Company NameGreece Limited
DirectorPeter Petrou
Company StatusActive
Company Number03777163
CategoryPrivate Limited Company
Incorporation Date26 May 1999(24 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Peter Petrou
StatusCurrent
Appointed27 May 2010(11 years after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Correspondence Address2nd Floor 10-12 Bourlet Close
London
W1W 7BR
Director NameMr Peter Petrou
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2015(16 years, 4 months after company formation)
Appointment Duration8 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2nd Floor 10-12 Bourlet Close
London
W1W 7BR
Director NameAndroniki Chrisanthou
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2006(7 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 31 May 2011)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address61 Vera Avenue
London
N21 1RJ
Secretary NameAndreas Petrou
NationalityBritish
StatusResigned
Appointed12 July 2006(7 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 27 May 2010)
RoleMarble Salesman
Country of ResidenceEngland
Correspondence Address176 Lincoln Road
Enfield
Middlesex
EN1 1LN
Director NameMr Peter Petrou
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2011(12 years after company formation)
Appointment Duration4 years, 1 month (resigned 28 July 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 7 18 - 22 Wigmore Street
London
W1U 2RG
Director NameMr John Xenophon Matjilla
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2015(16 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 10-12 Bourlet Close
London
W1W 7BR
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed26 May 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed26 May 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed26 May 2000(1 year after company formation)
Appointment Duration5 years, 8 months (resigned 27 January 2006)
Correspondence AddressSuite 100, The Studio
St. Nicholas Close Elstree
Borehamwood
Hertfordshire
WD6 3EW
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed26 May 2000(1 year after company formation)
Appointment Duration5 years, 8 months (resigned 27 January 2006)
Correspondence AddressSuite 100, The Studio
St. Nicholas Close Elstree
Borehamwood
Hertfordshire
WD6 3EW

Location

Registered Address2nd Floor 10-12 Bourlet Close
London
W1W 7BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Peter Petrou
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return20 May 2023 (11 months, 1 week ago)
Next Return Due3 June 2024 (1 month from now)

Filing History

24 July 2020Accounts for a dormant company made up to 31 May 2020 (2 pages)
20 May 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
20 May 2020Termination of appointment of John Xenophon Matjilla as a director on 30 May 2019 (1 page)
7 February 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
7 February 2020Change of details for Mr Peter Petrou as a person with significant control on 3 May 2019 (2 pages)
7 February 2020Director's details changed for Mr John Xenophon Matjilla on 3 May 2019 (2 pages)
7 February 2020Secretary's details changed for Mr Peter Petrou on 3 May 2019 (1 page)
7 February 2020Director's details changed for Mr Peter Petrou on 3 May 2019 (2 pages)
29 May 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
14 May 2019Registered 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 2018Accounts for a dormant company made up to 31 May 2018 (2 pages)
30 May 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
3 November 2017Accounts for a dormant company made up to 31 May 2017 (5 pages)
3 November 2017Accounts for a dormant company made up to 31 May 2017 (5 pages)
31 May 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
30 May 2017Secretary's details changed for Mr Peter Petrou on 26 May 2017 (1 page)
30 May 2017Secretary's details changed for Mr Peter Petrou on 26 May 2017 (1 page)
6 February 2017Accounts for a dormant company made up to 31 May 2016 (5 pages)
6 February 2017Accounts for a dormant company made up to 31 May 2016 (5 pages)
26 May 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2
(5 pages)
26 May 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2
(5 pages)
2 March 2016Accounts for a dormant company made up to 31 May 2015 (5 pages)
2 March 2016Accounts for a dormant company made up to 31 May 2015 (5 pages)
12 October 2015Appointment of Mr Peter Petrou as a director on 12 October 2015 (2 pages)
12 October 2015Appointment of Mr Peter Petrou as a director on 12 October 2015 (2 pages)
28 July 2015Termination of appointment of Peter Petrou as a director on 28 July 2015 (1 page)
28 July 2015Appointment of Mr John Matjilla as a director on 28 July 2015 (2 pages)
28 July 2015Termination of appointment of Peter Petrou as a director on 28 July 2015 (1 page)
28 July 2015Appointment of Mr John Matjilla as a director on 28 July 2015 (2 pages)
28 May 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2
(4 pages)
28 May 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2
(4 pages)
12 September 2014Accounts for a dormant company made up to 31 May 2014 (5 pages)
12 September 2014Accounts for a dormant company made up to 31 May 2014 (5 pages)
2 June 2014Secretary's details changed for Mr Peter Petrou on 26 May 2013 (1 page)
2 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(4 pages)
2 June 2014Director's details changed for Mr Peter Petrou on 26 May 2013 (2 pages)
2 June 2014Secretary's details changed for Mr Peter Petrou on 26 May 2013 (1 page)
2 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(4 pages)
2 June 2014Director's details changed for Mr Peter Petrou on 26 May 2013 (2 pages)
3 September 2013Accounts for a dormant company made up to 31 May 2013 (5 pages)
3 September 2013Accounts for a dormant company made up to 31 May 2013 (5 pages)
30 May 2013Annual return made up to 26 May 2013 with a full list of shareholders (3 pages)
30 May 2013Annual return made up to 26 May 2013 with a full list of shareholders (3 pages)
30 May 2013Registered 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 2013Registered 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 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
7 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
5 December 2012Registered office address changed from 7B High Street Herts EN5 5UE on 5 December 2012 (1 page)
5 December 2012Registered office address changed from 7B High Street Herts EN5 5UE on 5 December 2012 (1 page)
5 December 2012Registered office address changed from 7B High Street Herts EN5 5UE on 5 December 2012 (1 page)
11 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (3 pages)
11 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (3 pages)
29 November 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
29 November 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
17 October 2011Termination of appointment of Androniki Chrisanthou as a director (1 page)
17 October 2011Appointment of Mr Peter Petrou as a director (2 pages)
17 October 2011Appointment of Mr Peter Petrou as a director (2 pages)
17 October 2011Termination of appointment of Androniki Chrisanthou as a director (1 page)
2 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (3 pages)
2 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (3 pages)
31 May 2011Termination of appointment of Andreas Petrou as a secretary (1 page)
31 May 2011Appointment of Mr Peter Petrou as a secretary (1 page)
31 May 2011Appointment of Mr Peter Petrou as a secretary (1 page)
31 May 2011Termination of appointment of Andreas Petrou as a secretary (1 page)
14 September 2010Accounts for a dormant company made up to 31 May 2010 (6 pages)
14 September 2010Accounts for a dormant company made up to 31 May 2010 (6 pages)
19 July 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
19 July 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
21 December 2009Accounts for a dormant company made up to 31 May 2009 (6 pages)
21 December 2009Accounts for a dormant company made up to 31 May 2009 (6 pages)
30 July 2009Return made up to 26/05/09; full list of members (3 pages)
30 July 2009Return made up to 26/05/09; full list of members (3 pages)
26 September 2008Return made up to 26/05/08; full list of members (3 pages)
26 September 2008Return made up to 26/05/08; full list of members (3 pages)
9 September 2008Accounts for a dormant company made up to 31 May 2008 (5 pages)
9 September 2008Accounts for a dormant company made up to 31 May 2008 (5 pages)
7 August 2007Accounts for a dormant company made up to 31 May 2007 (5 pages)
7 August 2007Accounts for a dormant company made up to 31 May 2007 (5 pages)
13 June 2007Director's particulars changed (1 page)
13 June 2007Director's particulars changed (1 page)
13 June 2007Return made up to 26/05/07; full list of members (2 pages)
13 June 2007Return made up to 26/05/07; full list of members (2 pages)
21 July 2006Return made up to 26/05/06; full list of members (2 pages)
21 July 2006Return made up to 26/05/06; full list of members (2 pages)
20 July 2006Accounts for a dormant company made up to 31 May 2006 (5 pages)
20 July 2006Accounts for a dormant company made up to 31 May 2006 (5 pages)
19 July 2006Registered office changed on 19/07/06 from: suite 100 the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
19 July 2006Registered office changed on 19/07/06 from: suite 100 the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
19 July 2006New secretary appointed (2 pages)
19 July 2006New secretary appointed (2 pages)
19 July 2006New director appointed (2 pages)
19 July 2006New director appointed (2 pages)
3 February 2006Director resigned (1 page)
3 February 2006Director resigned (1 page)
3 February 2006Secretary resigned (1 page)
3 February 2006Secretary resigned (1 page)
24 January 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
24 January 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
6 September 2005Secretary's particulars changed (1 page)
6 September 2005Director's particulars changed (1 page)
6 September 2005Return made up to 26/05/05; full list of members (3 pages)
6 September 2005Return made up to 26/05/05; full list of members (3 pages)
6 September 2005Director's particulars changed (1 page)
6 September 2005Secretary's particulars changed (1 page)
21 February 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
21 February 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
3 November 2004Return made up to 26/05/04; full list of members (6 pages)
3 November 2004Return made up to 26/05/04; full list of members (6 pages)
18 March 2004Registered office changed on 18/03/04 from: international house 31 church road london NW4 4EB (1 page)
18 March 2004Registered office changed on 18/03/04 from: international house 31 church road london NW4 4EB (1 page)
2 March 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
2 March 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
21 August 2003Return made up to 26/05/03; full list of members (6 pages)
21 August 2003Return made up to 26/05/03; full list of members (6 pages)
11 March 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
11 March 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
22 August 2002Return made up to 26/05/02; full list of members (6 pages)
22 August 2002Return made up to 26/05/02; full list of members (6 pages)
26 February 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
26 February 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
31 August 2001Return made up to 26/05/01; full list of members (6 pages)
31 August 2001Return made up to 26/05/01; full list of members (6 pages)
6 March 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
6 March 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
16 June 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 June 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 June 2000Return made up to 26/05/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 13/06/00
(6 pages)
13 June 2000Return made up to 26/05/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 13/06/00
(6 pages)
13 June 2000New director appointed (2 pages)
13 June 2000New secretary appointed (2 pages)
13 June 2000New director appointed (2 pages)
13 June 2000New secretary appointed (2 pages)
26 May 1999Incorporation (16 pages)
26 May 1999Incorporation (16 pages)