London
E1 6BX
Secretary Name | Miles Alexander Garth Dymock |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 March 2010(24 years after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Correspondence Address | 9-11 Folgate Street London E1 6BX |
Director Name | Mr Alan Gatland |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(6 years, 2 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 23 March 2010) |
Role | Shipbroker |
Country of Residence | England |
Correspondence Address | 24 Sheering Road Old Harlow Harlow Essex CM17 0LS |
Director Name | Mr Aarnout Johannes Leonard Westveer |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 11 May 1992(6 years, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 31 July 1992) |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | Playfords Farmhouse Tretts Loke Fleggburgh Great Yarmouth Norfolk |
Director Name | Peter Worden |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(6 years, 2 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 23 March 2010) |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | Weirside Loddon Drive Wargrave Berkshire RG10 8HH |
Secretary Name | Adrian Michael Delaney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(6 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 07 January 1993) |
Role | Company Director |
Correspondence Address | Templetree Sandway Road Harrietsham Kent ME17 1HT |
Secretary Name | Peter Worden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1993(7 years, 2 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 23 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Weirside Loddon Drive Wargrave Berkshire RG10 8HH |
Director Name | Peter Carnaby |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1994(8 years, 6 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 December 2005) |
Role | Shipbroker |
Correspondence Address | 45 Craigs Road Ellon Aberdeenshire AB41 9BG Scotland |
Director Name | Peter Carnaby |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1994(8 years, 6 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 December 2005) |
Role | Shipbroker |
Correspondence Address | 45 Craigs Road Ellon Aberdeenshire AB41 9BG Scotland |
Director Name | Mr Ian Taylor |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2010(24 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 May 2018) |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | 9-11 Folgate Street London E1 6BX |
Director Name | Mr Conrad Thake |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2018(32 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 31 March 2019) |
Role | Ship Broker |
Country of Residence | Scotland |
Correspondence Address | 9 Golden Square Aberdeen AB10 1RB Scotland |
Website | offshore-shipbrokers.co.uk |
---|---|
Telephone | 020 73779774 |
Telephone region | London |
Registered Address | 35 Artillery Lane London E1 7LP |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
25k at £1 | Offshore Shipbrokers (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,915,568 |
Net Worth | £6,993,352 |
Cash | £2,932,107 |
Current Liabilities | £4,340,560 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 May 2023 (10 months ago) |
---|---|
Next Return Due | 13 June 2024 (2 months, 2 weeks from now) |
23 March 2010 | Delivered on: 26 March 2010 Persons entitled: Alan Gatland Peter Worden Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
7 January 1993 | Delivered on: 19 January 1993 Persons entitled: M.Bardiger Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the lease of even date. Particulars: £3250. Outstanding |
27 December 2023 | Total exemption full accounts made up to 31 December 2022 (13 pages) |
---|---|
30 May 2023 | Confirmation statement made on 30 May 2023 with updates (3 pages) |
24 May 2023 | Confirmation statement made on 11 May 2023 with no updates (3 pages) |
24 May 2023 | Secretary's details changed for Miles Alexander Garth Dymock on 1 November 2018 (1 page) |
24 May 2023 | Director's details changed for Mr Miles Alexander Garth Dymock on 1 November 2018 (2 pages) |
22 December 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
24 May 2022 | Confirmation statement made on 11 May 2022 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
22 May 2021 | Confirmation statement made on 11 May 2021 with no updates (3 pages) |
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
25 November 2020 | Compulsory strike-off action has been discontinued (1 page) |
24 November 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
10 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
20 June 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
30 April 2019 | Termination of appointment of Conrad Thake as a director on 31 March 2019 (1 page) |
1 November 2018 | Registered office address changed from 9-11 Folgate Street London E1 6BY to 35 Artillery Lane London E1 7LP on 1 November 2018 (1 page) |
16 October 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
21 June 2018 | Termination of appointment of Ian Taylor as a director on 31 May 2018 (1 page) |
21 June 2018 | Appointment of Mr Conrad Thake as a director on 31 May 2018 (2 pages) |
19 June 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
7 October 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
7 October 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
22 June 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
24 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
12 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
22 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
30 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
12 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
24 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
24 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
24 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (5 pages) |
24 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (5 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
25 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (5 pages) |
