Company NameFluid Investments Limited
Company StatusDissolved
Company Number02034389
CategoryPrivate Limited Company
Incorporation Date4 July 1986(37 years, 10 months ago)
Dissolution Date6 February 2024 (2 months, 3 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Philippos Arcoumanis
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2019(32 years, 8 months after company formation)
Appointment Duration4 years, 11 months (closed 06 February 2024)
RoleLawyer
Country of ResidenceEngland
Correspondence Address5 Broadbent Close Broadbent Close
London
N6 5JW
Director NameConstantine Arcoumanis
Date of BirthJuly 1947 (Born 76 years ago)
NationalityGreek
StatusResigned
Appointed26 October 1991(5 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 03 February 1998)
RoleLecturer
Correspondence AddressHillcrest 16 Cottenham Park Road
Wimbledon
London
SW20 0RZ
Director NameMrs Irene Arcoumanis
Date of BirthApril 1951 (Born 73 years ago)
NationalityGreek
StatusResigned
Appointed26 October 1991(5 years, 3 months after company formation)
Appointment Duration29 years, 8 months (resigned 28 June 2021)
RolePrograme Assistant
Country of ResidenceEngland
Correspondence Address5 Broadbent Close Broadbent Close
London
N6 5JW
Secretary NameIrene Arcoumanis
NationalityGreek
StatusResigned
Appointed26 October 1991(5 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 03 February 1998)
RoleCompany Director
Correspondence AddressHillcrest 16 Cottenham Park Road
London
SW20 0RZ
Secretary NameMr Jeremy David Epstein
NationalityBritish
StatusResigned
Appointed03 February 1998(11 years, 7 months after company formation)
Appointment Duration13 years, 8 months (resigned 25 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Water Gardens
20 Hartsbourne Avenue
Bushey Heath
Herts
WD23 1JL
Director NameProf Constantine Arcoumanis
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish,Greek
StatusResigned
Appointed01 September 1998(12 years, 2 months after company formation)
Appointment Duration22 years, 10 months (resigned 28 June 2021)
RoleUniversity Professor
Country of ResidenceUnited Kingdom
Correspondence Address5 Broadbent Close Broadbent Close
London
N6 5JW
Director NameMr Philippos Arcoumanis
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2019(32 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 01 March 2019)
RoleLawyer
Country of ResidenceEngland
Correspondence Address96 Fentiman Road
London
SW8 1LA

Location

Registered Address5 Broadbent Close
Broadbent Close
London
N6 5JW
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardHighgate
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

98 at £1Irene Arcoumanis
98.00%
Ordinary
2 at £1Constantine Arcoumanis
2.00%
Ordinary

Financials

Year2014
Net Worth£1,269
Cash£2,700
Current Liabilities£1,431

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

6 April 2000Delivered on: 8 April 2000
Persons entitled: Woolwich PLC

Classification: Legal charge
Secured details: £25,001 due or to become due from the company to the chargee.
Particulars: L/H property 45 hill court putney hill london SW15.
Outstanding
6 April 2000Delivered on: 8 April 2000
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: £25,001 due or to become due from the company to the chargee.
Particulars: All the company's present and future undertaking and assets whatsoever and wheresoever.
Outstanding
23 December 1999Delivered on: 13 January 2000
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: £95,000 due from the company to the chargee.
Particulars: All the company's present and future undertaking and assets whatsoever and wheresoever.
Outstanding
23 December 1999Delivered on: 13 January 2000
Persons entitled: Woolwich PLC

Classification: Legal charge
Secured details: £95,000 due from the company to the chargee.
Particulars: L/H 39 heath royal kersfield road putney london SW15.
Outstanding
24 January 1997Delivered on: 28 January 1997
Persons entitled: The Royal Bank of Scotland International Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land & buildings k/a 14 ladbroke house 77 ladbroke grove kensington & chelsea greater london t/no ngl 281583. by way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. See the mortgage charge document for full details.
Outstanding
12 April 1988Delivered on: 27 April 1988
Satisfied on: 4 February 1997
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: 14 ladbroke house 77 ladbroke grove W11 kensington & chelsea. And/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

