Company NameDome Assets Limited
DirectorFrixos Kaimakamis
Company StatusActive
Company Number03263736
CategoryPrivate Limited Company
Incorporation Date15 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 Frixos Kaimakamis
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2012(16 years after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 The Grove
London
W5 5DX
Director NameMr Frixos Kaimakamis
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2012(16 years after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 The Grove
London
W5 5DX
Director NameMr Nicos Kaimakamis
Date of BirthMay 1953 (Born 71 years ago)
NationalityCypriot
StatusResigned
Appointed15 October 1996(same day as company formation)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address4 South Ealing Road
London
W5 4QA
Secretary NameMr Adonis Kaimakamis
NationalityBritish
StatusResigned
Appointed15 October 1996(same day as company formation)
RoleCivil Engineer
Correspondence Address51 The Grove
London
W5 5DX
Director NameMr Dionysios Kaimakamis
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1996(1 month, 2 weeks after company formation)
Appointment Duration22 years, 3 months (resigned 28 February 2019)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address4 South Ealing Road
London
W5 4QA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 October 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 October 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteatlasproplet.com
Telephone020 85672489
Telephone regionLondon

Location

Registered Address51 The Grove
London
W5 5DX
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

13 at £1Adonis Kaimakamis
13.00%
Ordinary
13 at £1Agis Kaimakamis
13.00%
Ordinary
13 at £1Mr Dionysios Kaimakamis
13.00%
Ordinary
13 at £1Mr Nicos Kaimakamis
13.00%
Ordinary
12 at £1Aphrodite Kaimakamis
12.00%
Ordinary
12 at £1Kyproulla Kaimakamis
12.00%
Ordinary
12 at £1Maria Kaimakamis
12.00%
Ordinary
12 at £1Theodora Drakopoulou
12.00%
Ordinary

Financials

Year2014
Net Worth£10,762,086
Cash£546,395
Current Liabilities£432,371

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 December 2023 (5 months ago)
Next Return Due22 December 2024 (7 months, 2 weeks from now)

Charges

20 May 2005Delivered 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 2004Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2015Delivered 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 2014Delivered 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 2014Delivered 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 2014Delivered 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 2013Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2010Delivered 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 2000Delivered 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 2008Delivered 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 2008Delivered 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 2006Delivered 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 2006Delivered 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 1997Delivered 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 2004Delivered 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 2022Delivered on: 6 October 2022
Persons entitled: Investec Bank PLC

Classification: A registered charge
Outstanding
10 December 2021Delivered 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 2018Delivered on: 25 October 2018
Persons entitled: Investec Bank PLC

Classification: A registered charge
Outstanding
19 October 2018Delivered 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 2018Delivered on: 19 September 2018
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
20 March 2017Delivered on: 29 March 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
23 December 2016Delivered on: 12 January 2017
Persons entitled: National Counties Building Society

Classification: A registered charge
Particulars: None.
Outstanding
23 December 2016Delivered 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 2016Delivered 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 2016Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered 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 2014Delivered 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 2014Delivered 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 2000Delivered 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 2014Delivered 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 2014Delivered 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 2014Delivered 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 2013Delivered 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 2008Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2014Delivered 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 2013Delivered 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

