London
W1K 4QX
Secretary Name | Kim Haakonson |
---|---|
Status | Current |
Appointed | 15 June 2020(39 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Correspondence Address | Les Caravelles 25 Boulevard Albert 1er 98000 Monaco |
Director Name | Daniel Gorin |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 26 February 1993(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 04 August 1997) |
Role | Lawyer |
Correspondence Address | 5 Chemin Des Patenailles 1241 Puplinge Geneva Switzerland |
Director Name | Hubert Roland Maillard |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 26 February 1993(12 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 26 February 1994) |
Role | Banker |
Correspondence Address | 37 Rue Jacques-Dalphin 1227 Carouge Geneva Switzerland |
Secretary Name | John Walford Roome |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 26 February 1993(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 04 August 1997) |
Role | Company Director |
Correspondence Address | Riversdale House Boldre Lymington Hants SO41 8PE |
Director Name | Rene Privat |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 12 August 1993(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 August 1997) |
Role | Investment Banker |
Correspondence Address | 4 Rue De Saussure 1204 Geneva Switzerland Foreign |
Director Name | Neil Ferguson Simpson |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1997(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 June 2000) |
Role | Chartered Accountant |
Correspondence Address | 12 Church Road Hertford SG14 3DP |
Director Name | Dr Maria Constantine Makris |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 17 June 2000(19 years, 8 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 March 2010) |
Role | Lawyer |
Correspondence Address | 4 Valaoritou Street Athens 10671 Foreign |
Director Name | Mrs Efthymia Pilati |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 01 March 2010(29 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 27 July 2017) |
Role | Lawyer |
Country of Residence | Greece |
Correspondence Address | 4 Valaoritou Street Athens 106 71 Greece |
Director Name | Mr Stavros Panagiotis Psycharis |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 27 July 2017(36 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 June 2020) |
Role | Company Director |
Country of Residence | Greece |
Correspondence Address | 30 Lykavittou Street Athens 10671 |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2002(21 years, 6 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 15 June 2020) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Registered Address | 5 Hanover Square London W1S 1HE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
3 at £1 | Stavros Psycharis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,152,644 |
Cash | £687 |
Current Liabilities | £409,506 |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 30 January 2025 (9 months from now) |
27 October 2020 | Registered office address changed from 1 Chamberlain Square Cs Birmingham B3 3AX United Kingdom to 35 Grosvenor Street London W1K 4QX on 27 October 2020 (1 page) |
---|---|
22 July 2020 | Termination of appointment of Stavros Panagiotis Psycharis as a director on 15 June 2020 (1 page) |
22 July 2020 | Appointment of Mr. George Michael Kangis as a director on 15 June 2020 (2 pages) |
22 July 2020 | Notification of Filippos Pantelis Lemos as a person with significant control on 15 June 2020 (2 pages) |
22 July 2020 | Appointment of Kim Haakonson as a secretary on 15 June 2020 (2 pages) |
22 July 2020 | Termination of appointment of Jordan Company Secretaries Limited as a secretary on 15 June 2020 (1 page) |
22 July 2020 | Cessation of Stavros Psycharis as a person with significant control on 15 June 2020 (1 page) |
21 February 2020 | Registered office address changed from Hays Galleria 1 Hays Lane London SE1 2rd United Kingdom to 1 Chamberlain Square Cs Birmingham B3 3AX on 21 February 2020 (1 page) |
5 February 2020 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
28 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
19 February 2019 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
16 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
