Company Information for SOMERSET (SHIPBROKERS) LIMITED
5 MARKET YARD MEWS, 194-204 BERMONDSEY STREET, LONDON, SE1 3TQ,
|
Company Registration Number
00564614
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
SOMERSET (SHIPBROKERS) LIMITED | |
Legal Registered Office | |
5 MARKET YARD MEWS 194-204 BERMONDSEY STREET LONDON SE1 3TQ Other companies in W1U | |
Company Number | 00564614 | |
---|---|---|
Company ID Number | 00564614 | |
Date formed | 1956-04-12 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2021 | |
Account next due | 30/09/2023 | |
Latest return | 05/06/2016 | |
Return next due | 03/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-12-05 14:17:10 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ALEXEI COLE METCALF |
||
ATALANTA MARIA GEORGOPOULOS |
||
RANIA GEORGOPOULOS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CONSTANTINE DIMITRI GEORGOPOULOS |
Director | ||
CONSTANTINE DIMITRI GEORGOPOULOS |
Company Secretary | ||
STEPHEN VASTARDIS |
Director | ||
MARCOS EMMANUEL MARCOU |
Director |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
Voluntary dissolution strike-off suspended | ||
SOAS(A) | Voluntary dissolution strike-off suspended | |
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
CONFIRMATION STATEMENT MADE ON 05/06/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/23, WITH NO UPDATES | |
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/22, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/21, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/20, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 25/03/19 FROM Room 201 83 Baker Street London W1U 6AG United Kingdom | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/18, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAINA GEORGOPOULOS | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ATALANTA GEORGOPOULOS | |
PSC09 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/10/2017 | |
PSC09 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/10/2017 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 17/07/17 STATEMENT OF CAPITAL;GBP 3000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES | |
PSC08 | NOTIFICATION OF PSC STATEMENT ON 06/04/2016 | |
PSC08 | NOTIFICATION OF PSC STATEMENT ON 06/04/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/07/17 FROM Room 401 83 Baker Street London W1U 6AG | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AD02 | Register inspection address changed from 8 Baden Place Crosby Row London SE1 1YW to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ | |
LATEST SOC | 14/06/16 STATEMENT OF CAPITAL;GBP 3000 | |
AR01 | 05/06/16 ANNUAL RETURN FULL LIST | |
AD03 | Registers moved to registered inspection location of 8 Baden Place Crosby Row London SE1 1YW | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2016-03-22 GBP 3,000.00 | |
CAP-SS | Solvency Statement dated 16/03/16 | |
RES06 | Resolutions passed:
| |
CH01 | Director's details changed for Atalanta Maria Miller on 2016-03-21 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 17/06/15 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 05/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION FULL | |
AA | 31/12/13 TOTAL EXEMPTION FULL | |
LATEST SOC | 11/07/14 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 05/06/14 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ALEXEI COLE METCALF / 05/06/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/06/2014 FROM WALSINGHAM HOUSE, 35 SEETHING LANE, LONDON EC3N 4AN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CONSTANTINE GEORGOPOULOS | |
AA | 31/12/12 TOTAL EXEMPTION FULL | |
AR01 | 05/06/13 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION FULL | |
AR01 | 05/06/12 FULL LIST | |
AP03 | SECRETARY APPOINTED ALEXEI COLE METCALF | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CONSTANTINE GEORGOPOULOS | |
AR01 | 05/06/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN VASTARDIS | |
AR01 | 05/06/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ATALANTA MARIA MILLER / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN VASTARDIS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RANIA GEORGOPOULOS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CONSTANTINE DIMITRI GEORGOPOULOS / 01/10/2009 | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ATALANTA MILLER / 05/06/2009 | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363a | RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363a | RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363a | RETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363a | RETURN MADE UP TO 05/06/99; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363a | RETURN MADE UP TO 05/06/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363a | RETURN MADE UP TO 05/06/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 05/06/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
363x | RETURN MADE UP TO 05/06/95; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/94 | |
363x | RETURN MADE UP TO 05/06/94; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/93 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.94 | 9 |
MortgagesNumMortOutstanding | 0.55 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.38 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 52290 - Other transportation support activities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SOMERSET (SHIPBROKERS) LIMITED
The top companies supplying to UK government with the same SIC code (52290 - Other transportation support activities) as SOMERSET (SHIPBROKERS) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |