London
SW1X 8DD
Director Name | Nicholas John Goulandris |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Kittitian |
Status | Current |
Appointed | 01 February 1994(9 years, 4 months after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Investment Analyst |
Country of Residence | Saint Kitts And Nevis |
Correspondence Address | 8 Sunrise Hills Villas Frigate Bay St. Kitts West Indies |
Director Name | Mr Basil Constantine Goulandris |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 21 February 1995(10 years, 5 months after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Shipchartering Broker |
Country of Residence | England |
Correspondence Address | 18 Chester Square London SW1W 9HS |
Secretary Name | Mrs Linda Spurway |
---|---|
Status | Current |
Appointed | 27 October 2015(31 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Correspondence Address | 21 Queen Annes Gate London SW1H 9BU |
Director Name | Deborah Collett |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(7 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 January 1994) |
Role | Solicitor |
Correspondence Address | 163 Stanley Hill Amersham Buckinghamshire HP7 9EY |
Director Name | Francois Kaiser |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(7 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 January 1994) |
Role | Banker |
Correspondence Address | Avenue Tiroli 31 Lausanne 1007 Foreign |
Director Name | Walter Raillard |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 10 October 1991(7 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 January 1994) |
Role | Banker |
Correspondence Address | Place Du Motty 9 1024 Ecublans Lausanne Foreign |
Secretary Name | Peter Hall Spackman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 April 1997) |
Role | Secretary |
Correspondence Address | 4 Headley Road Billericay Essex CM11 1BJ |
Director Name | George John Goulandris |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 21 February 1995(10 years, 5 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 31 March 2017) |
Role | Investment Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 44 Upper Grosvenor Street London W1X 9PG |
Secretary Name | Michael Simon Rabinovitch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1997(12 years, 7 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 27 October 2015) |
Role | Accountant |
Correspondence Address | 131 The Grove Southend On Sea Essex SS2 4DA |
Secretary Name | Benlaw Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 1991(7 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 January 1994) |
Correspondence Address | International House 1 St Katharines Way London E1 9YL |
Telephone | 020 72222341 |
---|---|
Telephone region | London |
Registered Address | 21 Queen Annes Gate London SW1H 9BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
25k at £1 | First Island Nominees LTD 50.00% Ordinary |
---|---|
25k at £1 | First Island Services LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,607,726 |
Net Worth | £13,896,595 |
Cash | £4,314,024 |
Current Liabilities | £936,790 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 14 May 2024 (3 weeks, 4 days from now) |
4 November 2016 | Delivered on: 14 November 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
---|---|
4 November 2016 | Delivered on: 14 November 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
4 November 2016 | Delivered on: 14 November 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: First preferred panamanian mortgage over the motor vessel "red rose" registered in the ownership of the company under the flag of the republic of panama with patente de navegacion number 28957-03-ch, radio call letters hosp and the following registered dimensions and tonnages:. Length: 217.97. breadth: 32.26. depth: 19.50. gross tonnage: 39,736.00. net tonnage: 25,754.00. together with all her engines, machinery, boats, tackle, outfit, fuels, spares, consumable and other stores, belongings and appurtenances, whether on board or ashore, including any which may in the future be put on board or may in the future be intended to be used for the vessel if on shore. Outstanding |
24 August 2006 | Delivered on: 8 September 2006 Persons entitled: Hsbc Bank PLC Hsbc Bank PLC Classification: First preferred mortgage Secured details: Us dollars 27,180,000 or the equivalent in an optional currency due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Motor vessel "red rose" length overall: 217,97M breadth: 32,26M depth: 19,50M gross tons: 39,736 net tons: 25,754 horsepower: 14,031PS international call sign: hosp port or registry: panama registry number: 30801-pext-1. Outstanding |
29 December 2023 | Total exemption full accounts made up to 31 December 2022 (31 pages) |
---|---|
3 May 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
28 March 2023 | Termination of appointment of Basil Constantine Goulandris as a director on 17 March 2023 (1 page) |
22 December 2022 | Total exemption full accounts made up to 31 December 2021 (23 pages) |
6 May 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
6 April 2022 | Registered office address changed from 34a Queen Annes Gate London SW1H 9AB to 21 Queen Annes Gate London SW1H 9BU on 6 April 2022 (1 page) |
22 November 2021 | Full accounts made up to 31 December 2020 (26 pages) |
20 September 2021 | Satisfaction of charge 018498150004 in full (1 page) |
20 September 2021 | Satisfaction of charge 018498150002 in full (1 page) |