21 February 2018 | Confirmation statement made on 16 January 2018 with updates (5 pages) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
2 October 2017 | Termination of appointment of Efthymia Pilati as a director on 27 July 2017 (1 page) |
2 October 2017 | Termination of appointment of Efthymia Pilati as a director on 27 July 2017 (1 page) |
2 October 2017 | Appointment of Mr Stavros Panagiotis Psycharis as a director on 27 July 2017 (2 pages) |
2 October 2017 | Appointment of Mr Stavros Panagiotis Psycharis as a director on 27 July 2017 (2 pages) |
2 October 2017 | Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 2 October 2017 (1 page) |
2 October 2017 | Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 2 October 2017 (1 page) |
10 February 2017 | Confirmation statement made on 16 January 2017 with updates (7 pages) |
10 February 2017 | Confirmation statement made on 16 January 2017 with updates (7 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
13 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
26 February 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 March 2012 | Secretary's details changed for Jordan Company Secretaries Limited on 1 January 2012 (2 pages) |
7 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Secretary's details changed for Jordan Company Secretaries Limited on 1 January 2012 (2 pages) |
7 March 2012 | Secretary's details changed for Jordan Company Secretaries Limited on 1 January 2012 (2 pages) |
7 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (4 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 August 2011 | Registered office address changed from Plumtree Court London EC4A 4HT on 1 August 2011 (1 page) |
1 August 2011 | Registered office address changed from Plumtree Court London EC4A 4HT on 1 August 2011 (1 page) |
1 August 2011 | Registered office address changed from Plumtree Court London EC4A 4HT on 1 August 2011 (1 page) |
7 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
10 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
15 March 2010 | Termination of appointment of Maria Makris as a director (1 page) |
15 March 2010 | Appointment of Mrs Efthymia Pilati as a director (2 pages) |
15 March 2010 | Appointment of Mrs Efthymia Pilati as a director (2 pages) |
15 March 2010 | Termination of appointment of Maria Makris as a director (1 page) |
26 February 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
4 February 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
4 March 2009 | Return made up to 26/02/09; full list of members (3 pages) |
4 March 2009 | Return made up to 26/02/09; full list of members (3 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
2 February 2009 | Resolutions
|
2 February 2009 | Resolutions
|
6 March 2008 | Return made up to 26/02/08; full list of members (3 pages) |
6 March 2008 | Return made up to 26/02/08; full list of members (3 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
27 February 2007 | Return made up to 26/02/07; full list of members (2 pages) |
27 February 2007 | Return made up to 26/02/07; full list of members (2 pages) |
5 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
5 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
10 March 2006 | Return made up to 26/02/06; full list of members (5 pages) |
10 March 2006 | Return made up to 26/02/06; full list of members (5 pages) |
3 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
3 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
8 March 2005 | Return made up to 26/02/05; full list of members (5 pages) |
8 March 2005 | Return made up to 26/02/05; full list of members (5 pages) |
5 January 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
5 January 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
1 March 2004 | Return made up to 26/02/04; full list of members (5 pages) |
1 March 2004 | Return made up to 26/02/04; full list of members (5 pages) |
22 December 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
22 December 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
4 March 2003 | Return made up to 26/02/03; full list of members (5 pages) |
4 March 2003 | Return made up to 26/02/03; full list of members (5 pages) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
