Check the

CHARTERHOUSE SHIPBROKING COMPANY LTD.

Company
CHARTERHOUSE SHIPBROKING COMPANY LTD. (02811019)

CHARTERHOUSE SHIPBROKING COMPANY

Phone: 02076 211 011
A⁺ rating

ABOUT CHARTERHOUSE SHIPBROKING COMPANY LTD.

London’s leading independent Shipbroking firm offering dry-cargo broking services worldwide.  

Charterhouse Shipbroking Company Limited was established in 1993 and has its offices in the heart of the City of London.   

© 1993-2018 Charterhouse Shipbroking Company Ltd

KEY FINANCES

Year
2017
Assets
£1163.98k ▲ £118.56k (11.34 %)
Cash
£986.24k ▲ £213.69k (27.66 %)
Liabilities
£50.6k ▲ £18.68k (58.55 %)
Net Worth
£1113.38k ▲ £99.88k (9.86 %)

REGISTRATION INFO

Company name
CHARTERHOUSE SHIPBROKING COMPANY LTD.
Company number
02811019
Status
Active
Categroy
Private Limited Company
Date of Incorporation
20 Apr 1993
Age - 32 years
Home Country
United Kingdom

CONTACTS

Website
www.shipbroker.co.uk
Phones
02076 211 011
02076 210 500
Registered Address
C/O VENTHAMS LIMITED,
51 LINCOLN'S INN FIELDS,
LONDON,
WC2A 3NA

ECONOMIC ACTIVITIES

52290
Other transportation support activities

LAST EVENTS

10 Oct 2016
Total exemption small company accounts made up to 31 March 2016
04 May 2016
Annual return made up to 20 April 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 15,000
03 Sep 2015
Total exemption small company accounts made up to 31 March 2015

CHARGES

28 October 1998
Status
Outstanding
Delivered
5 November 1998
Persons entitled
The City of London Real Property Company Limited
Description
£8,050.

See Also


Last update 2018

CHARTERHOUSE SHIPBROKING COMPANY LTD. DIRECTORS

Christine Ann Eve

  Acting
Appointed
01 March 2011
Role
Secretary
Address
40 Ravenscourt Grove, Hornchurch, Essex, RM12 6HS
Name
EVE, Christine Ann

Roy Alan Eve

  Acting
Appointed
01 May 1994
Occupation
Ship Broker
Role
Director
Age
67
Nationality
British
Address
40 Ravenscourt Grove, Hornchurch, Essex, RM12 6HS
Name
EVE, Roy Alan

Michael Craig Fisher

  Resigned
Resigned
18 July 2007
Role
Secretary
Address
2 Whitehead Close, Writtle, Chelmsford, Essex, CM1 3GJ
Name
FISHER, Michael Craig

Alex Kudyukin

  Resigned
Appointed
18 July 2007
Resigned
01 March 2011
Role
Secretary
Address
13 Lexham Mews, Kensington, London, W8 6JW
Name
KUDYUKIN, Alex

Susan Pateman

  Resigned
Appointed
20 April 1993
Resigned
01 May 1994
Role
Secretary
Address
12 Petlands Court, Randall Drive, Hornchurch, Essex, RM12 6QT
Name
PATEMAN, Susan

FIRST SECRETARIES LIMITED

  Resigned
Appointed
20 April 1993
Resigned
20 April 1993
Role
Nominee Secretary
Address
72 New Bond Street, London, W1S 1RR
Name
FIRST SECRETARIES LIMITED

John Samuel Madden

  Resigned
Appointed
20 April 1993
Resigned
01 May 1994
Occupation
Shipbroker
Role
Director
Age
61
Nationality
British
Address
12 Petlands Court, Randall Drive, Hornchurch, Essex, RM12 6QT
Name
MADDEN, John Samuel

REVIEWS


Check The Company
Excellent according to the company’s financial health.