Company NameLatsco (London) Limited
Company StatusActive
Company Number05170957
CategoryPrivate Limited Company
Incorporation Date5 July 2004(19 years, 10 months ago)

Business Activity

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

Directors

Director NameDimitri Dragazis
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2005(1 year, 3 months after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMount Ephraim Gate Eastbourne Road
Framfield
Uckfield
East Sussex
TN22 5QL
Director NameChristos Triantafillidis
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2005(1 year, 3 months after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address17 Duke Of York Street
London
SW1Y 6LB
Director NameMs Evanthia Ellinas
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2015(10 years, 11 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Duke Of York Street
London
SW1Y 6LB
Director NameMr George Isidore Margaronis
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2016(11 years, 8 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address17 Duke Of York Street
London
SW1Y 6LB
Director NameMr Ioannis Topakas
Date of BirthJuly 1981 (Born 42 years ago)
NationalityGreek
StatusCurrent
Appointed21 March 2016(11 years, 8 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Duke Of York Street
London
SW1Y 6LB
Secretary NameMiss Chrysoula Papathanasiou
StatusCurrent
Appointed07 February 2018(13 years, 7 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Correspondence Address17 Duke Of York Street
London
SW1Y 6LB
Director NameMs Patrizia Jacqueline Dario
Date of BirthNovember 1965 (Born 58 years ago)
NationalityItalian
StatusCurrent
Appointed26 October 2018(14 years, 3 months after company formation)
Appointment Duration5 years, 6 months
RoleInsurance Manager
Country of ResidenceEngland
Correspondence Address17 Duke Of York Street
London
SW1Y 6LB
Director NameRory Charles Macgregor Aird
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2004(same day as company formation)
RoleShip Broker
Country of ResidenceEngland
Correspondence Address7 Callow Street
London
SW3 6BJ
Director NameAndrianos Poriotis
Date of BirthAugust 1958 (Born 65 years ago)
NationalityGreek
StatusResigned
Appointed05 July 2004(same day as company formation)
RoleEconomist
Correspondence Address29 Dodekanissou Street
Piraeus
18452
Secretary NameJames Patrick Screech
NationalityBritish
StatusResigned
Appointed05 July 2004(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 10
Harvard Court, Honeybourne Road
London
NW6 1HJ
Director NameMr David Farquharson Banfield
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2006(1 year, 8 months after company formation)
Appointment Duration14 years, 4 months (resigned 09 August 2020)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address7 Rue Suffren-Reymond
Monte Carlo
98000
Director NameWilliam Andrew Charles Thomson
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2006(1 year, 8 months after company formation)
Appointment Duration14 years, 9 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Hermitage Drive
Edinburgh
EH10 6BY
Scotland
Director NameMr George Isidore Margaronis
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2014(9 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address34 Brook Street
London
W1K 5DN
Secretary NameMs Evanthia Ellinas
StatusResigned
Appointed06 February 2015(10 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 June 2015)
RoleCompany Director
Correspondence Address34 Brook Street
London
W1K 5DN
Secretary NameMs Rachel Katherine Eapen
StatusResigned
Appointed01 June 2015(10 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 February 2018)
RoleCompany Director
Correspondence Address17 Duke Of York Street
London
SW1Y 6LB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 July 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitelatsco.com
Telephone020 79075050
Telephone regionLondon

Location

Registered Address17 Duke Of York Street
London
SW1Y 6LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100k at £1Latsco Shipping LTD
100.00%
Ordinary

Financials

Year2014
Turnover£81,438,485
Net Worth£6,857,124
Cash£2,795,253
Current Liabilities£5,842,143

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return3 July 2023 (10 months ago)
Next Return Due17 July 2024 (2 months, 2 weeks from now)