19 June 2002 | New secretary appointed (2 pages) |
19 June 2002 | New secretary appointed (2 pages) |
30 April 2002 | Return made up to 26/02/02; full list of members (5 pages) |
30 April 2002 | Return made up to 26/02/02; full list of members (5 pages) |
10 April 2002 | Secretary resigned (1 page) |
10 April 2002 | Secretary resigned (1 page) |
17 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
17 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
25 June 2001 | Full accounts made up to 31 March 2000 (8 pages) |
25 June 2001 | Full accounts made up to 31 March 2000 (8 pages) |
29 March 2001 | Return made up to 26/02/01; full list of members (5 pages) |
29 March 2001 | Return made up to 26/02/01; full list of members (5 pages) |
30 January 2001 | Delivery ext'd 3 mth 31/03/00 (2 pages) |
30 January 2001 | Delivery ext'd 3 mth 31/03/00 (2 pages) |
4 July 2000 | Director resigned (1 page) |
4 July 2000 | New director appointed (2 pages) |
4 July 2000 | New director appointed (2 pages) |
4 July 2000 | Director resigned (1 page) |
16 March 2000 | Return made up to 26/02/00; full list of members (6 pages) |
16 March 2000 | Return made up to 26/02/00; full list of members (6 pages) |
31 January 2000 | Full accounts made up to 31 March 1998 (8 pages) |
31 January 2000 | Full accounts made up to 31 March 1998 (8 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
25 March 1999 | Return made up to 26/02/99; full list of members (6 pages) |
25 March 1999 | Return made up to 26/02/99; full list of members (6 pages) |
1 April 1998 | Return made up to 26/02/98; full list of members (5 pages) |
1 April 1998 | Return made up to 26/02/98; full list of members (5 pages) |
17 December 1997 | Resolutions
|
17 December 1997 | Resolutions
|
3 December 1997 | Secretary resigned (1 page) |
3 December 1997 | Registered office changed on 03/12/97 from: 3RD floor eagle house 110 jermyn street london SW1Y 6RH (1 page) |
3 December 1997 | New secretary appointed (2 pages) |
3 December 1997 | Secretary resigned (1 page) |
3 December 1997 | New secretary appointed (2 pages) |
3 December 1997 | Registered office changed on 03/12/97 from: 3RD floor eagle house 110 jermyn street london SW1Y 6RH (1 page) |
24 November 1997 | New director appointed (2 pages) |
24 November 1997 | New director appointed (2 pages) |
24 November 1997 | Director resigned (1 page) |
24 November 1997 | Director resigned (1 page) |
24 November 1997 | Director resigned (1 page) |
24 November 1997 | Director resigned (1 page) |
29 July 1997 | Full accounts made up to 31 March 1997 (5 pages) |
29 July 1997 | Full accounts made up to 31 March 1997 (5 pages) |
17 April 1997 | Return made up to 26/02/97; full list of members (5 pages) |
17 April 1997 | Return made up to 26/02/97; full list of members (5 pages) |
3 April 1997 | Full accounts made up to 31 March 1996 (8 pages) |
3 April 1997 | Full accounts made up to 31 March 1996 (8 pages) |
7 January 1997 | Registered office changed on 07/01/97 from: 6TH floor one hanover square london W14 4SR (1 page) |
7 January 1997 | Registered office changed on 07/01/97 from: 6TH floor one hanover square london W14 4SR (1 page) |
18 March 1996 | Return made up to 26/02/96; full list of members (6 pages) |
18 March 1996 | Return made up to 26/02/96; full list of members (6 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
22 May 1995 | Return made up to 26/02/95; full list of members (8 pages) |
22 May 1995 | Return made up to 26/02/95; full list of members (8 pages) |
1 February 1995 | Accounts for a small company made up to 31 March 1994 (8 pages) |
1 February 1995 | Accounts for a small company made up to 31 March 1994 (8 pages) |
26 April 1994 | (8 pages) |
26 April 1994 | (8 pages) |
26 April 1994 | Accounts for a small company made up to 31 March 1993 (8 pages) |
22 April 1994 | Director resigned;new director appointed (2 pages) |
22 April 1994 | Director resigned;new director appointed (2 pages) |
18 April 1994 | Return made up to 26/02/94; full list of members (6 pages) |
18 April 1994 | Return made up to 26/02/94; full list of members (6 pages) |
18 April 1994 | Return made up to 26/02/94; full list of members (6 pages) |
23 March 1993 | Return made up to 26/02/93; full list of members (5 pages) |
