Caterham
Surrey
CR3 5DH
Director Name | Ms Ourania Papadopoulou |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Greek |
Status | Current |
Appointed | 24 April 2019(26 years, 10 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | Greece |
Correspondence Address | 4 Elassonos Street 16673 Voula Athens Greece |
Director Name | Agis Agapiou |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 26 August 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 10 months (resigned 17 July 2002) |
Role | Lawyer |
Country of Residence | Cyprus |
Correspondence Address | 284 Arch Makarios Avenue Iii Limassol 3105 Foreign |
Director Name | George Christodoulou |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 26 August 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 10 months (resigned 17 July 2002) |
Role | Lawyer |
Correspondence Address | Sherif 7 Limassol Foreign |
Secretary Name | George Christodoulou |
---|---|
Nationality | Cypriot |
Status | Resigned |
Appointed | 26 August 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 10 months (resigned 17 July 2002) |
Role | Lawyer |
Correspondence Address | Sherif 7 Limassol Foreign |
Director Name | Serghios Savva |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 02 October 1992(3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 06 April 1998) |
Role | Accountant |
Correspondence Address | 41 Tenterden Gardens Hendon London NW4 1TG |
Director Name | Constantine Leonidas Papazoglou |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1995(3 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 01 November 2000) |
Role | Naval Architect |
Correspondence Address | Coniston Guildford Road Leatherhead Surrey KT22 9DY |
Director Name | Constantine Leonidas Papazoglou |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2002(10 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 October 2008) |
Role | Naval Architect |
Correspondence Address | Coniston Guildford Road Leatherhead Surrey KT22 9DY |
Director Name | Themis Themistocleous |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2002(10 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 January 2007) |
Role | Fca |
Correspondence Address | 20a Mduson Street Egkomi Nicosia 2412 Foreign |
Secretary Name | Constantine Leonidas Papazoglou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2002(10 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 October 2008) |
Role | Naval Architect |
Correspondence Address | Coniston Guildford Road Leatherhead Surrey KT22 9DY |
Director Name | John Giomelos |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 31 October 2008(16 years, 4 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 24 April 2019) |
Role | Ship Captain |
Country of Residence | Greece |
Correspondence Address | 2 Yoeias B Street Korydalos Athens 19120 Greece |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 51 Chaldon Common Road Chaldon Caterham Surrey CR3 5DH |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Chaldon |
Ward | Chaldon |
Built Up Area | Greater London |
10k at £1 | John Giomelos 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,554 |
Current Liabilities | £3,554 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 4 July 2023 (10 months ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 2 weeks from now) |
13 July 2023 | Confirmation statement made on 4 July 2023 with no updates (3 pages) |
---|---|
28 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
17 July 2022 | Confirmation statement made on 4 July 2022 with no updates (3 pages) |
4 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
15 July 2021 | Confirmation statement made on 4 July 2021 with no updates (3 pages) |
30 March 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
16 July 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
31 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
15 July 2019 | Confirmation statement made on 4 July 2019 with updates (4 pages) |
10 May 2019 | Appointment of Ms Ourania Papadopoulou as a director on 24 April 2019 (2 pages) |
10 May 2019 | Cessation of John Giomelos as a person with significant control on 24 April 2019 (1 page) |
10 May 2019 | Notification of Ourania Papadopoulou as a person with significant control on 24 April 2019 (2 pages) |
10 May 2019 | Termination of appointment of John Giomelos as a director on 24 April 2019 (1 page) |
28 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
5 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
24 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
4 July 2017 | Notification of John Giomelos as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
4 July 2017 | Notification of John Giomelos as a person with significant control on 4 July 2017 (2 pages) |
4 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
4 July 2017 | Notification of John Giomelos as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
28 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
28 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
22 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
22 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
15 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
31 March 2014 | Total exemption full accounts made up to 30 June 2013 (16 pages) |
31 March 2014 | Total exemption full accounts made up to 30 June 2013 (16 pages) |
10 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
10 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
8 April 2013 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
8 April 2013 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
10 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Total exemption full accounts made up to 30 June 2011 (6 pages) |
28 March 2012 | Total exemption full accounts made up to 30 June 2011 (6 pages) |
18 July 2011 | Director's details changed for John Giomelos on 21 June 2011 (2 pages) |
18 July 2011 | Secretary's details changed for Jill Amy Martin on 21 June 2011 (1 page) |
18 July 2011 | Director's details changed for John Giomelos on 21 June 2011 (2 pages) |
18 July 2011 | Secretary's details changed for Jill Amy Martin on 21 June 2011 (1 page) |
18 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
31 March 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
24 August 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (14 pages) |
24 August 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (14 pages) |
31 March 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
31 March 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
