8 Samou Street
St Omologites
1086 Nicosia
Foreign
Director Name | Sophia Arnaoutis |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Cypriot |
Status | Current |
Appointed | 17 June 2002(4 years, 6 months after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Marketing Officer |
Country of Residence | Cyprus |
Correspondence Address | 6 Rodou Str. St. Omologites Nicosia 1086 |
Director Name | Mr George Stephanos Michael |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1997(same day as company formation) |
Role | Acct |
Country of Residence | United Kingdom |
Correspondence Address | Leylandii House 3a Ebdon Road Worle Weston Super Mare Avon BS22 6UB |
Director Name | Mr Michael Xenis Larkos |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Greek-Cypriot |
Status | Resigned |
Appointed | 24 December 1997(1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 1999) |
Role | Accountant |
Correspondence Address | 6 Theotoki Street PO Box 1909 Nicosia Cyprus |
Director Name | Irene Stylianou |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 31 August 1999(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 June 2002) |
Role | Accountant |
Correspondence Address | 16a Iacovou Patatsou Engomi Nicosia 2407 Foreign |
Director Name | Stavros Erotokritou |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 08 November 1999(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 June 2002) |
Role | Accountant |
Correspondence Address | 16 Trion Ierarchon Latsia Nicosia 22 Foreign |
Secretary Name | E L M Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 1997(same day as company formation) |
Correspondence Address | 128 Stoke Lane Westbury On Trym Bristol BS9 3RJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2002(4 years, 6 months after company formation) |
Appointment Duration | 13 years (resigned 06 July 2015) |
Correspondence Address | Ascot House 2 Woodberry Grove London N12 0FB |
Registered Address | 2nd Floor 9 Chapel Place London EC2A 3DQ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Sophia Arnaoutis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £109,492 |
Cash | £7,563 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 September 2023 (7 months ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 2 weeks from now) |
20 October 2023 | Notification of Joanna Denise Antos as a person with significant control on 23 November 2022 (2 pages) |
---|---|
17 October 2023 | Change of details for a person with significant control (2 pages) |
30 September 2023 | Change of details for a person with significant control (2 pages) |
29 September 2023 | Appointment of Ms Joanna Denise Antos as a director on 23 November 2022 (2 pages) |
29 September 2023 | Confirmation statement made on 29 September 2023 with updates (4 pages) |
29 September 2023 | Appointment of Ms Joanna Denise Antos as a secretary on 23 November 2022 (2 pages) |
29 September 2023 | Termination of appointment of Anthony Ashiotis as a secretary on 23 November 2022 (1 page) |
29 September 2023 | Termination of appointment of Sophia Arnaoutis as a director on 23 November 2022 (1 page) |
29 September 2023 | Cessation of Sophia Arnaoutis as a person with significant control on 23 November 2022 (1 page) |
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
21 November 2022 | Confirmation statement made on 21 November 2022 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
22 November 2021 | Confirmation statement made on 21 November 2021 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
1 September 2021 | Registered office address changed from Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG United Kingdom to 2nd Floor 9 Chapel Place London EC2A 3DQ on 1 September 2021 (1 page) |
8 March 2021 | Resolutions
|
15 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
21 November 2020 | Confirmation statement made on 21 November 2020 with no updates (3 pages) |
29 November 2019 | Confirmation statement made on 21 November 2019 with no updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
22 November 2018 | Confirmation statement made on 21 November 2018 with updates (4 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
21 November 2017 | Confirmation statement made on 21 November 2017 with updates (4 pages) |
21 November 2017 | Confirmation statement made on 21 November 2017 with updates (4 pages) |
14 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
14 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
10 February 2017 | Confirmation statement made on 21 November 2016 with updates (6 pages) |
10 February 2017 | Confirmation statement made on 21 November 2016 with updates (6 pages) |
31 January 2017 | Director's details changed for Sophia Arnaoutis on 20 July 2016 (2 pages) |
31 January 2017 | Director's details changed for Sophia Arnaoutis on 31 January 2017 (2 pages) |
31 January 2017 | Director's details changed for Sophia Arnaoutis on 20 July 2016 (2 pages) |
31 January 2017 | Director's details changed for Sophia Arnaoutis on 31 January 2017 (2 pages) |
2 December 2016 | Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 2 December 2016 (1 page) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
12 January 2016 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
6 July 2015 | Termination of appointment of Corporate Secretaries Limited as a secretary on 6 July 2015 (1 page) |
6 July 2015 | Termination of appointment of Corporate Secretaries Limited as a secretary on 6 July 2015 (1 page) |
6 July 2015 | Termination of appointment of Corporate Secretaries Limited as a secretary on 6 July 2015 (1 page) |
17 March 2015 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2015-03-17
|
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
4 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
4 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
4 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
8 April 2014 | Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL on 8 April 2014 (1 page) |
8 April 2014 | Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL on 8 April 2014 (1 page) |
8 April 2014 | Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL on 8 April 2014 (1 page) |
21 November 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
6 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
6 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
26 February 2013 | Annual return made up to 21 November 2012 with a full list of shareholders (4 pages) |
26 February 2013 | Annual return made up to 21 November 2012 with a full list of shareholders (4 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
24 November 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (4 pages) |
24 November 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (4 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
22 November 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (4 pages) |
