London
EC3A 7AR
Director Name | Mr Georgios Argentopoulos |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Greek |
Status | Current |
Appointed | 17 January 2013(11 years, 3 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Engineer |
Country of Residence | Greece |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
Director Name | Nikiforos Panourgias |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2001(1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 February 2005) |
Role | Editor |
Correspondence Address | 132 Holland Park Avenue London W11 4UE |
Secretary Name | Nikiforos Panourgias |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2001(1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 April 2003) |
Role | Editor |
Correspondence Address | 132 Holland Park Avenue London W11 4UE |
Director Name | Ms Anna Kalliani |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 17 January 2013(11 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 12 September 2019) |
Role | Company Director |
Country of Residence | Greece |
Correspondence Address | Unit 3, 1st Floor 80-82 White Lion Street London N1 9PF |
Director Name | Tyrolese (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2001(same day as company formation) |
Correspondence Address | 66 Lincoln's Inn Fields London WC2A 3LH |
Secretary Name | Tyrolese (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2001(same day as company formation) |
Correspondence Address | 66 Lincoln's Inn Fields London WC2A 3LH |
Secretary Name | Clyde Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2003(1 year, 5 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 25 January 2024) |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
Website | criticalpublics.com |
---|---|
Email address | [email protected] |
Telephone | 020 73954050 |
Telephone region | London |
Registered Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
4.3k at £0.02 | Thomas Antoniadis 70.98% Ordinary |
---|---|
362 at £0.02 | Afroditi Vamvakopoulou 6.01% Ordinary |
362 at £0.02 | Anna Kalliani 6.01% Ordinary |
1k at £0.02 | Cadwal LTD 17.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £167,866 |
Cash | £78,355 |
Current Liabilities | £302,691 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 14 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 28 December 2024 (9 months from now) |
14 December 2020 | Confirmation statement made on 14 December 2020 with updates (5 pages) |
---|---|
29 September 2020 | Unaudited abridged accounts made up to 31 December 2019 (8 pages) |
17 May 2020 | Confirmation statement made on 14 May 2020 with updates (4 pages) |
22 January 2020 | Purchase of own shares. (3 pages) |
22 January 2020 | Cancellation of shares. Statement of capital on 30 December 2019
|
1 October 2019 | Termination of appointment of Anna Kalliani as a director on 12 September 2019 (1 page) |
12 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
16 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
14 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
25 April 2018 | Unaudited abridged accounts made up to 31 December 2017 (9 pages) |
28 November 2017 | Director's details changed for Ms Anna Kalliani on 28 November 2017 (2 pages) |
28 November 2017 | Director's details changed for Ms Anna Kalliani on 28 November 2017 (2 pages) |
18 May 2017 | Confirmation statement made on 14 May 2017 with updates (6 pages) |
18 May 2017 | Confirmation statement made on 14 May 2017 with updates (6 pages) |
12 May 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
12 May 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
25 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
9 May 2016 | Director's details changed for Mr Thomas Antoniadis on 13 April 2016 (3 pages) |
9 May 2016 | Director's details changed for Mr Thomas Antoniadis on 13 April 2016 (3 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
19 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
14 May 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
14 May 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
30 April 2015 | Director's details changed for Mr. Thomas Antoniadis on 29 April 2015 (2 pages) |
30 April 2015 | Director's details changed for Mr. Thomas Antoniadis on 29 April 2015 (2 pages) |
14 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
24 March 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
24 March 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
13 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (7 pages) |
13 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (7 pages) |
18 March 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
18 March 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
29 January 2013 | Appointment of Ms Anna Kalliani as a director (2 pages) |
29 January 2013 | Appointment of Mr Georgios Argentopoulos as a director (2 pages) |
29 January 2013 | Appointment of Mr Georgios Argentopoulos as a director (2 pages) |
29 January 2013 | Appointment of Ms Anna Kalliani as a director (2 pages) |
9 January 2013 | Statement of company's objects (2 pages) |
9 January 2013 | Statement of capital following an allotment of shares on 27 December 2012
|
9 January 2013 | Resolutions
|
9 January 2013 | Sub-division of shares on 27 December 2012 (5 pages) |
9 January 2013 | Resolutions
|
