Sandiacre
Derbyshire
NG10 5LT
Director Name | Mr George Evagelos Kountouris |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | Greek |
Status | Current |
Appointed | 10 July 2006(4 years after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat C 57 Cadogan Square London SW1X 0HY |
Director Name | Mrs Jeannie Woolard Kountouris |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | American |
Status | Current |
Appointed | 10 July 2006(4 years after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat C 57 Cadogan Square London SW1X 0HY |
Director Name | Mehdi Seyedhassani |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2006(4 years after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55d Cadogan Square London SW1X 0HY |
Director Name | Mr Adrian Alan Mibus |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2006(4 years after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Art Dealer |
Country of Residence | England |
Correspondence Address | 55 Cadogan Square London SW1X 0HY |
Director Name | Mina Abdulhusain Merza Jawahery |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | Bahraini |
Status | Current |
Appointed | 16 October 2006(4 years, 3 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Company Director |
Country of Residence | Bahrain |
Correspondence Address | Villa-559, Road-7115 Janabiyah-571 Bahrain |
Director Name | Maria Margaroni |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Greek |
Status | Current |
Appointed | 20 February 2012(9 years, 7 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Attorney |
Country of Residence | Greece |
Correspondence Address | 16 Pendelis Street Palaio Faliro Athens 17564 Greece |
Director Name | Stephania Efrosini Margaroni |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British,Greek |
Status | Current |
Appointed | 20 February 2012(9 years, 7 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat A 55 Cadogan Square London Sw1 |
Director Name | Mr James Walter Janoskey |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2015(12 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 57b Cadogan Square London SW1X 0HY |
Secretary Name | Jamestown Investments Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 March 2011(8 years, 8 months after company formation) |
Appointment Duration | 13 years, 1 month |
Correspondence Address | 4 Felstead Gardens Ferry Street London E14 3BS |
Director Name | Ernest William Jowett |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2002(same day as company formation) |
Role | Solicitor Retired |
Country of Residence | United Kingdom |
Correspondence Address | Beau Reveil La Route Des Issues St. John Jersey Channel Isles JE3 4FA |
Secretary Name | Mr John Matthew Stephenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Broadway London SW1H 0BL |
Director Name | Ivana Josefina Stancomb |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2006(4 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 July 2010) |
Role | Writer |
Correspondence Address | 55a Cadogan Square London SW1X 0HY |
Director Name | Michael Carrington |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | Uk/Usa |
Status | Resigned |
Appointed | 07 August 2006(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 21 October 2010) |
Role | Financial Derivatives Trader |
Country of Residence | England |
Correspondence Address | 2372 Ne 28th St Lighthouse Point Florida 33064 United States |
Secretary Name | Mr Jeremy William Loudan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 July 2007(4 years, 12 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat B 27 High Street Teddington Middlesex TW11 8ET |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 04 July 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 4 Felstead Gardens Ferry Street London E14 3BS |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Island Gardens |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
957 at £0.01 | Mehdi Seyedhassani 9.57% Ordinary |
---|---|
861 at £0.01 | James Walter Janoskey 8.61% Ordinary |
768 at £0.01 | Esx Investments Ii Inc 7.68% Ordinary |
748 at £0.01 | Annette Noskwith 7.48% Ordinary |
454 at £0.01 | Maran Investments International Sa 4.54% Ordinary |
2.8k at £0.01 | Mr George Evagelos Kountouris & Mrs Jeannie Woolard Kountouris 27.89% Ordinary |
1.8k at £0.01 | Sami Salman Kaiksow & Mina Abdulhussain Jawahery 18.39% Ordinary |
1.6k at £0.01 | Adrian Alan Mibus 15.84% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 25 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 25 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 25 December |
Latest Return | 29 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 3 weeks from now) |
7 July 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
---|---|
1 June 2020 | Micro company accounts made up to 25 December 2019 (6 pages) |
1 August 2019 | Micro company accounts made up to 25 December 2018 (6 pages) |
3 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
22 August 2018 | Micro company accounts made up to 25 December 2017 (6 pages) |
4 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
28 September 2017 | Micro company accounts made up to 25 December 2016 (6 pages) |
28 September 2017 | Micro company accounts made up to 25 December 2016 (6 pages) |
3 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
