Company NameLondon Chartering Limited
DirectorsSavvas Athanassiades and Panikos Panayiodou
Company StatusActive
Company Number03019856
CategoryPrivate Limited Company
Incorporation Date9 February 1995(29 years, 2 months ago)

Business Activity

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

Directors

Director NameSavvas Athanassiades
Date of BirthNovember 1971 (Born 52 years ago)
NationalityGreek
StatusCurrent
Appointed09 February 1995(same day as company formation)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence Address80 Northways
College Crescent Swiss Cottage
London
NW3 5DL
Director NameMr Panikos Panayiodou
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2000(5 years, 2 months after company formation)
Appointment Duration24 years
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence Address15 Forestdale
Southgate
London
N14 7DY
Secretary NameMr Panikos Panayiodou
StatusCurrent
Appointed21 December 2012(17 years, 10 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Correspondence Address9 St. Clare Street
London
EC3N 1LQ
Director NameMr Roy Derek Allan
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1995(same day as company formation)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grannary
Bugsell Lane
Robertsbridge
East Sussex
TN32 5EN
Director NameAlan Rutland
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address82 Stanley Road
Clacton On Sea
Essex
CO15 2BL
Secretary NameJeff Whelan
NationalityBritish
StatusResigned
Appointed09 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address182 Hermitage Road
London
N4 1NN
Director NameLoucas Tsangarides
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1996(1 year, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 December 1997)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence Address1 Cannon Hill
London
N14 7DJ
Secretary NameMarios Papachristofi
NationalityBritish
StatusResigned
Appointed01 October 1996(1 year, 7 months after company formation)
Appointment Duration16 years, 2 months (resigned 21 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Forestdale
London
N14 7DX
Director NameRobert Charles Clothier
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1999(4 years after company formation)
Appointment Duration1 year, 1 month (resigned 11 April 2000)
RoleShipbroker
Correspondence Address10 Munnery Way
Orpington
Kent
BR6 8QD
Secretary NameCornhill Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 1995(same day as company formation)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP

Contact

Websitelongchart.co.uk

Location

Registered Address243 Knightsbridge
London
SW7 1DN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

500 at £1Dean Reliance LTD
50.00%
Ordinary
500 at £1Societe Finance Abord Sa
50.00%
Ordinary

Financials

Year2014
Turnover£273,629
Net Worth-£18,698
Cash£3,675
Current Liabilities£33,464

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return14 November 2023 (5 months ago)
Next Return Due28 November 2024 (7 months, 1 week from now)

