London
W5 5DX
Director Name | Mr Frixos Kaimakamis |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2012(16 years after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 The Grove London W5 5DX |
Director Name | Mr Nicos Kaimakamis |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 15 October 1996(same day as company formation) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 4 South Ealing Road London W5 4QA |
Secretary Name | Mr Adonis Kaimakamis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1996(same day as company formation) |
Role | Civil Engineer |
Correspondence Address | 51 The Grove London W5 5DX |
Director Name | Mr Dionysios Kaimakamis |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 22 years, 3 months (resigned 28 February 2019) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 4 South Ealing Road London W5 4QA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | atlasproplet.com |
---|---|
Telephone | 020 85672489 |
Telephone region | London |
Registered Address | 51 The Grove London W5 5DX |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Ealing Broadway |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
13 at £1 | Adonis Kaimakamis 13.00% Ordinary |
---|---|
13 at £1 | Agis Kaimakamis 13.00% Ordinary |
13 at £1 | Mr Dionysios Kaimakamis 13.00% Ordinary |
13 at £1 | Mr Nicos Kaimakamis 13.00% Ordinary |
12 at £1 | Aphrodite Kaimakamis 12.00% Ordinary |
12 at £1 | Kyproulla Kaimakamis 12.00% Ordinary |
12 at £1 | Maria Kaimakamis 12.00% Ordinary |
12 at £1 | Theodora Drakopoulou 12.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,762,086 |
Cash | £546,395 |
Current Liabilities | £432,371 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 December 2023 (5 months ago) |
---|---|
Next Return Due | 22 December 2024 (7 months, 2 weeks from now) |
20 May 2005 | Delivered on: 9 June 2005 Satisfied on: 22 July 2014 Persons entitled: Alpha Bank London Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 1 corfton road ealing london t/n MX267768. Fully Satisfied |
---|---|
11 March 2004 | Delivered on: 18 March 2004 Satisfied on: 2 September 2022 Persons entitled: The Cyprus Popular Bank LTD 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 26 netherhall gardens london t/n 377857. the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties, any shares, any goodwill, any rental and other money and any other payments. Fully Satisfied |
23 October 2002 | Delivered on: 30 October 2002 Satisfied on: 22 July 2014 Persons entitled: Alpha Bank London Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property k/a 120 the grove london W5 3SH t/n MX251235. Fully Satisfied |
2 October 2002 | Delivered on: 12 October 2002 Satisfied on: 22 July 2014 Persons entitled: Alpha Bank London Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 olive road ealing london t/n NGL464547. Fully Satisfied |
20 August 2002 | Delivered on: 7 September 2002 Satisfied on: 22 July 2014 Persons entitled: Alpha Bank London Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 south ealing road london t/n NGL97577. Fully Satisfied |
22 May 2015 | Delivered on: 5 June 2015 Satisfied on: 29 July 2015 Persons entitled: Alpha Bank London Limited Classification: A registered charge Particulars: 51 the grove ealing london W5 5DX. Fully Satisfied |
3 December 2014 | Delivered on: 5 December 2014 Satisfied on: 19 March 2015 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Particulars: 17 elm avenue ealing london title no MX404872. Fully Satisfied |
10 September 2014 | Delivered on: 23 September 2014 Satisfied on: 21 April 2015 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Particulars: 17 elm avenue ealing london. Fully Satisfied |
11 April 2014 | Delivered on: 19 April 2014 Satisfied on: 22 July 2014 Persons entitled: Alpha Bank London Limited Classification: A registered charge Particulars: 51-52 tottenham court road london t/no's 166251 & 234752. Fully Satisfied |
18 October 2013 | Delivered on: 31 October 2013 Satisfied on: 22 July 2014 Persons entitled: Alpha Bank London Limited Classification: A registered charge Particulars: Property known as 28 st johns lane clerkenwell london. Notification of addition to or amendment of charge. Fully Satisfied |
30 October 2012 | Delivered on: 3 November 2012 Satisfied on: 22 July 2014 Persons entitled: Metro 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
