Company NameP. Styllis Limited
DirectorPavlos Styllis
Company StatusActive
Company Number01512643
CategoryPrivate Limited Company
Incorporation Date15 August 1980(43 years, 8 months ago)

Business Activity

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

Directors

Director NamePavlos Styllis
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(11 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleStamp Dealer
Country of ResidenceUnited Kingdom
Correspondence Address37 Marchmont Road
Wallington
Surrey
SM6 9NT
Secretary NameKyriacoulla Styllis
NationalityBritish
StatusCurrent
Appointed31 December 1991(11 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address37 Marchmont Road
Wallington
Surrey
SM6 9NT

Location

Registered Address37 Marchmont Road
Wallington
Surrey
SM6 9NT
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington South
Built Up AreaGreater London

Shareholders

99 at £1Pavlos Styllis
99.00%
Ordinary
1 at £1Kyriacoulla Styllis
1.00%
Ordinary

Financials

Year2014
Net Worth£12,975
Cash£2,791
Current Liabilities£65,998

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return24 December 2023 (4 months ago)
Next Return Due7 January 2025 (8 months, 2 weeks from now)

Charges

5 December 1991Delivered on: 17 December 1991
Satisfied on: 13 June 1998
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including trade fixtures see 395 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
20 June 1988Delivered on: 30 June 1988
Satisfied on: 13 June 1998
Persons entitled: Barclays 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: Unit 3 chancery house chancery lane camden london.
Fully Satisfied