22 November 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (4 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
23 November 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (5 pages) |
12 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
12 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
15 January 2009 | Return made up to 21/11/08; full list of members (3 pages) |
15 January 2009 | Return made up to 21/11/08; full list of members (3 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
21 November 2007 | Return made up to 21/11/07; full list of members (2 pages) |
21 November 2007 | Return made up to 21/11/07; full list of members (2 pages) |
24 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
24 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
25 June 2007 | Return made up to 21/11/06; full list of members (3 pages) |
25 June 2007 | Return made up to 21/11/06; full list of members (3 pages) |
3 April 2007 | Director's particulars changed (1 page) |
3 April 2007 | Director's particulars changed (1 page) |
11 August 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
11 August 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
21 November 2005 | Return made up to 21/11/05; full list of members (3 pages) |
21 November 2005 | Return made up to 21/11/05; full list of members (3 pages) |
6 July 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
6 July 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
21 February 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
21 February 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
6 December 2004 | Secretary's particulars changed (1 page) |
6 December 2004 | Secretary's particulars changed (1 page) |
6 December 2004 | Return made up to 21/11/04; full list of members (7 pages) |
6 December 2004 | Return made up to 21/11/04; full list of members (7 pages) |
18 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
18 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
13 January 2004 | Return made up to 21/11/03; no change of members (5 pages) |
13 January 2004 | Return made up to 21/11/03; no change of members (5 pages) |
12 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
12 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
6 January 2004 | Registered office changed on 06/01/04 from: 4TH floor lawford house, albert place london N3 1QA (1 page) |
6 January 2004 | Registered office changed on 06/01/04 from: 4TH floor lawford house, albert place london N3 1QA (1 page) |
28 March 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
28 March 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
8 January 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
8 January 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
28 November 2002 | Return made up to 21/11/02; full list of members (7 pages) |
28 November 2002 | Return made up to 21/11/02; full list of members (7 pages) |
19 August 2002 | Secretary's particulars changed (1 page) |
19 August 2002 | Secretary's particulars changed (1 page) |
19 August 2002 | Return made up to 21/11/01; full list of members (7 pages) |
19 August 2002 | Return made up to 21/11/01; full list of members (7 pages) |
11 July 2002 | Registered office changed on 11/07/02 from: 497A green lanes harringay london N4 1AL (1 page) |
11 July 2002 | Director resigned (1 page) |
11 July 2002 | New secretary appointed (2 pages) |
11 July 2002 | New director appointed (2 pages) |
11 July 2002 | Director resigned (1 page) |
11 July 2002 | Director resigned (1 page) |
11 July 2002 | Director resigned (1 page) |
11 July 2002 | New director appointed (2 pages) |
11 July 2002 | New secretary appointed (2 pages) |
11 July 2002 | Registered office changed on 11/07/02 from: 497A green lanes harringay london N4 1AL (1 page) |
2 November 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
2 November 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
10 July 2001 | Total exemption full accounts made up to 31 March 2000 (12 pages) |
10 July 2001 | Total exemption full accounts made up to 31 March 2000 (12 pages) |
2 January 2001 | Return made up to 21/11/00; full list of members
|
2 January 2001 | Return made up to 21/11/00; full list of members
|
29 December 2000 | Registered office changed on 29/12/00 from: 497A green lanes london N4 1AL (1 page) |
29 December 2000 | Registered office changed on 29/12/00 from: 497A green lanes london N4 1AL (1 page) |
13 June 2000 | Registered office changed on 13/06/00 from: 497A green lanes london N4 1AL (1 page) |
13 June 2000 | Registered office changed on 13/06/00 from: 497A green lanes london N4 1AL (1 page) |
25 May 2000 | New director appointed (2 pages) |
25 May 2000 | New director appointed (2 pages) |
18 May 2000 | Secretary resigned (1 page) |
18 May 2000 | New secretary appointed (2 pages) |
18 May 2000 | Secretary resigned (1 page) |
18 May 2000 | New secretary appointed (2 pages) |
18 May 2000 | Secretary resigned (1 page) |
18 May 2000 | Secretary resigned (1 page) |
29 September 1999 | New secretary appointed (2 pages) |
29 September 1999 | New secretary appointed (2 pages) |
16 September 1999 | Secretary resigned (1 page) |
16 September 1999 | Director resigned (1 page) |
16 September 1999 | New director appointed (2 pages) |
16 September 1999 | Director resigned (1 page) |
16 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
16 September 1999 | Secretary resigned (1 page) |
16 September 1999 | Registered office changed on 16/09/99 from: 128 stoke lane westbury on trym bristol BS9 3RJ (1 page) |
16 September 1999 | Registered office changed on 16/09/99 from: 128 stoke lane westbury on trym bristol BS9 3RJ (1 page) |
16 September 1999 | New director appointed (2 pages) |
16 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
22 December 1998 | Return made up to 21/11/98; full list of members (6 pages) |
22 December 1998 | Return made up to 21/11/98; full list of members (6 pages) |
24 September 1998 | Memorandum and Articles of Association (11 pages) |
24 September 1998 | Memorandum and Articles of Association (11 pages) |
23 September 1998 | Resolutions
|
23 September 1998 | Resolutions
|
20 January 1998 | Ad 24/12/97--------- £ si 2@2=4 £ ic 2/6 (2 pages) |
20 January 1998 | Director resigned (1 page) |
20 January 1998 | Director resigned (1 page) |
20 January 1998 | Ad 24/12/97--------- £ si 2@2=4 £ ic 2/6 (2 pages) |
14 January 1998 | Accounting reference date extended from 30/11/98 to 31/03/99 (1 page) |
14 January 1998 | Accounting reference date extended from 30/11/98 to 31/03/99 (1 page) |
7 January 1998 | New director appointed (2 pages) |
7 January 1998 | New director appointed (2 pages) |
1 December 1997 | Secretary resigned (1 page) |
1 December 1997 | New secretary appointed (2 pages) |
1 December 1997 | New secretary appointed (2 pages) |
1 December 1997 | Secretary resigned (1 page) |
21 November 1997 | Incorporation (14 pages) |
21 November 1997 | Incorporation (14 pages) |