Paleo Faliro, 17561
Greece
Director Name | Stamatia Arvanitakis |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | Greek |
Status | Current |
Appointed | 25 July 2002(6 years after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Company Director |
Country of Residence | Greece |
Correspondence Address | 67 Naiadon Paleo Faliro 17561 |
Secretary Name | Mrs Efrosyni Arvanitaki |
---|---|
Nationality | Greek |
Status | Current |
Appointed | 25 July 2002(6 years after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Secretary |
Correspondence Address | 67 Naiadon Paleo Faliro 17561 |
Director Name | Mr Chris Polycarpou |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2018(21 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | Mountview Court 1148 High Road London N20 0RA |
Secretary Name | Mrs Stamatia Arvanitakis |
---|---|
Nationality | Greek |
Status | Resigned |
Appointed | 01 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Hiliandariou 8 Athens 11363 Greece |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1996(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1996(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Registered Address | Mountview Court 1148 High Road London N20 0RA |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Mr E. Arvanitakis 50.00% Ordinary |
---|---|
1 at £1 | S. Arvanitakis 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,041,016 |
Cash | £97 |
Current Liabilities | £414,208 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 1 July 2023 (9 months ago) |
---|---|
Next Return Due | 15 July 2024 (3 months, 2 weeks from now) |
4 September 2018 | Delivered on: 19 September 2018 Persons entitled: Eurobank Private Bank Luxembourg , S.A. Classification: A registered charge Particulars: Charge over, the flat 7A crouch hill, N4 4AP, NGL639270, flat 7B crouch hill, N4 4AP, NGL607196 and flat 9A crouch hill, N4 4AP, NGL639271. Outstanding |
---|---|
4 September 2018 | Delivered on: 6 September 2018 Persons entitled: Eurobank Private Bank Luxembourg, S.A. Classification: A registered charge Particulars: Charge over, flat 7A crouch hill, N4 4AP, NGL639270, flat 7B crouch hill, N4 4AP, NGL607196 and flat 9A crouch hill, N4 4AP, NGL629271. Outstanding |
5 February 1997 | Delivered on: 6 February 1997 Persons entitled: George P Anastasiades Classification: Charge of whole Secured details: £48,000 due or to become due from the company to the chargee. Particulars: 7 crouch hill london N4 4AP. Outstanding |
3 February 1997 | Delivered on: 12 February 1997 Persons entitled: George P. Anastasiades Classification: Charge of whole Secured details: £48,000 due from the company to the chargee. Particulars: 9 crouch hill london N4 4AP. Outstanding |
23 August 2023 | Confirmation statement made on 1 July 2023 with no updates (3 pages) |
---|---|
15 May 2023 | Micro company accounts made up to 31 July 2022 (4 pages) |
22 July 2022 | Confirmation statement made on 1 July 2022 with no updates (3 pages) |
21 February 2022 | Micro company accounts made up to 31 July 2021 (4 pages) |
2 August 2021 | Confirmation statement made on 1 July 2021 with no updates (3 pages) |
16 March 2021 | Micro company accounts made up to 31 July 2020 (4 pages) |
25 July 2020 | Micro company accounts made up to 31 July 2019 (4 pages) |
3 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
10 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
18 February 2019 | Satisfaction of charge 2 in full (4 pages) |
1 February 2019 | Satisfaction of charge 1 in full (4 pages) |
16 January 2019 | Micro company accounts made up to 31 July 2018 (3 pages) |
19 September 2018 | Registration of charge 032188390004, created on 4 September 2018 (18 pages) |
6 September 2018 | Registration of charge 032188390003, created on 4 September 2018 (18 pages) |
3 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
4 May 2018 | Micro company accounts made up to 31 July 2017 (4 pages) |
1 May 2018 | Appointment of Mr Chris Polycarpou as a director on 25 April 2018 (2 pages) |
5 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
13 March 2017 | Total exemption full accounts made up to 31 July 2016 (5 pages) |
13 March 2017 | Total exemption full accounts made up to 31 July 2016 (5 pages) |
14 July 2016 | Secretary's details changed for Mrs Efrosyni Arvanitaki on 1 August 2015 (1 page) |
14 July 2016 | Secretary's details changed for Mrs Efrosyni Arvanitaki on 1 August 2015 (1 page) |
14 July 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
14 July 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
14 July 2016 | Director's details changed for Stamatia Arvanitakis on 1 August 2015 (2 pages) |
14 July 2016 | Director's details changed for Stamatia Arvanitakis on 1 August 2015 (2 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
21 August 2015 | Amended total exemption small company accounts made up to 31 July 2014 (6 pages) |
21 August 2015 | Amended total exemption small company accounts made up to 31 July 2014 (6 pages) |
17 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
7 May 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
7 May 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
4 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
24 October 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
4 July 2013 | Secretary's details changed for Efrosyni Arvanitaki on 1 July 2012 (1 page) |
4 July 2013 | Director's details changed for Mr Eftymios Arvanitakis on 21 March 2012 (2 pages) |
4 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (5 pages) |
4 July 2013 | Director's details changed for Stamatia Arvanitakis on 17 July 2012 (2 pages) |
4 July 2013 | Secretary's details changed for Efrosyni Arvanitaki on 1 July 2012 (1 page) |
4 July 2013 | Secretary's details changed for Efrosyni Arvanitaki on 1 July 2012 (1 page) |
4 July 2013 | Director's details changed for Mr Eftymios Arvanitakis on 21 March 2012 (2 pages) |
4 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (5 pages) |
4 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (5 pages) |
4 July 2013 | Director's details changed for Stamatia Arvanitakis on 17 July 2012 (2 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
20 July 2012 | Director's details changed for Mr Eftymios Arvanitakis on 21 March 2012 (2 pages) |
20 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (13 pages) |
