London
SW7 4NS
Director Name | Mr John Mackenzie Hasler |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(36 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Upholsterer |
Country of Residence | England |
Correspondence Address | 34 Brechin Place London SW7 4QA |
Director Name | Maria Veletsos |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 31 October 1991(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 25 October 1995) |
Role | Company Director |
Correspondence Address | 34 Brechin Place London SW7 4QA |
Secretary Name | Dr Angelos Valassides |
---|---|
Nationality | Greek |
Status | Resigned |
Appointed | 31 October 1991(7 years, 3 months after company formation) |
Appointment Duration | 29 years, 2 months (resigned 01 January 2021) |
Role | Company Director |
Correspondence Address | 2 Rosary Gardens London SW7 4NS |
Director Name | Alexander Veletsos |
---|---|
Date of Birth | February 1923 (Born 101 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 25 October 1995(11 years, 2 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 25 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Brechin Place London SW7 4QA |
Secretary Name | Baroness Herta De Mistral |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2002(17 years, 7 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 01 January 2021) |
Role | Company Director |
Correspondence Address | 11 Kent House Holland Park Avenue London W11 3RA |
Director Name | Mr Peter Vamvakas |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 04 June 2015(30 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 November 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Flat 34 Brechin Place London SW7 4QA |
Registered Address | 163 Welcomes Road Kenley Surrey CR8 5HB |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Kenley |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
99 at £1 | Mr John Mackenzie-hasler 99.00% Ordinary |
---|---|
1 at £1 | Dr Angelos Valassides 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£149,979 |
Current Liabilities | £149,979 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 31 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 4 weeks from now) |
14 March 1985 | Delivered on: 16 March 1985 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: 2 rossary gardens, london SW7. Outstanding |
---|
29 November 2023 | Confirmation statement made on 31 October 2023 with no updates (3 pages) |
---|---|
22 April 2023 | Total exemption full accounts made up to 31 July 2022 (3 pages) |
16 November 2022 | Confirmation statement made on 31 October 2022 with updates (3 pages) |
29 April 2022 | Total exemption full accounts made up to 31 July 2021 (3 pages) |
17 November 2021 | Appointment of Mr John Mackenzie Hasler as a director on 1 January 2021 (2 pages) |
17 November 2021 | Termination of appointment of Angelos Valassides as a secretary on 1 January 2021 (1 page) |
17 November 2021 | Termination of appointment of Herta De Mistral as a secretary on 1 January 2021 (1 page) |
17 November 2021 | Confirmation statement made on 31 October 2021 with updates (4 pages) |
28 April 2021 | Total exemption full accounts made up to 31 July 2020 (3 pages) |
7 December 2020 | Confirmation statement made on 31 October 2020 with updates (4 pages) |
25 November 2020 | Termination of appointment of Peter Vamvakas as a director on 1 November 2020 (1 page) |
25 April 2020 | Total exemption full accounts made up to 31 July 2019 (3 pages) |
20 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
25 April 2019 | Total exemption full accounts made up to 31 July 2018 (3 pages) |
2 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
25 April 2018 | Total exemption full accounts made up to 31 July 2017 (3 pages) |
10 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
6 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
6 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
3 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2017 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
2 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
4 June 2015 | Appointment of Mr Peter Vamvakas as a director on 4 June 2015 (2 pages) |
4 June 2015 | Appointment of Mr Peter Vamvakas as a director on 4 June 2015 (2 pages) |
4 June 2015 | Appointment of Mr Peter Vamvakas as a director on 4 June 2015 (2 pages) |
20 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
20 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
3 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
22 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
15 September 2013 | Appointment of Mr Michael Gavridis as a director (2 pages) |
15 September 2013 | Appointment of Mr Michael Gavridis as a director (2 pages) |
27 August 2013 | Termination of appointment of Alexander Veletsos as a director (1 page) |
27 August 2013 | Termination of appointment of Alexander Veletsos as a director (1 page) |
20 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2013 | Registered office address changed from 34 Brechin Place London SW7 4QA on 19 April 2013 (1 page) |
19 April 2013 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
