Croydon
Surrey
CR0 5DJ
Secretary Name | Mrs Helena Joyce Shiatis |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 November 1991(20 years, 1 month after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Grimwade Avenue Croydon Surrey CR0 5DJ |
Secretary Name | Ms Christina Helena Sophia Shiatis |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 December 2003(32 years, 3 months after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Company Director |
Country of Residence | England |
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 | 15 November 1991(20 years, 1 month after company formation) |
Appointment Duration | 17 years (resigned 23 November 2008) |
Role | Chartered Accountant |
Correspondence Address | Conifers 11 Grimwade Avenue Croydon Surrey CR0 5DJ |
Director Name | Miss Rosa Sigal |
---|---|
Date of Birth | June 1904 (Born 119 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(20 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 December 1994) |
Role | Book Keeper |
Correspondence Address | 15 Westbourne Park Road London W2 5PX |
Director Name | Mr Andreas Michael Shiatis |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1992(21 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 January 1997) |
Role | Chartered Accountant |
Correspondence Address | 11 Grimwade Avenue Croydon Surrey CR0 5DJ |
Director Name | Beatrice Gould |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1994(22 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 30 September 1994) |
Role | Housewife |
Correspondence Address | Lynwood Hiller Road Guildford Surrey GU1 2JG |
Director Name | Jonathan Peter Gould |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1994(22 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 30 September 1994) |
Role | Accountant |
Correspondence Address | 85 Pullman Lane Godalming Surrey GU7 1YB |
Director Name | Louis Clappas |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(23 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 05 September 2000) |
Role | Stock Broker |
Correspondence Address | Solea Building Nicosia Cyprus |
Director Name | Andreas Constantinidei |
---|---|
Date of Birth | June 1922 (Born 101 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 05 September 2000(28 years, 11 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 20 May 2010) |
Role | Merchant |
Country of Residence | Cyprus |
Correspondence Address | 16 Makarios Avenue Village Sha Nicosia Foreign |
Director Name | Emilios Charalambous |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2003(32 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 June 2005) |
Role | Businessman |
Correspondence Address | Flat 201 16 Karyatis 10 Typaldou Street Nicosia Foreign |
Director Name | Mr Constantine Michael Shiatis |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2003(32 years, 3 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 15 January 2004) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Craven Terrace London W2 3QH |
Director Name | Chrysanthi Charalambous |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2005(33 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 December 2011) |
Role | Business Person |
Country of Residence | Cyprus |
Correspondence Address | Flat 201, 16 Kariatis Building 10 Tipaldou Nicosia Foreign |
Registered Address | 23 Craven Tce London W2 3QH |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Lancaster Gate |
Built Up Area | Greater London |
100 at £1 | Constantine Shiatis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £613,281 |
Cash | £54,861 |
Current Liabilities | £570,731 |
Latest Accounts | 30 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 December |
Latest Return | 11 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 25 September 2024 (5 months from now) |
24 February 2004 | Delivered on: 26 February 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 243 and 245 heathway dagenham essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
7 January 2003 | Delivered on: 18 January 2003 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that property known as 35-39 (odd) flixton road urmston manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
1 March 2002 | Delivered on: 21 March 2002 Persons entitled: National Westminster Bank PLC Classification: A standard security which was presented for registration in scotland on 12TH march 2002 and Secured details: All monies due or to become due from the company to the chargee. Particulars: 46 high street hawick. Outstanding |
3 March 2000 | Delivered on: 15 March 2000 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: L/H property k/a flat 8, 100 lancaster gate london t/no: NGL778327. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
25 November 1982 | Delivered on: 6 December 1982 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: 12 craven terrace city of westminster london W2 title no ln 108599 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
