Audrey House
16-20 Ely Place
London
EC1P 1HP
Director Name | Mr Roger David Harrison |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(25 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Shipbroker |
Country of Residence | England |
Correspondence Address | PO Box 278 Audrey House 16-20 Ely Place London EC1P 1HP |
Director Name | Louis Allan Nielsen |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 03 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Gainsborough Gardens London NW3 1BJ |
Director Name | Francesco Pesenti |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 03 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Pelham Place London SW7 2NQ |
Director Name | Alison Sian Goldsmith |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(5 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 25 June 2002) |
Role | Broker |
Correspondence Address | 4 Rockleigh North Road Hertfordshire SG14 1LS |
Director Name | Peter Frederick Lilley |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 20 November 2007) |
Role | Shipbroker |
Correspondence Address | Amberley Rogues Hill Penshurst Tonbridge Kent TN11 8BB |
Director Name | Erik Lunder |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | Norweigian |
Status | Resigned |
Appointed | 25 June 2002(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 April 2004) |
Role | Company Director |
Correspondence Address | Aker Brugge Beddingen 24 Oslo N-0250 Foreign |
Secretary Name | Mr Graeme Howard Blythe Brook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(5 years, 11 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 25 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 278 Audrey House 16-20 Ely Place London EC1P 1HP |
Director Name | Mr Nigel Richardson |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2007(11 years, 4 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 31 December 2021) |
Role | Shipbrokers |
Country of Residence | England |
Correspondence Address | PO Box 278 Audrey House 16-20 Ely Place London EC1P 1HP |
Director Name | Penningtons Directors (No 1) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1996(same day as company formation) |
Correspondence Address | Abacus House 33 Gutter Lane London EC2V 8AR |
Secretary Name | Pennsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1996(same day as company formation) |
Correspondence Address | Abacus House 33 Gutter Lane London EC2V 8AR |
Website | gibsons.co.uk |
---|---|
Telephone | 020 76671000 |
Telephone region | London |
Registered Address | 12th Floor 6 New Street Square London EC4A 3BF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Ea Gibson Shipbrokers LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 3 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 4 weeks from now) |
7 May 2004 | Delivered on: 22 May 2004 Satisfied on: 3 November 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 27 august 1991 Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sums for the time being standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
---|---|
12 November 1996 | Delivered on: 21 November 1996 Satisfied on: 10 July 2002 Persons entitled: William Hill Organization Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the lease of even date. Particulars: By way of first fixed charge the sum of £9,130.00. see the mortgage charge document for full details. Fully Satisfied |
3 July 2023 | Confirmation statement made on 3 July 2023 with no updates (3 pages) |
---|---|
14 June 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
11 May 2023 | Appointment of Mrs Julie Helen Downman as a secretary on 1 May 2023 (2 pages) |
24 April 2023 | Change of details for Ea Gibson Shipbrokers Ltd as a person with significant control on 28 March 2023 (2 pages) |
27 March 2023 | Termination of appointment of Allan Gordon Walker as a secretary on 27 March 2023 (1 page) |
27 March 2023 | Registered office address changed from PO Box 278 Audrey House 16-20 Ely Place London EC1P 1HP to 12th Floor 6 New Street Square London EC4A 3BF on 27 March 2023 (1 page) |
6 October 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
14 July 2022 | Confirmation statement made on 3 July 2022 with no updates (3 pages) |
12 January 2022 | Appointment of Mr Roger David Harrison as a director on 1 January 2022 (2 pages) |
12 January 2022 | Termination of appointment of Nigel Richardson as a director on 31 December 2021 (1 page) |
24 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
14 July 2021 | Confirmation statement made on 3 July 2021 with no updates (3 pages) |
30 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
12 August 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
27 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
13 August 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
27 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
11 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
