Company NameAVIN Shipbrokers (London) Limited
DirectorsVardis John Vardinoyannis and Paul Kaine John Price
Company StatusActive
Company Number01320870
CategoryPrivate Limited Company
Incorporation Date11 July 1977(46 years, 10 months ago)

Business Activity

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

Directors

Director NameVardis John Vardinoyannis
Date of BirthJuly 1933 (Born 90 years ago)
NationalityGreek
StatusCurrent
Appointed30 May 1991(13 years, 10 months after company formation)
Appointment Duration32 years, 11 months
RoleShip Owner
Country of ResidenceGreece
Correspondence Address12a Irodou Attikou
Maroussi
Athens 151 14
Greece
Director NameMr Paul Kaine John Price
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2022(45 years after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Georges House 6th Floor
15 Hanover Square
London
W1S 1HS
Secretary NameMr Paul Kaine John Price
StatusCurrent
Appointed20 July 2022(45 years after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence AddressSt Georges House 6th Floor
15 Hanover Square
London
W1S 1HS
Director NameTheodoros John Vardinoyannis
Date of BirthJuly 1942 (Born 81 years ago)
NationalityGreek
StatusResigned
Appointed30 May 1991(13 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 21 September 1996)
RoleShipowner
Correspondence AddressKarageorgi Servias 2
Athens
Foreign
Director NameMr Alan Dennis Blyghton
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(13 years, 10 months after company formation)
Appointment Duration31 years, 1 month (resigned 20 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Fitzjames Avenue
Croydon
Surrey
CR0 5DD
Secretary NameMr Alan Dennis Blyghton
NationalityBritish
StatusResigned
Appointed30 May 1991(13 years, 10 months after company formation)
Appointment Duration31 years, 1 month (resigned 20 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Fitzjames Avenue
Croydon
Surrey
CR0 5DD

Location

Registered AddressSt Georges House 6th Floor
15 Hanover Square
London
W1S 1HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10k at £1Omalos Shipping Co Sa
99.98%
Ordinary
1 at £1Executors Of Theodoros John Vardinoyannis
0.01%
Ordinary
1 at £1Vardis John Vardinoyannis
0.01%
Ordinary

