Palaio Faliro
Athens
17564
Director Name | Mr Aristidis Ioannis Tjanes |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 30 June 1991(8 years, 3 months after company formation) |
Appointment Duration | 15 years (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | 4-6 Filellinon Street Piraeus Foreign |
Director Name | Mr Charles John Olorenshaw |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(8 years, 3 months after company formation) |
Appointment Duration | 26 years, 8 months (resigned 23 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 123 Minories London EC3N 1NT |
Secretary Name | Mr Gareth Woodward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 February 1994) |
Role | Company Director |
Correspondence Address | 26 St Leonards Court Sandridge St Albans Hertfordshire AL4 9UY |
Secretary Name | Carl Fitsell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(10 years, 12 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 12 February 2007) |
Role | Shipbroker |
Correspondence Address | 54 Ronald Park Avenue Westcliff On Sea Essex SS0 9QN |
Secretary Name | Mr Harry Richard James Busby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2007(23 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 106 Leadenhall Street London EC3A 4AA |
Telephone | 020 72834229 |
---|---|
Telephone region | London |
Registered Address | 123 Minories London EC3N 1NT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
10k at £1 | D. Diamantides 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £596,640 |
Net Worth | £76,125 |
Cash | £49,024 |
Current Liabilities | £97,848 |
Latest Accounts | 30 September 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
9 May 2007 | Delivered on: 15 May 2007 Persons entitled: Rbsi Custody Bank Limited and Rbsi Trust Company Limited (As Trustees of the Threadneedleproperty Unit Trust) Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £25,630.00 plus vat. Outstanding |
---|
27 April 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 February 2021 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2021 | Application to strike the company off the register (3 pages) |
6 January 2021 | Satisfaction of charge 1 in full (1 page) |
21 December 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
6 September 2019 | Total exemption full accounts made up to 30 September 2018 (12 pages) |
29 July 2019 | Confirmation statement made on 30 June 2019 with no updates (2 pages) |
26 September 2018 | Current accounting period extended from 31 March 2018 to 30 September 2018 (3 pages) |
2 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
26 February 2018 | Termination of appointment of Charles John Olorenshaw as a director on 23 February 2018 (1 page) |
12 February 2018 | Registered office address changed from 106 Leadenhall Street London EC3A 4AA to 123 Minories London EC3N 1NT on 12 February 2018 (1 page) |
11 October 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
11 October 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
12 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
23 September 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
23 September 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
7 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
7 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
21 September 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
21 September 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
6 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
2 March 2015 | Termination of appointment of Harry Busby as a secretary on 30 January 2015 (1 page) |
2 March 2015 | Termination of appointment of Harry Busby as a secretary on 30 January 2015 (1 page) |
18 November 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
18 November 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
4 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
23 September 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
23 September 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
11 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (4 pages) |
11 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (4 pages) |
27 November 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
27 November 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
14 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
14 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Director's details changed for Mr Diamantis Diamantides on 1 June 2012 (2 pages) |
1 June 2012 | Director's details changed for Mr Charles John Olorenshaw on 1 June 2012 (2 pages) |
1 June 2012 | Director's details changed for Mr Diamantis Diamantides on 1 June 2012 (2 pages) |
1 June 2012 | Secretary's details changed for Harry Busby on 1 June 2012 (1 page) |
1 June 2012 | Director's details changed for Mr Charles John Olorenshaw on 1 June 2012 (2 pages) |
1 June 2012 | Director's details changed for Mr Charles John Olorenshaw on 1 June 2012 (2 pages) |
1 June 2012 | Secretary's details changed for Harry Busby on 1 June 2012 (1 page) |
1 June 2012 | Director's details changed for Mr Diamantis Diamantides on 1 June 2012 (2 pages) |
1 June 2012 | Secretary's details changed for Harry Busby on 1 June 2012 (1 page) |
31 May 2012 | Registered office address changed from Po Box 2Nd Floor Grosvenor Gardens House 35/37 Grosvenor Gardens London SW1W 0BY United Kingdom on 31 May 2012 (1 page) |
31 May 2012 | Registered office address changed from Po Box 2Nd Floor Grosvenor Gardens House 35/37 Grosvenor Gardens London SW1W 0BY United Kingdom on 31 May 2012 (1 page) |
5 October 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
5 October 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
