Upminster
Essex
RM14 2AY
Director Name | Michael Christopher Howlett |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cinnabar Wharf 26 Wapping High Street London E1W 1NG |
Secretary Name | Mr Michael Christopher Howlett |
---|---|
Status | Current |
Appointed | 28 February 2012(6 years after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Correspondence Address | Cinnabar Wharf 26 Wapping High Street London E1W 1NG |
Director Name | Mr Cyrus Farrokh Mody |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2015(8 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Shipping Manager |
Country of Residence | United Kingdom |
Correspondence Address | Cinnabar Wharf 26 Wapping High Street London E1W 1NG |
Director Name | Mr Emmanuel Jolivet |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | French |
Status | Current |
Appointed | 21 December 2016(10 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | General Counsel |
Country of Residence | France |
Correspondence Address | 33-43 Avenue Du President Wilson Paris 75116 |
Director Name | Mrs Judith Ann Knights |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2017(11 years after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 73 Plover Way London SE16 7TS |
Director Name | Mr David John Cuckney |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2019(12 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cinnabar Wharf 26 Wapping High Street London E1W 1NG |
Director Name | Jayant Abhyankar |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2006(same day as company formation) |
Role | Deputy Director |
Correspondence Address | 25 Oak Avenue Upminster Essex RM14 2LB |
Director Name | Mr Peter Arthur Geary Lowe |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hatmill Hatmill Lane Brenchley Tonbridge Kent TN12 7AE |
Director Name | Christian Serres |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 February 2006(same day as company formation) |
Role | Finance Director |
Correspondence Address | 23 Rue Sainte Croix De La Bretonnerie Paris 75004 France |
Secretary Name | Jayant Abhyankar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2006(same day as company formation) |
Role | Deputy Director |
Correspondence Address | 25 Oak Avenue Upminster Essex RM14 2LB |
Secretary Name | Mr Peter Arthur Geary Lowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2006(9 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 28 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hatmill Hatmill Lane Brenchley Tonbridge Kent TN12 7AE |
Director Name | Mr Martin George Wassell |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2008(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 2010) |
Role | First Director Icc |
Country of Residence | France |
Correspondence Address | 122 Rue De Javel Paris 75015 France |
Director Name | Mr Philip Kucharski |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(6 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 19 December 2016) |
Role | Director Of International Chamber Of Commerce |
Country of Residence | France |
Correspondence Address | 33-43 Avenue Du President Wilson Paris 75116 |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | icc-ccs.org |
---|---|
Telephone | 020 74236960 |
Telephone region | London |
Registered Address | Cinnabar Wharf 26 Wapping High Street London E1W 1NG |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £3,952,022 |
Cash | £4,388,943 |
Current Liabilities | £2,971,825 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 16 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 2 March 2025 (10 months from now) |
12 June 2015 | Delivered on: 16 June 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 26 wapping high street. London. E1W 1NG. Outstanding |
---|---|
24 July 2007 | Delivered on: 28 July 2007 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage 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: The property known as 26 cinnabar wharf london together with three car parking spaces t/n EGL422347. Outstanding |
16 February 2021 | Confirmation statement made on 16 February 2021 with no updates (3 pages) |
---|---|
1 July 2020 | Full accounts made up to 31 December 2019 (26 pages) |
20 February 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
30 January 2020 | Director's details changed for Michael Christopher Howlett on 20 January 2020 (2 pages) |
30 January 2020 | Director's details changed for Mr Cyrus Farrokh Mody on 24 October 2017 (2 pages) |
1 July 2019 | Amended full accounts made up to 31 December 2018 (24 pages) |
20 June 2019 | Full accounts made up to 31 December 2018 (24 pages) |
18 February 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
8 January 2019 | Appointment of Mr David John Cuckney as a director on 1 January 2019 (2 pages) |
4 July 2018 | Full accounts made up to 31 December 2017 (24 pages) |
21 February 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
22 May 2017 | Full accounts made up to 31 December 2016 (22 pages) |
22 May 2017 | Full accounts made up to 31 December 2016 (22 pages) |
21 February 2017 | Appointment of Mrs Judith Ann Knights as a director on 21 February 2017 (2 pages) |
21 February 2017 | Appointment of Mrs Judith Ann Knights as a director on 21 February 2017 (2 pages) |
16 February 2017 | Confirmation statement made on 16 February 2017 with updates (4 pages) |
16 February 2017 | Confirmation statement made on 16 February 2017 with updates (4 pages) |
30 December 2016 | Appointment of Mr Emmanuel Jolivet as a director on 21 December 2016 (2 pages) |
30 December 2016 | Appointment of Mr Emmanuel Jolivet as a director on 21 December 2016 (2 pages) |
29 December 2016 | Termination of appointment of Philip Kucharski as a director on 19 December 2016 (1 page) |
29 December 2016 | Termination of appointment of Philip Kucharski as a director on 19 December 2016 (1 page) |
17 June 2016 | Full accounts made up to 31 December 2015 (22 pages) |
17 June 2016 | Full accounts made up to 31 December 2015 (22 pages) |
12 February 2016 | Annual return made up to 11 February 2016 no member list (5 pages) |
12 February 2016 | Annual return made up to 11 February 2016 no member list (5 pages) |
9 July 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
9 July 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
16 June 2015 | Registration of charge 057166420002, created on 12 June 2015 (30 pages) |
16 June 2015 | Registration of charge 057166420002, created on 12 June 2015 (30 pages) |
