London
WC1B 3HD
Director Name | Mr George Odysseos |
---|---|
Date of Birth | January 1981 (Born 42 years ago) |
Nationality | Cypriot |
Status | Current |
Appointed | 28 February 2006(20 years, 11 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Michael Koutsofta Street Engomi 2407 Nicosia Cyprus |
Secretary Name | Mr George Odysseos |
---|---|
Nationality | Cypriot |
Status | Current |
Appointed | 19 May 2008(23 years, 1 month after company formation) |
Appointment Duration | 15 years |
Role | Property Investor |
Country of Residence | United Kingdom |
Correspondence Address | 8 Michael Koutsofta Street Engomi 2407 Nicosia Cyprus |
Director Name | Vasso Thrasyvoulou |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 27 July 1992(7 years, 3 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 19 May 2008) |
Role | Company Director |
Correspondence Address | 11-13 Bayley Street London WC1B 3HD |
Secretary Name | George Theocharous |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(7 years, 3 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 19 May 2008) |
Role | Company Director |
Correspondence Address | 25 London Street London W2 1HH |
Director Name | Andrew Thrasyvoulou |
---|---|
Date of Birth | March 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1993(8 years, 2 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 28 February 2006) |
Role | Hotelier |
Correspondence Address | 21 Bedford Square London WC1B 3HH |
Registered Address | C/O Nicholas Peters & Co 2nd Floor 10-12 Bourlet Close London W1W 7BR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
25 at £1 | Agathi John Charalambidou 50.00% Ordinary |
---|---|
25 at £1 | George Odysseos 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,376,653 |
Cash | £21,884 |
Current Liabilities | £20,680 |
Latest Accounts | 31 March 2023 (2 months, 1 week ago) |
---|---|
Next Accounts Due | 31 December 2024 (1 year, 6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 July 2022 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 10 August 2023 (2 months from now) |
5 September 2008 | Delivered on: 9 September 2008 Persons entitled: Marfin Popular Bank Public Co LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 4, 9 prince arthur road, hampstead the benefit of all rights licences, any shares, any goodwill, any rental, see image for full details. Outstanding |
---|---|
5 September 2008 | Delivered on: 9 September 2008 Persons entitled: Marfin Popular Bank Public Co LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
5 September 2008 | Delivered on: 9 September 2008 Persons entitled: Marfin Popular Bank Public Co LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 2, 23 hollycroft avenue, hampstead, london the benefit of all rights licences, any shares, any goodwill, any rental, see image for full details. Outstanding |
16 August 2005 | Delivered on: 18 August 2005 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as flat 2 23 hollycroft avenue london by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. By way of floating charge all the undertaking and all the property and assets of the borrower. Outstanding |
23 January 1990 | Delivered on: 30 January 1990 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First floor flat 23 hollycroft avenue hampstead london borough camden and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
11 October 1989 | Delivered on: 20 October 1989 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: Flat 4, 9 prince arthur road, london NW3. Outstanding |
23 August 2021 | Confirmation statement made on 27 July 2021 with no updates (3 pages) |
---|---|
14 June 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
12 August 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
7 July 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
30 July 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
22 July 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
19 June 2019 | Registered office address changed from 1st Floor North Devonshire House 1 Devonshire Street London W1W 5DS to C/O Nicholas Peters & Co 2nd Floor 10-12 Bourlet Close London W1W 7BR on 19 June 2019 (1 page) |
22 March 2019 | Satisfaction of charge 5 in full (3 pages) |
22 March 2019 | Satisfaction of charge 6 in full (3 pages) |
22 March 2019 | Satisfaction of charge 4 in full (3 pages) |
14 August 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
30 July 2018 | Change of details for Ms Agatha John Charalambidou as a person with significant control on 27 July 2018 (2 pages) |
27 June 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
16 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
7 August 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
7 August 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
8 September 2016 | Confirmation statement made on 27 July 2016 with updates (6 pages) |
8 September 2016 | Confirmation statement made on 27 July 2016 with updates (6 pages) |
20 June 2016 | Micro company accounts made up to 31 March 2016 (1 page) |
20 June 2016 | Micro company accounts made up to 31 March 2016 (1 page) |
10 September 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
5 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 September 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
2 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 September 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
13 June 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
13 June 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
