Company NameWigham-Richardson Shipbrokers Limited
Company StatusActive
Company Number03373181
CategoryPrivate Limited Company
Incorporation Date19 May 1997(26 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Constantinos Phedias Loukaides
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 1997(1 month, 2 weeks after company formation)
Appointment Duration26 years, 9 months
RoleShipsbroker
Country of ResidenceUnited Kingdom
Correspondence Address10 Lower Grosvenor Place
London
SW1W 0EN
Director NameNorman Balbes
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 1997(1 month, 2 weeks after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Lower Grosvenor Place
London
SW1W 0EN
Secretary NameMr Constantinos Phedias Loukaides
NationalityBritish
StatusCurrent
Appointed11 February 1998(8 months, 4 weeks after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Lower Grosvenor Place
London
SW1W 0EN
Director NameMichael Gordon Jolliffe
Date of BirthMarch 1950 (Born 74 years ago)
NationalityGreek
StatusCurrent
Appointed29 March 2004(6 years, 10 months after company formation)
Appointment Duration20 years, 1 month
RoleBusinessman
Country of ResidenceGreece
Correspondence Address12a Lofou Street
Ekali
Athens
Foreign
Director NameJohn Evangelou
Date of BirthMarch 1945 (Born 79 years ago)
NationalityGreek
StatusResigned
Appointed19 May 1997(same day as company formation)
RoleAccountant
Correspondence Address2 Agrambelis Street
Ekali
Athens
Tt145 65
Director NameMichael Gordon Jolliffe
Date of BirthMarch 1950 (Born 74 years ago)
NationalityGreek
StatusResigned
Appointed19 May 1997(same day as company formation)
RoleShip Owner
Country of ResidenceGreece
Correspondence Address12a Lofou Street
Ekali
Athens
Foreign
Secretary NameJohn Evangelou
NationalityGreek
StatusResigned
Appointed19 May 1997(same day as company formation)
RoleAccountant
Correspondence Address2 Agrambelis Street
Ekali
Athens
Tt145 65
Director NameMrs Carole Frances Sutton
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1997(1 month, 2 weeks after company formation)
Appointment Duration6 months, 4 weeks (resigned 01 February 1998)
RoleCS
Correspondence AddressChestnut Cottage
Sheepcotes Lane Silver End
Witham
Essex
CM8 3PJ
Secretary NameMrs Carole Frances Sutton
NationalityBritish
StatusResigned
Appointed07 July 1997(1 month, 2 weeks after company formation)
Appointment Duration6 months, 4 weeks (resigned 01 February 1998)
RoleCS
Correspondence AddressChestnut Cottage
Sheepcotes Lane Silver End
Witham
Essex
CM8 3PJ
Director NameMr James Gresham Davis
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2004(6 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 May 2009)
RoleShipping
Country of ResidenceUnited Kingdom
Correspondence Address115 Woodsford Square
London
W14 8DT
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed19 May 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed19 May 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address10 Lower Grosvenor Place
London
SW1W 0EN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Turnover£74,136
Gross Profit£47,789
Net Worth£240,527
Cash£69,171
Current Liabilities£8,509

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

13 June 2002Delivered 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 1997Delivered 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

