Company NameValiant Shipping Company (London) Limited
DirectorsGeorge Vergottis and Andrew Nicholas Vergottis
Company StatusActive
Company Number01291458
CategoryPrivate Limited Company
Incorporation Date20 December 1976(47 years, 4 months ago)

Business Activity

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

Directors

Director NameMr George Vergottis
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 1992(15 years, 3 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Kingston House South
Ennismore Gardens
London
SW7 1NG
Director NameMr Andrew Nicholas Vergottis
Date of BirthApril 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2017(40 years, 5 months after company formation)
Appointment Duration6 years, 10 months
RoleShipbroker
Country of ResidenceEngland
Correspondence Address3 London Wall Buildings, 6th Floor London Wall
London
EC2M 5PD
Secretary NameMr Andrew Nicholas Vergottis
StatusCurrent
Appointed26 October 2017(40 years, 10 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Correspondence AddressLevel 17 Dashwood House 69 Old Broad Street
London
EC2M 1QS
Director NameMr Nicholas Vergottis
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(15 years, 3 months after company formation)
Appointment Duration31 years (resigned 17 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address121 Cromwell Tower
Barbican
London
EC2Y 8DD
Secretary NameMichael George Kenny
NationalityBritish
StatusResigned
Appointed05 April 1992(15 years, 3 months after company formation)
Appointment Duration25 years, 7 months (resigned 26 October 2017)
RoleCompany Director
Correspondence Address67 Maxwell Road
Welling
Kent
DA16 2ES

Contact

Telephone020 73824550
Telephone regionLondon

Location

Registered AddressLevel 30, The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

5k at £1George Vergottis
50.00%
Ordinary
5k at £1Nicholas Vergottis
50.00%
Ordinary

Financials

Year2014
Turnover£400,467
Net Worth£817,918
Cash£745,556
Current Liabilities£14,371

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return5 April 2024 (2 weeks, 1 day ago)
Next Return Due19 April 2025 (12 months from now)

Charges

28 June 2012Delivered on: 6 July 2012
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: £23,325.00 due or to become due from the company to the chargee.
Particulars: £23,325.00.
Outstanding
29 September 2006Delivered on: 4 October 2006
Persons entitled: The Mayor and Commonality and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £19,998.50.
Outstanding
15 December 1998Delivered on: 31 December 1998
Persons entitled: De La Rue International Limited

Classification: Rent deposit deed
Secured details: All the obligations of the company to the chargee contained in an underlease dated 15 december 1998 and for the payment of all monies due pursuant to the terms of the said underlease.
Particulars: All the deposit monies from time to time deposited pursuant to the terms of the rent deposit deed.
Outstanding