4 June 2013 | Registered office address changed from 18-22 Wigmore Street London W1U 2RG United Kingdom on 4 June 2013 (2 pages) |
4 June 2013 | Registered office address changed from 18-22 Wigmore Street London W1U 2RG United Kingdom on 4 June 2013 (2 pages) |
4 June 2013 | Registered office address changed from 18-22 Wigmore Street London W1U 2RG United Kingdom on 4 June 2013 (2 pages) |
7 September 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
7 September 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
4 September 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (5 pages) |
26 September 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
26 September 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
20 September 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (5 pages) |
20 September 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (5 pages) |
15 October 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
15 October 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
14 October 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Director's details changed for Agathi John Charalambidou on 2 October 2009 (2 pages) |
14 October 2010 | Director's details changed for George Odysseos on 2 October 2009 (2 pages) |
14 October 2010 | Director's details changed for Agathi John Charalambidou on 2 October 2009 (2 pages) |
14 October 2010 | Director's details changed for George Odysseos on 2 October 2009 (2 pages) |
14 October 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Director's details changed for Agathi John Charalambidou on 2 October 2009 (2 pages) |
14 October 2010 | Director's details changed for George Odysseos on 2 October 2009 (2 pages) |
18 September 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
18 September 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
9 September 2009 | Return made up to 27/07/09; full list of members (4 pages) |
9 September 2009 | Return made up to 27/07/09; full list of members (4 pages) |
16 January 2009 | Return made up to 27/07/08; full list of members (4 pages) |
16 January 2009 | Location of debenture register (1 page) |
16 January 2009 | Location of register of members (1 page) |
16 January 2009 | Registered office changed on 16/01/2009 from 18-22 wigmore street london W1U 2RG (1 page) |
16 January 2009 | Return made up to 27/07/08; full list of members (4 pages) |
16 January 2009 | Location of debenture register (1 page) |
16 January 2009 | Registered office changed on 16/01/2009 from 18-22 wigmore street london W1U 2RG (1 page) |
16 January 2009 | Location of register of members (1 page) |
9 January 2009 | Registered office changed on 09/01/2009 from 38 bedford square london WC1B 3EL (1 page) |
9 January 2009 | Registered office changed on 09/01/2009 from 38 bedford square london WC1B 3EL (1 page) |
17 September 2008 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
9 September 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
9 September 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
9 September 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
9 September 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
9 September 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
9 September 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
23 June 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
23 June 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
22 May 2008 | Secretary appointed george odysseos (1 page) |
22 May 2008 | Appointment terminated director vasso thrasyvoulou (1 page) |
22 May 2008 | Appointment terminated secretary george theocharous (1 page) |
22 May 2008 | Secretary appointed george odysseos (1 page) |
22 May 2008 | Appointment terminated director vasso thrasyvoulou (1 page) |
22 May 2008 | Appointment terminated secretary george theocharous (1 page) |
7 September 2007 | Return made up to 27/07/07; full list of members (6 pages) |
7 September 2007 | Return made up to 27/07/07; full list of members (6 pages) |
8 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
8 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
7 February 2007 | Return made up to 27/07/06; full list of members (3 pages) |
7 February 2007 | Location of debenture register (1 page) |
7 February 2007 | Location of register of members (1 page) |
7 February 2007 | Registered office changed on 07/02/07 from: 25 london street paddington london W2 1HH (1 page) |
7 February 2007 | Return made up to 27/07/06; full list of members (3 pages) |
7 February 2007 | Location of debenture register (1 page) |
7 February 2007 | Location of register of members (1 page) |
7 February 2007 | Registered office changed on 07/02/07 from: 25 london street paddington london W2 1HH (1 page) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | New director appointed (2 pages) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | New director appointed (2 pages) |
6 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
6 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
21 December 2005 | £ ic 100/50 30/11/05 £ sr [email protected]=50 (1 page) |
21 December 2005 | £ ic 100/50 30/11/05 £ sr [email protected]=50 (1 page) |
13 December 2005 | Resolutions
|
13 December 2005 | Declaration of shares redemption:auditor's report (3 pages) |
13 December 2005 | Resolutions
|
13 December 2005 | Declaration of shares redemption:auditor's report (3 pages) |
18 August 2005 | Particulars of mortgage/charge (4 pages) |
18 August 2005 | Particulars of mortgage/charge (4 pages) |
9 August 2005 | Return made up to 27/07/05; full list of members (3 pages) |
