Fulham
London
SW6 5UA
Secretary Name | Mrs Rosemarie Andreou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 585a Fulham Road Fulham London SW6 5UA |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 1999(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | European Security Services London Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2004(4 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 October 2013) |
Correspondence Address | 585a Fulham Road Fulham London SW6 5UA |
Telephone | 01753 880327 |
---|---|
Telephone region | Slough |
Registered Address | 585a Fulham Road Fulham London SW6 5UA |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Michael Andreou 100.00% Ordinary |
---|
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 1 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 15 January 2025 (9 months from now) |
5 March 2024 | Unaudited abridged accounts made up to 31 July 2023 (7 pages) |
---|---|
2 January 2024 | Confirmation statement made on 1 January 2024 with no updates (3 pages) |
24 March 2023 | Unaudited abridged accounts made up to 31 July 2022 (7 pages) |
17 January 2023 | Confirmation statement made on 1 January 2023 with no updates (3 pages) |
18 January 2022 | Confirmation statement made on 1 January 2022 with updates (3 pages) |
4 November 2021 | Confirmation statement made on 2 November 2021 with no updates (3 pages) |
29 October 2021 | Unaudited abridged accounts made up to 31 July 2021 (7 pages) |
28 April 2021 | Unaudited abridged accounts made up to 31 July 2020 (7 pages) |
13 November 2020 | Confirmation statement made on 2 November 2020 with no updates (3 pages) |
14 February 2020 | Unaudited abridged accounts made up to 31 July 2019 (6 pages) |
6 December 2019 | Confirmation statement made on 2 November 2019 with no updates (3 pages) |
17 April 2019 | Unaudited abridged accounts made up to 31 July 2018 (6 pages) |
12 November 2018 | Confirmation statement made on 2 November 2018 with no updates (3 pages) |
26 April 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
4 December 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
30 March 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
30 March 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
30 November 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
30 November 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
8 March 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
8 March 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
27 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
26 May 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
26 May 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
12 December 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
20 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
20 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
24 January 2014 | Termination of appointment of European Security Services London Limited as a director (1 page) |
24 January 2014 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Termination of appointment of European Security Services London Limited as a director (1 page) |
24 January 2014 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
24 March 2013 | Termination of appointment of Rosemarie Andreou as a secretary (1 page) |
24 March 2013 | Termination of appointment of Rosemarie Andreou as a secretary (1 page) |
15 March 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
15 March 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
27 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (4 pages) |
27 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (4 pages) |
27 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (4 pages) |
10 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2012 | Annual return made up to 2 November 2011 with a full list of shareholders (4 pages) |
7 March 2012 | Secretary's details changed for Mrs Rosemarie Andreou on 7 March 2012 (2 pages) |
7 March 2012 | Annual return made up to 2 November 2011 with a full list of shareholders (4 pages) |
7 March 2012 | Secretary's details changed for Mrs Rosemarie Andreou on 7 March 2012 (2 pages) |
7 March 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
7 March 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
7 March 2012 | Annual return made up to 2 November 2011 with a full list of shareholders (4 pages) |
7 March 2012 | Secretary's details changed for Mrs Rosemarie Andreou on 7 March 2012 (2 pages) |
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2011 | Secretary's details changed for Mrs Rosemarie Andreou on 6 June 2011 (2 pages) |
6 June 2011 | Registered office address changed from 7 Donnay Close Gerrards Cross Buckinghamshire SL9 7PZ United Kingdom on 6 June 2011 (1 page) |
6 June 2011 | Director's details changed for European Security Services London Limited on 6 June 2011 (2 pages) |
6 June 2011 | Director's details changed for Mr Michael Andreou on 6 June 2011 (2 pages) |
6 June 2011 | Secretary's details changed for Mrs Rosemarie Andreou on 6 June 2011 (2 pages) |
6 June 2011 | Secretary's details changed for Mrs Rosemarie Andreou on 6 June 2011 (2 pages) |
6 June 2011 | Registered office address changed from 7 Donnay Close Gerrards Cross Buckinghamshire SL9 7PZ United Kingdom on 6 June 2011 (1 page) |
6 June 2011 | Director's details changed for Mr Michael Andreou on 6 June 2011 (2 pages) |
6 June 2011 | Director's details changed for European Security Services London Limited on 6 June 2011 (2 pages) |
6 June 2011 | Registered office address changed from 7 Donnay Close Gerrards Cross Buckinghamshire SL9 7PZ United Kingdom on 6 June 2011 (1 page) |
6 June 2011 | Director's details changed for European Security Services London Limited on 6 June 2011 (2 pages) |
6 June 2011 | Director's details changed for Mr Michael Andreou on 6 June 2011 (2 pages) |
28 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
28 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
7 December 2010 | Director's details changed for European Security Services London Limited on 2 November 2010 (2 pages) |
7 December 2010 | Secretary's details changed for Rosemarie Andreou on 2 November 2010 (2 pages) |