Filing History

30 December 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
13 December 2023Confirmation statement made on 8 December 2023 with updates (4 pages)
8 December 2023Director's details changed for Mr Frixos Kaimakamis on 16 October 2023 (2 pages)
15 September 2023Registration of charge 032637360050, created on 15 September 2023 (22 pages)
7 July 2023Satisfaction of charge 032637360048 in full (1 page)
26 June 2023Satisfaction of charge 032637360027 in full (1 page)
26 June 2023Satisfaction of charge 8 in full (2 pages)
26 June 2023Satisfaction of charge 14 in full (2 pages)
26 June 2023Satisfaction of charge 032637360025 in full (1 page)
26 June 2023Satisfaction of charge 032637360041 in full (1 page)
26 June 2023Satisfaction of charge 032637360029 in full (1 page)
26 June 2023Satisfaction of charge 12 in full (1 page)
26 June 2023Satisfaction of charge 15 in full (2 pages)
26 June 2023Satisfaction of charge 032637360028 in full (1 page)
26 June 2023Satisfaction of charge 3 in full (1 page)
26 June 2023Satisfaction of charge 13 in full (1 page)
26 June 2023Satisfaction of charge 24 in full (1 page)
26 June 2023Satisfaction of charge 16 in full (2 pages)
26 June 2023Satisfaction of charge 19 in full (1 page)
25 January 2023Total exemption full accounts made up to 31 March 2022 (12 pages)
19 December 2022Director's details changed for Mr Frixos Kaimakamis on 8 December 2022 (2 pages)
19 December 2022Confirmation statement made on 8 December 2022 with updates (4 pages)
6 October 2022Registration of charge 032637360049, created on 30 September 2022 (46 pages)
2 September 2022Satisfaction of charge 7 in full (1 page)
21 December 2021Satisfaction of charge 032637360039 in full (1 page)
20 December 2021Confirmation statement made on 8 December 2021 with no updates (3 pages)
15 December 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
13 December 2021Registration of charge 032637360048, created on 10 December 2021 (34 pages)
15 June 2021Termination of appointment of Nicos Kaimakamis as a director on 1 April 2021 (1 page)
15 June 2021Termination of appointment of Adonis Kaimakamis as a secretary on 1 April 2021 (1 page)
19 February 2021Notification of a person with significant control statement (2 pages)
19 February 2021Cessation of Dionysios Kaimakamis as a person with significant control on 19 February 2021 (1 page)
15 February 2021Confirmation statement made on 8 December 2020 with updates (4 pages)
5 November 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
20 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
15 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
10 August 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
28 February 2019Termination of appointment of Dionysios Kaimakamis as a director on 28 February 2019 (1 page)
29 January 2019Registered 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 2018Registration of charge 032637360047, created on 19 October 2018 (41 pages)
23 October 2018Registration of charge 032637360046, created on 19 October 2018 (41 pages)
18 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
19 September 2018Registration of charge 032637360045, created on 14 September 2018 (20 pages)
9 July 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
25 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
16 August 2017Micro company accounts made up to 31 March 2017 (7 pages)
16 August 2017Micro company accounts made up to 31 March 2017 (7 pages)
29 March 2017Registration of charge 032637360044, created on 20 March 2017 (26 pages)
29 March 2017Registration of charge 032637360044, created on 20 March 2017 (26 pages)
12 January 2017Registration of charge 032637360043, created on 23 December 2016 (10 pages)
12 January 2017Registration of charge 032637360043, created on 23 December 2016 (10 pages)
12 January 2017Registration of charge 032637360042, created on 23 December 2016 (31 pages)
12 January 2017Registration of charge 032637360042, created on 23 December 2016 (31 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (11 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (11 pages)
18 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
9 February 2016Registration of charge 032637360041, created on 29 January 2016 (19 pages)
9 February 2016Registration of charge 032637360041, created on 29 January 2016 (19 pages)
19 January 2016Registration of charge 032637360040, created on 18 January 2016 (4 pages)
19 January 2016Registration of charge 032637360040, created on 18 January 2016 (4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (12 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (12 pages)
12 November 2015Registration of charge 032637360039, created on 10 November 2015 (33 pages)
12 November 2015Registration of charge 032637360039, created on 10 November 2015 (33 pages)
4 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(6 pages)
4 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(6 pages)
30 July 2015Registration of charge 032637360038, created on 29 July 2015 (21 pages)
