London
W8 4BH
Secretary Name | Mr Peter Arthur Simmonds |
---|---|
Status | Closed |
Appointed | 01 April 2013(22 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 17 July 2018) |
Role | Company Director |
Correspondence Address | 136 Kensington Church Street London W8 4BH |
Director Name | Mr Peter Arthur Simmonds |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2016(26 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (closed 17 July 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 136 Kensington Church Street London W8 4BH |
Director Name | Mr Nicolas Alexander Comninos |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(1 year after company formation) |
Appointment Duration | 16 years, 6 months (resigned 12 December 2007) |
Role | Ship Broking |
Country of Residence | England |
Correspondence Address | 6 Holford Road Hampstead London NW3 1AD |
Director Name | Stamos Evangelos Pangalos |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(1 year after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 February 1995) |
Role | Shipbroking |
Correspondence Address | 9 Corringway Ealing London W5 3AB |
Secretary Name | Anne Fulton Long |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(1 year after company formation) |
Appointment Duration | 21 years, 9 months (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Fincham Close Ickenham Middlesex UB10 8TP |
Director Name | Jean Francois De Bie |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 June 1995(5 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 September 1998) |
Role | Operations Manager |
Correspondence Address | 465 Cockfosters Road Hadley Wood Barnet Hertfordshire EN4 0HJ |
Director Name | Anne Fulton Long |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2007(17 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 3 - 5 Duke Street London W1U 3ED |
Director Name | Carol Ann Gooding |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2007(17 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 09 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 3 - 5 Duke Street London W1U 3ED |
Registered Address | 136 Kensington Church Street London W8 4BH |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Campden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
20k at £1 | Nicolas Alexander Comninos 99.99% Ordinary |
---|---|
2 at £1 | Deborah May Comninos 0.01% Ordinary |
Year | 2014 |
---|---|
Turnover | £396,417 |
Net Worth | £108,687 |
Cash | £143,863 |
Current Liabilities | £52,664 |
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
5 July 1995 | Delivered on: 8 July 1995 Persons entitled: The Honourable Charles Gerald John Cadogan Classification: Rent deposit account agreement Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a lease dated 16TH june 1988. Particulars: All monies standing to the credit of the rent deposit account opened pursuant tob the terms of the rent deposit agreement dated 5TH july 1995. Outstanding |
---|
12 September 2017 | Total exemption full accounts made up to 30 June 2017 (14 pages) |
---|---|
26 July 2017 | Registered office address changed from Office No 6.08, Gridiron One Pancras Square London N1C 4AG England to 136 Kensington Church Street London W8 4BH on 26 July 2017 (1 page) |
7 July 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
7 July 2017 | Notification of Nicolas Alexander Comninos as a person with significant control on 6 April 2016 (2 pages) |
29 November 2016 | Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
9 August 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-08-09
|
9 August 2016 | Appointment of Mr Peter Arthur Simmonds as a director on 1 August 2016 (2 pages) |
15 April 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
24 November 2015 | Registered office address changed from 3rd Floor 3 - 5 Duke Street London W1U 3ED to Office No 6.08, Gridiron One Pancras Square London N1C 4AG on 24 November 2015 (1 page) |
1 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
26 April 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
20 February 2015 | Termination of appointment of Carol Ann Gooding as a director on 9 January 2015 (1 page) |
20 February 2015 | Termination of appointment of Carol Ann Gooding as a director on 9 January 2015 (1 page) |
24 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
31 March 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
