Pyrgos
Limassol
Cy4529
Secretary Name | Arnos Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 14 March 2003(3 years after company formation) |
Appointment Duration | 21 years, 1 month |
Correspondence Address | Suite Am 59, Balfour Business Centre 390-392 High Ilford IG1 1BF |
Director Name | Mrs Elena Hajiroussou |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(same day as company formation) |
Role | Advocate |
Country of Residence | Cyprus |
Correspondence Address | 4 Theseos Street Engomi Nicosia Cyprus |
Director Name | Hermioni Khenkin |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 14 March 2000(same day as company formation) |
Role | Business Woman |
Correspondence Address | Flat 5 Strovolos 21 Souliou Street Nicosia Foreign |
Director Name | Anna Andreou |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 05 February 2001(10 months, 4 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 May 2001) |
Role | Secretary |
Correspondence Address | 21 Alexander The Great Street Ayios Dometios Nicosia 2370 Cyprus |
Director Name | Annie Yeap |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 05 February 2001(10 months, 4 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 May 2001) |
Role | Secretary |
Correspondence Address | 6 Fotiou Street, Flat B 201 Ay. Omologites Nicosia Cyprus |
Director Name | Mr Petros Valko |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 30 May 2001(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 May 2003) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | Honey Court N 6 Jonn Kennedy Str. Apt.42, Neapolis Limassol Cy4529 Cyprus |
Director Name | Ivanna Chevliakova |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2003(3 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 06 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 151-153 Gloucester Terrace London W2 6DX |
Director Name | Evgeny Gritsun |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 10 June 2003(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 08 April 2008) |
Role | Businessman |
Correspondence Address | Leninsky Prospect 3 - 201 Moscow Russia |
Secretary Name | Skysec Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2000(same day as company formation) |
Correspondence Address | 25 Aphrodite Street 2nd Floor Office 204 Nicosia Cyprus |
Secretary Name | Law Firm Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2001(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 March 2003) |
Correspondence Address | 2nd Floor Queens House 180 Tottenham Court Road London W1T 7PD |
Registered Address | Suite Am 68, Balfour Business Centre 390-392 High Road Ilford IG1 1BF |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Clementswood |
Built Up Area | Greater London |
1.2k at £1 | Ppb Inc. LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £179,928 |
Cash | £239,629 |
Current Liabilities | £238,849 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 14 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 28 March 2025 (11 months from now) |
14 October 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
17 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
15 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
18 January 2019 | Change of details for Mr. Petros Valko as a person with significant control on 1 December 2018 (2 pages) |
18 January 2019 | Director's details changed for Mr. Petros Valko on 1 December 2018 (2 pages) |
27 November 2018 | Secretary's details changed for Arnos Ltd on 15 November 2018 (1 page) |
27 November 2018 | Registered office address changed from Suite Am 68 776-778 Barking Road Boleyn House London E13 9PJ England to Suite Am 68, Balfour Business Centre, 390-392 High Road Ilford IG1 1BF on 27 November 2018 (1 page) |
21 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
20 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
9 January 2018 | Registered office address changed from 209, Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to Suite Am 68 776-778 Barking Road Boleyn House London E13 9PJ on 9 January 2018 (1 page) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
3 April 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
25 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
25 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 March 2016 | Secretary's details changed for Arnos Ltd on 1 January 2015 (1 page) |
30 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Secretary's details changed for Arnos Ltd on 1 January 2015 (1 page) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
6 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-06
|
6 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-06
|
23 January 2015 | Registered office address changed from 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to 209, Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 23 January 2015 (1 page) |
23 January 2015 | Registered office address changed from 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to 209, Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 23 January 2015 (1 page) |
28 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
28 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
28 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
27 March 2013 | Secretary's details changed for Arnos Ltd on 27 March 2013 (2 pages) |
27 March 2013 | Director's details changed for Mr Petros Valko on 27 March 2013 (2 pages) |
27 March 2013 | Secretary's details changed for Arnos Ltd on 27 March 2013 (2 pages) |
27 March 2013 | Director's details changed for Mr Petros Valko on 27 March 2013 (2 pages) |
27 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
28 December 2012 | Registered office address changed from 6-8 Underwood Street London N1 7JQ on 28 December 2012 (1 page) |
28 December 2012 | Registered office address changed from 6-8 Underwood Street London N1 7JQ on 28 December 2012 (1 page) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
23 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