Charges

19 May 2008Delivered on: 6 June 2008
Satisfied on: 24 February 2014
Persons entitled: Royal Bank of Scotland PLC

Classification: Tripartite deed
Secured details: All monies due or to become due from the owner to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The charterer's earnings; the charterer's insurances; any sub-charter; any sub-charter guarantee and any requisition compensation see image for full details.
Fully Satisfied
7 January 2008Delivered on: 28 January 2008
Satisfied on: 24 February 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Triparite deed
Secured details: All monies due or to become due from the owner to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights and interest to in and in connection with the charterer's earnings, the charterer's insurances, any sub-charter, any sub-charter guarantee and any requisition compensation (together the charterer's assigned property). See the mortgage charge document for full details.
Fully Satisfied
3 March 2006Delivered on: 21 March 2006
Satisfied on: 24 February 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Master agreement security 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: All rights title interest and benefits whatsoever of the owner under or in connection with the master agreement including without limitation all moneys payable. See the mortgage charge document for full details.
Fully Satisfied
3 March 2006Delivered on: 21 March 2006
Satisfied on: 24 February 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Tripartite deed
Secured details: All monies due or to become due from westport marine S.A. to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The charterers earnings the charterers insurances any requisition compensation. See the mortgage charge document for full details.
Fully Satisfied
3 March 2006Delivered on: 21 March 2006
Satisfied on: 24 February 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Tripartite deed
Secured details: All monies due or to become due from butane carriers S.A. to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The charterers earnings the charterers insurances any requisition compensation. See the mortgage charge document for full details.
Fully Satisfied
3 March 2006Delivered on: 21 March 2006
Satisfied on: 24 February 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Tripartite deed
Secured details: All monies due or to become due from propane carriers S.A. to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The charterers earnings the charterers insurances any requisition compensation. See the mortgage charge document for full details.
Fully Satisfied
3 March 2006Delivered on: 21 March 2006
Satisfied on: 24 February 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Tripartite deed
Secured details: All monies due or to become due from bridgeport marine S.A. to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The charterers earnings the charterers insurances any requisition compensation. See the mortgage charge document for full details.
Fully Satisfied
3 March 2006Delivered on: 21 March 2006
Satisfied on: 24 February 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Tripartite deed
Secured details: All monies due or to become due from riverdale maritime S.A. to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The charterers earnings the charterers insurances any requisition compensation. See the mortgage charge document for full details.
Fully Satisfied
1 September 2008Delivered on: 22 September 2008
Satisfied on: 24 February 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Tripartite deed
Secured details: All monies due or to become due from the owner to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights and interest of every kind in or in connection with the charterer's earnings,the charterer's insurances,any sub-charter,any sub-charter guarantee and any requisition compensation see image for full details.
Fully Satisfied
3 March 2006Delivered on: 21 March 2006
Satisfied on: 24 February 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Tripartite deed
Secured details: All monies due or to become due from orbital marine S.A. to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The charterers earnings the charterers insurances any requisition compensation. See the mortgage charge document for full details.
Fully Satisfied
27 June 2018Delivered on: 10 July 2018
Persons entitled: Credit Suisse Ag

Classification: A registered charge
Outstanding
28 June 2018Delivered on: 10 July 2018
Persons entitled: Credit Suisse Ag

Classification: A registered charge
Outstanding
28 June 2018Delivered on: 10 July 2018
Persons entitled: Credit Suisse Ag

Classification: A registered charge
Outstanding
28 June 2018Delivered on: 10 July 2018
Persons entitled: Credit Suisse Ag

Classification: A registered charge
Outstanding
5 September 2017Delivered on: 11 September 2017
Persons entitled: Credit Suisse Ag

Classification: A registered charge
Outstanding
30 November 2015Delivered on: 21 December 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
18 November 2015Delivered on: 19 November 2015
Persons entitled: Dvb Bank SE

Classification: A registered charge
Outstanding
19 August 2015Delivered on: 26 August 2015
Persons entitled: Ing Bank N.V., London Branch

Classification: A registered charge
Particulars: A charge over account and credit balance.
Outstanding
20 October 2014Delivered on: 22 October 2014
Persons entitled: Dnb Bank Asa

Classification: A registered charge
Outstanding
13 May 2014Delivered on: 16 May 2014
Persons entitled: Dnb Bank Asa

Classification: A registered charge
Outstanding
23 December 2013Delivered on: 7 January 2014
Persons entitled: The Royal Bank of Scotland PLC (The "Security Agent")

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
23 December 2013Delivered on: 7 January 2014
Persons entitled: The Royal Bank of Scotland PLC (The "Security Agent")

