Company NameAlibra Shipping Limited
DirectorGiuseppe Carmine Rosano
Company StatusActive
Company Number05947166
CategoryPrivate Limited Company
Incorporation Date26 September 2006(17 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Giuseppe Carmine Rosano
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2006(same day as company formation)
RoleBroker
Country of ResidenceEngland
Correspondence AddressLansdowne House 3rd Floor, 57 Berkeley Square
Mayfair
London
W1J 6ER
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 September 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 September 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameAneesha Nominees Limited (Corporation)
StatusResigned
Appointed26 September 2006(same day as company formation)
Correspondence Address3 Montpelier Avenue
Bexley
Kent
DA5 3AP

Contact

Websitewww.alibrashipping.com/
Telephone020 75817766
Telephone regionLondon

Location

Registered Address662 High Road
London
N12 0NL
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Giuseppe Rosano
100.00%
Ordinary

Financials

Year2014
Net Worth£165,767
Cash£463,049
Current Liabilities£364,833

Accounts

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

Returns

Latest Return26 September 2023 (7 months, 1 week ago)
Next Return Due10 October 2024 (5 months, 1 week from now)

Charges

29 November 2012Delivered on: 5 December 2012
Persons entitled: Alfred Place Limited and Thirdpart 2003 Limited

Classification: Rent deposit deed
Secured details: £6,300 and all other 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: First fixed charge the deposit balance pursuant to the lease and/or the rent deposit deed.
Outstanding

Filing History

11 October 2023Micro company accounts made up to 31 December 2022 (5 pages)
11 October 2023Confirmation statement made on 26 September 2023 with no updates (3 pages)
4 September 2023Registered office address changed from Lansdowne House 3rd Floor, 57 Berkeley Square Mayfair London W1J 6ER England to 662 High Road London N12 0NL on 4 September 2023 (1 page)
28 September 2022Confirmation statement made on 26 September 2022 with no updates (3 pages)
26 September 2022Micro company accounts made up to 31 December 2021 (6 pages)
17 February 2022Director's details changed for Mr Giuseppe Carmine Rosano on 16 February 2022 (2 pages)
17 February 2022Change of details for Mr Giuseppe Carmine Rosano as a person with significant control on 16 February 2022 (2 pages)
16 February 2022Registered office address changed from 35 Thurloe Street South Kensington London SW7 2LQ to Lansdowne House 3rd Floor, 57 Berkeley Square Mayfair London W1J 6ER on 16 February 2022 (1 page)
4 October 2021Confirmation statement made on 26 September 2021 with no updates (3 pages)
28 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
20 October 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
29 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
16 December 2019Amended micro company accounts made up to 31 December 2018 (5 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
26 September 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
12 April 2019Change of details for Mr Giuseppe Carmine Rosano as a person with significant control on 12 April 2019 (2 pages)
12 April 2019Director's details changed for Mr Giuseppe Carmine Rosano on 12 April 2019 (2 pages)
9 April 2019Satisfaction of charge 1 in full (1 page)
26 September 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
15 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
26 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
5 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
18 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
18 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
8 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(3 pages)
8 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(3 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
2 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(3 pages)
2 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(3 pages)
3 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(3 pages)
2 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(3 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
5 December 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 December 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Annual return made up to 26 September 2012 with a full list of shareholders (3 pages)
28 September 2012Annual return made up to 26 September 2012 with a full list of shareholders (3 pages)
6 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (3 pages)
6 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (3 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 September 2010Termination of appointment of Aneesha Nominees Ltd as a secretary (1 page)
28 September 2010Termination of appointment of Aneesha Nominees Ltd as a secretary (1 page)
28 September 2010Annual return made up to 26 September 2010 with a full list of shareholders (3 pages)
28 September 2010Annual return made up to 26 September 2010 with a full list of shareholders (3 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
30 June 2010Registered office address changed from 1 Lyric Square Hammersmith London W6 0NB United Kingdom on 30 June 2010 (1 page)
30 June 2010Registered office address changed from 1 Lyric Square Hammersmith London W6 0NB United Kingdom on 30 June 2010 (1 page)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
29 September 2009Registered office changed on 29/09/2009 from 1 hammersmith grove hammersmith london W6 0NB (1 page)
29 September 2009Return made up to 26/09/09; full list of members (3 pages)
29 September 2009Registered office changed on 29/09/2009 from 1 hammersmith grove hammersmith london W6 0NB (1 page)
29 September 2009Return made up to 26/09/09; full list of members (3 pages)
16 October 2008Return made up to 26/09/08; full list of members (3 pages)
16 October 2008Return made up to 26/09/08; full list of members (3 pages)
25 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
25 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
9 July 2008Accounting reference date extended from 30/09/2007 to 31/12/2007 (1 page)
9 July 2008Accounting reference date extended from 30/09/2007 to 31/12/2007 (1 page)
27 November 2007Return made up to 26/09/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 November 2007Return made up to 26/09/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 September 2007Registered office changed on 05/09/07 from: queens wharf queen caroline street london W6 9RJ (1 page)
5 September 2007Registered office changed on 05/09/07 from: queens wharf queen caroline street london W6 9RJ (1 page)
3 August 2007Ad 04/01/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
3 August 2007Ad 04/01/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
21 February 2007Registered office changed on 21/02/07 from: nla tower, 12-16 addiscombe road croydon surrey CR0 0XT (1 page)
21 February 2007Registered office changed on 21/02/07 from: nla tower, 12-16 addiscombe road croydon surrey CR0 0XT (1 page)
23 October 2006New director appointed (2 pages)
23 October 2006Director resigned (1 page)
23 October 2006New secretary appointed (2 pages)
23 October 2006New secretary appointed (2 pages)
23 October 2006Secretary resigned (1 page)
23 October 2006Director resigned (1 page)
23 October 2006New director appointed (2 pages)
23 October 2006Secretary resigned (1 page)
26 September 2006Incorporation (16 pages)
26 September 2006Incorporation (16 pages)