Filing History

13 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
31 January 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
30 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
7 March 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
7 March 2018Director's details changed for Norman Balbes on 22 February 2018 (2 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
13 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 331,906
(6 pages)
29 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 331,906
(6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 331,906
(6 pages)
10 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 331,906
(6 pages)
15 December 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
15 December 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
25 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 331,906
(6 pages)
25 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 331,906
(6 pages)
21 March 2014Second filing of AR01 previously delivered to Companies House made up to 31 January 2013 (17 pages)
21 March 2014Second filing of AR01 previously delivered to Companies House made up to 31 January 2013 (17 pages)
18 February 2014Registered office address changed from , 4Th Floor Highfield House, 4 Woodfall Street, London, SW3 4DJ, United Kingdom on 18 February 2014 (1 page)
18 February 2014Registered office address changed from , 4Th Floor Highfield House, 4 Woodfall Street, London, SW3 4DJ, United Kingdom on 18 February 2014 (1 page)
30 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
30 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
5 February 2013Annual return made up to 31 January 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 21/03/2014
(6 pages)
5 February 2013Annual return made up to 31 January 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 21/03/2014
(6 pages)
7 January 2013Registered office address changed from , Granville House, 132-135 Sloane Street, London, SW1X 9AX on 7 January 2013 (1 page)
7 January 2013Registered office address changed from , Granville House, 132-135 Sloane Street, London, SW1X 9AX on 7 January 2013 (1 page)
7 January 2013Registered office address changed from , Granville House, 132-135 Sloane Street, London, SW1X 9AX on 7 January 2013 (1 page)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 February 2011Secretary's details changed for Constantinos Phedias Loukaides on 31 January 2011 (1 page)
8 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
8 February 2011Secretary's details changed for Constantinos Phedias Loukaides on 31 January 2011 (1 page)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
25 May 2010Director's details changed for Norman Balbes on 19 May 2010 (2 pages)
25 May 2010Director's details changed for Norman Balbes on 19 May 2010 (2 pages)
25 May 2010Director's details changed for Michael Gordon Jolliffe on 19 May 2010 (2 pages)
25 May 2010Director's details changed for Constantinos Phedias Loukaides on 19 May 2010 (2 pages)
25 May 2010Director's details changed for Constantinos Phedias Loukaides on 19 May 2010 (2 pages)
25 May 2010Director's details changed for Michael Gordon Jolliffe on 19 May 2010 (2 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
26 May 2009Appointment terminated director james davis (1 page)
26 May 2009Appointment terminated director james davis (1 page)
26 May 2009Return made up to 19/05/09; full list of members (4 pages)
26 May 2009Return made up to 19/05/09; full list of members (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 May 2008Return made up to 19/05/08; full list of members (5 pages)
20 May 2008Return made up to 19/05/08; full list of members (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 May 2007Return made up to 19/05/07; full list of members (3 pages)
30 May 2007Return made up to 19/05/07; full list of members (3 pages)
3 March 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
3 March 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
4 July 2006Return made up to 19/05/06; full list of members (3 pages)
4 July 2006Return made up to 19/05/06; full list of members (3 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
11 July 2005Return made up to 19/05/05; full list of members (3 pages)
11 July 2005Return made up to 19/05/05; full list of members (3 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
8 July 2004Return made up to 19/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 July 2004Return made up to 19/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 June 2004Nc inc already adjusted 31/03/04 (1 page)
30 June 2004Nc inc already adjusted 31/03/04 (1 page)
15 June 2004Ad 31/03/04--------- £ si 311906@1=311906 £ ic 20000/331906 (2 pages)
15 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 June 2004Ad 31/03/04--------- £ si 311906@1=311906 £ ic 20000/331906 (2 pages)
11 May 2004Registered office changed on 11/05/04 from: 36 spital square, london, E1 6DY (1 page)
11 May 2004Registered office changed on 11/05/04 from: 36 spital square, london, E1 6DY (1 page)
14 April 2004New director appointed (2 pages)
14 April 2004New director appointed (2 pages)
14 April 2004New director appointed (2 pages)
14 April 2004New director appointed (2 pages)
25 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
25 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
21 July 2003Return made up to 19/05/03; full list of members (7 pages)
21 July 2003Return made up to 19/05/03; full list of members (7 pages)
8 February 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
8 February 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
14 July 2002Return made up to 19/05/02; full list of members
  • 363(287) ‐ Registered office changed on 14/07/02
(7 pages)
14 July 2002Return made up to 19/05/02; full list of members
  • 363(287) ‐ Registered office changed on 14/07/02
(7 pages)
27 June 2002Particulars of mortgage/charge (3 pages)
27 June 2002Particulars of mortgage/charge (3 pages)
12 February 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
12 February 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
15 June 2001Return made up to 19/05/01; full list of members (6 pages)
15 June 2001Return made up to 19/05/01; full list of members (6 pages)
30 May 2001Declaration of satisfaction of mortgage/charge (1 page)
30 May 2001Declaration of satisfaction of mortgage/charge (1 page)
29 December 2000Accounts for a small company made up to 31 March 2000 (8 pages)
29 December 2000Accounts for a small company made up to 31 March 2000 (8 pages)
19 September 2000Return made up to 19/05/00; full list of members (6 pages)
19 September 2000Return made up to 19/05/00; full list of members (6 pages)
28 July 2000Accounts for a small company made up to 31 March 1999 (8 pages)
28 July 2000Accounts for a small company made up to 31 March 1999 (8 pages)
10 July 2000Accounts for a small company made up to 31 March 1998 (7 pages)
10 July 2000Accounts for a small company made up to 31 March 1998 (7 pages)
25 June 1999Return made up to 19/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 June 1999Return made up to 19/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 January 1999Registered office changed on 11/01/99 from: 12/14 folgate street, london, E1 6BX (1 page)
11 January 1999Registered office changed on 11/01/99 from: 12/14 folgate street, london, E1 6BX (1 page)
23 June 1998Return made up to 19/05/98; full list of members (6 pages)
23 June 1998Return made up to 19/05/98; full list of members (6 pages)
13 February 1998New secretary appointed (2 pages)
13 February 1998Secretary resigned;director resigned (1 page)
13 February 1998Secretary resigned;director resigned (1 page)
13 February 1998New secretary appointed (2 pages)
20 November 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 November 1997£ nc 20000/33333 12/11/97 (1 page)
20 November 1997Resolutions
  • ORES01 ‐ Ordinary resolution of adoption of Memorandum of Association
(13 pages)
20 November 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 November 1997Resolutions
  • ORES01 ‐ Ordinary resolution of adoption of Memorandum of Association
(13 pages)
20 November 1997Particulars of mortgage/charge (3 pages)
20 November 1997£ nc 20000/33333 12/11/97 (1 page)
20 November 1997Particulars of mortgage/charge (3 pages)
13 July 1997Secretary resigned;director resigned (1 page)
13 July 1997Director resigned (1 page)
13 July 1997Director resigned (1 page)
13 July 1997New director appointed (2 pages)
13 July 1997New secretary appointed;new director appointed (2 pages)
13 July 1997New director appointed (2 pages)
13 July 1997New secretary appointed;new director appointed (2 pages)
13 July 1997New director appointed (2 pages)
13 July 1997Secretary resigned;director resigned (1 page)
13 July 1997New director appointed (2 pages)
26 June 1997Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
26 June 1997Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
10 June 1997Director resigned (1 page)
10 June 1997New director appointed (2 pages)
10 June 1997Registered office changed on 10/06/97 from: 372 old street, london, EC1V 9LT (1 page)
10 June 1997New secretary appointed;new director appointed (2 pages)
10 June 1997Secretary resigned (1 page)
10 June 1997New secretary appointed;new director appointed (2 pages)
10 June 1997Secretary resigned (1 page)
10 June 1997Director resigned (1 page)
10 June 1997New director appointed (2 pages)
10 June 1997Registered office changed on 10/06/97 from: 372 old street, london, EC1V 9LT (1 page)
19 May 1997Incorporation (12 pages)
19 May 1997Incorporation (12 pages)