30 October 2012 | Delivered on: 3 November 2012 Satisfied on: 22 July 2014 Persons entitled: Metro 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 45 mattock lane ealing t/no NGL423558. Fully Satisfied |
30 October 2012 | Delivered on: 3 November 2012 Satisfied on: 22 July 2014 Persons entitled: Metro 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 2 mattock lane ealing t/no AGL107427. Fully Satisfied |
12 March 2010 | Delivered on: 23 March 2010 Satisfied on: 21 April 2015 Persons entitled: Eurobank Efg Cyprus LTD Classification: Legal charge Secured details: £150,000 and all other monies due or to become due from the company to the chargee. Particulars: Ness house 19 st mary's road ealing london t/n AGL32470 all buildings fixtures fixed plant and machinery all policies of insurances and all guarantees warranties and representations see image for full details. Fully Satisfied |
4 May 2000 | Delivered on: 9 May 2000 Satisfied on: 22 July 2014 Persons entitled: Alpha Bank London Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 13 cumberland park, london W3. T/no. NGL184479. Fully Satisfied |
22 April 2008 | Delivered on: 9 May 2008 Satisfied on: 21 April 2015 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £839859 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Ness house 19 st marys road london t/no AGL82470 fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Fully Satisfied |
27 March 2008 | Delivered on: 17 April 2008 Satisfied on: 21 April 2015 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £1095223.00 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 19 perryn road london t/n NGL157252 fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Fully Satisfied |
13 January 2006 | Delivered on: 18 January 2006 Satisfied on: 22 July 2014 Persons entitled: Alpha Bank London Limited Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit of GBP50,000. Fully Satisfied |
13 January 2006 | Delivered on: 18 January 2006 Satisfied on: 5 August 2014 Persons entitled: Alpha Bank London Limited 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 251 pentonville road, london t/no. NGL785435. Fully Satisfied |
19 September 1997 | Delivered on: 1 October 1997 Satisfied on: 13 April 2004 Persons entitled: Ergobank Sa Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 13 cumberland park, acton london including all buildings fixtures fittings plant and machinery; all rental income howsoever arising from the property. Undertaking and all property and assets. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
13 August 2004 | Delivered on: 18 August 2004 Persons entitled: The Cyprus Popular Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 2 mattock lane, london t/no AGL107427. 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 |
30 September 2022 | Delivered on: 6 October 2022 Persons entitled: Investec Bank PLC Classification: A registered charge Outstanding |
10 December 2021 | Delivered on: 13 December 2021 Persons entitled: Eurobank Cyprus LTD Classification: A registered charge Particulars: 51-52 tottenham court road, london, W1T 2EQ. Outstanding |
19 October 2018 | Delivered on: 25 October 2018 Persons entitled: Investec Bank PLC Classification: A registered charge Outstanding |
19 October 2018 | Delivered on: 23 October 2018 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: The property known as or being 61-67 old street,. London, EC1V 9HW and registered at land registry with title number LN87442. Outstanding |
14 September 2018 | Delivered on: 19 September 2018 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
20 March 2017 | Delivered on: 29 March 2017 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
23 December 2016 | Delivered on: 12 January 2017 Persons entitled: National Counties Building Society Classification: A registered charge Particulars: None. Outstanding |
23 December 2016 | Delivered on: 12 January 2017 Persons entitled: National Counties Building Society Classification: A registered charge Particulars: F/H land k/a 368 uxbridge road london t/no MX272776. Outstanding |
29 January 2016 | Delivered on: 9 February 2016 Persons entitled: Bank of Beirut (UK) LTD Classification: A registered charge Particulars: F/H property k/a 61-67 old street london t/no LN87442. Outstanding |
18 January 2016 | Delivered on: 19 January 2016 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Particulars: 17 elm avenue ealing london W5 3XA. Outstanding |
10 November 2015 | Delivered on: 12 November 2015 Persons entitled: Bank J.Safra Sarasin (Gibraltar) LTD,London Bridge Classification: A registered charge Particulars: 7-9 woodbridge street london islington t/no NGL879072,51 tottenham court road london camden t/no 166251,52 tottenham court road london camden t/no 234752. Outstanding |
29 July 2015 | Delivered on: 30 July 2015 Persons entitled: Alpha Bank London Limited Classification: A registered charge Particulars: All that freehold property known as 51 the grove ealing london W5 4QA. Registered at the land registry under title number MX446689. Outstanding |
15 April 2015 | Delivered on: 28 April 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: The freehold land and building known as 2 mattock lane london, W5 5BG and registered at the land registry under title number AGL107427. The freehold land and buildings known as 19 perryn road, acton W3 7LR and registered at the land registry under title number NGL157252. The freehold land and buildings known as 19 st marys road london W5 5RA and registered at the land registry under title number AGL82470. Outstanding |
25 June 2014 | Delivered on: 1 July 2014 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: The freehold land and buildings known as 13 cumberland park, london W3 6SY as is registered at land registry under title number NGL184479. The freehold land and buildings known as 120 the grove, london W5 3SH as is registered at land registry under title number MX251532. The freehold land and buildings known as 251 pentonville road, london N1 9NG as is registered at land registry under title number NGL785435. The freehold land and buildings known as 4 south ealing road london W5 4QA as is registered at land registry under title number NGL97577. The freehold land and buildings known as 28 st johns lane, london EC1M 4BU as is regsieterd at land registry under title number AGL297100. The freehold land and buildings known as 1 corfton road london W5 2HB as is registered at land registry under title number MX267768. The freehold land and buildings known as 2 olive road london W5 4JJ as is regsieterd at land registry under title number NGL464547. Outstanding |
2 January 2014 | Delivered on: 4 January 2014 Persons entitled: Bank of Cyprus UK Limited T/a Bank of Cyprus UK Classification: A registered charge Particulars: F/H property k/a 5 helena road, london t/no MX109867. Notification of addition to or amendment of charge. Outstanding |
1 September 2000 | Delivered on: 15 September 2000 Persons entitled: Alpha Bank London Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Freehold property k/a ness house 19 marys road ealing london W5. Outstanding |
2 January 2014 | Delivered on: 4 January 2014 Persons entitled: Bank of Cyprus UK Limited T/a Bank of Cyprus UK Classification: A registered charge Particulars: F/H property k/a 26 netherhall gardens, london t/no 377857. notification of addition to or amendment of charge. Outstanding |
2 January 2014 | Delivered on: 4 January 2014 Persons entitled: Bank of Cyprus UK Limited T/a Bank of Cyprus UK Classification: A registered charge Particulars: F/H property k/a 7-9 woodbridge street, london t/no NGL879072. Notification of addition to or amendment of charge. Outstanding |
2 January 2014 | Delivered on: 4 January 2014 Persons entitled: Bank of Cyprus UK Limited T/a Bank of Cyprus UK Classification: A registered charge Particulars: F/H property k/a 26 denning road, london t/no NGL708881. Notification of addition to or amendment of charge. Outstanding |
10 July 2013 | Delivered on: 19 July 2013 Persons entitled: Alpha Bank London Limited Classification: A registered charge Particulars: 368 uxbridge road london t/no MX272776. Outstanding |
14 July 2008 | Delivered on: 15 July 2008 Persons entitled: Marfin Popular Bank Public Co LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 5HELENA road london t/n MX109867 the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties see image for full details. Outstanding |
25 July 2007 | Delivered on: 27 July 2007 Persons entitled: Marfin Popular Bank Public Co Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 45 mattock lane ealing london. 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 |
28 June 2007 | Delivered on: 3 July 2007 Persons entitled: Marfin Popular Bank Public Co LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 26 denning road, london t/n NGL708881. 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 |
20 March 2007 | Delivered on: 4 April 2007 Persons entitled: Marfin Popular Bank Public Co LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7-9 woodbridge street london t/no NGL709329, the benefit of rights licences, guarantees, rent deposits, contracts, deeds, undertakings and warranties relating to the property - any shares or membership rights relating to 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 any other payments whatever in respect of the property for example payments from insurance policy or any compensation money. Outstanding |
17 January 2007 | Delivered on: 1 February 2007 Persons entitled: Alpha Bank London Limited Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Assigns the deposit subject to re-assignment on redemption. Outstanding |
17 January 2007 | Delivered on: 19 January 2007 Persons entitled: Alpha Bank London Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 21 mattock lane ealing london. Outstanding |
2 January 2014 | Delivered on: 4 January 2014 Persons entitled: Bank of Cyprus UK Limited T/a Bank of Cyprus UK Classification: A registered charge Particulars: F/H property k/a 26 denning road, london t/no NGL708881. F/h property k/a 5 helena road, london t/no MX109867. F/h property k/a 7-9 woodbridge street, london t/no NGL879072. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.. Notification of addition to or amendment of charge. Part Satisfied |
15 February 2013 | Delivered on: 27 February 2013 Persons entitled: Alpha Bank London Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land and buildings on north side windings place cranmar avenue london the benefit of all contract agreements rights securities covenants guarantees bonds and indemnities of any nature,all its undertaking and all it other property assets and rights whatsoever. Part Satisfied |
30 December 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
---|---|
13 December 2023 | Confirmation statement made on 8 December 2023 with updates (4 pages) |
8 December 2023 | Director's details changed for Mr Frixos Kaimakamis on 16 October 2023 (2 pages) |
15 September 2023 | Registration of charge 032637360050, created on 15 September 2023 (22 pages) |
7 July 2023 | Satisfaction of charge 032637360048 in full (1 page) |
26 June 2023 | Satisfaction of charge 032637360027 in full (1 page) |
26 June 2023 | Satisfaction of charge 8 in full (2 pages) |
26 June 2023 | Satisfaction of charge 14 in full (2 pages) |
26 June 2023 | Satisfaction of charge 032637360025 in full (1 page) |
26 June 2023 | Satisfaction of charge 032637360041 in full (1 page) |
26 June 2023 | Satisfaction of charge 032637360029 in full (1 page) |
26 June 2023 | Satisfaction of charge 12 in full (1 page) |
26 June 2023 | Satisfaction of charge 15 in full (2 pages) |
26 June 2023 | Satisfaction of charge 032637360028 in full (1 page) |
26 June 2023 | Satisfaction of charge 3 in full (1 page) |
26 June 2023 | Satisfaction of charge 13 in full (1 page) |
26 June 2023 | Satisfaction of charge 24 in full (1 page) |
26 June 2023 | Satisfaction of charge 16 in full (2 pages) |
26 June 2023 | Satisfaction of charge 19 in full (1 page) |
25 January 2023 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
19 December 2022 | Director's details changed for Mr Frixos Kaimakamis on 8 December 2022 (2 pages) |
19 December 2022 | Confirmation statement made on 8 December 2022 with updates (4 pages) |
6 October 2022 | Registration of charge 032637360049, created on 30 September 2022 (46 pages) |
2 September 2022 | Satisfaction of charge 7 in full (1 page) |
21 December 2021 | Satisfaction of charge 032637360039 in full (1 page) |
20 December 2021 | Confirmation statement made on 8 December 2021 with no updates (3 pages) |
15 December 2021 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
13 December 2021 | Registration of charge 032637360048, created on 10 December 2021 (34 pages) |
15 June 2021 | Termination of appointment of Nicos Kaimakamis as a director on 1 April 2021 (1 page) |
15 June 2021 | Termination of appointment of Adonis Kaimakamis as a secretary on 1 April 2021 (1 page) |
19 February 2021 | Notification of a person with significant control statement (2 pages) |
19 February 2021 | Cessation of Dionysios Kaimakamis as a person with significant control on 19 February 2021 (1 page) |
15 February 2021 | Confirmation statement made on 8 December 2020 with updates (4 pages) |
5 November 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
20 October 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
15 October 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
10 August 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