Financials

Year2014
Turnover£430
Net Worth-£11,095
Cash£448
Current Liabilities£11,738

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Filing History

20 September 2023Compulsory strike-off action has been discontinued (1 page)
19 September 2023Accounts for a dormant company made up to 30 June 2022 (5 pages)
29 August 2023First Gazette notice for compulsory strike-off (1 page)
10 June 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
7 August 2022Appointment of Mr Paul Kaine John Price as a secretary on 20 July 2022 (2 pages)
28 July 2022Appointment of Mr Paul Kaine John Price as a director on 20 July 2022 (2 pages)
28 July 2022Termination of appointment of Alan Dennis Blyghton as a secretary on 20 July 2022 (1 page)
28 July 2022Termination of appointment of Alan Dennis Blyghton as a director on 20 July 2022 (1 page)
4 July 2022Accounts for a dormant company made up to 30 June 2021 (7 pages)
27 June 2022Register inspection address has been changed from Second Floor, 26 Grosvenor Gardens London SW1W 0GT United Kingdom to St Georges House 15 Hanover Square London W1S 1HS (1 page)
25 June 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
21 February 2022Registered office address changed from Second Floor 26 Grosvenor Gardens London SW1W 0GT to St Georges House 6th Floor 15 Hanover Square London W1S 1HS on 21 February 2022 (1 page)
23 June 2021Total exemption full accounts made up to 30 June 2020 (4 pages)
10 June 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
2 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
23 March 2020Total exemption full accounts made up to 30 June 2019 (4 pages)
6 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
24 April 2019Total exemption full accounts made up to 30 June 2018 (4 pages)
5 June 2018Register inspection address has been changed from 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ United Kingdom to Second Floor, 26 Grosvenor Gardens London SW1W 0GT (1 page)
3 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
6 April 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
21 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
19 June 2017Director's details changed for Vardis John Vardinoyannis on 6 April 2016 (2 pages)
19 June 2017Director's details changed for Vardis John Vardinoyannis on 6 April 2016 (2 pages)
31 March 2017Total exemption full accounts made up to 30 June 2016 (14 pages)
31 March 2017Total exemption full accounts made up to 30 June 2016 (14 pages)
17 August 2016Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ (1 page)
17 August 2016Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ (1 page)
7 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 10,000
(6 pages)
7 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 10,000
(6 pages)
5 May 2016Total exemption full accounts made up to 30 June 2015 (10 pages)
5 May 2016Total exemption full accounts made up to 30 June 2015 (10 pages)
28 January 2016Previous accounting period extended from 30 April 2015 to 30 June 2015 (1 page)
28 January 2016Previous accounting period extended from 30 April 2015 to 30 June 2015 (1 page)
1 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 10,000
(6 pages)
1 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 10,000
(6 pages)
10 February 2015Full accounts made up to 30 April 2014 (11 pages)
10 February 2015Full accounts made up to 30 April 2014 (11 pages)
30 May 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 10,000
(6 pages)
30 May 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 10,000
(6 pages)
28 January 2014Full accounts made up to 30 April 2013 (11 pages)
28 January 2014Full accounts made up to 30 April 2013 (11 pages)
30 May 2013Annual return made up to 30 May 2013 with a full list of shareholders (6 pages)
30 May 2013Annual return made up to 30 May 2013 with a full list of shareholders (6 pages)
14 December 2012Full accounts made up to 30 April 2012 (12 pages)
14 December 2012Full accounts made up to 30 April 2012 (12 pages)
11 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (6 pages)
11 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (6 pages)
1 February 2012Full accounts made up to 30 April 2011 (12 pages)
1 February 2012Full accounts made up to 30 April 2011 (12 pages)
7 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (6 pages)
7 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (6 pages)
31 January 2011Full accounts made up to 30 April 2010 (8 pages)
31 January 2011Full accounts made up to 30 April 2010 (8 pages)
20 October 2010Registered office address changed from 5Th Floor 19/21 Old Bond Street London W1S 4PX on 20 October 2010 (2 pages)
20 October 2010Registered office address changed from 5Th Floor 19/21 Old Bond Street London W1S 4PX on 20 October 2010 (2 pages)
2 June 2010Register(s) moved to registered inspection location (1 page)
2 June 2010Register inspection address has been changed (1 page)
2 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
2 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
2 June 2010Register(s) moved to registered inspection location (1 page)
2 June 2010Register inspection address has been changed (1 page)
1 June 2010Director's details changed for Vardis John Vardinoyannis on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Alan Dennis Blyghton on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Alan Dennis Blyghton on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Vardis John Vardinoyannis on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Vardis John Vardinoyannis on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Alan Dennis Blyghton on 1 October 2009 (2 pages)