8 August 2011 | Full accounts made up to 31 December 2010 (17 pages) |
8 August 2011 | Full accounts made up to 31 December 2010 (17 pages) |
23 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (5 pages) |
2 August 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Termination of appointment of Peter Worden as a secretary (2 pages) |
11 May 2010 | Termination of appointment of Peter Worden as a secretary (2 pages) |
10 May 2010 | Appointment of Miles Alexander Garth Dymock as a secretary (3 pages) |
10 May 2010 | Termination of appointment of Peter Worden as a director (2 pages) |
10 May 2010 | Termination of appointment of Alan Gatland as a director (2 pages) |
10 May 2010 | Appointment of Ian Taylor as a director (3 pages) |
10 May 2010 | Termination of appointment of Peter Worden as a director (2 pages) |
10 May 2010 | Termination of appointment of Alan Gatland as a director (2 pages) |
10 May 2010 | Appointment of Miles Alexander Garth Dymock as a secretary (3 pages) |
10 May 2010 | Appointment of Mr Miles Alexander Garth Dymock as a director (3 pages) |
10 May 2010 | Appointment of Mr Miles Alexander Garth Dymock as a director (3 pages) |
10 May 2010 | Appointment of Ian Taylor as a director (3 pages) |
20 April 2010 | Accounts for a small company made up to 31 December 2009 (12 pages) |
20 April 2010 | Accounts for a small company made up to 31 December 2009 (12 pages) |
26 March 2010 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
26 March 2010 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
3 November 2009 | Accounts for a medium company made up to 31 December 2008 (14 pages) |
3 November 2009 | Accounts for a medium company made up to 31 December 2008 (14 pages) |
11 May 2009 | Return made up to 11/05/09; full list of members (3 pages) |
11 May 2009 | Return made up to 11/05/09; full list of members (3 pages) |
3 November 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
3 November 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
12 June 2008 | Return made up to 11/05/08; full list of members (3 pages) |
12 June 2008 | Return made up to 11/05/08; full list of members (3 pages) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
15 June 2007 | Return made up to 11/05/07; no change of members
|
15 June 2007 | Return made up to 11/05/07; no change of members
|
4 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
4 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
23 August 2006 | Director resigned (1 page) |
23 August 2006 | Director resigned (1 page) |
14 June 2006 | Return made up to 11/05/06; full list of members (7 pages) |
14 June 2006 | Return made up to 11/05/06; full list of members (7 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
16 June 2005 | Return made up to 11/05/05; full list of members (7 pages) |
16 June 2005 | Return made up to 11/05/05; full list of members (7 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
29 June 2004 | Return made up to 11/05/04; full list of members (7 pages) |
29 June 2004 | Return made up to 11/05/04; full list of members (7 pages) |
28 August 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
28 August 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
9 June 2003 | Return made up to 11/05/03; full list of members (7 pages) |
9 June 2003 | Return made up to 11/05/03; full list of members (7 pages) |
30 November 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
30 November 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
15 June 2002 | Return made up to 11/05/02; full list of members (7 pages) |
15 June 2002 | Return made up to 11/05/02; full list of members (7 pages) |
17 September 2001 | Full accounts made up to 31 December 2000 (12 pages) |
17 September 2001 | Full accounts made up to 31 December 2000 (12 pages) |
18 June 2001 | Return made up to 11/05/01; full list of members (7 pages) |
18 June 2001 | Return made up to 11/05/01; full list of members (7 pages) |
23 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
23 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
21 June 2000 | Return made up to 11/05/00; full list of members (7 pages) |
21 June 2000 | Return made up to 11/05/00; full list of members (7 pages) |
2 June 1999 | Full accounts made up to 31 December 1998 (13 pages) |
2 June 1999 | Full accounts made up to 31 December 1998 (13 pages) |
21 May 1999 | Return made up to 11/05/99; full list of members (6 pages) |
21 May 1999 | Return made up to 11/05/99; full list of members (6 pages) |
21 June 1998 | Full accounts made up to 31 December 1997 (13 pages) |
21 June 1998 | Full accounts made up to 31 December 1997 (13 pages) |
7 July 1997 | Return made up to 11/05/97; full list of members (6 pages) |
7 July 1997 | Return made up to 11/05/97; full list of members (6 pages) |
9 May 1997 | Full accounts made up to 31 December 1996 (12 pages) |
9 May 1997 | Full accounts made up to 31 December 1996 (12 pages) |
6 October 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
6 October 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
1 July 1996 | Return made up to 11/05/96; full list of members (6 pages) |
1 July 1996 | Return made up to 11/05/96; full list of members (6 pages) |
13 March 1996 | Auditor's resignation (1 page) |
13 March 1996 | Auditor's resignation (1 page) |
7 June 1995 | Full accounts made up to 31 December 1994 (12 pages) |
7 June 1995 | Full accounts made up to 31 December 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (43 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (5 pages) |
5 January 1993 | Company name changed lambert brothers offshore limite d\certificate issued on 05/01/93 (2 pages) |
5 January 1993 | Company name changed lambert brothers offshore limite d\certificate issued on 05/01/93 (2 pages) |
16 April 1986 | Company name changed\certificate issued on 16/04/86 (2 pages) |
16 April 1986 | Company name changed\certificate issued on 16/04/86 (2 pages) |
10 March 1986 | Certificate of incorporation (2 pages) |
10 March 1986 | Certificate of incorporation (2 pages) |