London
N10 1RF
Director Name | Mr Christos Philippou |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2008(47 years, 11 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA |
Director Name | Othonas Pouyiouros |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2012(51 years, 10 months after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 136 Osier Crescent London N10 1RF |
Director Name | Anastasia Pouyiouros |
---|---|
Date of Birth | October 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(31 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 12 January 2000) |
Role | Company Director |
Correspondence Address | 20 Church Crescent London N10 3TD |
Director Name | Charalambos Pouyiouros |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(31 years, 6 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 07 November 2005) |
Role | Company Director |
Correspondence Address | 176c Vrisidion Street Paralimni Foreign Cyprus |
Secretary Name | Anastasia Pouyiouros |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(31 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 12 January 2000) |
Role | Company Director |
Correspondence Address | 20 Church Crescent London N10 3TD |
Director Name | Trinity Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2005(45 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 July 2008) |
Correspondence Address | 64 Lordou Vironos St Larnaca 6304 Foreign |
Website | riverbell.eu |
---|
Registered Address | 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | North Richmond |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2k at £1 | Executors Of Charalambos Pouyiouros 99.50% Ordinary |
---|---|
5 at £1 | Angelos Pouyiouros 0.25% Ordinary |
5 at £1 | Othonas Pouyiouros 0.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | £27,322 |
Current Liabilities | £33,689 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (2 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 1 week from now) |
21 June 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
---|---|
26 April 2023 | Micro company accounts made up to 31 July 2022 (2 pages) |
6 July 2022 | Confirmation statement made on 6 July 2022 with updates (4 pages) |
10 March 2022 | Micro company accounts made up to 31 July 2021 (2 pages) |
4 January 2022 | Confirmation statement made on 31 December 2021 with updates (4 pages) |
27 April 2021 | Micro company accounts made up to 31 July 2020 (2 pages) |
4 January 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
25 November 2020 | Director's details changed for Mr Christos Philippou on 25 November 2020 (2 pages) |
25 June 2020 | Change of details for Margarita Pouyiouros as a person with significant control on 22 June 2020 (2 pages) |
23 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
6 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
15 October 2019 | Notification of Othonas Pouyiouros as a person with significant control on 20 September 2019 (2 pages) |
15 October 2019 | Notification of Margarita Pouyiouros as a person with significant control on 20 September 2019 (2 pages) |
14 October 2019 | Withdrawal of a person with significant control statement on 14 October 2019 (2 pages) |
14 October 2019 | Notification of Angelos Pouyiouros as a person with significant control on 20 September 2019 (2 pages) |
14 February 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
4 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
26 April 2018 | Director's details changed for Christos Philippou on 25 April 2018 (2 pages) |
28 March 2018 | Registered office address changed from A C Photi & Company East House 109 South Worple Way London SW14 8TN to 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA on 28 March 2018 (1 page) |
8 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
27 April 2017 | Micro company accounts made up to 31 July 2016 (1 page) |
27 April 2017 | Micro company accounts made up to 31 July 2016 (1 page) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
30 March 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
1 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
26 March 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
26 March 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
28 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
27 March 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
27 March 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
30 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
28 March 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
28 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
28 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Total exemption full accounts made up to 31 July 2011 (7 pages) |
1 May 2012 | Total exemption full accounts made up to 31 July 2011 (7 pages) |
24 April 2012 | Appointment of Othonas Pouyiouros as a director (2 pages) |
24 April 2012 | Appointment of Othonas Pouyiouros as a director (2 pages) |
31 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
31 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Total exemption full accounts made up to 31 July 2010 (7 pages) |
4 May 2011 | Total exemption full accounts made up to 31 July 2010 (7 pages) |
31 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
31 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Total exemption full accounts made up to 31 July 2009 (7 pages) |
13 April 2010 | Total exemption full accounts made up to 31 July 2009 (7 pages) |
2 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
2 February 2010 | Director's details changed for Christos Philippou on 31 December 2009 (2 pages) |
2 February 2010 | Director's details changed for Christos Philippou on 31 December 2009 (2 pages) |
2 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
18 May 2009 | Total exemption full accounts made up to 31 July 2008 (8 pages) |
18 May 2009 | Total exemption full accounts made up to 31 July 2008 (8 pages) |
23 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
23 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
