London
WC1H 9JG
Director Name | Mrs Iphigenia Georgiou Singellos |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2010(16 years, 11 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 97 Judd Street London WC1H 9JG |
Director Name | Mr George Nicolas Singellos |
---|---|
Date of Birth | December 2004 (Born 19 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2023(29 years, 11 months after company formation) |
Appointment Duration | 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 97 Judd Street London WC1H 9JG |
Director Name | Mr Antonios Georgiou Antoniou |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1993(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 24 March 1997) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | 80 College Road London NW10 5EX |
Director Name | Ms Panayiota Georgiou Antoniou |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1993(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 24 March 1997) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 80 College Road London NW10 5EX |
Secretary Name | Ms Panayiota Georgiou Antoniou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1993(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 24 March 1997) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 80 College Road London NW10 5EX |
Secretary Name | Mrs Iphigenia Georgiou Singellos |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1997(3 years, 5 months after company formation) |
Appointment Duration | 22 years, 2 months (resigned 14 June 2019) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 24 Irwin Gardens Kensal Rise London NW10 3AS |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1993 |
Appointment Duration | 1 month (resigned 03 November 1993) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1993 |
Appointment Duration | 1 month (resigned 03 November 1993) |
Correspondence Address | 120 East Road London N1 6AA |
Telephone | 020 89699411 |
---|---|
Telephone region | London |
Registered Address | 97 Judd Street London WC1H 9JG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Mr Christopher Singellos 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,141,625 |
Cash | £363,830 |
Current Liabilities | £275,354 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (2 months from now) |
17 August 2000 | Delivered on: 1 September 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 108 sheen road richmond surrey. Outstanding |
---|---|
6 August 2000 | Delivered on: 15 August 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 208 chiswick high road chiswick london W1. Outstanding |
1 August 2000 | Delivered on: 9 August 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 5, 58 eton avenue, swiss cottage, london borough of camden t/no: NGL788060. Outstanding |
1 August 2000 | Delivered on: 8 August 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 norfolk place paddington london borough of city of westminster t/no NGL282331. Outstanding |
1 August 2000 | Delivered on: 8 August 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 st augustine's road ramsgate kent t/no K682164. Outstanding |
1 August 2000 | Delivered on: 8 August 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 57 st quintin avenue london borough of kensington and chelsea t/no LN168247. Outstanding |
6 July 1997 | Delivered on: 10 July 1997 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 93, 95 & 97 cricklade road swindon wiltshire (freehold).. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
26 June 1997 | Delivered on: 3 July 1997 Persons entitled: Midland Bank PLC 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. See the mortgage charge document for full details. Outstanding |
17 August 2000 | Delivered on: 1 September 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 110/110A sheen road richmond surrey. Outstanding |
1 December 1993 | Delivered on: 21 December 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 93/97 (odd) cricklade road,swindon,wiltshire. Outstanding |
22 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
---|---|
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
17 June 2019 | Change of details for Mr Christopher Singellos as a person with significant control on 14 June 2019 (2 pages) |
14 June 2019 | Confirmation statement made on 14 June 2019 with updates (4 pages) |
14 June 2019 | Director's details changed for Mr Christopher Singellos on 14 June 2019 (2 pages) |
14 June 2019 | Director's details changed for Mrs. Iphigenia Georgiou Singellos on 14 June 2019 (2 pages) |
14 June 2019 | Statement of capital following an allotment of shares on 31 March 2019
|
14 June 2019 | Termination of appointment of Iphigenia Georgiou Singellos as a secretary on 14 June 2019 (1 page) |
11 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
8 November 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
27 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 October 2016 | Statement of capital following an allotment of shares on 5 March 2016
|
27 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
27 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
27 October 2016 | Statement of capital following an allotment of shares on 5 March 2016
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
21 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (5 pages) |
23 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 October 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (5 pages) |
25 October 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 December 2010 | Appointment of Mrs. Iphigenia Georgiou Singellos as a director (2 pages) |
17 December 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (5 pages) |
17 December 2010 | Appointment of Mrs. Iphigenia Georgiou Singellos as a director (2 pages) |
17 December 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 July 2010 | Registered office address changed from Riordan Osullivan & Co 40 Chamberlayne Road London NW10 3JE on 27 July 2010 (1 page) |
27 July 2010 | Registered office address changed from Riordan Osullivan & Co 40 Chamberlayne Road London NW10 3JE on 27 July 2010 (1 page) |
20 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
