London
EC2Y 5AU
Director Name | Mr Ntinos Georgiou Karis |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2001(4 years, 7 months after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 2 London Wall Place London EC2Y 5AU |
Director Name | John Skimmerland Joakim |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 26 June 1996(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 May 1998) |
Role | Company Director |
Correspondence Address | 26-28 Hallam Street London W1N 5LF |
Secretary Name | Raymond Vincent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1996(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 May 1998) |
Role | Company Director |
Correspondence Address | Arden Ashfield South Strand East Preston Littlehampton West Sussex BN16 1PN |
Director Name | Raymond Vincent |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1998(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 28 July 2004) |
Role | Secretary |
Correspondence Address | Flat 174 The Colonnades 34 Porchester Square London W2 6AR |
Secretary Name | Terry Spyris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(13 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 05 June 2019) |
Role | Company Director |
Correspondence Address | 758 Great Cambridge Road Enfield Middlesex EN1 3PN |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 03 June 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | gorrayhouse.co.uk |
---|
Registered Address | 6th Floor 2 London Wall Place London EC2Y 5AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
100 at £1 | Broxash LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,858 |
Cash | £22,979 |
Current Liabilities | £63,908 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 3 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 17 June 2024 (1 month, 3 weeks from now) |
7 September 2020 | Total exemption full accounts made up to 30 September 2019 (12 pages) |
---|---|
3 July 2020 | Confirmation statement made on 3 June 2020 with no updates (3 pages) |
19 December 2019 | Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to 2 London Wall Place 6th Floor 2 London Wall Place London EC2Y 5AU on 19 December 2019 (1 page) |
11 July 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
5 June 2019 | Termination of appointment of Terry Spyris as a secretary on 5 June 2019 (1 page) |
3 June 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
4 July 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
5 June 2018 | Confirmation statement made on 3 June 2018 with no updates (3 pages) |
7 July 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
7 July 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
7 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
26 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
26 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
7 June 2016 | Secretary's details changed for Mrs Vivian Joy Karis on 3 June 2016 (1 page) |
7 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Secretary's details changed for Mrs Vivian Joy Karis on 3 June 2016 (1 page) |
20 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
1 July 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
1 July 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
5 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
5 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
5 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
15 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
15 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
15 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
8 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
25 May 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
8 June 2010 | Director's details changed for Ntinos Georgiou Karis on 3 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Ntinos Georgiou Karis on 3 June 2010 (2 pages) |
8 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Director's details changed for Ntinos Georgiou Karis on 3 June 2010 (2 pages) |
8 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Appointment of Terry Spyris as a secretary (3 pages) |
30 March 2010 | Appointment of Terry Spyris as a secretary (3 pages) |
1 September 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
1 September 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
11 June 2009 | Return made up to 03/06/09; full list of members (3 pages) |
11 June 2009 | Return made up to 03/06/09; full list of members (3 pages) |
31 July 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
31 July 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
12 June 2008 | Return made up to 03/06/08; full list of members (3 pages) |
12 June 2008 | Return made up to 03/06/08; full list of members (3 pages) |
14 May 2008 | Registered office changed on 14/05/2008 from 6TH floor brettenham house, lancaster place, london WC2E 7EW (1 page) |
14 May 2008 | Registered office changed on 14/05/2008 from 6TH floor brettenham house, lancaster place, london WC2E 7EW (1 page) |
6 August 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
6 August 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
4 June 2007 | Return made up to 03/06/07; full list of members (2 pages) |