20 September 2021 | Satisfaction of charge 018498150003 in full (1 page) |
14 June 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
10 December 2020 | Full accounts made up to 31 December 2019 (27 pages) |
16 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
14 October 2019 | Full accounts made up to 31 December 2018 (27 pages) |
14 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
3 July 2018 | Full accounts made up to 31 December 2017 (24 pages) |
14 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
14 June 2018 | Director's details changed for Nicholas John Goulandris on 1 June 2018 (2 pages) |
15 August 2017 | Full accounts made up to 31 December 2016 (21 pages) |
15 August 2017 | Full accounts made up to 31 December 2016 (21 pages) |
16 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
3 April 2017 | Termination of appointment of George John Goulandris as a director on 31 March 2017 (1 page) |
3 April 2017 | Termination of appointment of George John Goulandris as a director on 31 March 2017 (1 page) |
15 November 2016 | Satisfaction of charge 1 in full (1 page) |
15 November 2016 | Satisfaction of charge 1 in full (1 page) |
14 November 2016 | Registration of charge 018498150004, created on 4 November 2016 (14 pages) |
14 November 2016 | Registration of charge 018498150003, created on 4 November 2016 (20 pages) |
14 November 2016 | Registration of charge 018498150002, created on 4 November 2016 (111 pages) |
14 November 2016 | Registration of charge 018498150003, created on 4 November 2016 (20 pages) |
14 November 2016 | Registration of charge 018498150002, created on 4 November 2016 (111 pages) |
14 November 2016 | Registration of charge 018498150004, created on 4 November 2016 (14 pages) |
7 September 2016 | Full accounts made up to 31 December 2015 (21 pages) |
7 September 2016 | Full accounts made up to 31 December 2015 (21 pages) |
17 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
28 October 2015 | Termination of appointment of Michael Simon Rabinovitch as a secretary on 27 October 2015 (1 page) |
28 October 2015 | Termination of appointment of Michael Simon Rabinovitch as a secretary on 27 October 2015 (1 page) |
28 October 2015 | Appointment of Mrs Linda Spurway as a secretary on 27 October 2015 (2 pages) |
28 October 2015 | Appointment of Mrs Linda Spurway as a secretary on 27 October 2015 (2 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
17 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
16 July 2014 | Full accounts made up to 31 December 2013 (20 pages) |
16 July 2014 | Full accounts made up to 31 December 2013 (20 pages) |
17 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
22 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders (7 pages) |
22 October 2013 | Director's details changed for Nicholas John Goulandris on 1 December 2012 (2 pages) |
22 October 2013 | Director's details changed for Nicholas John Goulandris on 1 December 2012 (2 pages) |
22 October 2013 | Director's details changed for Nicholas John Goulandris on 1 December 2012 (2 pages) |
22 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders (7 pages) |
15 July 2013 | Full accounts made up to 31 December 2012 (20 pages) |
15 July 2013 | Full accounts made up to 31 December 2012 (20 pages) |
30 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (7 pages) |
30 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (7 pages) |
29 October 2012 | Director's details changed for Nicholas John Goulandris on 14 December 2011 (2 pages) |
29 October 2012 | Director's details changed for Nicholas John Goulandris on 14 December 2011 (2 pages) |
28 August 2012 | Full accounts made up to 31 December 2011 (20 pages) |
28 August 2012 | Full accounts made up to 31 December 2011 (20 pages) |
27 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (7 pages) |
27 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (7 pages) |
14 July 2011 | Full accounts made up to 31 December 2010 (20 pages) |
14 July 2011 | Full accounts made up to 31 December 2010 (20 pages) |
2 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (7 pages) |
2 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (7 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (20 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (20 pages) |
3 November 2009 | Director's details changed for Leonardo Constantine Goulandris on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for George John Goulandris on 3 November 2009 (2 pages) |
3 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (7 pages) |
3 November 2009 | Director's details changed for Mr Basil Constantine Goulandris on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Leonardo Constantine Goulandris on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Nicholas John Goulandris on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Nicholas John Goulandris on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for George John Goulandris on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Leonardo Constantine Goulandris on 3 November 2009 (2 pages) |
3 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (7 pages) |
3 November 2009 | Director's details changed for Nicholas John Goulandris on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Basil Constantine Goulandris on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Basil Constantine Goulandris on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for George John Goulandris on 3 November 2009 (2 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (20 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (20 pages) |
