Nicosia
1060
Director Name | Stelios Yiordamlis |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | Cypriot |
Status | Current |
Appointed | 02 October 2012(16 years, 6 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Lawyer |
Country of Residence | Cyprus |
Correspondence Address | Ayias Elenis 4 Costa McHaelide Building 5th Floor, Office 501 Nicosia 1060 |
Director Name | Andreas Stylianou |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 12 March 1996(same day as company formation) |
Role | Accountant |
Correspondence Address | 40 Iphigenias Street Acropolis Nicosia Foreign |
Director Name | Mr Charalambos Zavallis |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 12 March 1996(same day as company formation) |
Role | Accountant |
Correspondence Address | 9a Phalirou Street Pallouriotissa Nicosia Foreign |
Director Name | Dora Kaskani |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 25 April 1996(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 5 months (resigned 27 September 2001) |
Role | Administrative Secretary |
Correspondence Address | 4 Karaiskaki Street Flat 104 Acropolis 2012 Cyprus |
Director Name | Petros Demetriou |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 27 September 2001(5 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 03 April 2002) |
Role | Accountant |
Correspondence Address | 34b Egnatias Street Platy Aglantzias Nicosia Cy 2114 Foreign |
Director Name | Sophia Ioannou |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 27 September 2001(5 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 03 April 2002) |
Role | Private Employee |
Correspondence Address | 27 Ithakis Street Cy-2 00 Engomi Nicosia Foreign |
Director Name | Elli Christodoulou |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 03 April 2002(6 years after company formation) |
Appointment Duration | 10 years, 6 months (resigned 02 October 2012) |
Role | Secretary |
Correspondence Address | Arch Makarios Iii Ave Megaron Mitsi 3 Nicosia Foreign |
Director Name | Klito Pissiris |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 03 April 2002(6 years after company formation) |
Appointment Duration | 10 years, 6 months (resigned 02 October 2012) |
Role | Lawyer |
Correspondence Address | Arch Makarios Iii Ave Megaron Mitsi 3 Nicosia Foreign |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1996(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | ZET Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 1996(4 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 5 months (resigned 27 September 2001) |
Correspondence Address | Julia House P.O. Box 1612 3 Themistocles Dervis Street Nicosia Cyprus |
Secretary Name | Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2000(3 years, 10 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 10 June 2015) |
Correspondence Address | Ascot House 2 Woodberry Grove London N12 0FB |
Secretary Name | Abacus Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2001(5 years, 6 months after company formation) |
Appointment Duration | 11 years (resigned 02 October 2012) |
Correspondence Address | Julia House 3 Themistocles Dervis Street Nicosia 1066 Cyprus |
Secretary Name | Ilion Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2012(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 June 2016) |
Correspondence Address | Agias Elenis 4 Costa Michaelide Building 5th Floor, Flat/Office 501 Nicosia 1060 |
Registered Address | 2nd Floor 9 Chapel Place London EC2A 3DQ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2k at £1 | Ilion Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £243,491 |
Gross Profit | £58,431 |
Net Worth | £1,575,631 |
Cash | £474,330 |
Current Liabilities | £3,157 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 26 March 2025 (11 months from now) |
12 March 2024 | Confirmation statement made on 12 March 2024 with updates (4 pages) |
---|---|
26 October 2023 | Change of details for Mr Gerard Garabet Tsobanian as a person with significant control on 1 October 2023 (2 pages) |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
21 March 2023 | Appointment of Mrs Maria Stella Katsari as a director on 30 January 2023 (2 pages) |
21 March 2023 | Termination of appointment of Angeliki Eliades as a director on 30 January 2023 (1 page) |
