ELSMORE SHIPPING LIMITED

Register to unlock more data on OkredoRegister

ELSMORE SHIPPING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01683230

Incorporation date

01/12/1982

Size

Total Exemption Full

Contacts

Registered address

Registered address

56 Holland Park Road, London W14 8LZCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/1986)
dot icon06/02/2026
Registered office address changed to PO Box 4385, 01683230 - Companies House Default Address, Cardiff, CF14 8LH on 2026-02-06
dot icon06/02/2026
Address of officer Mr Athanassios Theophilis changed to 01683230 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-02-06
dot icon06/02/2026
Address of officer Ian Robert Gilchrist changed to 01683230 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-02-06
dot icon06/02/2026
Address of person with significant control Mr Athanassios Theophilis changed to 01683230 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-02-06
dot icon17/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon23/05/2025
Confirmation statement made on 2025-05-23 with no updates
dot icon02/09/2024
Amended total exemption full accounts made up to 2023-09-30
dot icon10/07/2024
Total exemption full accounts made up to 2023-09-30
dot icon01/07/2024
Confirmation statement made on 2024-05-23 with no updates
dot icon29/12/2023
Total exemption full accounts made up to 2022-09-30
dot icon05/07/2023
Confirmation statement made on 2023-05-23 with no updates
dot icon14/11/2022
Previous accounting period extended from 2022-03-31 to 2022-09-30
dot icon26/05/2022
Confirmation statement made on 2022-05-23 with no updates
dot icon04/01/2022
Registered office address changed from , C/O C D Nash Ltd, First Floor 15a Hill Avenue, Amersham, Bucks, HP6 5BD to PO Box 4385 Cardiff CF14 8LH on 2022-01-04
dot icon29/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon03/06/2021
Confirmation statement made on 2021-05-23 with no updates
dot icon22/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon27/05/2020
Confirmation statement made on 2020-05-23 with no updates
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/06/2019
Confirmation statement made on 2019-05-23 with no updates
dot icon12/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/06/2018
Confirmation statement made on 2018-05-23 with no updates
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon26/05/2017
Confirmation statement made on 2017-05-23 with updates
dot icon29/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon25/05/2016
Annual return made up to 2016-05-23 with full list of shareholders
dot icon29/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon27/05/2015
Annual return made up to 2015-05-23 with full list of shareholders
dot icon31/03/2015
Appointment of Ian Robert Gilchrist as a secretary on 2015-03-02
dot icon25/02/2015
Termination of appointment of Athina Theophilis Paris as a secretary on 2015-02-23
dot icon20/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon23/05/2014
Annual return made up to 2014-05-23 with full list of shareholders
dot icon23/05/2014
Director's details changed for Athanassios Theophilis on 2014-05-23
dot icon13/01/2014
Registered office address changed from , 44 Springfield Road, Horsham, West Sussex, RH12 2PD on 2014-01-13
dot icon30/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon07/06/2013
Annual return made up to 2013-05-23 with full list of shareholders
dot icon14/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon02/07/2012
Annual return made up to 2012-05-23 with full list of shareholders
dot icon10/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon17/06/2011
Annual return made up to 2011-05-23
dot icon13/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon27/07/2010
Annual return made up to 2010-05-23 with full list of shareholders
dot icon18/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon16/09/2009
Location of debenture register
dot icon18/06/2009
Return made up to 23/05/09; full list of members
dot icon13/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon08/09/2008
Return made up to 23/05/08; full list of members
dot icon17/09/2007
Total exemption full accounts made up to 2007-03-31
dot icon29/06/2007
Location of register of members (non legible)
dot icon28/06/2007
Return made up to 23/05/07; full list of members
dot icon29/05/2007
Total exemption full accounts made up to 2006-03-31
dot icon08/08/2006
Return made up to 23/05/06; full list of members
dot icon19/06/2006