28 February 2019 | Termination of appointment of Dionysios Kaimakamis as a director on 28 February 2019 (1 page) |
29 January 2019 | Registered office address changed from 4 South Ealing Road London W5 4QA to 51 the Grove London W5 5DX on 29 January 2019 (1 page) |
25 October 2018 | Registration of charge 032637360047, created on 19 October 2018 (41 pages) |
23 October 2018 | Registration of charge 032637360046, created on 19 October 2018 (41 pages) |
18 October 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
19 September 2018 | Registration of charge 032637360045, created on 14 September 2018 (20 pages) |
9 July 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
25 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
16 August 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
16 August 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
29 March 2017 | Registration of charge 032637360044, created on 20 March 2017 (26 pages) |
29 March 2017 | Registration of charge 032637360044, created on 20 March 2017 (26 pages) |
12 January 2017 | Registration of charge 032637360043, created on 23 December 2016 (10 pages) |
12 January 2017 | Registration of charge 032637360043, created on 23 December 2016 (10 pages) |
12 January 2017 | Registration of charge 032637360042, created on 23 December 2016 (31 pages) |
12 January 2017 | Registration of charge 032637360042, created on 23 December 2016 (31 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (11 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (11 pages) |
18 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
9 February 2016 | Registration of charge 032637360041, created on 29 January 2016 (19 pages) |
9 February 2016 | Registration of charge 032637360041, created on 29 January 2016 (19 pages) |
19 January 2016 | Registration of charge 032637360040, created on 18 January 2016 (4 pages) |
19 January 2016 | Registration of charge 032637360040, created on 18 January 2016 (4 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (12 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (12 pages) |
12 November 2015 | Registration of charge 032637360039, created on 10 November 2015 (33 pages) |
12 November 2015 | Registration of charge 032637360039, created on 10 November 2015 (33 pages) |
4 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
30 July 2015 | Registration of charge 032637360038, created on 29 July 2015 (21 pages) |
30 July 2015 | Registration of charge 032637360038, created on 29 July 2015 (21 pages) |
29 July 2015 | Satisfaction of charge 032637360037 in full (1 page) |
29 July 2015 | Satisfaction of charge 032637360037 in full (1 page) |
5 June 2015 | Registration of charge 032637360037, created on 22 May 2015 (22 pages) |
5 June 2015 | Registration of charge 032637360037, created on 22 May 2015 (22 pages) |
28 April 2015 | Registration of charge 032637360036, created on 15 April 2015 (28 pages) |
28 April 2015 | Registration of charge 032637360036, created on 15 April 2015 (28 pages) |
21 April 2015 | Satisfaction of charge 20 in full (4 pages) |
21 April 2015 | Satisfaction of charge 17 in full (4 pages) |
21 April 2015 | Satisfaction of charge 17 in full (4 pages) |
21 April 2015 | Satisfaction of charge 032637360034 in full (4 pages) |
21 April 2015 | Satisfaction of charge 032637360034 in full (4 pages) |
21 April 2015 | Satisfaction of charge 18 in full (4 pages) |
21 April 2015 | Satisfaction of charge 18 in full (4 pages) |
21 April 2015 | Satisfaction of charge 20 in full (4 pages) |
19 March 2015 | Satisfaction of charge 032637360035 in full (4 pages) |
19 March 2015 | Satisfaction of charge 032637360035 in full (4 pages) |
6 December 2014 | Total exemption full accounts made up to 31 March 2014 (15 pages) |
6 December 2014 | Total exemption full accounts made up to 31 March 2014 (15 pages) |
5 December 2014 | All of the property or undertaking has been released from charge 032637360034 (5 pages) |
5 December 2014 | All of the property or undertaking has been released from charge 032637360034 (5 pages) |
5 December 2014 | Registration of charge 032637360035, created on 3 December 2014 (6 pages) |
5 December 2014 | Registration of charge 032637360035, created on 3 December 2014 (6 pages) |
5 December 2014 | Registration of charge 032637360035, created on 3 December 2014 (6 pages) |
27 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
23 September 2014 | Registration of charge 032637360034, created on 10 September 2014