21 March 2023 | Termination of appointment of Stelios Yiordamlis as a director on 30 January 2023 (1 page) |
21 March 2023 | Appointment of Mr Georgios Kyriakou as a director on 30 January 2023 (2 pages) |
12 March 2023 | Confirmation statement made on 12 March 2023 with no updates (3 pages) |
23 September 2022 | Total exemption full accounts made up to 31 December 2021 (29 pages) |
14 March 2022 | Confirmation statement made on 12 March 2022 with no updates (3 pages) |
15 February 2022 | Change of details for Mr Gerard Garabet Tsobanian as a person with significant control on 15 February 2022 (2 pages) |
5 October 2021 | Total exemption full accounts made up to 31 December 2020 (28 pages) |
1 September 2021 | Registered office address changed from Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG United Kingdom to 2nd Floor 9 Chapel Place London EC2A 3DQ on 1 September 2021 (1 page) |
12 March 2021 | Confirmation statement made on 12 March 2021 with no updates (3 pages) |
1 July 2020 | Total exemption full accounts made up to 31 December 2019 (27 pages) |
12 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
24 July 2019 | Total exemption full accounts made up to 31 December 2018 (32 pages) |
12 March 2019 | Confirmation statement made on 12 March 2019 with updates (4 pages) |
20 September 2018 | Total exemption full accounts made up to 31 December 2017 (21 pages) |
12 March 2018 | Confirmation statement made on 12 March 2018 with updates (4 pages) |
6 September 2017 | Total exemption full accounts made up to 31 December 2016 (21 pages) |
6 September 2017 | Total exemption full accounts made up to 31 December 2016 (21 pages) |
2 May 2017 | Particulars of variation of rights attached to shares (2 pages) |
2 May 2017 | Particulars of variation of rights attached to shares (2 pages) |
14 March 2017 | Termination of appointment of Ilion Secretaries Limited as a secretary on 10 June 2016 (1 page) |
14 March 2017 | Termination of appointment of Ilion Secretaries Limited as a secretary on 10 June 2016 (1 page) |
13 March 2017 | 12/03/17 Statement of Capital gbp 2000
|
13 March 2017 | 12/03/17 Statement of Capital gbp 2000
|
1 December 2016 | Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 1 December 2016 (1 page) |
1 December 2016 | Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 1 December 2016 (1 page) |
29 July 2016 | Total exemption full accounts made up to 31 December 2015 (25 pages) |
29 July 2016 | Total exemption full accounts made up to 31 December 2015 (25 pages) |
16 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
24 June 2015 | Total exemption full accounts made up to 31 December 2014 (22 pages) |
24 June 2015 | Total exemption full accounts made up to 31 December 2014 (22 pages) |
11 June 2015 | Termination of appointment of Corporate Secretaries Limited as a secretary on 10 June 2015 (1 page) |
11 June 2015 | Termination of appointment of Corporate Secretaries Limited as a secretary on 10 June 2015 (1 page) |
12 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
16 August 2014 | Total exemption full accounts made up to 31 December 2013 (21 pages) |
16 August 2014 | Total exemption full accounts made up to 31 December 2013 (21 pages) |
9 June 2014 | Amended accounts made up to 31 December 2006 (20 pages) |
9 June 2014 | Amended accounts made up to 31 December 2005 (14 pages) |
9 June 2014 | Amended accounts made up to 31 December 2006 (20 pages) |
9 June 2014 | Amended accounts made up to 31 December 2005 (14 pages) |
2 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
2 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
2 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL on 1 April 2014 (1 page) |
12 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
11 October 2013 | Total exemption full accounts made up to 31 December 2012 (19 pages) |
11 October 2013 | Total exemption full accounts made up to 31 December 2012 (19 pages) |
8 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (5 pages) |
26 October 2012 | Appointment of Stelios Yiordamlis as a director (2 pages) |
26 October 2012 | Termination of appointment of Elli Christodoulou as a director (1 page) |
26 October 2012 | Termination of appointment of Abacus Secretarial Limited as a secretary (1 page) |