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
23 December 2013Delivered on: 7 January 2014
Persons entitled: The Royal Bank of Scotland PLC (The "Security Agent")

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
23 December 2013Delivered on: 7 January 2014
Persons entitled: The Royal Bank of Scotland PLC (The "Security Agent")

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
23 December 2013Delivered on: 7 January 2014
Persons entitled: The Royal Bank of Scotland PLC (The "Security Agent")

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
23 December 2013Delivered on: 7 January 2014
Persons entitled: The Royal Bank of Scotland PLC (The "Security Agent")

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
23 December 2013Delivered on: 7 January 2014
Persons entitled: The Royal Bank of Scotland PLC (The "Security Agent")

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
20 December 2013Delivered on: 6 January 2014
Persons entitled: The Royal Bank of Scotland PLC (The Security Agent)

Classification: A registered charge
Outstanding

Filing History

9 October 2023Full accounts made up to 31 December 2022 (38 pages)
17 July 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
10 October 2022Full accounts made up to 31 December 2021 (38 pages)
11 July 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
24 November 2021Change of details for Efg International Ag as a person with significant control on 2 December 2019 (2 pages)
2 October 2021Full accounts made up to 31 December 2020 (43 pages)
8 July 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
5 January 2021Termination of appointment of William Andrew Charles Thomson as a director on 31 December 2020 (1 page)
2 October 2020Full accounts made up to 31 December 2019 (43 pages)
25 August 2020Satisfaction of charge 051709570028 in full (1 page)
25 August 2020Satisfaction of charge 051709570019 in full (1 page)
25 August 2020Satisfaction of charge 051709570023 in full (1 page)
25 August 2020Satisfaction of charge 051709570022 in full (1 page)
25 August 2020Satisfaction of charge 051709570026 in full (1 page)
25 August 2020Satisfaction of charge 051709570027 in full (1 page)
25 August 2020Satisfaction of charge 051709570025 in full (1 page)
20 August 2020Termination of appointment of David Farquharson Banfield as a director on 9 August 2020 (1 page)
16 July 2020Confirmation statement made on 3 July 2020 with updates (4 pages)
18 September 2019Full accounts made up to 31 December 2018 (42 pages)
12 August 2019Satisfaction of charge 051709570021 in full (4 pages)
4 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
26 October 2018Appointment of Ms Patrizia Jacqueline Dario as a director on 26 October 2018 (2 pages)
6 September 2018Satisfaction of charge 051709570024 in full (1 page)
6 September 2018Satisfaction of charge 051709570016 in full (1 page)
6 September 2018Satisfaction of charge 051709570011 in full (1 page)
6 September 2018Satisfaction of charge 051709570013 in full (1 page)
6 September 2018Satisfaction of charge 051709570012 in full (1 page)
6 September 2018Satisfaction of charge 051709570018 in full (1 page)
6 September 2018Satisfaction of charge 051709570014 in full (1 page)
6 September 2018Satisfaction of charge 051709570020 in full (1 page)
6 September 2018Satisfaction of charge 051709570015 in full (1 page)
6 September 2018Satisfaction of charge 051709570017 in full (1 page)
13 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
10 July 2018Registration of charge 051709570027, created on 28 June 2018 (26 pages)
10 July 2018Registration of charge 051709570026, created on 28 June 2018 (26 pages)
10 July 2018Registration of charge 051709570025, created on 28 June 2018 (26 pages)
10 July 2018Registration of charge 051709570028, created on 27 June 2018 (8 pages)
4 July 2018Accounts for a small company made up to 31 December 2017 (39 pages)
7 February 2018Termination of appointment of Rachel Katherine Eapen as a secretary on 7 February 2018 (1 page)
7 February 2018Appointment of Miss Chrysoula Papathanasiou as a secretary on 7 February 2018 (2 pages)
11 September 2017Registration of charge 051709570024, created on 5 September 2017 (22 pages)
11 September 2017Registration of charge 051709570024, created on 5 September 2017 (22 pages)
7 July 2017Full accounts made up to 31 December 2016 (36 pages)
