Barbican
London
EC2Y 5AU
Director Name | Mr Nikola Masanovic |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(32 years, 7 months after company formation) |
Appointment Duration | 6 months |
Role | Ship Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 2 London Wall Place Barbican London EC2Y 5AU |
Director Name | Mrs Sharon Dawn Rogers |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(32 years, 7 months after company formation) |
Appointment Duration | 6 months |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 2 London Wall Place Barbican London EC2Y 5AU |
Secretary Name | Wh Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 1998(7 years, 2 months after company formation) |
Appointment Duration | 25 years, 10 months |
Correspondence Address | Atlas House Fourth Floor 1 King Street London EC2V 8AU |
Director Name | Miss Claire Hammond |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991 |
Appointment Duration | 1 year, 1 month (resigned 30 April 1992) |
Role | Shipbroker |
Correspondence Address | 43c Waldeanz Avenue London SW6 5LN |
Director Name | Evangelos Miltiadis Marinakis |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 18 September 1991(5 months, 1 week after company formation) |
Appointment Duration | 13 years, 3 months (resigned 31 December 2004) |
Role | Shipbroker |
Correspondence Address | 18 Corringham Road London Nw11 |
Director Name | Mr Albert Eric Osborn |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 April 1993) |
Role | Shipbroker |
Correspondence Address | 11 Herbert Road Emerson Park Hornchurch Essex RM11 3LD |
Director Name | Mr Albert Eric Osborn |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(1 year after company formation) |
Appointment Duration | 6 months (resigned 13 October 1992) |
Role | Shipbroker |
Correspondence Address | 11 Herbert Road Emerson Park Hornchurch Essex RM11 3LD |
Director Name | Francis Antony Lefeber |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 June 1996) |
Role | Shipbroker |
Correspondence Address | 8 York Road St Albans Hertfordshire AL1 4PL |
Director Name | Mr Jonathan Potter |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1996(5 years, 2 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 30 April 2014) |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | New Bridge Street House 30 - 34 New Bridge Street London EC4V 6BJ |
Director Name | Mr Nikola Masanovic |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1996(5 years, 2 months after company formation) |
Appointment Duration | 27 years, 4 months (resigned 01 November 2023) |
Role | Ship Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 2 London Wall Place Barbican London EC2Y 5AU |
Director Name | Mr Brian Francis Cantwell |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 November 1996(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 April 2000) |
Role | Company Director |
Correspondence Address | 5 Pytchley Crescent Upper Norwood London SE13 3QT |
Director Name | Robert Alexander Shipman |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1996(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 March 2000) |
Role | Company Director |
Correspondence Address | 77 Primrose Mansions Prince Of Wales Drive London SW11 4EG |
Director Name | Andres Konialidis |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 07 November 2007(16 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2010) |
Role | Company Director |
Correspondence Address | 5 South House Rosemoor Street London SW3 2LP |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 11 April 1991(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 1991(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Cr Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1991(1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 July 1998) |
Correspondence Address | 120 East Road London N1 6AA |
Website | IP |
---|
Registered Address | 6th Floor 2 London Wall Place Barbican London EC2Y 5AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
144k at £1 | Jonathan Potter 90.00% Ordinary |
---|---|
16k at £1 | Nikola Masanovic 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,046,244 |
Net Worth | £433,464 |
Cash | £143,086 |
Current Liabilities | £99,820 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 11 April 2024 (3 weeks ago) |
---|---|
Next Return Due | 25 April 2025 (11 months, 3 weeks from now) |
11 April 2024 | Confirmation statement made on 11 April 2024 with no updates (3 pages) |
---|---|
10 January 2024 | Accounts for a small company made up to 31 March 2023 (11 pages) |
3 November 2023 | Appointment of Mrs Sharon Dawn Rogers as a director on 1 November 2023 (2 pages) |
3 November 2023 | Appointment of Mr Nikola Masanovic as a director on 1 November 2023 (2 pages) |
3 November 2023 | Termination of appointment of Nikola Masanovic as a director on 1 November 2023 (1 page) |
11 April 2023 | Confirmation statement made on 11 April 2023 with no updates (3 pages) |
5 January 2023 | Accounts for a small company made up to 31 March 2022 (13 pages) |
25 April 2022 | Confirmation statement made on 11 April 2022 with no updates (3 pages) |
