Company NameEuro-Maritime Chartering Limited
Company StatusActive
Company Number01849815
CategoryPrivate Limited Company
Incorporation Date20 September 1984(39 years, 7 months ago)
Previous NameAtlantic Agencies Limited

Business Activity

Section HTransportation and storage
SIC 50100Sea and coastal passenger water transport

Directors

Director NameMr Leonardo Constantine Goulandris
Date of BirthJune 1963 (Born 60 years ago)
NationalityCanadian
StatusCurrent
Appointed01 February 1994(9 years, 4 months after company formation)
Appointment Duration30 years, 2 months
RoleInvestment Analyst
Country of ResidenceEngland
Correspondence AddressLowndes Cottage 8 Lowndes Place
London
SW1X 8DD
Director NameNicholas John Goulandris
Date of BirthMay 1966 (Born 58 years ago)
NationalityKittitian
StatusCurrent
Appointed01 February 1994(9 years, 4 months after company formation)
Appointment Duration30 years, 2 months
RoleInvestment Analyst
Country of ResidenceSaint Kitts And Nevis
Correspondence Address8 Sunrise Hills Villas
Frigate Bay
St. Kitts
West Indies
Director NameMr Basil Constantine Goulandris
Date of BirthJune 1961 (Born 62 years ago)
NationalityCanadian
StatusCurrent
Appointed21 February 1995(10 years, 5 months after company formation)
Appointment Duration29 years, 2 months
RoleShipchartering Broker
Country of ResidenceEngland
Correspondence Address18 Chester Square
London
SW1W 9HS
Secretary NameMrs Linda Spurway
StatusCurrent
Appointed27 October 2015(31 years, 1 month after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Correspondence Address21 Queen Annes Gate
London
SW1H 9BU
Director NameDeborah Collett
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(7 years after company formation)
Appointment Duration2 years, 3 months (resigned 31 January 1994)
RoleSolicitor
Correspondence Address163 Stanley Hill
Amersham
Buckinghamshire
HP7 9EY
Director NameFrancois Kaiser
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(7 years after company formation)
Appointment Duration2 years, 3 months (resigned 31 January 1994)
RoleBanker
Correspondence AddressAvenue Tiroli
31 Lausanne 1007
Foreign
Director NameWalter Raillard
Date of BirthSeptember 1929 (Born 94 years ago)
NationalitySwiss
StatusResigned
Appointed10 October 1991(7 years after company formation)
Appointment Duration2 years, 3 months (resigned 31 January 1994)
RoleBanker
Correspondence AddressPlace Du Motty 9
1024 Ecublans Lausanne
Foreign
Secretary NamePeter Hall Spackman
NationalityBritish
StatusResigned
Appointed01 February 1994(9 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 April 1997)
RoleSecretary
Correspondence Address4 Headley Road
Billericay
Essex
CM11 1BJ
Director NameGeorge John Goulandris
Date of BirthAugust 1958 (Born 65 years ago)
NationalityCanadian
StatusResigned
Appointed21 February 1995(10 years, 5 months after company formation)
Appointment Duration22 years, 1 month (resigned 31 March 2017)
RoleInvestment Analyst
Country of ResidenceUnited Kingdom
Correspondence Address44 Upper Grosvenor Street
London
W1X 9PG
Secretary NameMichael Simon Rabinovitch
NationalityBritish
StatusResigned
Appointed07 May 1997(12 years, 7 months after company formation)
Appointment Duration18 years, 5 months (resigned 27 October 2015)
RoleAccountant
Correspondence Address131 The Grove
Southend On Sea
Essex
SS2 4DA
Secretary NameBenlaw Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 October 1991(7 years after company formation)
Appointment Duration2 years, 3 months (resigned 31 January 1994)
Correspondence AddressInternational House
1 St Katharines Way
London
E1 9YL

Contact

Telephone020 72222341
Telephone regionLondon

Location

Registered Address21 Queen Annes Gate
London
SW1H 9BU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

25k at £1First Island Nominees LTD
50.00%
Ordinary
25k at £1First Island Services LTD
50.00%
Ordinary

Financials

Year2014
Turnover£2,607,726
Net Worth£13,896,595
Cash£4,314,024
Current Liabilities£936,790

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 April 2023 (11 months, 3 weeks ago)
Next Return Due14 May 2024 (3 weeks, 4 days from now)

Charges

4 November 2016Delivered on: 14 November 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
4 November 2016Delivered on: 14 November 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
4 November 2016Delivered 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 2006Delivered 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

