New Road
Rainham
Essex
RM13 8RA
Director Name | Mr Kevin Kyros Panteli |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2006(same day as company formation) |
Role | Shipbroker |
Country of Residence | England |
Correspondence Address | Rainham House Rainham Trading Estate New Road Rainham Essex RM13 8RA |
Secretary Name | Mr Alan Frank Leat |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 May 2006(same day as company formation) |
Role | Shipbroker |
Country of Residence | England |
Correspondence Address | Rainham House Rainham Trading Estate New Road Rainham Essex RM13 8RA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Telephone | 020 85959334 |
---|---|
Telephone region | London |
Registered Address | Rainham House Rainham Trading Estate New Road Rainham Essex RM13 8RA |
---|---|
Region | London |
Constituency | Dagenham and Rainham |
County | Greater London |
Ward | South Hornchurch |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Alan Frank Leat 50.00% Ordinary |
---|---|
1 at £1 | Kevin Kyros Panteli 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £509,046 |
Cash | £559,394 |
Current Liabilities | £58,775 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 1 week from now) |
11 September 2023 | Unaudited abridged accounts made up to 31 March 2023 (8 pages) |
---|---|
1 June 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
10 August 2022 | Unaudited abridged accounts made up to 31 March 2022 (8 pages) |
31 May 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
7 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (7 pages) |
11 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
2 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (7 pages) |
2 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
19 September 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
12 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
25 September 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
1 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
9 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
9 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
6 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
6 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
2 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
25 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
17 March 2015 | Registered office address changed from C/O Serval Maritime Ltd Container Base Box Lane, Renwick Road Barking Essex IG11 0SQ to Rainham House Rainham Trading Estate New Road Rainham Essex RM13 8RA on 17 March 2015 (1 page) |
17 March 2015 | Registered office address changed from Rainham House New Road Rainham Essex RM13 8RA England to Rainham House Rainham Trading Estate New Road Rainham Essex RM13 8RA on 17 March 2015 (1 page) |
17 March 2015 | Registered office address changed from C/O Serval Maritime Ltd Container Base Box Lane, Renwick Road Barking Essex IG11 0SQ to Rainham House Rainham Trading Estate New Road Rainham Essex RM13 8RA on 17 March 2015 (1 page) |
17 March 2015 | Registered office address changed from Rainham House New Road Rainham Essex RM13 8RA England to Rainham House Rainham Trading Estate New Road Rainham Essex RM13 8RA on 17 March 2015 (1 page) |
16 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
13 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (3 pages) |
6 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (3 pages) |
2 September 2011 | Registered office address changed from Rcl Administration Building Box Lane Renwick Road Barking Essex IG11 0SQ on 2 September 2011 (1 page) |
2 September 2011 | Registered office address changed from Rcl Administration Building Box Lane Renwick Road Barking Essex IG11 0SQ on 2 September 2011 (1 page) |
2 September 2011 | Registered office address changed from Rcl Administration Building Box Lane Renwick Road Barking Essex IG11 0SQ on 2 September 2011 (1 page) |
3 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (3 pages) |
1 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (3 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 June 2010 | Director's details changed for Mr Alan Frank Leat on 31 May 2010 (2 pages) |
1 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Director's details changed for Mr Alan Frank Leat on 31 May 2010 (2 pages) |
1 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Secretary's details changed for Alan Frank Leat on 31 May 2010 (1 page) |
1 June 2010 | Secretary's details changed for Alan Frank Leat on 31 May 2010 (1 page) |
1 June 2010 | Director's details changed for Kevin Kyros Panteli on 31 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Kevin Kyros Panteli on 31 May 2010 (2 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
1 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
24 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
24 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 June 2008 | Director's change of particulars / kevin panteli / 01/09/2007 (1 page) |
2 June 2008 | Director's change of particulars / kevin panteli / 01/09/2007 (1 page) |
2 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
2 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
5 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
5 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
1 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
1 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
1 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
1 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 June 2006 | Resolutions
|
19 June 2006 | Ad 12/06/06-12/06/06 £ si 1@1=1 £ ic 1/2 (2 pages) |
19 June 2006 | Ad 12/06/06-12/06/06 £ si 1@1=1 £ ic 1/2 (2 pages) |
19 June 2006 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
19 June 2006 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
19 June 2006 | Registered office changed on 19/06/06 from: c/o garo & co 27 daventry street london NW1 6TD (1 page) |
19 June 2006 | Resolutions
|
19 June 2006 | Registered office changed on 19/06/06 from: c/o garo & co 27 daventry street london NW1 6TD (1 page) |
9 June 2006 | New secretary appointed;new director appointed (2 pages) |
9 June 2006 | Director resigned (1 page) |
9 June 2006 | Director resigned (1 page) |
9 June 2006 | Secretary resigned (1 page) |
9 June 2006 | New director appointed (2 pages) |
9 June 2006 | New director appointed (2 pages) |
9 June 2006 | Secretary resigned (1 page) |
9 June 2006 | New secretary appointed;new director appointed (2 pages) |
31 May 2006 | Incorporation (20 pages) |
31 May 2006 | Incorporation (20 pages) |