Holt Heath
Worcestershire
WR6 6LZ
Director Name | Mr Giorgos Achilles Fraghistas |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 23 August 1991(8 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 January 1997) |
Role | Shipbroker |
Correspondence Address | 98 Vasilissis Sofias Avenue Athens Foreign |
Director Name | Petros Michael Poulmentis |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 23 August 1991(8 years, 3 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 31 March 2008) |
Role | Shipbroker |
Country of Residence | Greece |
Correspondence Address | 7 Sahtouri Piraeus 18536 Greece |
Secretary Name | Petros Michael Poulmentis |
---|---|
Nationality | Greek |
Status | Resigned |
Appointed | 23 August 1991(8 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 01 September 1997) |
Role | Company Director |
Country of Residence | Greece |
Correspondence Address | 7 Sahtouri Piraeus 18536 Greece |
Secretary Name | Mr Michael Nicholas Maschas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(14 years, 3 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 16 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Haymarket London SW1Y 4DG |
Registered Address | 20-22 Wenlock Road London N1 7GU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | Over 30,000 other UK companies use this postal address |
50 at £1 | Giorgos Achilles Fraghistas 50.00% Ordinary |
---|---|
50 at £1 | Petros Michael Poulmentis 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,201 |
Cash | £497 |
Current Liabilities | £896 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 6 September 2024 (4 months, 1 week from now) |
16 January 2001 | Delivered on: 18 January 2001 Persons entitled: French Railways Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under a lease (as defined). Particulars: The rent deposit of £15,275. Outstanding |
---|---|
7 August 1998 | Delivered on: 27 August 1998 Persons entitled: General Electric Capital Corporation and Oceanic Finance Corporation Limited Classification: Guarantee and indemnity of the obligations of troon storage tankers inc. And wallow maritime inc. Secured details: The aggregate principal amount of a loan of up to us$5,426,907.28 Due to general electric capital corporation ("gecc") and oceanic finance corporation ("oceanic") (together the "lenders") under a loan agreement dated 7TH august 1998 (as defined) together with all other sums of any nature including costs (with all interest thereon) due and payable by the borrowers to the agent and the lenders pursuant to the security documents. Particulars: The right of set off contained in clause 12.1 of the guarantee and indemnity and a lien on any cheques,drafts,bills,notes or instruments and any stocks,shares or other securities and all properties of all kinds. See the mortgage charge document for full details. Outstanding |
30 March 1998 | Delivered on: 2 April 1998 Persons entitled: Evans Row Property Company Limited Classification: Deed of deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the deed and the lease of even date therein. Particulars: All the company's right title and interest in and to the deposit account in the name of the chargee at barclays bank PLC in which the deposit of £13,078 is placed. Outstanding |
22 January 1987 | Delivered on: 27 January 1987 Persons entitled: Air and General Finance Limited Classification: Aircraft mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Cessna 421C reg mark gbnew ser no 421C 1237. Outstanding |
21 February 1986 | Delivered on: 28 February 1986 Persons entitled: Air and General Finance Limited Classification: Aircraft mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Cessna 421B reg mark g bbsv ser no 421B 0548. see the mortgage charge document for full details. Outstanding |
21 November 1985 | Delivered on: 26 November 1985 Persons entitled: St Quintin Management Servives LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The principal sum of £23,715 in a deposit account. Outstanding |
10 April 1985 | Delivered on: 17 April 1985 Persons entitled: Air and General Finance Limited Classification: Aircraft mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Piper pa 32RT 300 reg gojcw. Outstanding |
14 April 1997 | Delivered on: 29 April 1997 Persons entitled: General Electric Capital Corporation in Its Capacity of Security Trustee for the Beneficiaries(As Defined) Classification: Guarantee and indemnity Secured details: The aggregate principal amount of a loan up to us$8,850,000 now due or to become due from the company to the chargees pursuant to the terms of a loan agreement together with all other sums due under the terms of the charge. Particulars: The right of set off without notice of any liability of world carrier (london) limited to gecc as security trustee against any credit balance from time to time standing on any of the guarantor's accounts with gecc in or towards satisfaction of the guarantors liabilities (as defined below). See the mortgage charge document for full details. Outstanding |
14 April 1997 | Delivered on: 29 April 1997 Persons entitled: General Electric Capital Corporation in Its Capacity as Security Trustee for the Beneficiaries(As Defined) Classification: Deed of indemnity Secured details: The aggregate principal amount of a loan up to us$8,850,000 now due or to become due from the company to the chargees pursuant to the terms of a loan agreement dated 9/4/97 together with all other sums due under the terms of the charge. Particulars: The right of set off without notice of any liability of world carrier (london) limited to gecc as security trustee a lien on any cheques drafts bills notes or negotiable or non-negotialble instruments and any stocks shares. See the mortgage charge document for full details. Outstanding |