18 November 2013 | Appointment of Mr Nicolas Alexander Comninos as a director (2 pages) |
20 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (3 pages) |
22 April 2013 | Appointment of Mr Peter Arthur Simmonds as a secretary (1 page) |
19 April 2013 | Termination of appointment of Anne Long as a director (1 page) |
19 April 2013 | Termination of appointment of Anne Long as a secretary (1 page) |
10 April 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
19 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
23 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
8 July 2010 | Registered office address changed from 3-5 Duke Street London W1U 3BA on 8 July 2010 (1 page) |
8 July 2010 | Registered office address changed from 3-5 Duke Street London W1U 3BA on 8 July 2010 (1 page) |
8 July 2010 | Director's details changed for Anne Fulton Long on 18 June 2010 (2 pages) |
8 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Director's details changed for Carol Ann Gooding on 18 June 2010 (2 pages) |
6 April 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
22 June 2009 | Return made up to 18/06/09; full list of members (4 pages) |
25 March 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
23 June 2008 | Return made up to 18/06/08; full list of members (4 pages) |
20 June 2008 | Director's change of particulars / casrol gooding / 20/06/2008 (1 page) |
15 April 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
23 December 2007 | New director appointed (2 pages) |
23 December 2007 | New director appointed (2 pages) |
23 December 2007 | Director resigned (1 page) |
19 July 2007 | Return made up to 18/06/07; no change of members (6 pages) |
23 March 2007 | Full accounts made up to 31 December 2006 (13 pages) |
29 June 2006 | Return made up to 18/06/06; full list of members (6 pages) |
13 March 2006 | Full accounts made up to 31 December 2005 (13 pages) |
2 July 2005 | Return made up to 18/06/05; full list of members (6 pages) |
29 March 2005 | Full accounts made up to 31 December 2004 (13 pages) |
28 June 2004 | Return made up to 18/06/04; full list of members (6 pages) |
20 April 2004 | Full accounts made up to 31 December 2003 (14 pages) |
24 June 2003 | Return made up to 18/06/03; full list of members (6 pages) |
29 April 2003 | Full accounts made up to 31 December 2002 (14 pages) |
26 March 2003 | Director's particulars changed (1 page) |
21 February 2003 | Registered office changed on 21/02/03 from: 192 sloane street london SW1X 9QX (1 page) |
25 June 2002 | Return made up to 18/06/02; full list of members (6 pages) |
22 March 2002 | Full accounts made up to 31 December 2001 (12 pages) |
26 June 2001 | Return made up to 18/06/01; full list of members (6 pages) |
19 March 2001 | Full accounts made up to 31 December 2000 (11 pages) |
21 June 2000 | Return made up to 18/06/00; full list of members (6 pages) |
17 April 2000 | Full accounts made up to 31 December 1999 (11 pages) |
23 June 1999 | Return made up to 18/06/99; no change of members (4 pages) |
24 February 1999 | Full accounts made up to 31 December 1998 (11 pages) |
18 September 1998 | Director resigned (1 page) |
17 September 1998 | Resolutions
|
23 June 1998 | Return made up to 18/06/98; no change of members (4 pages) |
16 March 1998 | Full accounts made up to 31 December 1997 (13 pages) |
25 February 1998 | Secretary's particulars changed (1 page) |
1 July 1997 | Return made up to 18/06/97; full list of members
|
17 March 1997 | Full accounts made up to 31 December 1996 (15 pages) |
20 February 1997 | Resolutions
|
20 February 1997 | Nc inc already adjusted 31/12/96 (1 page) |
20 February 1997 | Ad 31/12/96--------- £ si 10000@1=10000 £ ic 10000/20000 (2 pages) |
2 October 1996 | Company name changed faros maritime agencies LIMITED\certificate issued on 03/10/96 (2 pages) |
24 June 1996 | Return made up to 18/06/96; full list of members
|
18 March 1996 | Accounts for a small company made up to 31 December 1995 (13 pages) |
10 November 1995 | Ad 11/07/95--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
6 September 1995 | Registered office changed on 06/09/95 from: 114-116 charing cross road london WC2H 0JR (1 page) |
8 July 1995 | Particulars of mortgage/charge (4 pages) |
26 June 1995 | Return made up to 18/06/95; no change of members (4 pages) |
5 April 1995 | Nc inc already adjusted 08/03/95 (1 page) |
5 April 1995 | Resolutions
|
18 June 1990 | Incorporation (11 pages) |