Company NameLondon Ship Managers Limited
Company StatusDissolved
Company Number02726150
CategoryPrivate Limited Company
Incorporation Date25 June 1992(31 years, 10 months ago)
Dissolution Date27 June 2023 (10 months, 1 week ago)
Previous NamesPellmore Limited and Ci-Saf Shipping Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameCapt John Michael Collis
StatusClosed
Appointed18 March 2013(20 years, 9 months after company formation)
Appointment Duration10 years, 3 months (closed 27 June 2023)
RoleCompany Director
Correspondence AddressSuite 604 150 Minories
London
EC3N 1LS
Director NameMs Neide Mognol
Date of BirthJune 1967 (Born 56 years ago)
NationalityItalian
StatusClosed
Appointed27 May 2016(23 years, 11 months after company formation)
Appointment Duration7 years, 1 month (closed 27 June 2023)
RoleShipping Manager
Country of ResidenceItaly
Correspondence AddressSuite 604 150 Minories
London
EC3N 1LS
Director NameMr John Michael Collis
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2020(27 years, 6 months after company formation)
Appointment Duration3 years, 5 months (closed 27 June 2023)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressSuite 604 150 Minories
London
EC3N 1LS
Secretary NameMr Joseph Arthur Smith
NationalityBritish
StatusResigned
Appointed09 December 1992(5 months, 2 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 23 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Appleton Road
Benfleet
Essex
SS7 5DA
Director NameHomer Costos Papageorge
Date of BirthNovember 1936 (Born 87 years ago)
NationalityGreek
StatusResigned
Appointed18 December 1992(5 months, 3 weeks after company formation)
Appointment Duration18 years, 10 months (resigned 08 November 2011)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressPO Box 73443
Lynnwoodridge 0040
Pretoria
Foreign
Director NameFrancesco De Nadai
Date of BirthDecember 1945 (Born 78 years ago)
NationalityItalian
StatusResigned
Appointed18 December 1992(5 months, 3 weeks after company formation)
Appointment Duration23 years, 6 months (resigned 24 June 2016)
RoleTrader
Country of ResidenceItaly
Correspondence Address30-33 Piazza De Gaspari
Padova 35131
Italy
Director NameMr Juan Pedro Zurcher
Date of BirthJuly 1948 (Born 75 years ago)
NationalitySwiss
StatusResigned
Appointed18 December 1992(5 months, 3 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 04 April 2000)
RoleExecutive Manager - Shipping
Correspondence AddressAttenbachstrasse 6c
Wollerau
Switzerland 8832
Foreign
Director NameMr Joseph Arthur Smith
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1992(5 months, 3 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 04 April 2000)
RoleCS
Country of ResidenceEngland
Correspondence Address41 Appleton Road
Benfleet
Essex
SS7 5DA
Director NameMr Ian Campbell Shevlin
Date of BirthJuly 1943 (Born 80 years ago)
NationalitySouth African
StatusResigned
Appointed18 December 1992(5 months, 3 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 01 August 1998)
RoleMarine Director
Correspondence AddressGlenwood
Victor Street
Hout Bay Cape Town
South Africa 7872
Foreign
Director NameMr Sultan Mahmud Asad
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1992(5 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 13 January 1995)
RoleManager
Correspondence Address121 Osward
Addington
Croydon
Surrey
CR0 9HD
Director NameMr Jan Sebastian Rabie
Date of BirthOctober 1945 (Born 78 years ago)
NationalitySouth African
StatusResigned
Appointed02 February 1993(7 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 13 January 1995)
RoleCompany Director
Correspondence AddressFrohburgstrasse 43
Wollerau Ch-8832
Foreign
Director NameMr Richard John Binnington
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1993(7 months, 1 week after company formation)
Appointment Duration4 months (resigned 03 June 1993)
RoleShipping Management
Correspondence Address19 Acacia Way
Pinelands
Capetown
Cape 7405
South Africa
Director NameCapt Ian Keith Wise
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1993(11 months, 1 week after company formation)
Appointment Duration6 years, 10 months (resigned 04 April 2000)
RoleChief Exec
Correspondence Address66 Hazlemere Road
Seasalter
Whitstable
Kent
CT5 4AW
Director NameMichael Capageorge
Date of BirthNovember 1969 (Born 54 years ago)
NationalityGreek
StatusResigned
Appointed01 July 1993(1 year after company formation)
Appointment Duration6 months, 3 weeks (resigned 18 January 1994)
RoleComputer Supervisor
Correspondence AddressFlat 4 41 Craven Hill Gardens
London
W2 3EA
Director NameTommy Laupsa
Date of BirthJune 1962 (Born 61 years ago)
NationalityNorwegian
StatusResigned
Appointed13 January 1995(2 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 October 1997)
RoleFinancial Manager
Correspondence AddressChamstrasse 34 Knonau
Zug
Switzerland
Ch 8934
Director NameFrederick Hartley Yeulett
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1995(2 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 04 April 2000)
RoleMarine Manager
Correspondence Address5 Norwood Avenue
March
Cambridgeshire
PE15 8LJ
Director NameRichard John Groenewald
Date of BirthDecember 1946 (Born 77 years ago)
NationalitySouth African
StatusResigned
Appointed06 October 1997(5 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 April 2000)
RoleFinancial Executive
Correspondence AddressIm Graffli 10
Pfaffikon
Foreign
Switzerland
Director NameEtienne Rabie
Date of BirthSeptember 1949 (Born 74 years ago)
NationalitySouth African
StatusResigned
Appointed01 August 1998(6 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 04 April 2000)
RoleExecutive Manager Technical
Correspondence Address16 Hofmeyer Street Kenridge 7550
Western Cape
South Africa
Foreign
Secretary NameCapt Ian Keith Wise
NationalityBritish
StatusResigned
Appointed23 March 1999(6 years, 9 months after company formation)
Appointment Duration13 years, 12 months (resigned 18 March 2013)
RoleCompany Director
Correspondence Address66 Hazlemere Road
Seasalter
Whitstable
Kent
CT5 4AW
Director NameMr Guido De Nadai
Date of BirthOctober 1971 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed09 November 2011(19 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 August 2014)
RoleLogistic Manager
Country of ResidenceItaly
Correspondence AddressSuite 303 Third Floor
No.1 Alie Street
London
E1 8DE
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 June 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed25 June 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 June 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitelsmuk.co.uk
Telephone020 79779400
Telephone regionLondon

