London
W2 3DF
Secretary Name | Miss Christina Helena Sophia Shiatis |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 January 1992(27 years, 12 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Accountant |
Correspondence Address | 23 Craven Tce London W2 3QH |
Director Name | Mr Michael Avraam Shiatis |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1991(27 years, 10 months after company formation) |
Appointment Duration | 17 years (resigned 23 November 2008) |
Role | Chartered Accountant |
Correspondence Address | Conifers 11 Grimwade Avenue Croydon Surrey CR0 5DJ |
Secretary Name | Mr Constantine Michael Shiatis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1991(27 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 02 January 1992) |
Role | Company Director |
Correspondence Address | 17 Gilray House London W2 3DF |
Director Name | Ms Christina Helena Sophia Shiatis |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2019(55 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 14 September 2019) |
Role | Property Management |
Country of Residence | England |
Correspondence Address | 23 Craven Tce London W2 3QH |
Registered Address | 23 Craven Tce London W2 3QH |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Lancaster Gate |
Built Up Area | Greater London |
3.6k at £1 | Helena Joyce Shiatis 40.00% Ordinary |
---|---|
1.8k at £1 | Andreas Michael Shiatis 20.00% Ordinary |
1.8k at £1 | Christina Helena Shiatis 20.00% Ordinary |
1.8k at £1 | Mr Constantinos Michael Shiatis 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,184,093 |
Cash | £329,981 |
Current Liabilities | £38,908 |
Latest Accounts | 30 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 26 November 2023 (5 months ago) |
---|---|
Next Return Due | 10 December 2024 (7 months, 2 weeks from now) |
3 June 1974 | Delivered on: 7 June 1974 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 23, craven terrace, paddington. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
28 April 1971 | Delivered on: 14 May 1971 Satisfied on: 25 May 1991 Persons entitled: S.B.Azirian Classification: Mortgage Secured details: £6,000. Particulars: 15, tulse hill, brixton, L.B. of lambeth. Fully Satisfied |
28 February 1964 | Delivered on: 13 March 1964 Satisfied on: 25 May 1991 Persons entitled: Barclays Bank PLC Classification: Instr of charge Secured details: All monies due. Etc. Particulars: 15 lake hill, brixton, london. Fully Satisfied |
2 December 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
---|---|
14 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
2 December 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
26 November 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
27 November 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
4 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
3 December 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
10 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
22 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
12 December 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (5 pages) |
12 December 2009 | Secretary's details changed for Miss Christina Helena Sophia Shiatis on 2 October 2009 (1 page) |
12 December 2009 | Director's details changed for Mrs Helena Joyce Shiatis on 2 October 2009 (2 pages) |
12 December 2009 | Termination of appointment of Michael Shiatis as a director (1 page) |
12 December 2009 | Director's details changed for Mrs Helena Joyce Shiatis on 2 October 2009 (2 pages) |
12 December 2009 | Secretary's details changed for Miss Christina Helena Sophia Shiatis on 2 October 2009 (1 page) |
28 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
15 December 2008 | Return made up to 26/11/08; full list of members (4 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
17 December 2007 | Return made up to 26/11/07; full list of members (3 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
14 December 2006 | Return made up to 26/11/06; full list of members (3 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
9 December 2005 | Return made up to 26/11/05; full list of members (3 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
7 December 2004 | Return made up to 26/11/04; full list of members (8 pages) |
21 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
6 December 2003 | Return made up to 26/11/03; full list of members (8 pages) |
2 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
17 December 2002 | Return made up to 26/11/02; full list of members (8 pages) |
29 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
24 December 2001 | Partial exemption accounts made up to 31 December 2000 (5 pages) |
5 December 2001 | Return made up to 26/11/01; full list of members (7 pages) |
4 December 2000 | Return made up to 26/11/00; full list of members (7 pages) |
11 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
5 December 1999 | Return made up to 26/11/99; full list of members (7 pages) |
28 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
10 February 1999 | Return made up to 26/11/98; full list of members (7 pages) |
8 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
29 January 1998 | Return made up to 26/11/97; no change of members (5 pages) |
17 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
2 February 1997 | Accounts for a small company made up to 31 December 1995 (6 pages) |
25 January 1997 | Return made up to 26/11/96; full list of members (8 pages) |
9 February 1996 | Return made up to 26/11/95; full list of members (7 pages) |
4 January 1996 | Accounts for a small company made up to 31 December 1994 (6 pages) |
16 March 1984 | Annual return made up to 31/12/82 (6 pages) |