Company Name57 Epirus Limited
DirectorAndrew Thomas Walters
Company StatusActive
Company Number03258374
CategoryPrivate Limited Company
Incorporation Date3 October 1996(27 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Andrew Thomas Walters
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2002(6 years after company formation)
Appointment Duration21 years, 6 months
RoleShipping
Country of ResidenceSwitzerland
Correspondence AddressPO Box 1260
3 Rue De Ronzier
Nyon
Switzerland
Secretary NameDr Giorgio Castagneto Gissey
NationalityBritish
StatusCurrent
Appointed04 July 2016(19 years, 9 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Epirus Road
London
SW6 7UR
Director NameChristine Anne Hosking
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1996(same day as company formation)
RoleOccupational Therapist
Correspondence AddressThe Vicarage Leamington Road
Long Itchington
Rugby
Warwickshire
CV23 8PL
Director NamePamela Ann Aitchison
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1996(same day as company formation)
RoleArt Consultant
Correspondence Address10c Paveley Drive
Morgans Walk
London
SW11 3TP
Director NameSarah Jane Mackenzie Ross
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1997(10 months, 2 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 14 October 2002)
RoleClinical Psychologist
Correspondence Address57 Epirus Road
London
SW6 7UR
Director NamePippa Justine Sharp
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1997(10 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 30 May 2002)
RoleSecretary
Correspondence Address57a Epirus Road
London
SW6 7UR
Director NameDominic James Sharp
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1997(10 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 30 May 2002)
RoleCompany Director
Correspondence Address57a Epirus Road
London
SW6 7UR
Secretary NameDominic James Sharp
NationalityBritish
StatusResigned
Appointed31 January 2000(3 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 May 2002)
RoleCompany Director
Correspondence Address57a Epirus Road
London
SW6 7UR
Director NameJan Laubjerg
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityDanish
StatusResigned
Appointed30 May 2002(5 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 28 July 2009)
RoleInvestment
Correspondence Address57a Epirus Road
London
SW6 7UR
Secretary NameJan Laubjerg
NationalityDanish
StatusResigned
Appointed30 May 2002(5 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 29 July 2009)
RoleInvestment Banker
Correspondence Address57a Epirus Road
London
SW6 7UR
Director NameJonathan Theobald
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2009(12 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 June 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address57a Epirus Road
London
SW6 7UR
Secretary NameJonathan Theobald
NationalityBritish
StatusResigned
Appointed28 July 2009(12 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 June 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address57a Epirus Road
London
SW6 7UR
Secretary NameMr Andrew Walters
StatusResigned
Appointed24 June 2011(14 years, 8 months after company formation)
Appointment Duration5 years (resigned 04 July 2016)
RoleCompany Director
Correspondence Address57 Epirus Road
London
SW6 7UR
Director NameMr Giorgio Castagneto Gissey
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityItalian
StatusResigned
Appointed19 August 2011(14 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 04 July 2016)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address57a Epirus Road
Fulham
London
SW6 7UR
Director NameMr Andrew Thomas Walters
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2016(19 years, 9 months after company formation)
Appointment Duration1 week, 6 days (resigned 17 July 2016)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address57 Epirus Road
London
SW6 7UR
Secretary NamePs Law Secretaries Limited (Corporation)
StatusResigned
Appointed03 October 1996(same day as company formation)
Correspondence Address2nd Floor
79 Knightsbridge
London
SW1X 7RB
Secretary NameMundays Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 May 1998(1 year, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 2000)
Correspondence AddressCrown House
Church Road Claygate
Esher
Surrey
KT10 0LP
Secretary NameMr A Walters (Corporation)
StatusResigned
Appointed13 June 2010(13 years, 8 months after company formation)
Appointment Duration1 year (resigned 24 June 2011)
Correspondence Address57 Epirus Road
London
SW6 7UR

Location

Registered Address57 Epirus Road
London
SW6 7UR
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardFulham Broadway
Built Up AreaGreater London

Shareholders

1 at £1Andrew Walters
50.00%
Ordinary
1 at £1Marco Castagneto
50.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Filing History

