15 Hay Hill
London
W1J 8NT
Secretary Name | Mrs Fani Chatzis |
---|---|
Nationality | Greek |
Status | Current |
Appointed | 10 January 2001(same day as company formation) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | Flat 64 Berkeley House 15 Hay Hill London W1J 8NT |
Director Name | Mr Panagiotis Chatzis |
---|---|
Date of Birth | September 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2014(13 years, 4 months after company formation) |
Appointment Duration | 9 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Grosvenor Hill 15 Bourdon Street London W1K 3PX |
Director Name | Mr Anastasios Chatzis |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2014(13 years, 4 months after company formation) |
Appointment Duration | 9 years, 12 months |
Role | Company Director |
Country of Residence | Britain |
Correspondence Address | Flat 64 15 Hay Hill London W1J 8NT |
Director Name | Mr Stefanos Chatzis |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | Greek |
Status | Current |
Appointed | 28 March 2017(16 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 64 Berkeley House 15 Hay Hill London W1J 8NT |
Director Name | Christina Chatzis |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 10 January 2001(same day as company formation) |
Role | Civil Servant |
Correspondence Address | Flat 64 Berkeley House 15 Hay Hill London W1J 8NT |
Director Name | Steven Chatzis |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2001(same day as company formation) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | Flat 64 Berkeley House 15 Hay Hill London W1J 8NT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 2nd Floor 10-12 Bourlet Close London W1W 7BR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
67 at £1 | Fani Chatzis 67.00% Ordinary |
---|---|
33 at £1 | Steven Chatzis 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,279 |
Cash | £11,054 |
Current Liabilities | £9,979 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 1 week from now) |
11 March 2024 | Confirmation statement made on 25 February 2024 with no updates (3 pages) |
---|---|
30 November 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
20 March 2023 | Confirmation statement made on 25 February 2023 with no updates (3 pages) |
28 November 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
17 March 2022 | Confirmation statement made on 25 February 2022 with no updates (3 pages) |
23 December 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
1 April 2021 | Confirmation statement made on 25 February 2021 with updates (4 pages) |
4 March 2021 | Notification of Panagiotis Chatzis as a person with significant control on 2 March 2021 (2 pages) |
4 March 2021 | Cessation of Fani Chatzis as a person with significant control on 2 March 2021 (1 page) |
18 January 2021 | Micro company accounts made up to 31 March 2020 (2 pages) |
13 March 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
25 February 2020 | Registered 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 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
7 March 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
14 May 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
29 March 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
25 July 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
25 July 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
31 March 2017 | Appointment of Mr Stefanos Chatzis as a director on 28 March 2017 (2 pages) |
31 March 2017 | Appointment of Mr Stefanos Chatzis as a director on 28 March 2017 (2 pages) |
28 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
20 June 2016 | Micro company accounts made up to 31 March 2016 (1 page) |
20 June 2016 | Micro company accounts made up to 31 March 2016 (1 page) |
25 February 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
23 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
5 November 2015 | Termination of appointment of Steven Chatzis as a director on 1 October 2015 (1 page) |
5 November 2015 | Termination of appointment of Steven Chatzis as a director on 1 October 2015 (1 page) |
5 November 2015 | Termination of appointment of Steven Chatzis as a director on 1 October 2015 (1 page) |
23 September 2015 | Director's details changed for Mr Panagiotis Chatzis on 8 May 2014 (2 pages) |
23 September 2015 | Director's details changed for Mr Panagiotis Chatzis on 8 May 2014 (2 pages) |
23 September 2015 | Director's details changed for Mr Panagiotis Chatzis on 8 May 2014 (2 pages) |
11 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
17 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 June 2014 | Director's details changed for Mr Anastasios Chatzis on 9 May 2014 (2 pages) |
17 June 2014 | Director's details changed for Mr Anastasios Chatzis on 9 May 2014 (2 pages) |
17 June 2014 | Director's details changed for Mr Anastasios Chatzis on 9 May 2014 (2 pages) |
9 May 2014 | Appointment of Mr Anastasios Chatzis as a director (2 pages) |
9 May 2014 | Appointment of Mr Panagiotis Chatzis as a director (2 pages) |
9 May 2014 | Director's details changed for Mr Anastasios Chatzis on 8 May 2014 (2 pages) |
9 May 2014 | Director's details changed for Mr Anastasios Chatzis on 8 May 2014 (2 pages) |
9 May 2014 | Appointment of Mr Panagiotis Chatzis as a director (2 pages) |
9 May 2014 | Appointment of Mr Anastasios Chatzis as a director (2 pages) |
9 May 2014 | Director's details changed for Mr Anastasios Chatzis on 8 May 2014 (2 pages) |
28 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
15 April 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
15 April 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
23 January 2013 | Registered office address changed from 18-22 Wigmore Street London W1U 2RG on 23 January 2013 (1 page) |
23 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (5 pages) |
23 January 2013 | Registered office address changed from 18-22 Wigmore Street London W1U 2RG on 23 January 2013 (1 page) |
23 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (5 pages) |
2 July 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
2 July 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
27 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (5 pages) |
4 August 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
4 August 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
19 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 July 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (5 pages) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
10 May 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
4 March 2010 | Director's details changed for Fani Chatzis on 1 October 2009 (2 pages) |
4 March 2010 | Director's details changed for Steven Chatzis on 1 October 2009 (2 pages) |
4 March 2010 | Director's details changed for Steven Chatzis on 1 October 2009 (2 pages) |
4 March 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Director's details changed for Fani Chatzis on 1 October 2009 (2 pages) |
4 March 2010 | Director's details changed for Steven Chatzis on 1 October 2009 (2 pages) |
4 March 2010 | Director's details changed for Fani Chatzis on 1 October 2009 (2 pages) |
5 May 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
5 May 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
22 April 2009 | Return made up to 10/01/09; full list of members (4 pages) |
22 April 2009 | Appointment terminated director christina chatzis (1 page) |
22 April 2009 | Appointment terminated director christina chatzis (1 page) |
22 April 2009 | Return made up to 10/01/09; full list of members (4 pages) |
21 May 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
21 May 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
28 February 2008 | Return made up to 10/01/08; full list of members (4 pages) |
28 February 2008 | Prev ext from 31/01/2008 to 31/03/2008 (1 page) |
28 February 2008 | Return made up to 10/01/08; full list of members (4 pages) |
28 February 2008 | Prev ext from 31/01/2008 to 31/03/2008 (1 page) |
30 April 2007 | Total exemption full accounts made up to 31 January 2007 (8 pages) |
30 April 2007 | Total exemption full accounts made up to 31 January 2007 (8 pages) |
19 March 2007 | Return made up to 10/01/07; full list of members (3 pages) |
19 March 2007 | Return made up to 10/01/07; full list of members (3 pages) |
3 April 2006 | Total exemption full accounts made up to 31 January 2006 (8 pages) |
3 April 2006 | Total exemption full accounts made up to 31 January 2006 (8 pages) |
2 February 2006 | Return made up to 10/01/06; full list of members (3 pages) |
2 February 2006 | Return made up to 10/01/06; full list of members (3 pages) |
23 May 2005 | Total exemption full accounts made up to 31 January 2005 (11 pages) |
23 May 2005 | Total exemption full accounts made up to 31 January 2005 (11 pages) |
1 February 2005 | Return made up to 10/01/05; full list of members (7 pages) |
1 February 2005 | Return made up to 10/01/05; full list of members (7 pages) |
14 July 2004 | Total exemption full accounts made up to 31 January 2004 (11 pages) |
14 July 2004 | Total exemption full accounts made up to 31 January 2004 (11 pages) |
13 February 2004 | Total exemption full accounts made up to 31 January 2003 (11 pages) |
13 February 2004 | Total exemption full accounts made up to 31 January 2003 (11 pages) |
27 January 2004 | Return made up to 10/01/04; full list of members (7 pages) |
27 January 2004 | Return made up to 10/01/04; full list of members (7 pages) |
20 January 2003 | Return made up to 10/01/03; full list of members (7 pages) |
20 January 2003 | Return made up to 10/01/03; full list of members (7 pages) |
14 October 2002 | Accounts for a dormant company made up to 31 January 2002 (4 pages) |
14 October 2002 | Accounts for a dormant company made up to 31 January 2002 (4 pages) |
21 February 2002 | Return made up to 10/01/02; full list of members
|
21 February 2002 | Return made up to 10/01/02; full list of members
|
22 March 2001 | Ad 10/01/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 March 2001 | Ad 10/01/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
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 | New director appointed (2 pages) |
15 February 2001 | Secretary resigned (1 page) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | Director resigned (1 page) |
15 February 2001 | New secretary appointed;new director appointed (2 pages) |
15 February 2001 | New secretary appointed;new director appointed (2 pages) |
15 February 2001 | Secretary resigned (1 page) |
10 January 2001 | Incorporation (18 pages) |
10 January 2001 | Incorporation (18 pages) |