Filing History

29 December 2023Total exemption full accounts made up to 31 December 2022 (31 pages)
3 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
28 March 2023Termination of appointment of Basil Constantine Goulandris as a director on 17 March 2023 (1 page)
22 December 2022Total exemption full accounts made up to 31 December 2021 (23 pages)
6 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
6 April 2022Registered 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 2021Full accounts made up to 31 December 2020 (26 pages)
20 September 2021Satisfaction of charge 018498150004 in full (1 page)
20 September 2021Satisfaction of charge 018498150002 in full (1 page)
20 September 2021Satisfaction of charge 018498150003 in full (1 page)
14 June 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
10 December 2020Full accounts made up to 31 December 2019 (27 pages)
16 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
14 October 2019Full accounts made up to 31 December 2018 (27 pages)
14 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
3 July 2018Full accounts made up to 31 December 2017 (24 pages)
14 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
14 June 2018Director's details changed for Nicholas John Goulandris on 1 June 2018 (2 pages)
15 August 2017Full accounts made up to 31 December 2016 (21 pages)
15 August 2017Full accounts made up to 31 December 2016 (21 pages)
16 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
3 April 2017Termination of appointment of George John Goulandris as a director on 31 March 2017 (1 page)
3 April 2017Termination of appointment of George John Goulandris as a director on 31 March 2017 (1 page)
15 November 2016Satisfaction of charge 1 in full (1 page)
15 November 2016Satisfaction of charge 1 in full (1 page)
14 November 2016Registration of charge 018498150004, created on 4 November 2016 (14 pages)
14 November 2016Registration of charge 018498150003, created on 4 November 2016 (20 pages)
14 November 2016Registration of charge 018498150002, created on 4 November 2016 (111 pages)
14 November 2016Registration of charge 018498150003, created on 4 November 2016 (20 pages)
14 November 2016Registration of charge 018498150002, created on 4 November 2016 (111 pages)
14 November 2016Registration of charge 018498150004, created on 4 November 2016 (14 pages)
7 September 2016Full accounts made up to 31 December 2015 (21 pages)
7 September 2016Full accounts made up to 31 December 2015 (21 pages)
17 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 50,000
(6 pages)
17 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 50,000
(6 pages)
28 October 2015Termination of appointment of Michael Simon Rabinovitch as a secretary on 27 October 2015 (1 page)
28 October 2015Termination of appointment of Michael Simon Rabinovitch as a secretary on 27 October 2015 (1 page)
28 October 2015Appointment of Mrs Linda Spurway as a secretary on 27 October 2015 (2 pages)
28 October 2015Appointment of Mrs Linda Spurway as a secretary on 27 October 2015 (2 pages)
9 October 2015Full accounts made up to 31 December 2014 (21 pages)
9 October 2015Full accounts made up to 31 December 2014 (21 pages)
17 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 50,000
(7 pages)
17 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 50,000
(7 pages)
16 July 2014Full accounts made up to 31 December 2013 (20 pages)
16 July 2014Full accounts made up to 31 December 2013 (20 pages)
17 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 50,000
(8 pages)
17 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 50,000
(8 pages)
22 October 2013Annual return made up to 10 October 2013 with a full list of shareholders (7 pages)
22 October 2013Director's details changed for Nicholas John Goulandris on 1 December 2012 (2 pages)
22 October 2013Director's details changed for Nicholas John Goulandris on 1 December 2012 (2 pages)
22 October 2013Director's details changed for Nicholas John Goulandris on 1 December 2012 (2 pages)
22 October 2013Annual return made up to 10 October 2013 with a full list of shareholders (7 pages)
15 July 2013Full accounts made up to 31 December 2012 (20 pages)
15 July 2013Full accounts made up to 31 December 2012 (20 pages)
30 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (7 pages)
30 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (7 pages)
29 October 2012Director's details changed for Nicholas John Goulandris on 14 December 2011 (2 pages)
29 October 2012Director's details changed for Nicholas John Goulandris on 14 December 2011 (2 pages)
28 August 2012Full accounts made up to 31 December 2011 (20 pages)
28 August 2012Full accounts made up to 31 December 2011 (20 pages)
27 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (7 pages)
27 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (7 pages)
14 July 2011Full accounts made up to 31 December 2010 (20 pages)
14 July 2011Full accounts made up to 31 December 2010 (20 pages)
2 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (7 pages)
2 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (7 pages)
30 September 2010Full accounts made up to 31 December 2009 (20 pages)
30 September 2010Full accounts made up to 31 December 2009 (20 pages)
3 November 2009Director's details changed for Leonardo Constantine Goulandris on 3 November 2009 (2 pages)
3 November 2009Director's details changed for George John Goulandris on 3 November 2009 (2 pages)
3 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (7 pages)
3 November 2009Director's details changed for Mr Basil Constantine Goulandris on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Leonardo Constantine Goulandris on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Nicholas John Goulandris on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Nicholas John Goulandris on 3 November 2009 (2 pages)
3 November 2009Director's details changed for George John Goulandris on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Leonardo Constantine Goulandris on 3 November 2009 (2 pages)