26 October 2023Confirmation statement made on 26 October 2023 with updates (4 pages)
6 July 2023Micro company accounts made up to 30 June 2022 (3 pages)
15 November 2022Director's details changed for Mr Philippos Arcoumanis on 31 May 2022 (2 pages)
15 November 2022Confirmation statement made on 26 October 2022 with updates (4 pages)
25 January 2022Micro company accounts made up to 30 June 2021 (3 pages)
27 October 2021Confirmation statement made on 26 October 2021 with updates (4 pages)
29 June 2021Register(s) moved to registered office address 5 Broadbent Close Broadbent Close London N6 5JW (1 page)
29 June 2021Registered office address changed from 96 Fentiman Road London SW8 1LA England to 5 Broadbent Close Broadbent Close London N6 5JW on 29 June 2021 (1 page)
29 June 2021Termination of appointment of Irene Arcoumanis as a director on 28 June 2021 (1 page)
29 June 2021Termination of appointment of Constantine Arcoumanis as a director on 28 June 2021 (1 page)
28 June 2021Register(s) moved to registered office address 96 Fentiman Road London SW8 1LA (1 page)
28 June 2021Register inspection address has been changed from 15-17 Suite C, Kiln House 15-17 High Street Elstree Hertfordshire WD6 3BY England to 5 Broadbent Close Highgate London N6 5JW (1 page)
11 November 2020Micro company accounts made up to 30 June 2020 (5 pages)
27 October 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
11 February 2020Micro company accounts made up to 30 June 2019 (5 pages)
28 October 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
1 March 2019Appointment of Mr Philippos Arcoumanis as a director on 1 March 2019 (2 pages)
1 March 2019Appointment of Mr Philippos Arcoumanis as a director on 1 March 2019 (2 pages)
1 March 2019Termination of appointment of Philippos Arcoumanis as a director on 1 March 2019 (1 page)
31 January 2019Micro company accounts made up to 30 June 2018 (5 pages)
9 November 2018Confirmation statement made on 26 October 2018 with updates (3 pages)
9 November 2018Register inspection address has been changed to 15-17 Suite C, Kiln House 15-17 High Street Elstree Hertfordshire WD6 3BY (1 page)
9 November 2018Register(s) moved to registered inspection location 15-17 Suite C, Kiln House 15-17 High Street Elstree Hertfordshire WD6 3BY (1 page)
10 April 2018Registered office address changed from , C/O Dodd Harris Suite C, Kiln House, 15-17 High Street, Elstree, Herts, WD6 3BY, United Kingdom to 96 Fentiman Road London SW8 1LA on 10 April 2018 (1 page)
9 April 2018Registered office address changed from , Suite C, Kiln House C/O Dodd Harris, 15-17 High Street, Elstree, Herts, WD6 3BY, United Kingdom to 96 Fentiman Road London SW8 1LA on 9 April 2018 (1 page)
5 April 2018Registered office address changed from , C/O Dodd Harris, 35-37 Brent Street, London, NW4 2EF to 96 Fentiman Road London SW8 1LA on 5 April 2018 (1 page)
2 March 2018Micro company accounts made up to 30 June 2017 (4 pages)
1 November 2017Confirmation statement made on 26 October 2017 with updates (4 pages)
1 November 2017Confirmation statement made on 26 October 2017 with updates (4 pages)
1 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
1 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
8 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
1 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
1 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
29 October 2015Director's details changed for Professor Constantine Arcoumanis on 15 October 2015 (2 pages)
29 October 2015Director's details changed for Mrs Irene Arcoumanis on 15 October 2015 (2 pages)
29 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(3 pages)
29 October 2015Director's details changed for Mrs Irene Arcoumanis on 15 October 2015 (2 pages)
29 October 2015Director's details changed for Professor Constantine Arcoumanis on 15 October 2015 (2 pages)
29 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(3 pages)
19 January 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
19 January 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
30 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(4 pages)
30 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(4 pages)
14 January 2014Total exemption full accounts made up to 30 June 2013 (8 pages)
14 January 2014Total exemption full accounts made up to 30 June 2013 (8 pages)
5 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(4 pages)
5 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(4 pages)
12 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
12 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
29 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
29 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
12 January 2012Total exemption full accounts made up to 30 June 2011 (7 pages)
12 January 2012Total exemption full accounts made up to 30 June 2011 (7 pages)
1 November 2011Termination of appointment of Jeremy Epstein as a secretary (1 page)
1 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
1 November 2011Termination of appointment of Jeremy Epstein as a secretary (1 page)
1 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
5 January 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
5 January 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
29 October 2010Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
29 October 2010Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
12 January 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
12 January 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
16 December 2009Director's details changed for Irene Arcoumanis on 25 October 2009 (2 pages)
16 December 2009Director's details changed for Prof Constantine Arcoumanis on 25 October 2009 (2 pages)
16 December 2009Director's details changed for Irene Arcoumanis on 25 October 2009 (2 pages)
16 December 2009Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
16 December 2009Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
16 December 2009Director's details changed for Prof Constantine Arcoumanis on 25 October 2009 (2 pages)
28 January 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
28 January 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
5 November 2008Return made up to 26/10/08; no change of members (4 pages)
5 November 2008Return made up to 26/10/08; no change of members (4 pages)
17 April 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
17 April 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
9 November 2007Return made up to 26/10/07; no change of members (7 pages)
9 November 2007Return made up to 26/10/07; no change of members (7 pages)
19 December 2006Total exemption full accounts made up to 30 June 2006 (9 pages)
19 December 2006Total exemption full accounts made up to 30 June 2006 (9 pages)
14 December 2006Return made up to 26/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 December 2006Return made up to 26/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 May 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
19 May 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
21 November 2005Return made up to 26/10/05; full list of members (7 pages)
21 November 2005Return made up to 26/10/05; full list of members (7 pages)
1 June 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
1 June 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
11 November 2004Return made up to 26/10/04; full list of members (7 pages)
11 November 2004Return made up to 26/10/04; full list of members (7 pages)
5 July 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
5 July 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
13 March 2004Registered office changed on 13/03/04 from: hillcrest 16 cottenham park road london SW20 0RZ (1 page)
13 March 2004Return made up to 26/10/03; full list of members (8 pages)
13 March 2004Registered office changed on 13/03/04 from: hillcrest, 16 cottenham park road, london, SW20 0RZ (1 page)
13 March 2004Return made up to 26/10/03; full list of members (8 pages)
2 June 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
2 June 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
19 November 2002Return made up to 26/10/02; full list of members (8 pages)
19 November 2002Return made up to 26/10/02; full list of members (8 pages)
2 July 2002Return made up to 26/10/01; full list of members (8 pages)
2 July 2002Return made up to 26/10/01; full list of members (8 pages)
20 June 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
20 June 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
24 August 2001Total exemption full accounts made up to 30 June 2000 (9 pages)
24 August 2001Total exemption full accounts made up to 30 June 2000 (9 pages)
14 June 2000Full accounts made up to 30 June 1999 (8 pages)
14 June 2000Full accounts made up to 30 June 1999 (8 pages)
8 April 2000Particulars of mortgage/charge (3 pages)
8 April 2000Particulars of mortgage/charge (3 pages)
8 April 2000Particulars of mortgage/charge (3 pages)
8 April 2000Particulars of mortgage/charge (3 pages)
13 January 2000Particulars of mortgage/charge (4 pages)
13 January 2000Particulars of mortgage/charge (3 pages)
13 January 2000Particulars of mortgage/charge (3 pages)
13 January 2000Particulars of mortgage/charge (4 pages)
25 November 1999Return made up to 26/10/99; full list of members (7 pages)
25 November 1999Return made up to 26/10/99; full list of members (7 pages)
16 June 1999Full accounts made up to 30 June 1998 (9 pages)
16 June 1999Full accounts made up to 30 June 1998 (9 pages)
10 February 1999Return made up to 26/10/98; full list of members (6 pages)
10 February 1999Return made up to 26/10/98; full list of members (6 pages)
25 September 1998New director appointed (2 pages)
25 September 1998New director appointed (2 pages)
1 May 1998Full accounts made up to 30 June 1997 (9 pages)
1 May 1998Full accounts made up to 30 June 1997 (9 pages)
5 March 1998Secretary resigned (1 page)
5 March 1998Secretary resigned (1 page)
5 March 1998Director resigned (1 page)
5 March 1998New secretary appointed (2 pages)
5 March 1998New secretary appointed (2 pages)
5 March 1998Director resigned (1 page)
18 November 1997Return made up to 26/10/97; no change of members (4 pages)
18 November 1997Return made up to 26/10/97; no change of members (4 pages)
6 May 1997Full accounts made up to 30 June 1996 (11 pages)
6 May 1997Full accounts made up to 30 June 1996 (11 pages)
4 February 1997Declaration of satisfaction of mortgage/charge (1 page)
4 February 1997Declaration of satisfaction of mortgage/charge (1 page)
28 January 1997Particulars of mortgage/charge (3 pages)
28 January 1997Particulars of mortgage/charge (3 pages)
22 November 1996Return made up to 26/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 November 1996Return made up to 26/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 July 1996Full accounts made up to 30 June 1995 (11 pages)
3 July 1996Full accounts made up to 30 June 1995 (11 pages)
14 May 1996Registered office changed on 14/05/96 from: 16 cambridge road, london, SW11 4RR (1 page)
14 May 1996Registered office changed on 14/05/96 from: 16 cambridge road london SW11 4RR (1 page)
7 April 1995Full accounts made up to 30 June 1994 (12 pages)
7 April 1995Full accounts made up to 30 June 1994 (12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)