Filing History

29 December 2023Confirmation statement made on 24 December 2023 with no updates (3 pages)
27 June 2023Micro company accounts made up to 30 September 2022 (4 pages)
20 June 2023Change of details for Mr Pavlos Styllis as a person with significant control on 20 June 2023 (2 pages)
20 June 2023Director's details changed for Pavlos Styllis on 20 June 2023 (2 pages)
16 January 2023Confirmation statement made on 24 December 2022 with no updates (3 pages)
30 June 2022Micro company accounts made up to 30 September 2021 (4 pages)
24 December 2021Confirmation statement made on 24 December 2021 with no updates (3 pages)
30 June 2021Micro company accounts made up to 30 September 2020 (4 pages)
5 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
1 July 2020Micro company accounts made up to 30 September 2019 (4 pages)
20 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
25 June 2019Micro company accounts made up to 30 September 2018 (4 pages)
15 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (4 pages)
15 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
6 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
2 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(4 pages)
2 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(4 pages)
2 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
2 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
20 June 2015Compulsory strike-off action has been discontinued (1 page)
20 June 2015Compulsory strike-off action has been discontinued (1 page)
18 June 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(4 pages)
18 June 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(4 pages)
28 April 2015First Gazette notice for compulsory strike-off (1 page)
28 April 2015First Gazette notice for compulsory strike-off (1 page)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
4 February 2014Registered office address changed from 23 Wilkie House Millbank Estate Cureton Street London SW1P 4EH on 4 February 2014 (1 page)
4 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(4 pages)
4 February 2014Registered office address changed from 23 Wilkie House Millbank Estate Cureton Street London SW1P 4EH on 4 February 2014 (1 page)
4 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(4 pages)
4 February 2014Registered office address changed from 23 Wilkie House Millbank Estate Cureton Street London SW1P 4EH on 4 February 2014 (1 page)
2 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
2 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
8 May 2013Compulsory strike-off action has been discontinued (1 page)
8 May 2013Compulsory strike-off action has been discontinued (1 page)
7 May 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
19 May 2012Compulsory strike-off action has been discontinued (1 page)
19 May 2012Compulsory strike-off action has been discontinued (1 page)
16 May 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
3 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
3 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
3 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
22 March 2010Director's details changed for Pavlos Styllis on 31 December 2009 (2 pages)
22 March 2010Director's details changed for Pavlos Styllis on 31 December 2009 (2 pages)
22 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
26 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
26 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
15 May 2009Compulsory strike-off action has been discontinued (1 page)
15 May 2009Compulsory strike-off action has been discontinued (1 page)
13 May 2009Return made up to 31/12/08; full list of members (3 pages)
13 May 2009Return made up to 31/12/08; full list of members (3 pages)
12 May 2009First Gazette notice for compulsory strike-off (1 page)
12 May 2009First Gazette notice for compulsory strike-off (1 page)
11 June 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
11 June 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
15 May 2008Return made up to 31/12/07; no change of members (6 pages)
15 May 2008Return made up to 31/12/07; no change of members (6 pages)
3 August 2007Return made up to 31/12/06; full list of members (6 pages)
3 August 2007Return made up to 31/12/06; full list of members (6 pages)
11 June 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
11 June 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
30 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
30 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
19 January 2006Return made up to 31/12/05; full list of members (6 pages)
19 January 2006Return made up to 31/12/05; full list of members (6 pages)
4 August 2005Return made up to 31/12/04; full list of members (6 pages)
4 August 2005Return made up to 31/12/04; full list of members (6 pages)
3 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
3 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
23 September 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
23 September 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
19 March 2004Return made up to 31/12/03; full list of members (6 pages)
19 March 2004Return made up to 31/12/03; full list of members (6 pages)
19 February 2004Ad 20/09/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 February 2004Ad 20/09/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 November 2003Return made up to 31/12/02; full list of members (6 pages)
6 November 2003Return made up to 31/12/02; full list of members (6 pages)
1 October 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
1 October 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
2 August 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
2 August 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
2 August 2002Registered office changed on 02/08/02 from: 23 wilkie house cureton street london SW1P 4EH (1 page)
2 August 2002Registered office changed on 02/08/02 from: 23 wilkie house cureton street london SW1P 4EH (1 page)
18 July 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 18/07/02
(6 pages)
18 July 2002Registered office changed on 18/07/02 from: 23 wilkie house cureton street london SW1P 4EH (1 page)
18 July 2002Registered office changed on 18/07/02 from: 23 wilkie house cureton street london SW1P 4EH (1 page)
18 July 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 18/07/02
(6 pages)
2 August 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
2 August 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
9 May 2001Return made up to 31/12/00; full list of members (6 pages)
9 May 2001Return made up to 31/12/00; full list of members (6 pages)
1 August 2000Full accounts made up to 30 September 1999 (8 pages)
1 August 2000Full accounts made up to 30 September 1999 (8 pages)
31 January 2000Return made up to 31/12/99; full list of members (6 pages)
31 January 2000Return made up to 31/12/99; full list of members (6 pages)
30 June 1999Accounts for a small company made up to 30 September 1998 (7 pages)
30 June 1999Accounts for a small company made up to 30 September 1998 (7 pages)
31 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
31 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
13 June 1998Declaration of satisfaction of mortgage/charge (1 page)
13 June 1998Declaration of satisfaction of mortgage/charge (1 page)
13 June 1998Declaration of satisfaction of mortgage/charge (1 page)
13 June 1998Declaration of satisfaction of mortgage/charge (1 page)
22 January 1998Return made up to 31/12/97; full list of members (6 pages)
22 January 1998Return made up to 31/12/97; full list of members (6 pages)
2 June 1997Accounts for a small company made up to 30 September 1996 (4 pages)
2 June 1997Accounts for a small company made up to 30 September 1996 (4 pages)
14 April 1997Return made up to 31/12/96; full list of members (6 pages)
14 April 1997Return made up to 31/12/96; full list of members (6 pages)
10 June 1996Accounts for a small company made up to 30 September 1995 (4 pages)
10 June 1996Return made up to 31/12/95; full list of members (6 pages)
10 June 1996Accounts for a small company made up to 30 September 1995 (4 pages)
10 June 1996Return made up to 31/12/95; full list of members (6 pages)
30 June 1995Accounts for a small company made up to 30 September 1994 (10 pages)
30 June 1995Accounts for a small company made up to 30 September 1994 (10 pages)