19 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Registered office address changed from 5Th Floor, Grosvenor Gardens House 35/37 Grosvenor Gardens London Sw1W Obs on 19 July 2011 (1 page) |
19 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Registered office address changed from 5Th Floor, Grosvenor Gardens House 35/37 Grosvenor Gardens London Sw1W Obs on 19 July 2011 (1 page) |
12 August 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
12 August 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
9 July 2010 | Director's details changed for Mr Charles John Olorenshaw on 30 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Mr Diamantis Diamantides on 30 June 2010 (2 pages) |
9 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Director's details changed for Mr Charles John Olorenshaw on 30 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Mr Diamantis Diamantides on 30 June 2010 (2 pages) |
12 August 2009 | Return made up to 30/06/09; full list of members (3 pages) |
12 August 2009 | Return made up to 30/06/09; full list of members (3 pages) |
14 July 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
14 July 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
20 October 2008 | Secretary's change of particulars / harry busby / 01/11/2007 (1 page) |
20 October 2008 | Secretary's change of particulars / harry busby / 01/11/2007 (1 page) |
25 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
25 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
9 July 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
9 July 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
8 October 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
8 October 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
30 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
30 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
15 May 2007 | Particulars of mortgage/charge (3 pages) |
15 May 2007 | Particulars of mortgage/charge (3 pages) |
13 March 2007 | New secretary appointed (2 pages) |
13 March 2007 | Secretary resigned (1 page) |
13 March 2007 | Secretary resigned (1 page) |
13 March 2007 | New secretary appointed (2 pages) |
21 August 2006 | Return made up to 30/06/06; full list of members (3 pages) |
21 August 2006 | Director resigned (1 page) |
21 August 2006 | Return made up to 30/06/06; full list of members (3 pages) |
21 August 2006 | Director resigned (1 page) |
7 July 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
7 July 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
16 August 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
16 August 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
1 July 2005 | Return made up to 30/06/05; full list of members (3 pages) |
1 July 2005 | Return made up to 30/06/05; full list of members (3 pages) |
5 October 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
5 October 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
23 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
23 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
18 September 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
18 September 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
11 August 2003 | Return made up to 30/06/03; full list of members (7 pages) |
11 August 2003 | Return made up to 30/06/03; full list of members (7 pages) |
18 September 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
18 September 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
15 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
15 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
2 August 2001 | Return made up to 30/06/01; full list of members (7 pages) |
2 August 2001 | Return made up to 30/06/01; full list of members (7 pages) |
25 June 2001 | Full accounts made up to 31 March 2001 (10 pages) |
25 June 2001 | Full accounts made up to 31 March 2001 (10 pages) |
12 September 2000 | Full accounts made up to 31 March 2000 (10 pages) |
12 September 2000 | Full accounts made up to 31 March 2000 (10 pages) |
30 June 2000 | Return made up to 30/06/00; full list of members (7 pages) |
30 June 2000 | Return made up to 30/06/00; full list of members (7 pages) |
19 October 1999 | Full accounts made up to 31 March 1999 (10 pages) |
19 October 1999 | Full accounts made up to 31 March 1999 (10 pages) |
20 July 1999 | Return made up to 30/06/99; no change of members (4 pages) |
20 July 1999 | Return made up to 30/06/99; no change of members (4 pages) |
8 July 1998 | Full accounts made up to 31 March 1998 (10 pages) |
8 July 1998 | Return made up to 30/06/98; no change of members (4 pages) |
8 July 1998 | Return made up to 30/06/98; no change of members (4 pages) |
8 July 1998 | Full accounts made up to 31 March 1998 (10 pages) |
8 September 1997 | Return made up to 30/06/97; full list of members (6 pages) |
8 September 1997 | Return made up to 30/06/97; full list of members (6 pages) |
25 July 1997 | Full accounts made up to 31 March 1997 (11 pages) |
25 July 1997 | Full accounts made up to 31 March 1997 (11 pages) |
29 July 1996 | Return made up to 30/06/96; no change of members (4 pages) |
29 July 1996 | Return made up to 30/06/96; no change of members (4 pages) |
17 June 1996 | Full accounts made up to 31 March 1996 (11 pages) |
17 June 1996 | Full accounts made up to 31 March 1996 (11 pages) |
5 July 1995 | Return made up to 30/06/95; no change of members (4 pages) |
5 July 1995 | Return made up to 30/06/95; no change of members (4 pages) |
6 June 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
6 June 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
2 June 1983 | Memorandum and Articles of Association (14 pages) |
2 June 1983 | Memorandum and Articles of Association (14 pages) |
7 March 1983 | Incorporation (17 pages) |
7 March 1983 | Incorporation (17 pages) |