London
SW1W 0EN
Director Name | Norman Balbes |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Lower Grosvenor Place London SW1W 0EN |
Secretary Name | Mr Constantinos Phedias Loukaides |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 February 1998(8 months, 4 weeks after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Lower Grosvenor Place London SW1W 0EN |
Director Name | Michael Gordon Jolliffe |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | Greek |
Status | Current |
Appointed | 29 March 2004(6 years, 10 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Businessman |
Country of Residence | Greece |
Correspondence Address | 12a Lofou Street Ekali Athens Foreign |
Director Name | John Evangelou |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 19 May 1997(same day as company formation) |
Role | Accountant |
Correspondence Address | 2 Agrambelis Street Ekali Athens Tt145 65 |
Director Name | Michael Gordon Jolliffe |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 19 May 1997(same day as company formation) |
Role | Ship Owner |
Country of Residence | Greece |
Correspondence Address | 12a Lofou Street Ekali Athens Foreign |
Secretary Name | John Evangelou |
---|---|
Nationality | Greek |
Status | Resigned |
Appointed | 19 May 1997(same day as company formation) |
Role | Accountant |
Correspondence Address | 2 Agrambelis Street Ekali Athens Tt145 65 |
Director Name | Mrs Carole Frances Sutton |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 01 February 1998) |
Role | CS |
Correspondence Address | Chestnut Cottage Sheepcotes Lane Silver End Witham Essex CM8 3PJ |
Secretary Name | Mrs Carole Frances Sutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 01 February 1998) |
Role | CS |
Correspondence Address | Chestnut Cottage Sheepcotes Lane Silver End Witham Essex CM8 3PJ |
Director Name | Mr James Gresham Davis |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2004(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 May 2009) |
Role | Shipping |
Country of Residence | United Kingdom |
Correspondence Address | 115 Woodsford Square London W14 8DT |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1997(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1997(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 10 Lower Grosvenor Place London SW1W 0EN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £74,136 |
Gross Profit | £47,789 |
Net Worth | £240,527 |
Cash | £69,171 |
Current Liabilities | £8,509 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
13 June 2002 | Delivered on: 27 June 2002 Persons entitled: Furness Withy Investments 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 aforementioned instrument creating or evidencing the charge. Particulars: £3,750. Outstanding |
---|---|
14 November 1997 | Delivered on: 20 November 1997 Satisfied on: 30 May 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
13 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
---|---|
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
31 January 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
30 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
7 March 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
7 March 2018 | Director's details changed for Norman Balbes on 22 February 2018 (2 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
13 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
10 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
15 December 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
15 December 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
25 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
21 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 31 January 2013 (17 pages) |
21 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 31 January 2013 (17 pages) |
18 February 2014 | Registered office address changed from , 4Th Floor Highfield House, 4 Woodfall Street, London, SW3 4DJ, United Kingdom on 18 February 2014 (1 page) |
18 February 2014 | Registered office address changed from , 4Th Floor Highfield House, 4 Woodfall Street, London, SW3 4DJ, United Kingdom on 18 February 2014 (1 page) |
30 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
30 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
5 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders
|
5 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders
|
7 January 2013 | Registered office address changed from , Granville House, 132-135 Sloane Street, London, SW1X 9AX on 7 January 2013 (1 page) |
7 January 2013 | Registered office address changed from , Granville House, 132-135 Sloane Street, London, SW1X 9AX on 7 January 2013 (1 page) |
7 January 2013 | Registered office address changed from , Granville House, 132-135 Sloane Street, London, SW1X 9AX on 7 January 2013 (1 page) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 February 2011 | Secretary's details changed for Constantinos Phedias Loukaides on 31 January 2011 (1 page) |
8 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Secretary's details changed for Constantinos Phedias Loukaides on 31 January 2011 (1 page) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Director's details changed for Norman Balbes on 19 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Norman Balbes on 19 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Michael Gordon Jolliffe on 19 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Constantinos Phedias Loukaides on 19 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Constantinos Phedias Loukaides on 19 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Michael Gordon Jolliffe on 19 May 2010 (2 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
26 May 2009 | Appointment terminated director james davis (1 page) |
26 May 2009 | Appointment terminated director james davis (1 page) |
26 May 2009 | Return made up to 19/05/09; full list of members (4 pages) |