20 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
17 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 December 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
16 December 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
13 September 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
11 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
11 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
25 August 2015 | Termination of appointment of Graeme Howard Blythe Brook as a secretary on 25 August 2015 (1 page) |
25 August 2015 | Appointment of Mr Allan Gordon Walker as a secretary on 25 August 2015 (2 pages) |
25 August 2015 | Appointment of Mr Allan Gordon Walker as a secretary on 25 August 2015 (2 pages) |
25 August 2015 | Termination of appointment of Graeme Howard Blythe Brook as a secretary on 25 August 2015 (1 page) |
15 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
6 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
6 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
11 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
13 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
13 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
17 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (3 pages) |
17 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (3 pages) |
17 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (3 pages) |
13 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
13 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
10 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (3 pages) |
10 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (3 pages) |
10 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (3 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
6 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (3 pages) |
6 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (3 pages) |
6 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (3 pages) |
4 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
10 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
10 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
5 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
14 October 2009 | Secretary's details changed for Mr Graeme Howard Blythe Brook on 14 October 2009 (1 page) |
14 October 2009 | Director's details changed for Mr Nigel Richardson on 14 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Mr Graeme Howard Blythe Brook on 14 October 2009 (1 page) |
14 October 2009 | Director's details changed for Mr Nigel Richardson on 14 October 2009 (2 pages) |
8 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
8 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
3 July 2009 | Return made up to 03/07/09; full list of members (3 pages) |
3 July 2009 | Return made up to 03/07/09; full list of members (3 pages) |
13 October 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
13 October 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
3 July 2008 | Return made up to 03/07/08; full list of members (3 pages) |
3 July 2008 | Return made up to 03/07/08; full list of members (3 pages) |
10 December 2007 | New director appointed (2 pages) |
10 December 2007 | New director appointed (2 pages) |
28 November 2007 | Director resigned (1 page) |
28 November 2007 | Director resigned (1 page) |
19 October 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
19 October 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
4 July 2007 | Return made up to 03/07/07; full list of members (2 pages) |
4 July 2007 | Return made up to 03/07/07; full list of members (2 pages) |
26 October 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
26 October 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
6 July 2006 | Return made up to 03/07/06; full list of members (2 pages) |
6 July 2006 | Return made up to 03/07/06; full list of members (2 pages) |
12 January 2006 | Resolutions
|
12 January 2006 | Resolutions
|
18 October 2005 | Full accounts made up to 31 December 2004 (8 pages) |
18 October 2005 | Full accounts made up to 31 December 2004 (8 pages) |
20 July 2005 | Return made up to 03/07/05; full list of members (2 pages) |
20 July 2005 | Return made up to 03/07/05; full list of members (2 pages) |
11 October 2004 | Full accounts made up to 31 December 2003 (8 pages) |
11 October 2004 | Full accounts made up to 31 December 2003 (8 pages) |
9 July 2004 | Return made up to 03/07/04; full list of members (6 pages) |
9 July 2004 | Return made up to 03/07/04; full list of members (6 pages) |
22 May 2004 | Particulars of mortgage/charge (4 pages) |
22 May 2004 | Particulars of mortgage/charge (4 pages) |
19 May 2004 | Director resigned (1 page) |
19 May 2004 | Director resigned (1 page) |
23 September 2003 | Full accounts made up to 31 December 2002 (11 pages) |
23 September 2003 | Full accounts made up to 31 December 2002 (11 pages) |
