London
SW7 4QA
Director Name | Vanessa Halil |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2003(1 week, 6 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 April 2007) |
Role | Beauty Therapist |
Correspondence Address | 71 Goodhart Way West Wickham Kent BR4 0ET |
Director Name | Peter Vamvakas |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(4 years, 2 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 02 November 2020) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Upper Phillimore Gardens London W8 7HF |
Director Name | Alexander Veletsos |
---|---|
Date of Birth | February 1923 (Born 101 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 30 April 2007(4 years, 2 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 01 April 2021) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 34 Brechin Place London SW7 4QA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Pennyweights UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2003(1 week, 6 days after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 February 2012) |
Correspondence Address | 163 Welcomes Road Kenley Surrey CR8 5HB |
Registered Address | 163 Welcomes Road Kenley Surrey CR8 5HB |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Kenley |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
60 at £1 | Alexander Veletsos 60.00% Ordinary |
---|---|
40 at £1 | Peter Vamvakas 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 19 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 5 March 2025 (10 months, 1 week from now) |
6 March 2024 | Confirmation statement made on 19 February 2024 with no updates (3 pages) |
---|---|
20 November 2023 | Total exemption full accounts made up to 28 February 2023 (3 pages) |
6 March 2023 | Confirmation statement made on 19 February 2023 with no updates (3 pages) |
26 November 2022 | Total exemption full accounts made up to 28 February 2022 (3 pages) |
3 March 2022 | Confirmation statement made on 19 February 2022 with no updates (3 pages) |
3 March 2022 | Cessation of Peter Vamvakas as a person with significant control on 2 November 2020 (1 page) |
17 November 2021 | Total exemption full accounts made up to 28 February 2021 (3 pages) |
6 April 2021 | Appointment of Mr John Mackenzie Hasler as a director on 2 November 2020 (2 pages) |
6 April 2021 | Termination of appointment of Peter Vamvakas as a director on 2 November 2020 (1 page) |
6 April 2021 | Confirmation statement made on 19 February 2021 with updates (4 pages) |
6 April 2021 | Notification of John Mackenzie Hasler as a person with significant control on 1 April 2021 (2 pages) |
6 April 2021 | Termination of appointment of Alexander Veletsos as a director on 1 April 2021 (1 page) |
9 December 2020 | Total exemption full accounts made up to 28 February 2020 (3 pages) |
2 March 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
21 November 2019 | Total exemption full accounts made up to 28 February 2019 (3 pages) |
28 February 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
28 November 2018 | Total exemption full accounts made up to 28 February 2018 (3 pages) |
8 March 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
22 November 2017 | Total exemption full accounts made up to 28 February 2017 (3 pages) |
22 November 2017 | Total exemption full accounts made up to 28 February 2017 (3 pages) |
9 March 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
14 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
14 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
29 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
12 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
12 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
7 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-07
|
7 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-07
|
17 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
17 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
3 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
21 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (4 pages) |
26 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
26 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
2 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Termination of appointment of Pennyweights Uk Limited as a secretary (1 page) |
2 March 2012 | Termination of appointment of Pennyweights Uk Limited as a secretary (1 page) |
2 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (4 pages) |
25 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
25 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
10 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 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) |
19 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Director's details changed for Peter Vamvakas on 1 November 2009 (2 pages) |
19 March 2010 | Director's details changed for Peter Vamvakas on 1 November 2009 (2 pages) |
19 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Secretary's details changed for Pennyweights Uk Limited on 1 November 2009 (2 pages) |
19 March 2010 | Secretary's details changed for Pennyweights Uk Limited on 1 November 2009 (2 pages) |
19 March 2010 | Director's details changed for Peter Vamvakas on 1 November 2009 (2 pages) |
19 March 2010 | Secretary's details changed for Pennyweights Uk Limited on 1 November 2009 (2 pages) |
28 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
28 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
26 March 2009 | Return made up to 19/02/09; full list of members (4 pages) |
26 March 2009 | Return made up to 19/02/09; full list of members (4 pages) |
29 December 2008 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
29 December 2008 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
27 March 2008 | Return made up to 19/02/08; full list of members (4 pages) |
27 March 2008 | Return made up to 19/02/08; full list of members (4 pages) |
27 December 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
27 December 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
3 May 2007 | Return made up to 19/02/07; full list of members (3 pages) |
3 May 2007 | New director appointed (1 page) |
3 May 2007 | Return made up to 19/02/07; full list of members (3 pages) |
3 May 2007 | New director appointed (1 page) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | New director appointed (1 page) |
3 May 2007 | New director appointed (1 page) |
3 May 2007 | Director resigned (1 page) |
19 April 2007 | Company name changed beauty by vanessa LIMITED\certificate issued on 19/04/07 (2 pages) |
19 April 2007 | Company name changed beauty by vanessa LIMITED\certificate issued on 19/04/07 (2 pages) |
8 January 2007 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
8 January 2007 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
20 February 2006 | Return made up to 19/02/06; full list of members (2 pages) |
20 February 2006 | Return made up to 19/02/06; full list of members (2 pages) |
28 December 2005 | Total exemption small company accounts made up to 28 February 2005 (3 pages) |
28 December 2005 | Total exemption small company accounts made up to 28 February 2005 (3 pages) |
23 March 2005 | Return made up to 19/02/05; full list of members (2 pages) |
23 March 2005 | Return made up to 19/02/05; full list of members (2 pages) |
17 December 2004 | Total exemption small company accounts made up to 29 February 2004 (3 pages) |
17 December 2004 | Total exemption small company accounts made up to 29 February 2004 (3 pages) |
17 March 2004 | Return made up to 19/02/04; full list of members (6 pages) |
17 March 2004 | Return made up to 19/02/04; full list of members (6 pages) |
20 March 2003 | New director appointed (2 pages) |
20 March 2003 | New secretary appointed (2 pages) |
20 March 2003 | New director appointed (2 pages) |
20 March 2003 | New secretary appointed (2 pages) |
20 March 2003 | Ad 04/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 March 2003 | Ad 04/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 February 2003 | Director resigned (1 page) |
25 February 2003 | Secretary resigned (1 page) |
25 February 2003 | Director resigned (1 page) |
25 February 2003 | Secretary resigned (1 page) |
19 February 2003 | Incorporation (9 pages) |
19 February 2003 | Incorporation (9 pages) |