London
W1W 7BR
Director Name | Mr Peter Petrou |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2015(16 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2nd Floor 10-12 Bourlet Close London W1W 7BR |
Director Name | Androniki Chrisanthou |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2006(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 May 2011) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 61 Vera Avenue London N21 1RJ |
Secretary Name | Andreas Petrou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2006(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 27 May 2010) |
Role | Marble Salesman |
Country of Residence | England |
Correspondence Address | 176 Lincoln Road Enfield Middlesex EN1 1LN |
Director Name | Mr Peter Petrou |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2011(12 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 July 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Flat 7 18 - 22 Wigmore Street London W1U 2RG |
Director Name | Mr John Xenophon Matjilla |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2015(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 10-12 Bourlet Close London W1W 7BR |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 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 | 26 May 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2000(1 year after company formation) |
Appointment Duration | 5 years, 8 months (resigned 27 January 2006) |
Correspondence Address | Suite 100, The Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2000(1 year after company formation) |
Appointment Duration | 5 years, 8 months (resigned 27 January 2006) |
Correspondence Address | Suite 100, The Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Registered Address | 2nd Floor 10-12 Bourlet Close London W1W 7BR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Peter Petrou 100.00% Ordinary |
---|
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 20 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 3 June 2024 (1 month from now) |
24 July 2020 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
---|---|
20 May 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
20 May 2020 | Termination of appointment of John Xenophon Matjilla as a director on 30 May 2019 (1 page) |
7 February 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
7 February 2020 | Change of details for Mr Peter Petrou as a person with significant control on 3 May 2019 (2 pages) |
7 February 2020 | Director's details changed for Mr John Xenophon Matjilla on 3 May 2019 (2 pages) |
7 February 2020 | Secretary's details changed for Mr Peter Petrou on 3 May 2019 (1 page) |
7 February 2020 | Director's details changed for Mr Peter Petrou on 3 May 2019 (2 pages) |
29 May 2019 | Confirmation statement made on 26 May 2019 with no updates (3 pages) |
14 May 2019 | Registered office address changed from Nicholas Peters & Co 1st Floor Devonshire House 1 Devonshire Street London W1W 5DS to 2nd Floor 10-12 Bourlet Close London W1W 7BR on 14 May 2019 (1 page) |
20 August 2018 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
30 May 2018 | Confirmation statement made on 26 May 2018 with no updates (3 pages) |
3 November 2017 | Accounts for a dormant company made up to 31 May 2017 (5 pages) |
3 November 2017 | Accounts for a dormant company made up to 31 May 2017 (5 pages) |
31 May 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
30 May 2017 | Secretary's details changed for Mr Peter Petrou on 26 May 2017 (1 page) |
30 May 2017 | Secretary's details changed for Mr Peter Petrou on 26 May 2017 (1 page) |
6 February 2017 | Accounts for a dormant company made up to 31 May 2016 (5 pages) |
6 February 2017 | Accounts for a dormant company made up to 31 May 2016 (5 pages) |
26 May 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
2 March 2016 | Accounts for a dormant company made up to 31 May 2015 (5 pages) |
2 March 2016 | Accounts for a dormant company made up to 31 May 2015 (5 pages) |
12 October 2015 | Appointment of Mr Peter Petrou as a director on 12 October 2015 (2 pages) |
12 October 2015 | Appointment of Mr Peter Petrou as a director on 12 October 2015 (2 pages) |
28 July 2015 | Termination of appointment of Peter Petrou as a director on 28 July 2015 (1 page) |
28 July 2015 | Appointment of Mr John Matjilla as a director on 28 July 2015 (2 pages) |
28 July 2015 | Termination of appointment of Peter Petrou as a director on 28 July 2015 (1 page) |
28 July 2015 | Appointment of Mr John Matjilla as a director on 28 July 2015 (2 pages) |
28 May 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
12 September 2014 | Accounts for a dormant company made up to 31 May 2014 (5 pages) |
12 September 2014 | Accounts for a dormant company made up to 31 May 2014 (5 pages) |
2 June 2014 | Secretary's details changed for Mr Peter Petrou on 26 May 2013 (1 page) |
2 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Director's details changed for Mr Peter Petrou on 26 May 2013 (2 pages) |
2 June 2014 | Secretary's details changed for Mr Peter Petrou on 26 May 2013 (1 page) |
2 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Director's details changed for Mr Peter Petrou on 26 May 2013 (2 pages) |
3 September 2013 | Accounts for a dormant company made up to 31 May 2013 (5 pages) |
3 September 2013 | Accounts for a dormant company made up to 31 May 2013 (5 pages) |
30 May 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (3 pages) |
30 May 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (3 pages) |
30 May 2013 | Registered office address changed from C/O Micholas Peters & Co 1St Floor (North) Devonshire House 1 Devonshire Street London W1W 5DS United Kingdom on 30 May 2013 (1 page) |
30 May 2013 | Registered office address changed from C/O Micholas Peters & Co 1St Floor (North) Devonshire House 1 Devonshire Street London W1W 5DS United Kingdom on 30 May 2013 (1 page) |
7 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
7 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
5 December 2012 | Registered office address changed from 7B High Street Herts EN5 5UE on 5 December 2012 (1 page) |
