Company NameSeaspray Shipping Company Limited
DirectorGeorge James Demetrius Lemos
Company StatusActive
Company Number04951557
CategoryPrivate Limited Company
Incorporation Date3 November 2003(20 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameMr George James Demetrius Lemos
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2003(1 month, 2 weeks after company formation)
Appointment Duration20 years, 4 months
RoleFinancier
Country of ResidenceEngland
Correspondence Address24-26 24-26 Baltic Street West
First Floor
London
EC1Y 0UH
Secretary NameAnastasia Aglaia Lemos
NationalityBritish
StatusCurrent
Appointed22 December 2003(1 month, 2 weeks after company formation)
Appointment Duration20 years, 4 months
RoleCompany Director
Correspondence Address24-26 24-26 Baltic Street West
First Floor
London
EC1Y 0UH
Director NameFormation Director Limited (Corporation)
StatusResigned
Appointed03 November 2003(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL
Secretary NameFormation Secretary Limited (Corporation)
StatusResigned
Appointed03 November 2003(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL

Location

Registered Address24-26 24-26 Baltic Street West
First Floor
London
EC1Y 0UH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

1 at £1Anastasia Aglaia Lemos
50.00%
Ordinary
1 at £1George James Demetrius Lemos
50.00%
Ordinary

Financials

Year2014
Net Worth£97,652
Cash£18,211

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return3 November 2023 (5 months, 3 weeks ago)
Next Return Due17 November 2024 (6 months, 3 weeks from now)

Filing History

8 December 2023Registered office address changed from 24-26 4th Floor 24-26 Baltic Street West London EC1Y 0RP to 24-26 24-26 Baltic Street West First Floor London EC1Y 0UH on 8 December 2023 (1 page)
5 December 2023Confirmation statement made on 3 November 2023 with no updates (3 pages)
27 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
12 December 2022Confirmation statement made on 3 November 2022 with no updates (3 pages)
28 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
21 December 2021Confirmation statement made on 3 November 2021 with no updates (3 pages)
27 May 2021Micro company accounts made up to 31 May 2020 (3 pages)
6 January 2021Confirmation statement made on 3 November 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
2 January 2020Confirmation statement made on 3 November 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
9 February 2019Compulsory strike-off action has been discontinued (1 page)
8 February 2019Confirmation statement made on 3 November 2018 with no updates (3 pages)
29 January 2019First Gazette notice for compulsory strike-off (1 page)
26 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
4 January 2018Confirmation statement made on 3 November 2017 with no updates (3 pages)
4 January 2018Confirmation statement made on 3 November 2017 with no updates (3 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
14 December 2016Confirmation statement made on 3 November 2016 with updates (6 pages)
14 December 2016Confirmation statement made on 3 November 2016 with updates (6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
28 December 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-12-28
  • GBP 2
(3 pages)
28 December 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-12-28
  • GBP 2
(3 pages)
10 August 2015Registered office address changed from 5 Charterhouse Square London EC1M 6EE to 24-26 4th Floor 24-26 Baltic Street West London EC1Y 0RP on 10 August 2015 (1 page)
10 August 2015Registered office address changed from 5 Charterhouse Square London EC1M 6EE to 24-26 4th Floor 24-26 Baltic Street West London EC1Y 0RP on 10 August 2015 (1 page)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
9 December 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 2
(3 pages)
9 December 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 2
(3 pages)
9 December 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 2
(3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
17 January 2014Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2
(3 pages)
17 January 2014Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2
(3 pages)
17 January 2014Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2
(3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
12 February 2013Annual return made up to 3 November 2012 with a full list of shareholders (3 pages)
12 February 2013Annual return made up to 3 November 2012 with a full list of shareholders (3 pages)
12 February 2013Annual return made up to 3 November 2012 with a full list of shareholders (3 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
4 January 2012Annual return made up to 3 November 2011 with a full list of shareholders (3 pages)
4 January 2012Annual return made up to 3 November 2011 with a full list of shareholders (3 pages)
4 January 2012Annual return made up to 3 November 2011 with a full list of shareholders (3 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
25 January 2011Annual return made up to 3 November 2010 with a full list of shareholders (3 pages)
25 January 2011Annual return made up to 3 November 2010 with a full list of shareholders (3 pages)
25 January 2011Annual return made up to 3 November 2010 with a full list of shareholders (3 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
7 January 2010Secretary's details changed for Anastasia Aglaia Lemos on 3 November 2009 (1 page)
7 January 2010Secretary's details changed for Anastasia Aglaia Lemos on 3 November 2009 (1 page)
7 January 2010Secretary's details changed for Anastasia Aglaia Lemos on 3 November 2009 (1 page)
7 January 2010Annual return made up to 3 November 2009 with a full list of shareholders (4 pages)
7 January 2010Director's details changed for George James Demetrius Lemos on 3 November 2009 (2 pages)
7 January 2010Annual return made up to 3 November 2009 with a full list of shareholders (4 pages)
7 January 2010Director's details changed for George James Demetrius Lemos on 3 November 2009 (2 pages)
7 January 2010Annual return made up to 3 November 2009 with a full list of shareholders (4 pages)
7 January 2010Director's details changed for George James Demetrius Lemos on 3 November 2009 (2 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
23 January 2009Return made up to 03/11/08; full list of members (3 pages)
23 January 2009Return made up to 03/11/08; full list of members (3 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
20 February 2008Return made up to 03/11/07; full list of members (2 pages)
20 February 2008Return made up to 03/11/07; full list of members (2 pages)
30 March 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
30 March 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
5 December 2006Return made up to 03/11/06; full list of members (2 pages)
5 December 2006Return made up to 03/11/06; full list of members (2 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
16 December 2005Return made up to 03/11/05; full list of members (2 pages)
16 December 2005Return made up to 03/11/05; full list of members (2 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
20 December 2004Return made up to 03/11/04; full list of members (6 pages)
20 December 2004Return made up to 03/11/04; full list of members (6 pages)
20 July 2004Registered office changed on 20/07/04 from: 25 patshull road london NW5 2JX (1 page)
20 July 2004Registered office changed on 20/07/04 from: 25 patshull road london NW5 2JX (1 page)
29 March 2004Accounting reference date shortened from 30/11/04 to 31/05/04 (1 page)
29 March 2004Accounting reference date shortened from 30/11/04 to 31/05/04 (1 page)
9 January 2004Company name changed savoy projects LTD\certificate issued on 09/01/04 (2 pages)
9 January 2004Company name changed savoy projects LTD\certificate issued on 09/01/04 (2 pages)
7 January 2004New director appointed (1 page)
7 January 2004New director appointed (1 page)
7 January 2004Secretary resigned (1 page)
7 January 2004Secretary resigned (1 page)
7 January 2004Director resigned (1 page)
7 January 2004Director resigned (1 page)
6 January 2004Registered office changed on 06/01/04 from: 376 euston road london NW1 3BL (1 page)
6 January 2004Registered office changed on 06/01/04 from: 376 euston road london NW1 3BL (1 page)
5 January 2004New secretary appointed (1 page)
5 January 2004New secretary appointed (1 page)
3 November 2003Incorporation (15 pages)
3 November 2003Incorporation (15 pages)