9 January 2013 | Statement of capital following an allotment of shares on 27 December 2012
|
9 January 2013 | Sub-division of shares on 27 December 2012 (5 pages) |
9 January 2013 | Statement of company's objects (2 pages) |
10 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 February 2012 | Resolutions
|
27 February 2012 | Resolutions
|
10 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
10 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
10 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
19 August 2011 | Registered office address changed from 51 Eastcheap London EC3M 1JP on 19 August 2011 (1 page) |
19 August 2011 | Secretary's details changed for Clyde Secretaries Limited on 19 August 2011 (2 pages) |
19 August 2011 | Secretary's details changed for Clyde Secretaries Limited on 19 August 2011 (2 pages) |
19 August 2011 | Registered office address changed from 51 Eastcheap London EC3M 1JP on 19 August 2011 (1 page) |
25 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
25 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
25 October 2010 | Director's details changed for Mr. Thomas Antoniadis on 30 April 2010 (2 pages) |
25 October 2010 | Director's details changed for Mr. Thomas Antoniadis on 30 April 2010 (2 pages) |
25 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
3 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
28 October 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
28 October 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
12 November 2008 | Return made up to 09/10/08; full list of members (3 pages) |
12 November 2008 | Return made up to 09/10/08; full list of members (3 pages) |
28 April 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
28 April 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
7 December 2007 | Return made up to 09/10/07; full list of members (5 pages) |
7 December 2007 | Return made up to 09/10/07; full list of members (5 pages) |
18 May 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
18 May 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
27 November 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
27 November 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
9 November 2006 | Return made up to 09/10/06; full list of members (5 pages) |
9 November 2006 | Return made up to 09/10/06; full list of members (5 pages) |
5 September 2006 | Total exemption full accounts made up to 31 October 2005 (11 pages) |
5 September 2006 | Total exemption full accounts made up to 31 October 2005 (11 pages) |
31 October 2005 | Return made up to 09/10/05; full list of members (6 pages) |
31 October 2005 | Return made up to 09/10/05; full list of members (6 pages) |
19 September 2005 | Total exemption full accounts made up to 31 October 2004 (11 pages) |
19 September 2005 | Total exemption full accounts made up to 31 October 2004 (11 pages) |
12 July 2005 | Ad 18/04/05--------- £ si 9@1=9 £ ic 91/100 (2 pages) |
12 July 2005 | Ad 18/04/05--------- £ si 9@1=9 £ ic 91/100 (2 pages) |
24 February 2005 | Director resigned (1 page) |
24 February 2005 | Director resigned (1 page) |
14 October 2004 | Return made up to 09/10/04; full list of members (5 pages) |
14 October 2004 | Return made up to 09/10/04; full list of members (5 pages) |
6 September 2004 | Total exemption full accounts made up to 31 October 2003 (11 pages) |
6 September 2004 | Total exemption full accounts made up to 31 October 2003 (11 pages) |
5 November 2003 | Return made up to 09/10/03; full list of members (5 pages) |
5 November 2003 | Return made up to 09/10/03; full list of members (5 pages) |
16 August 2003 | Total exemption full accounts made up to 31 October 2002 (11 pages) |
16 August 2003 | Total exemption full accounts made up to 31 October 2002 (11 pages) |
23 April 2003 | Registered office changed on 23/04/03 from: 66 lincolns inn fields london WC2A 3LH (1 page) |
23 April 2003 | Resolutions
|
23 April 2003 | Secretary resigned (1 page) |
23 April 2003 | Registered office changed on 23/04/03 from: 66 lincolns inn fields london WC2A 3LH (1 page) |
23 April 2003 | New secretary appointed (2 pages) |
23 April 2003 | New secretary appointed (2 pages) |
23 April 2003 | Secretary resigned (1 page) |
23 April 2003 | Resolutions
|
19 November 2002 | Return made up to 09/10/02; full list of members (7 pages) |
19 November 2002 | Return made up to 09/10/02; full list of members (7 pages) |
7 March 2002 | Secretary resigned;director resigned (1 page) |
7 March 2002 | Resolutions
|
7 March 2002 | Resolutions
|
7 March 2002 | Secretary resigned;director resigned (1 page) |
7 March 2002 | Ad 22/02/02--------- £ si 89@1=89 £ ic 2/91 (2 pages) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | Director resigned (1 page) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | Director resigned (1 page) |
7 March 2002 | Ad 22/02/02--------- £ si 89@1=89 £ ic 2/91 (2 pages) |
7 March 2002 | New secretary appointed;new director appointed (2 pages) |
7 March 2002 | New secretary appointed;new director appointed (2 pages) |
15 November 2001 | Company name changed tyrolese (496) LIMITED\certificate issued on 15/11/01 (2 pages) |
15 November 2001 | Company name changed tyrolese (496) LIMITED\certificate issued on 15/11/01 (2 pages) |
9 October 2001 | Incorporation (16 pages) |
9 October 2001 | Incorporation (16 pages) |