October 2022 (27 pages) |
13 October 2022 | Registration of charge 012740370064, created on 7 October 2022 (27 pages) |
26 September 2022 | Confirmation statement made on 26 September 2022 with no updates (3 pages) |
12 July 2022 | Notification of Michail Logothetis as a person with significant control on 20 December 2021 (2 pages) |
11 July 2022 | Withdrawal of a person with significant control statement on 11 July 2022 (2 pages) |
19 April 2022 | Full accounts made up to 31 December 2020 (27 pages) |
29 March 2022 | Registration of charge 012740370063, created on 21 March 2022 (16 pages) |
14 December 2021 | Accounts for a small company made up to 31 December 2019 (17 pages) |
9 November 2021 | Registration of charge 012740370062, created on 28 October 2021 (20 pages) |
8 November 2021 | Registration of charge 012740370061, created on 28 October 2021 (43 pages) |
5 November 2021 | Registration of charge 012740370059, created on 28 October 2021 (20 pages) |
5 November 2021 | Registration of charge 012740370060, created on 28 October 2021 (43 pages) |
5 November 2021 | Registration of charge 012740370058, created on 28 October 2021 (20 pages) |
5 November 2021 | Registration of charge 012740370056, created on 28 October 2021 (20 pages) |
5 November 2021 | Registration of charge 012740370054, created on 1 November 2021 (26 pages) |
5 November 2021 | Registration of charge 012740370055, created on 1 November 2021 (26 pages) |
5 November 2021 | Registration of charge 012740370057, created on 28 October 2021 (20 pages) |
27 September 2021 | Confirmation statement made on 26 September 2021 with no updates (3 pages) |
31 March 2021 | Registration of charge 012740370053, created on 25 March 2021 (17 pages) |
31 March 2021 | Registration of charge 012740370052, created on 23 March 2021 (17 pages) |
10 February 2021 | Registration of charge 012740370050, created on 1 February 2021 (27 pages) |
10 February 2021 | Registration of charge 012740370051, created on 1 February 2021 (27 pages) |
19 January 2021 | Director's details changed for Mr George Nicholas Georgiou on 31 December 2020 (2 pages) |
19 January 2021 | Director's details changed for Mr Emmanouil Kouligkas on 31 December 2020 (2 pages) |
30 September 2020 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
28 July 2020 | Termination of appointment of Achim Boehme as a director on 25 July 2020 (1 page) |
24 July 2020 | Registration of charge 012740370049, created on 14 July 2020 (27 pages) |
29 May 2020 | Registration of charge 012740370043, created on 28 May 2020 (25 pages) |
29 May 2020 | Registration of charge 012740370044, created on 28 May 2020 (26 pages) |
29 May 2020 | Registration of charge 012740370041, created on 28 May 2020 (26 pages) |
29 May 2020 | Registration of charge 012740370046, created on 28 May 2020 (25 pages) |
29 May 2020 | Registration of charge 012740370042, created on 28 May 2020 (25 pages) |
29 May 2020 | Registration of charge 012740370047, created on 28 May 2020 (25 pages) |
29 May 2020 | Registration of charge 012740370040, created on 28 May 2020 (25 pages) |
29 May 2020 | Registration of charge 012740370048, created on 28 May 2020 (26 pages) |
29 May 2020 | Registration of charge 012740370045, created on 28 May 2020 (26 pages) |
5 November 2019 | Accounts for a small company made up to 31 December 2018 (16 pages) |
16 October 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
22 January 2019 | Registration of charge 012740370039, created on 11 January 2019 (9 pages) |
13 December 2018 | Registration of charge 012740370038, created on 12 December 2018 (25 pages) |
8 October 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
3 October 2018 | Accounts for a small company made up to 31 December 2017 (16 pages) |
28 September 2018 | Registration of charge 012740370037, created on 19 September 2018 (8 pages) |
17 August 2018 | Registration of charge 012740370036, created on 14 August 2018 (25 pages) |
6 August 2018 | Registration of charge 012740370035, created on 3 August 2018 (25 pages) |
20 July 2018 | Registration of charge 012740370033, created on 13 July 2018 (26 pages) |
20 July 2018 | Registration of charge 012740370034, created on 16 July 2018 (25 pages) |
5 June 2018 | Registration of charge 012740370032, created on 25 May 2018 (7 pages) |
20 April 2018 | Registration of charge 012740370031, created on 18 April 2018 (26 pages) |
20 April 2018 | Registration of charge 012740370030, created on 18 April 2018 (26 pages) |
16 March 2018 | Registration of charge 012740370028, created on 13 March 2018 (26 pages) |
16 March 2018 | Registration of charge 012740370029, created on 13 March 2018 (26 pages) |
21 December 2017 | Registration of charge 012740370027, created on 18 December 2017 (8 pages) |
