298 Regents Park Road
Finchley
London
N3 2SZ
Secretary Name | Mrs Anna Frances Constantine |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 June 1993(2 weeks, 1 day after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ |
Director Name | Mrs Anna Frances Constantine |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2008(15 years after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ |
Director Name | Mr Oliver Ilias Leon Constantine |
---|---|
Date of Birth | December 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2016(23 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ |
Director Name | Mr Leonardo George Constantine |
---|---|
Date of Birth | March 1999 (Born 25 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2024(30 years, 9 months after company formation) |
Appointment Duration | 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ |
Director Name | Kenneth Howe |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Eton Court West Hallam Ilkeston Derbyshire DE7 6NB |
Secretary Name | Iris Howe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Eton Court West Hallam Ilkeston Derbyshire DE7 6NB |
Secretary Name | Natalie Bedding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2007(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 July 2009) |
Role | Office Manager |
Correspondence Address | 133 Broome Way Banbury Oxfordshire OX16 3WH |
Website | aegeanheritage.co.uk |
---|
Registered Address | 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
10k at £1 | Anna Frances Constantine 50.00% Ordinary |
---|---|
10k at £1 | Pierce Ralph Connie Constantine 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £661,708 |
Cash | £5,675 |
Current Liabilities | £399,276 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 June 2023 (11 months ago) |
---|---|
Next Return Due | 23 June 2024 (1 month, 2 weeks from now) |
15 March 2024 | Appointment of Mr Leonardo George Constantine as a director on 27 February 2024 (2 pages) |
---|---|
26 June 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
22 June 2023 | Confirmation statement made on 9 June 2023 with updates (6 pages) |
12 May 2023 | Cessation of Pierce Ralph Constantine as a person with significant control on 17 October 2022 (1 page) |
19 October 2022 | Notification of Aegean Holdings Ltd as a person with significant control on 17 October 2022 (2 pages) |
15 July 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
22 June 2022 | Confirmation statement made on 9 June 2022 with no updates (3 pages) |
30 November 2021 | Secretary's details changed for Mrs Anna Frances Constantine on 23 November 2021 (1 page) |
30 November 2021 | Director's details changed for Mr Oliver Ilias Leon Constantine on 23 November 2021 (2 pages) |
30 November 2021 | Director's details changed for Mr Pierce Ralph Connie Constantine on 23 November 2021 (2 pages) |
30 November 2021 | Director's details changed for Mrs Anna Frances Constantine on 23 November 2021 (2 pages) |
23 November 2021 | Registered 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 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
6 August 2021 | Confirmation statement made on 9 June 2021 with no updates (3 pages) |
18 November 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
14 July 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
17 June 2019 | Confirmation statement made on 9 June 2019 with updates (4 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
2 August 2018 | Director's details changed for Mr Pierce Ralph Connie Constantine on 17 July 2018 (2 pages) |
2 August 2018 | Director's details changed for Mrs Anna Frances Constantine on 17 July 2018 (2 pages) |
2 August 2018 | Secretary's details changed for Mrs Anna Frances Constantine on 17 July 2018 (1 page) |
2 August 2018 | Registered 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 2018 | Director's details changed for Mr Oliver Ilias Leon Constantine on 17 July 2018 (2 pages) |
11 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 9 June 2017 with updates (6 pages) |
3 July 2017 | Confirmation statement made on 9 June 2017 with updates (6 pages) |
27 June 2017 | Notification of Pierce Ralph Connie Constantine as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Pierce Ralph Connie Constantine as a person with significant control on 6 April 2016 (2 pages) |
21 June 2017 | Change of share class name or designation (2 pages) |
21 June 2017 | Change of share class name or designation (2 pages) |
16 June 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
16 June 2017 | Resolutions
|
16 June 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
16 June 2017 | Statement of company's objects (2 pages) |
16 June 2017 | Statement of company's objects (2 pages) |
16 June 2017 | Resolutions
|
14 September 2016 | Appointment of Mr Oliver Ilias Leon Constantine as a director on 9 September 2016 (2 pages) |
14 September 2016 | Appointment of Mr Oliver Ilias Leon Constantine as a director on 9 September 2016 (2 pages) |
15 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
10 May 2016 | Registered 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 2016 | Registered 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 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
16 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
17 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
17 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
4 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (5 pages) |
4 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (5 pages) |
4 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
12 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
5 July 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
5 July 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
27 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
22 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Director's details changed for Pierce Ralph Connie Constantine on 1 October 2009 (2 pages) |
22 June 2010 | Director's details changed for Pierce Ralph Connie Constantine on 1 October 2009 (2 pages) |