4 June 2007 | Return made up to 03/06/07; full list of members (2 pages) |
2 August 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
2 August 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
12 June 2006 | Return made up to 03/06/06; full list of members (2 pages) |
12 June 2006 | Return made up to 03/06/06; full list of members (2 pages) |
5 August 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
5 August 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
10 June 2005 | Return made up to 03/06/05; full list of members (2 pages) |
10 June 2005 | Return made up to 03/06/05; full list of members (2 pages) |
12 August 2004 | Director resigned (1 page) |
12 August 2004 | Director resigned (1 page) |
4 August 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
4 August 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
16 June 2004 | Return made up to 03/06/04; full list of members (7 pages) |
16 June 2004 | Return made up to 03/06/04; full list of members (7 pages) |
1 August 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
1 August 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
31 July 2003 | Return made up to 03/06/03; full list of members (7 pages) |
31 July 2003 | Return made up to 03/06/03; full list of members (7 pages) |
4 August 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
4 August 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
10 June 2002 | Return made up to 03/06/02; full list of members (7 pages) |
10 June 2002 | Return made up to 03/06/02; full list of members (7 pages) |
2 August 2001 | Total exemption full accounts made up to 30 September 2000 (10 pages) |
2 August 2001 | Total exemption full accounts made up to 30 September 2000 (10 pages) |
1 August 2001 | New director appointed (2 pages) |
1 August 2001 | New director appointed (2 pages) |
25 July 2001 | Return made up to 03/06/01; full list of members (6 pages) |
25 July 2001 | Return made up to 03/06/01; full list of members (6 pages) |
30 August 2000 | Full accounts made up to 30 September 1999 (10 pages) |
30 August 2000 | Full accounts made up to 30 September 1999 (10 pages) |
8 August 2000 | Return made up to 03/06/00; full list of members (6 pages) |
8 August 2000 | Return made up to 03/06/00; full list of members (6 pages) |
20 January 2000 | Registered office changed on 20/01/00 from: five chancery lane london EC4A 1BU (1 page) |
20 January 2000 | Registered office changed on 20/01/00 from: five chancery lane london EC4A 1BU (1 page) |
4 August 1999 | Full accounts made up to 30 September 1998 (12 pages) |
4 August 1999 | Full accounts made up to 30 September 1998 (12 pages) |
18 June 1999 | Return made up to 03/06/99; full list of members (7 pages) |
18 June 1999 | Return made up to 03/06/99; full list of members (7 pages) |
18 June 1999 | Registered office changed on 18/06/99 from: fox & gibbons 2 old burlington street london W1X 2QA (1 page) |
18 June 1999 | Registered office changed on 18/06/99 from: fox & gibbons 2 old burlington street london W1X 2QA (1 page) |
4 February 1999 | New secretary appointed (2 pages) |
4 February 1999 | Director resigned (1 page) |
4 February 1999 | Secretary resigned (1 page) |
4 February 1999 | New director appointed (2 pages) |
4 February 1999 | New secretary appointed (2 pages) |
4 February 1999 | Secretary resigned (1 page) |
4 February 1999 | Director resigned (1 page) |
4 February 1999 | New director appointed (2 pages) |
28 May 1998 | New director appointed (2 pages) |
28 May 1998 | Director resigned (1 page) |
28 May 1998 | Director resigned (1 page) |
28 May 1998 | New director appointed (2 pages) |
16 April 1998 | Full accounts made up to 30 September 1997 (12 pages) |
16 April 1998 | Full accounts made up to 30 September 1997 (12 pages) |
4 August 1997 | Return made up to 03/06/97; full list of members (5 pages) |
4 August 1997 | Return made up to 03/06/97; full list of members (5 pages) |
20 November 1996 | Accounting reference date extended from 30/06/97 to 30/09/97 (1 page) |
20 November 1996 | Accounting reference date extended from 30/06/97 to 30/09/97 (1 page) |
23 October 1996 | Ad 26/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 October 1996 | Ad 26/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 July 1996 | Resolutions
|
18 July 1996 | New director appointed (2 pages) |
18 July 1996 | Director resigned (1 page) |
18 July 1996 | Secretary resigned;director resigned (1 page) |
18 July 1996 | Registered office changed on 18/07/96 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page) |
18 July 1996 | Secretary resigned;director resigned (1 page) |
18 July 1996 | New secretary appointed (2 pages) |
18 July 1996 | Registered office changed on 18/07/96 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page) |
18 July 1996 | New director appointed (2 pages) |
18 July 1996 | Resolutions
|
18 July 1996 | Director resigned (1 page) |
18 July 1996 | New secretary appointed (2 pages) |
3 July 1996 | Company name changed culann LIMITED\certificate issued on 04/07/96 (2 pages) |
3 July 1996 | Company name changed culann LIMITED\certificate issued on 04/07/96 (2 pages) |
3 June 1996 | Incorporation (16 pages) |
3 June 1996 | Incorporation (16 pages) |