Company NameMarmaras Ship Brokers (London) Limited
Company StatusDissolved
Company Number01704458
CategoryPrivate Limited Company
Incorporation Date7 March 1983(41 years, 2 months ago)
Dissolution Date27 April 2021 (3 years ago)
Previous NameStaysea Limited

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameMr Diamantis Diamantides
Date of BirthJuly 1947 (Born 76 years ago)
NationalityGreek
StatusClosed
Appointed30 June 1991(8 years, 3 months after company formation)
Appointment Duration29 years, 10 months (closed 27 April 2021)
RoleCompany Director
Country of ResidenceGreece
Correspondence Address58b Zefyrou Street
Palaio Faliro
Athens
17564
Director NameMr Aristidis Ioannis Tjanes
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityGreek
StatusResigned
Appointed30 June 1991(8 years, 3 months after company formation)
Appointment Duration15 years (resigned 30 June 2006)
RoleCompany Director
Correspondence Address4-6 Filellinon Street
Piraeus
Foreign
Director NameMr Charles John Olorenshaw
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(8 years, 3 months after company formation)
Appointment Duration26 years, 8 months (resigned 23 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address123 Minories
London
EC3N 1NT
Secretary NameMr Gareth Woodward
NationalityBritish
StatusResigned
Appointed30 June 1991(8 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 February 1994)
RoleCompany Director
Correspondence Address26 St Leonards Court
Sandridge
St Albans
Hertfordshire
AL4 9UY
Secretary NameCarl Fitsell
NationalityBritish
StatusResigned
Appointed28 February 1994(10 years, 12 months after company formation)
Appointment Duration12 years, 11 months (resigned 12 February 2007)
RoleShipbroker
Correspondence Address54 Ronald Park Avenue
Westcliff On Sea
Essex
SS0 9QN
Secretary NameMr Harry Richard James Busby
NationalityBritish
StatusResigned
Appointed12 February 2007(23 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address106 Leadenhall Street
London
EC3A 4AA

Contact

Telephone020 72834229
Telephone regionLondon

Location

Registered Address123 Minories
London
EC3N 1NT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

10k at £1D. Diamantides
100.00%
Ordinary

Financials

Year2014
Turnover£596,640
Net Worth£76,125
Cash£49,024
Current Liabilities£97,848

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

9 May 2007Delivered on: 15 May 2007
Persons entitled: Rbsi Custody Bank Limited and Rbsi Trust Company Limited (As Trustees of the Threadneedleproperty Unit Trust)

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: The sum of £25,630.00 plus vat.
Outstanding