1 April 2015 | Appointment of Mr Cyrus Farrokh Mody as a director on 3 January 2015 (2 pages) |
1 April 2015 | Appointment of Mr Cyrus Farrokh Mody as a director on 3 January 2015 (2 pages) |
1 April 2015 | Appointment of Mr Cyrus Farrokh Mody as a director on 3 January 2015 (2 pages) |
17 February 2015 | Annual return made up to 11 February 2015 no member list (4 pages) |
17 February 2015 | Annual return made up to 11 February 2015 no member list (4 pages) |
28 April 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
28 April 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
12 February 2014 | Annual return made up to 11 February 2014 no member list (4 pages) |
12 February 2014 | Annual return made up to 11 February 2014 no member list (4 pages) |
11 February 2014 | Director's details changed for Mr Philip Kucharski on 1 June 2013 (2 pages) |
11 February 2014 | Director's details changed for Mr Philip Kucharski on 1 June 2013 (2 pages) |
11 February 2014 | Director's details changed for Mr Philip Kucharski on 1 June 2013 (2 pages) |
12 April 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
12 April 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
7 February 2013 | Annual return made up to 7 February 2013 no member list (4 pages) |
7 February 2013 | Annual return made up to 7 February 2013 no member list (4 pages) |
7 February 2013 | Annual return made up to 7 February 2013 no member list (4 pages) |
18 April 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
18 April 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
6 March 2012 | Appointment of Mr Philip Kucharski as a director (2 pages) |
6 March 2012 | Appointment of Mr Philip Kucharski as a director (2 pages) |
29 February 2012 | Appointment of Mr Michael Christopher Howlett as a secretary (1 page) |
29 February 2012 | Appointment of Mr Michael Christopher Howlett as a secretary (1 page) |
28 February 2012 | Termination of appointment of Peter Lowe as a director (1 page) |
28 February 2012 | Termination of appointment of Peter Lowe as a secretary (1 page) |
28 February 2012 | Termination of appointment of Peter Lowe as a director (1 page) |
28 February 2012 | Termination of appointment of Peter Lowe as a secretary (1 page) |
24 February 2012 | Annual return made up to 21 February 2012 no member list (5 pages) |
24 February 2012 | Annual return made up to 21 February 2012 no member list (5 pages) |
3 May 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
3 May 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
13 April 2011 | Termination of appointment of Martin Wassell as a director (1 page) |
13 April 2011 | Termination of appointment of Martin Wassell as a director (1 page) |
23 February 2011 | Annual return made up to 21 February 2011 no member list (6 pages) |
23 February 2011 | Annual return made up to 21 February 2011 no member list (6 pages) |
26 May 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
26 May 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
23 February 2010 | Annual return made up to 21 February 2010 no member list (4 pages) |
23 February 2010 | Director's details changed for Pottengal Krishnan Mukundan on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Michael Christopher Howlett on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Michael Christopher Howlett on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr Peter Arthur Geary Lowe on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Pottengal Krishnan Mukundan on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr Peter Arthur Geary Lowe on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr Martin George Wassell on 22 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 21 February 2010 no member list (4 pages) |
23 February 2010 | Director's details changed for Mr Martin George Wassell on 22 February 2010 (2 pages) |
16 June 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
16 June 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
7 April 2009 | Annual return made up to 21/02/09 (3 pages) |
7 April 2009 | Annual return made up to 21/02/09 (3 pages) |
28 May 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
28 May 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
25 April 2008 | Director appointed mr martin george wassell (1 page) |
25 April 2008 | Appointment terminated director christian serres (1 page) |
25 April 2008 | Director appointed mr martin george wassell (1 page) |
25 April 2008 | Appointment terminated director christian serres (1 page) |
25 February 2008 | Annual return made up to 21/02/08 (3 pages) |
25 February 2008 | Annual return made up to 21/02/08 (3 pages) |
8 September 2007 | Registered office changed on 08/09/07 from: maritime house 1 linton road barking essex IG11 8HG (1 page) |
8 September 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
8 September 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
8 September 2007 | Registered office changed on 08/09/07 from: maritime house 1 linton road barking essex IG11 8HG (1 page) |
29 August 2007 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
29 August 2007 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
28 July 2007 | Particulars of mortgage/charge (3 pages) |
28 July 2007 | Particulars of mortgage/charge (3 pages) |
21 March 2007 | Annual return made up to 21/02/07
|
21 March 2007 | Annual return made up to 21/02/07
|
2 January 2007 | New secretary appointed (2 pages) |
2 January 2007 | Secretary resigned (1 page) |
2 January 2007 | Secretary resigned (1 page) |
2 January 2007 | New secretary appointed (2 pages) |
28 June 2006 | New director appointed (2 pages) |
28 June 2006 | New director appointed (2 pages) |
14 June 2006 | New secretary appointed;new director appointed (2 pages) |
14 June 2006 | New secretary appointed;new director appointed (2 pages) |
5 June 2006 | New director appointed (2 pages) |
5 June 2006 | New director appointed (2 pages) |
5 June 2006 | Director resigned (1 page) |
5 June 2006 | Secretary resigned;director resigned (1 page) |
5 June 2006 | New director appointed (2 pages) |
5 June 2006 | Secretary resigned;director resigned (1 page) |
5 June 2006 | New director appointed (2 pages) |
5 June 2006 | New director appointed (2 pages) |
5 June 2006 | New director appointed (2 pages) |
5 June 2006 | Director resigned (1 page) |
21 February 2006 | Incorporation (22 pages) |
21 February 2006 | Incorporation (22 pages) |