London
SW3 3NR
Director Name | Christina Vatidis |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 13 May 1993(1 day after company formation) |
Appointment Duration | 3 years, 7 months (resigned 11 December 1996) |
Role | Economist |
Correspondence Address | 46 Cadogan Lane London SW1X 9DX |
Secretary Name | Mr Stephen Vatidis |
---|---|
Nationality | Greek |
Status | Resigned |
Appointed | 13 May 1993(1 day after company formation) |
Appointment Duration | 3 years, 7 months (resigned 11 December 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Markham Street London SW3 3NR |
Director Name | Constantine Vatidis |
---|---|
Date of Birth | February 1919 (Born 105 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 11 December 1996(3 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 26 September 1997) |
Role | Company Director |
Correspondence Address | 537 Chelsea Cloisters London Sw3 |
Secretary Name | Panaviotis Trachiotis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1996(3 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 26 June 1997) |
Role | Company Director |
Correspondence Address | 537 Chelsea Cloisters London Sw3 |
Secretary Name | Iwona Wiseman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1997(4 years, 1 month after company formation) |
Appointment Duration | 17 years (resigned 30 June 2014) |
Role | Accountant |
Correspondence Address | 8a Gunterstone Road London W14 9BU |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1993(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1993(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Telephone | 020 72698500 |
---|---|
Telephone region | London |
Registered Address | Zlr Studios, West Heath Yard 174 Mill Lane London NW6 1TB |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | West Hampstead |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £158,723 |
Cash | £6,057 |
Current Liabilities | £30,351 |
Latest Accounts | 28 April 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 28 April 2024 (1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 April |
Latest Return | 14 April 2023 (1 year ago) |
---|---|
Next Return Due | 28 April 2024 (1 week from now) |
27 June 1997 | Delivered on: 8 July 1997 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. Outstanding |
---|
27 April 2023 | Total exemption full accounts made up to 28 April 2022 (9 pages) |
---|---|
14 April 2023 | Confirmation statement made on 14 April 2023 with updates (4 pages) |
16 March 2023 | Notification of Development Evolution Limited as a person with significant control on 14 March 2023 (2 pages) |
16 March 2023 | Cessation of Erina Vela as a person with significant control on 14 March 2023 (1 page) |
14 July 2022 | Total exemption full accounts made up to 28 April 2021 (9 pages) |
8 June 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
24 January 2022 | Previous accounting period shortened from 29 April 2021 to 28 April 2021 (1 page) |
21 August 2021 | Total exemption full accounts made up to 29 April 2020 (8 pages) |
4 August 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
27 July 2020 | Resolutions
|
27 May 2020 | Confirmation statement made on 1 May 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 1 May 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
3 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
1 May 2018 | Total exemption full accounts made up to 30 April 2017 (13 pages) |
4 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2017 | Registered office address changed from Queens House 55/56 Linclon's Inn Fields London WC2A 3LJ to Zlr Studios, West Heath Yard 174 Mill Lane London NW6 1TB on 22 December 2017 (1 page) |
22 December 2017 | Registered office address changed from Queens House 55/56 Linclon's Inn Fields London WC2A 3LJ to Zlr Studios, West Heath Yard 174 Mill Lane London NW6 1TB on 22 December 2017 (1 page) |
6 June 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
18 May 2017 | Total exemption small company accounts made up to 30 April 2016 (10 pages) |
18 May 2017 | Total exemption small company accounts made up to 30 April 2016 (10 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) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
1 June 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
1 June 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
6 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
26 May 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
26 May 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
9 July 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Termination of appointment of Iwona Wiseman as a secretary (1 page) |
9 July 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Termination of appointment of Iwona Wiseman as a secretary (1 page) |
21 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
20 May 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
19 April 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
19 April 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
18 May 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
18 May 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
1 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
13 July 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
13 July 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
5 July 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
19 August 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
19 August 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
11 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Director's details changed for Stephen Vatidis on 1 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Stephen Vatidis on 1 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Stephen Vatidis on 1 May 2010 (2 pages) |
18 August 2009 | Full accounts made up to 30 April 2008 (7 pages) |
18 August 2009 | Full accounts made up to 30 April 2008 (7 pages) |
15 June 2009 | Return made up to 01/05/09; full list of members (3 pages) |
15 June 2009 | Return made up to 01/05/09; full list of members (3 pages) |
26 November 2008 | Accounts for a small company made up to 30 April 2007 (7 pages) |
26 November 2008 | Accounts for a small company made up to 30 April 2007 (7 pages) |
2 July 2008 | Return made up to 01/05/08; full list of members (3 pages) |
2 July 2008 | Return made up to 01/05/08; full list of members (3 pages) |