Total exemption full accounts made up to 2005-03-31
dot icon02/02/2006
Delivery ext'd 3 mth 31/03/05
dot icon01/06/2005
Return made up to 23/05/05; full list of members
dot icon04/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon02/09/2004
Return made up to 23/05/04; full list of members
dot icon03/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon10/06/2003
Return made up to 23/05/03; full list of members
dot icon29/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon19/06/2002
Return made up to 23/05/02; full list of members
dot icon14/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon30/05/2001
Return made up to 23/05/01; full list of members
dot icon15/02/2001
Full accounts made up to 2000-03-31
dot icon24/07/2000
New secretary appointed
dot icon26/06/2000
Return made up to 23/05/00; full list of members
dot icon22/04/2000
Full accounts made up to 1999-03-31
dot icon23/06/1999
Return made up to 23/05/99; full list of members
dot icon16/04/1999
Full accounts made up to 1998-03-31
dot icon28/01/1999
Delivery ext'd 3 mth 31/03/98
dot icon10/07/1998
Return made up to 23/05/98; no change of members
dot icon23/12/1997
Full accounts made up to 1997-03-31
dot icon10/06/1997
Return made up to 23/05/97; no change of members
dot icon11/02/1997
Full accounts made up to 1996-03-31
dot icon28/01/1997
Resolutions
dot icon28/01/1997
Resolutions
dot icon28/01/1997
Resolutions
dot icon01/07/1996
Return made up to 23/05/96; full list of members
dot icon11/04/1996
Full accounts made up to 1995-03-31
dot icon11/02/1996
Delivery ext'd 3 mth 31/03/95
dot icon27/07/1995
Registered office changed on 27/07/95 from: 1 strangways terrace, london, W14 8NE
dot icon21/06/1995
Return made up to 23/05/95; no change of members
dot icon17/05/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/10/1994
Return made up to 23/05/94; no change of members
dot icon18/04/1994
Return made up to 23/05/93; full list of members
dot icon16/03/1994
Accounts for a small company made up to 1993-03-31
dot icon24/06/1993
Full accounts made up to 1992-03-31
dot icon24/07/1992
Return made up to 23/05/92; no change of members
dot icon03/06/1992
Full accounts made up to 1991-03-31
dot icon11/03/1992
Return made up to 04/04/91; full list of members
dot icon09/08/1991
Full accounts made up to 1990-03-31
dot icon21/11/1990
Return made up to 04/04/90; full list of members
dot icon11/06/1990
Full accounts made up to 1989-03-31
dot icon14/08/1989
Return made up to 23/05/89; full list of members
dot icon14/08/1989
Full accounts made up to 1988-03-31
dot icon14/08/1989
Return made up to 14/01/89; full list of members
dot icon15/07/1989
First gazette
dot icon30/06/1988
Full accounts made up to 1987-03-31
dot icon16/05/1988
Return made up to 18/09/87; full list of members
dot icon22/04/1988
Full accounts made up to 1986-03-31
dot icon27/08/1987
Return made up to 04/11/86; full list of members
dot icon07/05/1986
Full accounts made up to 1985-03-31
dot icon07/05/1986
Return made up to 04/11/85; full list of members
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1,130.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
23/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
91.90K
-
0.00
1.13K
-
2021
1
91.90K
-
0.00
1.13K
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

91.90K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.13K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gilchrist, Ian Robert
Secretary
02/03/2015 - Present
-
Paris, Athina Theophilis
Secretary
30/06/2000 - 23/02/2015
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ELSMORE SHIPPING LIMITED

ELSMORE SHIPPING LIMITED is an(a) Active company incorporated on 01/12/1982 with the registered office located at 56 Holland Park Road, London W14 8LZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ELSMORE SHIPPING LIMITED?

toggle

ELSMORE SHIPPING LIMITED is currently Active. It was registered on 01/12/1982 .

Where is ELSMORE SHIPPING LIMITED located?

toggle

ELSMORE SHIPPING LIMITED is registered at 56 Holland Park Road, London W14 8LZ.

What does ELSMORE SHIPPING LIMITED do?

toggle

ELSMORE SHIPPING LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does ELSMORE SHIPPING LIMITED have?

toggle

ELSMORE SHIPPING LIMITED had 1 employees in 2021.

What is the latest filing for ELSMORE SHIPPING LIMITED?

toggle

The latest filing was on 06/02/2026: Registered office address changed to PO Box 4385, 01683230 - Companies House Default Address, Cardiff, CF14 8LH on 2026-02-06.