Location

Registered AddressSuite 604 150 Minories
London
EC3N 1LS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Shareholders

100 at £1Dn.g. De Nadai Group Spa
100.00%
Ordinary

Financials

Year2014
Turnover£482,526
Net Worth£280,558
Cash£1,047,469
Current Liabilities£803,178

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

13 November 2009Delivered on: 20 November 2009
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £19,567.28 or such other sum as is from time to time held by the chargee pursuant to the terms of the rent deposit deed.
Outstanding

Filing History

13 December 2017Registered office address changed from Suite 414, No.1 Alie Street London E1 8DE England to Suite 103 150 Minories London EC3N 1LS on 13 December 2017 (1 page)
12 July 2017Notification of a person with significant control statement (2 pages)
6 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
23 June 2017Full accounts made up to 31 December 2016 (17 pages)
14 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100
(6 pages)
14 July 2016Registered office address changed from 1 Suite 414 No.1 Alie Street London E1 8DE England to Suite 414, No.1 Alie Street London E1 8DE on 14 July 2016 (1 page)
29 June 2016Registered office address changed from Suite 303 Third Floor No.1 Alie Street London E1 8DE to 1 Suite 414 No.1 Alie Street London E1 8DE on 29 June 2016 (1 page)
29 June 2016Termination of appointment of Francesco De Nadai as a director on 24 June 2016 (1 page)
17 June 2016Full accounts made up to 31 December 2015 (18 pages)
7 June 2016Appointment of Ms Neide Mognol as a director on 27 May 2016 (2 pages)
3 July 2015Full accounts made up to 31 December 2014 (13 pages)
29 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(3 pages)
4 August 2014Termination of appointment of Guido De Nadai as a director on 4 August 2014 (1 page)
4 August 2014Termination of appointment of Guido De Nadai as a director on 4 August 2014 (1 page)
25 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(4 pages)
18 June 2014Full accounts made up to 31 December 2013 (13 pages)
19 May 2014Registered office address changed from Suite 303-304 Third Floor No.1 Alie Street London E1 8DE on 19 May 2014 (1 page)
13 August 2013Full accounts made up to 31 December 2012 (14 pages)
5 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (4 pages)
18 March 2013Appointment of Captain John Michael Collis as a secretary (1 page)
18 March 2013Termination of appointment of Ian Wise as a secretary (1 page)
7 September 2012Full accounts made up to 31 December 2011 (13 pages)
2 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (5 pages)
15 November 2011Appointment of Mr Guido De Nadai as a director (2 pages)
9 November 2011Termination of appointment of Homer Papageorge as a director (1 page)
11 July 2011Full accounts made up to 31 December 2010 (14 pages)
30 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
9 July 2010Registered office address changed from Suites 303 - 304 Third Floor No 1 Alie Street 4Th Floorlare House 30-33 Minories London E1 8DE on 9 July 2010 (1 page)
9 July 2010Registered office address changed from Suites 303 - 304 Third Floor No 1 Alie Street 4Th Floorlare House 30-33 Minories London E1 8DE on 9 July 2010 (1 page)
8 July 2010Director's details changed for Francesco De Nadai on 25 June 2010 (2 pages)
8 July 2010Director's details changed for Homer Costas Papageorge on 25 June 2010 (2 pages)
