Company NameAegean Heritage Ltd.
Company StatusActive
Company Number02825365
CategoryPrivate Limited Company
Incorporation Date9 June 1993(30 years, 11 months ago)
Previous NameTaswell Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Pierce Ralph Connie Constantine
Date of BirthApril 1964 (Born 60 years ago)
NationalityGreek
StatusCurrent
Appointed24 June 1993(2 weeks, 1 day after company formation)
Appointment Duration30 years, 10 months
RoleSalesman
Country of ResidenceEngland
Correspondence Address3rd Floor Marlborough House
298 Regents Park Road
Finchley
London
N3 2SZ
Secretary NameMrs Anna Frances Constantine
NationalityBritish
StatusCurrent
Appointed24 June 1993(2 weeks, 1 day after company formation)
Appointment Duration30 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Marlborough House
298 Regents Park Road
Finchley
London
N3 2SZ
Director NameMrs Anna Frances Constantine
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2008(15 years after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Marlborough House
298 Regents Park Road
Finchley
London
N3 2SZ
Director NameMr Oliver Ilias Leon Constantine
Date of BirthDecember 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2016(23 years, 3 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Marlborough House
298 Regents Park Road
Finchley
London
N3 2SZ
Director NameMr Leonardo George Constantine
Date of BirthMarch 1999 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2024(30 years, 9 months after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Marlborough House
298 Regents Park Road
Finchley
London
N3 2SZ
Director NameKenneth Howe
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address7 Eton Court
West Hallam
Ilkeston
Derbyshire
DE7 6NB
Secretary NameIris Howe
NationalityBritish
StatusResigned
Appointed09 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address7 Eton Court
West Hallam
Ilkeston
Derbyshire
DE7 6NB
Secretary NameNatalie Bedding
NationalityBritish
StatusResigned
Appointed01 December 2007(14 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 July 2009)
RoleOffice Manager
Correspondence Address133 Broome Way
Banbury
Oxfordshire
OX16 3WH

Contact

Websiteaegeanheritage.co.uk

Location

Registered Address3rd Floor Marlborough House
298 Regents Park Road
Finchley
London
N3 2SZ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

10k at £1Anna Frances Constantine
50.00%
Ordinary
10k at £1Pierce Ralph Connie Constantine
50.00%
Ordinary

Financials

Year2014
Net Worth£661,708
Cash£5,675
Current Liabilities£399,276

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 June 2023 (11 months ago)
Next Return Due23 June 2024 (1 month, 2 weeks from now)