30 July 2015Registration of charge 032637360038, created on 29 July 2015 (21 pages)
29 July 2015Satisfaction of charge 032637360037 in full (1 page)
29 July 2015Satisfaction of charge 032637360037 in full (1 page)
5 June 2015Registration of charge 032637360037, created on 22 May 2015 (22 pages)
5 June 2015Registration of charge 032637360037, created on 22 May 2015 (22 pages)
28 April 2015Registration of charge 032637360036, created on 15 April 2015 (28 pages)
28 April 2015Registration of charge 032637360036, created on 15 April 2015 (28 pages)
21 April 2015Satisfaction of charge 20 in full (4 pages)
21 April 2015Satisfaction of charge 17 in full (4 pages)
21 April 2015Satisfaction of charge 17 in full (4 pages)
21 April 2015Satisfaction of charge 032637360034 in full (4 pages)
21 April 2015Satisfaction of charge 032637360034 in full (4 pages)
21 April 2015Satisfaction of charge 18 in full (4 pages)
21 April 2015Satisfaction of charge 18 in full (4 pages)
21 April 2015Satisfaction of charge 20 in full (4 pages)
19 March 2015Satisfaction of charge 032637360035 in full (4 pages)
19 March 2015Satisfaction of charge 032637360035 in full (4 pages)
6 December 2014Total exemption full accounts made up to 31 March 2014 (15 pages)
6 December 2014Total exemption full accounts made up to 31 March 2014 (15 pages)
5 December 2014All of the property or undertaking has been released from charge 032637360034 (5 pages)
5 December 2014All of the property or undertaking has been released from charge 032637360034 (5 pages)
5 December 2014Registration of charge 032637360035, created on 3 December 2014 (6 pages)
5 December 2014Registration of charge 032637360035, created on 3 December 2014 (6 pages)
5 December 2014Registration of charge 032637360035, created on 3 December 2014 (6 pages)
27 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(6 pages)
27 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(6 pages)
23 September 2014Registration of charge 032637360034, created on 10 September 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(9 pages)
23 September 2014Registration of charge 032637360034, created on 10 September 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(9 pages)
5 August 2014Satisfaction of charge 10 in full (4 pages)
5 August 2014Satisfaction of charge 10 in full (4 pages)
22 July 2014Satisfaction of charge 4 in full (4 pages)
22 July 2014Satisfaction of charge 2 in full (4 pages)
22 July 2014Satisfaction of charge 6 in full (4 pages)
22 July 2014Satisfaction of charge 17 in part (4 pages)
22 July 2014Satisfaction of charge 21 in full (4 pages)
22 July 2014Satisfaction of charge 17 in part (4 pages)
22 July 2014Satisfaction of charge 5 in full (4 pages)
22 July 2014Satisfaction of charge 18 in part (4 pages)
22 July 2014Satisfaction of charge 23 in full (4 pages)
22 July 2014Satisfaction of charge 032637360026 in full (4 pages)
22 July 2014Satisfaction of charge 4 in full (4 pages)
22 July 2014Satisfaction of charge 21 in full (4 pages)
22 July 2014Satisfaction of charge 18 in part (4 pages)
22 July 2014Satisfaction of charge 9 in full (4 pages)
22 July 2014Satisfaction of charge 9 in full (4 pages)
22 July 2014Satisfaction of charge 11 in full (4 pages)
22 July 2014Satisfaction of charge 22 in full (4 pages)
22 July 2014Satisfaction of charge 6 in full (4 pages)
22 July 2014Satisfaction of charge 032637360032 in full (4 pages)
22 July 2014Satisfaction of charge 24 in part (4 pages)
22 July 2014Satisfaction of charge 032637360031 in part (4 pages)
22 July 2014Satisfaction of charge 23 in full (4 pages)
22 July 2014Satisfaction of charge 032637360031 in part (4 pages)
22 July 2014Satisfaction of charge 24 in part (4 pages)
22 July 2014Satisfaction of charge 032637360026 in full (4 pages)
22 July 2014Satisfaction of charge 22 in full (4 pages)
22 July 2014Satisfaction of charge 2 in full (4 pages)
22 July 2014Satisfaction of charge 5 in full (4 pages)
22 July 2014Satisfaction of charge 11 in full (4 pages)
22 July 2014Satisfaction of charge 032637360032 in full (4 pages)
1 July 2014Registration of charge 032637360033 (29 pages)
1 July 2014Registration of charge 032637360033 (29 pages)
19 April 2014Registration of charge 032637360032 (25 pages)
19 April 2014Registration of charge 032637360032 (25 pages)
4 January 2014Registration of charge 032637360027 (7 pages)
4 January 2014Registration of charge 032637360029 (7 pages)
4 January 2014Registration of charge 032637360031 (16 pages)
4 January 2014Registration of charge 032637360031 (16 pages)
4 January 2014Registration of charge 032637360030 (7 pages)
4 January 2014Registration of charge 032637360028 (7 pages)
4 January 2014Registration of charge 032637360030 (7 pages)
4 January 2014Registration of charge 032637360029 (7 pages)
4 January 2014Registration of charge 032637360027 (7 pages)
4 January 2014Registration of charge 032637360028 (7 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(6 pages)
28 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(6 pages)