4 January 2022 | Accounts for a small company made up to 31 March 2021 (13 pages) |
23 September 2021 | Director's details changed for Mr Andreas Konialidis on 22 September 2021 (2 pages) |
19 April 2021 | Confirmation statement made on 11 April 2021 with no updates (3 pages) |
30 March 2021 | Accounts for a small company made up to 31 March 2020 (14 pages) |
21 April 2020 | Cessation of Jonathan Potter as a person with significant control on 21 April 2020 (1 page) |
21 April 2020 | Confirmation statement made on 11 April 2020 with updates (5 pages) |
21 April 2020 | Notification of Curzon Eot Limited as a person with significant control on 21 April 2020 (2 pages) |
30 December 2019 | Accounts for a small company made up to 31 March 2019 (12 pages) |
16 December 2019 | Registered office address changed from New Bridge Street House 30 - 34 New Bridge Street London EC4V 6BJ to 6th Floor 2 London Wall Place Barbican London EC2Y 5AU on 16 December 2019 (1 page) |
18 April 2019 | Confirmation statement made on 11 April 2019 with updates (4 pages) |
13 December 2018 | Accounts for a small company made up to 31 March 2018 (9 pages) |
18 April 2018 | Confirmation statement made on 11 April 2018 with updates (4 pages) |
12 December 2017 | Accounts for a small company made up to 31 March 2017 (10 pages) |
12 December 2017 | Accounts for a small company made up to 31 March 2017 (10 pages) |
11 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
14 September 2016 | Full accounts made up to 31 March 2016 (13 pages) |
14 September 2016 | Full accounts made up to 31 March 2016 (13 pages) |
11 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 December 2015 | Full accounts made up to 31 March 2015 (13 pages) |
11 December 2015 | Full accounts made up to 31 March 2015 (13 pages) |
28 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
9 January 2015 | Full accounts made up to 31 March 2014 (13 pages) |
9 January 2015 | Full accounts made up to 31 March 2014 (13 pages) |
2 September 2014 | Appointment of Andreas Konialidis as a director on 13 August 2014 (2 pages) |
2 September 2014 | Appointment of Andreas Konialidis as a director on 13 August 2014 (2 pages) |
30 April 2014 | Termination of appointment of Jonathan Potter as a director (1 page) |
30 April 2014 | Termination of appointment of Jonathan Potter as a director (1 page) |
28 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
3 January 2014 | Full accounts made up to 31 March 2013 (13 pages) |
3 January 2014 | Full accounts made up to 31 March 2013 (13 pages) |
9 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (4 pages) |
3 December 2012 | Full accounts made up to 31 March 2012 (13 pages) |
3 December 2012 | Full accounts made up to 31 March 2012 (13 pages) |
20 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (4 pages) |
16 December 2011 | Full accounts made up to 31 March 2011 (14 pages) |
16 December 2011 | Full accounts made up to 31 March 2011 (14 pages) |
12 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (4 pages) |
20 December 2010 | Full accounts made up to 31 March 2010 (15 pages) |
20 December 2010 | Full accounts made up to 31 March 2010 (15 pages) |
10 May 2010 | Director's details changed for Nikola Masanovic on 1 October 2009 (2 pages) |
10 May 2010 | Director's details changed for Jonathan Potter on 1 October 2009 (2 pages) |
10 May 2010 | Director's details changed for Jonathan Potter on 1 October 2009 (2 pages) |
10 May 2010 | Director's details changed for Nikola Masanovic on 1 October 2009 (2 pages) |
10 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Director's details changed for Nikola Masanovic on 1 October 2009 (2 pages) |
10 May 2010 | Director's details changed for Jonathan Potter on 1 October 2009 (2 pages) |
12 April 2010 | Termination of appointment of Andres Konialidis as a director (1 page) |
12 April 2010 | Termination of appointment of Andres Konialidis as a director (1 page) |
9 November 2009 | Full accounts made up to 31 March 2009 (15 pages) |
9 November 2009 | Full accounts made up to 31 March 2009 (15 pages) |
22 May 2009 | Return made up to 11/04/09; full list of members (4 pages) |
22 May 2009 | Return made up to 11/04/09; full list of members (4 pages) |
1 November 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
1 November 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
22 April 2008 | Return made up to 11/04/08; full list of members (4 pages) |
22 April 2008 | Return made up to 11/04/08; full list of members (4 pages) |
15 January 2008 | Director's particulars changed (1 page) |
15 January 2008 | Director's particulars changed (1 page) |
9 November 2007 | New director appointed (1 page) |
9 November 2007 | New director appointed (1 page) |
8 November 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
8 November 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
16 April 2007 | Return made up to 11/04/07; full list of members (4 pages) |
16 April 2007 | Return made up to 11/04/07; full list of members (4 pages) |
17 November 2006 | Director's particulars changed (1 page) |
17 November 2006 | Director's particulars changed (1 page) |
28 September 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