Filing History

15 March 2024Appointment of Mr Leonardo George Constantine as a director on 27 February 2024 (2 pages)
26 June 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
22 June 2023Confirmation statement made on 9 June 2023 with updates (6 pages)
12 May 2023Cessation of Pierce Ralph Constantine as a person with significant control on 17 October 2022 (1 page)
19 October 2022Notification of Aegean Holdings Ltd as a person with significant control on 17 October 2022 (2 pages)
15 July 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
22 June 2022Confirmation statement made on 9 June 2022 with no updates (3 pages)
30 November 2021Secretary's details changed for Mrs Anna Frances Constantine on 23 November 2021 (1 page)
30 November 2021Director's details changed for Mr Oliver Ilias Leon Constantine on 23 November 2021 (2 pages)
30 November 2021Director's details changed for Mr Pierce Ralph Connie Constantine on 23 November 2021 (2 pages)
30 November 2021Director's details changed for Mrs Anna Frances Constantine on 23 November 2021 (2 pages)
23 November 2021Registered office address changed from 305 Regents Park Road Finchley London N3 1DP England to 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ on 23 November 2021 (1 page)
14 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
6 August 2021Confirmation statement made on 9 June 2021 with no updates (3 pages)
18 November 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
14 July 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
17 June 2019Confirmation statement made on 9 June 2019 with updates (4 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
2 August 2018Director's details changed for Mr Pierce Ralph Connie Constantine on 17 July 2018 (2 pages)
2 August 2018Director's details changed for Mrs Anna Frances Constantine on 17 July 2018 (2 pages)
2 August 2018Secretary's details changed for Mrs Anna Frances Constantine on 17 July 2018 (1 page)
2 August 2018Registered office address changed from Unit 4 Richardson Way Cross Point Business Park Coventry CV2 2TA England to 305 Regents Park Road Finchley London N3 1DP on 2 August 2018 (1 page)
2 August 2018Director's details changed for Mr Oliver Ilias Leon Constantine on 17 July 2018 (2 pages)
11 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
3 July 2017Confirmation statement made on 9 June 2017 with updates (6 pages)
3 July 2017Confirmation statement made on 9 June 2017 with updates (6 pages)
27 June 2017Notification of Pierce Ralph Connie Constantine as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Pierce Ralph Connie Constantine as a person with significant control on 6 April 2016 (2 pages)
21 June 2017Change of share class name or designation (2 pages)
21 June 2017Change of share class name or designation (2 pages)
16 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
16 June 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
16 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
16 June 2017Statement of company's objects (2 pages)
16 June 2017Statement of company's objects (2 pages)
16 June 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
14 September 2016Appointment of Mr Oliver Ilias Leon Constantine as a director on 9 September 2016 (2 pages)
14 September 2016Appointment of Mr Oliver Ilias Leon Constantine as a director on 9 September 2016 (2 pages)
15 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 20,000
(6 pages)
15 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 20,000
(6 pages)
10 May 2016Registered office address changed from 20 Wildmere Road Wildmere Ind Estate Banbury Oxfordshire OX16 3JU to Unit 4 Richardson Way Cross Point Business Park Coventry CV2 2TA on 10 May 2016 (1 page)
10 May 2016Registered office address changed from 20 Wildmere Road Wildmere Ind Estate Banbury Oxfordshire OX16 3JU to Unit 4 Richardson Way Cross Point Business Park Coventry CV2 2TA on 10 May 2016 (1 page)
28 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
23 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
16 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 20,000
(5 pages)
16 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 20,000
(5 pages)
16 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 20,000
(5 pages)
17 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
17 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
4 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 20,000
(5 pages)
4 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 20,000
(5 pages)
4 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
4 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
4 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
22 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
22 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
12 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
22 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
22 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
5 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
5 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
27 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
22 June 2010Director's details changed for Pierce Ralph Connie Constantine on 1 October 2009 (2 pages)
22 June 2010Director's details changed for Pierce Ralph Connie Constantine on 1 October 2009 (2 pages)
22 June 2010Director's details changed for Pierce Ralph Connie Constantine on 1 October 2009 (2 pages)
22 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
21 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
21 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
7 July 2009Return made up to 09/06/09; full list of members (4 pages)
7 July 2009Registered office changed on 07/07/2009 from 20 wildmere ind estate banbury oxfordshire OX16 3JU (1 page)
7 July 2009Registered office changed on 07/07/2009 from 20 wildmere ind estate banbury oxfordshire OX16 3JU (1 page)
7 July 2009Return made up to 09/06/09; full list of members (4 pages)
6 July 2009Appointment terminated secretary natalie bedding (1 page)