22 June 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
22 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
22 June 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
22 June 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
22 June 2019Notification of Giorgio Castagneto Gissey as a person with significant control on 14 June 2016 (1 page)
3 October 2018Compulsory strike-off action has been discontinued (1 page)
2 October 2018First Gazette notice for compulsory strike-off (1 page)
1 October 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
19 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
15 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
15 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
5 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
5 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
30 August 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-08-30
  • GBP 2
(6 pages)
30 August 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-08-30
  • GBP 2
(6 pages)
17 July 2016Termination of appointment of Andrew Thomas Walters as a director on 17 July 2016 (1 page)
17 July 2016Termination of appointment of Andrew Thomas Walters as a director on 17 July 2016 (1 page)
17 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
17 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
5 July 2016Appointment of Mr. Andrew Thomas Walters as a director on 4 July 2016 (2 pages)
5 July 2016Appointment of Mr. Andrew Thomas Walters as a director on 4 July 2016 (2 pages)
4 July 2016Termination of appointment of Andrew Walters as a secretary on 4 July 2016 (1 page)
4 July 2016Appointment of Mr Giorgio Castagneto Gissey as a secretary (2 pages)
4 July 2016Appointment of Mr. Giorgio Castagneto Gissey as a secretary on 4 July 2016 (2 pages)
4 July 2016Appointment of Mr Giorgio Castagneto Gissey as a secretary (2 pages)
4 July 2016Termination of appointment of Giorgio Castagneto Gissey as a director on 4 July 2016 (1 page)
4 July 2016Appointment of Mr. Giorgio Castagneto Gissey as a secretary on 4 July 2016 (2 pages)
4 July 2016Termination of appointment of Giorgio Castagneto Gissey as a director on 4 July 2016 (1 page)
4 July 2016Termination of appointment of Andrew Walters as a secretary on 4 July 2016 (1 page)
20 October 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
20 October 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
9 August 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-08-09
  • GBP 2
(4 pages)
9 August 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-08-09
  • GBP 2
(4 pages)
9 August 2015Director's details changed for Mr Andrew Thomas Walters on 6 July 2015 (2 pages)
9 August 2015Director's details changed for Mr Andrew Thomas Walters on 6 July 2015 (2 pages)
9 August 2015Director's details changed for Mr Andrew Thomas Walters on 6 July 2015 (2 pages)
22 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-22
  • GBP 2
(4 pages)
22 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
22 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
22 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-22
  • GBP 2
(4 pages)
15 September 2013Annual return made up to 29 August 2013 with a full list of shareholders (4 pages)
15 September 2013Annual return made up to 29 August 2013 with a full list of shareholders (4 pages)
27 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
27 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
6 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
6 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
26 June 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
26 June 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
29 August 2011Annual return made up to 29 August 2011 with a full list of shareholders (4 pages)
29 August 2011Annual return made up to 29 August 2011 with a full list of shareholders (4 pages)
19 August 2011Appointment of Mr Giorgio Castagneto Gissey as a director (2 pages)
19 August 2011Appointment of Mr Giorgio Castagneto Gissey as a director (2 pages)
26 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
26 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
24 June 2011Termination of appointment of Jonathan Theobald as a director (1 page)
24 June 2011Appointment of Mr Andrew Walters as a secretary (1 page)
24 June 2011Termination of appointment of Mr a Walters as a secretary (1 page)
24 June 2011Termination of appointment of Mr a Walters as a secretary (1 page)
24 June 2011Termination of appointment of Jonathan Theobald as a secretary (1 page)
24 June 2011Termination of appointment of Jonathan Theobald as a director (1 page)
24 June 2011Termination of appointment of Jonathan Theobald as a secretary (1 page)
24 June 2011Appointment of Mr Andrew Walters as a secretary (1 page)
14 June 2011Appointment of Mr a Walters as a secretary (2 pages)
14 June 2011Appointment of Mr a Walters as a secretary (2 pages)
2 June 2011Director's details changed for Andrew Thomas Walters on 2 June 2011 (3 pages)
2 June 2011Director's details changed for Andrew Thomas Walters on 2 June 2011 (3 pages)
2 June 2011Director's details changed for Andrew Thomas Walters on 2 June 2011 (3 pages)
31 August 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
31 August 2010Director's details changed for Jonathan Theobald on 31 August 2010 (2 pages)
31 August 2010Director's details changed for Jonathan Theobald on 31 August 2010 (2 pages)
31 August 2010Director's details changed for Andrew Thomas Walters on 31 August 2010 (2 pages)
31 August 2010Director's details changed for Andrew Thomas Walters on 31 August 2010 (2 pages)
31 August 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