|
23 September 2014 | Registration of charge 032637360034, created on 10 September 2014
|
5 August 2014 | Satisfaction of charge 10 in full (4 pages) |
5 August 2014 | Satisfaction of charge 10 in full (4 pages) |
22 July 2014 | Satisfaction of charge 4 in full (4 pages) |
22 July 2014 | Satisfaction of charge 2 in full (4 pages) |
22 July 2014 | Satisfaction of charge 6 in full (4 pages) |
22 July 2014 | Satisfaction of charge 17 in part (4 pages) |
22 July 2014 | Satisfaction of charge 21 in full (4 pages) |
22 July 2014 | Satisfaction of charge 17 in part (4 pages) |
22 July 2014 | Satisfaction of charge 5 in full (4 pages) |
22 July 2014 | Satisfaction of charge 18 in part (4 pages) |
22 July 2014 | Satisfaction of charge 23 in full (4 pages) |
22 July 2014 | Satisfaction of charge 032637360026 in full (4 pages) |
22 July 2014 | Satisfaction of charge 4 in full (4 pages) |
22 July 2014 | Satisfaction of charge 21 in full (4 pages) |
22 July 2014 | Satisfaction of charge 18 in part (4 pages) |
22 July 2014 | Satisfaction of charge 9 in full (4 pages) |
22 July 2014 | Satisfaction of charge 9 in full (4 pages) |
22 July 2014 | Satisfaction of charge 11 in full (4 pages) |
22 July 2014 | Satisfaction of charge 22 in full (4 pages) |
22 July 2014 | Satisfaction of charge 6 in full (4 pages) |
22 July 2014 | Satisfaction of charge 032637360032 in full (4 pages) |
22 July 2014 | Satisfaction of charge 24 in part (4 pages) |
22 July 2014 | Satisfaction of charge 032637360031 in part (4 pages) |
22 July 2014 | Satisfaction of charge 23 in full (4 pages) |
22 July 2014 | Satisfaction of charge 032637360031 in part (4 pages) |
22 July 2014 | Satisfaction of charge 24 in part (4 pages) |
22 July 2014 | Satisfaction of charge 032637360026 in full (4 pages) |
22 July 2014 | Satisfaction of charge 22 in full (4 pages) |
22 July 2014 | Satisfaction of charge 2 in full (4 pages) |
22 July 2014 | Satisfaction of charge 5 in full (4 pages) |
22 July 2014 | Satisfaction of charge 11 in full (4 pages) |
22 July 2014 | Satisfaction of charge 032637360032 in full (4 pages) |
1 July 2014 | Registration of charge 032637360033 (29 pages) |
1 July 2014 | Registration of charge 032637360033 (29 pages) |
19 April 2014 | Registration of charge 032637360032 (25 pages) |
19 April 2014 | Registration of charge 032637360032 (25 pages) |
4 January 2014 | Registration of charge 032637360027 (7 pages) |
4 January 2014 | Registration of charge 032637360029 (7 pages) |
4 January 2014 | Registration of charge 032637360031 (16 pages) |
4 January 2014 | Registration of charge 032637360031 (16 pages) |
4 January 2014 | Registration of charge 032637360030 (7 pages) |
4 January 2014 | Registration of charge 032637360028 (7 pages) |
4 January 2014 | Registration of charge 032637360030 (7 pages) |
4 January 2014 | Registration of charge 032637360029 (7 pages) |
4 January 2014 | Registration of charge 032637360027 (7 pages) |
4 January 2014 | Registration of charge 032637360028 (7 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
15 November 2013 | Appointment of Mr Frixos Kaimakamis as a director (2 pages) |
15 November 2013 | Director's details changed for Mr Frixos Dionysios Kaimakamis on 1 November 2012 (2 pages) |
15 November 2013 | Appointment of Mr Frixos Dionysios Kaimakamis as a director (2 pages) |
15 November 2013 | Director's details changed for Mr Frixos Dionysios Kaimakamis on 1 November 2012 (2 pages) |
15 November 2013 | Director's details changed for Mr Frixos Dionysios Kaimakamis on 1 November 2012 (2 pages) |
15 November 2013 | Appointment of Mr Frixos Dionysios Kaimakamis as a director (2 pages) |
15 November 2013 | Appointment of Mr Frixos Kaimakamis as a director (2 pages) |
31 October 2013 | Registration of charge 032637360026 (25 pages) |
31 October 2013 | Registration of charge 032637360026 (25 pages) |
14 August 2013 | Section 519 (1 page) |
14 August 2013 | Section 519 (1 page) |
19 July 2013 | Registration of charge 032637360025 (21 pages) |
19 July 2013 | Registration of charge 032637360025 (21 pages) |
27 February 2013 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
27 February 2013 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
26 February 2013 | Annual return made up to 15 October 2012 with a full list of shareholders (5 pages) |
26 February 2013 | Annual return made up to 15 October 2012 with a full list of shareholders (5 pages) |
28 December 2012 | Full accounts made up to 31 March 2012 (23 pages) |