6 July 2009Appointment terminated secretary natalie bedding (1 page)
4 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
4 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
11 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
11 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
16 July 2008Director appointed anna frances constantine (2 pages)
16 July 2008Director appointed anna frances constantine (2 pages)
11 June 2008Return made up to 09/06/08; full list of members (3 pages)
11 June 2008Return made up to 09/06/08; full list of members (3 pages)
27 December 2007Return made up to 09/06/07; full list of members (2 pages)
27 December 2007Return made up to 09/06/07; full list of members (2 pages)
12 December 2007Secretary resigned (1 page)
12 December 2007Secretary resigned (1 page)
30 November 2007New secretary appointed (1 page)
30 November 2007Secretary resigned (1 page)
30 November 2007New secretary appointed (1 page)
30 November 2007Secretary resigned (1 page)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
22 June 2006Return made up to 09/06/06; full list of members
  • 363(287) ‐ Registered office changed on 22/06/06
(6 pages)
22 June 2006Return made up to 09/06/06; full list of members
  • 363(287) ‐ Registered office changed on 22/06/06
(6 pages)
8 June 2006Registered office changed on 08/06/06 from: units 5+6 greenline business park wellington street, burton upon trent, staffordshire DE14 2AS (1 page)
8 June 2006Registered office changed on 08/06/06 from: units 5+6 greenline business park wellington street, burton upon trent, staffordshire DE14 2AS (1 page)
7 September 2005Return made up to 09/06/05; full list of members (6 pages)
7 September 2005Return made up to 09/06/05; full list of members (6 pages)
27 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
27 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
21 July 2004Accounting reference date extended from 30/06/04 to 31/12/04 (1 page)
21 July 2004Accounting reference date extended from 30/06/04 to 31/12/04 (1 page)
21 June 2004Return made up to 09/06/04; full list of members (6 pages)
21 June 2004Return made up to 09/06/04; full list of members (6 pages)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
20 August 2003Return made up to 09/06/03; full list of members (6 pages)
20 August 2003Return made up to 09/06/03; full list of members (6 pages)
24 January 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
24 January 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
7 August 2002Return made up to 09/06/02; full list of members (6 pages)
7 August 2002Return made up to 09/06/02; full list of members (6 pages)
2 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
2 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
10 August 2001Return made up to 09/06/01; full list of members (6 pages)
10 August 2001Return made up to 09/06/01; full list of members (6 pages)
13 December 2000Accounts for a small company made up to 30 June 2000 (6 pages)
13 December 2000Accounts for a small company made up to 30 June 2000 (6 pages)
4 October 2000Memorandum and Articles of Association (13 pages)
4 October 2000Memorandum and Articles of Association (13 pages)
29 September 2000Return made up to 09/06/00; full list of members (6 pages)
29 September 2000Return made up to 09/06/00; full list of members (6 pages)
23 May 2000Ad 08/03/00--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
23 May 2000Ad 08/03/00--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
28 April 2000Nc inc already adjusted 15/03/00 (1 page)
28 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 April 2000Nc inc already adjusted 15/03/00 (1 page)
21 March 2000Accounts for a small company made up to 30 June 1999 (7 pages)
21 March 2000Accounts for a small company made up to 30 June 1999 (7 pages)
16 March 2000Return made up to 09/06/99; full list of members (6 pages)
16 March 2000Return made up to 09/06/99; full list of members (6 pages)
29 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
29 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
19 August 1998Director's particulars changed (1 page)
19 August 1998Director's particulars changed (1 page)
18 August 1998Return made up to 30/06/98; full list of members (8 pages)
18 August 1998Return made up to 30/06/98; full list of members (8 pages)
18 March 1998Accounts for a small company made up to 30 June 1997 (6 pages)
18 March 1998Accounts for a small company made up to 30 June 1997 (6 pages)
15 July 1997Return made up to 09/06/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 15/07/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 July 1997Return made up to 09/06/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 15/07/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 May 1997Accounts for a small company made up to 30 June 1996 (6 pages)
2 May 1997Accounts for a small company made up to 30 June 1996 (6 pages)
9 July 1996Return made up to 09/06/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 July 1996Return made up to 09/06/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 June 1996Accounts for a small company made up to 30 June 1995 (5 pages)
13 June 1996Accounts for a small company made up to 30 June 1995 (5 pages)
20 February 1996Registered office changed on 20/02/96 from: sutton lane sutton scardale chesterfield S44 5UW (1 page)
20 February 1996Registered office changed on 20/02/96 from: sutton lane sutton scardale chesterfield S44 5UW (1 page)
20 June 1995Return made up to 09/06/95; no change of members (4 pages)
20 June 1995Return made up to 09/06/95; no change of members (4 pages)
10 April 1995Accounts for a small company made up to 30 June 1994 (5 pages)
10 April 1995Accounts for a small company made up to 30 June 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
28 September 1993Company name changed taswell LIMITED\certificate issued on 29/09/93 (2 pages)
28 September 1993Company name changed\certificate issued on 28/09/93 (2 pages)
9 June 1993Incorporation (14 pages)