26 May 2009 | Return made up to 19/05/09; full list of members (4 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
20 May 2008 | Return made up to 19/05/08; full list of members (5 pages) |
20 May 2008 | Return made up to 19/05/08; full list of members (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 May 2007 | Return made up to 19/05/07; full list of members (3 pages) |
30 May 2007 | Return made up to 19/05/07; full list of members (3 pages) |
3 March 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
3 March 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
4 July 2006 | Return made up to 19/05/06; full list of members (3 pages) |
4 July 2006 | Return made up to 19/05/06; full list of members (3 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
11 July 2005 | Return made up to 19/05/05; full list of members (3 pages) |
11 July 2005 | Return made up to 19/05/05; full list of members (3 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
8 July 2004 | Return made up to 19/05/04; full list of members
|
8 July 2004 | Return made up to 19/05/04; full list of members
|
30 June 2004 | Nc inc already adjusted 31/03/04 (1 page) |
30 June 2004 | Nc inc already adjusted 31/03/04 (1 page) |
15 June 2004 | Ad 31/03/04--------- £ si 311906@1=311906 £ ic 20000/331906 (2 pages) |
15 June 2004 | Resolutions
|
15 June 2004 | Resolutions
|
15 June 2004 | Ad 31/03/04--------- £ si 311906@1=311906 £ ic 20000/331906 (2 pages) |
11 May 2004 | Registered office changed on 11/05/04 from: 36 spital square, london, E1 6DY (1 page) |
11 May 2004 | Registered office changed on 11/05/04 from: 36 spital square, london, E1 6DY (1 page) |
14 April 2004 | New director appointed (2 pages) |
14 April 2004 | New director appointed (2 pages) |
14 April 2004 | New director appointed (2 pages) |
14 April 2004 | New director appointed (2 pages) |
25 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
25 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
21 July 2003 | Return made up to 19/05/03; full list of members (7 pages) |
21 July 2003 | Return made up to 19/05/03; full list of members (7 pages) |
8 February 2003 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
8 February 2003 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
14 July 2002 | Return made up to 19/05/02; full list of members
|
14 July 2002 | Return made up to 19/05/02; full list of members
|
27 June 2002 | Particulars of mortgage/charge (3 pages) |
27 June 2002 | Particulars of mortgage/charge (3 pages) |
12 February 2002 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
12 February 2002 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
15 June 2001 | Return made up to 19/05/01; full list of members (6 pages) |
15 June 2001 | Return made up to 19/05/01; full list of members (6 pages) |
30 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
30 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 December 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
29 December 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
19 September 2000 | Return made up to 19/05/00; full list of members (6 pages) |
19 September 2000 | Return made up to 19/05/00; full list of members (6 pages) |
28 July 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
28 July 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
10 July 2000 | Accounts for a small company made up to 31 March 1998 (7 pages) |
10 July 2000 | Accounts for a small company made up to 31 March 1998 (7 pages) |
25 June 1999 | Return made up to 19/05/99; no change of members
|
25 June 1999 | Return made up to 19/05/99; no change of members
|
11 January 1999 | Registered office changed on 11/01/99 from: 12/14 folgate street, london, E1 6BX (1 page) |
11 January 1999 | Registered office changed on 11/01/99 from: 12/14 folgate street, london, E1 6BX (1 page) |
23 June 1998 | Return made up to 19/05/98; full list of members (6 pages) |
23 June 1998 | Return made up to 19/05/98; full list of members (6 pages) |
13 February 1998 | New secretary appointed (2 pages) |
13 February 1998 | Secretary resigned;director resigned (1 page) |
13 February 1998 | Secretary resigned;director resigned (1 page) |
13 February 1998 | New secretary appointed (2 pages) |
20 November 1997 | Resolutions
|
20 November 1997 | £ nc 20000/33333 12/11/97 (1 page) |
20 November 1997 | Resolutions
|
20 November 1997 | Resolutions
|
20 November 1997 | Resolutions
|
20 November 1997 | Particulars of mortgage/charge (3 pages) |
20 November 1997 | £ nc 20000/33333 12/11/97 (1 page) |
20 November 1997 | Particulars of mortgage/charge (3 pages) |
13 July 1997 | Secretary resigned;director resigned (1 page) |
13 July 1997 | Director resigned (1 page) |
13 July 1997 | Director resigned (1 page) |
13 July 1997 | New director appointed (2 pages) |
13 July 1997 | New secretary appointed;new director appointed (2 pages) |
13 July 1997 | New director appointed (2 pages) |
13 July 1997 | New secretary appointed;new director appointed (2 pages) |
13 July 1997 | New director appointed (2 pages) |
13 July 1997 | Secretary resigned;director resigned (1 page) |
13 July 1997 | New director appointed (2 pages) |
26 June 1997 | Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page) |
26 June 1997 | Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page) |
10 June 1997 | Director resigned (1 page) |
10 June 1997 | New director appointed (2 pages) |
10 June 1997 | Registered office changed on 10/06/97 from: 372 old street, london, EC1V 9LT (1 page) |
10 June 1997 | New secretary appointed;new director appointed (2 pages) |
10 June 1997 | Secretary resigned (1 page) |
10 June 1997 | New secretary appointed;new director appointed (2 pages) |
10 June 1997 | Secretary resigned (1 page) |
10 June 1997 | Director resigned (1 page) |
10 June 1997 | New director appointed (2 pages) |
10 June 1997 | Registered office changed on 10/06/97 from: 372 old street, london, EC1V 9LT (1 page) |
19 May 1997 | Incorporation (12 pages) |
19 May 1997 | Incorporation (12 pages) |