Fulham
London
SW6 7UR
Director Name | Mr Diomidis Papas |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | Greek |
Status | Current |
Appointed | 12 February 2022(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Director Software Engineer |
Country of Residence | England |
Correspondence Address | 59 Epirus Road Fulham London SW6 7UR |
Director Name | Edmund Charles McMahon Turner |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 18 August 2003) |
Role | Public Relations |
Correspondence Address | 59 Epirus Road London SW6 7UR |
Director Name | Andrea Karen Walker |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 02 July 2004) |
Role | Banking |
Correspondence Address | 59 Epirus Road London SW6 7UR |
Secretary Name | Edmund Charles McMahon Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 18 August 2003) |
Role | Public Relations |
Correspondence Address | 59 Epirus Road London SW6 7UR |
Director Name | Miss Clare Louise Sefi |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2003(4 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 10 February 2011) |
Role | Legal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 59a Epirus Road London SW6 7UR |
Secretary Name | Miss Clare Louise Sefi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2003(4 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 24 January 2011) |
Role | Legal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 59a Epirus Road London SW6 7UR |
Director Name | Mr Rory Vere Nicoll |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2004(5 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 August 2011) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | 59b Epirus Road Fulham London SW6 7UR |
Secretary Name | Rory Raymond Vere Nicoll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2011(11 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 09 April 2011) |
Role | Company Director |
Correspondence Address | Top Flat 59 Epirus Road Fulham London SW6 7UR |
Director Name | Mrs Genevieve Roxanne Rachael Smith |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2011(11 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 21 January 2019) |
Role | Veterinary Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 59 Epirus Road London SW6 7UR |
Director Name | Graham Richard Smith |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2011(11 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 15 March 2019) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 59 Epirus Road London SW6 7UR |
Secretary Name | Graham Richard Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2011(11 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 15 March 2019) |
Role | Company Director |
Correspondence Address | 59a Epirus Road London SW6 7UR |
Director Name | Miss Szilvia Herbak |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(12 years, 2 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 21 February 2022) |
Role | Interior Designer |
Country of Residence | England |
Correspondence Address | 59 Epirus Road London SW6 7UR |
Secretary Name | Miss Szilvia Herbak |
---|---|
Status | Resigned |
Appointed | 09 March 2019(19 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 February 2022) |
Role | Company Director |
Correspondence Address | 59 Epirus Road Fulham London SW6 7UR |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 59 Epirus Road Fulham London SW6 7UR |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Fulham Broadway |
Built Up Area | Greater London |
1 at £1 | Genevieve Wilkinson & Graham Smith 50.00% Ordinary |
---|---|
1 at £1 | Szilvia Herbak 50.00% Ordinary |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 30 May 2023 (11 months ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 2 weeks from now) |
30 June 2023 | Micro company accounts made up to 30 June 2023 (3 pages) |
---|---|
30 May 2023 | Confirmation statement made on 30 May 2023 with no updates (3 pages) |
1 July 2022 | Micro company accounts made up to 30 June 2022 (3 pages) |
12 June 2022 | Confirmation statement made on 30 May 2022 with updates (4 pages) |
18 March 2022 | Change of details for Mr Diomidis Papas as a person with significant control on 12 February 2022 (2 pages) |
18 March 2022 | Appointment of Mr Diomidis Papas as a director on 12 February 2022 (2 pages) |
18 March 2022 | Notification of Diomidis Papas as a person with significant control on 12 February 2022 (2 pages) |
22 February 2022 | Termination of appointment of Szilvia Herbak as a director on 21 February 2022 (1 page) |
22 February 2022 | Termination of appointment of Szilvia Herbak as a secretary on 21 February 2022 (1 page) |
22 February 2022 | Cessation of Szilvia Herbak as a person with significant control on 21 February 2022 (1 page) |
25 January 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
2 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
1 June 2021 | Confirmation statement made on 30 May 2021 with no updates (3 pages) |
2 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
21 November 2019 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
30 May 2019 | Confirmation statement made on 30 May 2019 with updates (4 pages) |