7 July 2017Full accounts made up to 31 December 2016 (36 pages)
3 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
9 April 2017Registered office address changed from 34 Brook Street London W1K 5DN to 17 Duke of York Street London SW1Y 6LB on 9 April 2017 (1 page)
9 April 2017Registered office address changed from 34 Brook Street London W1K 5DN to 17 Duke of York Street London SW1Y 6LB on 9 April 2017 (1 page)
20 July 2016Full accounts made up to 31 December 2015 (30 pages)
20 July 2016Full accounts made up to 31 December 2015 (30 pages)
6 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
6 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
30 March 2016Appointment of Mr George Isidore Margaronis as a director on 21 March 2016 (2 pages)
30 March 2016Director's details changed for Christos Triantafillidis on 16 March 2016 (2 pages)
30 March 2016Appointment of Mr Ioannis Topakas as a director on 21 March 2016 (2 pages)
30 March 2016Director's details changed for Ms Evanthia Ellinas on 21 March 2016 (2 pages)
30 March 2016Director's details changed for Christos Triantafillidis on 16 March 2016 (2 pages)
30 March 2016Appointment of Mr George Isidore Margaronis as a director on 21 March 2016 (2 pages)
30 March 2016Appointment of Mr Ioannis Topakas as a director on 21 March 2016 (2 pages)
30 March 2016Director's details changed for Ms Evanthia Ellinas on 21 March 2016 (2 pages)
21 December 2015Registration of charge 051709570023, created on 30 November 2015 (14 pages)
21 December 2015Registration of charge 051709570023, created on 30 November 2015 (14 pages)
19 November 2015Registration of charge 051709570022, created on 18 November 2015 (21 pages)
19 November 2015Registration of charge 051709570022, created on 18 November 2015 (21 pages)
26 August 2015Registration of charge 051709570021, created on 19 August 2015 (16 pages)
26 August 2015Registration of charge 051709570021, created on 19 August 2015 (16 pages)
14 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100,000
(7 pages)
14 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100,000
(7 pages)
14 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100,000
(7 pages)
10 July 2015Full accounts made up to 31 December 2014 (31 pages)
10 July 2015Full accounts made up to 31 December 2014 (31 pages)
12 June 2015Appointment of Ms Evanthia Ellinas as a director on 1 June 2015 (2 pages)
12 June 2015Termination of appointment of Evanthia Ellinas as a secretary on 1 June 2015 (1 page)
12 June 2015Appointment of Ms Rachel Katherine Eapen as a secretary on 1 June 2015 (2 pages)
12 June 2015Termination of appointment of George Isidore Margaronis as a director on 31 May 2015 (1 page)
12 June 2015Termination of appointment of George Isidore Margaronis as a director on 31 May 2015 (1 page)
12 June 2015Appointment of Ms Rachel Katherine Eapen as a secretary on 1 June 2015 (2 pages)
12 June 2015Termination of appointment of Evanthia Ellinas as a secretary on 1 June 2015 (1 page)
12 June 2015Appointment of Ms Evanthia Ellinas as a director on 1 June 2015 (2 pages)
12 June 2015Appointment of Ms Evanthia Ellinas as a director on 1 June 2015 (2 pages)
12 June 2015Termination of appointment of Evanthia Ellinas as a secretary on 1 June 2015 (1 page)
12 June 2015Appointment of Ms Rachel Katherine Eapen as a secretary on 1 June 2015 (2 pages)
11 February 2015Appointment of Ms Evanthia Ellinas as a secretary on 6 February 2015 (2 pages)
11 February 2015Appointment of Ms Evanthia Ellinas as a secretary on 6 February 2015 (2 pages)
11 February 2015Termination of appointment of James Patrick Screech as a secretary on 6 February 2015 (1 page)
11 February 2015Termination of appointment of James Patrick Screech as a secretary on 6 February 2015 (1 page)
11 February 2015Termination of appointment of James Patrick Screech as a secretary on 6 February 2015 (1 page)
11 February 2015Appointment of Ms Evanthia Ellinas as a secretary on 6 February 2015 (2 pages)
22 October 2014Registration of charge 051709570020, created on 20 October 2014 (9 pages)
22 October 2014Registration of charge 051709570020, created on 20 October 2014 (9 pages)
14 July 2014Full accounts made up to 31 December 2013 (32 pages)
14 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100,000
(8 pages)
14 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100,000
(8 pages)