22 February 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
---|---|
9 October 2020 | Confirmation statement made on 23 August 2020 with no updates (3 pages) |
21 October 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
26 September 2019 | Confirmation statement made on 23 August 2019 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
15 October 2018 | Confirmation statement made on 23 August 2018 with no updates (3 pages) |
19 October 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
19 October 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
21 September 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
21 September 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
31 December 2016 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
31 December 2016 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
13 October 2016 | Confirmation statement made on 23 August 2016 with updates (7 pages) |
13 October 2016 | Confirmation statement made on 23 August 2016 with updates (7 pages) |
10 February 2016 | Registered office address changed from 145-157 st. John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 10 February 2016 (1 page) |
10 February 2016 | Registered office address changed from 145-157 st. John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 10 February 2016 (1 page) |
23 December 2015 | Total exemption full accounts made up to 31 March 2015 (14 pages) |
23 December 2015 | Total exemption full accounts made up to 31 March 2015 (14 pages) |
28 September 2015 | Director's details changed for Captian Nigel Alan Davies Wilson on 9 December 2014 (2 pages) |
28 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Director's details changed for Captian Nigel Alan Davies Wilson on 9 December 2014 (2 pages) |
28 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
19 December 2014 | Total exemption full accounts made up to 31 March 2014 (14 pages) |
19 December 2014 | Total exemption full accounts made up to 31 March 2014 (14 pages) |
9 October 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
28 February 2014 | Registered office address changed from Berkeley Square House 2Nd Floor Berkeley Square London W1J 6BD on 28 February 2014 (1 page) |
28 February 2014 | Registered office address changed from Berkeley Square House 2Nd Floor Berkeley Square London W1J 6BD on 28 February 2014 (1 page) |
20 December 2013 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
20 December 2013 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
9 October 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
29 December 2012 | Total exemption full accounts made up to 31 March 2012 (17 pages) |
29 December 2012 | Total exemption full accounts made up to 31 March 2012 (17 pages) |
11 October 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (3 pages) |
11 October 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (3 pages) |
30 December 2011 | Total exemption full accounts made up to 31 March 2011 (18 pages) |
30 December 2011 | Total exemption full accounts made up to 31 March 2011 (18 pages) |
6 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (3 pages) |
6 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (3 pages) |
22 February 2011 | Registered office address changed from 24 Haymarket London SW1Y 4DG on 22 February 2011 (2 pages) |
22 February 2011 | Registered office address changed from 24 Haymarket London SW1Y 4DG on 22 February 2011 (2 pages) |
22 February 2011 | Termination of appointment of Michael Maschas as a secretary (2 pages) |
22 February 2011 | Termination of appointment of Michael Maschas as a secretary (2 pages) |
4 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
4 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
12 October 2010 | Director's details changed for Captian Nigel Alan Davies Wilson on 23 August 2010 (2 pages) |
12 October 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (3 pages) |
12 October 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (3 pages) |
12 October 2010 | Director's details changed for Captian Nigel Alan Davies Wilson on 23 August 2010 (2 pages) |
11 October 2010 | Secretary's details changed for Mr Michael Nicholas Maschas on 23 August 2010 (1 page) |
11 October 2010 | Secretary's details changed for Mr Michael Nicholas Maschas on 23 August 2010 (1 page) |
1 December 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
1 December 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
6 October 2009 | Annual return made up to 23 August 2009 with a full list of shareholders (3 pages) |
6 October 2009 | Annual return made up to 23 August 2009 with a full list of shareholders (3 pages) |
2 February 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
2 February 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
30 January 2009 | Appointment terminated director petros poulmentis (1 page) |
30 January 2009 | Appointment terminated director petros poulmentis (1 page) |
22 October 2008 | Return made up to 23/08/08; no change of members (7 pages) |
22 October 2008 | Return made up to 23/08/08; no change of members (7 pages) |
29 January 2008 | Full accounts made up to 31 March 2007 (10 pages) |
29 January 2008 | Full accounts made up to 31 March 2007 (10 pages) |