11 September 2008 | Return made up to 31/12/07; full list of members (3 pages) |
11 September 2008 | Return made up to 31/12/07; full list of members (3 pages) |
11 September 2008 | Secretary's change of particulars / othonas pouyiouros / 30/01/2008 (1 page) |
11 September 2008 | Appointment terminated director trinity secretarial LIMITED (1 page) |
11 September 2008 | Director appointed christos philippou (1 page) |
11 September 2008 | Director appointed christos philippou (1 page) |
11 September 2008 | Secretary's change of particulars / othonas pouyiouros / 30/01/2008 (1 page) |
11 September 2008 | Appointment terminated director trinity secretarial LIMITED (1 page) |
25 March 2008 | Total exemption full accounts made up to 31 July 2007 (6 pages) |
25 March 2008 | Total exemption full accounts made up to 31 July 2007 (6 pages) |
24 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
24 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
22 January 2007 | Full accounts made up to 31 July 2005 (9 pages) |
22 January 2007 | Full accounts made up to 31 July 2006 (7 pages) |
22 January 2007 | Full accounts made up to 31 July 2005 (9 pages) |
22 January 2007 | Full accounts made up to 31 July 2006 (7 pages) |
27 July 2006 | Return made up to 31/12/05; full list of members (2 pages) |
27 July 2006 | Return made up to 31/12/05; full list of members (2 pages) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | New director appointed (2 pages) |
20 July 2006 | New director appointed (2 pages) |
20 July 2006 | Director resigned (1 page) |
25 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
25 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
23 November 2004 | Full accounts made up to 31 July 2004 (9 pages) |
23 November 2004 | Full accounts made up to 31 July 2004 (9 pages) |
23 January 2004 | Return made up to 31/12/03; no change of members (4 pages) |
23 January 2004 | Return made up to 31/12/03; no change of members (4 pages) |
8 December 2003 | Full accounts made up to 31 July 2003 (9 pages) |
8 December 2003 | Full accounts made up to 31 July 2003 (9 pages) |
25 January 2003 | Return made up to 31/12/02; no change of members (4 pages) |
25 January 2003 | Return made up to 31/12/02; no change of members (4 pages) |
11 October 2002 | Full accounts made up to 31 July 2002 (10 pages) |
11 October 2002 | Full accounts made up to 31 July 2002 (10 pages) |
3 April 2002 | Full accounts made up to 31 July 2001 (9 pages) |
3 April 2002 | Full accounts made up to 31 July 2001 (9 pages) |
28 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
28 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
8 February 2001 | Return made up to 31/12/00; no change of members (4 pages) |
8 February 2001 | Return made up to 31/12/00; no change of members (4 pages) |
7 September 2000 | Director's particulars changed (1 page) |
7 September 2000 | Full accounts made up to 31 July 2000 (9 pages) |
7 September 2000 | Director's particulars changed (1 page) |
7 September 2000 | Full accounts made up to 31 July 2000 (9 pages) |
11 July 2000 | Secretary's particulars changed (1 page) |
11 July 2000 | Secretary's particulars changed (1 page) |
1 February 2000 | New secretary appointed (2 pages) |
1 February 2000 | Secretary resigned;director resigned (1 page) |
1 February 2000 | New secretary appointed (2 pages) |
1 February 2000 | Secretary resigned;director resigned (1 page) |
5 January 2000 | Return made up to 31/12/99; full list of members (5 pages) |
5 January 2000 | Return made up to 31/12/99; full list of members (5 pages) |
5 November 1999 | Full accounts made up to 31 July 1999 (10 pages) |
5 November 1999 | Full accounts made up to 31 July 1999 (10 pages) |
30 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
30 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
28 September 1998 | Full accounts made up to 31 July 1998 (10 pages) |
28 September 1998 | Full accounts made up to 31 July 1998 (10 pages) |
30 April 1998 | Registered office changed on 30/04/98 from: ac photi & co 9 the broadway white hart lane barnes SW13 0NY (1 page) |
30 April 1998 | Registered office changed on 30/04/98 from: ac photi & co 9 the broadway white hart lane barnes SW13 0NY (1 page) |
7 January 1998 | Return made up to 31/12/97; full list of members (5 pages) |
7 January 1998 | Return made up to 31/12/97; full list of members (5 pages) |
29 December 1997 | Nc inc already adjusted 01/12/97 (2 pages) |
29 December 1997 | Resolutions
|
29 December 1997 | Ad 01/12/97--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages) |
29 December 1997 | Nc inc already adjusted 01/12/97 (2 pages) |
29 December 1997 | Particulars of contract relating to shares (4 pages) |
29 December 1997 | Resolutions
|
29 December 1997 | Ad 01/12/97--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages) |
29 December 1997 | Particulars of contract relating to shares (4 pages) |
3 November 1997 | Full accounts made up to 31 July 1997 (10 pages) |
3 November 1997 | Full accounts made up to 31 July 1997 (10 pages) |
6 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
6 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
18 October 1996 | Full accounts made up to 31 July 1996 (10 pages) |
18 October 1996 | Full accounts made up to 31 July 1996 (10 pages) |
20 December 1995 | Return made up to 31/12/95; full list of members (6 pages) |
20 December 1995 | Return made up to 31/12/95; full list of members (6 pages) |
24 November 1995 | Full accounts made up to 31 July 1995 (10 pages) |
24 November 1995 | Full accounts made up to 31 July 1995 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
21 February 1994 | Company name changed charmon footwear LIMITED\certificate issued on 22/02/94 (2 pages) |
21 February 1994 | Company name changed charmon footwear LIMITED\certificate issued on 22/02/94 (2 pages) |
11 July 1960 | Incorporation (13 pages) |
11 July 1960 | Certificate of incorporation (1 page) |
11 July 1960 | Incorporation (13 pages) |
11 July 1960 | Certificate of incorporation (1 page) |