3 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Jeannie Woolard Kountouris as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of George Evagelos Kountouris as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of George Evagelos Kountouris as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Jeannie Woolard Kountouris as a person with significant control on 6 April 2016 (2 pages) |
8 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
4 July 2016 | Total exemption full accounts made up to 25 December 2015 (7 pages) |
4 July 2016 | Total exemption full accounts made up to 25 December 2015 (7 pages) |
12 August 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
1 July 2015 | Appointment of Mr James Walter Janoskey as a director on 17 June 2015 (2 pages) |
1 July 2015 | Appointment of Mr James Walter Janoskey as a director on 17 June 2015 (2 pages) |
9 April 2015 | Total exemption full accounts made up to 25 December 2014 (7 pages) |
9 April 2015 | Total exemption full accounts made up to 25 December 2014 (7 pages) |
18 February 2015 | Termination of appointment of Ernest William Jowett as a director on 9 January 2015 (1 page) |
18 February 2015 | Termination of appointment of Ernest William Jowett as a director on 9 January 2015 (1 page) |
18 February 2015 | Termination of appointment of Ernest William Jowett as a director on 9 January 2015 (1 page) |
30 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
18 June 2014 | Total exemption full accounts made up to 25 December 2013 (7 pages) |
18 June 2014 | Total exemption full accounts made up to 25 December 2013 (7 pages) |
2 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
25 April 2013 | Total exemption full accounts made up to 25 December 2012 (5 pages) |
25 April 2013 | Total exemption full accounts made up to 25 December 2012 (5 pages) |
19 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (13 pages) |
19 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (13 pages) |
19 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (13 pages) |
8 May 2012 | Total exemption full accounts made up to 25 December 2011 (6 pages) |
8 May 2012 | Total exemption full accounts made up to 25 December 2011 (6 pages) |
13 March 2012 | Appointment of Stephania Efrosini Margaroni as a director (2 pages) |
13 March 2012 | Appointment of Maria Margaroni as a director (2 pages) |
13 March 2012 | Appointment of Stephania Efrosini Margaroni as a director (2 pages) |
13 March 2012 | Appointment of Maria Margaroni as a director (2 pages) |
30 August 2011 | Total exemption full accounts made up to 25 December 2010 (6 pages) |
30 August 2011 | Total exemption full accounts made up to 25 December 2010 (6 pages) |
29 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (11 pages) |
29 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (11 pages) |
29 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (11 pages) |
19 May 2011 | Termination of appointment of Jeremy Loudan as a secretary (1 page) |
19 May 2011 | Termination of appointment of Jeremy Loudan as a secretary (1 page) |
19 May 2011 | Registered office address changed from Spencer Lewis 164 Battersea Park Road London SW11 4ND on 19 May 2011 (1 page) |
19 May 2011 | Director's details changed for Ernest William Jowett on 10 May 2011 (2 pages) |
19 May 2011 | Termination of appointment of Michael Carrington as a director (1 page) |
19 May 2011 | Registered office address changed from Spencer Lewis 164 Battersea Park Road London SW11 4ND on 19 May 2011 (1 page) |
19 May 2011 | Director's details changed for Ernest William Jowett on 10 May 2011 (2 pages) |
19 May 2011 | Termination of appointment of Michael Carrington as a director (1 page) |
18 May 2011 | Appointment of Jamestown Investments Limited as a secretary (2 pages) |
18 May 2011 | Appointment of Jamestown Investments Limited as a secretary (2 pages) |
6 September 2010 | Total exemption small company accounts made up to 25 December 2009 (7 pages) |
6 September 2010 | Total exemption small company accounts made up to 25 December 2009 (7 pages) |
7 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (8 pages) |
7 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (8 pages) |
7 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (8 pages) |
6 July 2010 | Director's details changed for Ernest William Jowett on 4 July 2010 (2 pages) |
6 July 2010 | Termination of appointment of Ivana Stancomb as a director (1 page) |
6 July 2010 | Termination of appointment of Ivana Stancomb as a director (1 page) |
6 July 2010 | Director's details changed for Adrian Alan Mibus on 4 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Adrian Alan Mibus on 4 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Michael Carrington on 4 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Mrs Annette Noskwith on 4 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Jeannie Woolard Kountouris on 4 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Michael Carrington on 4 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Mrs Annette Noskwith on 4 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Mina Abdulhusain Merza Jawahery on 4 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Jeannie Woolard Kountouris on 4 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Jeannie Woolard Kountouris on 4 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Mrs Annette Noskwith on 4 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Michael Carrington on 4 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Mehdi Seyedhassani on 4 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Ernest William Jowett on 4 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Mina Abdulhusain Merza Jawahery on 4 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Ernest William Jowett on 4 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Adrian Alan Mibus on 4 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Mehdi Seyedhassani on 4 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Mehdi Seyedhassani on 4 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Mina Abdulhusain Merza Jawahery on 4 July 2010 (2 pages) |
