26 East Lockinge
Wantage
Oxfordshire
OX12 8QG
Director Name | Angelos Anastasios Damaskos |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Greek |
Status | Current |
Appointed | 06 May 2004(1 day after company formation) |
Appointment Duration | 19 years, 12 months |
Role | Investment Officer |
Country of Residence | United Kingdom |
Correspondence Address | Conyngham House Beech Avenue Effingham Surrey KT24 5PH |
Secretary Name | Jennifer Louise Damaskos |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 2010(5 years, 9 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Company Director |
Correspondence Address | 85 Great Portland Street, London Great Portland St London W1W 7LT |
Director Name | Mr Gregory Forshaw Pritchard |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2004(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Locksley Hall Tennysons Lane Haslemere Surrey GU27 3AF |
Secretary Name | CPA Audit Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2008(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 February 2010) |
Correspondence Address | Talbot House 8-9 Talbot Court London EC3V 0BP |
Secretary Name | CPA Audit Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2008(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 February 2010) |
Correspondence Address | Talbot House 8-9 Talbot Court London EC3V 0BP |
Website | www.sectorinvestments.com/ |
---|---|
Telephone | 020 72837711 |
Telephone region | London |
Registered Address | 85 Great Portland Street, London Great Portland Street London W1W 7LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
9.9k at £1 | Elton Participation Corp 9.90% Ordinary |
---|---|
25.8k at £1 | Mr James Derrick Slater 25.75% Ordinary |
20k at £1 | Mr Angelos Anastasios Damaskos 20.00% Ordinary |
2.4k at £1 | Miss Alena Damaskos 2.35% Ordinary |
12k at £1 | Northglen Investments LTD 12.00% Ordinary |
10k at £1 | Garden International 10.00% Ordinary |
10k at £1 | Goldberg LTD 10.00% Ordinary |
10k at £1 | Mr John Anastasios Damaskos 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £318,464 |
Gross Profit | £306,004 |
Net Worth | £183,867 |
Cash | £185,165 |
Current Liabilities | £34,070 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Full |
Accounts Year End | 31 May |
Latest Return | 5 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (3 weeks from now) |
5 February 2021 | Full accounts made up to 31 May 2020 (25 pages) |
---|---|
6 May 2020 | Confirmation statement made on 5 May 2020 with no updates (3 pages) |
10 February 2020 | Full accounts made up to 31 May 2019 (22 pages) |
7 May 2019 | Confirmation statement made on 5 May 2019 with no updates (3 pages) |
6 February 2019 | Full accounts made up to 31 May 2018 (23 pages) |
5 May 2018 | Confirmation statement made on 5 May 2018 with updates (4 pages) |
4 May 2018 | Notification of Helen Wyndham Slater as a person with significant control on 29 September 2017 (2 pages) |
4 May 2018 | Cessation of James Derrick Slater as a person with significant control on 29 September 2017 (1 page) |
4 October 2017 | Full accounts made up to 31 May 2017 (24 pages) |
4 October 2017 | Full accounts made up to 31 May 2017 (24 pages) |
9 August 2017 | Notification of James Derrick Slater as a person with significant control on 7 September 2016 (2 pages) |
9 August 2017 | Notification of James Derrick Slater as a person with significant control on 7 September 2016 (2 pages) |
9 August 2017 | Notification of James Derrick Slater as a person with significant control on 9 August 2017 (2 pages) |
30 June 2017 | Confirmation statement made on 5 May 2017 with updates (4 pages) |
30 June 2017 | Confirmation statement made on 5 May 2017 with updates (4 pages) |
26 September 2016 | Full accounts made up to 31 May 2016 (21 pages) |
26 September 2016 | Full accounts made up to 31 May 2016 (21 pages) |
2 June 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
4 November 2015 | Resolutions
|
4 November 2015 | Resolutions
|
23 September 2015 | Full accounts made up to 31 May 2015 (18 pages) |
23 September 2015 | Full accounts made up to 31 May 2015 (18 pages) |
