London
N6 6NT
Secretary Name | Miss Christina Stergides |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 1999(6 months, 3 weeks after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Administration |
Country of Residence | England |
Correspondence Address | 1 Oakeshott Avenue London N6 6NT |
Director Name | Mr John Anthony Stergides |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2016(17 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Business Development Manager |
Country of Residence | England |
Correspondence Address | 122 Saint Pancras Way London NW1 9NB |
Director Name | Mr Gabino Aurilios Stergides |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2016(17 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 122 Saint Pancras Way London NW1 9NB |
Director Name | Mr Peter Alexander |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(6 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 December 2004) |
Role | Financial Accountant |
Country of Residence | England |
Correspondence Address | 3 Ladyfields Close Sittingbourne Kent ME9 8TA |
Director Name | Robert Charles Brown |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(6 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 11 months (resigned 01 September 2011) |
Role | Credit Controller |
Country of Residence | United Kingdom |
Correspondence Address | 16 Cornwall Avenue Southall Middlesex UB1 2TA |
Director Name | Miss Maria Teresa Arnedo |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1999(6 months, 4 weeks after company formation) |
Appointment Duration | 17 years, 2 months (resigned 29 November 2016) |
Role | Accounts |
Country of Residence | United Kingdom |
Correspondence Address | 77 Granville Road London N12 0JG |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 122 Saint Pancras Way London NW1 9NB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Cantelowes |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Christina Stergides 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £99,703 |
Cash | £66,247 |
Current Liabilities | £516 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 16 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 30 January 2025 (9 months, 1 week from now) |
16 January 2024 | Cessation of John Anthony Skourides as a person with significant control on 16 January 2024 (1 page) |
---|---|
16 January 2024 | Notification of John Anthony Stergides as a person with significant control on 16 January 2024 (2 pages) |
16 January 2024 | Confirmation statement made on 16 January 2024 with updates (5 pages) |
16 January 2024 | Notification of Gabino Aurilios Stergides as a person with significant control on 16 January 2024 (2 pages) |
16 January 2024 | Change of details for Miss Christina Stergides as a person with significant control on 16 January 2024 (2 pages) |
16 January 2024 | Notification of John Anthony Skourides as a person with significant control on 16 January 2024 (2 pages) |
13 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
6 March 2023 | Confirmation statement made on 6 March 2023 with no updates (3 pages) |
13 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
7 March 2022 | Confirmation statement made on 6 March 2022 with no updates (3 pages) |
16 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
7 May 2021 | Confirmation statement made on 6 March 2021 with no updates (3 pages) |
10 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
6 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
16 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
8 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
21 March 2018 | Resolutions
|
13 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 November 2016 | Appointment of Mr John Anthony Stergides as a director on 29 November 2016 (2 pages) |
29 November 2016 | Termination of appointment of Maria Teresa Arnedo as a director on 29 November 2016 (1 page) |
29 November 2016 | Appointment of Mr Gabino Aurelios Stergides as a director on 29 November 2016 (2 pages) |
29 November 2016 | Termination of appointment of Maria Teresa Arnedo as a director on 29 November 2016 (1 page) |
29 November 2016 | Appointment of Mr John Anthony Stergides as a director on 29 November 2016 (2 pages) |
29 November 2016 | Appointment of Mr Gabino Aurelios Stergides as a director on 29 November 2016 (2 pages) |
14 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 October 2011 | Termination of appointment of Robert Brown as a director (1 page) |
24 October 2011 | Termination of appointment of Robert Brown as a director (1 page) |
8 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (6 pages) |
8 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (6 pages) |
8 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (6 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 March 2010 | Director's details changed for Robert Charles Brown on 8 March 2010 (2 pages) |
9 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Director's details changed for Robert Charles Brown on 8 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Robert Charles Brown on 8 March 2010 (2 pages) |
9 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
6 March 2009 | Return made up to 06/03/09; full list of members (4 pages) |
6 March 2009 | Return made up to 06/03/09; full list of members (4 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 April 2008 | Return made up to 08/03/08; no change of members (7 pages) |
22 April 2008 | Return made up to 08/03/08; no change of members (7 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
27 March 2007 | Return made up to 08/03/07; full list of members (7 pages) |
27 March 2007 | Return made up to 08/03/07; full list of members (7 pages) |
11 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
11 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
20 March 2006 | Return made up to 08/03/06; full list of members (7 pages) |
20 March 2006 | Return made up to 08/03/06; full list of members (7 pages) |
20 December 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
20 December 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
16 March 2005 | Return made up to 08/03/05; full list of members (7 pages) |
16 March 2005 | Return made up to 08/03/05; full list of members (7 pages) |
9 December 2004 | Director resigned (1 page) |
9 December 2004 | Director resigned (1 page) |
7 December 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
7 December 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
2 March 2004 | Return made up to 08/03/04; full list of members (8 pages) |
2 March 2004 | Return made up to 08/03/04; full list of members (8 pages) |
5 December 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
5 December 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
18 March 2003 | Return made up to 08/03/03; full list of members (8 pages) |
18 March 2003 | Return made up to 08/03/03; full list of members (8 pages) |
13 December 2002 | Partial exemption accounts made up to 31 March 2002 (11 pages) |
13 December 2002 | Partial exemption accounts made up to 31 March 2002 (11 pages) |
13 March 2002 | Return made up to 08/03/02; full list of members (7 pages) |
13 March 2002 | Return made up to 08/03/02; full list of members (7 pages) |
27 December 2001 | Partial exemption accounts made up to 31 March 2001 (11 pages) |
27 December 2001 | Partial exemption accounts made up to 31 March 2001 (11 pages) |
21 March 2001 | Return made up to 08/03/01; full list of members (7 pages) |
21 March 2001 | Return made up to 08/03/01; full list of members (7 pages) |
9 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
9 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
4 April 2000 | Return made up to 08/03/00; full list of members (7 pages) |
4 April 2000 | Return made up to 08/03/00; full list of members (7 pages) |
11 October 1999 | New director appointed (2 pages) |
11 October 1999 | Registered office changed on 11/10/99 from: 122 st pancras way london NW1 9NB (1 page) |
11 October 1999 | New secretary appointed;new director appointed (2 pages) |
11 October 1999 | New secretary appointed;new director appointed (2 pages) |
11 October 1999 | New director appointed (2 pages) |
11 October 1999 | New director appointed (2 pages) |
11 October 1999 | New director appointed (2 pages) |
11 October 1999 | New director appointed (2 pages) |
11 October 1999 | Registered office changed on 11/10/99 from: 122 st pancras way london NW1 9NB (1 page) |
11 October 1999 | New director appointed (2 pages) |
13 March 1999 | Registered office changed on 13/03/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
13 March 1999 | Registered office changed on 13/03/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
13 March 1999 | Director resigned (1 page) |
13 March 1999 | Director resigned (1 page) |
13 March 1999 | Secretary resigned (1 page) |
13 March 1999 | Secretary resigned (1 page) |
8 March 1999 | Incorporation (16 pages) |
8 March 1999 | Incorporation (16 pages) |