Company NameAdelphia Shipping Limited
Company StatusDissolved
Company Number01610282
CategoryPrivate Limited Company
Incorporation Date1 February 1982(42 years, 3 months ago)
Dissolution Date4 February 2020 (4 years, 2 months ago)
Previous NameBasicfame Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJohn Michael Carras
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1991(9 years, 4 months after company formation)
Appointment Duration28 years, 7 months (closed 04 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address122 Feering Hill
Feering
Colchester
CO5 9PY
Secretary NameJohn Michael Carras
NationalityBritish
StatusClosed
Appointed25 June 1991(9 years, 4 months after company formation)
Appointment Duration28 years, 7 months (closed 04 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address151 Preston Road
Wembley
Middlesex
HA9 8NQ
Director NameTheodore Alexander Vlassopulos
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2006(24 years, 2 months after company formation)
Appointment Duration13 years, 10 months (closed 04 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address122 Feering Hill
Feering
Colchester
CO5 9PY
Director NameJohn Stylianos Vlassopulos
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(9 years, 4 months after company formation)
Appointment Duration14 years, 9 months (resigned 31 March 2006)
RoleCompany Director
Correspondence Address1 Mortimer Road
London
W13 8NG
Director NameNicolaos Stavros Stylianou Vlassopulos
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(9 years, 4 months after company formation)
Appointment Duration11 years, 6 months (resigned 31 December 2002)
RoleCompany Director
Correspondence Address49 Regency Lodge
Adelaide Road
London
NW3 5ED
Director NameStelios John Vlassopulos
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(9 years, 4 months after company formation)
Appointment Duration10 years, 11 months (resigned 12 June 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 11 Montpelier Road
London
W5 2QP

Contact

Websitemarinelubes.co.uk
Telephone020 87490352
Telephone regionLondon

Location

Registered Address122 Feering Hill
Feering
Colchester
CO5 9PY
RegionEast of England
ConstituencyWitham
CountyEssex
ParishFeering
WardKelvedon & Feering
Built Up AreaKelvedon
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1J.m. Carras
50.00%
Ordinary
50 at £1Theodore Vlassopulos
50.00%
Ordinary

Financials

Year2014
Turnover£451,072
Net Worth£27,833
Current Liabilities£150,567

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

1 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
12 July 2017Notification of John Michael Carras as a person with significant control on 25 June 2017 (2 pages)
12 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
12 July 2017Notification of Theodore Alexander Vlassopulos as a person with significant control on 25 June 2017 (2 pages)
18 August 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
1 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(6 pages)
24 August 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
21 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(5 pages)
3 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(5 pages)
29 May 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
23 July 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
4 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (5 pages)
23 April 2013Registered office address changed from 21 Baseline Studios Whitchurch Road London W11 4AT on 23 April 2013 (1 page)
25 July 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
10 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (6 pages)
23 August 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
5 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
29 July 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
20 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
19 July 2010Director's details changed for John Michael Carras on 1 January 2010 (2 pages)
19 July 2010Director's details changed for John Michael Carras on 1 January 2010 (2 pages)
19 July 2010Director's details changed for Theodore Alexander Vlassopulos on 1 January 2010 (2 pages)
19 July 2010Director's details changed for Theodore Alexander Vlassopulos on 1 January 2010 (2 pages)
7 July 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
2 July 2009Return made up to 25/06/09; full list of members (4 pages)
18 July 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
14 July 2008Return made up to 25/06/08; full list of members (4 pages)
25 July 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
11 July 2007Return made up to 25/06/07; full list of members (3 pages)
12 July 2006Return made up to 25/06/06; full list of members (3 pages)
12 July 2006Director's particulars changed (1 page)
20 June 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
24 April 2006New director appointed (2 pages)
24 April 2006Director resigned (1 page)
16 August 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
11 July 2005Return made up to 25/06/05; full list of members
  • 363(287) ‐ Registered office changed on 11/07/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
7 July 2005Registered office changed on 07/07/05 from: 5 saint mary abbots place london W8 6LS (1 page)
27 August 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
2 August 2004Return made up to 25/06/04; full list of members (8 pages)
26 July 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
26 July 2003Return made up to 25/06/03; full list of members (8 pages)
26 July 2003Registered office changed on 26/07/03 from: 1A st mary abbots place london W8 6LS (1 page)
9 January 2003Director resigned (1 page)
1 July 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
1 July 2002Director resigned (1 page)
1 July 2002Return made up to 25/06/02; full list of members (9 pages)
12 October 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
25 July 2001Return made up to 25/06/01; full list of members (8 pages)
11 July 2000Full accounts made up to 31 March 2000 (8 pages)
5 July 2000Return made up to 25/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 October 1999Full accounts made up to 31 March 1999 (9 pages)
2 August 1999Return made up to 25/06/99; no change of members (4 pages)
4 August 1998Full accounts made up to 31 March 1998 (9 pages)
4 August 1998Return made up to 25/06/98; no change of members (6 pages)
22 July 1997Return made up to 25/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 July 1997Full accounts made up to 31 March 1997 (10 pages)
14 March 1997Registered office changed on 14/03/97 from: suite 7, 2ND floor, magenta house, 85, whitechapel road, london, E1 1DU. (1 page)
8 July 1996Full accounts made up to 31 March 1996 (11 pages)
8 July 1996Return made up to 25/06/96; no change of members (4 pages)
11 July 1995Accounts for a small company made up to 31 March 1995 (11 pages)
6 July 1995Return made up to 25/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)