Company NameAttica Management Limited
Company StatusActive
Company Number04138785
CategoryPrivate Limited Company
Incorporation Date10 January 2001(23 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Fani Chatzis
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityGreek
StatusCurrent
Appointed10 January 2001(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressFlat 64 Berkeley House
15 Hay Hill
London
W1J 8NT
Secretary NameMrs Fani Chatzis
NationalityGreek
StatusCurrent
Appointed10 January 2001(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressFlat 64 Berkeley House
15 Hay Hill
London
W1J 8NT
Director NameMr Panagiotis Chatzis
Date of BirthSeptember 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2014(13 years, 4 months after company formation)
Appointment Duration9 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Grosvenor Hill
15 Bourdon Street
London
W1K 3PX
Director NameMr Anastasios Chatzis
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2014(13 years, 4 months after company formation)
Appointment Duration9 years, 12 months
RoleCompany Director
Country of ResidenceBritain
Correspondence AddressFlat 64 15 Hay Hill
London
W1J 8NT
Director NameMr Stefanos Chatzis
Date of BirthMarch 1961 (Born 63 years ago)
NationalityGreek
StatusCurrent
Appointed28 March 2017(16 years, 2 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 64 Berkeley House 15 Hay Hill
London
W1J 8NT
Director NameChristina Chatzis
Date of BirthJune 1971 (Born 52 years ago)
NationalityGreek
StatusResigned
Appointed10 January 2001(same day as company formation)
RoleCivil Servant
Correspondence AddressFlat 64 Berkeley House
15 Hay Hill
London
W1J 8NT
Director NameSteven Chatzis
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2001(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 64 Berkeley House
15 Hay Hill
London
W1J 8NT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 January 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 January 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address2nd Floor 10-12
Bourlet Close
London
W1W 7BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

67 at £1Fani Chatzis
67.00%
Ordinary
33 at £1Steven Chatzis
33.00%
Ordinary

Financials

Year2014
Net Worth£2,279
Cash£11,054
Current Liabilities£9,979

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 February 2024 (2 months, 1 week ago)
Next Return Due11 March 2025 (10 months, 1 week from now)

Filing History

11 March 2024Confirmation statement made on 25 February 2024 with no updates (3 pages)
30 November 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
20 March 2023Confirmation statement made on 25 February 2023 with no updates (3 pages)
28 November 2022Micro company accounts made up to 31 March 2022 (2 pages)
17 March 2022Confirmation statement made on 25 February 2022 with no updates (3 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (2 pages)
1 April 2021Confirmation statement made on 25 February 2021 with updates (4 pages)
4 March 2021Notification of Panagiotis Chatzis as a person with significant control on 2 March 2021 (2 pages)
4 March 2021Cessation of Fani Chatzis as a person with significant control on 2 March 2021 (1 page)
18 January 2021Micro company accounts made up to 31 March 2020 (2 pages)
13 March 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
25 February 2020Registered office address changed from C/O Nicholas Peters & Co 1st Floor (North) Devonshire House 1 Devonshire Street London W1W 5DS to 2nd Floor 10-12 Bourlet Close London W1W 7BR on 25 February 2020 (1 page)
24 June 2019Micro company accounts made up to 31 March 2019 (3 pages)
7 March 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
14 May 2018Micro company accounts made up to 31 March 2018 (2 pages)
29 March 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
25 July 2017Micro company accounts made up to 31 March 2017 (1 page)
25 July 2017Micro company accounts made up to 31 March 2017 (1 page)
31 March 2017Appointment of Mr Stefanos Chatzis as a director on 28 March 2017 (2 pages)
31 March 2017Appointment of Mr Stefanos Chatzis as a director on 28 March 2017 (2 pages)
28 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
20 June 2016Micro company accounts made up to 31 March 2016 (1 page)
20 June 2016Micro company accounts made up to 31 March 2016 (1 page)
25 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(6 pages)
25 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(6 pages)
23 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(6 pages)
23 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(6 pages)
5 November 2015Termination of appointment of Steven Chatzis as a director on 1 October 2015 (1 page)
5 November 2015Termination of appointment of Steven Chatzis as a director on 1 October 2015 (1 page)
5 November 2015Termination of appointment of Steven Chatzis as a director on 1 October 2015 (1 page)
23 September 2015Director's details changed for Mr Panagiotis Chatzis on 8 May 2014 (2 pages)
23 September 2015Director's details changed for Mr Panagiotis Chatzis on 8 May 2014 (2 pages)
23 September 2015Director's details changed for Mr Panagiotis Chatzis on 8 May 2014 (2 pages)
11 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(7 pages)
23 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(7 pages)
17 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 June 2014Director's details changed for Mr Anastasios Chatzis on 9 May 2014 (2 pages)
17 June 2014Director's details changed for Mr Anastasios Chatzis on 9 May 2014 (2 pages)
17 June 2014Director's details changed for Mr Anastasios Chatzis on 9 May 2014 (2 pages)
9 May 2014Appointment of Mr Anastasios Chatzis as a director (2 pages)
9 May 2014Appointment of Mr Panagiotis Chatzis as a director (2 pages)
9 May 2014Director's details changed for Mr Anastasios Chatzis on 8 May 2014 (2 pages)
9 May 2014Director's details changed for Mr Anastasios Chatzis on 8 May 2014 (2 pages)
9 May 2014Appointment of Mr Panagiotis Chatzis as a director (2 pages)
9 May 2014Appointment of Mr Anastasios Chatzis as a director (2 pages)
9 May 2014Director's details changed for Mr Anastasios Chatzis on 8 May 2014 (2 pages)
28 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(5 pages)
28 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(5 pages)
15 April 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
15 April 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
23 January 2013Registered office address changed from 18-22 Wigmore Street London W1U 2RG on 23 January 2013 (1 page)
23 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (5 pages)
23 January 2013Registered office address changed from 18-22 Wigmore Street London W1U 2RG on 23 January 2013 (1 page)
23 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (5 pages)
2 July 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
2 July 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
27 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (5 pages)
27 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (5 pages)
4 August 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
4 August 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
19 July 2011Compulsory strike-off action has been discontinued (1 page)
19 July 2011Compulsory strike-off action has been discontinued (1 page)
18 July 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
18 July 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
10 May 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
4 March 2010Director's details changed for Fani Chatzis on 1 October 2009 (2 pages)
4 March 2010Director's details changed for Steven Chatzis on 1 October 2009 (2 pages)
4 March 2010Director's details changed for Steven Chatzis on 1 October 2009 (2 pages)
4 March 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for Fani Chatzis on 1 October 2009 (2 pages)
4 March 2010Director's details changed for Steven Chatzis on 1 October 2009 (2 pages)
4 March 2010Director's details changed for Fani Chatzis on 1 October 2009 (2 pages)
5 May 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
5 May 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
22 April 2009Return made up to 10/01/09; full list of members (4 pages)
22 April 2009Appointment terminated director christina chatzis (1 page)
22 April 2009Appointment terminated director christina chatzis (1 page)
22 April 2009Return made up to 10/01/09; full list of members (4 pages)
21 May 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
21 May 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
28 February 2008Return made up to 10/01/08; full list of members (4 pages)
28 February 2008Prev ext from 31/01/2008 to 31/03/2008 (1 page)
28 February 2008Return made up to 10/01/08; full list of members (4 pages)
28 February 2008Prev ext from 31/01/2008 to 31/03/2008 (1 page)
30 April 2007Total exemption full accounts made up to 31 January 2007 (8 pages)
30 April 2007Total exemption full accounts made up to 31 January 2007 (8 pages)
19 March 2007Return made up to 10/01/07; full list of members (3 pages)
19 March 2007Return made up to 10/01/07; full list of members (3 pages)
3 April 2006Total exemption full accounts made up to 31 January 2006 (8 pages)
3 April 2006Total exemption full accounts made up to 31 January 2006 (8 pages)
2 February 2006Return made up to 10/01/06; full list of members (3 pages)
2 February 2006Return made up to 10/01/06; full list of members (3 pages)
23 May 2005Total exemption full accounts made up to 31 January 2005 (11 pages)
23 May 2005Total exemption full accounts made up to 31 January 2005 (11 pages)
1 February 2005Return made up to 10/01/05; full list of members (7 pages)
1 February 2005Return made up to 10/01/05; full list of members (7 pages)
14 July 2004Total exemption full accounts made up to 31 January 2004 (11 pages)
14 July 2004Total exemption full accounts made up to 31 January 2004 (11 pages)
13 February 2004Total exemption full accounts made up to 31 January 2003 (11 pages)
13 February 2004Total exemption full accounts made up to 31 January 2003 (11 pages)
27 January 2004Return made up to 10/01/04; full list of members (7 pages)
27 January 2004Return made up to 10/01/04; full list of members (7 pages)
20 January 2003Return made up to 10/01/03; full list of members (7 pages)
20 January 2003Return made up to 10/01/03; full list of members (7 pages)
14 October 2002Accounts for a dormant company made up to 31 January 2002 (4 pages)
14 October 2002Accounts for a dormant company made up to 31 January 2002 (4 pages)
21 February 2002Return made up to 10/01/02; full list of members
  • 363(287) ‐ Registered office changed on 21/02/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 February 2002Return made up to 10/01/02; full list of members
  • 363(287) ‐ Registered office changed on 21/02/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 March 2001Ad 10/01/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 March 2001Ad 10/01/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 February 2001Director resigned (1 page)
15 February 2001New director appointed (2 pages)
15 February 2001New director appointed (2 pages)
15 February 2001New director appointed (2 pages)
15 February 2001Secretary resigned (1 page)
15 February 2001New director appointed (2 pages)
15 February 2001Director resigned (1 page)
15 February 2001New secretary appointed;new director appointed (2 pages)
15 February 2001New secretary appointed;new director appointed (2 pages)
15 February 2001Secretary resigned (1 page)
10 January 2001Incorporation (18 pages)
10 January 2001Incorporation (18 pages)