15 November 2013Appointment of Mr Frixos Kaimakamis as a director (2 pages)
15 November 2013Director's details changed for Mr Frixos Dionysios Kaimakamis on 1 November 2012 (2 pages)
15 November 2013Appointment of Mr Frixos Dionysios Kaimakamis as a director (2 pages)
15 November 2013Director's details changed for Mr Frixos Dionysios Kaimakamis on 1 November 2012 (2 pages)
15 November 2013Director's details changed for Mr Frixos Dionysios Kaimakamis on 1 November 2012 (2 pages)
15 November 2013Appointment of Mr Frixos Dionysios Kaimakamis as a director (2 pages)
15 November 2013Appointment of Mr Frixos Kaimakamis as a director (2 pages)
31 October 2013Registration of charge 032637360026 (25 pages)
31 October 2013Registration of charge 032637360026 (25 pages)
14 August 2013Section 519 (1 page)
14 August 2013Section 519 (1 page)
19 July 2013Registration of charge 032637360025 (21 pages)
19 July 2013Registration of charge 032637360025 (21 pages)
27 February 2013Particulars of a mortgage or charge / charge no: 24 (5 pages)
27 February 2013Particulars of a mortgage or charge / charge no: 24 (5 pages)
26 February 2013Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
28 December 2012Full accounts made up to 31 March 2012 (23 pages)
28 December 2012Full accounts made up to 31 March 2012 (23 pages)
3 November 2012Particulars of a mortgage or charge / charge no: 21 (5 pages)
3 November 2012Particulars of a mortgage or charge / charge no: 21 (5 pages)
3 November 2012Particulars of a mortgage or charge / charge no: 22 (5 pages)
3 November 2012Particulars of a mortgage or charge / charge no: 23 (5 pages)
3 November 2012Particulars of a mortgage or charge / charge no: 22 (5 pages)
3 November 2012Particulars of a mortgage or charge / charge no: 23 (5 pages)
8 January 2012Accounts for a small company made up to 31 March 2011 (12 pages)
8 January 2012Accounts for a small company made up to 31 March 2011 (12 pages)
2 November 2011Secretary's details changed for Mr Adonis Kaimakamis on 2 November 2011 (1 page)
2 November 2011Secretary's details changed for Mr Adonis Kaimakamis on 2 November 2011 (1 page)
2 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
2 November 2011Secretary's details changed for Mr Adonis Kaimakamis on 2 November 2011 (1 page)
2 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (6 pages)
16 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (6 pages)
23 March 2010Particulars of a mortgage or charge / charge no: 20 (6 pages)
23 March 2010Particulars of a mortgage or charge / charge no: 20 (6 pages)
5 January 2010Annual return made up to 15 October 2009 with a full list of shareholders (7 pages)
5 January 2010Secretary's details changed for Adonis Kaimakamis on 5 October 2009 (2 pages)
5 January 2010Secretary's details changed for Adonis Kaimakamis on 5 October 2009 (2 pages)
5 January 2010Director's details changed for Nicos Kaimakamis on 5 October 2009 (2 pages)
5 January 2010Director's details changed for Dionysios Kaimakamis on 5 October 2009 (2 pages)
5 January 2010Secretary's details changed for Adonis Kaimakamis on 5 October 2009 (2 pages)
5 January 2010Director's details changed for Dionysios Kaimakamis on 5 October 2009 (2 pages)
5 January 2010Director's details changed for Nicos Kaimakamis on 5 October 2009 (2 pages)
5 January 2010Director's details changed for Nicos Kaimakamis on 5 October 2009 (2 pages)
5 January 2010Annual return made up to 15 October 2009 with a full list of shareholders (7 pages)
5 January 2010Director's details changed for Dionysios Kaimakamis on 5 October 2009 (2 pages)
6 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
18 November 2008Return made up to 15/10/08; full list of members (5 pages)
18 November 2008Return made up to 15/10/08; full list of members (5 pages)
17 November 2008Registered office changed on 17/11/2008 from 7 elm avenue ealing london W5 3XA (1 page)
17 November 2008Registered office changed on 17/11/2008 from 7 elm avenue ealing london W5 3XA (1 page)
15 July 2008Particulars of a mortgage or charge / charge no: 19 (3 pages)
15 July 2008Particulars of a mortgage or charge / charge no: 19 (3 pages)
9 May 2008Particulars of a mortgage or charge / charge no: 18 (4 pages)
9 May 2008Particulars of a mortgage or charge / charge no: 18 (4 pages)
17 April 2008Particulars of a mortgage or charge / charge no: 17 (4 pages)
17 April 2008Particulars of a mortgage or charge / charge no: 17 (4 pages)
24 October 2007Return made up to 15/10/07; full list of members (3 pages)
24 October 2007Return made up to 15/10/07; full list of members (3 pages)
28 July 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
28 July 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
27 July 2007Particulars of mortgage/charge (3 pages)
27 July 2007Particulars of mortgage/charge (3 pages)
3 July 2007Particulars of mortgage/charge (3 pages)
3 July 2007Particulars of mortgage/charge (3 pages)
15 June 2007Return made up to 15/10/06; full list of members; amend (8 pages)
15 June 2007Return made up to 15/10/06; full list of members; amend (8 pages)