26 October 2012 | Appointment of Ilion Secretaries Limited as a secretary (2 pages) |
26 October 2012 | Termination of appointment of Elli Christodoulou as a director (1 page) |
26 October 2012 | Termination of appointment of Klito Pissiris as a director (1 page) |
26 October 2012 | Appointment of Ilion Secretaries Limited as a secretary (2 pages) |
26 October 2012 | Appointment of Stelios Yiordamlis as a director (2 pages) |
26 October 2012 | Termination of appointment of Klito Pissiris as a director (1 page) |
26 October 2012 | Appointment of Angeliki Eliades as a director (2 pages) |
26 October 2012 | Termination of appointment of Abacus Secretarial Limited as a secretary (1 page) |
26 October 2012 | Appointment of Angeliki Eliades as a director (2 pages) |
6 July 2012 | Total exemption full accounts made up to 31 December 2011 (22 pages) |
6 July 2012 | Total exemption full accounts made up to 31 December 2011 (22 pages) |
12 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
8 July 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
8 July 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
14 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
27 September 2010 | Total exemption full accounts made up to 31 December 2009 (20 pages) |
27 September 2010 | Total exemption full accounts made up to 31 December 2009 (20 pages) |
12 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Total exemption full accounts made up to 31 December 2008 (19 pages) |
20 January 2010 | Total exemption full accounts made up to 31 December 2008 (19 pages) |
13 March 2009 | Return made up to 12/03/09; full list of members (4 pages) |
13 March 2009 | Return made up to 12/03/09; full list of members (4 pages) |
8 February 2009 | Total exemption full accounts made up to 31 December 2007 (20 pages) |
8 February 2009 | Total exemption full accounts made up to 31 December 2007 (20 pages) |
12 March 2008 | Return made up to 12/03/08; full list of members (4 pages) |
12 March 2008 | Return made up to 12/03/08; full list of members (4 pages) |
29 January 2008 | Total exemption full accounts made up to 31 December 2006 (20 pages) |
29 January 2008 | Total exemption full accounts made up to 31 December 2006 (20 pages) |
28 March 2007 | Return made up to 12/03/07; full list of members (3 pages) |
28 March 2007 | Return made up to 12/03/07; full list of members (3 pages) |
5 November 2006 | Total exemption full accounts made up to 31 December 2005 (14 pages) |
5 November 2006 | Total exemption full accounts made up to 31 December 2005 (14 pages) |
21 March 2006 | Return made up to 12/03/06; full list of members (3 pages) |
21 March 2006 | Return made up to 12/03/06; full list of members (3 pages) |
10 November 2005 | Total exemption full accounts made up to 31 December 2004 (14 pages) |
10 November 2005 | Total exemption full accounts made up to 31 December 2004 (14 pages) |
4 August 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
4 August 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
23 March 2005 | Full accounts made up to 31 December 2003 (16 pages) |
23 March 2005 | Full accounts made up to 31 December 2003 (16 pages) |
17 March 2005 | Return made up to 12/03/05; full list of members (6 pages) |
17 March 2005 | Return made up to 12/03/05; full list of members (6 pages) |
10 September 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
10 September 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
23 April 2004 | Return made up to 12/03/04; full list of members (6 pages) |
23 April 2004 | Registered office changed on 23/04/04 from: 4TH floor lawford house albert place london N3 1QA (1 page) |
23 April 2004 | Registered office changed on 23/04/04 from: 4TH floor lawford house albert place london N3 1QA (1 page) |
23 April 2004 | Return made up to 12/03/04; full list of members (6 pages) |
6 February 2004 | Full accounts made up to 31 December 2002 (15 pages) |
6 February 2004 | Full accounts made up to 31 December 2002 (15 pages) |
28 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
28 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
21 July 2003 | Full accounts made up to 31 December 2001 (16 pages) |
21 July 2003 | Full accounts made up to 31 December 2001 (16 pages) |
18 March 2003 | Secretary's particulars changed (1 page) |