19 April 2013 | Registered office address changed from 34 Brechin Place London SW7 4QA on 19 April 2013 (1 page) |
19 April 2013 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
18 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
18 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
26 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
28 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
18 January 2012 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
18 January 2012 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
23 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
23 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
21 December 2009 | Director's details changed for Alexander Veletsos on 21 December 2009 (2 pages) |
21 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
21 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
21 December 2009 | Director's details changed for Alexander Veletsos on 21 December 2009 (2 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
27 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
27 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
6 December 2007 | Return made up to 31/10/07; full list of members (2 pages) |
6 December 2007 | Return made up to 31/10/07; full list of members (2 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
8 December 2006 | Return made up to 31/10/06; full list of members (7 pages) |
8 December 2006 | Return made up to 31/10/06; full list of members (7 pages) |
19 May 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
19 May 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
9 December 2005 | Return made up to 31/10/05; full list of members (7 pages) |
9 December 2005 | Return made up to 31/10/05; full list of members (7 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
15 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
15 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
28 May 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
28 May 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
17 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
17 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
29 May 2003 | Total exemption small company accounts made up to 31 July 2002 (3 pages) |
29 May 2003 | Total exemption small company accounts made up to 31 July 2002 (3 pages) |
25 February 2003 | New secretary appointed (2 pages) |
25 February 2003 | New secretary appointed (2 pages) |
23 October 2002 | Return made up to 31/10/02; full list of members (6 pages) |
23 October 2002 | Return made up to 31/10/02; full list of members (6 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 July 2001 (3 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 July 2001 (3 pages) |
4 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
4 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
24 July 2001 | Total exemption small company accounts made up to 31 July 2000 (3 pages) |
24 July 2001 | Total exemption small company accounts made up to 31 July 2000 (3 pages) |
1 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
1 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
17 May 2000 | Accounts for a small company made up to 31 July 1999 (3 pages) |
17 May 2000 | Accounts for a small company made up to 31 July 1999 (3 pages) |
17 November 1999 | Return made up to 31/10/99; full list of members (6 pages) |
17 November 1999 | Return made up to 31/10/99; full list of members (6 pages) |
1 June 1999 | Accounts for a small company made up to 31 July 1998 (3 pages) |
1 June 1999 | Accounts for a small company made up to 31 July 1998 (3 pages) |
26 October 1998 | Return made up to 31/10/98; full list of members (6 pages) |
26 October 1998 | Return made up to 31/10/98; full list of members (6 pages) |
1 July 1998 | Accounts for a small company made up to 31 July 1997 (3 pages) |
1 July 1998 | Accounts for a small company made up to 31 July 1997 (3 pages) |
23 January 1998 | Return made up to 31/10/97; full list of members (6 pages) |
23 January 1998 | Return made up to 31/10/97; full list of members (6 pages) |
26 September 1997 | Full accounts made up to 31 July 1996 (7 pages) |
26 September 1997 | Full accounts made up to 31 July 1996 (7 pages) |
10 January 1997 | Return made up to 31/10/96; no change of members (4 pages) |
10 January 1997 | Return made up to 31/10/96; no change of members (4 pages) |
16 July 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
16 July 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
28 February 1996 | Accounts for a small company made up to 31 July 1994 (7 pages) |
28 February 1996 | Accounts for a small company made up to 31 July 1994 (7 pages) |
15 February 1996 | Return made up to 31/10/95; full list of members (6 pages) |
15 February 1996 | Return made up to 31/10/95; full list of members (6 pages) |
17 November 1995 | New director appointed (2 pages) |
17 November 1995 | New director appointed (2 pages) |
22 May 1995 | Return made up to 31/10/94; full list of members (6 pages) |
22 May 1995 | Return made up to 31/10/94; full list of members (6 pages) |