28 December 2012 | Full accounts made up to 31 March 2012 (23 pages) |
3 November 2012 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
3 November 2012 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
3 November 2012 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
3 November 2012 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
3 November 2012 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
3 November 2012 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
8 January 2012 | Accounts for a small company made up to 31 March 2011 (12 pages) |
8 January 2012 | Accounts for a small company made up to 31 March 2011 (12 pages) |
2 November 2011 | Secretary's details changed for Mr Adonis Kaimakamis on 2 November 2011 (1 page) |
2 November 2011 | Secretary's details changed for Mr Adonis Kaimakamis on 2 November 2011 (1 page) |
2 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Secretary's details changed for Mr Adonis Kaimakamis on 2 November 2011 (1 page) |
2 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (6 pages) |
16 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (6 pages) |
23 March 2010 | Particulars of a mortgage or charge / charge no: 20 (6 pages) |
23 March 2010 | Particulars of a mortgage or charge / charge no: 20 (6 pages) |
5 January 2010 | Annual return made up to 15 October 2009 with a full list of shareholders (7 pages) |
5 January 2010 | Secretary's details changed for Adonis Kaimakamis on 5 October 2009 (2 pages) |
5 January 2010 | Secretary's details changed for Adonis Kaimakamis on 5 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Nicos Kaimakamis on 5 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Dionysios Kaimakamis on 5 October 2009 (2 pages) |
5 January 2010 | Secretary's details changed for Adonis Kaimakamis on 5 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Dionysios Kaimakamis on 5 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Nicos Kaimakamis on 5 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Nicos Kaimakamis on 5 October 2009 (2 pages) |
5 January 2010 | Annual return made up to 15 October 2009 with a full list of shareholders (7 pages) |
5 January 2010 | Director's details changed for Dionysios Kaimakamis on 5 October 2009 (2 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
18 November 2008 | Return made up to 15/10/08; full list of members (5 pages) |
18 November 2008 | Return made up to 15/10/08; full list of members (5 pages) |
17 November 2008 | Registered office changed on 17/11/2008 from 7 elm avenue ealing london W5 3XA (1 page) |
17 November 2008 | Registered office changed on 17/11/2008 from 7 elm avenue ealing london W5 3XA (1 page) |
15 July 2008 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
15 July 2008 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
9 May 2008 | Particulars of a mortgage or charge / charge no: 18 (4 pages) |
9 May 2008 | Particulars of a mortgage or charge / charge no: 18 (4 pages) |
17 April 2008 | Particulars of a mortgage or charge / charge no: 17 (4 pages) |
17 April 2008 | Particulars of a mortgage or charge / charge no: 17 (4 pages) |
24 October 2007 | Return made up to 15/10/07; full list of members (3 pages) |
24 October 2007 | Return made up to 15/10/07; full list of members (3 pages) |
28 July 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
28 July 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
27 July 2007 | Particulars of mortgage/charge (3 pages) |
27 July 2007 | Particulars of mortgage/charge (3 pages) |
3 July 2007 | Particulars of mortgage/charge (3 pages) |
3 July 2007 | Particulars of mortgage/charge (3 pages) |
15 June 2007 | Return made up to 15/10/06; full list of members; amend (8 pages) |
15 June 2007 | Return made up to 15/10/06; full list of members; amend (8 pages) |
4 April 2007 | Particulars of mortgage/charge (3 pages) |
4 April 2007 | Particulars of mortgage/charge (3 pages) |
1 February 2007 | Particulars of mortgage/charge (3 pages) |
1 February 2007 | Particulars of mortgage/charge (3 pages) |
19 January 2007 | Particulars of mortgage/charge (3 pages) |
19 January 2007 | Particulars of mortgage/charge (3 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
9 November 2006 | Return made up to 15/10/06; full list of members (3 pages) |
9 November 2006 | Return made up to 15/10/06; full list of members (3 pages) |
18 January 2006 | Particulars of mortgage/charge (3 pages) |
18 January 2006 | Particulars of mortgage/charge (3 pages) |