21 December 2017 | Registration of charge 012740370027, created on 18 December 2017 (8 pages) |
21 December 2017 | Registration of charge 012740370026, created on 18 December 2017 (8 pages) |
21 December 2017 | Registration of charge 012740370025, created on 18 December 2017 (8 pages) |
21 December 2017 | Registration of charge 012740370025, created on 18 December 2017 (8 pages) |
21 December 2017 | Registration of charge 012740370026, created on 18 December 2017 (8 pages) |
20 November 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
21 September 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
21 September 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
13 June 2017 | Satisfaction of charge 012740370017 in full (4 pages) |
13 June 2017 | Registration of charge 012740370022, created on 2 June 2017 (7 pages) |
13 June 2017 | Registration of charge 012740370022, created on 2 June 2017 (7 pages) |
13 June 2017 | Registration of charge 012740370024, created on 2 June 2017 (7 pages) |
13 June 2017 | Registration of charge 012740370023, created on 2 June 2017 (7 pages) |
13 June 2017 | Satisfaction of charge 012740370017 in full (4 pages) |
13 June 2017 | Satisfaction of charge 012740370019 in full (4 pages) |
13 June 2017 | Registration of charge 012740370021, created on 2 June 2017 (7 pages) |
13 June 2017 | Satisfaction of charge 012740370020 in full (4 pages) |
13 June 2017 | Satisfaction of charge 012740370019 in full (4 pages) |
13 June 2017 | Satisfaction of charge 012740370020 in full (4 pages) |
13 June 2017 | Registration of charge 012740370021, created on 2 June 2017 (7 pages) |
13 June 2017 | Registration of charge 012740370024, created on 2 June 2017 (7 pages) |
13 June 2017 | Satisfaction of charge 012740370018 in full (4 pages) |
13 June 2017 | Satisfaction of charge 012740370018 in full (4 pages) |
13 June 2017 | Registration of charge 012740370023, created on 2 June 2017 (7 pages) |
1 March 2017 | Appointment of Mr George Nicholas Georgiou as a director on 31 December 2016 (2 pages) |
1 March 2017 | Appointment of Mr Emmanouil Kouligkas as a director on 31 December 2016 (2 pages) |
1 March 2017 | Termination of appointment of George Michael Logothetis as a director on 31 December 2016 (1 page) |
1 March 2017 | Termination of appointment of George Michael Logothetis as a director on 31 December 2016 (1 page) |
1 March 2017 | Appointment of Mr Emmanouil Kouligkas as a director on 31 December 2016 (2 pages) |
1 March 2017 | Appointment of Mr George Nicholas Georgiou as a director on 31 December 2016 (2 pages) |
31 October 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
14 September 2016 | Registration of charge 012740370020, created on 2 September 2016 (7 pages) |
14 September 2016 | Registration of charge 012740370020, created on 2 September 2016 (7 pages) |
9 August 2016 | Registration of charge 012740370019, created on 29 July 2016 (7 pages) |
9 August 2016 | Registration of charge 012740370019, created on 29 July 2016 (7 pages) |
22 July 2016 | Full accounts made up to 31 December 2015 (13 pages) |
22 July 2016 | Full accounts made up to 31 December 2015 (13 pages) |
14 July 2016 | Registration of charge 012740370018, created on 30 June 2016 (7 pages) |
14 July 2016 | Registration of charge 012740370017, created on 1 July 2016 (7 pages) |
14 July 2016 | Registration of charge 012740370018, created on 30 June 2016 (7 pages) |
14 July 2016 | Registration of charge 012740370017, created on 1 July 2016 (7 pages) |
9 November 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
30 June 2015 | Registration of charge 012740370016, created on 29 June 2015 (9 pages) |
30 June 2015 | Registration of charge 012740370016, created on 29 June 2015 (9 pages) |
18 June 2015 | Director's details changed for Mr Constantine Michael Logothetis on 17 October 2014 (2 pages) |
18 June 2015 | Director's details changed for Mr Constantine Michael Logothetis on 17 October 2014 (2 pages) |
18 June 2015 | Secretary's details changed for Mr Constantine Michael Logothetis on 18 June 2015 (1 page) |
18 June 2015 | Secretary's details changed for Mr Constantine Michael Logothetis on 18 June 2015 (1 page) |
20 May 2015 | Registration of charge 012740370015, created on 15 May 2015 (11 pages) |
20 May 2015 | Registration of charge 012740370015, created on 15 May 2015 (11 pages) |
20 March 2015 | Registration of charge 012740370013, created on 12 March 2015 (19 pages) |
20 March 2015 | Registration of charge 012740370014, created on 12 March 2015 (19 pages) |
20 March 2015 | Registration of charge 012740370013, created on 12 March 2015 (19 pages) |
20 March 2015 | Registration of charge 012740370014, created on 12 March 2015 (19 pages) |
17 November 2014 | Registration of charge 012740370010, created on 12 November 2014 (18 pages) |