2 December 2008 | Full accounts made up to 31 December 2007 (19 pages) |
2 December 2008 | Full accounts made up to 31 December 2007 (19 pages) |
3 November 2008 | Return made up to 10/10/08; full list of members (4 pages) |
3 November 2008 | Return made up to 10/10/08; full list of members (4 pages) |
23 October 2007 | Return made up to 10/10/07; full list of members (3 pages) |
23 October 2007 | Director's particulars changed (1 page) |
23 October 2007 | Return made up to 10/10/07; full list of members (3 pages) |
23 October 2007 | Director's particulars changed (1 page) |
19 July 2007 | Full accounts made up to 31 December 2006 (17 pages) |
19 July 2007 | Full accounts made up to 31 December 2006 (17 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
13 October 2006 | Return made up to 10/10/06; full list of members (3 pages) |
13 October 2006 | Return made up to 10/10/06; full list of members (3 pages) |
8 September 2006 | Particulars of mortgage/charge (3 pages) |
8 September 2006 | Particulars of mortgage/charge (3 pages) |
21 February 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
21 February 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
28 October 2005 | Return made up to 10/10/05; full list of members (3 pages) |
28 October 2005 | Return made up to 10/10/05; full list of members (3 pages) |
17 October 2005 | Full accounts made up to 31 March 2005 (12 pages) |
17 October 2005 | Full accounts made up to 31 March 2005 (12 pages) |
22 November 2004 | Full accounts made up to 31 March 2004 (13 pages) |
22 November 2004 | Full accounts made up to 31 March 2004 (13 pages) |
2 November 2004 | Return made up to 10/10/04; full list of members (8 pages) |
2 November 2004 | Return made up to 10/10/04; full list of members (8 pages) |
7 November 2003 | Full accounts made up to 31 March 2003 (13 pages) |
7 November 2003 | Full accounts made up to 31 March 2003 (13 pages) |
20 October 2003 | Return made up to 10/10/03; full list of members (7 pages) |
20 October 2003 | Return made up to 10/10/03; full list of members (7 pages) |
8 November 2002 | Group of companies' accounts made up to 31 March 2002 (14 pages) |
8 November 2002 | Group of companies' accounts made up to 31 March 2002 (14 pages) |
23 October 2002 | Return made up to 10/10/02; full list of members (8 pages) |
23 October 2002 | Return made up to 10/10/02; full list of members (8 pages) |
2 February 2002 | Group of companies' accounts made up to 31 March 2001 (14 pages) |
2 February 2002 | Group of companies' accounts made up to 31 March 2001 (14 pages) |
24 October 2001 | Return made up to 10/10/01; full list of members (7 pages) |
24 October 2001 | Return made up to 10/10/01; full list of members (7 pages) |
29 January 2001 | Full group accounts made up to 31 March 2000 (12 pages) |
29 January 2001 | Full group accounts made up to 31 March 2000 (12 pages) |
13 October 2000 | Return made up to 10/10/00; full list of members (7 pages) |
13 October 2000 | Return made up to 10/10/00; full list of members (7 pages) |
26 October 1999 | Full accounts made up to 31 March 1999 (9 pages) |
26 October 1999 | Full accounts made up to 31 March 1999 (9 pages) |
14 October 1999 | Return made up to 10/10/99; full list of members (7 pages) |
14 October 1999 | Return made up to 10/10/99; full list of members (7 pages) |
26 October 1998 | Return made up to 10/10/98; full list of members (6 pages) |
26 October 1998 | Return made up to 10/10/98; full list of members (6 pages) |
5 August 1998 | Full accounts made up to 31 March 1998 (9 pages) |
5 August 1998 | Full accounts made up to 31 March 1998 (9 pages) |
31 October 1997 | Return made up to 10/10/97; full list of members
|
31 October 1997 | Return made up to 10/10/97; full list of members
|
21 October 1997 | Full accounts made up to 31 March 1997 (9 pages) |
21 October 1997 | Full accounts made up to 31 March 1997 (9 pages) |
13 May 1997 | New secretary appointed (2 pages) |
13 May 1997 | New secretary appointed (2 pages) |
16 January 1997 | Director's particulars changed (1 page) |
16 January 1997 | Director's particulars changed (1 page) |
15 October 1996 | Return made up to 10/10/96; no change of members
|
15 October 1996 | Return made up to 10/10/96; no change of members
|
18 July 1996 | Full accounts made up to 31 March 1996 (9 pages) |
18 July 1996 | Full accounts made up to 31 March 1996 (9 pages) |
17 October 1995 | Return made up to 10/10/95; no change of members (4 pages) |
17 October 1995 | Return made up to 10/10/95; no change of members (4 pages) |
18 September 1995 | Full accounts made up to 31 March 1995 (6 pages) |
18 September 1995 | Full accounts made up to 31 March 1995 (6 pages) |
4 January 1995 | Company name changed atlantic agencies LIMITED\certificate issued on 05/01/95 (2 pages) |
4 January 1995 | Company name changed atlantic agencies LIMITED\certificate issued on 05/01/95 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
17 February 1994 | Registered office changed on 17/02/94 from: international house 1 st. Katherine's way london E1 9YL (1 page) |
17 February 1994 | Registered office changed on 17/02/94 from: international house 1 st. Katherine's way london E1 9YL (1 page) |
28 February 1986 | Accounts made up to 31 March 1985 (6 pages) |
28 February 1986 | Full accounts made up to 31 March 1985 (6 pages) |
20 September 1984 | Incorporation (19 pages) |
20 September 1984 | Incorporation (19 pages) |