Cardiff
South Glamorgan
CF2 6DS
Wales
Secretary Name | Michael Constantine Paissides |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 March 2011(8 years, 9 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Correspondence Address | 58 Torrens Drive Cardiff South Glamorgan CF2 6DS Wales |
Director Name | Michael Constantine Paissides |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2018(16 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Torrens Drive Cardiff CF23 6DS Wales |
Secretary Name | Mrs Eleni Paissides |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 58 Torrens Drive Cardiff South Glamorgan CF2 6DS Wales |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 16 Khartoum Road Ilford Essex IG1 2NP |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Loxford |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
2 at £1 | Mr Olymbos Paissides 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £18,826 |
Net Worth | £174,851 |
Cash | £1,230 |
Current Liabilities | £7,973 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (1 month, 4 weeks from now) |
18 April 2019 | Delivered on: 23 April 2019 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 87 stacey road, cardiff, CF24 1DT being all of the land and buildings in title WA166407 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
---|---|
22 October 2003 | Delivered on: 27 October 2003 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 87 stacey road cardiff. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
1 September 2003 | Delivered on: 2 September 2003 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
1 September 2003 | Delivered on: 9 September 2003 Satisfied on: 29 October 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 321 cowbridge road east cardiff. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
23 June 2023 | Confirmation statement made on 11 June 2023 with no updates (2 pages) |
---|---|
9 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
24 June 2022 | Confirmation statement made on 11 June 2022 with no updates (2 pages) |
18 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
29 June 2021 | Confirmation statement made on 11 June 2021 with no updates (2 pages) |
26 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
7 July 2020 | Confirmation statement made on 11 June 2020 with updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
19 June 2019 | Confirmation statement made on 11 June 2019 with no updates (2 pages) |
23 April 2019 | Registration of charge 044582400004, created on 18 April 2019 (7 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
15 August 2018 | Appointment of Michael Constantine Paissides as a director on 23 July 2018 (2 pages) |
22 June 2018 | Confirmation statement made on 11 June 2018 with no updates (2 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
5 July 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
5 July 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
21 December 2016 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
21 December 2016 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
5 August 2016 | Annual return Statement of capital on 2016-08-05
Statement of capital on 2017-06-20
|
5 August 2016 | Annual return Statement of capital on 2016-08-05
Statement of capital on 2017-06-20
|
29 December 2015 | Total exemption full accounts made up to 31 March 2015 (14 pages) |
29 December 2015 | Total exemption full accounts made up to 31 March 2015 (14 pages) |
22 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 December 2014 | Total exemption full accounts made up to 31 March 2014 (14 pages) |
22 December 2014 | Total exemption full accounts made up to 31 March 2014 (14 pages) |
9 September 2014 | Registered office address changed from 16 Khartoum Road Ilford IG1 2NP to 16 Khartoum Road Ilford Essex IG1 2NP on 9 September 2014 (2 pages) |
9 September 2014 | Registered office address changed from 16 Khartoum Road Ilford IG1 2NP to 16 Khartoum Road Ilford Essex IG1 2NP on 9 September 2014 (2 pages) |
9 September 2014 | Registered office address changed from 16 Khartoum Road Ilford IG1 2NP to 16 Khartoum Road Ilford Essex IG1 2NP on 9 September 2014 (2 pages) |
9 September 2014 | Annual return made up to 11 June 2014 Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 11 June 2014 Statement of capital on 2014-09-09
|
30 July 2014 | Registered office address changed from 16 Khartoum Road Ilford IG1 2NP to 16 Khartoum Road Ilford IG1 2NP on 30 July 2014 (2 pages) |
30 July 2014 | Registered office address changed from 16 Khartoum Road Ilford IG1 2NP to 16 Khartoum Road Ilford IG1 2NP on 30 July 2014 (2 pages) |
19 December 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
19 December 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
13 August 2013 | Annual return made up to 11 June 2013. List of shareholders has changed Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 11 June 2013. List of shareholders has changed Statement of capital on 2013-08-13
|
21 December 2012 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
21 December 2012 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
20 August 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (14 pages) |
20 August 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (14 pages) |
20 December 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
20 December 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
15 July 2011 | Annual return made up to 11 June 2011 (14 pages) |
15 July 2011 | Annual return made up to 11 June 2011 (14 pages) |
14 April 2011 | Termination of appointment of Eleni Paissides as a secretary (2 pages) |
14 April 2011 | Appointment of Michael Constantine Paissides as a secretary (3 pages) |
14 April 2011 | Appointment of Michael Constantine Paissides as a secretary (3 pages) |
14 April 2011 | Termination of appointment of Eleni Paissides as a secretary (2 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
27 July 2010 | Annual return made up to 11 June 2010 (14 pages) |
27 July 2010 | Annual return made up to 11 June 2010 (14 pages) |
8 February 2010 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
8 February 2010 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
23 June 2009 | Return made up to 11/06/09; full list of members (11 pages) |
23 June 2009 | Return made up to 11/06/09; full list of members (11 pages) |
29 January 2009 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
29 January 2009 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
7 August 2008 | Return made up to 11/06/08; no change of members (6 pages) |
7 August 2008 | Return made up to 11/06/08; no change of members (6 pages) |
29 January 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
29 January 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
29 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 2007 | Return made up to 11/06/07; no change of members (6 pages) |
16 July 2007 | Return made up to 11/06/07; no change of members (6 pages) |
27 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
27 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
11 July 2006 | Return made up to 11/06/06; full list of members (6 pages) |
11 July 2006 | Return made up to 11/06/06; full list of members (6 pages) |
3 January 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
3 January 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
15 July 2005 | Return made up to 11/06/05; full list of members (6 pages) |
15 July 2005 | Return made up to 11/06/05; full list of members (6 pages) |
7 September 2004 | Return made up to 11/06/04; full list of members (6 pages) |
7 September 2004 | Return made up to 11/06/04; full list of members (6 pages) |
3 June 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
3 June 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
14 November 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
14 November 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
27 October 2003 | Particulars of mortgage/charge (3 pages) |
27 October 2003 | Particulars of mortgage/charge (3 pages) |
9 September 2003 | Particulars of mortgage/charge (3 pages) |
9 September 2003 | Particulars of mortgage/charge (3 pages) |
2 September 2003 | Particulars of mortgage/charge (3 pages) |
2 September 2003 | Particulars of mortgage/charge (3 pages) |
27 June 2003 | Return made up to 11/06/03; full list of members (6 pages) |
27 June 2003 | Return made up to 11/06/03; full list of members (6 pages) |
14 August 2002 | New secretary appointed (2 pages) |
14 August 2002 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
14 August 2002 | New director appointed (2 pages) |
14 August 2002 | New secretary appointed (2 pages) |
14 August 2002 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
14 August 2002 | New director appointed (2 pages) |
21 June 2002 | Registered office changed on 21/06/02 from: the studio, st nicholas close, elstree, herts, WD6 3EW (1 page) |
21 June 2002 | Secretary resigned (1 page) |
21 June 2002 | Director resigned (1 page) |
21 June 2002 | Registered office changed on 21/06/02 from: the studio, st nicholas close, elstree, herts, WD6 3EW (1 page) |
21 June 2002 | Director resigned (1 page) |
21 June 2002 | Secretary resigned (1 page) |
11 June 2002 | Incorporation (14 pages) |
11 June 2002 | Incorporation (14 pages) |