124-126 Borough High Street
London
SE1 1BL
Director Name | Mr Jonathan Philip Cook |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2019(19 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bridgegate House 124-126 Borough High Street London SE1 1BL |
Director Name | Richard Crosby |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 13 Westminster Court King & Queen Wharf London SE16 5SU |
Director Name | Mr Kevin John Dean |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 18 Haverstock Street London N1 8DL |
Director Name | Stephen James Smith |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 May 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 December 2001) |
Role | Businessman |
Correspondence Address | 1298 Colvin Forest Drive Vienna Virginia 22182 Irish |
Director Name | Mr Michael Kenneth Drayton |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years (resigned 05 June 2007) |
Role | Shipbroker |
Country of Residence | England |
Correspondence Address | The Old House High Street Odiham Hampshire RG29 1LN |
Director Name | Christopher Nigel Dickinson |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 15 February 2001) |
Role | Consultant |
Correspondence Address | One Monkshanger Farnham Surrey GU9 8BU |
Director Name | John Michael Sharpe |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2001(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 27 June 2006) |
Role | Accountant |
Correspondence Address | 35 Holland Road Little Clacton Clacton On Sea Essex CO16 9RT |
Secretary Name | John Michael Sharpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2002(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 June 2006) |
Role | Company Director |
Correspondence Address | 35 Holland Road Little Clacton Clacton On Sea Essex CO16 9RT |
Secretary Name | Mr Anthony Edward Demby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2006(6 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 18 March 2014) |
Role | Company Sec/Cfo |
Country of Residence | England |
Correspondence Address | Bridgegate House 124 - 126 Borough High Street London SE1 1BL |
Director Name | Mr Anthony Edward Demby |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2006(6 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 18 March 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Bridgegate House 124-126 Borough High Street London SE1 1BL |
Director Name | Mr Jon Norman Deakin |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2007(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 June 2011) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Bridgegate House 124-126 Borough High Street London SE1 1BL |
Director Name | Simon Chattrabhuti |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2007(7 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 27 February 2008) |
Role | Analyst |
Correspondence Address | 71 Carronade Court Eden Grove London N7 8EP |
Director Name | Mr Charles Arthur Fowle |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2011(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 October 2012) |
Role | Ship Broker |
Country of Residence | England |
Correspondence Address | Bridgegate House 124-126 Borough High Street London SE1 1BL |
Director Name | Mr Neil Edward Rokison |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2011(11 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 15 May 2012) |
Role | Ship Broker |
Country of Residence | United Kingdom |
Correspondence Address | Bridgegate House 124-126 Borough High Street London SE1 1BL |
Director Name | Mr Oddbjorn Andersen |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 11 October 2012(12 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 21 June 2019) |
Role | Ship Broker |
Country of Residence | Switzerland |
Correspondence Address | Bridgegate House 124-126 Borough High Street London SE1 1BL |
Secretary Name | SRT Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2000(same day as company formation) |
Correspondence Address | Royex House 5 Aldermanbury Square London EC2V 7LE |
Website | galbraiths.co.uk |
---|
Registered Address | Bridgegate House 124-126 Borough High Street London SE1 1BL |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1000 at £1 | Galbraith's LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,961 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 22 February 2024 (2 months ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 2 weeks from now) |
7 July 2000 | Delivered on: 12 July 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £4,000 credited to amount designation 50020706 with the bank and any addition thereto from time to time. See the mortgage charge document for full details. Outstanding |
---|
25 February 2021 | Confirmation statement made on 22 February 2021 with no updates (3 pages) |
---|---|
27 August 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
5 May 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
27 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
1 July 2019 | Appointment of Mr Jonathan Philip Cook as a director on 21 June 2019 (2 pages) |
1 July 2019 | Termination of appointment of Oddbjorn Andersen as a director on 21 June 2019 (1 page) |
2 May 2019 | Confirmation statement made on 22 February 2019 with no updates (2 pages) |
28 August 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
23 February 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
5 May 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
5 May 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
27 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
22 February 2016 | Director's details changed for Mr Edward John Royle on 1 September 2015 (2 pages) |
22 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Director's details changed for Mr Edward John Royle on 1 September 2015 (2 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
25 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
3 December 2014 | Company name changed bankside logistics LIMITED\certificate issued on 03/12/14
|
3 December 2014 | Company name changed bankside logistics LIMITED\certificate issued on 03/12/14
|
6 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
6 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
7 April 2014 | Termination of appointment of Anthony Demby as a director (1 page) |
7 April 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Termination of appointment of Anthony Demby as a director (1 page) |
7 April 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
19 March 2014 | Termination of appointment of Anthony Demby as a secretary (1 page) |
19 March 2014 | Termination of appointment of Anthony Demby as a secretary (1 page) |
23 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
23 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
25 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
11 October 2012 | Appointment of Mr Edward John Royle as a director (2 pages) |
11 October 2012 | Appointment of Mr Oddbjorn Andersen as a director (2 pages) |
11 October 2012 | Appointment of Mr Oddbjorn Andersen as a director (2 pages) |
11 October 2012 | Appointment of Mr Edward John Royle as a director (2 pages) |
10 October 2012 | Termination of appointment of Charles Fowle as a director (1 page) |
10 October 2012 | Termination of appointment of Charles Fowle as a director (1 page) |
25 September 2012 | Full accounts made up to 31 December 2011 (9 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (9 pages) |
16 May 2012 | Termination of appointment of Neil Rokison as a director (1 page) |
16 May 2012 | Termination of appointment of Neil Rokison as a director (1 page) |
16 May 2012 | Termination of appointment of Neil Rokison as a director (1 page) |
16 May 2012 | Termination of appointment of Neil Rokison as a director (1 page) |
27 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (10 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (10 pages) |
1 July 2011 | Appointment of Mr Neil Edward Rokison as a director (2 pages) |
1 July 2011 | Appointment of Mr Neil Edward Rokison as a director (2 pages) |
30 June 2011 | Appointment of Mr Charles Arthur Fowle as a director (2 pages) |
30 June 2011 | Termination of appointment of Jon Deakin as a director (1 page) |
30 June 2011 | Appointment of Mr Charles Arthur Fowle as a director (2 pages) |
30 June 2011 | Termination of appointment of Jon Deakin as a director (1 page) |
6 April 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Secretary's details changed for Mr Anthony Edward Demby on 22 February 2011 (2 pages) |
5 April 2011 | Secretary's details changed for Mr Anthony Edward Demby on 22 February 2011 (2 pages) |
14 June 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
14 June 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
24 February 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
8 January 2010 | Director's details changed for Mr Anthony Edward Demby on 7 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Mr Anthony Edward Demby on 7 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Jon Norman Deakin on 7 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Mr Anthony Edward Demby on 7 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Jon Norman Deakin on 7 January 2010 (2 pages) |
8 January 2010 | Secretary's details changed for Mr Anthony Edward Demby on 7 January 2010 (1 page) |
8 January 2010 | Secretary's details changed for Mr Anthony Edward Demby on 7 January 2010 (1 page) |
8 January 2010 | Director's details changed for Jon Norman Deakin on 7 January 2010 (2 pages) |
8 January 2010 | Secretary's details changed for Mr Anthony Edward Demby on 7 January 2010 (1 page) |
10 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
10 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
24 February 2009 | Return made up to 22/02/09; full list of members (3 pages) |
24 February 2009 | Return made up to 22/02/09; full list of members (3 pages) |
15 May 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
15 May 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
28 February 2008 | Appointment terminated director simon chattrabhuti (1 page) |
28 February 2008 | Appointment terminated director simon chattrabhuti (1 page) |
25 February 2008 | Return made up to 22/02/08; full list of members (4 pages) |
25 February 2008 | Return made up to 22/02/08; full list of members (4 pages) |
7 August 2007 | New director appointed (1 page) |
7 August 2007 | New director appointed (1 page) |
7 August 2007 | New director appointed (1 page) |
7 August 2007 | New director appointed (1 page) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | Director resigned (1 page) |
4 July 2007 | Company name changed bankside maritime LIMITED\certificate issued on 04/07/07 (2 pages) |
4 July 2007 | Company name changed bankside maritime LIMITED\certificate issued on 04/07/07 (2 pages) |
16 April 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
16 April 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
26 February 2007 | Return made up to 23/02/07; full list of members (2 pages) |
26 February 2007 | Director's particulars changed (1 page) |
26 February 2007 | Director's particulars changed (1 page) |
26 February 2007 | Return made up to 23/02/07; full list of members (2 pages) |
9 November 2006 | New director appointed (1 page) |
9 November 2006 | New director appointed (1 page) |
2 August 2006 | New secretary appointed (1 page) |
2 August 2006 | New secretary appointed (1 page) |
1 August 2006 | Director resigned (1 page) |
1 August 2006 | Secretary resigned (1 page) |
1 August 2006 | Director resigned (1 page) |
1 August 2006 | Secretary resigned (1 page) |
28 March 2006 | Return made up to 24/02/06; full list of members (7 pages) |
28 March 2006 | Return made up to 24/02/06; full list of members (7 pages) |
2 March 2006 | Accounts made up to 31 December 2005 (8 pages) |
2 March 2006 | Accounts made up to 31 December 2005 (8 pages) |
25 June 2005 | Accounts made up to 31 December 2004 (8 pages) |
25 June 2005 | Accounts made up to 31 December 2004 (8 pages) |
3 March 2005 | Return made up to 24/02/05; full list of members (7 pages) |
3 March 2005 | Return made up to 24/02/05; full list of members (7 pages) |
19 March 2004 | Return made up to 24/02/04; full list of members (7 pages) |
19 March 2004 | Return made up to 24/02/04; full list of members (7 pages) |
9 March 2004 | Accounts made up to 31 December 2003 (8 pages) |
9 March 2004 | Accounts made up to 31 December 2003 (8 pages) |
26 October 2003 | Registered office changed on 26/10/03 from: c/o galbraiths LIMITED shackleton house 4 battle bridge lane london SE1 2HY (1 page) |
26 October 2003 | Registered office changed on 26/10/03 from: c/o galbraiths LIMITED shackleton house 4 battle bridge lane london SE1 2HY (1 page) |
17 June 2003 | Full accounts made up to 31 December 2002 (8 pages) |
17 June 2003 | Full accounts made up to 31 December 2002 (8 pages) |
27 March 2003 | Return made up to 24/02/03; full list of members (7 pages) |
27 March 2003 | Return made up to 24/02/03; full list of members (7 pages) |
10 August 2002 | Full accounts made up to 31 December 2001 (8 pages) |
10 August 2002 | Full accounts made up to 31 December 2001 (8 pages) |
25 July 2002 | Secretary resigned (1 page) |
25 July 2002 | Registered office changed on 25/07/02 from: royex house 5 aldermanbury square, london EC2V 7LE (1 page) |
25 July 2002 | New secretary appointed (2 pages) |
25 July 2002 | Secretary resigned (1 page) |
25 July 2002 | Registered office changed on 25/07/02 from: royex house 5 aldermanbury square, london EC2V 7LE (1 page) |
25 July 2002 | New secretary appointed (2 pages) |
3 May 2002 | Full accounts made up to 31 December 2000 (9 pages) |
3 May 2002 | Full accounts made up to 31 December 2000 (9 pages) |
25 March 2002 | Return made up to 24/02/02; full list of members (6 pages) |
25 March 2002 | Return made up to 24/02/02; full list of members (6 pages) |
14 January 2002 | New director appointed (2 pages) |
14 January 2002 | Director resigned (1 page) |
14 January 2002 | Director resigned (1 page) |
14 January 2002 | New director appointed (2 pages) |
26 March 2001 | Return made up to 24/02/01; full list of members (7 pages) |
26 March 2001 | Return made up to 24/02/01; full list of members (7 pages) |
5 March 2001 | Director resigned (1 page) |
5 March 2001 | Director resigned (1 page) |
19 December 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
19 December 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
12 July 2000 | Particulars of mortgage/charge (3 pages) |
12 July 2000 | Particulars of mortgage/charge (3 pages) |
5 June 2000 | New director appointed (2 pages) |
5 June 2000 | New director appointed (2 pages) |
2 June 2000 | Director resigned (1 page) |
2 June 2000 | New director appointed (2 pages) |
2 June 2000 | Director resigned (1 page) |
2 June 2000 | Ad 19/05/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
2 June 2000 | Director resigned (1 page) |
2 June 2000 | New director appointed (2 pages) |
2 June 2000 | New director appointed (2 pages) |
2 June 2000 | Ad 19/05/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
2 June 2000 | New director appointed (2 pages) |
2 June 2000 | Director resigned (1 page) |
24 May 2000 | Company name changed sinord 149 LIMITED\certificate issued on 24/05/00 (2 pages) |
24 May 2000 | Company name changed sinord 149 LIMITED\certificate issued on 24/05/00 (2 pages) |
24 February 2000 | Incorporation (25 pages) |
24 February 2000 | Incorporation (25 pages) |