16 July 2003 | Return made up to 03/07/03; full list of members (7 pages) |
16 July 2003 | Return made up to 03/07/03; full list of members (7 pages) |
23 March 2003 | Auditor's resignation (1 page) |
23 March 2003 | Auditor's resignation (1 page) |
12 September 2002 | Return made up to 03/07/02; full list of members (7 pages) |
12 September 2002 | Return made up to 03/07/02; full list of members (7 pages) |
6 August 2002 | Company name changed nordico gibson LIMITED\certificate issued on 06/08/02 (2 pages) |
6 August 2002 | Company name changed nordico gibson LIMITED\certificate issued on 06/08/02 (2 pages) |
29 July 2002 | Memorandum and Articles of Association (10 pages) |
29 July 2002 | Memorandum and Articles of Association (10 pages) |
23 July 2002 | Company name changed nordico energy (uk) LIMITED\certificate issued on 23/07/02 (2 pages) |
23 July 2002 | Company name changed nordico energy (uk) LIMITED\certificate issued on 23/07/02 (2 pages) |
15 July 2002 | New director appointed (2 pages) |
15 July 2002 | New secretary appointed (2 pages) |
15 July 2002 | New director appointed (2 pages) |
15 July 2002 | Director resigned (1 page) |
15 July 2002 | New secretary appointed (2 pages) |
15 July 2002 | New director appointed (2 pages) |
15 July 2002 | Ad 25/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 July 2002 | New director appointed (2 pages) |
15 July 2002 | New director appointed (2 pages) |
15 July 2002 | New director appointed (2 pages) |
15 July 2002 | Secretary resigned (1 page) |
15 July 2002 | New director appointed (2 pages) |
15 July 2002 | New director appointed (2 pages) |
15 July 2002 | Director resigned (1 page) |
15 July 2002 | Director resigned (1 page) |
15 July 2002 | Ad 25/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 July 2002 | New director appointed (2 pages) |
15 July 2002 | Director resigned (1 page) |
15 July 2002 | Registered office changed on 15/07/02 from: first floor bucklersbury house 83 cannon street london EC4N 8PE (1 page) |
15 July 2002 | Registered office changed on 15/07/02 from: first floor bucklersbury house 83 cannon street london EC4N 8PE (1 page) |
15 July 2002 | Secretary resigned (1 page) |
15 July 2002 | New director appointed (2 pages) |
15 July 2002 | Resolutions
|
15 July 2002 | Resolutions
|
10 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2002 | Secretary resigned (1 page) |
3 July 2002 | Secretary resigned (1 page) |
21 May 2002 | Full accounts made up to 31 December 2001 (14 pages) |
21 May 2002 | Full accounts made up to 31 December 2001 (14 pages) |
22 February 2002 | Director resigned (1 page) |
22 February 2002 | Director resigned (1 page) |
18 July 2001 | Return made up to 03/07/01; full list of members (6 pages) |
18 July 2001 | Return made up to 03/07/01; full list of members (6 pages) |
16 July 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
16 July 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
17 August 2000 | Return made up to 03/07/00; full list of members (6 pages) |
17 August 2000 | Return made up to 03/07/00; full list of members (6 pages) |
15 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
15 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
12 July 1999 | Return made up to 03/07/99; no change of members (4 pages) |
12 July 1999 | Return made up to 03/07/99; no change of members (4 pages) |
24 July 1998 | Return made up to 03/07/98; full list of members (4 pages) |
24 July 1998 | Return made up to 03/07/98; full list of members (4 pages) |
4 June 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
4 June 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
5 August 1997 | Return made up to 03/07/97; full list of members (5 pages) |
5 August 1997 | Return made up to 03/07/97; full list of members (5 pages) |
22 July 1997 | Director resigned (1 page) |
22 July 1997 | Director resigned (1 page) |
22 July 1997 | Registered office changed on 22/07/97 from: 2ND floor, dashwood house 69 old broad street london EC2M 1PE (1 page) |
22 July 1997 | Registered office changed on 22/07/97 from: 2ND floor, dashwood house 69 old broad street london EC2M 1PE (1 page) |
21 November 1996 | Particulars of mortgage/charge (3 pages) |
21 November 1996 | Particulars of mortgage/charge (3 pages) |
29 July 1996 | Company name changed nordico international (uk) limit ed\certificate issued on 30/07/96 (2 pages) |
29 July 1996 | Company name changed nordico international (uk) limit ed\certificate issued on 30/07/96 (2 pages) |
26 July 1996 | New director appointed (2 pages) |
26 July 1996 | New director appointed (2 pages) |
26 July 1996 | New director appointed (2 pages) |
26 July 1996 | New director appointed (2 pages) |
16 July 1996 | Accounting reference date extended from 31/07 to 31/12 (1 page) |
16 July 1996 | Accounting reference date extended from 31/07 to 31/12 (1 page) |
3 July 1996 | Incorporation (16 pages) |
3 July 1996 | Incorporation (16 pages) |