Company NameFaros Maritime Limited
Company StatusDissolved
Company Number02512754
CategoryPrivate Limited Company
Incorporation Date18 June 1990(33 years, 9 months ago)
Dissolution Date17 July 2018 (5 years, 8 months ago)
Previous NamesPrecis (1017) Limited and Faros Maritime Agencies Limited

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Nicolas Alexander Comninos
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2011(21 years, 4 months after company formation)
Appointment Duration6 years, 8 months (closed 17 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address136 Kensington Church Street
London
W8 4BH
Secretary NameMr Peter Arthur Simmonds
StatusClosed
Appointed01 April 2013(22 years, 9 months after company formation)
Appointment Duration5 years, 3 months (closed 17 July 2018)
RoleCompany Director
Correspondence Address136 Kensington Church Street
London
W8 4BH
Director NameMr Peter Arthur Simmonds
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2016(26 years, 1 month after company formation)
Appointment Duration1 year, 11 months (closed 17 July 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address136 Kensington Church Street
London
W8 4BH
Director NameMr Nicolas Alexander Comninos
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(1 year after company formation)
Appointment Duration16 years, 6 months (resigned 12 December 2007)
RoleShip Broking
Country of ResidenceEngland
Correspondence Address6 Holford Road
Hampstead
London
NW3 1AD
Director NameStamos Evangelos Pangalos
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(1 year after company formation)
Appointment Duration3 years, 8 months (resigned 28 February 1995)
RoleShipbroking
Correspondence Address9 Corringway
Ealing
London
W5 3AB
Secretary NameAnne Fulton Long
NationalityBritish
StatusResigned
Appointed18 June 1991(1 year after company formation)
Appointment Duration21 years, 9 months (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Fincham Close
Ickenham
Middlesex
UB10 8TP
Director NameJean Francois De Bie
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityFrench
StatusResigned
Appointed26 June 1995(5 years after company formation)
Appointment Duration3 years, 2 months (resigned 01 September 1998)
RoleOperations Manager
Correspondence Address465 Cockfosters Road
Hadley Wood
Barnet
Hertfordshire
EN4 0HJ
Director NameAnne Fulton Long
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2007(17 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor
3 - 5 Duke Street
London
W1U 3ED
Director NameCarol Ann Gooding
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2007(17 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 09 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor
3 - 5 Duke Street
London
W1U 3ED

Location

Registered Address136 Kensington Church Street
London
W8 4BH
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

20k at £1Nicolas Alexander Comninos
99.99%
Ordinary
2 at £1Deborah May Comninos
0.01%
Ordinary

Financials

Year2014
Turnover£396,417
Net Worth£108,687
Cash£143,863
Current Liabilities£52,664

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Charges

5 July 1995Delivered 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

Filing History

12 September 2017Total exemption full accounts made up to 30 June 2017 (14 pages)
26 July 2017Registered 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 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
7 July 2017Notification of Nicolas Alexander Comninos as a person with significant control on 6 April 2016 (2 pages)
29 November 2016Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
9 August 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 20,000
(6 pages)
9 August 2016Appointment of Mr Peter Arthur Simmonds as a director on 1 August 2016 (2 pages)
15 April 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
24 November 2015Registered 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 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 20,000
(3 pages)
26 April 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
20 February 2015Termination of appointment of Carol Ann Gooding as a director on 9 January 2015 (1 page)
20 February 2015Termination of appointment of Carol Ann Gooding as a director on 9 January 2015 (1 page)
24 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 20,000
(4 pages)
31 March 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
18 November 2013Appointment of Mr Nicolas Alexander Comninos as a director (2 pages)
20 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (3 pages)
22 April 2013Appointment of Mr Peter Arthur Simmonds as a secretary (1 page)
19 April 2013Termination of appointment of Anne Long as a director (1 page)
19 April 2013Termination of appointment of Anne Long as a secretary (1 page)
10 April 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
19 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
23 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
9 March 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
8 July 2010Registered office address changed from 3-5 Duke Street London W1U 3BA on 8 July 2010 (1 page)
8 July 2010Registered office address changed from 3-5 Duke Street London W1U 3BA on 8 July 2010 (1 page)
8 July 2010Director's details changed for Anne Fulton Long on 18 June 2010 (2 pages)
8 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for Carol Ann Gooding on 18 June 2010 (2 pages)
6 April 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
22 June 2009Return made up to 18/06/09; full list of members (4 pages)
25 March 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
23 June 2008Return made up to 18/06/08; full list of members (4 pages)
20 June 2008Director's change of particulars / casrol gooding / 20/06/2008 (1 page)
15 April 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
23 December 2007New director appointed (2 pages)
23 December 2007New director appointed (2 pages)
23 December 2007Director resigned (1 page)
19 July 2007Return made up to 18/06/07; no change of members (6 pages)
23 March 2007Full accounts made up to 31 December 2006 (13 pages)
29 June 2006Return made up to 18/06/06; full list of members (6 pages)
13 March 2006Full accounts made up to 31 December 2005 (13 pages)
2 July 2005Return made up to 18/06/05; full list of members (6 pages)
29 March 2005Full accounts made up to 31 December 2004 (13 pages)
28 June 2004Return made up to 18/06/04; full list of members (6 pages)
20 April 2004Full accounts made up to 31 December 2003 (14 pages)
24 June 2003Return made up to 18/06/03; full list of members (6 pages)
29 April 2003Full accounts made up to 31 December 2002 (14 pages)
26 March 2003Director's particulars changed (1 page)
21 February 2003Registered office changed on 21/02/03 from: 192 sloane street london SW1X 9QX (1 page)
25 June 2002Return made up to 18/06/02; full list of members (6 pages)
22 March 2002Full accounts made up to 31 December 2001 (12 pages)
26 June 2001Return made up to 18/06/01; full list of members (6 pages)
19 March 2001Full accounts made up to 31 December 2000 (11 pages)
21 June 2000Return made up to 18/06/00; full list of members (6 pages)
17 April 2000Full accounts made up to 31 December 1999 (11 pages)
23 June 1999Return made up to 18/06/99; no change of members (4 pages)
24 February 1999Full accounts made up to 31 December 1998 (11 pages)
18 September 1998Director resigned (1 page)
17 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 June 1998Return made up to 18/06/98; no change of members (4 pages)
16 March 1998Full accounts made up to 31 December 1997 (13 pages)
25 February 1998Secretary's particulars changed (1 page)
1 July 1997Return made up to 18/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 March 1997Full accounts made up to 31 December 1996 (15 pages)
20 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 February 1997Nc inc already adjusted 31/12/96 (1 page)
20 February 1997Ad 31/12/96--------- £ si 10000@1=10000 £ ic 10000/20000 (2 pages)
2 October 1996Company name changed faros maritime agencies LIMITED\certificate issued on 03/10/96 (2 pages)
24 June 1996Return made up to 18/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 March 1996Accounts for a small company made up to 31 December 1995 (13 pages)
10 November 1995Ad 11/07/95--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
6 September 1995Registered office changed on 06/09/95 from: 114-116 charing cross road london WC2H 0JR (1 page)
8 July 1995Particulars of mortgage/charge (4 pages)
26 June 1995Return made up to 18/06/95; no change of members (4 pages)
5 April 1995Nc inc already adjusted 08/03/95 (1 page)
5 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 June 1990Incorporation (11 pages)