14 July 2014Full accounts made up to 31 December 2013 (32 pages)
14 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100,000
(8 pages)
16 May 2014Registration of charge 051709570019 (11 pages)
16 May 2014Registration of charge 051709570019 (11 pages)
19 March 2014Appointment of Mr George Isidore Margaronis as a director (2 pages)
19 March 2014Appointment of Mr George Isidore Margaronis as a director (2 pages)
24 February 2014Satisfaction of charge 7 in full (1 page)
24 February 2014Satisfaction of charge 5 in full (1 page)
24 February 2014Satisfaction of charge 4 in full (1 page)
24 February 2014Satisfaction of charge 3 in full (1 page)
24 February 2014Satisfaction of charge 1 in full (1 page)
24 February 2014Satisfaction of charge 6 in full (1 page)
24 February 2014Satisfaction of charge 4 in full (1 page)
24 February 2014Satisfaction of charge 3 in full (1 page)
24 February 2014Satisfaction of charge 10 in full (1 page)
24 February 2014Satisfaction of charge 6 in full (1 page)
24 February 2014Satisfaction of charge 2 in full (1 page)
24 February 2014Satisfaction of charge 10 in full (1 page)
24 February 2014Satisfaction of charge 1 in full (1 page)
24 February 2014Satisfaction of charge 9 in full (1 page)
24 February 2014Satisfaction of charge 5 in full (1 page)
24 February 2014Satisfaction of charge 9 in full (1 page)
24 February 2014Satisfaction of charge 8 in full (2 pages)
24 February 2014Satisfaction of charge 7 in full (1 page)
24 February 2014Satisfaction of charge 2 in full (1 page)
24 February 2014Satisfaction of charge 8 in full (2 pages)
7 January 2014Registration of charge 051709570017 (39 pages)
7 January 2014Registration of charge 051709570018 (39 pages)
7 January 2014Registration of charge 051709570016 (39 pages)
7 January 2014Registration of charge 051709570012 (39 pages)
7 January 2014Registration of charge 051709570013 (39 pages)
7 January 2014Registration of charge 051709570014 (39 pages)
7 January 2014Registration of charge 051709570012 (39 pages)
7 January 2014Registration of charge 051709570016 (39 pages)
7 January 2014Registration of charge 051709570014 (39 pages)
7 January 2014Registration of charge 051709570018 (39 pages)
7 January 2014Registration of charge 051709570015 (39 pages)
7 January 2014Registration of charge 051709570013 (39 pages)
7 January 2014Registration of charge 051709570017 (39 pages)
7 January 2014Registration of charge 051709570015 (39 pages)
6 January 2014Registration of charge 051709570011 (25 pages)
6 January 2014Registration of charge 051709570011 (25 pages)
12 July 2013Accounts made up to 31 December 2012 (28 pages)
12 July 2013Accounts made up to 31 December 2012 (28 pages)
12 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(7 pages)
12 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(7 pages)
12 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(7 pages)
29 November 2012Registered office address changed from 36 Dover Street London W1S 4NH on 29 November 2012 (1 page)
29 November 2012Registered office address changed from 36 Dover Street London W1S 4NH on 29 November 2012 (1 page)
17 July 2012Accounts made up to 31 December 2011 (29 pages)
17 July 2012Accounts made up to 31 December 2011 (29 pages)
10 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (7 pages)
10 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (7 pages)
10 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (7 pages)
14 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (7 pages)
14 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (7 pages)
14 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (7 pages)
11 July 2011Accounts made up to 31 December 2010 (29 pages)
11 July 2011Accounts made up to 31 December 2010 (29 pages)
6 May 2011Termination of appointment of Rory Aird as a director (1 page)
6 May 2011Termination of appointment of Rory Aird as a director (1 page)
11 August 2010Accounts made up to 31 December 2009 (30 pages)
11 August 2010Accounts made up to 31 December 2009 (30 pages)
12 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (6 pages)
12 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (6 pages)
12 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (6 pages)
5 July 2010Director's details changed for Christos Triantafillidis on 2 October 2009 (2 pages)
5 July 2010Director's details changed for Christos Triantafillidis on 2 October 2009 (2 pages)