Filing History

25 July 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
14 February 2023Registered office address changed from 9 st. Clare Street London EC3N 1LQ to 243 Knightsbridge London SW7 1DN on 14 February 2023 (1 page)
19 December 2022Confirmation statement made on 14 November 2022 with no updates (3 pages)
24 August 2022Accounts for a small company made up to 31 July 2021 (21 pages)
11 January 2022Confirmation statement made on 14 November 2021 with no updates (3 pages)
22 April 2021Accounts for a small company made up to 31 July 2020 (19 pages)
20 January 2021Confirmation statement made on 14 November 2020 with no updates (3 pages)
10 August 2020Accounts for a small company made up to 31 July 2019 (19 pages)
20 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
7 May 2019Accounts for a small company made up to 31 July 2018 (19 pages)
8 January 2019Confirmation statement made on 14 November 2018 with no updates (3 pages)
6 March 2018Accounts for a small company made up to 31 July 2017 (19 pages)
16 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
2 May 2017Full accounts made up to 31 July 2016 (10 pages)
2 May 2017Full accounts made up to 31 July 2016 (10 pages)
21 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
20 April 2016Full accounts made up to 31 July 2015 (10 pages)
20 April 2016Full accounts made up to 31 July 2015 (10 pages)
23 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1,000
(4 pages)
23 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1,000
(4 pages)
30 April 2015Full accounts made up to 31 July 2014 (10 pages)
30 April 2015Full accounts made up to 31 July 2014 (10 pages)
18 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1,000
(4 pages)
18 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1,000
(4 pages)
30 April 2014Full accounts made up to 31 July 2013 (11 pages)
30 April 2014Full accounts made up to 31 July 2013 (11 pages)
19 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1,000
(4 pages)
19 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1,000
(4 pages)
12 April 2013Full accounts made up to 31 July 2012 (10 pages)
12 April 2013Full accounts made up to 31 July 2012 (10 pages)
2 January 2013Termination of appointment of Marios Papachristofi as a secretary (1 page)
2 January 2013Termination of appointment of Marios Papachristofi as a secretary (1 page)
2 January 2013Appointment of Mr Panikos Panayiodou as a secretary (1 page)
2 January 2013Appointment of Mr Panikos Panayiodou as a secretary (1 page)
16 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (5 pages)
16 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (5 pages)
23 May 2012Full accounts made up to 31 July 2011 (12 pages)
23 May 2012Full accounts made up to 31 July 2011 (12 pages)
16 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (5 pages)
16 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (5 pages)
23 May 2011Full accounts made up to 31 July 2010 (12 pages)
23 May 2011Full accounts made up to 31 July 2010 (12 pages)
4 February 2011Director's details changed for Panikos Panayiodou on 4 February 2011 (2 pages)
4 February 2011Director's details changed for Savvas Athanassiades on 4 February 2011 (2 pages)
4 February 2011Director's details changed for Panikos Panayiodou on 4 February 2011 (2 pages)
4 February 2011Director's details changed for Savvas Athanassiades on 4 February 2011 (2 pages)
4 February 2011Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
4 February 2011Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
4 February 2011Director's details changed for Panikos Panayiodou on 4 February 2011 (2 pages)
4 February 2011Director's details changed for Savvas Athanassiades on 4 February 2011 (2 pages)
13 July 2010Full accounts made up to 31 July 2009 (11 pages)
13 July 2010Full accounts made up to 31 July 2009 (11 pages)
21 June 2010Registered office address changed from 106 Leadenhall Street London EC3A 4AA on 21 June 2010 (1 page)
21 June 2010Registered office address changed from 106 Leadenhall Street London EC3A 4AA on 21 June 2010 (1 page)
20 December 2009Annual return made up to 14 November 2009 (14 pages)
20 December 2009Annual return made up to 14 November 2009 (14 pages)
15 July 2009Full accounts made up to 31 July 2008 (11 pages)
15 July 2009Full accounts made up to 31 July 2008 (11 pages)
22 December 2008Return made up to 09/02/08; full list of members (14 pages)
22 December 2008Return made up to 09/02/08; full list of members (14 pages)
26 November 2008Return made up to 14/11/08; full list of members (10 pages)
26 November 2008Return made up to 14/11/08; full list of members (10 pages)
27 May 2008Full accounts made up to 31 July 2007 (11 pages)
27 May 2008Full accounts made up to 31 July 2007 (11 pages)
11 June 2007Full accounts made up to 31 July 2006 (11 pages)
11 June 2007Full accounts made up to 31 July 2006 (11 pages)
1 April 2007Return made up to 09/02/07; full list of members (7 pages)
1 April 2007Return made up to 09/02/07; full list of members (7 pages)