10 January 2008 | Registered office changed on 10/01/08 from: french railways house 178-179 piccadilly london W1J 9AN (1 page) |
10 January 2008 | Registered office changed on 10/01/08 from: french railways house 178-179 piccadilly london W1J 9AN (1 page) |
6 November 2007 | New director appointed (2 pages) |
6 November 2007 | New director appointed (2 pages) |
16 October 2007 | Return made up to 23/08/07; no change of members (6 pages) |
16 October 2007 | Return made up to 23/08/07; no change of members (6 pages) |
2 February 2007 | Full accounts made up to 31 March 2006 (10 pages) |
2 February 2007 | Full accounts made up to 31 March 2006 (10 pages) |
18 October 2006 | Return made up to 23/08/06; full list of members (6 pages) |
18 October 2006 | Return made up to 23/08/06; full list of members (6 pages) |
5 April 2006 | Full accounts made up to 31 March 2005 (10 pages) |
5 April 2006 | Full accounts made up to 31 March 2005 (10 pages) |
2 February 2006 | Delivery ext'd 3 mth 31/03/05 (2 pages) |
2 February 2006 | Delivery ext'd 3 mth 31/03/05 (2 pages) |
30 September 2005 | Return made up to 23/08/05; full list of members (6 pages) |
30 September 2005 | Return made up to 23/08/05; full list of members (6 pages) |
6 May 2005 | Full accounts made up to 31 March 2004 (10 pages) |
6 May 2005 | Full accounts made up to 31 March 2004 (10 pages) |
23 December 2004 | Delivery ext'd 3 mth 31/03/04 (2 pages) |
23 December 2004 | Delivery ext'd 3 mth 31/03/04 (2 pages) |
20 September 2004 | Return made up to 23/08/04; full list of members (6 pages) |
20 September 2004 | Return made up to 23/08/04; full list of members (6 pages) |
6 April 2004 | Full accounts made up to 31 March 2003 (10 pages) |
6 April 2004 | Full accounts made up to 31 March 2003 (10 pages) |
21 January 2004 | Delivery ext'd 3 mth 31/03/03 (2 pages) |
21 January 2004 | Delivery ext'd 3 mth 31/03/03 (2 pages) |
25 November 2003 | Return made up to 23/08/03; full list of members (6 pages) |
25 November 2003 | Return made up to 23/08/03; full list of members (6 pages) |
17 March 2003 | Full accounts made up to 31 March 2002 (10 pages) |
17 March 2003 | Full accounts made up to 31 March 2002 (10 pages) |
20 January 2003 | Delivery ext'd 3 mth 31/03/02 (2 pages) |
20 January 2003 | Delivery ext'd 3 mth 31/03/02 (2 pages) |
19 September 2002 | Return made up to 23/08/02; full list of members (6 pages) |
19 September 2002 | Return made up to 23/08/02; full list of members (6 pages) |
1 February 2002 | Full accounts made up to 31 March 2001 (10 pages) |
1 February 2002 | Full accounts made up to 31 March 2001 (10 pages) |
5 October 2001 | Return made up to 23/08/01; full list of members (6 pages) |
5 October 2001 | Return made up to 23/08/01; full list of members (6 pages) |
4 April 2001 | Return made up to 23/08/00; full list of members (6 pages) |
4 April 2001 | Return made up to 23/08/00; full list of members (6 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
30 January 2001 | Registered office changed on 30/01/01 from: suite 2D 103 mount street london W1Y 5HE (1 page) |
30 January 2001 | Registered office changed on 30/01/01 from: suite 2D 103 mount street london W1Y 5HE (1 page) |
18 January 2001 | Particulars of mortgage/charge (3 pages) |
18 January 2001 | Particulars of mortgage/charge (3 pages) |
25 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
25 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
2 September 1999 | Return made up to 23/08/99; full list of members (6 pages) |
2 September 1999 | Return made up to 23/08/99; full list of members (6 pages) |
16 September 1998 | Full accounts made up to 31 March 1998 (9 pages) |
16 September 1998 | Full accounts made up to 31 March 1998 (9 pages) |
27 August 1998 | Particulars of mortgage/charge (18 pages) |
27 August 1998 | Particulars of mortgage/charge (18 pages) |
26 August 1998 | Return made up to 23/08/98; no change of members (4 pages) |
26 August 1998 | Return made up to 23/08/98; no change of members (4 pages) |
21 April 1998 | Return made up to 23/08/97; no change of members (4 pages) |
21 April 1998 | Return made up to 23/08/97; no change of members (4 pages) |
23 March 1998 | Registered office changed on 23/03/98 from: albemarle house 1 albemarle street london W1X 3HF (1 page) |
23 March 1998 | Registered office changed on 23/03/98 from: albemarle house 1 albemarle street london W1X 3HF (1 page) |
28 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
2 October 1997 | Secretary resigned (1 page) |
2 October 1997 | New secretary appointed (2 pages) |
2 October 1997 | New secretary appointed (2 pages) |
2 October 1997 | Secretary resigned (1 page) |
2 October 1997 | Director resigned (1 page) |
2 October 1997 | Director resigned (1 page) |
29 April 1997 | Particulars of mortgage/charge (11 pages) |
29 April 1997 | Particulars of mortgage/charge (11 pages) |
29 April 1997 | Particulars of mortgage/charge (11 pages) |
29 April 1997 | Particulars of mortgage/charge (11 pages) |
18 November 1996 | Full accounts made up to 31 March 1996 (9 pages) |
18 November 1996 | Full accounts made up to 31 March 1996 (9 pages) |
11 November 1996 | Return made up to 23/08/96; full list of members (6 pages) |
11 November 1996 | Return made up to 23/08/96; full list of members (6 pages) |
22 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
22 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
4 October 1995 | Return made up to 23/08/95; no change of members (4 pages) |
4 October 1995 | Return made up to 23/08/95; no change of members (4 pages) |