11 February 1976 | Delivered on: 20 February 1976 Persons entitled: Twentieth Century Barking Corporation LTD Classification: Legal charge Secured details: £35,000. Particulars: 149 & 151, queens drive, london M4. Outstanding |
28 September 2023 | Unaudited abridged accounts made up to 30 December 2022 (9 pages) |
---|---|
19 September 2023 | Confirmation statement made on 11 September 2023 with no updates (3 pages) |
15 February 2023 | Amended micro company accounts made up to 30 December 2021 (3 pages) |
28 September 2022 | Micro company accounts made up to 30 December 2021 (3 pages) |
11 September 2022 | Confirmation statement made on 11 September 2022 with no updates (3 pages) |
11 April 2022 | Secretary's details changed for Ms Christina Helena Sophia Shiatis on 1 April 2022 (1 page) |
30 September 2021 | Micro company accounts made up to 30 December 2020 (3 pages) |
22 September 2021 | Confirmation statement made on 11 September 2021 with no updates (3 pages) |
23 December 2020 | Micro company accounts made up to 30 December 2019 (3 pages) |
25 September 2020 | Confirmation statement made on 11 September 2020 with no updates (3 pages) |
11 December 2019 | Micro company accounts made up to 30 December 2018 (2 pages) |
26 September 2019 | Confirmation statement made on 11 September 2019 with no updates (3 pages) |
26 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
29 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
22 September 2018 | Confirmation statement made on 11 September 2018 with no updates (3 pages) |
16 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
16 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
16 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
16 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 September 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
29 September 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
28 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
29 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
28 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
28 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
23 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (4 pages) |
8 January 2012 | Termination of appointment of Chrysanthi Charalambous as a director (1 page) |
8 January 2012 | Termination of appointment of Chrysanthi Charalambous as a director (1 page) |
3 October 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (6 pages) |
3 October 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (6 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
11 September 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (5 pages) |
11 September 2010 | Termination of appointment of Andreas Constantinidei as a director (1 page) |
11 September 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (5 pages) |
11 September 2010 | Termination of appointment of Andreas Constantinidei as a director (1 page) |
14 December 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (5 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 Christina Sophia Helena Vanezis on 2 October 2009 (1 page) |
12 December 2009 | Director's details changed for Chrysanthi Charalambous on 2 October 2009 (2 pages) |
12 December 2009 | Director's details changed for Chrysanthi Charalambous on 2 October 2009 (2 pages) |
12 December 2009 | Termination of appointment of Michael Shiatis as a director (1 page) |
12 December 2009 | Secretary's details changed for Christina Sophia Helena Vanezis on 2 October 2009 (1 page) |
12 December 2009 | Director's details changed for Andreas Constantinidei on 2 October 2009 (2 pages) |
12 December 2009 | Director's details changed for Andreas Constantinidei on 2 October 2009 (2 pages) |
12 December 2009 | Director's details changed for Mrs Helena Joyce Shiatis on 2 October 2009 (2 pages) |
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 Christina Sophia Helena Vanezis on 2 October 2009 (1 page) |
12 December 2009 | Director's details changed for Andreas Constantinidei on 2 October 2009 (2 pages) |
12 December 2009 | Director's details changed for Chrysanthi Charalambous on 2 October 2009 (2 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
15 December 2008 | Return made up to 15/11/08; full list of members (5 pages) |
15 December 2008 | Return made up to 15/11/08; full list of members (5 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
17 December 2007 | Return made up to 15/11/07; full list of members (3 pages) |
17 December 2007 | Return made up to 15/11/07; full list of members (3 pages) |
19 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
19 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
27 November 2006 | Return made up to 15/11/06; full list of members (3 pages) |
27 November 2006 | Return made up to 15/11/06; full list of members (3 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
16 November 2005 | Return made up to 15/11/05; full list of members (3 pages) |