3 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (7 pages)
3 November 2009Director's details changed for Nicholas John Goulandris on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Mr Basil Constantine Goulandris on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Mr Basil Constantine Goulandris on 3 November 2009 (2 pages)
3 November 2009Director's details changed for George John Goulandris on 3 November 2009 (2 pages)
31 October 2009Full accounts made up to 31 December 2008 (20 pages)
31 October 2009Full accounts made up to 31 December 2008 (20 pages)
2 December 2008Full accounts made up to 31 December 2007 (19 pages)
2 December 2008Full accounts made up to 31 December 2007 (19 pages)
3 November 2008Return made up to 10/10/08; full list of members (4 pages)
3 November 2008Return made up to 10/10/08; full list of members (4 pages)
23 October 2007Return made up to 10/10/07; full list of members (3 pages)
23 October 2007Director's particulars changed (1 page)
23 October 2007Return made up to 10/10/07; full list of members (3 pages)
23 October 2007Director's particulars changed (1 page)
19 July 2007Full accounts made up to 31 December 2006 (17 pages)
19 July 2007Full accounts made up to 31 December 2006 (17 pages)
5 November 2006Full accounts made up to 31 December 2005 (17 pages)
5 November 2006Full accounts made up to 31 December 2005 (17 pages)
13 October 2006Return made up to 10/10/06; full list of members (3 pages)
13 October 2006Return made up to 10/10/06; full list of members (3 pages)
8 September 2006Particulars of mortgage/charge (3 pages)
8 September 2006Particulars of mortgage/charge (3 pages)
21 February 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
21 February 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
28 October 2005Return made up to 10/10/05; full list of members (3 pages)
28 October 2005Return made up to 10/10/05; full list of members (3 pages)
17 October 2005Full accounts made up to 31 March 2005 (12 pages)
17 October 2005Full accounts made up to 31 March 2005 (12 pages)
22 November 2004Full accounts made up to 31 March 2004 (13 pages)
22 November 2004Full accounts made up to 31 March 2004 (13 pages)
2 November 2004Return made up to 10/10/04; full list of members (8 pages)
2 November 2004Return made up to 10/10/04; full list of members (8 pages)
7 November 2003Full accounts made up to 31 March 2003 (13 pages)
7 November 2003Full accounts made up to 31 March 2003 (13 pages)
20 October 2003Return made up to 10/10/03; full list of members (7 pages)
20 October 2003Return made up to 10/10/03; full list of members (7 pages)
8 November 2002Group of companies' accounts made up to 31 March 2002 (14 pages)
8 November 2002Group of companies' accounts made up to 31 March 2002 (14 pages)
23 October 2002Return made up to 10/10/02; full list of members (8 pages)
23 October 2002Return made up to 10/10/02; full list of members (8 pages)
2 February 2002Group of companies' accounts made up to 31 March 2001 (14 pages)
2 February 2002Group of companies' accounts made up to 31 March 2001 (14 pages)
24 October 2001Return made up to 10/10/01; full list of members (7 pages)
24 October 2001Return made up to 10/10/01; full list of members (7 pages)
29 January 2001Full group accounts made up to 31 March 2000 (12 pages)
29 January 2001Full group accounts made up to 31 March 2000 (12 pages)
13 October 2000Return made up to 10/10/00; full list of members (7 pages)
13 October 2000Return made up to 10/10/00; full list of members (7 pages)
26 October 1999Full accounts made up to 31 March 1999 (9 pages)
26 October 1999Full accounts made up to 31 March 1999 (9 pages)
14 October 1999Return made up to 10/10/99; full list of members (7 pages)
14 October 1999Return made up to 10/10/99; full list of members (7 pages)
26 October 1998Return made up to 10/10/98; full list of members (6 pages)
26 October 1998Return made up to 10/10/98; full list of members (6 pages)
5 August 1998Full accounts made up to 31 March 1998 (9 pages)
5 August 1998Full accounts made up to 31 March 1998 (9 pages)
31 October 1997Return made up to 10/10/97; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
31 October 1997Return made up to 10/10/97; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
21 October 1997Full accounts made up to 31 March 1997 (9 pages)
21 October 1997Full accounts made up to 31 March 1997 (9 pages)
13 May 1997New secretary appointed (2 pages)
13 May 1997New secretary appointed (2 pages)
16 January 1997Director's particulars changed (1 page)
16 January 1997Director's particulars changed (1 page)
15 October 1996Return made up to 10/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 October 1996Return made up to 10/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 July 1996Full accounts made up to 31 March 1996 (9 pages)
18 July 1996Full accounts made up to 31 March 1996 (9 pages)
17 October 1995Return made up to 10/10/95; no change of members (4 pages)
17 October 1995Return made up to 10/10/95; no change of members (4 pages)
18 September 1995Full accounts made up to 31 March 1995 (6 pages)
18 September 1995Full accounts made up to 31 March 1995 (6 pages)
4 January 1995Company name changed atlantic agencies LIMITED\certificate issued on 05/01/95 (2 pages)
4 January 1995Company name changed atlantic agencies LIMITED\certificate issued on 05/01/95 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
17 February 1994Registered office changed on 17/02/94 from: international house 1 st. Katherine's way london E1 9YL (1 page)
17 February 1994Registered office changed on 17/02/94 from: international house 1 st. Katherine's way london E1 9YL (1 page)
28 February 1986Accounts made up to 31 March 1985 (6 pages)
28 February 1986Full accounts made up to 31 March 1985 (6 pages)
20 September 1984Incorporation (19 pages)
20 September 1984Incorporation (19 pages)