8 July 2010Full accounts made up to 31 December 2009 (15 pages)
24 November 2009Registered office address changed from Fourth Floor St Clare House 30-33 Minories London EC3N 1DD on 24 November 2009 (1 page)
20 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 June 2009Full accounts made up to 31 December 2008 (15 pages)
25 June 2009Return made up to 25/06/09; full list of members (3 pages)
17 March 2009Director's change of particulars / francesco de nadai / 17/03/2009 (1 page)
26 June 2008Return made up to 25/06/08; full list of members (3 pages)
25 June 2008Full accounts made up to 31 December 2007 (13 pages)
2 July 2007Full accounts made up to 31 December 2006 (13 pages)
25 June 2007Return made up to 25/06/07; full list of members (2 pages)
26 June 2006Director's particulars changed (1 page)
26 June 2006Return made up to 25/06/06; full list of members (2 pages)
8 June 2006Full accounts made up to 31 December 2005 (12 pages)
27 June 2005Return made up to 25/06/05; full list of members (2 pages)
10 May 2005Full accounts made up to 31 December 2004 (12 pages)
5 January 2005Registered office changed on 05/01/05 from: holland house 1-4 bury street london EC3A 5HS (1 page)
5 July 2004Return made up to 25/06/04; full list of members (7 pages)
8 April 2004Full accounts made up to 31 December 2003 (13 pages)
1 July 2003Return made up to 25/06/03; full list of members (7 pages)
30 May 2003Full accounts made up to 31 December 2002 (13 pages)
15 July 2002Return made up to 25/06/02; full list of members; amend (7 pages)
29 June 2002Return made up to 25/06/02; full list of members (7 pages)
21 May 2002Full accounts made up to 31 December 2001 (12 pages)
5 September 2001Return made up to 25/06/01; full list of members (6 pages)
27 March 2001Full accounts made up to 31 December 2000 (12 pages)
29 June 2000Return made up to 25/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 April 2000Full accounts made up to 31 December 1999 (13 pages)
12 April 2000Director resigned (1 page)
12 April 2000Director resigned (1 page)
12 April 2000Director resigned (1 page)
12 April 2000Director resigned (1 page)
12 April 2000Director resigned (1 page)
12 April 2000Director resigned (1 page)
14 July 1999Return made up to 25/06/99; no change of members
  • 363(287) ‐ Registered office changed on 14/07/99
(6 pages)
29 March 1999New secretary appointed (2 pages)
29 March 1999Secretary resigned (1 page)
16 November 1998Accounting reference date extended from 30/06/99 to 31/12/99 (1 page)
6 October 1998Full accounts made up to 30 June 1998 (13 pages)
19 August 1998Director resigned (1 page)
19 August 1998New director appointed (2 pages)
7 July 1998Return made up to 25/06/98; full list of members (8 pages)
13 November 1997Director resigned (1 page)
28 October 1997New director appointed (2 pages)
21 October 1997Full accounts made up to 30 June 1997 (13 pages)
3 July 1997Return made up to 25/06/97; no change of members (6 pages)
13 September 1996Full accounts made up to 30 June 1996 (9 pages)
28 June 1996Return made up to 25/06/96; no change of members (6 pages)
21 September 1995Full accounts made up to 30 June 1995 (12 pages)
4 July 1995Return made up to 25/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 February 1993Company name changed ci-saf shipping LIMITED\certificate issued on 17/02/93 (2 pages)
5 November 1992Company name changed pellmore LIMITED\certificate issued on 06/11/92 (2 pages)
25 June 1992Incorporation (15 pages)