Company NameOffshore Shipbrokers Limited
DirectorMiles Alexander Garth Dymock
Company StatusActive
Company Number01997951
CategoryPrivate Limited Company
Incorporation Date10 March 1986(38 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Miles Alexander Garth Dymock
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2010(24 years after company formation)
Appointment Duration14 years
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence Address9-11 Folgate Street
London
E1 6BX
Secretary NameMiles Alexander Garth Dymock
NationalityBritish
StatusCurrent
Appointed23 March 2010(24 years after company formation)
Appointment Duration14 years
RoleCompany Director
Correspondence Address9-11 Folgate Street
London
E1 6BX
Director NameMr Alan Gatland
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(6 years, 2 months after company formation)
Appointment Duration17 years, 10 months (resigned 23 March 2010)
RoleShipbroker
Country of ResidenceEngland
Correspondence Address24 Sheering Road
Old Harlow
Harlow
Essex
CM17 0LS
Director NameMr Aarnout Johannes Leonard Westveer
Date of BirthJune 1954 (Born 69 years ago)
NationalityDutch
StatusResigned
Appointed11 May 1992(6 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 July 1992)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence AddressPlayfords Farmhouse
Tretts Loke Fleggburgh
Great Yarmouth
Norfolk
Director NamePeter Worden
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(6 years, 2 months after company formation)
Appointment Duration17 years, 10 months (resigned 23 March 2010)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence AddressWeirside
Loddon Drive
Wargrave
Berkshire
RG10 8HH
Secretary NameAdrian Michael Delaney
NationalityBritish
StatusResigned
Appointed11 May 1992(6 years, 2 months after company formation)
Appointment Duration8 months (resigned 07 January 1993)
RoleCompany Director
Correspondence AddressTempletree
Sandway Road
Harrietsham
Kent
ME17 1HT
Secretary NamePeter Worden
NationalityBritish
StatusResigned
Appointed11 May 1993(7 years, 2 months after company formation)
Appointment Duration16 years, 10 months (resigned 23 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeirside
Loddon Drive
Wargrave
Berkshire
RG10 8HH
Director NamePeter Carnaby
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1994(8 years, 6 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 December 2005)
RoleShipbroker
Correspondence Address45 Craigs Road
Ellon
Aberdeenshire
AB41 9BG
Scotland
Director NamePeter Carnaby
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1994(8 years, 6 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 December 2005)
RoleShipbroker
Correspondence Address45 Craigs Road
Ellon
Aberdeenshire
AB41 9BG
Scotland
Director NameMr Ian Taylor
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2010(24 years after company formation)
Appointment Duration8 years, 2 months (resigned 31 May 2018)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence Address9-11 Folgate Street
London
E1 6BX
Director NameMr Conrad Thake
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2018(32 years, 2 months after company formation)
Appointment Duration10 months (resigned 31 March 2019)
RoleShip Broker
Country of ResidenceScotland
Correspondence Address9 Golden Square
Aberdeen
AB10 1RB
Scotland

Contact

Websiteoffshore-shipbrokers.co.uk
Telephone020 73779774
Telephone regionLondon

Location

Registered Address35 Artillery Lane
London
E1 7LP
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

25k at £1Offshore Shipbrokers (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,915,568
Net Worth£6,993,352
Cash£2,932,107
Current Liabilities£4,340,560

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 May 2023 (10 months ago)
Next Return Due13 June 2024 (2 months, 2 weeks from now)

Charges

23 March 2010Delivered 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 1993Delivered 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