19 August 2009 | Return made up to 21/06/09; full list of members (10 pages) |
19 August 2009 | Return made up to 21/06/09; full list of members (10 pages) |
14 August 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
14 August 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
17 December 2008 | Appointment terminate, director and secretary constantine leonidas papazoglou logged form (1 page) |
17 December 2008 | Director appointed john giomelos (2 pages) |
17 December 2008 | Director appointed john giomelos (2 pages) |
17 December 2008 | Registered office changed on 17/12/2008 from c/o c l papazoglou coniston guildford road leatherhead surrey KT22 9DY (1 page) |
17 December 2008 | Registered office changed on 17/12/2008 from c/o c l papazoglou coniston guildford road leatherhead surrey KT22 9DY (1 page) |
17 December 2008 | Secretary appointed jill martin (2 pages) |
17 December 2008 | Secretary appointed jill martin (2 pages) |
17 December 2008 | Appointment terminate, director and secretary constantine leonidas papazoglou logged form (1 page) |
10 September 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
10 September 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
8 September 2008 | Return made up to 21/06/08; full list of members (3 pages) |
8 September 2008 | Return made up to 21/06/08; full list of members (3 pages) |
6 September 2007 | Return made up to 21/06/07; no change of members (7 pages) |
6 September 2007 | Return made up to 21/06/07; no change of members (7 pages) |
6 July 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
6 July 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
19 January 2007 | Director resigned (1 page) |
19 January 2007 | Director resigned (1 page) |
12 July 2006 | Return made up to 21/06/06; full list of members (7 pages) |
12 July 2006 | Return made up to 21/06/06; full list of members (7 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
24 June 2005 | Return made up to 21/06/05; full list of members (7 pages) |
24 June 2005 | Return made up to 21/06/05; full list of members (7 pages) |
6 June 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
6 June 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
8 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
8 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
26 March 2004 | Total exemption full accounts made up to 30 June 2003 (5 pages) |
26 March 2004 | Total exemption full accounts made up to 30 June 2003 (5 pages) |
7 August 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
7 August 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
12 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
12 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
17 August 2002 | Return made up to 30/06/02; full list of members (7 pages) |
17 August 2002 | Return made up to 30/06/02; full list of members (7 pages) |
5 August 2002 | Director resigned (1 page) |
5 August 2002 | New director appointed (2 pages) |
5 August 2002 | Registered office changed on 05/08/02 from: ocean house 22 cousin lane london EC4R 3TE (1 page) |
5 August 2002 | New secretary appointed;new director appointed (2 pages) |
5 August 2002 | Secretary resigned;director resigned (1 page) |
5 August 2002 | Secretary resigned;director resigned (1 page) |
5 August 2002 | New director appointed (2 pages) |
5 August 2002 | New secretary appointed;new director appointed (2 pages) |
5 August 2002 | Registered office changed on 05/08/02 from: ocean house 22 cousin lane london EC4R 3TE (1 page) |
5 August 2002 | Director resigned (1 page) |
5 May 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
5 May 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
9 October 2001 | Total exemption full accounts made up to 30 June 2000 (9 pages) |
9 October 2001 | Total exemption full accounts made up to 30 June 2000 (9 pages) |
27 July 2001 | Return made up to 30/06/01; full list of members (5 pages) |
27 July 2001 | Return made up to 30/06/01; full list of members (5 pages) |
8 November 2000 | Director resigned (1 page) |
8 November 2000 | Director resigned (1 page) |
5 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
5 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
2 May 2000 | Full accounts made up to 30 June 1999 (10 pages) |
2 May 2000 | Full accounts made up to 30 June 1999 (10 pages) |
6 July 1999 | Return made up to 30/06/99; full list of members (6 pages) |
6 July 1999 | Return made up to 30/06/99; full list of members (6 pages) |
17 April 1999 | Full accounts made up to 30 June 1998 (11 pages) |
17 April 1999 | Full accounts made up to 30 June 1998 (11 pages) |
15 July 1998 | Return made up to 30/06/98; full list of members (6 pages) |
15 July 1998 | Return made up to 30/06/98; full list of members (6 pages) |
24 May 1998 | Director resigned (1 page) |
24 May 1998 | Director resigned (1 page) |
16 December 1997 | Full accounts made up to 30 June 1997 (11 pages) |
16 December 1997 | Full accounts made up to 30 June 1997 (11 pages) |
18 July 1997 | Return made up to 30/06/97; full list of members (6 pages) |
18 July 1997 | Return made up to 30/06/97; full list of members (6 pages) |
27 February 1997 | Full accounts made up to 30 June 1996 (11 pages) |
27 February 1997 | Full accounts made up to 30 June 1996 (11 pages) |
19 July 1996 | Return made up to 30/06/96; full list of members (6 pages) |
19 July 1996 | Return made up to 30/06/96; full list of members (6 pages) |
1 March 1996 | Full accounts made up to 30 June 1995 (11 pages) |
1 March 1996 | Full accounts made up to 30 June 1995 (11 pages) |
10 November 1995 | New director appointed (4 pages) |
10 November 1995 | New director appointed (4 pages) |
6 July 1995 | Return made up to 30/06/95; full list of members (12 pages) |
6 July 1995 | Return made up to 30/06/95; full list of members (12 pages) |
5 August 1993 | Resolutions
|
5 August 1993 | £ nc 2000/10000 01/06/93 (1 page) |
5 August 1993 | Ad 08/06/93--------- £ si 9998@1 (2 pages) |
5 August 1993 | Resolutions
|
5 August 1993 | £ nc 2000/10000 01/06/93 (1 page) |
5 August 1993 | Ad 08/06/93--------- £ si 9998@1 (2 pages) |
19 October 1992 | Nc inc already adjusted 02/10/92 (1 page) |
19 October 1992 | Resolutions
|
19 October 1992 | Resolutions
|
19 October 1992 | Nc inc already adjusted 02/10/92 (1 page) |
30 September 1992 | Company name changed\certificate issued on 30/09/92 (2 pages) |
30 September 1992 | Company name changed\certificate issued on 30/09/92 (2 pages) |
30 June 1992 | Incorporation (9 pages) |
30 June 1992 | Incorporation (9 pages) |