London
W1W 7LT
Secretary Name | Anastasia Tjirkalli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Albemarle Street London W1S 4JP |
Director Name | Mr Charalambos Stylianos Tjirkalli |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 June 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 7800 47 Albemarle Mayfair London W1A 4GA |
Director Name | Mr Marios Alexandros Stylianos Tjirkalli |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 June 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | PO Box 7800 47 Albemarle Mayfair London W1A 4GA |
Director Name | Mr Andreas Tjirkalli |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2018(13 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 10 November 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | PO Box 7800 47 Albemarle Mayfair London W1A 4GA |
Director Name | Glassmill Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 2004(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Secretary Name | Eden Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 2004(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Upon Thames Surrey KT2 6QJ |
Website | andrewsteale.co.uk |
---|
Registered Address | First Floor 85 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 | Over 300 other UK companies use this postal address |
510 at £1 | Stelios Tjirkalli 51.00% Ordinary A |
---|---|
190 at £1 | Anastasia Tjirkalli 19.00% Ordinary A |
100 at £1 | Andreas Tjirkalli 10.00% Ordinary A |
100 at £1 | Charalambos Tjirkalli 10.00% Ordinary A |
100 at £1 | Marios Tjirkalli 10.00% Ordinary A |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 22 January 2024 (3 months ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 1 week from now) |
22 January 2021 | Confirmation statement made on 22 January 2021 with updates (4 pages) |
---|---|
28 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
16 November 2020 | Confirmation statement made on 16 November 2020 with no updates (3 pages) |
18 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
17 November 2019 | Confirmation statement made on 16 November 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
16 November 2018 | Change of details for Mr Stelios Tjirkalli as a person with significant control on 10 November 2018 (2 pages) |
16 November 2018 | Termination of appointment of Andreas Tjirkalli as a director on 10 November 2018 (1 page) |
16 November 2018 | Confirmation statement made on 16 November 2018 with updates (4 pages) |
23 October 2018 | Confirmation statement made on 23 October 2018 with updates (4 pages) |
2 March 2018 | Confirmation statement made on 2 March 2018 with updates (4 pages) |
2 March 2018 | Appointment of Mr Andreas Tjirkalli as a director on 1 March 2018 (2 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
26 June 2017 | Termination of appointment of Marios Alexandros Stylianos Tjirkalli as a director on 1 June 2017 (1 page) |
26 June 2017 | Cessation of Marios Alexandros Stylianos Tjirkalli as a person with significant control on 1 June 2017 (1 page) |
26 June 2017 | Cessation of Marios Alexandros Stylianos Tjirkalli as a person with significant control on 26 June 2017 (1 page) |
26 June 2017 | Termination of appointment of Charalambos Stylianos Tjirkalli as a director on 1 June 2017 (1 page) |
26 June 2017 | Termination of appointment of Marios Alexandros Stylianos Tjirkalli as a director on 1 June 2017 (1 page) |
26 June 2017 | Cessation of Charalambos Stylianos Tjirkalli as a person with significant control on 1 June 2017 (1 page) |
26 June 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
26 June 2017 | Termination of appointment of Charalambos Stylianos Tjirkalli as a director on 1 June 2017 (1 page) |
26 June 2017 | Cessation of Haralambos Stylianos Tjirkalli as a person with significant control on 26 June 2017 (1 page) |
26 June 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
4 April 2017 | Confirmation statement made on 1 April 2017 with updates (7 pages) |
4 April 2017 | Confirmation statement made on 1 April 2017 with updates (7 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
25 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
1 April 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
1 April 2015 | Director's details changed for Mr Stelios Tjirkalli on 1 April 2015 (2 pages) |
1 April 2015 | Director's details changed for Mr Stelios Tjirkalli on 1 April 2015 (2 pages) |
1 April 2015 | Appointment of Mr Marios Alexandros Stylianos Tjirkalli as a director on 1 April 2015 (2 pages) |
1 April 2015 | Appointment of Mr Charalambos Stylianos Tjirkalli as a director on 1 April 2015 (2 pages) |
1 April 2015 | Appointment of Mr Charalambos Stylianos Tjirkalli as a director on 1 April 2015 (2 pages) |
1 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
1 April 2015 | Appointment of Mr Marios Alexandros Stylianos Tjirkalli as a director on 1 April 2015 (2 pages) |
1 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Appointment of Mr Charalambos Stylianos Tjirkalli as a director on 1 April 2015 (2 pages) |
1 April 2015 | Director's details changed for Mr Stelios Tjirkalli on 1 April 2015 (2 pages) |
