Battersea
London
SW11 5QA
Director Name | Miss Alice Esme Gilbertson |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 December 2013(16 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 25 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Johnston Carmichael, Office G08 (Ground Floor) 20 Birchin Lane London EC3V 9DU |
Secretary Name | Matenia Katsimbri |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1998(1 year after company formation) |
Appointment Duration | 15 years, 10 months (resigned 11 December 2013) |
Role | Company Director |
Correspondence Address | 9 Jedburgh Street Battersea London SW11 5QA |
Director Name | Maria Katsimbri |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 06 February 1999(2 years after company formation) |
Appointment Duration | 14 years, 10 months (resigned 11 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Jedburgh Street Battersea London SW11 5QA |
Director Name | Petros Agapios Katsimbris |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 06 February 1999(2 years after company formation) |
Appointment Duration | 14 years, 10 months (resigned 11 December 2013) |
Role | Superintendent Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 9 Jedburgh Street Battersea London SW11 5QA |
Director Name | Miss Alice Esme Gilbertson |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2013(16 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 11 December 2013) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 9 Jedburgh Street London SW11 5QA |
Secretary Name | Ms Alice Esme Gilbertson |
---|---|
Status | Resigned |
Appointed | 11 December 2013(16 years, 10 months after company formation) |
Appointment Duration | 6 days (resigned 17 December 2013) |
Role | Company Director |
Correspondence Address | 9 Jedburgh Street Battersea London SW11 5QA |
Registered Address | C/O Johnston Carmichael, Office G08 (Ground Floor) Birchin Court 20 Birchin Lane London EC3V 9DU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
80 at £1 | Agapios Katsimbris 80.00% Ordinary |
---|---|
20 at £1 | Alice Gilbertson 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,601 |
Cash | £42,941 |
Current Liabilities | £28,758 |
Latest Accounts | 29 February 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 February |
21 October 2005 | Delivered on: 25 October 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 10204278. Outstanding |
---|
21 August 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
---|---|
10 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
12 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
28 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
30 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
13 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Director's details changed for Agapios Katsimbris on 1 April 2013 (2 pages) |
13 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Director's details changed for Agapios Katsimbris on 1 April 2013 (2 pages) |
20 December 2013 | Appointment of Miss Alice Esme Gilbertson as a director (2 pages) |
20 December 2013 | Termination of appointment of Alice Gilbertson as a secretary (1 page) |
11 December 2013 | Termination of appointment of Petros Katsimbris as a director (1 page) |
11 December 2013 | Appointment of Ms Alice Esme Gilbertson as a secretary (2 pages) |
11 December 2013 | Termination of appointment of Matenia Katsimbri as a secretary (1 page) |
11 December 2013 | Termination of appointment of Alice Gilbertson as a director (1 page) |
11 December 2013 | Termination of appointment of Maria Katsimbri as a director (1 page) |
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
9 June 2013 | Appointment of Ms Alice Esme Gilbertson as a director (2 pages) |
21 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (6 pages) |
21 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (6 pages) |
20 December 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
20 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (6 pages) |
20 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (6 pages) |
17 November 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
21 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (6 pages) |
21 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (6 pages) |
23 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
16 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Director's details changed for Petros Agapios Katsimbris on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Maria Katsimbri on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Agapios Katsimbris on 16 March 2010 (2 pages) |
8 December 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
16 February 2009 | Return made up to 06/02/09; full list of members (4 pages) |
25 November 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
13 May 2008 | Return made up to 06/02/08; full list of members (4 pages) |
7 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
22 February 2007 | Return made up to 06/02/07; full list of members (7 pages) |
5 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
24 April 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
6 March 2006 | Return made up to 06/02/06; full list of members (7 pages) |
25 October 2005 | Particulars of mortgage/charge (3 pages) |
13 October 2005 | Memorandum and Articles of Association (6 pages) |
6 October 2005 | Company name changed a k software consultancy LIMITED\certificate issued on 06/10/05 (2 pages) |
14 February 2005 | Return made up to 06/02/05; full list of members (7 pages) |
29 November 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
4 March 2004 | Return made up to 06/02/04; full list of members
|
16 October 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
14 June 2003 | Registered office changed on 14/06/03 from: 28 sandwich house sandwich street london WC1H 9PR (1 page) |
19 February 2003 | Return made up to 06/02/03; full list of members (7 pages) |
21 October 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
15 March 2002 | Return made up to 06/02/02; full list of members
|
27 June 2001 | Full accounts made up to 31 March 2001 (11 pages) |
15 February 2001 | Return made up to 06/02/01; full list of members (7 pages) |
11 September 2000 | Full accounts made up to 31 March 2000 (11 pages) |
11 February 2000 | Return made up to 06/02/00; full list of members
|
15 June 1999 | Full accounts made up to 31 March 1999 (12 pages) |
23 May 1999 | Ad 20/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 February 1999 | Return made up to 06/02/99; no change of members (4 pages) |
23 February 1999 | New director appointed (2 pages) |
23 February 1999 | New director appointed (2 pages) |
3 June 1998 | Full accounts made up to 31 March 1998 (11 pages) |
20 February 1998 | New secretary appointed (2 pages) |
20 February 1998 | Return made up to 06/02/98; full list of members
|
25 February 1997 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
25 February 1997 | Resolutions
|
6 February 1997 | Incorporation (11 pages) |