20 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (13 pages) |
20 July 2012 | Director's details changed for Mr Eftymios Arvanitakis on 21 March 2012 (2 pages) |
20 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (13 pages) |
27 September 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (13 pages) |
27 September 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (13 pages) |
27 September 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (13 pages) |
27 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
27 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
29 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (13 pages) |
29 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (13 pages) |
29 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (13 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) |
27 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
24 February 2010 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
23 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
23 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
24 July 2008 | Return made up to 01/07/08; no change of members (7 pages) |
24 July 2008 | Return made up to 01/07/08; no change of members (7 pages) |
27 February 2008 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
27 February 2008 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
24 July 2007 | Return made up to 01/07/07; full list of members (7 pages) |
24 July 2007 | Return made up to 01/07/07; full list of members (7 pages) |
25 April 2007 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
25 April 2007 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
26 July 2006 | Return made up to 01/07/06; full list of members (7 pages) |
26 July 2006 | Return made up to 01/07/06; full list of members (7 pages) |
22 December 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
22 December 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
14 July 2005 | Return made up to 01/07/05; full list of members (7 pages) |
14 July 2005 | Return made up to 01/07/05; full list of members (7 pages) |
11 March 2005 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
11 March 2005 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
27 August 2004 | Return made up to 01/07/04; full list of members (7 pages) |
27 August 2004 | Return made up to 01/07/04; full list of members (7 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
17 July 2003 | Return made up to 01/07/03; full list of members (8 pages) |
17 July 2003 | Return made up to 01/07/03; full list of members (8 pages) |
6 January 2003 | Registered office changed on 06/01/03 from: kenilworth hambledon road denmead hampshire PO7 6NU (1 page) |
6 January 2003 | Registered office changed on 06/01/03 from: kenilworth hambledon road denmead hampshire PO7 6NU (1 page) |
15 August 2002 | New director appointed (2 pages) |
15 August 2002 | New secretary appointed (2 pages) |
15 August 2002 | Return made up to 11/06/02; no change of members (4 pages) |
15 August 2002 | Secretary resigned (1 page) |
15 August 2002 | Return made up to 11/06/02; no change of members (4 pages) |
15 August 2002 | New director appointed (2 pages) |
15 August 2002 | Secretary resigned (1 page) |
15 August 2002 | New secretary appointed (2 pages) |
6 June 2002 | Total exemption full accounts made up to 31 July 2001 (8 pages) |
6 June 2002 | Total exemption full accounts made up to 31 July 2001 (8 pages) |
17 December 2001 | Total exemption full accounts made up to 31 July 2000 (8 pages) |
17 December 2001 | Total exemption full accounts made up to 31 July 2000 (8 pages) |
5 December 2001 | Return made up to 01/07/01; full list of members (6 pages) |
5 December 2001 | Return made up to 01/07/01; full list of members (6 pages) |
7 September 2001 | Registered office changed on 07/09/01 from: c/o glenfield frogham hill stuckton fordingbridge hampshire SP6 2HH (1 page) |
7 September 2001 | Registered office changed on 07/09/01 from: c/o glenfield frogham hill stuckton fordingbridge hampshire SP6 2HH (1 page) |
27 June 2000 | Return made up to 01/07/00; full list of members (6 pages) |
27 June 2000 | Return made up to 01/07/00; full list of members (6 pages) |
1 June 2000 | Accounts for a small company made up to 31 July 1999 (2 pages) |
1 June 2000 | Accounts for a small company made up to 31 July 1999 (2 pages) |
8 July 1999 | Return made up to 01/07/99; full list of members (6 pages) |
8 July 1999 | Return made up to 01/07/99; full list of members (6 pages) |
16 May 1999 | Full accounts made up to 31 July 1998 (10 pages) |
16 May 1999 | Full accounts made up to 31 July 1998 (10 pages) |
19 January 1999 | Resolutions
|
19 January 1999 | Registered office changed on 19/01/99 from: 94 captains place southampton hampshire SO14 3TF (1 page) |
19 January 1999 | Registered office changed on 19/01/99 from: 94 captains place southampton hampshire SO14 3TF (1 page) |
19 January 1999 | Resolutions
|
23 September 1998 | Return made up to 01/07/98; full list of members (6 pages) |
23 September 1998 | Return made up to 01/07/98; full list of members (6 pages) |
23 September 1997 | Return made up to 01/07/97; full list of members
|
23 September 1997 | Return made up to 01/07/97; full list of members
|
28 April 1997 | New secretary appointed (2 pages) |
28 April 1997 | New secretary appointed (2 pages) |
28 April 1997 | New director appointed (2 pages) |
28 April 1997 | New director appointed (2 pages) |
28 April 1997 | Registered office changed on 28/04/97 from: 49 harpenden road st albans herts AL3 6BJ (1 page) |
28 April 1997 | Registered office changed on 28/04/97 from: 49 harpenden road st albans herts AL3 6BJ (1 page) |
12 February 1997 | Particulars of mortgage/charge (3 pages) |
12 February 1997 | Particulars of mortgage/charge (3 pages) |
6 February 1997 | Particulars of mortgage/charge (4 pages) |
6 February 1997 | Particulars of mortgage/charge (4 pages) |
17 July 1996 | Director resigned (1 page) |
17 July 1996 | Registered office changed on 17/07/96 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
17 July 1996 | Registered office changed on 17/07/96 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
17 July 1996 | Secretary resigned (1 page) |
17 July 1996 | Director resigned (1 page) |
17 July 1996 | Secretary resigned (1 page) |
1 July 1996 | Incorporation (14 pages) |
1 July 1996 | Incorporation (14 pages) |