16 November 2005 | Return made up to 15/11/05; full list of members (3 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
26 September 2005 | Director resigned (1 page) |
26 September 2005 | Director resigned (1 page) |
26 September 2005 | New director appointed (2 pages) |
26 September 2005 | New director appointed (2 pages) |
11 December 2004 | Return made up to 15/11/04; full list of members (8 pages) |
11 December 2004 | Return made up to 15/11/04; full list of members (8 pages) |
9 November 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
9 November 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
26 February 2004 | Particulars of mortgage/charge (3 pages) |
26 February 2004 | Particulars of mortgage/charge (3 pages) |
25 January 2004 | New director appointed (2 pages) |
25 January 2004 | New director appointed (2 pages) |
22 January 2004 | Director resigned (1 page) |
22 January 2004 | Director resigned (1 page) |
7 January 2004 | New director appointed (2 pages) |
7 January 2004 | New secretary appointed (2 pages) |
7 January 2004 | New secretary appointed (2 pages) |
7 January 2004 | New director appointed (2 pages) |
11 December 2003 | Return made up to 15/11/03; full list of members
|
11 December 2003 | Return made up to 15/11/03; full list of members
|
2 October 2003 | Accounts for a small company made up to 31 December 2002 (4 pages) |
2 October 2003 | Accounts for a small company made up to 31 December 2002 (4 pages) |
18 January 2003 | Particulars of mortgage/charge (3 pages) |
18 January 2003 | Particulars of mortgage/charge (3 pages) |
17 December 2002 | Return made up to 15/11/02; full list of members (7 pages) |
17 December 2002 | Return made up to 15/11/02; full list of members (7 pages) |
29 October 2002 | Partial exemption accounts made up to 31 December 2001 (4 pages) |
29 October 2002 | Partial exemption accounts made up to 31 December 2001 (4 pages) |
21 March 2002 | Particulars of mortgage/charge (5 pages) |
21 March 2002 | Particulars of mortgage/charge (5 pages) |
24 December 2001 | Partial exemption accounts made up to 31 December 2000 (9 pages) |
24 December 2001 | Partial exemption accounts made up to 31 December 2000 (9 pages) |
7 December 2001 | Return made up to 15/11/01; full list of members (7 pages) |
7 December 2001 | Return made up to 15/11/01; full list of members (7 pages) |
11 December 2000 | Return made up to 15/11/00; full list of members (7 pages) |
11 December 2000 | Director resigned (1 page) |
11 December 2000 | Return made up to 15/11/00; full list of members (7 pages) |
11 December 2000 | Director resigned (1 page) |
27 November 2000 | New director appointed (2 pages) |
27 November 2000 | New director appointed (2 pages) |
11 October 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
11 October 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
15 March 2000 | Particulars of mortgage/charge (3 pages) |
15 March 2000 | Particulars of mortgage/charge (3 pages) |
28 February 2000 | Memorandum and Articles of Association (8 pages) |
28 February 2000 | Memorandum and Articles of Association (8 pages) |
14 February 2000 | Company name changed ion finance (london) LIMITED\certificate issued on 15/02/00 (2 pages) |
14 February 2000 | Company name changed ion finance (london) LIMITED\certificate issued on 15/02/00 (2 pages) |
5 December 1999 | Return made up to 15/11/99; full list of members (7 pages) |
5 December 1999 | Return made up to 15/11/99; full list of members (7 pages) |
28 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
28 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
24 December 1998 | Return made up to 15/11/98; no change of members (5 pages) |
24 December 1998 | Return made up to 15/11/98; no change of members (5 pages) |
26 October 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
26 October 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
6 February 1998 | Director resigned (1 page) |
6 February 1998 | Director resigned (1 page) |
6 February 1998 | Return made up to 15/11/97; no change of members (7 pages) |
6 February 1998 | Return made up to 15/11/97; no change of members (7 pages) |
17 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
17 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
2 September 1997 | Return made up to 15/11/96; full list of members (8 pages) |
2 September 1997 | Director resigned (1 page) |
2 September 1997 | Director resigned (1 page) |
2 September 1997 | Return made up to 15/11/96; full list of members (8 pages) |
2 September 1997 | Return made up to 15/11/95; full list of members (9 pages) |
31 October 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
31 October 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
31 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
31 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
16 May 1995 | New director appointed (2 pages) |
16 May 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |