London
SW3 3NR
Director Name | Christiana Vatidis |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 30 April 1991(1 year after company formation) |
Appointment Duration | 13 years, 7 months (resigned 01 December 2004) |
Role | Economist |
Correspondence Address | 37 Markham Street London SW3 3NR |
Secretary Name | Mr Stephen Vatidis |
---|---|
Nationality | Greek |
Status | Resigned |
Appointed | 30 April 1991(1 year after company formation) |
Appointment Duration | 13 years, 7 months (resigned 01 December 2004) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Markham Street London SW3 3NR |
Secretary Name | Christiana Vatidis |
---|---|
Nationality | Greek |
Status | Resigned |
Appointed | 01 December 2004(14 years, 8 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 13 March 2018) |
Role | Company Director |
Correspondence Address | 37 Markham Street London SW3 3NR |
Telephone | 020 72698500 |
---|---|
Telephone region | London |
Registered Address | Regent House 316 Beulah Hill London SE19 3HF |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Upper Norwood |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £3,649,041 |
Cash | £222,067 |
Current Liabilities | £2,724,760 |
Latest Accounts | 28 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 28 April 2024 (2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 April |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 4 days from now) |
24 May 2006 | Delivered on: 31 May 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
8 July 2005 | Delivered on: 22 July 2005 Persons entitled: Capel House Property Trust Limited Classification: Rent security deposit deed Secured details: £24,626.00 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £24,626.00 (subject to increase with the provisions of the deed). Outstanding |
4 September 1995 | Delivered on: 5 September 1995 Persons entitled: Revaro Limited Classification: Rent security deposit deed Secured details: The rent payable under and performance of the other covenants on the part of the company to revaro limited contained in a lease. Particulars: The deposit of £12,000 as set out in the rent security deposit deed. Outstanding |
17 February 2005 | Delivered on: 22 February 2005 Satisfied on: 18 November 2006 Persons entitled: The Governor and Company of the Bank of Scotland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
30 January 1992 | Delivered on: 11 February 1992 Satisfied on: 18 November 2006 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including trade fixtures (see form 395 for details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
10 May 2023 | Confirmation statement made on 30 April 2023 with updates (4 pages) |
---|---|
27 April 2023 | Total exemption full accounts made up to 28 April 2022 (7 pages) |
14 July 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
14 July 2022 | Total exemption full accounts made up to 28 April 2021 (7 pages) |
24 January 2022 | Previous accounting period shortened from 29 April 2021 to 28 April 2021 (1 page) |
22 December 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
10 June 2021 | Accounts for a dormant company made up to 29 April 2020 (7 pages) |
1 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
28 April 2020 | Total exemption full accounts made up to 29 April 2019 (9 pages) |
29 January 2020 | Previous accounting period shortened from 30 April 2019 to 29 April 2019 (1 page) |
16 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
4 May 2018 | Registered office address changed from 44a the Green Warlingham Surrey CR6 9NA United Kingdom to Regent House 316 Beulah Hill London SE19 3HF on 4 May 2018 (1 page) |
3 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
1 May 2018 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
24 April 2018 | Termination of appointment of Christiana Vatidis as a secretary on 13 March 2018 (1 page) |
4 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2017 | Registered office address changed from 55/56 Queens House Linclon's Inn Fields London WC2A 3LJ to 44a the Green Warlingham Surrey CR6 9NA on 12 October 2017 (1 page) |
12 October 2017 | Registered office address changed from 55/56 Queens House Linclon's Inn Fields London WC2A 3LJ to 44a the Green Warlingham Surrey CR6 9NA on 12 October 2017 (1 page) |
6 June 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
17 May 2017 | Total exemption small company accounts made up to 30 April 2016 (11 pages) |
17 May 2017 | Total exemption small company accounts made up to 30 April 2016 (11 pages) |
26 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2017 | Compulsory strike-off action has been suspended (1 page) |
6 April 2017 | Compulsory strike-off action has been suspended (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
1 June 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
31 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
27 July 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
27 July 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
8 July 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
4 February 2015 | Company name changed raindrop information systems LTD\certificate issued on 04/02/15
|
4 February 2015 | Company name changed raindrop information systems LTD\certificate issued on 04/02/15
|
17 June 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
17 June 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
3 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
29 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2013 | Full accounts made up to 30 April 2012 (18 pages) |
28 June 2013 | Full accounts made up to 30 April 2012 (18 pages) |
3 June 2013 | Resolutions
|
3 June 2013 | Resolutions
|
24 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
4 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2012 | Accounts for a medium company made up to 30 April 2011 (18 pages) |
2 July 2012 | Accounts for a medium company made up to 30 April 2011 (18 pages) |
1 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
13 July 2011 | Accounts for a medium company made up to 30 April 2010 (18 pages) |
13 July 2011 | Accounts for a medium company made up to 30 April 2010 (18 pages) |
5 July 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
25 August 2010 | Accounts for a small company made up to 30 April 2009 (8 pages) |
25 August 2010 | Accounts for a small company made up to 30 April 2009 (8 pages) |
11 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Director's details changed for Stephen Vatidis on 30 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Stephen Vatidis on 30 April 2010 (2 pages) |
17 July 2009 | Accounts for a small company made up to 30 April 2008 (7 pages) |
17 July 2009 | Accounts for a small company made up to 30 April 2008 (7 pages) |
15 June 2009 | Return made up to 30/04/09; full list of members (3 pages) |
15 June 2009 | Return made up to 30/04/09; full list of members (3 pages) |
27 November 2008 | Accounts for a small company made up to 30 April 2007 (7 pages) |
27 November 2008 | Accounts for a small company made up to 30 April 2007 (7 pages) |
29 October 2008 | Auditor's resignation (1 page) |
29 October 2008 | Auditor's resignation (1 page) |
2 July 2008 | Return made up to 30/04/08; full list of members (3 pages) |
2 July 2008 | Return made up to 30/04/08; full list of members (3 pages) |
21 December 2007 | Accounts for a small company made up to 30 April 2006 (7 pages) |
21 December 2007 | Accounts for a small company made up to 30 April 2006 (7 pages) |
2 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
2 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
2 May 2007 | Registered office changed on 02/05/07 from: queens house linclon's inn fields london WC2A 3LJ (1 page) |
2 May 2007 | Registered office changed on 02/05/07 from: queens house linclon's inn fields london WC2A 3LJ (1 page) |
2 January 2007 | Accounts for a small company made up to 30 April 2005 (7 pages) |
2 January 2007 | Accounts for a small company made up to 30 April 2005 (7 pages) |
18 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 2006 | Return made up to 30/04/06; full list of members (2 pages) |
27 July 2006 | Return made up to 30/04/06; full list of members (2 pages) |
31 May 2006 | Particulars of mortgage/charge (5 pages) |
31 May 2006 | Particulars of mortgage/charge (5 pages) |
24 October 2005 | Delivery ext'd 3 mth 30/04/05 (1 page) |
24 October 2005 | Delivery ext'd 3 mth 30/04/05 (1 page) |
14 October 2005 | Registered office changed on 14/10/05 from: sackville house 40 piccadilly london W1J 0DR (1 page) |
14 October 2005 | Registered office changed on 14/10/05 from: sackville house 40 piccadilly london W1J 0DR (1 page) |
10 August 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
10 August 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
22 July 2005 | Particulars of mortgage/charge (3 pages) |
22 July 2005 | Particulars of mortgage/charge (3 pages) |
17 May 2005 | Return made up to 30/04/05; full list of members (2 pages) |
17 May 2005 | Return made up to 30/04/05; full list of members (2 pages) |
22 February 2005 | Particulars of mortgage/charge (6 pages) |
22 February 2005 | Particulars of mortgage/charge (6 pages) |
10 December 2004 | Secretary resigned (1 page) |
10 December 2004 | New secretary appointed (2 pages) |
10 December 2004 | New secretary appointed (2 pages) |
10 December 2004 | Director resigned (1 page) |
10 December 2004 | Director resigned (1 page) |
10 December 2004 | Secretary resigned (1 page) |
7 December 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
7 December 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
30 June 2004 | Return made up to 30/04/04; full list of members (7 pages) |
30 June 2004 | Return made up to 30/04/04; full list of members (7 pages) |
13 January 2004 | Delivery ext'd 3 mth 30/04/03 (1 page) |
13 January 2004 | Delivery ext'd 3 mth 30/04/03 (1 page) |
18 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
18 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
10 April 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
10 April 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
31 December 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
31 December 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
11 October 2002 | Delivery ext'd 3 mth 30/04/02 (2 pages) |
11 October 2002 | Delivery ext'd 3 mth 30/04/02 (2 pages) |
16 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
16 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
17 January 2002 | Delivery ext'd 3 mth 30/04/01 (2 pages) |
17 January 2002 | Delivery ext'd 3 mth 30/04/01 (2 pages) |
17 May 2001 | Return made up to 30/04/01; full list of members
|
17 May 2001 | Return made up to 30/04/01; full list of members
|
2 May 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
2 May 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
27 September 2000 | Accounts for a small company made up to 30 April 1999 (8 pages) |
27 September 2000 | Accounts for a small company made up to 30 April 1999 (8 pages) |
5 July 2000 | Return made up to 30/04/00; full list of members (6 pages) |
5 July 2000 | Return made up to 30/04/00; full list of members (6 pages) |
26 October 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
26 October 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
7 June 1999 | Accounts for a small company made up to 30 April 1997 (7 pages) |
7 June 1999 | Accounts for a small company made up to 30 April 1997 (7 pages) |
14 May 1999 | Return made up to 30/04/99; no change of members (4 pages) |
14 May 1999 | Return made up to 30/04/99; no change of members (4 pages) |
21 May 1998 | Return made up to 30/04/98; no change of members (4 pages) |
21 May 1998 | Return made up to 30/04/98; no change of members (4 pages) |
25 July 1997 | Accounts for a small company made up to 30 April 1996 (9 pages) |
25 July 1997 | Accounts for a small company made up to 30 April 1996 (9 pages) |
13 May 1997 | Return made up to 30/04/97; full list of members (6 pages) |
13 May 1997 | Return made up to 30/04/97; full list of members (6 pages) |
10 June 1996 | Accounts for a small company made up to 30 April 1995 (10 pages) |
10 June 1996 | Accounts for a small company made up to 30 April 1995 (10 pages) |
12 May 1996 | Return made up to 30/04/96; no change of members
|
12 May 1996 | Return made up to 30/04/96; no change of members
|
7 March 1996 | Auditor's resignation (1 page) |
7 March 1996 | Auditor's resignation (1 page) |
2 March 1996 | Registered office changed on 02/03/96 from: 8 golden square london W1R 3AF (1 page) |
2 March 1996 | Registered office changed on 02/03/96 from: 8 golden square london W1R 3AF (1 page) |
5 September 1995 | Particulars of mortgage/charge (4 pages) |
5 September 1995 | Particulars of mortgage/charge (4 pages) |
28 June 1995 | Accounts for a small company made up to 30 April 1994 (6 pages) |
28 June 1995 | Accounts for a small company made up to 30 April 1994 (6 pages) |
9 May 1995 | Return made up to 30/04/95; no change of members (4 pages) |
9 May 1995 | Return made up to 30/04/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
11 February 1992 | Particulars of mortgage/charge (3 pages) |
11 February 1992 | Particulars of mortgage/charge (3 pages) |
4 July 1991 | Company name changed belgravia computer systems (uk) LIMITED\certificate issued on 05/07/91 (2 pages) |
4 July 1991 | Company name changed belgravia computer systems (uk) LIMITED\certificate issued on 05/07/91 (2 pages) |
3 April 1990 | Incorporation (12 pages) |
3 April 1990 | Incorporation (12 pages) |