18 March 2003 | Secretary's particulars changed (1 page) |
18 March 2003 | Return made up to 12/03/03; full list of members (6 pages) |
18 March 2003 | Return made up to 12/03/03; full list of members (6 pages) |
6 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
6 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
30 August 2002 | Registered office changed on 30/08/02 from: athene house the broadway mill hill london NW7 3TB (1 page) |
30 August 2002 | Registered office changed on 30/08/02 from: athene house the broadway mill hill london NW7 3TB (1 page) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | Director resigned (1 page) |
20 March 2002 | Return made up to 12/03/02; full list of members (6 pages) |
20 March 2002 | Return made up to 12/03/02; full list of members (6 pages) |
14 November 2001 | Full accounts made up to 31 December 2000 (14 pages) |
14 November 2001 | Full accounts made up to 31 December 2000 (14 pages) |
27 October 2001 | Secretary resigned (1 page) |
27 October 2001 | New secretary appointed (2 pages) |
27 October 2001 | New director appointed (2 pages) |
27 October 2001 | New director appointed (2 pages) |
27 October 2001 | Secretary resigned (1 page) |
27 October 2001 | New director appointed (2 pages) |
27 October 2001 | Director resigned (1 page) |
27 October 2001 | New director appointed (2 pages) |
27 October 2001 | New secretary appointed (2 pages) |
27 October 2001 | Director resigned (1 page) |
27 October 2001 | Director resigned (1 page) |
27 October 2001 | Director resigned (1 page) |
23 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
23 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
10 May 2001 | Return made up to 12/03/01; full list of members (7 pages) |
10 May 2001 | Return made up to 12/03/01; full list of members (7 pages) |
20 April 2001 | New secretary appointed (2 pages) |
20 April 2001 | New secretary appointed (2 pages) |
9 April 2001 | Secretary resigned (1 page) |
9 April 2001 | Registered office changed on 09/04/01 from: 20/2 bedford row london WC1R 4JS (1 page) |
9 April 2001 | Secretary resigned (1 page) |
9 April 2001 | Registered office changed on 09/04/01 from: 20/2 bedford row london WC1R 4JS (1 page) |
10 January 2001 | Full accounts made up to 31 December 1999 (14 pages) |
10 January 2001 | Full accounts made up to 31 December 1999 (14 pages) |
20 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
20 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
20 March 2000 | Return made up to 12/03/00; full list of members (8 pages) |
20 March 2000 | Return made up to 12/03/00; full list of members (8 pages) |
28 January 2000 | Resolutions
|
28 January 2000 | Resolutions
|
29 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
17 March 1999 | Return made up to 12/03/99; full list of members (8 pages) |
17 March 1999 | Return made up to 12/03/99; full list of members (8 pages) |
30 September 1998 | Full accounts made up to 31 December 1997 (12 pages) |
30 September 1998 | Full accounts made up to 31 December 1997 (12 pages) |
18 March 1998 | Return made up to 12/03/98; full list of members (8 pages) |
18 March 1998 | Return made up to 12/03/98; full list of members (8 pages) |
11 August 1997 | Full accounts made up to 31 December 1996 (13 pages) |
11 August 1997 | Full accounts made up to 31 December 1996 (13 pages) |
28 April 1997 | Return made up to 12/03/97; full list of members (7 pages) |
28 April 1997 | Return made up to 12/03/97; full list of members (7 pages) |
10 June 1996 | Director resigned (1 page) |
10 June 1996 | New director appointed (2 pages) |
10 June 1996 | Director resigned (1 page) |
10 June 1996 | New director appointed (2 pages) |
6 May 1996 | Ad 12/03/96--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages) |
6 May 1996 | Ad 12/03/96--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages) |
21 April 1996 | Accounting reference date notified as 31/12 (1 page) |
21 April 1996 | Accounting reference date notified as 31/12 (1 page) |
21 April 1996 | New secretary appointed (2 pages) |
21 April 1996 | New secretary appointed (2 pages) |
18 March 1996 | Secretary resigned (2 pages) |
18 March 1996 | Secretary resigned (2 pages) |
12 March 1996 | Incorporation (34 pages) |
12 March 1996 | Incorporation (34 pages) |