1 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Appointment of Mr Marios Alexandros Stylianos Tjirkalli as a director on 1 April 2015 (2 pages) |
30 March 2015 | Registered office address changed from C/O Andrew Steale Po Box 3569 83 Arkley London EN5 9PW to Po Box 7800 47 Albemarle Mayfair London W1A 4GA on 30 March 2015 (1 page) |
30 March 2015 | Registered office address changed from C/O Andrew Steale Po Box 3569 83 Arkley London EN5 9PW to Po Box 7800 47 Albemarle Mayfair London W1A 4GA on 30 March 2015 (1 page) |
21 March 2015 | Current accounting period shortened from 30 September 2015 to 31 March 2015 (1 page) |
21 March 2015 | Termination of appointment of Anastasia Tjirkalli as a secretary on 20 March 2015 (1 page) |
21 March 2015 | Current accounting period shortened from 30 September 2015 to 31 March 2015 (1 page) |
21 March 2015 | Termination of appointment of Anastasia Tjirkalli as a secretary on 20 March 2015 (1 page) |
15 October 2014 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
15 October 2014 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
6 October 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
9 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
9 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
16 September 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
6 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
6 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
13 February 2013 | Registered office address changed from C/O Andrew Steale Po Box 3569 Andrew Steale Andrew Steale Barnet EN5 9PW United Kingdom on 13 February 2013 (1 page) |
13 February 2013 | Registered office address changed from C/O Andrew Steale Po Box 3569 Andrew Steale Andrew Steale Barnet EN5 9PW United Kingdom on 13 February 2013 (1 page) |
30 January 2013 | Registered office address changed from 48 Albemarle Street London W1S 4JP on 30 January 2013 (1 page) |
30 January 2013 | Registered office address changed from 48 Albemarle Street London W1S 4JP on 30 January 2013 (1 page) |
26 September 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (5 pages) |
26 September 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (5 pages) |
1 November 2011 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
1 November 2011 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
16 September 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (5 pages) |
16 September 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
27 July 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
20 September 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (5 pages) |
20 September 2010 | Director's details changed for Stelios Tjirkalli on 16 September 2010 (2 pages) |
20 September 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (5 pages) |
20 September 2010 | Director's details changed for Stelios Tjirkalli on 16 September 2010 (2 pages) |
18 June 2010 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
18 June 2010 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
30 September 2009 | Return made up to 16/09/09; full list of members (4 pages) |
30 September 2009 | Return made up to 16/09/09; full list of members (4 pages) |
29 June 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
29 June 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
12 January 2009 | Return made up to 16/09/08; full list of members (4 pages) |
12 January 2009 | Return made up to 16/09/08; full list of members (4 pages) |
3 July 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
3 July 2008 | Return made up to 16/09/07; no change of members (6 pages) |
3 July 2008 | Return made up to 16/09/07; no change of members (6 pages) |
3 July 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
27 February 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
27 February 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
31 October 2006 | Return made up to 16/09/06; full list of members (7 pages) |
31 October 2006 | Return made up to 16/09/06; full list of members (7 pages) |
25 July 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
25 July 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
10 January 2006 | Return made up to 16/09/05; full list of members (7 pages) |
10 January 2006 | Return made up to 16/09/05; full list of members (7 pages) |
23 March 2005 | New secretary appointed (2 pages) |
23 March 2005 | Director resigned (1 page) |
23 March 2005 | Director resigned (1 page) |
23 March 2005 | New director appointed (2 pages) |
23 March 2005 | Registered office changed on 23/03/05 from: the quadrant, 118 london road kingston upon thames surrey KT2 6QJ (1 page) |
23 March 2005 | New secretary appointed (2 pages) |
23 March 2005 | Secretary resigned (1 page) |
23 March 2005 | Secretary resigned (1 page) |
23 March 2005 | Registered office changed on 23/03/05 from: the quadrant, 118 london road kingston upon thames surrey KT2 6QJ (1 page) |
23 March 2005 | New director appointed (2 pages) |
16 September 2004 | Incorporation (16 pages) |
16 September 2004 | Incorporation (16 pages) |