5 July 2010Director's details changed for Rory Charles Macgregor Aird on 2 October 2009 (2 pages)
5 July 2010Director's details changed for Rory Charles Macgregor Aird on 2 October 2009 (2 pages)
5 July 2010Director's details changed for Rory Charles Macgregor Aird on 2 October 2009 (2 pages)
5 July 2010Director's details changed for William Andrew Charles Thomson on 2 October 2009 (2 pages)
5 July 2010Director's details changed for William Andrew Charles Thomson on 2 October 2009 (2 pages)
5 July 2010Director's details changed for William Andrew Charles Thomson on 2 October 2009 (2 pages)
5 July 2010Director's details changed for Christos Triantafillidis on 2 October 2009 (2 pages)
3 September 2009Accounts made up to 31 December 2008 (23 pages)
3 September 2009Accounts made up to 31 December 2008 (23 pages)
7 July 2009Return made up to 05/07/09; full list of members (4 pages)
7 July 2009Return made up to 05/07/09; full list of members (4 pages)
22 September 2008Particulars of a mortgage or charge / charge no: 10 (19 pages)
22 September 2008Particulars of a mortgage or charge / charge no: 10 (19 pages)
17 September 2008Accounts made up to 31 December 2007 (20 pages)
17 September 2008Accounts made up to 31 December 2007 (20 pages)
7 July 2008Return made up to 05/07/08; full list of members (4 pages)
7 July 2008Director's change of particulars / christos triantafillidis / 30/06/2008 (1 page)
7 July 2008Return made up to 05/07/08; full list of members (4 pages)
7 July 2008Director's change of particulars / christos triantafillidis / 30/06/2008 (1 page)
6 June 2008Particulars of a mortgage or charge / charge no: 9 (19 pages)
6 June 2008Particulars of a mortgage or charge / charge no: 9 (19 pages)
28 January 2008Particulars of mortgage/charge (10 pages)
28 January 2008Particulars of mortgage/charge (10 pages)
1 October 2007Accounts made up to 31 December 2006 (19 pages)
1 October 2007Accounts made up to 31 December 2006 (19 pages)
8 August 2007Return made up to 05/07/07; no change of members (8 pages)
8 August 2007Return made up to 05/07/07; no change of members (8 pages)
23 October 2006Amended accounts made up to 31 December 2005 (8 pages)
23 October 2006Amended accounts made up to 31 December 2005 (8 pages)
24 August 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
24 August 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
14 August 2006Return made up to 05/07/06; full list of members (8 pages)
14 August 2006Return made up to 05/07/06; full list of members (8 pages)
25 April 2006New director appointed (2 pages)
25 April 2006New director appointed (2 pages)
11 April 2006New director appointed (3 pages)
11 April 2006New director appointed (3 pages)
21 March 2006Particulars of mortgage/charge (10 pages)
21 March 2006Particulars of mortgage/charge (10 pages)
21 March 2006Particulars of mortgage/charge (10 pages)
21 March 2006Particulars of mortgage/charge (10 pages)
21 March 2006Particulars of mortgage/charge (10 pages)
21 March 2006Particulars of mortgage/charge (10 pages)
21 March 2006Particulars of mortgage/charge (10 pages)
21 March 2006Particulars of mortgage/charge (10 pages)
21 March 2006Particulars of mortgage/charge (10 pages)
21 March 2006Particulars of mortgage/charge (10 pages)
21 March 2006Particulars of mortgage/charge (10 pages)
21 March 2006Particulars of mortgage/charge (10 pages)
21 March 2006Particulars of mortgage/charge (10 pages)
21 March 2006Particulars of mortgage/charge (10 pages)
25 October 2005New director appointed (2 pages)
25 October 2005New director appointed (2 pages)
13 October 2005New director appointed (2 pages)
13 October 2005New director appointed (2 pages)
12 October 2005Director resigned (1 page)
12 October 2005Director resigned (1 page)
24 August 2005Return made up to 05/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 August 2005Return made up to 05/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 August 2005Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
9 August 2005Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
29 January 2005Ad 05/07/04--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
29 January 2005Ad 05/07/04--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
6 July 2004Secretary resigned (1 page)
6 July 2004Secretary resigned (1 page)
5 July 2004Incorporation (17 pages)
5 July 2004Incorporation (17 pages)