Lakatamia
Nicosia
2322
Secretary Name | Guernsey Corporate Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 April 2004(same day as company formation) |
Correspondence Address | 1st Floor 8 Bridle Close Kingston Upon Thames Surrey KT1 2JW |
Director Name | Bonical Corporation (Corporation) |
---|---|
Status | Current |
Appointed | 11 February 2010(5 years, 10 months after company formation) |
Appointment Duration | 14 years, 1 month |
Correspondence Address | Second Floor, The Quadrant Manglier Street P.O. Box 1312 Mahe Victoria Rep Of Seychelles |
Secretary Name | Valia Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 February 2010(5 years, 10 months after company formation) |
Appointment Duration | 14 years, 1 month |
Correspondence Address | Dimostheni Severi,12 6th Floor, Flat/Office 601 Nicosia 1080 Cyprus |
Director Name | Diagoras (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2004(same day as company formation) |
Correspondence Address | Office 104 Athienitis Centennial Building 48 Themistokli Dervi Avenue Nicosia 1066 |
Director Name | Diagoras Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2004(same day as company formation) |
Correspondence Address | Office 104 Athienitis Centennial Building 48 Themistokli Derv Nicosia 1066 |
Director Name | Keystone Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2004(same day as company formation) |
Correspondence Address | El Greco House 1st Floor Office 104 20 Queen Frederica Street Nicosia 1066 Cyprus |
Registered Address | 1st Floor 8 Bridle Close Kingston Upon Thames Surrey KT1 2JW |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Schelswich Trustees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£59,318 |
Cash | £1,983 |
Current Liabilities | £64,999 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 22 April 2024 (3 weeks, 2 days from now) |
21 September 2023 | Total exemption full accounts made up to 31 December 2022 (3 pages) |
---|---|
26 April 2023 | Confirmation statement made on 8 April 2023 with no updates (3 pages) |
22 September 2022 | Total exemption full accounts made up to 31 December 2021 (3 pages) |
8 April 2022 | Confirmation statement made on 8 April 2022 with no updates (3 pages) |
8 October 2021 | Secretary's details changed for Guernsey Corporate Secretaries Limited on 24 September 2021 (2 pages) |
24 September 2021 | Registered office address changed from 4 the Mews Bridge Road Twickenham TW1 1RF England to 1st Floor 8 Bridle Close Kingston upon Thames Surrey KT1 2JW on 24 September 2021 (1 page) |
10 September 2021 | Total exemption full accounts made up to 31 December 2020 (3 pages) |
12 April 2021 | Confirmation statement made on 8 April 2021 with no updates (3 pages) |
20 January 2021 | Secretary's details changed for Guernsey Corporate Secretaries Limited on 20 January 2021 (1 page) |
20 January 2021 | Secretary's details changed for Valia Secretarial Limited on 20 January 2021 (1 page) |
5 June 2020 | Total exemption full accounts made up to 31 December 2019 (3 pages) |
8 April 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
20 March 2020 | Change of details for Mr. Ahmed Stambouli as a person with significant control on 20 March 2020 (2 pages) |
3 September 2019 | Total exemption full accounts made up to 31 December 2018 (3 pages) |
8 April 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
11 September 2018 | Total exemption full accounts made up to 31 December 2017 (3 pages) |
20 August 2018 | Secretary's details changed for Guernsey Corporate Secretaries Limited on 20 August 2018 (1 page) |
8 June 2018 | Registered office address changed from Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR to 4 the Mews Bridge Road Twickenham TW1 1RF on 8 June 2018 (1 page) |
9 April 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
8 September 2017 | Total exemption full accounts made up to 31 December 2016 (3 pages) |
8 September 2017 | Total exemption full accounts made up to 31 December 2016 (3 pages) |
14 June 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
13 June 2017 | Director's details changed for Bonical Corporation on 14 December 2016 (1 page) |
13 June 2017 | Secretary's details changed for Valia Secretarial Limited on 13 June 2017 (1 page) |
13 June 2017 | Director's details changed for Bonical Corporation on 14 December 2016 (1 page) |
13 June 2017 | Secretary's details changed for Valia Secretarial Limited on 13 June 2017 (1 page) |
8 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
8 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
3 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
2 June 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
1 June 2015 | Registered office address changed from Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR to Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR to Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR to Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR on 1 June 2015 (1 page) |
9 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
15 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
14 April 2014 | Secretary's details changed for Guernsey Corporate Secretaries Limited on 14 April 2014 (1 page) |
14 April 2014 | Registered office address changed from Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR on 14 April 2014 (1 page) |
14 April 2014 | Registered office address changed from Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR on 14 April 2014 (1 page) |
14 April 2014 | Secretary's details changed for Guernsey Corporate Secretaries Limited on 14 April 2014 (1 page) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
8 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
11 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
8 April 2011 | Secretary's details changed for Valia Secretarial Limited on 8 April 2011 (2 pages) |
8 April 2011 | Director's details changed for Bonical Corporation on 8 April 2011 (2 pages) |
8 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Director's details changed for Bonical Corporation on 8 April 2011 (2 pages) |
8 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Director's details changed for Bonical Corporation on 8 April 2011 (2 pages) |
8 April 2011 | Secretary's details changed for Valia Secretarial Limited on 8 April 2011 (2 pages) |
8 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Secretary's details changed for Valia Secretarial Limited on 8 April 2011 (2 pages) |
24 September 2010 | Appointment of Ms Myrofora Symeou as a director (2 pages) |
24 September 2010 | Appointment of Ms Myrofora Symeou as a director (2 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
9 August 2010 | Registered office address changed from 186 Hammersmith Road London W6 7DJ on 9 August 2010 (1 page) |
9 August 2010 | Registered office address changed from 186 Hammersmith Road London W6 7DJ on 9 August 2010 (1 page) |
9 August 2010 | Registered office address changed from 186 Hammersmith Road London W6 7DJ on 9 August 2010 (1 page) |
23 April 2010 | Termination of appointment of Diagoras (Secretarial) Limited as a director (1 page) |
23 April 2010 | Appointment of Bonical Corporation as a director (2 pages) |
23 April 2010 | Appointment of Bonical Corporation as a director (2 pages) |
23 April 2010 | Appointment of Valia Secretarial Limited as a secretary (2 pages) |
23 April 2010 | Termination of appointment of Diagoras (Secretarial) Limited as a director (1 page) |
23 April 2010 | Termination of appointment of Diagoras Nominees Limited as a director (1 page) |
23 April 2010 | Termination of appointment of Diagoras Nominees Limited as a director (1 page) |
23 April 2010 | Appointment of Valia Secretarial Limited as a secretary (2 pages) |
22 April 2010 | Director's details changed for Diagoras (Secretarial) Limited on 8 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Diagoras (Secretarial) Limited on 8 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Diagoras Nominees Limited on 8 April 2010 (2 pages) |
22 April 2010 | Secretary's details changed for Guernsey Corporate Secretaries Limited on 8 April 2010 (2 pages) |
22 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Director's details changed for Diagoras Nominees Limited on 8 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Diagoras (Secretarial) Limited on 8 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Diagoras Nominees Limited on 8 April 2010 (2 pages) |
22 April 2010 | Secretary's details changed for Guernsey Corporate Secretaries Limited on 8 April 2010 (2 pages) |
22 April 2010 | Secretary's details changed for Guernsey Corporate Secretaries Limited on 8 April 2010 (2 pages) |
22 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
3 September 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
3 September 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
8 April 2009 | Return made up to 08/04/09; full list of members (4 pages) |
8 April 2009 | Return made up to 08/04/09; full list of members (4 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
2 May 2008 | Return made up to 08/04/08; full list of members (4 pages) |
2 May 2008 | Return made up to 08/04/08; full list of members (4 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
23 April 2007 | Return made up to 08/04/07; full list of members (2 pages) |
23 April 2007 | Return made up to 08/04/07; full list of members (2 pages) |
21 July 2006 | Return made up to 08/04/06; full list of members (2 pages) |
21 July 2006 | Return made up to 08/04/06; full list of members (2 pages) |
30 May 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
30 May 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
21 July 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
21 July 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
9 June 2005 | Return made up to 08/04/05; full list of members (3 pages) |
9 June 2005 | Return made up to 08/04/05; full list of members (3 pages) |
22 March 2005 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
22 March 2005 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
25 May 2004 | New director appointed (2 pages) |
25 May 2004 | New director appointed (2 pages) |
25 May 2004 | New director appointed (2 pages) |
25 May 2004 | New director appointed (2 pages) |
17 May 2004 | New director appointed (2 pages) |
17 May 2004 | New director appointed (2 pages) |
17 May 2004 | New director appointed (2 pages) |
17 May 2004 | New director appointed (2 pages) |
4 May 2004 | Director resigned (1 page) |
4 May 2004 | Director resigned (1 page) |
8 April 2004 | Incorporation (21 pages) |
8 April 2004 | Incorporation (21 pages) |