1st Floor
London
WC1V 7QH
Director Name | Mr Ian Seymour Mylam |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1992(same day as company formation) |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | 88 Aberdeen Park London N5 2BE |
Director Name | Mr Charalambos Kornaros |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 27 November 1992(same day as company formation) |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | 27 Greystoke Park Terrace London W5 1JL |
Secretary Name | Mr Charalambos Kornaros |
---|---|
Nationality | Greek |
Status | Resigned |
Appointed | 27 November 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Greystoke Park Terrace London W5 1JL |
Director Name | Mr Amir Maisel |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(14 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 31 December 2014) |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hill Top London NW11 6EE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 020 76264382 |
---|---|
Telephone region | London |
Registered Address | 9 Staple Inn 1st Floor London WC1V 7QH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
30k at $1 | Celevina International LTD 50.00% Ordinary B |
---|---|
30k at $1 | Donald International LTD 50.00% Ordinary B |
1 at $1 | Celevina International LTD 0.00% Ordinary A |
1 at $1 | Donald International LTD 0.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £307,500 |
Net Worth | £118,004 |
Cash | £4,992 |
Current Liabilities | £12,585 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (3 months from now) |
27 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
11 September 2023 | Confirmation statement made on 11 July 2023 with no updates (3 pages) |
11 July 2023 | Change of details for Selevina International Ltd as a person with significant control on 28 March 2018 (2 pages) |
13 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
12 September 2022 | Confirmation statement made on 11 September 2022 with no updates (3 pages) |
27 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
20 September 2021 | Confirmation statement made on 11 September 2021 with no updates (3 pages) |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
24 September 2020 | Confirmation statement made on 11 September 2020 with no updates (3 pages) |
25 February 2020 | Withdrawal of a person with significant control statement on 25 February 2020 (2 pages) |
3 January 2020 | Termination of appointment of Charalambos Kornaros as a director on 25 December 2019 (1 page) |
3 January 2020 | Termination of appointment of Charalambos Kornaros as a secretary on 25 December 2019 (1 page) |
18 December 2019 | Appointment of Mrs Vasiliki Giadikiaroglou as a director on 5 December 2019 (2 pages) |
1 October 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
27 September 2019 | Confirmation statement made on 11 September 2019 with no updates (3 pages) |
29 October 2018 | Confirmation statement made on 11 September 2018 with no updates (3 pages) |
13 August 2018 | Total exemption full accounts made up to 31 December 2017 (16 pages) |
28 March 2018 | Notification of Donato International Sa as a person with significant control on 6 April 2016 (2 pages) |
28 March 2018 | Notification of Selevina International Ltd as a person with significant control on 6 April 2016 (2 pages) |
11 September 2017 | Registered office address changed from 1st Floor, 9 Staple Inn, Holborn. London 9 Staple Inn Holborn London WC1V 7QH England to 9 Staple Inn 1st Floor London WC1V 7QH on 11 September 2017 (1 page) |
11 September 2017 | Confirmation statement made on 11 September 2017 with updates (4 pages) |
11 September 2017 | Registered office address changed from 1st Floor, 9 Staple Inn, Holborn. London 9 Staple Inn Holborn London WC1V 7QH England to 9 Staple Inn 1st Floor London WC1V 7QH on 11 September 2017 (1 page) |
11 September 2017 | Confirmation statement made on 11 September 2017 with updates (4 pages) |
23 June 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
23 June 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
31 October 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
28 September 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
28 September 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
19 May 2016 | Termination of appointment of Amir Maisel as a director on 31 December 2014 (1 page) |
19 May 2016 | Registered office address changed from 52-54 Gracechurch Street London EC3V 0EH to 1st Floor, 9 Staple Inn, Holborn. London 9 Staple Inn Holborn London WC1V 7QH on 19 May 2016 (1 page) |
19 May 2016 | Termination of appointment of Amir Maisel as a director on 31 December 2014 (1 page) |
19 May 2016 | Registered office address changed from 52-54 Gracechurch Street London EC3V 0EH to 1st Floor, 9 Staple Inn, Holborn. London 9 Staple Inn Holborn London WC1V 7QH on 19 May 2016 (1 page) |
13 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
8 July 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
8 July 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
8 December 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
29 August 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
29 August 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
28 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
8 August 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
8 August 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
12 December 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (6 pages) |
12 December 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (6 pages) |
1 August 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
1 August 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
12 December 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (6 pages) |
12 December 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (6 pages) |
27 September 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
27 September 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
28 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (6 pages) |
28 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (6 pages) |
29 July 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
29 July 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
13 November 2009 | Director's details changed for Amir Maisel on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Amir Maisel on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr Charalambos Kornaros on 13 November 2009 (2 pages) |
13 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (7 pages) |
13 November 2009 | Director's details changed for Mr Charalambos Kornaros on 13 November 2009 (2 pages) |
13 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (7 pages) |
2 October 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
2 October 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
3 November 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
3 November 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
27 October 2008 | Return made up to 24/10/08; full list of members (4 pages) |
27 October 2008 | Return made up to 24/10/08; full list of members (4 pages) |
8 November 2007 | Return made up to 24/10/07; full list of members (7 pages) |
8 November 2007 | Return made up to 24/10/07; full list of members (7 pages) |
30 October 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
30 October 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
9 October 2007 | New director appointed (2 pages) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | New director appointed (2 pages) |
8 November 2006 | Return made up to 24/10/06; no change of members (7 pages) |
8 November 2006 | Return made up to 24/10/06; no change of members (7 pages) |
16 August 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
16 August 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
8 December 2005 | Return made up to 24/10/05; no change of members (7 pages) |
8 December 2005 | Return made up to 24/10/05; no change of members (7 pages) |
22 November 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
22 November 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
22 February 2005 | Return made up to 24/10/04; full list of members (7 pages) |
22 February 2005 | Return made up to 24/10/04; full list of members (7 pages) |
28 October 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
28 October 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
19 January 2004 | Return made up to 24/10/03; full list of members (7 pages) |
19 January 2004 | Return made up to 24/10/03; full list of members (7 pages) |
3 November 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
3 November 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
28 January 2003 | Return made up to 24/10/02; no change of members (7 pages) |
28 January 2003 | Return made up to 24/10/02; no change of members (7 pages) |
13 December 2002 | Full accounts made up to 31 December 2001 (11 pages) |
13 December 2002 | Full accounts made up to 31 December 2001 (11 pages) |
4 January 2002 | Return made up to 24/10/01; no change of members (6 pages) |
4 January 2002 | Return made up to 24/10/01; no change of members (6 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
26 October 2000 | Return made up to 24/10/00; full list of members (6 pages) |
26 October 2000 | Return made up to 24/10/00; full list of members (6 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
3 November 1999 | Return made up to 28/10/99; no change of members (6 pages) |
3 November 1999 | Return made up to 28/10/99; no change of members (6 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (10 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (10 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
5 December 1997 | Return made up to 01/11/97; full list of members (6 pages) |
5 December 1997 | Return made up to 01/11/97; full list of members (6 pages) |
13 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
13 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
13 November 1996 | Return made up to 01/11/96; full list of members
|
13 November 1996 | Return made up to 01/11/96; full list of members
|
24 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
24 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
14 November 1995 | Return made up to 01/11/95; no change of members (4 pages) |
14 November 1995 | Return made up to 01/11/95; no change of members (4 pages) |
17 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
17 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
27 November 1992 | Incorporation (19 pages) |