23 March 1993 | Return made up to 26/02/93; full list of members (5 pages) |
23 March 1993 | Return made up to 26/02/93; full list of members (5 pages) |
7 January 1993 | New director appointed (2 pages) |
7 January 1993 | New director appointed (2 pages) |
7 January 1993 | New director appointed (2 pages) |
12 November 1992 | Full accounts made up to 31 March 1992 (6 pages) |
12 November 1992 | Resolutions
|
12 November 1992 | Resolutions
|
12 November 1992 | Full accounts made up to 31 March 1992 (6 pages) |
12 March 1992 | Return made up to 26/02/92; no change of members (4 pages) |
12 March 1992 | Return made up to 26/02/92; no change of members (4 pages) |
12 March 1992 | Return made up to 26/02/92; no change of members (4 pages) |
27 September 1991 | Full accounts made up to 31 March 1991 (6 pages) |
27 September 1991 | Full accounts made up to 31 March 1991 (6 pages) |
27 September 1991 | Full accounts made up to 31 March 1991 (6 pages) |
2 May 1991 | Return made up to 22/02/91; no change of members (6 pages) |
2 May 1991 | Return made up to 22/02/91; no change of members (6 pages) |
2 May 1991 | Return made up to 22/02/91; no change of members (6 pages) |
11 February 1991 | Full accounts made up to 31 March 1990 (6 pages) |
11 February 1991 | Full accounts made up to 31 March 1990 (6 pages) |
11 February 1991 | Full accounts made up to 31 March 1990 (6 pages) |
18 April 1990 | Secretary's particulars changed;director's particulars changed (2 pages) |
18 April 1990 | Secretary's particulars changed;director's particulars changed (2 pages) |
18 April 1990 | Secretary's particulars changed;director's particulars changed (2 pages) |
23 March 1990 | Return made up to 31/12/89; full list of members (5 pages) |
23 March 1990 | Return made up to 31/12/89; full list of members (5 pages) |
23 March 1990 | Return made up to 31/12/89; full list of members (5 pages) |
23 February 1990 | Auditor's resignation (1 page) |
23 February 1990 | Registered office changed on 23/02/90 from: 20 essex street strand london WC2R 3AL (1 page) |
23 February 1990 | Auditor's resignation (1 page) |
23 February 1990 | Registered office changed on 23/02/90 from: 20 essex street strand london WC2R 3AL (1 page) |
23 February 1990 | Auditor's resignation (1 page) |
20 February 1990 | Full accounts made up to 31 March 1989 (6 pages) |
20 February 1990 | Full accounts made up to 31 March 1989 (6 pages) |
20 February 1990 | Full accounts made up to 31 March 1989 (6 pages) |
22 February 1989 | Return made up to 14/12/88; full list of members (4 pages) |
22 February 1989 | Return made up to 14/12/88; full list of members (4 pages) |
22 February 1989 | Return made up to 14/12/88; full list of members (4 pages) |
2 February 1989 | Full accounts made up to 31 March 1988 (5 pages) |
2 February 1989 | Full accounts made up to 31 March 1988 (5 pages) |
2 February 1989 | Full accounts made up to 31 March 1988 (5 pages) |
16 November 1987 | Return made up to 03/11/87; full list of members (4 pages) |
16 November 1987 | Return made up to 03/11/87; full list of members (4 pages) |
16 November 1987 | Return made up to 03/11/87; full list of members (4 pages) |
16 November 1987 | Full accounts made up to 31 March 1987 (5 pages) |
16 November 1987 | Full accounts made up to 31 March 1987 (5 pages) |
16 November 1987 | Full accounts made up to 31 March 1987 (5 pages) |
4 October 1986 | Full accounts made up to 31 March 1985 (5 pages) |
4 October 1986 | Full accounts made up to 31 March 1985 (5 pages) |
4 October 1986 | Full accounts made up to 31 March 1985 (5 pages) |
30 July 1986 | Return made up to 29/07/86; full list of members (4 pages) |
30 July 1986 | Return made up to 29/07/86; full list of members (4 pages) |
30 July 1986 | Return made up to 29/07/86; full list of members (4 pages) |
8 December 1980 | Company name changed\certificate issued on 08/12/80 (2 pages) |
8 December 1980 | Company name changed\certificate issued on 08/12/80 (2 pages) |
17 November 1980 | Allotment of shares (2 pages) |
17 November 1980 | Allotment of shares (2 pages) |
24 October 1980 | Memorandum of association (5 pages) |
24 October 1980 | Memorandum of association (5 pages) |
29 September 1980 | Incorporation (13 pages) |
29 September 1980 | Incorporation (13 pages) |