London
SW19 3JA
Director Name | Ms Jasmine Sterianos |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Greek,South African |
Status | Current |
Appointed | 08 June 2000(same day as company formation) |
Role | Interior Designer |
Country of Residence | England |
Correspondence Address | 15 Erridge Road London SW19 3JA |
Secretary Name | Ms Jasmine Sterianos |
---|---|
Nationality | Greek,South African |
Status | Current |
Appointed | 08 June 2000(same day as company formation) |
Role | Company Administrator |
Country of Residence | England |
Correspondence Address | 15 Erridge Road London SW19 3JA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | read-the-label.co.uk |
---|
Registered Address | 5 Technology Park Colindeep Lane London NW9 6BX |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Colindale |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Jasmine Sterianos 50.00% Ordinary |
---|---|
1 at £1 | Robert Lewis Grant 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £574 |
Cash | £28,512 |
Current Liabilities | £32,368 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 25 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 10 March 2024 (overdue) |
27 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
---|---|
3 March 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
27 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (6 pages) |
25 February 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
24 April 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
29 March 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
28 March 2018 | Registered office address changed from 10-14 Accommodation Road Golders Green London NW11 8ED to 5 Technology Park Colindeep Lane London NW9 6BX on 28 March 2018 (1 page) |
11 July 2017 | Notification of Jasmine Sterianos as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 8 June 2017 with no updates (3 pages) |
11 July 2017 | Notification of Jasmine Sterianos as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 8 June 2017 with no updates (3 pages) |
10 July 2017 | Notification of Robert Lewis Grant as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Robert Lewis Grant as a person with significant control on 6 April 2016 (2 pages) |
15 June 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
15 June 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
28 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
28 July 2016 | Director's details changed for Robert Lewis Grant on 1 February 2014 (2 pages) |
28 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
28 July 2016 | Director's details changed for Robert Lewis Grant on 1 February 2014 (2 pages) |
11 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
11 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
6 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
1 July 2014 | Director's details changed for Jasmine Sterianos on 1 October 2009 (2 pages) |
1 July 2014 | Director's details changed for Jasmine Sterianos on 1 October 2009 (2 pages) |
1 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Director's details changed for Jasmine Sterianos on 1 October 2009 (2 pages) |
1 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
20 August 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
20 August 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
20 August 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
24 August 2012 | Director's details changed for Jasmine Sterianos on 1 June 2012 (2 pages) |
24 August 2012 | Director's details changed for Jasmine Sterianos on 1 June 2012 (2 pages) |
24 August 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
24 August 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
24 August 2012 | Director's details changed for Jasmine Sterianos on 1 June 2012 (2 pages) |
24 August 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
17 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
17 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
17 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
10 June 2010 | Director's details changed for Jasmine Sterianos on 1 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Jasmine Sterianos on 1 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Jasmine Sterianos on 1 October 2009 (2 pages) |
10 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Director's details changed for Robert Lewis Grant on 1 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Robert Lewis Grant on 1 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Robert Lewis Grant on 1 October 2009 (2 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
9 June 2009 | Director and secretary's change of particulars / jasmine sterianos / 06/11/2008 (1 page) |
9 June 2009 | Director's change of particulars / robert grant / 06/11/2008 (1 page) |
9 June 2009 | Director's change of particulars / robert grant / 06/11/2008 (1 page) |
9 June 2009 | Return made up to 08/06/09; full list of members (4 pages) |
9 June 2009 | Director and secretary's change of particulars / jasmine sterianos / 06/11/2008 (1 page) |
9 June 2009 | Return made up to 08/06/09; full list of members (4 pages) |
4 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
4 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
13 June 2008 | Director and secretary's change of particulars / jasmine sterianos / 30/01/2008 (1 page) |
13 June 2008 | Return made up to 08/06/08; full list of members (4 pages) |
13 June 2008 | Director's change of particulars / robert grant / 30/01/2008 (1 page) |
13 June 2008 | Director and secretary's change of particulars / jasmine sterianos / 30/01/2008 (1 page) |
13 June 2008 | Return made up to 08/06/08; full list of members (4 pages) |
13 June 2008 | Director's change of particulars / robert grant / 30/01/2008 (1 page) |
10 July 2007 | Return made up to 08/06/07; no change of members (7 pages) |
10 July 2007 | Return made up to 08/06/07; no change of members (7 pages) |
7 January 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
7 January 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
9 August 2006 | Return made up to 08/06/06; full list of members
|
9 August 2006 | Return made up to 08/06/06; full list of members
|
17 January 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
17 January 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
9 June 2005 | Return made up to 08/06/05; full list of members
|
9 June 2005 | Return made up to 08/06/05; full list of members
|
14 February 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
14 February 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
14 June 2004 | Return made up to 08/06/04; full list of members
|
14 June 2004 | Return made up to 08/06/04; full list of members
|
5 May 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
5 May 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
16 June 2003 | Return made up to 08/06/03; full list of members
|
16 June 2003 | Return made up to 08/06/03; full list of members
|
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
11 July 2002 | Return made up to 08/06/02; full list of members
|
11 July 2002 | Return made up to 08/06/02; full list of members
|
11 April 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
11 April 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
24 August 2001 | Return made up to 08/06/01; full list of members
|
24 August 2001 | Return made up to 08/06/01; full list of members
|
4 July 2001 | Registered office changed on 04/07/01 from: johnson tidsall & co 81 burton road derby derbyshire DE1 1TJ (1 page) |
4 July 2001 | Registered office changed on 04/07/01 from: johnson tidsall & co 81 burton road derby derbyshire DE1 1TJ (1 page) |
2 August 2000 | Company name changed read the label LIMITED\certificate issued on 03/08/00 (2 pages) |
2 August 2000 | Company name changed read the label LIMITED\certificate issued on 03/08/00 (2 pages) |
9 June 2000 | New secretary appointed;new director appointed (2 pages) |
9 June 2000 | New director appointed (2 pages) |
9 June 2000 | Secretary resigned (1 page) |
9 June 2000 | New director appointed (2 pages) |
9 June 2000 | New secretary appointed;new director appointed (2 pages) |
9 June 2000 | Secretary resigned (1 page) |
9 June 2000 | Director resigned (1 page) |
9 June 2000 | Director resigned (1 page) |
8 June 2000 | Incorporation (21 pages) |
8 June 2000 | Incorporation (21 pages) |