Redbourn Road, Childwickbury
St. Albans
Hertfordshire
AL3 6LB
Director Name | Christos Nicolas Sclavounis |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | Greek |
Status | Current |
Appointed | 23 February 2005(19 years, 3 months after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Banking |
Country of Residence | United Kingdom |
Correspondence Address | 46 Zitsis Street Athens 14562 Foreign |
Director Name | Patricia Ann Hauswirth |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2009(23 years, 2 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Interior Designer |
Country of Residence | United Kingdom |
Correspondence Address | 170 Sutherland Avenue London W9 1HR |
Director Name | Miss Lucy Olivia Kennett |
---|---|
Date of Birth | October 1996 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2022(36 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Banking |
Country of Residence | England |
Correspondence Address | 170 Sutherland Avenue London W9 1HR |
Secretary Name | Firstport Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 February 2013(27 years, 3 months after company formation) |
Appointment Duration | 11 years, 2 months |
Correspondence Address | 11 Queensway House Queensway New Milton Hampshire BH25 5NR |
Director Name | James Deas |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 October 1994) |
Role | Company Director |
Correspondence Address | The Garden Flat 170 Sutherland Avenue Venice London W9 1HR |
Director Name | Susan Adams |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(6 years, 3 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 10 December 2008) |
Role | Partner Design Company |
Correspondence Address | Ground Floor Flat 170 Sutherland Avenue London W9 1HR |
Director Name | Christos Nicolaos Sclavounis |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 14 February 1992(6 years, 3 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 08 February 2001) |
Role | Merchant Banking |
Correspondence Address | 145 Randolph Avenue London W9 1DN |
Secretary Name | Mr Robert Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(6 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 14 February 1992) |
Role | Company Director |
Correspondence Address | 18 Barnwell House St Giles Road London SE5 7RP |
Secretary Name | Sandra Yeoh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 August 1993) |
Role | Company Director |
Correspondence Address | 19 Margin Drive Wimbledon London SW19 5HA |
Secretary Name | Hugh Anderson Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1993(7 years, 7 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 06 February 2008) |
Role | Company Director |
Correspondence Address | Ground Floor Flat 170 Sutherland Avenue London W9 1HR |
Director Name | John Michael Stuart Gisborne |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1998(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 1999) |
Role | Banker |
Correspondence Address | Flat 1 170 Sutherland Avenue London Greater London W9 |
Director Name | Mr Graham John Phillips |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1998(12 years, 5 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 10 December 2008) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | Shafford House Redbourn Road, Childwickbury St. Albans Hertfordshire AL3 6LB |
Director Name | Verna Jane Kinder |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2005(19 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 December 2008) |
Role | Portugal |
Correspondence Address | Quinta Das Oliveiras Poco Barreto Silves Algarve 8300-042 |
Director Name | Mr Raffi Ludwig Eghiayan |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2009(23 years, 2 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 30 June 2021) |
Role | Events Manager |
Country of Residence | England |
Correspondence Address | 1st Floor Flat 170 Sutherland Avenue London W9 1HR |
Secretary Name | Pembertons Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2008(22 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 15 February 2013) |
Correspondence Address | 11 Queensway House 11 Queensway New Milton Hampshire BH25 5NR |
Registered Address | 3 C/O Averys Property Management 3 Chester Mews London SW1X 7AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | C.n. Sclavounis 25.00% Ordinary |
---|---|
1 at £1 | Mr Raffi Eghiayan 25.00% Ordinary |
1 at £1 | Mrs V. Phillips & Mr G. Phillips 25.00% Ordinary |
1 at £1 | Patricia Ann Hauswirth 25.00% Ordinary |
Latest Accounts | 28 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 28 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 September |
Latest Return | 14 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 28 February 2025 (10 months from now) |
22 March 2023 | Confirmation statement made on 14 February 2023 with no updates (3 pages) |
