London
W5 5DX
Director Name | Mr Agis Frixos Kaimakamis |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 01 March 2001(1 day after company formation) |
Appointment Duration | 19 years, 11 months (resigned 17 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Elm Avenue London W5 3XA |
Secretary Name | Mrs Kyproula Kaimakamis |
---|---|
Nationality | Cypriot |
Status | Resigned |
Appointed | 01 March 2001(1 day after company formation) |
Appointment Duration | 19 years, 11 months (resigned 17 February 2021) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 11 Elm Avenue Ealing London W5 3XA |
Director Name | Mr Andreas Kaimakamis |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2014(13 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 24 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 South Ealing Road London W5 4QA |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2001(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2001(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Telephone | 020 85672489 |
---|---|
Telephone region | London |
Registered Address | 51 The Grove London W5 5DX |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Ealing Broadway |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
35 at £1 | Agis Kaimakamis 35.00% Ordinary |
---|---|
35 at £1 | Kyproula Kaimakamis 35.00% Ordinary |
30 at £1 | Dome Assets LTD 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £636,553 |
Cash | £276,932 |
Current Liabilities | £571,517 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (6 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 28 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 1 week from now) |
19 June 2020 | Delivered on: 27 June 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|
25 October 2023 | Total exemption full accounts made up to 28 February 2023 (9 pages) |
---|---|
28 February 2023 | Confirmation statement made on 28 February 2023 with updates (4 pages) |
6 January 2023 | Total exemption full accounts made up to 28 February 2022 (10 pages) |
1 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
1 December 2021 | Total exemption full accounts made up to 28 February 2021 (10 pages) |
1 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
17 February 2021 | Appointment of Mr Andreas Dionysios Kaimakamis as a director on 17 February 2021 (2 pages) |
17 February 2021 | Termination of appointment of Kyproula Kaimakamis as a secretary on 17 February 2021 (1 page) |
17 February 2021 | Termination of appointment of Agis Frixos Kaimakamis as a director on 17 February 2021 (1 page) |
10 February 2021 | Total exemption full accounts made up to 29 February 2020 (10 pages) |
22 October 2020 | Change of details for Dome Assets Limited as a person with significant control on 21 October 2020 (2 pages) |
27 June 2020 | Registration of charge 041697430001, created on 19 June 2020 (41 pages) |
12 March 2020 | Confirmation statement made on 29 February 2020 with updates (4 pages) |
30 November 2019 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
26 March 2019 | Confirmation statement made on 28 February 2019 with updates (4 pages) |
29 January 2019 | Registered office address changed from 4 South Ealing Road London W5 4QA to 51 the Grove London W5 5DX on 29 January 2019 (1 page) |
3 July 2018 | Micro company accounts made up to 28 February 2018 (6 pages) |
9 March 2018 | Confirmation statement made on 28 February 2018 with updates (4 pages) |
31 October 2017 | Termination of appointment of Andreas Kaimakamis as a director on 24 October 2017 (1 page) |
31 October 2017 | Termination of appointment of Andreas Kaimakamis as a director on 24 October 2017 (1 page) |
16 August 2017 | Micro company accounts made up to 28 February 2017 (7 pages) |
16 August 2017 | Micro company accounts made up to 28 February 2017 (7 pages) |
6 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
6 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
14 November 2016 | Total exemption small company accounts made up to 29 February 2016 (9 pages) |
14 November 2016 | Total exemption small company accounts made up to 29 February 2016 (9 pages) |
20 April 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (9 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (9 pages) |
13 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
26 February 2015 | Registered office address changed from 105 Seven Sisters Road London N7 7QP to 4 South Ealing Road London W5 4QA on 26 February 2015 (1 page) |
26 February 2015 | Registered office address changed from 105 Seven Sisters Road London N7 7QP to 4 South Ealing Road London W5 4QA on 26 February 2015 (1 page) |
30 November 2014 | Total exemption full accounts made up to 28 February 2014 (11 pages) |
30 November 2014 | Total exemption full accounts made up to 28 February 2014 (11 pages) |
28 August 2014 | Appointment of Mr Andreas Kaimakamis as a director on 3 March 2014 (2 pages) |
28 August 2014 | Appointment of Mr Andreas Kaimakamis as a director on 3 March 2014 (2 pages) |
28 August 2014 | Appointment of Mr Andreas Kaimakamis as a director on 3 March 2014 (2 pages) |
25 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
18 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
18 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
29 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
16 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
22 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
15 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Director's details changed for Mr Agis Frixos Kaimakamis on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Mr Agis Frixos Kaimakamis on 15 March 2010 (2 pages) |
18 November 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
18 November 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
13 May 2009 | Return made up to 28/02/09; full list of members (3 pages) |
13 May 2009 | Return made up to 28/02/09; full list of members (3 pages) |
22 December 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
22 December 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
5 June 2008 | Return made up to 28/02/08; full list of members (3 pages) |
5 June 2008 | Return made up to 28/02/08; full list of members (3 pages) |
28 July 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
28 July 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
14 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
14 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
5 December 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
5 December 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
1 March 2006 | Return made up to 28/02/06; full list of members (6 pages) |
1 March 2006 | Return made up to 28/02/06; full list of members (6 pages) |
21 July 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
21 July 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
10 March 2005 | Return made up to 28/02/05; full list of members (6 pages) |
10 March 2005 | Return made up to 28/02/05; full list of members (6 pages) |
2 June 2004 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
2 June 2004 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
13 April 2004 | Return made up to 28/02/04; full list of members (6 pages) |
13 April 2004 | Return made up to 28/02/04; full list of members (6 pages) |
14 November 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
14 November 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
17 April 2003 | Return made up to 28/02/03; full list of members (6 pages) |
17 April 2003 | Return made up to 28/02/03; full list of members (6 pages) |
24 December 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
24 December 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
8 April 2002 | Return made up to 28/02/02; full list of members (6 pages) |
8 April 2002 | Return made up to 28/02/02; full list of members (6 pages) |
5 April 2001 | New secretary appointed (2 pages) |
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | New secretary appointed (2 pages) |
5 April 2001 | New director appointed (2 pages) |
26 March 2001 | Ad 01/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 March 2001 | Secretary resigned (1 page) |
26 March 2001 | Secretary resigned (1 page) |
26 March 2001 | Ad 01/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 March 2001 | Director resigned (1 page) |
26 March 2001 | Registered office changed on 26/03/01 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
26 March 2001 | Director resigned (1 page) |
26 March 2001 | Registered office changed on 26/03/01 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
28 February 2001 | Incorporation (12 pages) |
28 February 2001 | Incorporation (12 pages) |