Company NameNisos Yacht Charter Limited
DirectorRowan Victor Carver
Company StatusActive
Company Number03987030
CategoryPrivate Limited Company
Incorporation Date8 May 2000(23 years, 11 months ago)
Previous NamesMorscott 83 Limited and Nisos Holidays Limited

Business Activity

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

Directors

Director NameMr Rowan Victor Carver
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2002(1 year, 8 months after company formation)
Appointment Duration22 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Shieling Leys Hill
Kerne Bridge
Herefordshire
HR9 5QU
Wales
Director NameKatrina Tatam
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2000(same day as company formation)
RoleChartered Secretary
Correspondence Address33 Hanoverian Way
Whiteley
Fareham
Hampshire
PO15 7JT
Secretary NameKim Denton
NationalityBritish
StatusResigned
Appointed08 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address5 Bradley Road
Harestock
Winchester
Hampshire
SO22 6LG
Director NameAngela Joy Fogelberg
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2000(5 months, 4 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 19 December 2001)
RoleYacht Charterer
Correspondence Address16 Panagou Street
Paralia
Lefkada Island 31900
Greece
Director NameBrent Fogelberg
Date of BirthJune 1961 (Born 62 years ago)
NationalityNew Zealander
StatusResigned
Appointed02 November 2000(5 months, 4 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 01 May 2003)
RoleBoar Charterer
Correspondence Address16 Panagou Street
Paralia
Lefkada Island 31900
Greece
Secretary NameBrent Fogelberg
NationalityNew Zealander
StatusResigned
Appointed02 November 2000(5 months, 4 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 18 December 2001)
RoleBoat Charterer
Correspondence Address16 Panagou Street
Paralia
Lefkada Island 31900
Greece
Director NameMr Brian Victor Carver
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2001(1 year, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 May 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOld Chapel House
Leys Hill Kerne Bridge
Ross On Wye
Herefordshire
HR9 5QU
Wales
Secretary NameMr Brian Victor Carver
NationalityBritish
StatusResigned
Appointed18 December 2001(1 year, 7 months after company formation)
Appointment Duration18 years, 11 months (resigned 30 November 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOld Chapel House
Leys Hill Kerne Bridge
Ross On Wye
Herefordshire
HR9 5QU
Wales

Contact

Websitenisosyachtcharter.com
Telephone07 919045414
Telephone regionMobile

Location

Registered AddressLynton House
7-12 Tavistock Square
London
WC1H 9LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

80 at £1Rowan Victor Carver
80.00%
Ordinary
20 at £1Laurie Campbell
20.00%
Ordinary

Financials

Year2014
Turnover£152,821
Gross Profit£152,821
Net Worth£85,068
Cash£118,962
Current Liabilities£70,398

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return8 May 2023 (11 months, 3 weeks ago)
Next Return Due22 May 2024 (3 weeks, 6 days from now)

Filing History

12 September 2023Total exemption full accounts made up to 30 November 2022 (10 pages)
10 May 2023Confirmation statement made on 8 May 2023 with no updates (3 pages)
31 August 2022Total exemption full accounts made up to 30 November 2021 (10 pages)
14 June 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
3 September 2021Total exemption full accounts made up to 30 November 2020 (10 pages)
11 May 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
31 December 2020Termination of appointment of Brian Victor Carver as a secretary on 30 November 2020 (2 pages)
24 December 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
11 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
3 September 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
5 June 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
13 September 2018Register inspection address has been changed from Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ England to Lynton House, 7-12 Tavistock Square Tavistock Square London WC1H 9LT (1 page)
12 September 2018Register(s) moved to registered inspection location Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ (1 page)
6 September 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
18 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
28 March 2018Change of details for Rowan Victor Carver as a person with significant control on 28 March 2018 (2 pages)
1 September 2017Total exemption full accounts made up to 30 November 2016 (9 pages)
1 September 2017Total exemption full accounts made up to 30 November 2016 (9 pages)
17 July 2017Notification of Rowan Victor Carver as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of Rowan Victor Carver as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
11 July 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
9 September 2016Total exemption full accounts made up to 30 November 2015 (9 pages)
9 September 2016Total exemption full accounts made up to 30 November 2015 (9 pages)
14 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(5 pages)
14 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(5 pages)
4 September 2015Total exemption full accounts made up to 30 November 2014 (9 pages)
4 September 2015Total exemption full accounts made up to 30 November 2014 (9 pages)
24 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(5 pages)
24 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(5 pages)
24 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(5 pages)
4 September 2014Total exemption full accounts made up to 30 November 2013 (9 pages)
4 September 2014Total exemption full accounts made up to 30 November 2013 (9 pages)
16 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(5 pages)
16 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(5 pages)
16 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(5 pages)
17 September 2013Total exemption full accounts made up to 30 November 2012 (9 pages)
17 September 2013Total exemption full accounts made up to 30 November 2012 (9 pages)
17 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
17 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
17 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
20 August 2012Total exemption full accounts made up to 30 November 2011 (9 pages)
20 August 2012Total exemption full accounts made up to 30 November 2011 (9 pages)
29 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
29 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
29 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
17 August 2011Total exemption full accounts made up to 30 November 2010 (9 pages)
17 August 2011Total exemption full accounts made up to 30 November 2010 (9 pages)
25 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
25 May 2011Register(s) moved to registered inspection location (1 page)
25 May 2011Director's details changed for Rowan Victor Carver on 1 May 2011 (2 pages)
25 May 2011Director's details changed for Rowan Victor Carver on 1 May 2011 (2 pages)
25 May 2011Director's details changed for Rowan Victor Carver on 1 May 2011 (2 pages)
25 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
25 May 2011Register inspection address has been changed (1 page)
25 May 2011Register inspection address has been changed (1 page)
25 May 2011Register(s) moved to registered inspection location (1 page)
11 August 2010Total exemption full accounts made up to 30 November 2009 (8 pages)
11 August 2010Total exemption full accounts made up to 30 November 2009 (8 pages)
27 July 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
27 July 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
27 July 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
18 May 2009Return made up to 08/05/09; full list of members (3 pages)
18 May 2009Return made up to 08/05/09; full list of members (3 pages)
6 March 2009Total exemption full accounts made up to 30 November 2008 (9 pages)
6 March 2009Total exemption full accounts made up to 30 November 2008 (9 pages)
27 November 2008Accounting reference date extended from 31/10/2008 to 30/11/2008 (1 page)
27 November 2008Accounting reference date extended from 31/10/2008 to 30/11/2008 (1 page)
27 November 2008Resolutions
  • RES13 ‐ Change of accounting period 25/11/2008
(1 page)
27 November 2008Resolutions
  • RES13 ‐ Change of accounting period 25/11/2008
(1 page)
14 August 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
14 August 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
17 June 2008Appointment terminated director brian carver (1 page)
17 June 2008Appointment terminated director brian carver (1 page)
8 May 2008Return made up to 08/05/08; full list of members (4 pages)
8 May 2008Return made up to 08/05/08; full list of members (4 pages)
19 July 2007Return made up to 08/05/07; full list of members; amend (6 pages)
19 July 2007Return made up to 08/05/07; full list of members; amend (6 pages)
4 June 2007Return made up to 08/05/07; full list of members (7 pages)
4 June 2007Return made up to 08/05/07; full list of members (7 pages)
2 June 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
2 June 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
14 August 2006Total exemption full accounts made up to 31 October 2005 (12 pages)
14 August 2006Total exemption full accounts made up to 31 October 2005 (12 pages)
30 June 2006Return made up to 08/05/06; full list of members (5 pages)
30 June 2006Return made up to 08/05/06; full list of members (5 pages)
16 May 2005Return made up to 08/05/05; full list of members (7 pages)
16 May 2005Return made up to 08/05/05; full list of members (7 pages)
11 December 2004Total exemption full accounts made up to 31 October 2004 (9 pages)
11 December 2004Total exemption full accounts made up to 31 October 2004 (9 pages)
20 May 2004Return made up to 08/05/04; full list of members (7 pages)
20 May 2004Return made up to 08/05/04; full list of members (7 pages)
7 January 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
7 January 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
14 May 2003Director resigned (1 page)
14 May 2003Return made up to 08/05/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
14 May 2003Director resigned (1 page)
14 May 2003Return made up to 08/05/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
9 March 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
9 March 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
12 December 2002Company name changed nisos holidays LIMITED\certificate issued on 12/12/02 (2 pages)
12 December 2002Company name changed nisos holidays LIMITED\certificate issued on 12/12/02 (2 pages)
9 August 2002Return made up to 08/05/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 August 2002Return made up to 08/05/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 June 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
7 June 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
30 May 2002Accounting reference date shortened from 31/05/02 to 31/10/01 (1 page)
30 May 2002Accounting reference date shortened from 31/05/02 to 31/10/01 (1 page)
20 May 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
20 May 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
18 January 2002New director appointed (2 pages)
18 January 2002New director appointed (2 pages)
14 January 2002Director resigned (2 pages)
14 January 2002Secretary resigned (1 page)
14 January 2002New secretary appointed;new director appointed (3 pages)
14 January 2002Director resigned (2 pages)
14 January 2002Secretary resigned (1 page)
14 January 2002New secretary appointed;new director appointed (3 pages)
14 August 2001Return made up to 08/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 August 2001Ad 02/11/00--------- £ si 98@1 (2 pages)
14 August 2001Return made up to 08/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 August 2001Ad 02/11/00--------- £ si 98@1 (2 pages)
11 April 2001New secretary appointed;new director appointed (2 pages)
11 April 2001New director appointed (2 pages)
11 April 2001New director appointed (2 pages)
11 April 2001New secretary appointed;new director appointed (2 pages)
15 November 2000Company name changed morscott 83 LIMITED\certificate issued on 16/11/00 (3 pages)
15 November 2000Company name changed morscott 83 LIMITED\certificate issued on 16/11/00 (3 pages)
13 November 2000Location of debenture register (1 page)
13 November 2000Director resigned (1 page)
13 November 2000Director resigned (1 page)
13 November 2000Location of register of directors' interests (1 page)
13 November 2000Location of register of directors' interests (1 page)
13 November 2000Secretary resigned (1 page)
13 November 2000Location of register of members (1 page)
13 November 2000Registered office changed on 13/11/00 from: 12 southgate street winchester hampshire SO23 9EF (1 page)
13 November 2000Location of register of members (1 page)
13 November 2000Secretary resigned (1 page)
13 November 2000Registered office changed on 13/11/00 from: 12 southgate street winchester hampshire SO23 9EF (1 page)
13 November 2000Location of debenture register (1 page)
8 May 2000Incorporation (25 pages)
8 May 2000Incorporation (25 pages)