---|---|
22 March 2023 | Registered office address changed from C/O Avery's Property Management 3 Chester Mews London SW1X 7AH England to 3 C/O Averys Property Management 3 Chester Mews London SW1X 7AH on 22 March 2023 (1 page) |
30 November 2022 | Registered office address changed from Firstport Secretarial Limited, Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to C/O Avery's Property Management 3 Chester Mews London SW1X 7AH on 30 November 2022 (1 page) |
30 November 2022 | Accounts for a dormant company made up to 28 September 2022 (2 pages) |
30 November 2022 | Termination of appointment of Firstport Secretarial Limited as a secretary on 30 November 2022 (1 page) |
15 June 2022 | Accounts for a dormant company made up to 28 September 2021 (2 pages) |
15 June 2022 | Appointment of Miss Lucy Olivia Kennett as a director on 15 June 2022 (2 pages) |
8 June 2022 | Registered office address changed from C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England to Firstport Secretarial Limited, Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 8 June 2022 (1 page) |
15 February 2022 | Termination of appointment of Raffi Ludwig Eghiayan as a director on 30 June 2021 (1 page) |
15 February 2022 | Confirmation statement made on 14 February 2022 with updates (5 pages) |
23 June 2021 | Accounts for a dormant company made up to 28 September 2020 (2 pages) |
25 February 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
22 June 2020 | Accounts for a dormant company made up to 28 September 2019 (2 pages) |
18 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
4 June 2019 | Accounts for a dormant company made up to 28 September 2018 (2 pages) |
25 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
5 April 2018 | Accounts for a dormant company made up to 28 September 2017 (2 pages) |
28 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
28 February 2018 | Notification of a person with significant control statement (2 pages) |
28 February 2018 | Withdrawal of a person with significant control statement on 28 February 2018 (2 pages) |
22 March 2017 | Accounts for a dormant company made up to 28 September 2016 (2 pages) |
22 March 2017 | Accounts for a dormant company made up to 28 September 2016 (2 pages) |
17 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
10 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
27 January 2016 | Registered office address changed from C/O Pembertons Property Management Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX to C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 27 January 2016 (1 page) |
27 January 2016 | Accounts for a dormant company made up to 28 September 2015 (2 pages) |
27 January 2016 | Secretary's details changed for Peverel Secretarial Limited on 6 November 2015 (1 page) |
27 January 2016 | Registered office address changed from C/O Pembertons Property Management Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX to C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 27 January 2016 (1 page) |
27 January 2016 | Secretary's details changed for Peverel Secretarial Limited on 6 November 2015 (1 page) |
27 January 2016 | Accounts for a dormant company made up to 28 September 2015 (2 pages) |
4 June 2015 | Accounts for a dormant company made up to 28 September 2014 (2 pages) |
4 June 2015 | Accounts for a dormant company made up to 28 September 2014 (2 pages) |
12 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
24 March 2014 | Accounts for a dormant company made up to 28 September 2013 (2 pages) |
24 March 2014 | Accounts for a dormant company made up to 28 September 2013 (2 pages) |
18 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
24 September 2013 | Registered office address changed from C/O Pembertons Secretaries Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom on 24 September 2013 (1 page) |
24 September 2013 | Registered office address changed from C/O Pembertons Secretaries Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom on 24 September 2013 (1 page) |
22 February 2013 | Accounts for a dormant company made up to 28 September 2012 (3 pages) |
22 February 2013 | Accounts for a dormant company made up to 28 September 2012 (3 pages) |
15 February 2013 | Appointment of Peverel Secretarial Limited as a secretary (2 pages) |
15 February 2013 | Termination of appointment of Pembertons Secretaries Limited as a secretary (1 page) |
15 February 2013 | Termination of appointment of Pembertons Secretaries Limited as a secretary (1 page) |
15 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (8 pages) |
15 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (8 pages) |
15 February 2013 | Appointment of Peverel Secretarial Limited as a secretary (2 pages) |
31 May 2012 | Accounts for a dormant company made up to 28 September 2011 (3 pages) |
31 May 2012 | Accounts for a dormant company made up to 28 September 2011 (3 pages) |
16 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (8 pages) |
16 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (8 pages) |
17 June 2011 | Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 17 June 2011 (1 page) |
17 June 2011 | Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 17 June 2011 (1 page) |
18 February 2011 | Secretary's details changed for Solitare Secretaries Ltd on 4 January 2011 (2 pages) |
18 February 2011 | Secretary's details changed for Solitare Secretaries Ltd on 4 January 2011 (2 pages) |
18 February 2011 | Secretary's details changed for Solitare Secretaries Ltd on 4 January 2011 (2 pages) |
18 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (8 pages) |
18 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (8 pages) |
14 October 2010 | Accounts for a dormant company made up to 28 September 2010 (3 pages) |
14 October 2010 | Accounts for a dormant company made up to 28 September 2010 (3 pages) |
18 February 2010 | Director's details changed for Patricia Ann Hauswirth on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Raffi Eghiayan on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Vanessa Windsor-Phillips on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Christos Nicolas Sclavounis on 1 October 2009 (2 pages) |
18 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (7 pages) |
18 February 2010 | Secretary's details changed for Solitare Secretaries Ltd on 1 October 2009 (2 pages) |
18 February 2010 | Secretary's details changed for Solitare Secretaries Ltd on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Patricia Ann Hauswirth on 1 October 2009 (2 pages) |
18 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (7 pages) |
18 February 2010 | Director's details changed for Raffi Eghiayan on 1 October 2009 (2 pages) |
18 February 2010 | Secretary's details changed for Solitare Secretaries Ltd on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Christos Nicolas Sclavounis on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Raffi Eghiayan on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Vanessa Windsor-Phillips on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Patricia Ann Hauswirth on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Vanessa Windsor-Phillips on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Christos Nicolas Sclavounis on 1 October 2009 (2 pages) |
5 February 2010 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
5 February 2010 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
17 February 2009 | Return made up to 14/02/09; full list of members (6 pages) |
17 February 2009 | Return made up to 14/02/09; full list of members (6 pages) |
29 January 2009 | Director appointed patricia ann hauswirth (1 page) |
29 January 2009 | Director appointed patricia ann hauswirth (1 page) |
19 January 2009 | Director appointed raffi eghiayan (1 page) |
19 January 2009 | Director appointed raffi eghiayan (1 page) |
15 January 2009 | Accounts for a dormant company made up to 28 September 2008 (5 pages) |
15 January 2009 | Accounts for a dormant company made up to 28 September 2008 (5 pages) |
10 December 2008 | Appointment terminated director graham phillips (1 page) |
10 December 2008 | Appointment terminated director susan adams (1 page) |
10 December 2008 | Appointment terminated director susan adams (1 page) |
10 December 2008 | Appointment terminated director verna kinder (1 page) |
10 December 2008 | Appointment terminated director verna kinder (1 page) |
10 December 2008 | Appointment terminated director graham phillips (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from lynwood house 10 victors way barnet hertfordshire EN5 5TZ (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from lynwood house 10 victors way barnet hertfordshire EN5 5TZ (1 page) |
3 July 2008 | Accounts for a dormant company made up to 30 September 2007 (4 pages) |
3 July 2008 | Accounts for a dormant company made up to 30 September 2007 (4 pages) |
19 February 2008 | Return made up to 14/02/08; full list of members (4 pages) |
19 February 2008 | Return made up to 14/02/08; full list of members (4 pages) |
14 February 2008 | New secretary appointed (2 pages) |
14 February 2008 | Registered office changed on 14/02/08 from: 79 new cavendish street london W1W 6XB (1 page) |
14 February 2008 | New secretary appointed (2 pages) |
14 February 2008 | Registered office changed on 14/02/08 from: 79 new cavendish street london W1W 6XB (1 page) |
14 February 2008 | Secretary resigned (1 page) |
14 February 2008 | Secretary resigned (1 page) |
6 June 2007 | Accounts for a dormant company made up to 30 September 2006 (7 pages) |
6 June 2007 | Accounts for a dormant company made up to 30 September 2006 (7 pages) |
8 May 2007 | Return made up to 14/02/07; full list of members (4 pages) |
8 May 2007 | Return made up to 14/02/07; full list of members (4 pages) |
1 June 2006 | Accounts for a dormant company made up to 30 September 2005 (7 pages) |
1 June 2006 | Accounts for a dormant company made up to 30 September 2005 (7 pages) |
7 March 2006 | Return made up to 14/02/06; full list of members (4 pages) |
7 March 2006 | Return made up to 14/02/06; full list of members (4 pages) |
17 January 2006 | Director's particulars changed (1 page) |
17 January 2006 | Director's particulars changed (1 page) |
17 January 2006 | Director's particulars changed (1 page) |
17 January 2006 | Director's particulars changed (1 page) |
9 July 2005 | Registered office changed on 09/07/05 from: county estate management LTD 9 harley street london W1G 9QF (1 page) |
9 July 2005 | Registered office changed on 09/07/05 from: county estate management LTD 9 harley street london W1G 9QF (1 page) |
15 March 2005 | New director appointed (2 pages) |
15 March 2005 | New director appointed (2 pages) |
15 March 2005 | New director appointed (2 pages) |
15 March 2005 | New director appointed (2 pages) |
14 March 2005 | Return made up to 14/02/05; full list of members (3 pages) |
14 March 2005 | Return made up to 14/02/05; full list of members (3 pages) |
7 January 2005 | Accounts for a dormant company made up to 30 September 2004 (7 pages) |
7 January 2005 | Accounts for a dormant company made up to 30 September 2004 (7 pages) |
4 May 2004 | Registered office changed on 04/05/04 from: 159-165 great portland street london W1W 5PA (1 page) |
4 May 2004 | Registered office changed on 04/05/04 from: 159-165 great portland street london W1W 5PA (1 page) |
3 April 2004 | Return made up to 14/02/04; full list of members (8 pages) |
3 April 2004 | Return made up to 14/02/04; full list of members (8 pages) |
12 December 2003 | Accounts for a dormant company made up to 30 September 2003 (8 pages) |
12 December 2003 | Accounts for a dormant company made up to 30 September 2003 (8 pages) |
25 July 2003 | Return made up to 14/02/03; full list of members
|
25 July 2003 | Return made up to 14/02/03; full list of members
|
14 March 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
14 March 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
19 July 2002 | Total exemption full accounts made up to 30 September 2001 (7 pages) |
19 July 2002 | Total exemption full accounts made up to 30 September 2001 (7 pages) |
21 February 2002 | Return made up to 14/02/02; full list of members
|
21 February 2002 | Return made up to 14/02/02; full list of members
|
13 June 2001 | Accounts made up to 30 September 2000 (7 pages) |
13 June 2001 | Accounts made up to 30 September 2000 (7 pages) |
19 March 2001 | Return made up to 14/02/01; full list of members
|
19 March 2001 | Return made up to 14/02/01; full list of members
|
6 June 2000 | Accounts made up to 30 September 1999 (7 pages) |
6 June 2000 | Accounts made up to 30 September 1999 (7 pages) |
26 May 2000 | Return made up to 14/02/00; full list of members (8 pages) |
26 May 2000 | Return made up to 14/02/00; full list of members (8 pages) |
2 June 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
2 June 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
31 March 1999 | Return made up to 14/02/99; full list of members
|
31 March 1999 | Return made up to 14/02/99; full list of members
|
20 May 1998 | New director appointed (2 pages) |
20 May 1998 | New director appointed (2 pages) |
20 May 1998 | New director appointed (2 pages) |
20 May 1998 | New director appointed (2 pages) |
20 May 1998 | New director appointed (3 pages) |
20 May 1998 | New director appointed (3 pages) |
6 May 1998 | Accounts made up to 30 September 1997 (5 pages) |
6 May 1998 | Accounts made up to 30 September 1997 (5 pages) |
31 July 1997 | Accounts made up to 30 September 1996 (5 pages) |
31 July 1997 | Accounts made up to 30 September 1996 (5 pages) |
14 April 1997 | Return made up to 14/02/97; full list of members (6 pages) |
14 April 1997 | Return made up to 14/02/97; full list of members (6 pages) |
19 July 1996 | Accounts for a small company made up to 28 September 1995 (2 pages) |
19 July 1996 | Accounts for a small company made up to 28 September 1995 (2 pages) |
12 March 1996 | Return made up to 14/02/96; full list of members
|
12 March 1996 | Return made up to 14/02/96; full list of members
|
26 July 1995 | Return made up to 14/02/95; full list of members
|
26 July 1995 | Return made up to 14/02/95; full list of members
|
4 July 1995 | Accounts made up to 28 September 1994 (5 pages) |
4 July 1995 | Accounts made up to 28 September 1994 (5 pages) |
10 May 1995 | New secretary appointed (2 pages) |
10 May 1995 | New secretary appointed (2 pages) |
5 November 1985 | Incorporation (35 pages) |
5 November 1985 | Incorporation (35 pages) |