18 January 2006 | Particulars of mortgage/charge (3 pages) |
18 January 2006 | Particulars of mortgage/charge (3 pages) |
16 November 2005 | Return made up to 15/10/05; full list of members (8 pages) |
16 November 2005 | Return made up to 15/10/05; full list of members (8 pages) |
21 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
21 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
9 June 2005 | Particulars of mortgage/charge (3 pages) |
9 June 2005 | Particulars of mortgage/charge (3 pages) |
11 November 2004 | Return made up to 15/10/04; full list of members (8 pages) |
11 November 2004 | Return made up to 15/10/04; full list of members (8 pages) |
18 August 2004 | Particulars of mortgage/charge (3 pages) |
18 August 2004 | Particulars of mortgage/charge (3 pages) |
16 August 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
16 August 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
13 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 2004 | Particulars of mortgage/charge (3 pages) |
18 March 2004 | Particulars of mortgage/charge (3 pages) |
17 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
17 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
30 October 2003 | Return made up to 15/10/03; full list of members (8 pages) |
30 October 2003 | Return made up to 15/10/03; full list of members (8 pages) |
1 April 2003 | Return made up to 15/10/02; full list of members
|
1 April 2003 | Return made up to 15/10/02; full list of members
|
24 December 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
24 December 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
30 October 2002 | Particulars of mortgage/charge (3 pages) |
30 October 2002 | Particulars of mortgage/charge (3 pages) |
12 October 2002 | Particulars of mortgage/charge (3 pages) |
12 October 2002 | Particulars of mortgage/charge (3 pages) |
7 September 2002 | Particulars of mortgage/charge (3 pages) |
7 September 2002 | Particulars of mortgage/charge (3 pages) |
1 November 2001 | Return made up to 15/10/01; full list of members (7 pages) |
1 November 2001 | Return made up to 15/10/01; full list of members (7 pages) |
16 October 2001 | Partial exemption accounts made up to 31 March 2001 (7 pages) |
16 October 2001 | Partial exemption accounts made up to 31 March 2001 (7 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
8 December 2000 | Return made up to 15/10/00; full list of members (7 pages) |
8 December 2000 | Return made up to 15/10/00; full list of members (7 pages) |
15 September 2000 | Particulars of mortgage/charge (3 pages) |
15 September 2000 | Particulars of mortgage/charge (3 pages) |
9 May 2000 | Particulars of mortgage/charge (3 pages) |
9 May 2000 | Particulars of mortgage/charge (3 pages) |
27 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
27 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
28 October 1999 | Return made up to 15/10/99; full list of members (7 pages) |
28 October 1999 | Return made up to 15/10/99; full list of members (7 pages) |
7 April 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
7 April 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
14 October 1998 | Return made up to 15/10/98; no change of members (4 pages) |
14 October 1998 | Return made up to 15/10/98; no change of members (4 pages) |
12 October 1997 | Return made up to 15/10/97; full list of members (6 pages) |
12 October 1997 | Return made up to 15/10/97; full list of members (6 pages) |
1 October 1997 | Particulars of mortgage/charge (3 pages) |
1 October 1997 | Particulars of mortgage/charge (3 pages) |
13 June 1997 | Accounting reference date extended from 31/10/97 to 31/03/98 (1 page) |
13 June 1997 | Accounting reference date extended from 31/10/97 to 31/03/98 (1 page) |
15 January 1997 | Ad 29/11/96--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
15 January 1997 | Ad 29/11/96--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
19 December 1996 | New director appointed (2 pages) |
19 December 1996 | New secretary appointed (2 pages) |
19 December 1996 | Secretary resigned (1 page) |
19 December 1996 | New director appointed (2 pages) |
19 December 1996 | Secretary resigned (1 page) |
19 December 1996 | New secretary appointed (2 pages) |
19 December 1996 | Director resigned (1 page) |
19 December 1996 | New director appointed (2 pages) |
19 December 1996 | Director resigned (1 page) |
19 December 1996 | New director appointed (2 pages) |
15 October 1996 | Incorporation (17 pages) |
15 October 1996 | Incorporation (17 pages) |