Filing History

27 April 2021Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2021First Gazette notice for voluntary strike-off (1 page)
2 February 2021Application to strike the company off the register (3 pages)
6 January 2021Satisfaction of charge 1 in full (1 page)
21 December 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
6 September 2019Total exemption full accounts made up to 30 September 2018 (12 pages)
29 July 2019Confirmation statement made on 30 June 2019 with no updates (2 pages)
26 September 2018Current accounting period extended from 31 March 2018 to 30 September 2018 (3 pages)
2 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
26 February 2018Termination of appointment of Charles John Olorenshaw as a director on 23 February 2018 (1 page)
12 February 2018Registered office address changed from 106 Leadenhall Street London EC3A 4AA to 123 Minories London EC3N 1NT on 12 February 2018 (1 page)
11 October 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
11 October 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
12 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
23 September 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
23 September 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
7 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
7 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
21 September 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
21 September 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
6 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 10,000
(4 pages)
6 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 10,000
(4 pages)
2 March 2015Termination of appointment of Harry Busby as a secretary on 30 January 2015 (1 page)
2 March 2015Termination of appointment of Harry Busby as a secretary on 30 January 2015 (1 page)
18 November 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
18 November 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
4 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 10,000
(4 pages)
4 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 10,000
(4 pages)
23 September 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
23 September 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
11 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
11 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
27 November 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
27 November 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
14 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
14 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
1 June 2012Director's details changed for Mr Diamantis Diamantides on 1 June 2012 (2 pages)
1 June 2012Director's details changed for Mr Charles John Olorenshaw on 1 June 2012 (2 pages)
1 June 2012Director's details changed for Mr Diamantis Diamantides on 1 June 2012 (2 pages)
1 June 2012Secretary's details changed for Harry Busby on 1 June 2012 (1 page)
1 June 2012Director's details changed for Mr Charles John Olorenshaw on 1 June 2012 (2 pages)
1 June 2012Director's details changed for Mr Charles John Olorenshaw on 1 June 2012 (2 pages)
1 June 2012Secretary's details changed for Harry Busby on 1 June 2012 (1 page)
1 June 2012Director's details changed for Mr Diamantis Diamantides on 1 June 2012 (2 pages)
1 June 2012Secretary's details changed for Harry Busby on 1 June 2012 (1 page)
31 May 2012Registered office address changed from Po Box 2Nd Floor Grosvenor Gardens House 35/37 Grosvenor Gardens London SW1W 0BY United Kingdom on 31 May 2012 (1 page)
31 May 2012Registered office address changed from Po Box 2Nd Floor Grosvenor Gardens House 35/37 Grosvenor Gardens London SW1W 0BY United Kingdom on 31 May 2012 (1 page)
5 October 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
5 October 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
19 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
19 July 2011Registered office address changed from 5Th Floor, Grosvenor Gardens House 35/37 Grosvenor Gardens London Sw1W Obs on 19 July 2011 (1 page)
19 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
19 July 2011Registered office address changed from 5Th Floor, Grosvenor Gardens House 35/37 Grosvenor Gardens London Sw1W Obs on 19 July 2011 (1 page)
12 August 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
12 August 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
9 July 2010Director's details changed for Mr Charles John Olorenshaw on 30 June 2010 (2 pages)
9 July 2010Director's details changed for Mr Diamantis Diamantides on 30 June 2010 (2 pages)
9 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
9 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
9 July 2010Director's details changed for Mr Charles John Olorenshaw on 30 June 2010 (2 pages)
9 July 2010Director's details changed for Mr Diamantis Diamantides on 30 June 2010 (2 pages)
12 August 2009Return made up to 30/06/09; full list of members (3 pages)
12 August 2009Return made up to 30/06/09; full list of members (3 pages)
14 July 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
14 July 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
20 October 2008Secretary's change of particulars / harry busby / 01/11/2007 (1 page)
20 October 2008Secretary's change of particulars / harry busby / 01/11/2007 (1 page)
25 July 2008Return made up to 30/06/08; full list of members (3 pages)
25 July 2008Return made up to 30/06/08; full list of members (3 pages)
9 July 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
9 July 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
8 October 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
8 October 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
30 July 2007Return made up to 30/06/07; full list of members (2 pages)
30 July 2007Return made up to 30/06/07; full list of members (2 pages)
15 May 2007Particulars of mortgage/charge (3 pages)
15 May 2007Particulars of mortgage/charge (3 pages)
13 March 2007New secretary appointed (2 pages)
13 March 2007Secretary resigned (1 page)
13 March 2007Secretary resigned (1 page)
13 March 2007New secretary appointed (2 pages)
21 August 2006Return made up to 30/06/06; full list of members (3 pages)
21 August 2006Director resigned (1 page)
21 August 2006Return made up to 30/06/06; full list of members (3 pages)
21 August 2006Director resigned (1 page)
7 July 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
7 July 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
16 August 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
16 August 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
1 July 2005Return made up to 30/06/05; full list of members (3 pages)
1 July 2005Return made up to 30/06/05; full list of members (3 pages)
5 October 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
5 October 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
23 July 2004Return made up to 30/06/04; full list of members (7 pages)
23 July 2004Return made up to 30/06/04; full list of members (7 pages)
18 September 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
18 September 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
11 August 2003Return made up to 30/06/03; full list of members (7 pages)
11 August 2003Return made up to 30/06/03; full list of members (7 pages)
18 September 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
18 September 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
15 July 2002Return made up to 30/06/02; full list of members (7 pages)
15 July 2002Return made up to 30/06/02; full list of members (7 pages)
2 August 2001Return made up to 30/06/01; full list of members (7 pages)
2 August 2001Return made up to 30/06/01; full list of members (7 pages)
25 June 2001Full accounts made up to 31 March 2001 (10 pages)
25 June 2001Full accounts made up to 31 March 2001 (10 pages)
12 September 2000Full accounts made up to 31 March 2000 (10 pages)
12 September 2000Full accounts made up to 31 March 2000 (10 pages)
30 June 2000Return made up to 30/06/00; full list of members (7 pages)
30 June 2000Return made up to 30/06/00; full list of members (7 pages)
19 October 1999Full accounts made up to 31 March 1999 (10 pages)
19 October 1999Full accounts made up to 31 March 1999 (10 pages)
20 July 1999Return made up to 30/06/99; no change of members (4 pages)
20 July 1999Return made up to 30/06/99; no change of members (4 pages)
8 July 1998Full accounts made up to 31 March 1998 (10 pages)
8 July 1998Return made up to 30/06/98; no change of members (4 pages)
8 July 1998Return made up to 30/06/98; no change of members (4 pages)
8 July 1998Full accounts made up to 31 March 1998 (10 pages)
8 September 1997Return made up to 30/06/97; full list of members (6 pages)
8 September 1997Return made up to 30/06/97; full list of members (6 pages)
25 July 1997Full accounts made up to 31 March 1997 (11 pages)
25 July 1997Full accounts made up to 31 March 1997 (11 pages)
29 July 1996Return made up to 30/06/96; no change of members (4 pages)
29 July 1996Return made up to 30/06/96; no change of members (4 pages)
17 June 1996Full accounts made up to 31 March 1996 (11 pages)
17 June 1996Full accounts made up to 31 March 1996 (11 pages)
5 July 1995Return made up to 30/06/95; no change of members (4 pages)
5 July 1995Return made up to 30/06/95; no change of members (4 pages)
6 June 1995Accounts for a small company made up to 31 March 1995 (10 pages)
6 June 1995Accounts for a small company made up to 31 March 1995 (10 pages)
2 June 1983Memorandum and Articles of Association (14 pages)
2 June 1983Memorandum and Articles of Association (14 pages)
7 March 1983Incorporation (17 pages)
7 March 1983Incorporation (17 pages)