20 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
6 May 2015 | Registered office address changed from PO Box 3.1 67 Grosvenor Street London W1K 3JN to Devonshire House Mayfair Place Level 1 London W1J 8AJ on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from PO Box 3.1 67 Grosvenor Street London W1K 3JN to Devonshire House Mayfair Place Level 1 London W1J 8AJ on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from PO Box 3.1 67 Grosvenor Street London W1K 3JN to Devonshire House Mayfair Place Level 1 London W1J 8AJ on 6 May 2015 (1 page) |
19 November 2014 | Resolutions
|
19 November 2014 | Resolutions
|
19 November 2014 | Statement of company's objects (2 pages) |
19 November 2014 | Statement of company's objects (2 pages) |
30 September 2014 | Full accounts made up to 31 May 2014 (18 pages) |
30 September 2014 | Full accounts made up to 31 May 2014 (18 pages) |
30 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
23 September 2013 | Full accounts made up to 31 May 2013 (16 pages) |
23 September 2013 | Full accounts made up to 31 May 2013 (16 pages) |
24 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (6 pages) |
24 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (6 pages) |
24 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (6 pages) |
27 September 2012 | Full accounts made up to 31 May 2012 (16 pages) |
27 September 2012 | Full accounts made up to 31 May 2012 (16 pages) |
24 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (6 pages) |
24 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (6 pages) |
24 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (6 pages) |
7 October 2011 | Full accounts made up to 31 May 2011 (16 pages) |
7 October 2011 | Full accounts made up to 31 May 2011 (16 pages) |
2 June 2011 | Secretary's details changed for Jennifer Louise Damaskos on 6 May 2011 (1 page) |
2 June 2011 | Secretary's details changed for Jennifer Louise Damaskos on 6 May 2011 (1 page) |
2 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (7 pages) |
2 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (7 pages) |
2 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (7 pages) |
2 June 2011 | Secretary's details changed for Jennifer Louise Damaskos on 6 May 2011 (1 page) |
18 May 2011 | Register(s) moved to registered inspection location (1 page) |
18 May 2011 | Register(s) moved to registered inspection location (1 page) |
17 May 2011 | Registered office address changed from 16 Eastcheap London EC3M 1BD on 17 May 2011 (1 page) |
17 May 2011 | Register inspection address has been changed (1 page) |
17 May 2011 | Register inspection address has been changed (1 page) |
17 May 2011 | Registered office address changed from 16 Eastcheap London EC3M 1BD on 17 May 2011 (1 page) |
16 November 2010 | Registered office address changed from 10 Finsbury Square London EC2A 1AD on 16 November 2010 (2 pages) |
16 November 2010 | Registered office address changed from 10 Finsbury Square London EC2A 1AD on 16 November 2010 (2 pages) |
6 October 2010 | Full accounts made up to 31 May 2010 (17 pages) |
6 October 2010 | Full accounts made up to 31 May 2010 (17 pages) |
17 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (11 pages) |
17 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (11 pages) |
17 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (11 pages) |
16 June 2010 | Director's details changed for Angelos Anastasios Damaskos on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Terence Bond on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Terence Bond on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Angelos Anastasios Damaskos on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Angelos Anastasios Damaskos on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Terence Bond on 1 October 2009 (2 pages) |
22 April 2010 | Termination of appointment of Cpa Audit Corporate Services Limited as a secretary (1 page) |
22 April 2010 | Termination of appointment of Cpa Audit Corporate Services Limited as a secretary (1 page) |
15 April 2010 | Appointment of Jennifer Louise Damaskos as a secretary (3 pages) |
15 April 2010 | Appointment of Jennifer Louise Damaskos as a secretary (3 pages) |