17 November 2014 | Registration of charge 012740370012, created on 12 November 2014 (18 pages) |
17 November 2014 | Registration of charge 012740370012, created on 12 November 2014 (18 pages) |
17 November 2014 | Registration of charge 012740370010, created on 12 November 2014 (18 pages) |
17 November 2014 | Registration of charge 012740370011, created on 12 November 2014 (18 pages) |
17 November 2014 | Registration of charge 012740370011, created on 12 November 2014 (18 pages) |
12 November 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
31 October 2014 | Registration of charge 012740370008, created on 22 October 2014 (18 pages) |
31 October 2014 | Registration of charge 012740370009, created on 22 October 2014 (18 pages) |
31 October 2014 | Registration of charge 012740370008, created on 22 October 2014 (18 pages) |
31 October 2014 | Registration of charge 012740370009, created on 22 October 2014 (18 pages) |
4 August 2014 | Full accounts made up to 31 December 2013 (13 pages) |
4 August 2014 | Full accounts made up to 31 December 2013 (13 pages) |
22 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
7 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
17 May 2013 | Registration of charge 012740370007 (19 pages) |
17 May 2013 | Registration of charge 012740370007 (19 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
9 October 2012 | Termination of appointment of Martin Benny as a director (1 page) |
9 October 2012 | Termination of appointment of Martin Benny as a director (1 page) |
3 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (7 pages) |
3 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (7 pages) |
20 March 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
20 March 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
14 March 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 March 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 October 2011 | Appointment of Mr Achim Boehme as a director (2 pages) |
26 October 2011 | Appointment of Mr Achim Boehme as a director (2 pages) |
4 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (6 pages) |
4 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (6 pages) |
21 March 2011 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
21 March 2011 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
21 March 2011 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
21 March 2011 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
18 February 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
18 February 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
22 December 2010 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
22 December 2010 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
22 December 2010 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
22 December 2010 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
22 October 2010 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
22 October 2010 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
28 September 2010 | Director's details changed for Mr George Michael Logothetis on 26 September 2010 (2 pages) |
28 September 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (6 pages) |
28 September 2010 | Director's details changed for Mr George Michael Logothetis on 26 September 2010 (2 pages) |
28 September 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (6 pages) |
5 March 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
5 March 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
8 December 2009 | Appointment of Mr Martin Peter Berger Benny as a director (2 pages) |
8 December 2009 | Appointment of Mr Martin Peter Berger Benny as a director (2 pages) |
3 November 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (4 pages) |
3 November 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (4 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
19 February 2009 | Return made up to 26/09/08; full list of members (4 pages) |
19 February 2009 | Return made up to 26/09/08; full list of members (4 pages) |
12 June 2008 | Return made up to 26/09/07; full list of members (4 pages) |
12 June 2008 | Return made up to 26/09/07; full list of members (4 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 November 2006 | Director resigned (1 page) |
7 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 November 2006 | Director resigned (1 page) |
7 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 November 2006 | Return made up to 26/09/06; full list of members (3 pages) |
7 November 2006 | Return made up to 26/09/06; full list of members (3 pages) |
7 November 2006 | Director's particulars changed (1 page) |
7 November 2006 | Director's particulars changed (1 page) |
7 April 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