15 March 2019 | Termination of appointment of Graham Richard Smith as a secretary on 15 March 2019 (1 page) |
15 March 2019 | Termination of appointment of Graham Richard Smith as a director on 15 March 2019 (1 page) |
15 March 2019 | Cessation of Graham Richard Smith as a person with significant control on 15 March 2019 (1 page) |
15 March 2019 | Cessation of Genevieve Roxanne Rachael Smith as a person with significant control on 15 March 2019 (1 page) |
15 March 2019 | Appointment of Mr Luigi Cito as a director on 15 March 2019 (2 pages) |
15 March 2019 | Notification of Luigi Cito as a person with significant control on 15 March 2019 (2 pages) |
9 March 2019 | Appointment of Miss Szilvia Herbak as a secretary on 9 March 2019 (2 pages) |
21 January 2019 | Termination of appointment of Genevieve Roxanne Rachael Smith as a director on 21 January 2019 (1 page) |
3 July 2018 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
1 June 2018 | Confirmation statement made on 1 June 2018 with updates (4 pages) |
6 July 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
6 July 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
1 June 2017 | Confirmation statement made on 1 June 2017 with updates (7 pages) |
1 June 2017 | Director's details changed for Genevieve Roxanne Rachel Wilkinson on 28 August 2016 (2 pages) |
1 June 2017 | Confirmation statement made on 1 June 2017 with updates (7 pages) |
1 June 2017 | Director's details changed for Genevieve Roxanne Rachel Wilkinson on 28 August 2016 (2 pages) |
1 July 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
1 July 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
2 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
1 July 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
1 July 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
2 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
18 July 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
18 July 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
8 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-08
|
8 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-08
|
8 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-08
|
11 July 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
11 July 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
3 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (6 pages) |
3 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (6 pages) |
3 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (6 pages) |
2 July 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
2 July 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
6 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (6 pages) |
6 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (6 pages) |
6 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (6 pages) |
26 September 2011 | Appointment of Miss Szilvia Herbak as a director (2 pages) |
26 September 2011 | Appointment of Miss Szilvia Herbak as a director (2 pages) |
17 September 2011 | Termination of appointment of Rory Vere Nicoll as a director (1 page) |
17 September 2011 | Termination of appointment of Rory Vere Nicoll as a director (1 page) |
3 August 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
3 August 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
9 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (6 pages) |
9 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (6 pages) |
9 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (6 pages) |
3 May 2011 | Appointment of Graham Richard Smith as a secretary (3 pages) |
3 May 2011 | Appointment of Graham Richard Smith as a secretary (3 pages) |
27 April 2011 | Appointment of Graham Richard Smith as a director (3 pages) |
27 April 2011 | Termination of appointment of Rory Vere Nicoll as a secretary (2 pages) |
27 April 2011 | Appointment of Genevieve Roxanne Rachel Wilkinson as a director (3 pages) |
27 April 2011 | Termination of appointment of Rory Vere Nicoll as a secretary (2 pages) |
27 April 2011 | Appointment of Graham Richard Smith as a director (3 pages) |
27 April 2011 | Appointment of Genevieve Roxanne Rachel Wilkinson as a director (3 pages) |
27 April 2011 | Termination of appointment of Clare Sefi as a director (2 pages) |
27 April 2011 | Termination of appointment of Clare Sefi as a director (2 pages) |
2 February 2011 | Termination of appointment of Clare Sefi as a secretary (2 pages) |
2 February 2011 | Appointment of Rory Raymond Vere Nicoll as a secretary (3 pages) |
2 February 2011 | Appointment of Rory Raymond Vere Nicoll as a secretary (3 pages) |
2 February 2011 | Termination of appointment of Clare Sefi as a secretary (2 pages) |
19 January 2011 | Total exemption full accounts made up to 30 June 2010 (5 pages) |
19 January 2011 | Total exemption full accounts made up to 30 June 2010 (5 pages) |
29 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Director's details changed for Rory Vere Nicoll on 2 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Clare Louise Sefi on 2 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Clare Louise Sefi on 2 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Rory Vere Nicoll on 2 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Clare Louise Sefi on 2 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Rory Vere Nicoll on 2 June 2010 (2 pages) |