12 April 2010 | Secretary's details changed for Arnos Ltd on 10 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Secretary's details changed for Arnos Ltd on 10 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Mr. Petros Valko on 10 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Mr. Petros Valko on 10 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
30 March 2009 | Amended accounts made up to 31 December 2006 (6 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
30 March 2009 | Amended accounts made up to 31 December 2006 (6 pages) |
25 March 2009 | Return made up to 14/03/09; full list of members (3 pages) |
25 March 2009 | Return made up to 14/03/09; full list of members (3 pages) |
24 March 2009 | Director's change of particulars / petros valko / 24/03/2009 (1 page) |
24 March 2009 | Director's change of particulars / petros valko / 24/03/2009 (1 page) |
9 April 2008 | Return made up to 14/03/08; full list of members (3 pages) |
9 April 2008 | Return made up to 14/03/08; full list of members (3 pages) |
8 April 2008 | Appointment terminated director evgeny gritsun (1 page) |
8 April 2008 | Appointment terminated director evgeny gritsun (1 page) |
17 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
17 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
17 April 2007 | Return made up to 14/03/07; full list of members (2 pages) |
17 April 2007 | Return made up to 14/03/07; full list of members (2 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
7 April 2006 | Return made up to 14/03/06; full list of members (2 pages) |
7 April 2006 | Return made up to 14/03/06; full list of members (2 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
2 June 2005 | Return made up to 14/03/05; full list of members (7 pages) |
2 June 2005 | Return made up to 14/03/05; full list of members (7 pages) |
30 March 2005 | Return made up to 07/01/05; full list of members (2 pages) |
30 March 2005 | Return made up to 07/01/05; full list of members (2 pages) |
6 April 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
6 April 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
26 March 2004 | Return made up to 14/03/04; full list of members (2 pages) |
26 March 2004 | Return made up to 14/03/04; full list of members (2 pages) |
8 July 2003 | Director's particulars changed (1 page) |
8 July 2003 | Director's particulars changed (1 page) |
7 July 2003 | Director's particulars changed (1 page) |
7 July 2003 | Director's particulars changed (1 page) |
28 June 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
28 June 2003 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
28 June 2003 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
28 June 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
25 June 2003 | New director appointed (1 page) |
25 June 2003 | New director appointed (1 page) |
13 June 2003 | Director resigned (1 page) |
13 June 2003 | New secretary appointed (2 pages) |
13 June 2003 | New director appointed (1 page) |
13 June 2003 | Secretary resigned (1 page) |
13 June 2003 | New director appointed (1 page) |
13 June 2003 | Registered office changed on 13/06/03 from: suite 12 3RD floor queens house 180 tottenham court road london W1T 7PD (1 page) |
13 June 2003 | New secretary appointed (2 pages) |
13 June 2003 | Registered office changed on 13/06/03 from: suite 12 3RD floor queens house 180 tottenham court road london W1T 7PD (1 page) |
13 June 2003 | Secretary resigned (1 page) |
13 June 2003 | Director resigned (1 page) |
12 June 2003 | Company name changed infra first direct LTD\certificate issued on 12/06/03 (2 pages) |
12 June 2003 | Company name changed infra first direct LTD\certificate issued on 12/06/03 (2 pages) |
3 June 2003 | New director appointed (2 pages) |
3 June 2003 | Director resigned (1 page) |
3 June 2003 | Director resigned (1 page) |
3 June 2003 | New director appointed (2 pages) |
2 June 2003 | Company name changed falcon park laboratories LIMITED\certificate issued on 01/06/03 (2 pages) |
2 June 2003 | Company name changed falcon park laboratories LIMITED\certificate issued on 01/06/03 (2 pages) |
18 April 2003 | Return made up to 14/03/03; full list of members (6 pages) |
18 April 2003 | Return made up to 14/03/03; full list of members (6 pages) |
6 July 2002 | Registered office changed on 06/07/02 from: 30 trinity house heather park drive wembley london HA0 1SU (1 page) |
6 July 2002 | Registered office changed on 06/07/02 from: 30 trinity house heather park drive wembley london HA0 1SU (1 page) |
12 April 2002 | Return made up to 14/03/02; full list of members (6 pages) |
12 April 2002 | Return made up to 14/03/02; full list of members (6 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
1 June 2001 | New director appointed (2 pages) |
1 June 2001 | Secretary resigned (1 page) |
1 June 2001 | Secretary resigned (1 page) |
1 June 2001 | New director appointed (2 pages) |
1 June 2001 | Director resigned (1 page) |
1 June 2001 | New secretary appointed (2 pages) |
1 June 2001 | Director resigned (1 page) |
1 June 2001 | Registered office changed on 01/06/01 from: the business centre 758 great cambridge road enfield middlesex EN1 3PN (1 page) |
1 June 2001 | New secretary appointed (2 pages) |
1 June 2001 | Director resigned (1 page) |
1 June 2001 | Registered office changed on 01/06/01 from: the business centre 758 great cambridge road enfield middlesex EN1 3PN (1 page) |
1 June 2001 | Director resigned (1 page) |
27 March 2001 | Return made up to 14/03/01; full list of members (6 pages) |
27 March 2001 | Return made up to 14/03/01; full list of members (6 pages) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | Director resigned (1 page) |
15 February 2001 | Director resigned (1 page) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | Director resigned (1 page) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | Director resigned (1 page) |
6 February 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
6 February 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
15 June 2000 | Registered office changed on 15/06/00 from: unit 5 oakleigh mews oakleigh road north london N20 9HQ (1 page) |
15 June 2000 | Registered office changed on 15/06/00 from: unit 5 oakleigh mews oakleigh road north london N20 9HQ (1 page) |
14 March 2000 | Incorporation (21 pages) |
14 March 2000 | Incorporation (21 pages) |