Filing History

19 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
8 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
18 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
10 May 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
25 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
18 June 2018Registered office address changed from 3 London Wall Buildings 6th Floor, London Wall London EC2M 5PD to Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS on 18 June 2018 (1 page)
10 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
26 October 2017Termination of appointment of Michael George Kenny as a secretary on 26 October 2017 (1 page)
26 October 2017Termination of appointment of Michael George Kenny as a secretary on 26 October 2017 (1 page)
26 October 2017Appointment of Mr Andrew Nicholas Vergottis as a secretary on 26 October 2017 (2 pages)
26 October 2017Appointment of Mr Andrew Nicholas Vergottis as a secretary on 26 October 2017 (2 pages)
21 September 2017Current accounting period extended from 30 September 2017 to 31 March 2018 (1 page)
21 September 2017Current accounting period extended from 30 September 2017 to 31 March 2018 (1 page)
15 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
15 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
8 June 2017Appointment of Mr Andrew Nicholas Vergottis as a director on 1 June 2017 (2 pages)
8 June 2017Appointment of Mr Andrew Nicholas Vergottis as a director on 1 June 2017 (2 pages)
12 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
12 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
27 June 2016Total exemption full accounts made up to 30 September 2015 (20 pages)
27 June 2016Total exemption full accounts made up to 30 September 2015 (20 pages)
20 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 10,000
(5 pages)
20 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 10,000
(5 pages)
29 May 2015Total exemption full accounts made up to 30 September 2014 (6 pages)
29 May 2015Total exemption full accounts made up to 30 September 2014 (6 pages)
8 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 10,000
(5 pages)
8 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 10,000
(5 pages)
8 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 10,000
(5 pages)
6 June 2014Total exemption full accounts made up to 30 September 2013 (9 pages)
6 June 2014Total exemption full accounts made up to 30 September 2013 (9 pages)
8 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 10,000
(5 pages)
8 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 10,000
(5 pages)
8 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 10,000
(5 pages)
6 June 2013Total exemption full accounts made up to 30 September 2012 (6 pages)
6 June 2013Total exemption full accounts made up to 30 September 2012 (6 pages)
11 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
11 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
11 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
6 July 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
6 July 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
18 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
18 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
18 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
16 March 2012Total exemption full accounts made up to 30 September 2011 (6 pages)
16 March 2012Total exemption full accounts made up to 30 September 2011 (6 pages)
10 May 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
10 May 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
8 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
8 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
8 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
26 May 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
26 May 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
8 April 2010Director's details changed for George Vergottis on 8 March 2010 (2 pages)
8 April 2010Director's details changed for Nicholas Vergottis on 8 April 2010 (2 pages)
8 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
8 April 2010Director's details changed for George Vergottis on 8 March 2010 (2 pages)
8 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
8 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
8 April 2010Director's details changed for Nicholas Vergottis on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Nicholas Vergottis on 8 April 2010 (2 pages)
8 April 2010Director's details changed for George Vergottis on 8 March 2010 (2 pages)
8 June 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
8 June 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
8 April 2009Return made up to 05/04/09; full list of members (4 pages)
8 April 2009Return made up to 05/04/09; full list of members (4 pages)
8 July 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
8 July 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
10 April 2008Return made up to 05/04/08; full list of members (4 pages)
10 April 2008Return made up to 05/04/08; full list of members (4 pages)
29 July 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
29 July 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
12 April 2007Return made up to 05/04/07; full list of members (2 pages)
12 April 2007Return made up to 05/04/07; full list of members (2 pages)
29 November 2006Registered office changed on 29/11/06 from: 6-8 fenchurch building fenchurch street london EC3M 5HT (1 page)
29 November 2006Registered office changed on 29/11/06 from: 6-8 fenchurch building fenchurch street london EC3M 5HT (1 page)
4 October 2006Particulars of mortgage/charge (3 pages)
4 October 2006Particulars of mortgage/charge (3 pages)
17 July 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
17 July 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
7 April 2006Return made up to 05/04/06; full list of members (2 pages)
7 April 2006Return made up to 05/04/06; full list of members (2 pages)
3 August 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
3 August 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
18 April 2005Return made up to 05/04/05; full list of members (7 pages)
18 April 2005Return made up to 05/04/05; full list of members (7 pages)
23 July 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
23 July 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
14 April 2004Return made up to 05/04/04; full list of members (7 pages)
14 April 2004Return made up to 05/04/04; full list of members (7 pages)
24 June 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
24 June 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
12 April 2003Return made up to 05/04/03; full list of members (7 pages)
12 April 2003Return made up to 05/04/03; full list of members (7 pages)
1 July 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
1 July 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
15 April 2002Return made up to 05/04/02; full list of members (6 pages)
15 April 2002Return made up to 05/04/02; full list of members (6 pages)
28 June 2001Full accounts made up to 30 September 2000 (8 pages)
28 June 2001Full accounts made up to 30 September 2000 (8 pages)
14 April 2001Return made up to 05/04/01; full list of members (6 pages)
14 April 2001Return made up to 05/04/01; full list of members (6 pages)
20 April 2000Full accounts made up to 30 September 1999 (9 pages)
20 April 2000Full accounts made up to 30 September 1999 (9 pages)
12 April 2000Return made up to 05/04/00; full list of members
  • 363(287) ‐ Registered office changed on 12/04/00
(6 pages)
12 April 2000Return made up to 05/04/00; full list of members
  • 363(287) ‐ Registered office changed on 12/04/00
(6 pages)
22 May 1999Full accounts made up to 30 September 1998 (9 pages)
22 May 1999Full accounts made up to 30 September 1998 (9 pages)
13 April 1999Return made up to 05/04/99; no change of members (4 pages)
13 April 1999Return made up to 05/04/99; no change of members (4 pages)
8 January 1999Registered office changed on 08/01/99 from: creechurch house creechurch lane london EC3A 5DJ (1 page)
8 January 1999Registered office changed on 08/01/99 from: creechurch house creechurch lane london EC3A 5DJ (1 page)
31 December 1998Particulars of mortgage/charge (3 pages)
31 December 1998Particulars of mortgage/charge (3 pages)
20 April 1998Return made up to 05/04/98; no change of members (4 pages)
20 April 1998Return made up to 05/04/98; no change of members (4 pages)
9 March 1998Full accounts made up to 30 September 1997 (10 pages)
9 March 1998Full accounts made up to 30 September 1997 (10 pages)
17 April 1997Return made up to 05/04/97; full list of members (6 pages)
17 April 1997Return made up to 05/04/97; full list of members (6 pages)
28 February 1997Full accounts made up to 30 September 1996 (10 pages)
28 February 1997Full accounts made up to 30 September 1996 (10 pages)
15 April 1996Director's particulars changed (1 page)
15 April 1996Return made up to 05/04/96; full list of members (5 pages)
15 April 1996Registered office changed on 15/04/96 from: creechurch house creechurch lane london EC3A 5DJ (1 page)
15 April 1996Return made up to 05/04/96; full list of members (5 pages)
15 April 1996Director's particulars changed (1 page)
15 April 1996Registered office changed on 15/04/96 from: creechurch house creechurch lane london EC3A 5DJ (1 page)
7 March 1996Full accounts made up to 30 September 1995 (11 pages)
7 March 1996Full accounts made up to 30 September 1995 (11 pages)
21 July 1995Registered office changed on 21/07/95 from: new garden house 78 hatton garden london EC1N 8JA (1 page)
21 July 1995Registered office changed on 21/07/95 from: new garden house 78 hatton garden london EC1N 8JA (1 page)
27 June 1995Registered office changed on 27/06/95 from: creechurch house creechurch lane london EC3A 5DJ (1 page)
27 June 1995Registered office changed on 27/06/95 from: creechurch house creechurch lane london EC3A 5DJ (1 page)
6 April 1995Return made up to 05/04/95; full list of members (10 pages)
6 April 1995Return made up to 05/04/95; full list of members (10 pages)