22 September 2009 | Total exemption full accounts made up to 30 June 2009 (5 pages) |
22 September 2009 | Total exemption full accounts made up to 30 June 2009 (5 pages) |
9 June 2009 | Registered office changed on 09/06/2009 from 59 epirus road london SW6 7UR (1 page) |
9 June 2009 | Location of register of members (1 page) |
9 June 2009 | Location of register of members (1 page) |
9 June 2009 | Registered office changed on 09/06/2009 from 59 epirus road london SW6 7UR (1 page) |
9 June 2009 | Location of debenture register (1 page) |
9 June 2009 | Location of debenture register (1 page) |
9 June 2009 | Return made up to 02/06/09; full list of members (4 pages) |
9 June 2009 | Return made up to 02/06/09; full list of members (4 pages) |
16 January 2009 | Total exemption full accounts made up to 30 June 2008 (5 pages) |
16 January 2009 | Total exemption full accounts made up to 30 June 2008 (5 pages) |
19 June 2008 | Return made up to 02/06/08; full list of members (4 pages) |
19 June 2008 | Return made up to 02/06/08; full list of members (4 pages) |
17 September 2007 | Total exemption full accounts made up to 30 June 2007 (5 pages) |
17 September 2007 | Total exemption full accounts made up to 30 June 2007 (5 pages) |
5 June 2007 | Return made up to 02/06/07; full list of members (2 pages) |
5 June 2007 | Return made up to 02/06/07; full list of members (2 pages) |
3 February 2007 | Total exemption full accounts made up to 30 June 2006 (5 pages) |
3 February 2007 | Total exemption full accounts made up to 30 June 2006 (5 pages) |
13 June 2006 | Return made up to 02/06/06; full list of members (2 pages) |
13 June 2006 | Return made up to 02/06/06; full list of members (2 pages) |
3 May 2006 | Total exemption full accounts made up to 30 June 2005 (5 pages) |
3 May 2006 | Total exemption full accounts made up to 30 June 2005 (5 pages) |
16 June 2005 | Return made up to 02/06/05; full list of members (3 pages) |
16 June 2005 | Return made up to 02/06/05; full list of members (3 pages) |
18 April 2005 | Total exemption full accounts made up to 30 June 2004 (5 pages) |
18 April 2005 | Total exemption full accounts made up to 30 June 2004 (5 pages) |
1 November 2004 | Director resigned (1 page) |
1 November 2004 | New director appointed (2 pages) |
1 November 2004 | New director appointed (2 pages) |
1 November 2004 | Director resigned (1 page) |
16 June 2004 | Return made up to 02/06/04; full list of members (7 pages) |
16 June 2004 | Return made up to 02/06/04; full list of members (7 pages) |
30 April 2004 | Total exemption full accounts made up to 30 June 2003 (5 pages) |
30 April 2004 | Total exemption full accounts made up to 30 June 2003 (5 pages) |
9 October 2003 | Secretary resigned;director resigned (1 page) |
9 October 2003 | New secretary appointed;new director appointed (2 pages) |
9 October 2003 | New secretary appointed;new director appointed (2 pages) |
9 October 2003 | Secretary resigned;director resigned (1 page) |
28 July 2003 | Return made up to 02/06/03; full list of members (7 pages) |
28 July 2003 | Return made up to 02/06/03; full list of members (7 pages) |
14 April 2003 | Total exemption full accounts made up to 30 June 2002 (6 pages) |
14 April 2003 | Total exemption full accounts made up to 30 June 2002 (6 pages) |
12 June 2002 | Return made up to 02/06/02; full list of members (7 pages) |
12 June 2002 | Return made up to 02/06/02; full list of members (7 pages) |
4 April 2002 | Total exemption full accounts made up to 30 June 2001 (6 pages) |
4 April 2002 | Total exemption full accounts made up to 30 June 2001 (6 pages) |
12 July 2001 | Return made up to 02/06/01; full list of members (6 pages) |
12 July 2001 | Return made up to 02/06/01; full list of members (6 pages) |
14 April 2001 | Full accounts made up to 30 June 2000 (6 pages) |
14 April 2001 | Full accounts made up to 30 June 2000 (6 pages) |
29 June 2000 | Return made up to 02/06/00; full list of members (6 pages) |
29 June 2000 | Return made up to 02/06/00; full list of members (6 pages) |
8 October 1999 | New director appointed (2 pages) |
8 October 1999 | Registered office changed on 08/10/99 from: 19 princess road london NW1 8JR (1 page) |
8 October 1999 | Registered office changed on 08/10/99 from: 19 princess road london NW1 8JR (1 page) |
8 October 1999 | New director appointed (2 pages) |
8 October 1999 | New secretary appointed;new director appointed (2 pages) |
8 October 1999 | New secretary appointed;new director appointed (2 pages) |
30 June 1999 | Secretary resigned (1 page) |
30 June 1999 | Registered office changed on 30/06/99 from: 39A leicester road salford lancashire M7 4AS (1 page) |
30 June 1999 | Secretary resigned (1 page) |
30 June 1999 | Director resigned (1 page) |
30 June 1999 | Registered office changed on 30/06/99 from: 39A leicester road salford lancashire M7 4AS (1 page) |
30 June 1999 | Director resigned (1 page) |
2 June 1999 | Incorporation (14 pages) |
2 June 1999 | Incorporation (14 pages) |