5 December 2012 | Registered office address changed from 7B High Street Herts EN5 5UE on 5 December 2012 (1 page) |
5 December 2012 | Registered office address changed from 7B High Street Herts EN5 5UE on 5 December 2012 (1 page) |
11 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (3 pages) |
11 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (3 pages) |
29 November 2011 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
29 November 2011 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
17 October 2011 | Termination of appointment of Androniki Chrisanthou as a director (1 page) |
17 October 2011 | Appointment of Mr Peter Petrou as a director (2 pages) |
17 October 2011 | Appointment of Mr Peter Petrou as a director (2 pages) |
17 October 2011 | Termination of appointment of Androniki Chrisanthou as a director (1 page) |
2 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (3 pages) |
2 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (3 pages) |
31 May 2011 | Termination of appointment of Andreas Petrou as a secretary (1 page) |
31 May 2011 | Appointment of Mr Peter Petrou as a secretary (1 page) |
31 May 2011 | Appointment of Mr Peter Petrou as a secretary (1 page) |
31 May 2011 | Termination of appointment of Andreas Petrou as a secretary (1 page) |
14 September 2010 | Accounts for a dormant company made up to 31 May 2010 (6 pages) |
14 September 2010 | Accounts for a dormant company made up to 31 May 2010 (6 pages) |
19 July 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (4 pages) |
21 December 2009 | Accounts for a dormant company made up to 31 May 2009 (6 pages) |
21 December 2009 | Accounts for a dormant company made up to 31 May 2009 (6 pages) |
30 July 2009 | Return made up to 26/05/09; full list of members (3 pages) |
30 July 2009 | Return made up to 26/05/09; full list of members (3 pages) |
26 September 2008 | Return made up to 26/05/08; full list of members (3 pages) |
26 September 2008 | Return made up to 26/05/08; full list of members (3 pages) |
9 September 2008 | Accounts for a dormant company made up to 31 May 2008 (5 pages) |
9 September 2008 | Accounts for a dormant company made up to 31 May 2008 (5 pages) |
7 August 2007 | Accounts for a dormant company made up to 31 May 2007 (5 pages) |
7 August 2007 | Accounts for a dormant company made up to 31 May 2007 (5 pages) |
13 June 2007 | Director's particulars changed (1 page) |
13 June 2007 | Director's particulars changed (1 page) |
13 June 2007 | Return made up to 26/05/07; full list of members (2 pages) |
13 June 2007 | Return made up to 26/05/07; full list of members (2 pages) |
21 July 2006 | Return made up to 26/05/06; full list of members (2 pages) |
21 July 2006 | Return made up to 26/05/06; full list of members (2 pages) |
20 July 2006 | Accounts for a dormant company made up to 31 May 2006 (5 pages) |
20 July 2006 | Accounts for a dormant company made up to 31 May 2006 (5 pages) |
19 July 2006 | Registered office changed on 19/07/06 from: suite 100 the studio st nicholas close elstree hertfordshire WD6 3EW (1 page) |
19 July 2006 | Registered office changed on 19/07/06 from: suite 100 the studio st nicholas close elstree hertfordshire WD6 3EW (1 page) |
19 July 2006 | New secretary appointed (2 pages) |
19 July 2006 | New secretary appointed (2 pages) |
19 July 2006 | New director appointed (2 pages) |
19 July 2006 | New director appointed (2 pages) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | Secretary resigned (1 page) |
3 February 2006 | Secretary resigned (1 page) |
24 January 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
24 January 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
6 September 2005 | Secretary's particulars changed (1 page) |
6 September 2005 | Director's particulars changed (1 page) |
6 September 2005 | Return made up to 26/05/05; full list of members (3 pages) |
6 September 2005 | Return made up to 26/05/05; full list of members (3 pages) |
6 September 2005 | Director's particulars changed (1 page) |
6 September 2005 | Secretary's particulars changed (1 page) |
21 February 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
21 February 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
3 November 2004 | Return made up to 26/05/04; full list of members (6 pages) |
3 November 2004 | Return made up to 26/05/04; full list of members (6 pages) |
18 March 2004 | Registered office changed on 18/03/04 from: international house 31 church road london NW4 4EB (1 page) |
18 March 2004 | Registered office changed on 18/03/04 from: international house 31 church road london NW4 4EB (1 page) |
2 March 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
2 March 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
21 August 2003 | Return made up to 26/05/03; full list of members (6 pages) |
21 August 2003 | Return made up to 26/05/03; full list of members (6 pages) |
11 March 2003 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
11 March 2003 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
22 August 2002 | Return made up to 26/05/02; full list of members (6 pages) |
22 August 2002 | Return made up to 26/05/02; full list of members (6 pages) |
26 February 2002 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
26 February 2002 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
31 August 2001 | Return made up to 26/05/01; full list of members (6 pages) |
31 August 2001 | Return made up to 26/05/01; full list of members (6 pages) |
6 March 2001 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
6 March 2001 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
16 June 2000 | Resolutions
|
16 June 2000 | Resolutions
|
16 June 2000 | Resolutions
|
16 June 2000 | Resolutions
|
13 June 2000 | Return made up to 26/05/00; full list of members
|
13 June 2000 | Return made up to 26/05/00; full list of members
|
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | New secretary appointed (2 pages) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | New secretary appointed (2 pages) |
26 May 1999 | Incorporation (16 pages) |
26 May 1999 | Incorporation (16 pages) |