UKBizDB.co.uk

CHIOS NAVIGATION COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Chios Navigation Company Limited. The company was founded 63 years ago and was given the registration number 00661852. The firm's registered office is in LONDON. You can find them at Ibex House, 42/47 Minories, London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:CHIOS NAVIGATION COMPANY LIMITED
Company Number:00661852
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 1960
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Ibex House, 42/47 Minories, London, EC3N 1DY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Golden Cross House, 8 Duncannon Street, London, England, WC2N 4JF

Director01 April 2021Active
Golden Cross House, 8 Duncannon Street, London, England, WC2N 4JF

Director10 October 2019Active
Golden Cross House, 8 Duncannon Street, London, England, WC2N 4JF

Director29 July 2022Active
39, Satanita Road, Westcliff-On-Sea, United Kingdom, SS0 8DD

Secretary31 December 2001Active
Ibex House 42-47 Minories, London, EC3N 1DY

Secretary01 March 1995Active
19 Pyecombe Corner, Woodside Park, London, N12 7AJ

Secretary21 August 1995Active
7 Abbotsbury Close, London, W14 8EG

Secretary-Active
Ibex House, 42/47 Minories, London, EC3N 1DY

Director31 March 2012Active
24 Campden Grove, London, W8 4JQ

Director-Active
Ibex House, 42/47 Minories, London, EC3N 1DY

Director01 April 2010Active
15 Hyde Park Street, London, W2 2JW

Director31 March 2007Active
Flat No 2, Rutland Court Rutland Gardens, London, SW7

Director-Active
7 Abbotsbury Close, London, W14 8EG

Director-Active

People with Significant Control

Mr Dimitrios Andreas Stamatiou
Notified on:06 April 2016
Status:Active
Date of birth:June 1984
Nationality:British
Country of residence:England
Address:Golden Cross House, 8 Duncannon Street, London, England, WC2N 4JF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Constantinos Isidoros Caroussis
Notified on:06 April 2016
Status:Active
Date of birth:April 1952
Nationality:British
Country of residence:England
Address:Golden Cross House, 8 Duncannon Street, London, England, WC2N 4JF
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Confirmation statement

Confirmation statement with no updates.

Download
2024-01-17Address

Change registered office address company with date old address new address.

Download
2023-09-26Accounts

Accounts with accounts type micro entity.

Download
2023-01-24Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-03Officers

Appoint person director company with name date.

Download
2022-04-01Address

Change registered office address company with date old address new address.

Download
2022-01-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-07Officers

Appoint person director company with name date.

Download
2021-03-31Officers

Termination director company with name termination date.

Download
2021-03-31Officers

Termination secretary company with name termination date.

Download
2021-01-20Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2020-10-02Accounts

Accounts with accounts type total exemption full.

Download
2020-01-20Confirmation statement

Confirmation statement with no updates.

Download
2019-10-17Officers

Appoint person director company with name date.

Download
2019-10-01Accounts

Accounts with accounts type total exemption full.

Download
2019-01-30Confirmation statement

Confirmation statement with no updates.

Download
2018-04-09Accounts

Accounts with accounts type total exemption full.

Download
2018-01-22Confirmation statement

Confirmation statement with no updates.

Download
2017-05-08Accounts

Accounts with accounts type total exemption full.

Download
2017-01-26Confirmation statement

Confirmation statement with updates.

Download
2016-05-26Accounts

Change account reference date company current extended.

Download
2016-01-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.