17 December 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
17 December 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
2 May 2007 | Secretary's particulars changed (1 page) |
2 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
2 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
2 May 2007 | Secretary's particulars changed (1 page) |
2 January 2007 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
2 January 2007 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
28 July 2006 | Secretary's particulars changed (1 page) |
28 July 2006 | Return made up to 12/05/06; full list of members (2 pages) |
28 July 2006 | Secretary's particulars changed (1 page) |
28 July 2006 | Return made up to 12/05/06; full list of members (2 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: 40 piccadily london W1J 0DE (1 page) |
14 October 2005 | Registered office changed on 14/10/05 from: 40 piccadily london W1J 0DE (1 page) |
11 August 2005 | Total exemption small company accounts made up to 30 April 2004 (9 pages) |
11 August 2005 | Total exemption small company accounts made up to 30 April 2004 (9 pages) |
17 May 2005 | Return made up to 12/05/05; full list of members (2 pages) |
17 May 2005 | Return made up to 12/05/05; full list of members (2 pages) |
8 April 2005 | Accounts for a small company made up to 30 April 2003 (9 pages) |
8 April 2005 | Accounts for a small company made up to 30 April 2003 (9 pages) |
31 January 2005 | Return made up to 12/05/04; full list of members
|
31 January 2005 | Return made up to 12/05/04; full list of members
|
23 December 2003 | Delivery ext'd 3 mth 30/04/03 (2 pages) |
23 December 2003 | Delivery ext'd 3 mth 30/04/03 (2 pages) |
16 October 2003 | Accounts for a small company made up to 31 December 2001 (8 pages) |
16 October 2003 | Accounts for a small company made up to 31 December 2001 (8 pages) |
29 July 2003 | Accounting reference date extended from 31/12/02 to 30/04/03 (1 page) |
29 July 2003 | Accounting reference date extended from 31/12/02 to 30/04/03 (1 page) |
23 May 2003 | Return made up to 12/05/03; full list of members (6 pages) |
23 May 2003 | Return made up to 12/05/03; full list of members (6 pages) |
2 April 2003 | Accounts for a small company made up to 31 December 2000 (8 pages) |
2 April 2003 | Accounts for a small company made up to 31 December 2000 (8 pages) |
15 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
15 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
16 May 2002 | Return made up to 12/05/02; full list of members (6 pages) |
16 May 2002 | Return made up to 12/05/02; full list of members (6 pages) |
3 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
3 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
31 May 2001 | Return made up to 12/05/01; full list of members
|
31 May 2001 | Return made up to 12/05/01; full list of members
|
16 February 2001 | Accounts for a small company made up to 31 December 1999 (8 pages) |
16 February 2001 | Accounts for a small company made up to 31 December 1999 (8 pages) |
1 November 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
1 November 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
5 July 2000 | Return made up to 12/05/00; full list of members (6 pages) |
5 July 2000 | Return made up to 12/05/00; full list of members (6 pages) |
24 December 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
24 December 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
16 May 1999 | Return made up to 12/05/99; full list of members (6 pages) |
16 May 1999 | Return made up to 12/05/99; full list of members (6 pages) |
1 February 1999 | Accounts for a small company made up to 31 December 1997 (6 pages) |
1 February 1999 | Accounts for a small company made up to 31 December 1997 (6 pages) |
19 June 1998 | Return made up to 12/05/98; no change of members
|
19 June 1998 | Accounts for a small company made up to 31 December 1996 (8 pages) |
19 June 1998 | Director resigned (1 page) |
19 June 1998 | New director appointed (2 pages) |
19 June 1998 | Return made up to 12/05/98; no change of members
|
19 June 1998 | New secretary appointed (2 pages) |
19 June 1998 | Secretary resigned (1 page) |
19 June 1998 | New secretary appointed (2 pages) |
19 June 1998 | Accounts for a small company made up to 31 December 1996 (8 pages) |
19 June 1998 | Secretary resigned (1 page) |
19 June 1998 | New director appointed (2 pages) |
19 June 1998 | Director resigned (1 page) |
8 July 1997 | Particulars of mortgage/charge (3 pages) |
8 July 1997 | Particulars of mortgage/charge (3 pages) |
17 June 1997 | Return made up to 12/05/97; full list of members (6 pages) |
17 June 1997 | Return made up to 12/05/97; full list of members (6 pages) |
20 February 1997 | New director appointed (2 pages) |
20 February 1997 | New director appointed (2 pages) |
10 February 1997 | Secretary resigned (1 page) |
10 February 1997 | New secretary appointed (2 pages) |
10 February 1997 | Secretary resigned (1 page) |
10 February 1997 | Resolutions
|
10 February 1997 | Resolutions
|
10 February 1997 | Director resigned (1 page) |
10 February 1997 | Resolutions
|
10 February 1997 | Resolutions
|
10 February 1997 | Resolutions
|
10 February 1997 | New secretary appointed (2 pages) |
10 February 1997 | Director resigned (1 page) |
29 January 1997 | Full accounts made up to 31 December 1995 (7 pages) |
29 January 1997 | Full accounts made up to 31 December 1995 (7 pages) |
29 January 1997 | Resolutions
|
29 January 1997 | Resolutions
|
29 January 1997 | Resolutions
|
29 January 1997 | Resolutions
|
18 July 1996 | Accounts for a small company made up to 31 December 1994 (7 pages) |
18 July 1996 | Accounts for a small company made up to 31 December 1994 (7 pages) |
12 May 1996 | Return made up to 12/05/96; no change of members (4 pages) |
12 May 1996 | Return made up to 12/05/96; no change of members (4 pages) |
23 February 1996 | Registered office changed on 23/02/96 from: 8 golden square london W1R 3AF (1 page) |
23 February 1996 | Registered office changed on 23/02/96 from: 8 golden square london W1R 3AF (1 page) |
9 May 1995 | Return made up to 12/05/95; no change of members (4 pages) |
9 May 1995 | Return made up to 12/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
12 May 1993 | Incorporation (15 pages) |
12 May 1993 | Incorporation (15 pages) |