15 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
15 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
10 September 2009Appointment terminated director jan laubjerg (1 page)
10 September 2009Return made up to 31/08/09; full list of members (4 pages)
10 September 2009Return made up to 31/08/09; full list of members (4 pages)
10 September 2009Appointment terminated director jan laubjerg (1 page)
1 September 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
1 September 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
2 August 2009Appointment terminated secretary jan laubjerg (1 page)
2 August 2009Director and secretary appointed jonathan theobald (2 pages)
2 August 2009Appointment terminated secretary jan laubjerg (1 page)
2 August 2009Director and secretary appointed jonathan theobald (2 pages)
22 September 2008Return made up to 31/08/08; full list of members (4 pages)
22 September 2008Return made up to 31/08/08; full list of members (4 pages)
27 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
27 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
24 September 2007Return made up to 31/08/07; full list of members (2 pages)
24 September 2007Return made up to 31/08/07; full list of members (2 pages)
4 September 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
4 September 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
26 September 2006Return made up to 31/08/06; full list of members (2 pages)
26 September 2006Return made up to 31/08/06; full list of members (2 pages)
30 August 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
30 August 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
29 September 2005Return made up to 31/08/05; full list of members (7 pages)
29 September 2005Return made up to 31/08/05; full list of members (7 pages)
6 September 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
6 September 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
10 September 2004Return made up to 31/08/04; full list of members (7 pages)
10 September 2004Return made up to 31/08/04; full list of members (7 pages)
18 August 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
18 August 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
9 September 2003Return made up to 31/08/03; full list of members (7 pages)
9 September 2003New director appointed (2 pages)
9 September 2003Return made up to 31/08/03; full list of members (7 pages)
9 September 2003New director appointed (2 pages)
13 August 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
13 August 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
7 November 2002Director resigned (1 page)
7 November 2002Director resigned (1 page)
11 September 2002Return made up to 31/08/02; full list of members (7 pages)
11 September 2002Return made up to 31/08/02; full list of members (7 pages)
10 August 2002Total exemption small company accounts made up to 31 October 2001 (1 page)
10 August 2002Total exemption small company accounts made up to 31 October 2001 (1 page)
25 June 2002Director resigned (1 page)
25 June 2002Director resigned (1 page)
13 June 2002Secretary resigned (1 page)
13 June 2002New secretary appointed (2 pages)
13 June 2002New secretary appointed (2 pages)
13 June 2002New director appointed (2 pages)
13 June 2002Secretary resigned (1 page)
13 June 2002Director resigned (1 page)
13 June 2002Director resigned (1 page)
13 June 2002New director appointed (2 pages)
23 August 2001Return made up to 31/08/01; full list of members (7 pages)
23 August 2001Return made up to 31/08/01; full list of members (7 pages)
21 June 2001Accounts for a dormant company made up to 31 October 2000 (2 pages)
21 June 2001Accounts for a dormant company made up to 31 October 2000 (2 pages)
18 September 2000Return made up to 31/08/00; full list of members (7 pages)
18 September 2000Return made up to 31/08/00; full list of members (7 pages)
22 June 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
22 June 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
11 February 2000Registered office changed on 11/02/00 from: crown house church road claygate esher surrey KT10 0LP (1 page)
11 February 2000Registered office changed on 11/02/00 from: crown house church road claygate esher surrey KT10 0LP (1 page)
7 February 2000New secretary appointed (2 pages)
7 February 2000Secretary resigned (1 page)
7 February 2000New secretary appointed (2 pages)
7 February 2000Secretary resigned (1 page)
20 October 1999Accounts for a dormant company made up to 31 October 1998 (2 pages)
20 October 1999Accounts for a dormant company made up to 31 October 1998 (2 pages)
2 September 1999Return made up to 31/08/99; no change of members (6 pages)
2 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 September 1999Return made up to 31/08/99; no change of members (6 pages)
26 October 1998Full accounts made up to 31 October 1997 (5 pages)
26 October 1998Full accounts made up to 31 October 1997 (5 pages)
15 October 1998Return made up to 03/10/98; full list of members (6 pages)
15 October 1998Return made up to 03/10/98; full list of members (6 pages)
25 July 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
25 July 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
23 July 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
23 July 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
20 July 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 13/07/98
(1 page)
20 July 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 13/07/98
(1 page)
4 March 1998Director resigned (1 page)
4 March 1998Director resigned (1 page)
3 October 1996Incorporation (18 pages)
3 October 1996Incorporation (18 pages)