3 July 2006Full accounts made up to 31 July 2005 (11 pages)
3 July 2006Full accounts made up to 31 July 2005 (11 pages)
20 February 2006Return made up to 09/02/06; full list of members (7 pages)
20 February 2006Return made up to 09/02/06; full list of members (7 pages)
1 June 2005Full accounts made up to 31 July 2004 (10 pages)
1 June 2005Full accounts made up to 31 July 2004 (10 pages)
4 May 2005Return made up to 09/02/05; full list of members (7 pages)
4 May 2005Return made up to 09/02/05; full list of members (7 pages)
29 April 2004Full accounts made up to 31 July 2003 (10 pages)
29 April 2004Full accounts made up to 31 July 2003 (10 pages)
5 March 2004Return made up to 09/02/04; full list of members (7 pages)
5 March 2004Return made up to 09/02/04; full list of members (7 pages)
10 March 2003Full accounts made up to 31 July 2002 (10 pages)
10 March 2003Full accounts made up to 31 July 2002 (10 pages)
19 February 2003Return made up to 09/02/03; full list of members (7 pages)
19 February 2003Return made up to 09/02/03; full list of members (7 pages)
20 February 2002Return made up to 09/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 February 2002Return made up to 09/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 November 2001Full accounts made up to 31 July 2001 (10 pages)
8 November 2001Full accounts made up to 31 July 2001 (10 pages)
5 March 2001Full accounts made up to 31 July 2000 (11 pages)
5 March 2001Full accounts made up to 31 July 2000 (11 pages)
2 March 2001Return made up to 09/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 March 2001Return made up to 09/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 June 2000Full accounts made up to 31 July 1999 (11 pages)
1 June 2000Full accounts made up to 31 July 1999 (11 pages)
26 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
26 April 2000Memorandum and Articles of Association (4 pages)
26 April 2000Memorandum and Articles of Association (4 pages)
26 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
25 April 2000New director appointed (2 pages)
25 April 2000New director appointed (2 pages)
25 April 2000Director resigned (1 page)
25 April 2000Director resigned (1 page)
24 February 2000Return made up to 09/02/00; full list of members (6 pages)
24 February 2000Return made up to 09/02/00; full list of members (6 pages)
15 September 1999Accounts for a small company made up to 31 July 1998 (10 pages)
15 September 1999Accounts for a small company made up to 31 July 1998 (10 pages)
3 April 1999Return made up to 09/02/99; no change of members (4 pages)
3 April 1999Return made up to 09/02/99; no change of members (4 pages)
10 March 1999New director appointed (2 pages)
10 March 1999New director appointed (2 pages)
29 May 1998Full accounts made up to 31 July 1997 (10 pages)
29 May 1998Full accounts made up to 31 July 1997 (10 pages)
13 February 1998Return made up to 09/02/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
13 February 1998Return made up to 09/02/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
4 February 1997Return made up to 09/02/97; full list of members (6 pages)
4 February 1997Return made up to 09/02/97; full list of members (6 pages)
12 December 1996Full accounts made up to 31 July 1996 (10 pages)
12 December 1996Full accounts made up to 31 July 1996 (10 pages)
11 December 1996Registered office changed on 11/12/96 from: st paul's house warwick lane london EC4P 4BN (1 page)
11 December 1996Registered office changed on 11/12/96 from: st paul's house warwick lane london EC4P 4BN (1 page)
18 October 1996Secretary resigned (1 page)
18 October 1996Secretary resigned (1 page)
18 October 1996New secretary appointed (2 pages)
18 October 1996New secretary appointed (2 pages)
14 July 1996New director appointed (2 pages)
14 July 1996New director appointed (2 pages)
2 March 1996Return made up to 09/02/96; full list of members (5 pages)
2 March 1996Return made up to 09/02/96; full list of members (5 pages)
23 November 1995Accounting reference date extended from 31/12 to 31/07 (1 page)
23 November 1995Accounting reference date extended from 31/12 to 31/07 (1 page)
3 October 1995Ad 09/02/95--------- £ si 998@1=998 £ ic 2/1000 (4 pages)
3 October 1995Accounting reference date notified as 31/12 (1 page)
3 October 1995Ad 09/02/95--------- £ si 998@1=998 £ ic 2/1000 (4 pages)
3 October 1995Accounting reference date notified as 31/12 (1 page)
18 May 1995Registered office changed on 18/05/95 from: 2 blackall street london EC2A 4BB (1 page)
18 May 1995Secretary resigned;new director appointed (2 pages)
18 May 1995Registered office changed on 18/05/95 from: 2 blackall street london EC2A 4BB (1 page)
18 May 1995New director appointed (2 pages)
18 May 1995New director appointed (2 pages)
18 May 1995Director resigned (2 pages)
18 May 1995Director resigned (2 pages)
18 May 1995Secretary resigned;new director appointed (2 pages)
18 May 1995New secretary appointed (2 pages)
18 May 1995New secretary appointed (2 pages)
9 February 1995Incorporation (11 pages)
9 February 1995Incorporation (11 pages)