Company NamePretty Greek Villas Limited
DirectorBenjamin Edgar Bland
Company StatusActive
Company Number04700393
CategoryPrivate Limited Company
Incorporation Date18 March 2003(21 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Secretary NameMarie Louise Bland
NationalityBritish
StatusCurrent
Appointed18 March 2003(same day as company formation)
RoleCompany Director
Correspondence AddressOffice 4, 219 Kensington High Street
Kensington
London
W8 6BD
Director NameMr Benjamin Edgar Bland
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2022(18 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleCEO
Country of ResidenceItaly
Correspondence AddressOffice 4, 219 Kensington High Street
Kensington
London
W8 6BD
Director NameMr Benjamin Edgar Bland
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2003(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence AddressOffice 4, 219 Kensington High Street
Kensington
London
W8 6BD
Director NameSmall Firms Direct Services Limited (Corporation)
StatusResigned
Appointed18 March 2003(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN
Secretary NameSmall Firms Secretary Services Limited (Corporation)
StatusResigned
Appointed18 March 2003(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN

Location

Registered AddressOffice 4
219 Kensington High Street
London
W8 6BD
RegionLondon
ConstituencyKensington
CountyGreater London
WardAbingdon
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Mr Benjamin Edgar Bland
50.00%
Ordinary
1 at £1Mrs Marie-louise Bland
50.00%
Ordinary

Financials

Year2014
Net Worth£11,843
Cash£61,681
Current Liabilities£61,809

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return25 January 2024 (3 months, 1 week ago)
Next Return Due8 February 2025 (9 months from now)

Filing History

28 January 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
30 September 2020Secretary's details changed for Marie Louise Bland on 17 April 2020 (1 page)
30 September 2020Director's details changed for Mr Benjamin Edgar Bland on 17 April 2020 (2 pages)
29 September 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
28 January 2020Secretary's details changed for Marie Louise Bland on 10 August 2018 (1 page)
28 January 2020Change of details for Mrs Marie-Louise Bland as a person with significant control on 10 August 2018 (2 pages)
28 January 2020Confirmation statement made on 17 January 2020 with updates (4 pages)
28 January 2020Notification of Benjamin Edgar Bland as a person with significant control on 6 April 2016 (2 pages)
28 January 2020Director's details changed for Mr Benjamin Edgar Bland on 10 August 2018 (2 pages)
28 June 2019Unaudited abridged accounts made up to 30 September 2018 (10 pages)
18 February 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
2 October 2018Compulsory strike-off action has been discontinued (1 page)
1 October 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
4 September 2018First Gazette notice for compulsory strike-off (1 page)
14 February 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
3 February 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
9 January 2017Registered office address changed from 4 Constable Close Ferndown Dorset BH22 9BX to 8th Floor Becket House 36 Old Jewry London EC2R 8DD on 9 January 2017 (1 page)
9 January 2017Registered office address changed from 4 Constable Close Ferndown Dorset BH22 9BX to 8th Floor Becket House 36 Old Jewry London EC2R 8DD on 9 January 2017 (1 page)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
18 March 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2
(4 pages)
18 March 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2
(4 pages)
4 July 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
4 July 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
26 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
(4 pages)
26 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
(4 pages)
4 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
4 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
29 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
(4 pages)
29 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
(4 pages)
29 January 2014Director's details changed for Mr Benjamin Edgar Bland on 13 September 2012 (2 pages)
29 January 2014Director's details changed for Mr Benjamin Edgar Bland on 13 September 2012 (2 pages)
30 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
30 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
15 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
15 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
14 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
25 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
25 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
28 September 2010Compulsory strike-off action has been discontinued (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
28 September 2010Compulsory strike-off action has been discontinued (1 page)
27 September 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
27 September 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
28 January 2010Director's details changed for Mr Benjamin Edgar Bland on 17 January 2010 (2 pages)
28 January 2010Director's details changed for Benjamin Edgar Bland on 17 January 2004 (2 pages)
28 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
28 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
28 January 2010Director's details changed for Mr Benjamin Edgar Bland on 17 January 2010 (2 pages)
28 January 2010Director's details changed for Benjamin Edgar Bland on 17 January 2004 (2 pages)
20 October 2009Annual return made up to 17 January 2009 with a full list of shareholders (3 pages)
20 October 2009Annual return made up to 17 January 2009 with a full list of shareholders (3 pages)
8 April 2009Return made up to 17/01/08; full list of members (3 pages)
8 April 2009Return made up to 17/01/08; full list of members (3 pages)
25 March 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
25 March 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
4 January 2008Accounting reference date extended from 31/03/08 to 30/09/08 (1 page)
4 January 2008Accounting reference date extended from 31/03/08 to 30/09/08 (1 page)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
12 March 2007Return made up to 17/01/07; full list of members (2 pages)
12 March 2007Return made up to 17/01/07; full list of members (2 pages)
27 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
27 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
17 February 2006Return made up to 17/01/06; full list of members (2 pages)
17 February 2006Return made up to 17/01/06; full list of members (2 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 November 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
30 November 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 January 2005Return made up to 17/01/05; full list of members (2 pages)
18 January 2005Return made up to 17/01/05; full list of members (2 pages)
24 March 2004Return made up to 18/03/04; full list of members (6 pages)
24 March 2004Return made up to 18/03/04; full list of members (6 pages)
3 June 2003New secretary appointed (2 pages)
3 June 2003New director appointed (2 pages)
3 June 2003New secretary appointed (2 pages)
3 June 2003Registered office changed on 03/06/03 from: 1 riverside house heron way truro TR1 2XN (1 page)
3 June 2003Registered office changed on 03/06/03 from: 1 riverside house heron way truro TR1 2XN (1 page)
3 June 2003New director appointed (2 pages)
27 March 2003Director resigned (1 page)
27 March 2003Secretary resigned (1 page)
27 March 2003Director resigned (1 page)
27 March 2003Secretary resigned (1 page)
18 March 2003Incorporation (8 pages)
18 March 2003Incorporation (8 pages)