London
SW1V 1EJ
Director Name | Mr Keith Ian Riches |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 October 1992) |
Role | Chartered Accountant |
Correspondence Address | Oak Trees Clandon Road Send Woking Surrey GU23 7LA |
Director Name | Mr Dimitrios Zacharias Kritsas |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 24 July 1991(7 years, 6 months after company formation) |
Appointment Duration | 24 years, 9 months (resigned 30 April 2016) |
Role | Company Director |
Country of Residence | Greece |
Correspondence Address | 33 Mousson Street Kiffissia 14563 Athens Foreign |
Secretary Name | Mr Dimitrios Zacharias Kritsas |
---|---|
Nationality | Greek |
Status | Resigned |
Appointed | 24 July 1991(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 October 1992) |
Role | Company Director |
Country of Residence | Greece |
Correspondence Address | 33 Mousson Street Kiffissia 14563 Athens Foreign |
Secretary Name | Spyros Fokas |
---|---|
Nationality | Greek |
Status | Resigned |
Appointed | 25 August 2006(22 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 30 April 2016) |
Role | Company Director |
Correspondence Address | 53 Filonos Street 185 35 Piraeus Greece |
Director Name | Ms Maria Michail Georgiade |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 01 May 2016(32 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 09 March 2021) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | Carlyle House, Lower Ground Floor 235-237 Vauxhall London SW1V 1EJ |
Secretary Name | Mount Street Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1992(8 years, 8 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 25 August 2006) |
Correspondence Address | 42-46 High Street Esher Surrey KT10 9QY |
Secretary Name | Portland Place Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2016(32 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 October 2017) |
Correspondence Address | 34 Anyards Road Cobham Surrey KT11 2LA |
Registered Address | Carlyle House, Lower Ground Floor 235-237 Vauxhall Bridge Road London SW1V 1EJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Dimitrios Zacharias Kritsas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,195,631 |
Cash | £8,542 |
Current Liabilities | £489,202 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 2 weeks from now) |
13 December 2017 | Registered office address changed from C/O Riches & Co 34 Anyards Road Cobham Surrey KT11 2LA to Carlyle House, Lower Ground Floor 235-237 Vauxhall Bridge Road London SW1V 1EJ on 13 December 2017 (1 page) |
---|---|
28 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2017 | Termination of appointment of Portland Place Secretaries Limited as a secretary on 5 October 2017 (1 page) |
3 July 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
29 June 2017 | Notification of Natalia Gororja as a person with significant control on 2 June 2016 (2 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
27 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
1 June 2016 | Appointment of Ms Maria Michail Georgiade as a director on 1 May 2016 (2 pages) |
31 May 2016 | Resolutions
|
27 May 2016 | Termination of appointment of Spyros Fokas as a secretary on 30 April 2016 (1 page) |
27 May 2016 | Appointment of Portland Place Secretaries Limited as a secretary on 1 May 2016 (2 pages) |
27 May 2016 | Termination of appointment of Dimitrios Zacharias Kritsas as a director on 30 April 2016 (1 page) |
18 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
20 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
7 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
6 December 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
11 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (4 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
12 June 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
21 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Registered office address changed from 42-46 High Street Esher Surrey KT10 9QY on 29 March 2011 (1 page) |
19 January 2011 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
20 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Director's details changed for Mr Dimitrios Zacharias Kritsas on 20 April 2010 (2 pages) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2010 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
24 July 2009 | Return made up to 24/07/09; full list of members (3 pages) |
8 April 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
7 November 2008 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
28 July 2008 | Return made up to 24/07/08; full list of members (3 pages) |
15 November 2007 | Return made up to 24/07/07; full list of members (2 pages) |
12 April 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
25 September 2006 | Return made up to 24/07/06; full list of members (2 pages) |
21 September 2006 | Secretary resigned (1 page) |
21 September 2006 | New secretary appointed (1 page) |
23 December 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
15 August 2005 | Return made up to 24/07/05; full list of members (6 pages) |
17 February 2005 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
3 August 2004 | Return made up to 24/07/04; full list of members
|
28 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
9 August 2003 | Return made up to 24/07/03; full list of members (6 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
31 July 2002 | Return made up to 24/07/02; full list of members (6 pages) |
2 November 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
1 August 2001 | Return made up to 24/07/01; full list of members (6 pages) |
24 November 2000 | Full accounts made up to 31 December 1999 (13 pages) |
27 July 2000 | Return made up to 24/07/00; full list of members
|
7 January 2000 | Full accounts made up to 31 December 1998 (13 pages) |
1 September 1999 | Return made up to 24/07/99; no change of members (4 pages) |
5 November 1998 | Full accounts made up to 31 December 1997 (9 pages) |
30 July 1998 | Return made up to 24/07/98; full list of members (5 pages) |
22 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
23 September 1997 | Return made up to 24/07/97; no change of members (4 pages) |
11 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
2 September 1996 | Return made up to 24/07/96; no change of members (4 pages) |
3 November 1995 | Full accounts made up to 31 December 1994 (9 pages) |
8 August 1995 | Return made up to 24/07/95; full list of members (6 pages) |
12 January 1984 | Incorporation (18 pages) |
12 January 1984 | Certificate of incorporation (1 page) |