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..
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 | : |
|
Registered Address | : | Ibex House, 42/47 Minories, London, EC3N 1DY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Golden Cross House, 8 Duncannon Street, London, England, WC2N 4JF | Director | 01 April 2021 | Active |
Golden Cross House, 8 Duncannon Street, London, England, WC2N 4JF | Director | 10 October 2019 | Active |
Golden Cross House, 8 Duncannon Street, London, England, WC2N 4JF | Director | 29 July 2022 | Active |
39, Satanita Road, Westcliff-On-Sea, United Kingdom, SS0 8DD | Secretary | 31 December 2001 | Active |
Ibex House 42-47 Minories, London, EC3N 1DY | Secretary | 01 March 1995 | Active |
19 Pyecombe Corner, Woodside Park, London, N12 7AJ | Secretary | 21 August 1995 | Active |
7 Abbotsbury Close, London, W14 8EG | Secretary | - | Active |
Ibex House, 42/47 Minories, London, EC3N 1DY | Director | 31 March 2012 | Active |
24 Campden Grove, London, W8 4JQ | Director | - | Active |
Ibex House, 42/47 Minories, London, EC3N 1DY | Director | 01 April 2010 | Active |
15 Hyde Park Street, London, W2 2JW | Director | 31 March 2007 | Active |
Flat No 2, Rutland Court Rutland Gardens, London, SW7 | Director | - | Active |
7 Abbotsbury Close, London, W14 8EG | Director | - | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-17 | Address | Change registered office address company with date old address new address. | Download |
2023-09-26 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-08-03 | Officers | Appoint person director company with name date. | Download |
2022-04-01 | Address | Change registered office address company with date old address new address. | Download |
2022-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-07 | Officers | Appoint person director company with name date. | Download |
2021-03-31 | Officers | Termination director company with name termination date. | Download |
2021-03-31 | Officers | Termination secretary company with name termination date. | Download |
2021-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-04 | Officers | Termination director company with name termination date. | Download |
2020-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-17 | Officers | Appoint person director company with name date. | Download |
2019-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-26 | Accounts | Change account reference date company current extended. | Download |
2016-01-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.