Virginia Water
Surrey
GU25 4RX
Director Name | Dimitri Dimitriou |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2001(1 year after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Maple House Virginia Drive Virginia Water Surrey GU25 4RX |
Secretary Name | Mrs Clare Louise Dimitriou |
---|---|
Status | Current |
Appointed | 01 October 2014(14 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Correspondence Address | 3 Maple House Virginia Drive Virginia Water Surrey GU25 4RX |
Secretary Name | David Gregory Ryland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Mount Pleasant Weybridge Surrey KT13 8EP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 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 | 22 June 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | dyodelta.com |
---|---|
Telephone | 020 32393022 |
Telephone region | London |
Registered Address | 33 St. James's Square London SW1Y 4JS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
250k at £0.1 | Clare L. Dimitriou 50.00% Ordinary |
---|---|
250k at £0.1 | Dimitri Dimitriou 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£38,034 |
Cash | £15,724 |
Current Liabilities | £53,852 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 22 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
26 September 2023 | Unaudited abridged accounts made up to 30 June 2023 (11 pages) |
---|---|
2 July 2023 | Confirmation statement made on 22 June 2023 with no updates (3 pages) |
27 October 2022 | Total exemption full accounts made up to 30 June 2022 (6 pages) |
22 June 2022 | Confirmation statement made on 22 June 2022 with no updates (3 pages) |
11 October 2021 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
23 June 2021 | Confirmation statement made on 22 June 2021 with no updates (3 pages) |
6 November 2020 | Registered office address changed from 22a St. James's Square London SW1Y 4JH England to 33 st. James's Square London SW1Y 4JS on 6 November 2020 (1 page) |
20 October 2020 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
23 June 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
21 February 2020 | Registered office address changed from 1 Hartdene House Bridge Road Bagshot Surrey GU19 5AT to 22a St. James's Square London SW1Y 4JH on 21 February 2020 (1 page) |
22 October 2019 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
26 June 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
15 October 2018 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
29 June 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
28 November 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
28 November 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
1 August 2017 | Notification of Dimitri Dimitriou as a person with significant control on 1 June 2016 (2 pages) |
1 August 2017 | Notification of Clare Louise Dimitriou as a person with significant control on 1 June 2016 (2 pages) |
1 August 2017 | Notification of Clare Louise Dimitriou as a person with significant control on 1 June 2016 (2 pages) |
1 August 2017 | Notification of Dimitri Dimitriou as a person with significant control on 1 June 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
13 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
25 January 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
15 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
20 May 2015 | Termination of appointment of David Gregory Ryland as a secretary on 1 September 2014 (1 page) |
20 May 2015 | Appointment of Mrs Clare Louise Dimitriou as a secretary on 1 October 2014 (2 pages) |
20 May 2015 | Termination of appointment of David Gregory Ryland as a secretary on 1 September 2014 (1 page) |
20 May 2015 | Appointment of Mrs Clare Louise Dimitriou as a secretary on 1 October 2014 (2 pages) |
20 May 2015 | Termination of appointment of David Gregory Ryland as a secretary on 1 September 2014 (1 page) |
20 May 2015 | Appointment of Mrs Clare Louise Dimitriou as a secretary on 1 October 2014 (2 pages) |
6 January 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
6 January 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
15 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
10 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
10 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
21 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
21 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
18 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Director's details changed for Dimitri Dimitriou on 16 July 2012 (2 pages) |
18 July 2012 | Director's details changed for Dimitri Dimitriou on 16 July 2012 (2 pages) |
18 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
9 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
8 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (5 pages) |
8 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
7 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Director's details changed for Clare Louise Dimitriou on 29 October 2009 (2 pages) |
7 July 2010 | Director's details changed for Clare Louise Dimitriou on 29 October 2009 (2 pages) |
22 December 2009 | Total exemption small company accounts made up to 30 June 2009 (12 pages) |
22 December 2009 | Total exemption small company accounts made up to 30 June 2009 (12 pages) |
5 August 2009 | Return made up to 22/06/09; full list of members (4 pages) |
5 August 2009 | Location of register of members (1 page) |
5 August 2009 | Return made up to 22/06/09; full list of members (4 pages) |
5 August 2009 | Location of register of members (1 page) |
17 December 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
17 December 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
21 July 2008 | Return made up to 22/06/08; full list of members (4 pages) |
21 July 2008 | Return made up to 22/06/08; full list of members (4 pages) |
8 February 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
8 February 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
29 June 2007 | Return made up to 22/06/07; full list of members (2 pages) |
29 June 2007 | Return made up to 22/06/07; full list of members (2 pages) |
10 February 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
10 February 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
30 June 2006 | Return made up to 22/06/06; full list of members (7 pages) |
30 June 2006 | Return made up to 22/06/06; full list of members (7 pages) |
5 January 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
5 January 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
20 July 2005 | Return made up to 22/06/05; full list of members
|
20 July 2005 | Return made up to 22/06/05; full list of members
|
28 October 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
28 October 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
23 August 2004 | Director's particulars changed (1 page) |
23 August 2004 | Director's particulars changed (1 page) |
23 August 2004 | Director's particulars changed (1 page) |
23 August 2004 | Director's particulars changed (1 page) |
22 July 2004 | Return made up to 22/06/04; full list of members
|
22 July 2004 | Return made up to 22/06/04; full list of members
|
3 June 2004 | Registered office changed on 03/06/04 from: 6-8 underwood street london N1 7JQ (1 page) |
3 June 2004 | Registered office changed on 03/06/04 from: 6-8 underwood street london N1 7JQ (1 page) |
30 January 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
30 January 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
17 July 2003 | Return made up to 22/06/03; full list of members
|
17 July 2003 | Return made up to 22/06/03; full list of members
|
13 November 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
13 November 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
19 July 2002 | Return made up to 22/06/02; full list of members (7 pages) |
19 July 2002 | Return made up to 22/06/02; full list of members (7 pages) |
5 April 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
5 April 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | Return made up to 22/06/01; full list of members (6 pages) |
12 July 2001 | Return made up to 22/06/01; full list of members (6 pages) |
12 July 2001 | New director appointed (2 pages) |
12 July 2000 | Memorandum and Articles of Association (15 pages) |
12 July 2000 | Memorandum and Articles of Association (15 pages) |
10 July 2000 | New secretary appointed (2 pages) |
10 July 2000 | Director resigned (1 page) |
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | Secretary resigned (1 page) |
10 July 2000 | Director resigned (1 page) |
10 July 2000 | Secretary resigned (1 page) |
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | New secretary appointed (2 pages) |
10 July 2000 | Resolutions
|
10 July 2000 | Resolutions
|
22 June 2000 | Incorporation (20 pages) |
22 June 2000 | Incorporation (20 pages) |