22 June 2010 | Director's details changed for Pierce Ralph Connie Constantine on 1 October 2009 (2 pages) |
22 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
7 July 2009 | Return made up to 09/06/09; full list of members (4 pages) |
7 July 2009 | Registered office changed on 07/07/2009 from 20 wildmere ind estate banbury oxfordshire OX16 3JU (1 page) |
7 July 2009 | Registered office changed on 07/07/2009 from 20 wildmere ind estate banbury oxfordshire OX16 3JU (1 page) |
7 July 2009 | Return made up to 09/06/09; full list of members (4 pages) |
6 July 2009 | Appointment terminated secretary natalie bedding (1 page) |
6 July 2009 | Appointment terminated secretary natalie bedding (1 page) |
4 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
11 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
11 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
16 July 2008 | Director appointed anna frances constantine (2 pages) |
16 July 2008 | Director appointed anna frances constantine (2 pages) |
11 June 2008 | Return made up to 09/06/08; full list of members (3 pages) |
11 June 2008 | Return made up to 09/06/08; full list of members (3 pages) |
27 December 2007 | Return made up to 09/06/07; full list of members (2 pages) |
27 December 2007 | Return made up to 09/06/07; full list of members (2 pages) |
12 December 2007 | Secretary resigned (1 page) |
12 December 2007 | Secretary resigned (1 page) |
30 November 2007 | New secretary appointed (1 page) |
30 November 2007 | Secretary resigned (1 page) |
30 November 2007 | New secretary appointed (1 page) |
30 November 2007 | Secretary resigned (1 page) |
18 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
22 June 2006 | Return made up to 09/06/06; full list of members
|
22 June 2006 | Return made up to 09/06/06; full list of members
|
8 June 2006 | Registered 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 2006 | Registered 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 2005 | Return made up to 09/06/05; full list of members (6 pages) |
7 September 2005 | Return made up to 09/06/05; full list of members (6 pages) |
27 June 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
27 June 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
21 July 2004 | Accounting reference date extended from 30/06/04 to 31/12/04 (1 page) |
21 July 2004 | Accounting reference date extended from 30/06/04 to 31/12/04 (1 page) |
21 June 2004 | Return made up to 09/06/04; full list of members (6 pages) |
21 June 2004 | Return made up to 09/06/04; full list of members (6 pages) |
4 May 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
4 May 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
20 August 2003 | Return made up to 09/06/03; full list of members (6 pages) |
20 August 2003 | Return made up to 09/06/03; full list of members (6 pages) |
24 January 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
24 January 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
7 August 2002 | Return made up to 09/06/02; full list of members (6 pages) |
7 August 2002 | Return made up to 09/06/02; full list of members (6 pages) |
2 May 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
2 May 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
10 August 2001 | Return made up to 09/06/01; full list of members (6 pages) |
10 August 2001 | Return made up to 09/06/01; full list of members (6 pages) |
13 December 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
13 December 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
4 October 2000 | Memorandum and Articles of Association (13 pages) |
4 October 2000 | Memorandum and Articles of Association (13 pages) |
29 September 2000 | Return made up to 09/06/00; full list of members (6 pages) |
29 September 2000 | Return made up to 09/06/00; full list of members (6 pages) |
23 May 2000 | Ad 08/03/00--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
23 May 2000 | Ad 08/03/00--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
28 April 2000 | Nc inc already adjusted 15/03/00 (1 page) |
28 April 2000 | Resolutions
|
28 April 2000 | Resolutions
|
28 April 2000 | Nc inc already adjusted 15/03/00 (1 page) |
21 March 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
21 March 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
16 March 2000 | Return made up to 09/06/99; full list of members (6 pages) |
16 March 2000 | Return made up to 09/06/99; full list of members (6 pages) |
29 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
29 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
19 August 1998 | Director's particulars changed (1 page) |
19 August 1998 | Director's particulars changed (1 page) |
18 August 1998 | Return made up to 30/06/98; full list of members (8 pages) |
18 August 1998 | Return made up to 30/06/98; full list of members (8 pages) |
18 March 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
18 March 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
15 July 1997 | Return made up to 09/06/97; full list of members
|
15 July 1997 | Return made up to 09/06/97; full list of members
|
2 May 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
2 May 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
9 July 1996 | Return made up to 09/06/96; no change of members
|
9 July 1996 | Return made up to 09/06/96; no change of members
|
13 June 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
13 June 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
20 February 1996 | Registered office changed on 20/02/96 from: sutton lane sutton scardale chesterfield S44 5UW (1 page) |
20 February 1996 | Registered office changed on 20/02/96 from: sutton lane sutton scardale chesterfield S44 5UW (1 page) |
20 June 1995 | Return made up to 09/06/95; no change of members (4 pages) |
20 June 1995 | Return made up to 09/06/95; no change of members (4 pages) |
10 April 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |
10 April 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
28 September 1993 | Company name changed taswell LIMITED\certificate issued on 29/09/93 (2 pages) |
28 September 1993 | Company name changed\certificate issued on 28/09/93 (2 pages) |
9 June 1993 | Incorporation (14 pages) |