4 April 2007Particulars of mortgage/charge (3 pages)
4 April 2007Particulars of mortgage/charge (3 pages)
1 February 2007Particulars of mortgage/charge (3 pages)
1 February 2007Particulars of mortgage/charge (3 pages)
19 January 2007Particulars of mortgage/charge (3 pages)
19 January 2007Particulars of mortgage/charge (3 pages)
30 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
30 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
9 November 2006Return made up to 15/10/06; full list of members (3 pages)
9 November 2006Return made up to 15/10/06; full list of members (3 pages)
18 January 2006Particulars of mortgage/charge (3 pages)
18 January 2006Particulars of mortgage/charge (3 pages)
18 January 2006Particulars of mortgage/charge (3 pages)
18 January 2006Particulars of mortgage/charge (3 pages)
16 November 2005Return made up to 15/10/05; full list of members (8 pages)
16 November 2005Return made up to 15/10/05; full list of members (8 pages)
21 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
21 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
9 June 2005Particulars of mortgage/charge (3 pages)
9 June 2005Particulars of mortgage/charge (3 pages)
11 November 2004Return made up to 15/10/04; full list of members (8 pages)
11 November 2004Return made up to 15/10/04; full list of members (8 pages)
18 August 2004Particulars of mortgage/charge (3 pages)
18 August 2004Particulars of mortgage/charge (3 pages)
16 August 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
16 August 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
13 April 2004Declaration of satisfaction of mortgage/charge (1 page)
13 April 2004Declaration of satisfaction of mortgage/charge (1 page)
18 March 2004Particulars of mortgage/charge (3 pages)
18 March 2004Particulars of mortgage/charge (3 pages)
17 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
17 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
30 October 2003Return made up to 15/10/03; full list of members (8 pages)
30 October 2003Return made up to 15/10/03; full list of members (8 pages)
1 April 2003Return made up to 15/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
1 April 2003Return made up to 15/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
24 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
24 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
30 October 2002Particulars of mortgage/charge (3 pages)
30 October 2002Particulars of mortgage/charge (3 pages)
12 October 2002Particulars of mortgage/charge (3 pages)
12 October 2002Particulars of mortgage/charge (3 pages)
7 September 2002Particulars of mortgage/charge (3 pages)
7 September 2002Particulars of mortgage/charge (3 pages)
1 November 2001Return made up to 15/10/01; full list of members (7 pages)
1 November 2001Return made up to 15/10/01; full list of members (7 pages)
16 October 2001Partial exemption accounts made up to 31 March 2001 (7 pages)
16 October 2001Partial exemption accounts made up to 31 March 2001 (7 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
8 December 2000Return made up to 15/10/00; full list of members (7 pages)
8 December 2000Return made up to 15/10/00; full list of members (7 pages)
15 September 2000Particulars of mortgage/charge (3 pages)
15 September 2000Particulars of mortgage/charge (3 pages)
9 May 2000Particulars of mortgage/charge (3 pages)
9 May 2000Particulars of mortgage/charge (3 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
28 October 1999Return made up to 15/10/99; full list of members (7 pages)
28 October 1999Return made up to 15/10/99; full list of members (7 pages)
7 April 1999Accounts for a small company made up to 31 March 1998 (7 pages)
7 April 1999Accounts for a small company made up to 31 March 1998 (7 pages)
14 October 1998Return made up to 15/10/98; no change of members (4 pages)
14 October 1998Return made up to 15/10/98; no change of members (4 pages)
12 October 1997Return made up to 15/10/97; full list of members (6 pages)
12 October 1997Return made up to 15/10/97; full list of members (6 pages)
1 October 1997Particulars of mortgage/charge (3 pages)
1 October 1997Particulars of mortgage/charge (3 pages)
13 June 1997Accounting reference date extended from 31/10/97 to 31/03/98 (1 page)
13 June 1997Accounting reference date extended from 31/10/97 to 31/03/98 (1 page)
15 January 1997Ad 29/11/96--------- £ si 100@1=100 £ ic 2/102 (2 pages)
15 January 1997Ad 29/11/96--------- £ si 100@1=100 £ ic 2/102 (2 pages)
19 December 1996New director appointed (2 pages)
19 December 1996New secretary appointed (2 pages)
19 December 1996Secretary resigned (1 page)
19 December 1996New director appointed (2 pages)
19 December 1996Secretary resigned (1 page)
19 December 1996New secretary appointed (2 pages)
19 December 1996Director resigned (1 page)
19 December 1996New director appointed (2 pages)
19 December 1996Director resigned (1 page)
19 December 1996New director appointed (2 pages)
15 October 1996Incorporation (17 pages)
15 October 1996Incorporation (17 pages)