7 April 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
26 September 2005 | Return made up to 26/09/05; full list of members (3 pages) |
26 September 2005 | Return made up to 26/09/05; full list of members (3 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
17 September 2004 | Return made up to 26/09/04; full list of members (8 pages) |
17 September 2004 | Return made up to 26/09/04; full list of members (8 pages) |
23 August 2004 | Particulars of mortgage/charge (9 pages) |
23 August 2004 | Particulars of mortgage/charge (9 pages) |
3 June 2004 | Registered office changed on 03/06/04 from: berger house 36-38 berkeley square london W1X 6DR (1 page) |
3 June 2004 | Registered office changed on 03/06/04 from: berger house 36-38 berkeley square london W1X 6DR (1 page) |
18 May 2004 | New director appointed (1 page) |
18 May 2004 | New director appointed (1 page) |
18 May 2004 | New director appointed (1 page) |
18 May 2004 | New director appointed (1 page) |
18 May 2004 | Director resigned (1 page) |
18 May 2004 | Director resigned (1 page) |
27 April 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
27 April 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
2 October 2003 | Return made up to 26/09/03; full list of members
|
2 October 2003 | Return made up to 26/09/03; full list of members
|
23 September 2003 | Secretary resigned (1 page) |
23 September 2003 | New secretary appointed (2 pages) |
23 September 2003 | New secretary appointed (2 pages) |
23 September 2003 | Secretary resigned (1 page) |
4 April 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
4 April 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
28 November 2002 | Return made up to 26/09/02; full list of members
|
28 November 2002 | Return made up to 26/09/02; full list of members
|
18 November 2002 | Director resigned (1 page) |
18 November 2002 | Director resigned (1 page) |
8 March 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
8 March 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
2 November 2001 | New director appointed (2 pages) |
2 November 2001 | New director appointed (2 pages) |
19 October 2001 | Return made up to 26/09/01; full list of members (6 pages) |
19 October 2001 | Return made up to 26/09/01; full list of members (6 pages) |
10 April 2001 | Director resigned (1 page) |
10 April 2001 | Director resigned (1 page) |
5 April 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
5 April 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
27 February 2001 | Return made up to 29/12/00; full list of members
|
27 February 2001 | Return made up to 29/12/00; full list of members
|
4 January 2001 | Director resigned (1 page) |
4 January 2001 | Director resigned (1 page) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
12 January 2000 | Return made up to 29/12/99; full list of members
|
12 January 2000 | Return made up to 29/12/99; full list of members
|
31 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
5 January 1999 | Return made up to 29/12/98; full list of members
|
5 January 1999 | Return made up to 29/12/98; full list of members
|
16 September 1998 | Resolutions
|
16 September 1998 | Resolutions
|
16 September 1998 | Ad 26/08/98--------- £ si 100000@1=100000 £ ic 20100/120100 (2 pages) |
16 September 1998 | Ad 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 1998 | New secretary appointed (2 pages) |
7 July 1998 | New secretary appointed (2 pages) |
28 April 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
28 April 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
5 February 1998 | New director appointed (2 pages) |
5 February 1998 | New director appointed (2 pages) |
31 December 1997 | Return made up to 29/12/97; change of members
|
31 December 1997 | Return made up to 29/12/97; change of members
|
27 August 1997 | £ nc 100/20100 30/04/97 (1 page) |
27 August 1997 | £ nc 100/20100 30/04/97 (1 page) |
27 August 1997 | Resolutions
|
27 August 1997 | Resolutions
|
27 August 1997 | Ad 30/04/97--------- £ si 20000@1=20000 £ ic 100/20100 (2 pages) |
27 August 1997 | Ad 30/04/97--------- £ si 20000@1=20000 £ ic 100/20100 (2 pages) |
17 April 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
17 April 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
20 January 1997 | Return made up to 29/12/96; full list of members (6 pages) |
20 January 1997 | Return made up to 29/12/96; full list of members (6 pages) |
22 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
22 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
17 January 1996 | Return made up to 29/12/95; no change of members (4 pages) |
17 January 1996 | Return made up to 29/12/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
19 August 1976 | Incorporation (22 pages) |
19 August 1976 | Incorporation (22 pages) |