10 December 2009 | Amended full accounts made up to 31 May 2009 (18 pages) |
10 December 2009 | Amended full accounts made up to 31 May 2009 (18 pages) |
6 November 2009 | Full accounts made up to 31 May 2009 (16 pages) |
6 November 2009 | Full accounts made up to 31 May 2009 (16 pages) |
12 June 2009 | Return made up to 05/05/09; full list of members (6 pages) |
12 June 2009 | Registered office changed on 12/06/2009 from talbot house 8-9 talbot court london EC3V 0BP (1 page) |
12 June 2009 | Return made up to 05/05/09; full list of members (6 pages) |
12 June 2009 | Registered office changed on 12/06/2009 from talbot house 8-9 talbot court london EC3V 0BP (1 page) |
8 June 2009 | Director's change of particulars / angelos damaskos / 10/02/2008 (1 page) |
8 June 2009 | Director's change of particulars / angelos damaskos / 10/02/2008 (1 page) |
28 October 2008 | Secretary appointed cpa audit corporate services LIMITED (1 page) |
28 October 2008 | Secretary appointed cpa audit corporate services LIMITED (1 page) |
27 October 2008 | Appointment terminated secretary cpa audit corporate services LIMITED (1 page) |
27 October 2008 | Appointment terminated secretary cpa audit corporate services LIMITED (1 page) |
2 October 2008 | Full accounts made up to 31 May 2008 (17 pages) |
2 October 2008 | Full accounts made up to 31 May 2008 (17 pages) |
18 September 2008 | Secretary's change of particulars / gradient holdings LIMITED / 18/09/2008 (2 pages) |
18 September 2008 | Secretary's change of particulars / gradient holdings LIMITED / 18/09/2008 (2 pages) |
16 September 2008 | Registered office changed on 16/09/2008 from peek house 20 eastcheap london EC3M 1AL (1 page) |
16 September 2008 | Registered office changed on 16/09/2008 from peek house 20 eastcheap london EC3M 1AL (1 page) |
9 September 2008 | Secretary's change of particulars gradient holdings LIMITED logged form (1 page) |
9 September 2008 | Secretary's change of particulars gradient holdings LIMITED logged form (1 page) |
8 September 2008 | Return made up to 05/05/08; change of members
|
8 September 2008 | Return made up to 05/05/08; change of members
|
9 October 2007 | Full accounts made up to 31 May 2007 (17 pages) |
9 October 2007 | Full accounts made up to 31 May 2007 (17 pages) |
31 July 2007 | Return made up to 05/05/07; no change of members (7 pages) |
31 July 2007 | Return made up to 05/05/07; no change of members (7 pages) |
19 October 2006 | Full accounts made up to 31 May 2006 (16 pages) |
19 October 2006 | Full accounts made up to 31 May 2006 (16 pages) |
29 September 2006 | Auditor's resignation (1 page) |
29 September 2006 | Auditor's resignation (1 page) |
5 June 2006 | Return made up to 05/05/06; full list of members (11 pages) |
5 June 2006 | Return made up to 05/05/06; full list of members (11 pages) |
29 September 2005 | Full accounts made up to 31 May 2005 (13 pages) |
29 September 2005 | Full accounts made up to 31 May 2005 (13 pages) |
28 September 2005 | Secretary's particulars changed (1 page) |
28 September 2005 | Secretary's particulars changed (1 page) |
11 August 2005 | Registered office changed on 11/08/05 from: 39 cornhill london EC3V 3NU (1 page) |
11 August 2005 | Registered office changed on 11/08/05 from: 39 cornhill london EC3V 3NU (1 page) |
21 June 2005 | Return made up to 05/05/05; full list of members (10 pages) |
21 June 2005 | Return made up to 05/05/05; full list of members (10 pages) |
14 September 2004 | Ad 07/09/04--------- £ si 99999@1=99999 £ ic 1/100000 (5 pages) |
14 September 2004 | Ad 07/09/04--------- £ si 99999@1=99999 £ ic 1/100000 (5 pages) |
24 May 2004 | Director resigned (1 page) |
24 May 2004 | New director appointed (2 pages) |
24 May 2004 | Nc inc already adjusted 06/05/04 (1 page) |
24 May 2004 | Resolutions
|
24 May 2004 | New director appointed (2 pages) |
24 May 2004 | Director resigned (1 page) |
24 May 2004 | New director appointed (2 pages) |
24 May 2004 | Resolutions
|
24 May 2004 | Nc inc already adjusted 06/05/04 (1 page) |
24 May 2004 | New director appointed (2 pages) |
5 May 2004 | Incorporation (12 pages) |
5 May 2004 | Incorporation (12 pages) |