3 February 2010Full accounts made up to 30 April 2009 (8 pages)
3 February 2010Full accounts made up to 30 April 2009 (8 pages)
3 June 2009Return made up to 30/05/09; full list of members (4 pages)
3 June 2009Return made up to 30/05/09; full list of members (4 pages)
2 March 2009Full accounts made up to 30 April 2008 (9 pages)
2 March 2009Full accounts made up to 30 April 2008 (9 pages)
3 June 2008Location of register of members (1 page)
3 June 2008Return made up to 30/05/08; full list of members (4 pages)
3 June 2008Location of register of members (1 page)
3 June 2008Return made up to 30/05/08; full list of members (4 pages)
19 February 2008Full accounts made up to 30 April 2007 (9 pages)
19 February 2008Full accounts made up to 30 April 2007 (9 pages)
1 June 2007Return made up to 30/05/07; full list of members (3 pages)
1 June 2007Registered office changed on 01/06/07 from: 5TH floor 19/21 old bond street london W1X 3DA (1 page)
1 June 2007Location of register of members (1 page)
1 June 2007Director's particulars changed (1 page)
1 June 2007Director's particulars changed (1 page)
1 June 2007Registered office changed on 01/06/07 from: 5TH floor 19/21 old bond street london W1X 3DA (1 page)
1 June 2007Return made up to 30/05/07; full list of members (3 pages)
1 June 2007Secretary's particulars changed;director's particulars changed (1 page)
1 June 2007Secretary's particulars changed;director's particulars changed (1 page)
1 June 2007Location of register of members (1 page)
7 March 2007Full accounts made up to 30 April 2006 (9 pages)
7 March 2007Full accounts made up to 30 April 2006 (9 pages)
2 June 2006Return made up to 30/05/06; full list of members (3 pages)
2 June 2006Director's particulars changed (1 page)
2 June 2006Director's particulars changed (1 page)
2 June 2006Return made up to 30/05/06; full list of members (3 pages)
5 February 2006Full accounts made up to 30 April 2005 (8 pages)
5 February 2006Full accounts made up to 30 April 2005 (8 pages)
28 July 2005Return made up to 30/05/05; full list of members (3 pages)
28 July 2005Return made up to 30/05/05; full list of members (3 pages)
6 June 2005Full accounts made up to 30 April 2004 (8 pages)
6 June 2005Full accounts made up to 30 April 2004 (8 pages)
25 February 2005Delivery ext'd 3 mth 30/04/04 (1 page)
25 February 2005Delivery ext'd 3 mth 30/04/04 (1 page)
14 June 2004Return made up to 30/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 June 2004Return made up to 30/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 January 2004Full accounts made up to 30 April 2003 (12 pages)
16 January 2004Full accounts made up to 30 April 2003 (12 pages)
26 June 2003Director's particulars changed (1 page)
26 June 2003Return made up to 30/05/03; full list of members (5 pages)
26 June 2003Return made up to 30/05/03; full list of members (5 pages)
26 June 2003Director's particulars changed (1 page)
1 March 2003Full accounts made up to 30 April 2002 (9 pages)
1 March 2003Full accounts made up to 30 April 2002 (9 pages)
6 June 2002Return made up to 30/05/02; full list of members (5 pages)
6 June 2002Return made up to 30/05/02; full list of members (5 pages)
8 February 2002Full accounts made up to 30 April 2001 (8 pages)
8 February 2002Full accounts made up to 30 April 2001 (8 pages)
4 June 2001Return made up to 30/05/01; full list of members (5 pages)
4 June 2001Return made up to 30/05/01; full list of members (5 pages)
25 May 2001Full accounts made up to 30 April 2000 (9 pages)
25 May 2001Full accounts made up to 30 April 2000 (9 pages)
26 July 2000Return made up to 30/05/00; full list of members (5 pages)
26 July 2000Return made up to 30/05/00; full list of members (5 pages)
4 March 2000Full accounts made up to 30 April 1999 (9 pages)
4 March 2000Full accounts made up to 30 April 1999 (9 pages)
8 November 1999Registered office changed on 08/11/99 from: 9-13 st andrew st london EC4A 3DT (1 page)
8 November 1999Registered office changed on 08/11/99 from: 9-13 st andrew st london EC4A 3DT (1 page)
14 June 1999Return made up to 30/05/99; full list of members (6 pages)
14 June 1999Return made up to 30/05/99; full list of members (6 pages)
23 February 1999Full accounts made up to 30 April 1998 (8 pages)
23 February 1999Full accounts made up to 30 April 1998 (8 pages)
20 July 1998Return made up to 30/05/98; full list of members (6 pages)
20 July 1998Location of register of members (1 page)
20 July 1998Return made up to 30/05/98; full list of members (6 pages)
20 July 1998Location of register of members (1 page)
1 June 1998Full accounts made up to 30 April 1997 (7 pages)
1 June 1998Full accounts made up to 30 April 1997 (7 pages)
17 February 1998Delivery ext'd 3 mth 30/04/97 (1 page)
17 February 1998Delivery ext'd 3 mth 30/04/97 (1 page)
2 June 1997Return made up to 30/05/97; full list of members (6 pages)
2 June 1997Return made up to 30/05/97; full list of members (6 pages)
29 May 1997Full accounts made up to 30 April 1996 (7 pages)
29 May 1997Full accounts made up to 30 April 1996 (7 pages)
18 February 1997Delivery ext'd 3 mth 30/04/96 (1 page)
18 February 1997Delivery ext'd 3 mth 30/04/96 (1 page)
7 October 1996Director resigned (1 page)
7 October 1996Director resigned (1 page)
3 June 1996Return made up to 30/05/96; full list of members (7 pages)
3 June 1996Return made up to 30/05/96; full list of members (7 pages)
26 April 1996Full accounts made up to 30 April 1995 (8 pages)
26 April 1996Full accounts made up to 30 April 1995 (8 pages)
5 March 1996Delivery ext'd 3 mth 30/04/95 (1 page)
5 March 1996Delivery ext'd 3 mth 30/04/95 (1 page)