15 October 2009 | Total exemption full accounts made up to 25 December 2008 (7 pages) |
15 October 2009 | Total exemption full accounts made up to 25 December 2008 (7 pages) |
4 July 2009 | Return made up to 04/07/09; full list of members (6 pages) |
4 July 2009 | Return made up to 04/07/09; full list of members (6 pages) |
1 April 2009 | Total exemption small company accounts made up to 25 December 2007 (7 pages) |
1 April 2009 | Total exemption small company accounts made up to 25 December 2007 (7 pages) |
7 July 2008 | Location of register of members (1 page) |
7 July 2008 | Return made up to 04/07/08; full list of members (6 pages) |
7 July 2008 | Location of register of members (1 page) |
7 July 2008 | Return made up to 04/07/08; full list of members (6 pages) |
18 February 2008 | Return made up to 04/07/07; no change of members
|
18 February 2008 | Return made up to 04/07/07; no change of members
|
25 January 2008 | Accounts for a dormant company made up to 25 December 2006 (2 pages) |
25 January 2008 | Accounts for a dormant company made up to 25 December 2006 (2 pages) |
20 September 2007 | Secretary resigned (1 page) |
20 September 2007 | Secretary resigned (1 page) |
20 September 2007 | New secretary appointed (2 pages) |
20 September 2007 | Registered office changed on 20/09/07 from: 50 broadway london SW1H 0BL (1 page) |
20 September 2007 | Registered office changed on 20/09/07 from: 50 broadway london SW1H 0BL (1 page) |
20 September 2007 | New secretary appointed (2 pages) |
2 March 2007 | Ad 12/12/06--------- £ si [email protected]=98 £ ic 2/100 (4 pages) |
2 March 2007 | Ad 12/12/06--------- £ si [email protected]=98 £ ic 2/100 (4 pages) |
1 March 2007 | Resolutions
|
29 December 2006 | Accounts for a dormant company made up to 25 December 2005 (2 pages) |
29 December 2006 | Accounts for a dormant company made up to 25 December 2005 (2 pages) |
21 December 2006 | Resolutions
|
21 December 2006 | Div 16/11/06 (1 page) |
21 December 2006 | Resolutions
|
21 December 2006 | Memorandum and Articles of Association (11 pages) |
21 December 2006 | Resolutions
|
21 December 2006 | Div 16/11/06 (1 page) |
21 December 2006 | Memorandum and Articles of Association (11 pages) |
21 December 2006 | Resolutions
|
12 December 2006 | Secretary's particulars changed (1 page) |
12 December 2006 | Secretary's particulars changed (1 page) |
24 October 2006 | New director appointed (2 pages) |
24 October 2006 | New director appointed (2 pages) |
14 August 2006 | New director appointed (2 pages) |
14 August 2006 | New director appointed (2 pages) |
31 July 2006 | New director appointed (2 pages) |
31 July 2006 | New director appointed (2 pages) |
28 July 2006 | New director appointed (2 pages) |
28 July 2006 | New director appointed (2 pages) |
27 July 2006 | New director appointed (2 pages) |
27 July 2006 | New director appointed (2 pages) |
26 July 2006 | New director appointed (2 pages) |
26 July 2006 | New director appointed (2 pages) |
18 July 2006 | New director appointed (2 pages) |
18 July 2006 | New director appointed (2 pages) |
13 July 2006 | Return made up to 04/07/06; full list of members (7 pages) |
13 July 2006 | Return made up to 04/07/06; full list of members (7 pages) |
11 October 2005 | Return made up to 04/07/05; full list of members (7 pages) |
11 October 2005 | Return made up to 04/07/05; full list of members (7 pages) |
22 August 2005 | Accounts for a dormant company made up to 25 December 2004 (1 page) |
22 August 2005 | Accounts for a dormant company made up to 25 December 2004 (1 page) |
27 August 2004 | Return made up to 04/07/04; full list of members (7 pages) |
27 August 2004 | Return made up to 04/07/04; full list of members (7 pages) |
7 February 2004 | Accounts for a dormant company made up to 21 December 2003 (2 pages) |
7 February 2004 | Accounts for a dormant company made up to 21 December 2003 (2 pages) |
30 July 2003 | Return made up to 04/07/03; full list of members (7 pages) |
30 July 2003 | Return made up to 04/07/03; full list of members (7 pages) |
22 May 2003 | Accounting reference date extended from 31/07/03 to 25/12/03 (1 page) |
22 May 2003 | Accounting reference date extended from 31/07/03 to 25/12/03 (1 page) |
21 July 2002 | Director resigned (1 page) |
21 July 2002 | New director appointed (2 pages) |
21 July 2002 | New director appointed (2 pages) |
21 July 2002 | Secretary resigned;director resigned (1 page) |
21 July 2002 | Registered office changed on 21/07/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
21 July 2002 | New secretary appointed (2 pages) |
21 July 2002 | New director appointed (2 pages) |
21 July 2002 | New director appointed (2 pages) |
21 July 2002 | New secretary appointed (2 pages) |
21 July 2002 | Secretary resigned;director resigned (1 page) |
21 July 2002 | Director resigned (1 page) |
21 July 2002 | Registered office changed on 21/07/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
4 July 2002 | Incorporation (14 pages) |
4 July 2002 | Incorporation (14 pages) |