Filing History

27 December 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
30 May 2023Confirmation statement made on 30 May 2023 with updates (3 pages)
24 May 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
24 May 2023Secretary's details changed for Miles Alexander Garth Dymock on 1 November 2018 (1 page)
24 May 2023Director's details changed for Mr Miles Alexander Garth Dymock on 1 November 2018 (2 pages)
22 December 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
24 May 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
22 May 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
25 November 2020Compulsory strike-off action has been discontinued (1 page)
24 November 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
10 November 2020First Gazette notice for compulsory strike-off (1 page)
30 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
20 June 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
30 April 2019Termination of appointment of Conrad Thake as a director on 31 March 2019 (1 page)
1 November 2018Registered 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 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
21 June 2018Termination of appointment of Ian Taylor as a director on 31 May 2018 (1 page)
21 June 2018Appointment of Mr Conrad Thake as a director on 31 May 2018 (2 pages)
19 June 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
7 October 2017Accounts for a small company made up to 31 December 2016 (15 pages)
7 October 2017Accounts for a small company made up to 31 December 2016 (15 pages)
22 June 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
13 October 2016Full accounts made up to 31 December 2015 (22 pages)
13 October 2016Full accounts made up to 31 December 2015 (22 pages)
24 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 25,000
(5 pages)
24 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 25,000
(5 pages)
12 October 2015Full accounts made up to 31 December 2014 (17 pages)
12 October 2015Full accounts made up to 31 December 2014 (17 pages)
22 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 25,000
(5 pages)
22 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 25,000
(5 pages)
30 September 2014Full accounts made up to 31 December 2013 (17 pages)
30 September 2014Full accounts made up to 31 December 2013 (17 pages)
12 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 25,000
(5 pages)
12 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 25,000
(5 pages)
24 September 2013Full accounts made up to 31 December 2012 (17 pages)
24 September 2013Full accounts made up to 31 December 2012 (17 pages)
24 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (5 pages)
24 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (5 pages)
4 October 2012Full accounts made up to 31 December 2011 (16 pages)
4 October 2012Full accounts made up to 31 December 2011 (16 pages)
25 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
25 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
8 August 2011Full accounts made up to 31 December 2010 (17 pages)
8 August 2011Full accounts made up to 31 December 2010 (17 pages)
23 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
23 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
2 August 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
2 August 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
11 May 2010Termination of appointment of Peter Worden as a secretary (2 pages)
11 May 2010Termination of appointment of Peter Worden as a secretary (2 pages)
10 May 2010Appointment of Miles Alexander Garth Dymock as a secretary (3 pages)
10 May 2010Termination of appointment of Peter Worden as a director (2 pages)
10 May 2010Termination of appointment of Alan Gatland as a director (2 pages)
10 May 2010Appointment of Ian Taylor as a director (3 pages)
10 May 2010Termination of appointment of Peter Worden as a director (2 pages)
10 May 2010Termination of appointment of Alan Gatland as a director (2 pages)
10 May 2010Appointment of Miles Alexander Garth Dymock as a secretary (3 pages)
10 May 2010Appointment of Mr Miles Alexander Garth Dymock as a director (3 pages)
10 May 2010Appointment of Mr Miles Alexander Garth Dymock as a director (3 pages)
10 May 2010Appointment of Ian Taylor as a director (3 pages)
20 April 2010Accounts for a small company made up to 31 December 2009 (12 pages)
20 April 2010Accounts for a small company made up to 31 December 2009 (12 pages)
26 March 2010Particulars of a mortgage or charge / charge no: 3 (11 pages)
26 March 2010Particulars of a mortgage or charge / charge no: 3 (11 pages)
3 November 2009Accounts for a medium company made up to 31 December 2008 (14 pages)
3 November 2009Accounts for a medium company made up to 31 December 2008 (14 pages)
11 May 2009Return made up to 11/05/09; full list of members (3 pages)
11 May 2009Return made up to 11/05/09; full list of members (3 pages)
3 November 2008Accounts for a small company made up to 31 December 2007 (5 pages)
3 November 2008Accounts for a small company made up to 31 December 2007 (5 pages)
12 June 2008Return made up to 11/05/08; full list of members (3 pages)
12 June 2008Return made up to 11/05/08; full list of members (3 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (6 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (6 pages)
15 June 2007Return made up to 11/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 June 2007Return made up to 11/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
4 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
23 August 2006Director resigned (1 page)
23 August 2006Director resigned (1 page)
14 June 2006Return made up to 11/05/06; full list of members (7 pages)
14 June 2006Return made up to 11/05/06; full list of members (7 pages)
9 November 2005Full accounts made up to 31 December 2004 (14 pages)
9 November 2005Full accounts made up to 31 December 2004 (14 pages)
16 June 2005Return made up to 11/05/05; full list of members (7 pages)
16 June 2005Return made up to 11/05/05; full list of members (7 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
29 June 2004Return made up to 11/05/04; full list of members (7 pages)
29 June 2004Return made up to 11/05/04; full list of members (7 pages)
28 August 2003Accounts for a small company made up to 31 December 2002 (5 pages)
28 August 2003Accounts for a small company made up to 31 December 2002 (5 pages)
9 June 2003Return made up to 11/05/03; full list of members (7 pages)
9 June 2003Return made up to 11/05/03; full list of members (7 pages)
30 November 2002Accounts for a small company made up to 31 December 2001 (5 pages)
30 November 2002Accounts for a small company made up to 31 December 2001 (5 pages)
15 June 2002Return made up to 11/05/02; full list of members (7 pages)
15 June 2002Return made up to 11/05/02; full list of members (7 pages)
17 September 2001Full accounts made up to 31 December 2000 (12 pages)
17 September 2001Full accounts made up to 31 December 2000 (12 pages)
18 June 2001Return made up to 11/05/01; full list of members (7 pages)
18 June 2001Return made up to 11/05/01; full list of members (7 pages)
23 October 2000Full accounts made up to 31 December 1999 (13 pages)
23 October 2000Full accounts made up to 31 December 1999 (13 pages)
21 June 2000Return made up to 11/05/00; full list of members (7 pages)
21 June 2000Return made up to 11/05/00; full list of members (7 pages)
2 June 1999Full accounts made up to 31 December 1998 (13 pages)
2 June 1999Full accounts made up to 31 December 1998 (13 pages)
21 May 1999Return made up to 11/05/99; full list of members (6 pages)
21 May 1999Return made up to 11/05/99; full list of members (6 pages)
21 June 1998Full accounts made up to 31 December 1997 (13 pages)
21 June 1998Full accounts made up to 31 December 1997 (13 pages)
7 July 1997Return made up to 11/05/97; full list of members (6 pages)
7 July 1997Return made up to 11/05/97; full list of members (6 pages)
9 May 1997Full accounts made up to 31 December 1996 (12 pages)
9 May 1997Full accounts made up to 31 December 1996 (12 pages)
6 October 1996Secretary's particulars changed;director's particulars changed (1 page)
6 October 1996Secretary's particulars changed;director's particulars changed (1 page)
1 July 1996Return made up to 11/05/96; full list of members (6 pages)
1 July 1996Return made up to 11/05/96; full list of members (6 pages)
13 March 1996Auditor's resignation (1 page)
13 March 1996Auditor's resignation (1 page)
7 June 1995Full accounts made up to 31 December 1994 (12 pages)
7 June 1995Full accounts made up to 31 December 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (5 pages)
5 January 1993Company name changed lambert brothers offshore limite d\certificate issued on 05/01/93 (2 pages)
5 January 1993Company name changed lambert brothers offshore limite d\certificate issued on 05/01/93 (2 pages)
16 April 1986Company name changed\certificate issued on 16/04/86 (2 pages)
16 April 1986Company name changed\certificate issued on 16/04/86 (2 pages)
10 March 1986Certificate of incorporation (2 pages)
10 March 1986Certificate of incorporation (2 pages)