7 December 2010 | Director's details changed for European Security Services London Limited on 2 November 2010 (2 pages) |
7 December 2010 | Director's details changed for Michael Andreou on 2 November 2010 (2 pages) |
7 December 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (5 pages) |
7 December 2010 | Director's details changed for Michael Andreou on 2 November 2010 (2 pages) |
7 December 2010 | Secretary's details changed for Rosemarie Andreou on 2 November 2010 (2 pages) |
7 December 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (5 pages) |
7 December 2010 | Registered office address changed from Premier Suite 4 Churchill Court 58 Station Road North Harrow Middlesex HA2 7ST on 7 December 2010 (1 page) |
7 December 2010 | Registered office address changed from Premier Suite 4 Churchill Court 58 Station Road North Harrow Middlesex HA2 7ST on 7 December 2010 (1 page) |
7 December 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (5 pages) |
7 December 2010 | Director's details changed for European Security Services London Limited on 2 November 2010 (2 pages) |
7 December 2010 | Secretary's details changed for Rosemarie Andreou on 2 November 2010 (2 pages) |
7 December 2010 | Director's details changed for Michael Andreou on 2 November 2010 (2 pages) |
7 December 2010 | Registered office address changed from Premier Suite 4 Churchill Court 58 Station Road North Harrow Middlesex HA2 7ST on 7 December 2010 (1 page) |
3 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (6 pages) |
3 November 2009 | Director's details changed for European Security Services London Limited on 2 November 2009 (2 pages) |
3 November 2009 | Director's details changed for European Security Services London Limited on 2 November 2009 (2 pages) |
3 November 2009 | Director's details changed for European Security Services London Limited on 2 November 2009 (2 pages) |
3 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (6 pages) |
3 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (6 pages) |
5 August 2009 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
5 August 2009 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
10 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
10 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
15 May 2008 | Accounts for a dormant company made up to 31 July 2007 (3 pages) |
15 May 2008 | Accounts for a dormant company made up to 31 July 2007 (3 pages) |
5 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
5 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
21 January 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
21 January 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
10 January 2007 | Return made up to 14/09/06; full list of members (3 pages) |
10 January 2007 | Return made up to 14/09/06; full list of members (3 pages) |
6 March 2006 | Return made up to 14/09/05; full list of members (2 pages) |
6 March 2006 | Return made up to 14/09/05; full list of members (2 pages) |
27 July 2005 | Resolutions
|
27 July 2005 | Resolutions
|
3 November 2004 | Registered office changed on 03/11/04 from: 35 grafton way london W1P 5LA (1 page) |
3 November 2004 | Accounting reference date extended from 31/03/05 to 31/07/05 (1 page) |
3 November 2004 | Registered office changed on 03/11/04 from: 35 grafton way london W1P 5LA (1 page) |
3 November 2004 | New director appointed (2 pages) |
3 November 2004 | Accounting reference date extended from 31/03/05 to 31/07/05 (1 page) |
3 November 2004 | New director appointed (2 pages) |
2 November 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
2 November 2004 | Resolutions
|
2 November 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
2 November 2004 | Resolutions
|
7 September 2004 | Return made up to 14/09/04; full list of members (6 pages) |
7 September 2004 | Return made up to 14/09/04; full list of members (6 pages) |
4 March 2004 | Resolutions
|
4 March 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
4 March 2004 | Resolutions
|
4 March 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
9 September 2003 | Return made up to 14/09/03; full list of members (6 pages) |
9 September 2003 | Return made up to 14/09/03; full list of members (6 pages) |
20 September 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
20 September 2002 | Return made up to 14/09/02; full list of members (6 pages) |
20 September 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
20 September 2002 | Resolutions
|
20 September 2002 | Return made up to 14/09/02; full list of members (6 pages) |
20 September 2002 | Resolutions
|
18 February 2002 | Return made up to 14/09/01; full list of members (6 pages) |
18 February 2002 | Resolutions
|
18 February 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
18 February 2002 | Return made up to 14/09/01; full list of members (6 pages) |
18 February 2002 | Resolutions
|
18 February 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
12 January 2001 | Resolutions
|
12 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
12 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
12 January 2001 | Resolutions
|
26 October 2000 | Return made up to 14/09/00; full list of members (6 pages) |
26 October 2000 | Return made up to 14/09/00; full list of members (6 pages) |
4 October 1999 | New director appointed (2 pages) |
4 October 1999 | New director appointed (2 pages) |
4 October 1999 | Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page) |
4 October 1999 | New secretary appointed (2 pages) |
4 October 1999 | Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page) |
4 October 1999 | Registered office changed on 04/10/99 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
4 October 1999 | New secretary appointed (2 pages) |
4 October 1999 | Ad 14/09/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 October 1999 | Registered office changed on 04/10/99 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
4 October 1999 | Ad 14/09/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 September 1999 | Director resigned (1 page) |
24 September 1999 | Secretary resigned (1 page) |
24 September 1999 | Secretary resigned (1 page) |
24 September 1999 | Director resigned (1 page) |
14 September 1999 | Incorporation (16 pages) |
14 September 1999 | Incorporation (16 pages) |