20 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2010 | Director's details changed for Mr Christopher Singellos on 23 November 2009 (2 pages) |
19 March 2010 | Annual return made up to 21 October 2009 with a full list of shareholders (4 pages) |
19 March 2010 | Annual return made up to 21 October 2009 with a full list of shareholders (4 pages) |
19 March 2010 | Director's details changed for Mr Christopher Singellos on 23 November 2009 (2 pages) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
13 November 2008 | Return made up to 21/10/08; full list of members (3 pages) |
13 November 2008 | Return made up to 21/10/08; full list of members (3 pages) |
12 November 2008 | Compulsory strike-off action has been discontinued (1 page) |
12 November 2008 | Compulsory strike-off action has been discontinued (1 page) |
11 November 2008 | Return made up to 21/10/07; full list of members (3 pages) |
11 November 2008 | Return made up to 21/10/07; full list of members (3 pages) |
30 July 2008 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2008 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2006 | Return made up to 21/10/06; full list of members (2 pages) |
11 December 2006 | Return made up to 21/10/06; full list of members (2 pages) |
28 February 2006 | Return made up to 21/10/05; full list of members (2 pages) |
28 February 2006 | Return made up to 21/10/05; full list of members (2 pages) |
5 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
5 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 November 2004 | Return made up to 21/10/04; full list of members (6 pages) |
1 November 2004 | Return made up to 21/10/04; full list of members (6 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
7 November 2003 | Return made up to 21/10/03; full list of members (6 pages) |
7 November 2003 | Return made up to 21/10/03; full list of members (6 pages) |
29 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
29 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
30 December 2002 | Return made up to 21/10/02; full list of members (6 pages) |
30 December 2002 | Return made up to 21/10/02; full list of members (6 pages) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
27 December 2001 | Return made up to 21/10/01; full list of members (6 pages) |
27 December 2001 | Return made up to 21/10/01; full list of members (6 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
24 October 2000 | Return made up to 21/10/00; full list of members (6 pages) |
24 October 2000 | Return made up to 21/10/00; full list of members (6 pages) |
1 September 2000 | Particulars of mortgage/charge (3 pages) |
1 September 2000 | Particulars of mortgage/charge (3 pages) |
1 September 2000 | Particulars of mortgage/charge (3 pages) |
1 September 2000 | Particulars of mortgage/charge (3 pages) |
15 August 2000 | Particulars of mortgage/charge (3 pages) |
15 August 2000 | Particulars of mortgage/charge (3 pages) |
9 August 2000 | Particulars of mortgage/charge (3 pages) |
9 August 2000 | Particulars of mortgage/charge (3 pages) |
8 August 2000 | Particulars of mortgage/charge (3 pages) |
8 August 2000 | Particulars of mortgage/charge (3 pages) |
8 August 2000 | Particulars of mortgage/charge (3 pages) |
8 August 2000 | Particulars of mortgage/charge (3 pages) |
8 August 2000 | Particulars of mortgage/charge (3 pages) |
8 August 2000 | Particulars of mortgage/charge (3 pages) |
3 May 2000 | Return made up to 21/10/99; full list of members (6 pages) |
3 May 2000 | Return made up to 21/10/99; full list of members (6 pages) |
7 February 2000 | Accounting reference date extended from 31/10/99 to 31/03/00 (1 page) |
7 February 2000 | Accounting reference date extended from 31/10/99 to 31/03/00 (1 page) |
24 September 1999 | Full accounts made up to 31 October 1998 (8 pages) |
24 September 1999 | Full accounts made up to 31 October 1998 (8 pages) |
7 January 1999 | Return made up to 21/10/98; no change of members (4 pages) |
7 January 1999 | Return made up to 21/10/98; no change of members (4 pages) |
1 September 1998 | Full accounts made up to 31 October 1997 (9 pages) |
1 September 1998 | Full accounts made up to 31 October 1997 (9 pages) |
24 November 1997 | Return made up to 21/10/97; full list of members (6 pages) |
24 November 1997 | Return made up to 21/10/97; full list of members (6 pages) |
27 August 1997 | Full accounts made up to 31 October 1996 (9 pages) |
27 August 1997 | Full accounts made up to 31 October 1996 (9 pages) |
10 July 1997 | Particulars of mortgage/charge (3 pages) |
10 July 1997 | Particulars of mortgage/charge (3 pages) |
3 July 1997 | Particulars of mortgage/charge (3 pages) |
3 July 1997 | Particulars of mortgage/charge (3 pages) |
3 April 1997 | New secretary appointed (2 pages) |
3 April 1997 | New director appointed (2 pages) |
3 April 1997 | New secretary appointed (2 pages) |
3 April 1997 | Director resigned (1 page) |
3 April 1997 | New director appointed (2 pages) |
3 April 1997 | Secretary resigned;director resigned (1 page) |
3 April 1997 | Director resigned (1 page) |
3 April 1997 | Secretary resigned;director resigned (1 page) |
27 January 1997 | Return made up to 21/10/96; no change of members (4 pages) |
27 January 1997 | Return made up to 21/10/96; no change of members (4 pages) |
4 September 1996 | Full accounts made up to 31 October 1995 (9 pages) |
4 September 1996 | Full accounts made up to 31 October 1995 (9 pages) |
23 November 1995 | Return made up to 21/10/95; no change of members (4 pages) |
23 November 1995 | Return made up to 21/10/95; no change of members (4 pages) |
3 August 1995 | Full accounts made up to 31 October 1994 (8 pages) |
3 August 1995 | Full accounts made up to 31 October 1994 (8 pages) |
30 March 1995 | Return made up to 21/10/94; full list of members (6 pages) |
30 March 1995 | Registered office changed on 30/03/95 from: heron place 3 george street london W1H 6AD (1 page) |
30 March 1995 | Return made up to 21/10/94; full list of members (6 pages) |
30 March 1995 | Registered office changed on 30/03/95 from: heron place 3 george street london W1H 6AD (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
1 October 1993 | Incorporation (17 pages) |
1 October 1993 | Incorporation (17 pages) |