9 August 2005 | Return made up to 27/07/05; full list of members (3 pages) |
5 February 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
5 February 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
19 August 2004 | Director's particulars changed (1 page) |
19 August 2004 | Director's particulars changed (1 page) |
3 August 2004 | Return made up to 27/07/04; full list of members (3 pages) |
3 August 2004 | Return made up to 27/07/04; full list of members (3 pages) |
4 March 2004 | Director's particulars changed (1 page) |
4 March 2004 | Director's particulars changed (1 page) |
4 March 2004 | Director's particulars changed (1 page) |
4 March 2004 | Director's particulars changed (1 page) |
3 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
3 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
21 August 2003 | Return made up to 27/07/03; full list of members
|
21 August 2003 | Return made up to 27/07/03; full list of members
|
16 May 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
16 May 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
7 January 2003 | Registered office changed on 07/01/03 from: 38 bedford square london WC1B 3EL (1 page) |
7 January 2003 | Registered office changed on 07/01/03 from: 38 bedford square london WC1B 3EL (1 page) |
5 August 2002 | Return made up to 27/07/02; full list of members (8 pages) |
5 August 2002 | Return made up to 27/07/02; full list of members (8 pages) |
31 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
31 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
9 August 2001 | Return made up to 27/07/01; full list of members
|
9 August 2001 | Return made up to 27/07/01; full list of members
|
7 June 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
7 June 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
28 March 2001 | Registered office changed on 28/03/01 from: the stables 25A wilberforce road london N4 2SN (1 page) |
28 March 2001 | Registered office changed on 28/03/01 from: the stables 25A wilberforce road london N4 2SN (1 page) |
24 October 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
24 October 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
7 August 2000 | Return made up to 27/07/00; full list of members (8 pages) |
7 August 2000 | Return made up to 27/07/00; full list of members (8 pages) |
12 November 1999 | Registered office changed on 12/11/99 from: meares house 194-196 finchley road london NW3 6BX (1 page) |
12 November 1999 | Registered office changed on 12/11/99 from: meares house 194-196 finchley road london NW3 6BX (1 page) |
18 August 1999 | Return made up to 27/07/99; no change of members (6 pages) |
18 August 1999 | Director's particulars changed (1 page) |
18 August 1999 | Director's particulars changed (1 page) |
18 August 1999 | Secretary's particulars changed (1 page) |
18 August 1999 | Director's particulars changed (1 page) |
18 August 1999 | Return made up to 27/07/99; no change of members (6 pages) |
18 August 1999 | Director's particulars changed (1 page) |
18 August 1999 | Director's particulars changed (1 page) |
18 August 1999 | Secretary's particulars changed (1 page) |
18 August 1999 | Director's particulars changed (1 page) |
4 February 1999 | Full accounts made up to 31 March 1998 (13 pages) |
4 February 1999 | Full accounts made up to 31 March 1998 (13 pages) |
19 August 1998 | Return made up to 27/07/98; no change of members (6 pages) |
19 August 1998 | Return made up to 27/07/98; no change of members (6 pages) |
7 April 1998 | Full accounts made up to 31 March 1997 (12 pages) |
7 April 1998 | Full accounts made up to 31 March 1997 (12 pages) |
9 September 1997 | Return made up to 27/07/97; full list of members (7 pages) |
9 September 1997 | Return made up to 27/07/97; full list of members (7 pages) |
22 August 1997 | Secretary's particulars changed (1 page) |
22 August 1997 | Secretary's particulars changed (1 page) |
27 December 1996 | Full accounts made up to 31 March 1996 (12 pages) |
27 December 1996 | Full accounts made up to 31 March 1996 (12 pages) |
11 August 1996 | Return made up to 27/07/96; no change of members (6 pages) |
11 August 1996 | Return made up to 27/07/96; no change of members (6 pages) |
20 June 1996 | Director's particulars changed (1 page) |
20 June 1996 | Director's particulars changed (1 page) |
20 June 1996 | Director's particulars changed (1 page) |
20 June 1996 | Director's particulars changed (1 page) |
29 September 1995 | Full accounts made up to 31 March 1995 (13 pages) |
29 September 1995 | Full accounts made up to 31 March 1995 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
19 August 1994 | Full accounts made up to 31 March 1994 (12 pages) |
19 August 1994 | Full accounts made up to 31 March 1994 (12 pages) |
24 November 1993 | Full accounts made up to 31 March 1993 (9 pages) |
24 November 1993 | Full accounts made up to 31 March 1993 (9 pages) |
30 November 1992 | Full accounts made up to 31 March 1992 (9 pages) |
30 November 1992 | Full accounts made up to 31 March 1992 (9 pages) |
10 January 1992 | Full accounts made up to 31 March 1991 (10 pages) |
10 January 1992 | Full accounts made up to 31 March 1991 (10 pages) |
23 August 1990 | Full accounts made up to 31 March 1989 (7 pages) |
23 August 1990 | Full accounts made up to 31 March 1989 (7 pages) |
15 May 1989 | Resolutions
|
4 April 1985 | Memorandum and Articles of Association (7 pages) |
4 April 1985 | Memorandum and Articles of Association (7 pages) |
1 April 1985 | Incorporation (16 pages) |
1 April 1985 | Incorporation (16 pages) |