28 September 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
21 September 2006 | Registered office changed on 21/09/06 from: greenwood house 4/7 salisbury court london EC4Y 8BT (1 page) |
21 September 2006 | Registered office changed on 21/09/06 from: greenwood house 4/7 salisbury court london EC4Y 8BT (1 page) |
12 April 2006 | Return made up to 11/04/06; full list of members (2 pages) |
12 April 2006 | Return made up to 11/04/06; full list of members (2 pages) |
24 November 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
24 November 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
29 April 2005 | Return made up to 11/04/05; full list of members (2 pages) |
29 April 2005 | Return made up to 11/04/05; full list of members (2 pages) |
21 March 2005 | Director resigned (1 page) |
21 March 2005 | Director resigned (1 page) |
20 October 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
20 October 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
26 May 2004 | Return made up to 11/04/04; full list of members (6 pages) |
26 May 2004 | Return made up to 11/04/04; full list of members (6 pages) |
5 May 2004 | Secretary's particulars changed (1 page) |
5 May 2004 | Secretary's particulars changed (1 page) |
26 January 2004 | Accounts for a small company made up to 31 March 2003 (14 pages) |
26 January 2004 | Accounts for a small company made up to 31 March 2003 (14 pages) |
28 May 2003 | Director's particulars changed (1 page) |
28 May 2003 | Director's particulars changed (1 page) |
9 May 2003 | Return made up to 11/04/03; full list of members (6 pages) |
9 May 2003 | Return made up to 11/04/03; full list of members (6 pages) |
3 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
3 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
28 May 2002 | Return made up to 11/04/02; full list of members (6 pages) |
28 May 2002 | Return made up to 11/04/02; full list of members (6 pages) |
30 April 2002 | Director's particulars changed (1 page) |
30 April 2002 | Director's particulars changed (1 page) |
29 November 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
29 November 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
15 May 2001 | Return made up to 11/04/01; full list of members (6 pages) |
15 May 2001 | Return made up to 11/04/01; full list of members (6 pages) |
14 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
14 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
25 August 2000 | Director resigned (1 page) |
25 August 2000 | Director resigned (1 page) |
22 August 2000 | Director resigned (1 page) |
22 August 2000 | Director resigned (1 page) |
12 May 2000 | Return made up to 11/04/00; full list of members (7 pages) |
12 May 2000 | Return made up to 11/04/00; full list of members (7 pages) |
21 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
21 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
25 May 1999 | Return made up to 11/04/99; full list of members (7 pages) |
25 May 1999 | Return made up to 11/04/99; full list of members (7 pages) |
1 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
1 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
19 August 1998 | Secretary resigned (1 page) |
19 August 1998 | New secretary appointed (2 pages) |
19 August 1998 | Secretary resigned (1 page) |
19 August 1998 | New secretary appointed (2 pages) |
20 May 1998 | Return made up to 11/04/98; full list of members (7 pages) |
20 May 1998 | Return made up to 11/04/98; full list of members (7 pages) |
2 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
2 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
19 May 1997 | Return made up to 11/04/97; full list of members (7 pages) |
19 May 1997 | Return made up to 11/04/97; full list of members (7 pages) |
17 January 1997 | New director appointed (2 pages) |
17 January 1997 | New director appointed (2 pages) |
15 January 1997 | New director appointed (2 pages) |
15 January 1997 | New director appointed (2 pages) |
16 December 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
16 December 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
29 July 1996 | Director resigned (2 pages) |
29 July 1996 | New director appointed (2 pages) |
29 July 1996 | New director appointed (1 page) |
29 July 1996 | Director resigned (2 pages) |
29 July 1996 | New director appointed (2 pages) |
29 July 1996 | New director appointed (1 page) |
19 May 1996 | Return made up to 11/04/96; full list of members (5 pages) |
19 May 1996 | Return made up to 11/04/96; full list of members (5 pages) |
6 June 1995 | Return made up to 11/04/95; full list of members (12 pages) |
6 June 1995 | Return made up to 11/04/95; full list of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
27 May 1992 | Return made up to 11/04/92; full list of members (7 pages) |
27 May 1992 | Return made up to 11/04/92; full list of members (7 pages) |
22 May 1991 | Resolutions
|
21 May 1991 | Company name changed\certificate issued on 21/05/91 (3 pages) |
21 May 1991 | Company name changed\certificate issued on 21/05/91 (3 pages) |
11 April 1991 | Incorporation (15 pages) |
11 April 1991 | Incorporation (15 pages) |