Company NameAndrew Steale Limited
DirectorStylianos Andreas Tjirkalli
Company StatusActive
Company Number05232751
CategoryPrivate Limited Company
Incorporation Date16 September 2004(19 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities
SIC 69203Tax consultancy

Directors

Director NameMr Stylianos Andreas Tjirkalli
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2004(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFirst Floor 85 Great Portland Street
London
W1W 7LT
Secretary NameAnastasia Tjirkalli
NationalityBritish
StatusResigned
Appointed16 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address48 Albemarle Street
London
W1S 4JP
Director NameMr Charalambos Stylianos Tjirkalli
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(10 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 June 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 7800
47 Albemarle Mayfair
London
W1A 4GA
Director NameMr Marios Alexandros Stylianos Tjirkalli
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(10 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 June 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPO Box 7800
47 Albemarle Mayfair
London
W1A 4GA
Director NameMr Andreas Tjirkalli
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2018(13 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 10 November 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPO Box 7800
47 Albemarle Mayfair
London
W1A 4GA
Director NameGlassmill Limited (Corporation)
StatusResigned
Appointed16 September 2004(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ
Secretary NameEden Secretaries Limited (Corporation)
StatusResigned
Appointed16 September 2004(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston Upon Thames
Surrey
KT2 6QJ

Contact

Websiteandrewsteale.co.uk

Location

Registered AddressFirst Floor
85 Great Portland Street
London
W1W 7LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

510 at £1Stelios Tjirkalli
51.00%
Ordinary A
190 at £1Anastasia Tjirkalli
19.00%
Ordinary A
100 at £1Andreas Tjirkalli
10.00%
Ordinary A
100 at £1Charalambos Tjirkalli
10.00%
Ordinary A
100 at £1Marios Tjirkalli
10.00%
Ordinary A

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return22 January 2024 (3 months ago)
Next Return Due5 February 2025 (9 months, 1 week from now)

Filing History

22 January 2021Confirmation statement made on 22 January 2021 with updates (4 pages)
28 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
16 November 2020Confirmation statement made on 16 November 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
17 November 2019Confirmation statement made on 16 November 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
16 November 2018Change of details for Mr Stelios Tjirkalli as a person with significant control on 10 November 2018 (2 pages)
16 November 2018Termination of appointment of Andreas Tjirkalli as a director on 10 November 2018 (1 page)
16 November 2018Confirmation statement made on 16 November 2018 with updates (4 pages)
23 October 2018Confirmation statement made on 23 October 2018 with updates (4 pages)
2 March 2018Confirmation statement made on 2 March 2018 with updates (4 pages)
2 March 2018Appointment of Mr Andreas Tjirkalli as a director on 1 March 2018 (2 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
26 June 2017Termination of appointment of Marios Alexandros Stylianos Tjirkalli as a director on 1 June 2017 (1 page)
26 June 2017Cessation of Marios Alexandros Stylianos Tjirkalli as a person with significant control on 1 June 2017 (1 page)
26 June 2017Cessation of Marios Alexandros Stylianos Tjirkalli as a person with significant control on 26 June 2017 (1 page)
26 June 2017Termination of appointment of Charalambos Stylianos Tjirkalli as a director on 1 June 2017 (1 page)
26 June 2017Termination of appointment of Marios Alexandros Stylianos Tjirkalli as a director on 1 June 2017 (1 page)
26 June 2017Cessation of Charalambos Stylianos Tjirkalli as a person with significant control on 1 June 2017 (1 page)
26 June 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
26 June 2017Termination of appointment of Charalambos Stylianos Tjirkalli as a director on 1 June 2017 (1 page)
26 June 2017Cessation of Haralambos Stylianos Tjirkalli as a person with significant control on 26 June 2017 (1 page)
26 June 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
4 April 2017Confirmation statement made on 1 April 2017 with updates (7 pages)
4 April 2017Confirmation statement made on 1 April 2017 with updates (7 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
25 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1,000
(5 pages)
25 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1,000
(5 pages)
1 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
1 April 2015Director's details changed for Mr Stelios Tjirkalli on 1 April 2015 (2 pages)
1 April 2015Director's details changed for Mr Stelios Tjirkalli on 1 April 2015 (2 pages)
1 April 2015Appointment of Mr Marios Alexandros Stylianos Tjirkalli as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Mr Charalambos Stylianos Tjirkalli as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Mr Charalambos Stylianos Tjirkalli as a director on 1 April 2015 (2 pages)
1 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1,000
(5 pages)
1 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
1 April 2015Appointment of Mr Marios Alexandros Stylianos Tjirkalli as a director on 1 April 2015 (2 pages)
1 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1,000
(5 pages)
1 April 2015Appointment of Mr Charalambos Stylianos Tjirkalli as a director on 1 April 2015 (2 pages)
1 April 2015Director's details changed for Mr Stelios Tjirkalli on 1 April 2015 (2 pages)
1 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1,000
(5 pages)
1 April 2015Appointment of Mr Marios Alexandros Stylianos Tjirkalli as a director on 1 April 2015 (2 pages)
30 March 2015Registered 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 2015Registered 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 2015Current accounting period shortened from 30 September 2015 to 31 March 2015 (1 page)
21 March 2015Termination of appointment of Anastasia Tjirkalli as a secretary on 20 March 2015 (1 page)
21 March 2015Current accounting period shortened from 30 September 2015 to 31 March 2015 (1 page)
21 March 2015Termination of appointment of Anastasia Tjirkalli as a secretary on 20 March 2015 (1 page)
15 October 2014Accounts for a dormant company made up to 30 September 2014 (2 pages)
15 October 2014Accounts for a dormant company made up to 30 September 2014 (2 pages)
6 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1,000
(5 pages)
6 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1,000
(5 pages)
9 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
9 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
16 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1,000
(5 pages)
16 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1,000
(5 pages)
6 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
6 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
13 February 2013Registered 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 2013Registered 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 2013Registered office address changed from 48 Albemarle Street London W1S 4JP on 30 January 2013 (1 page)
30 January 2013Registered office address changed from 48 Albemarle Street London W1S 4JP on 30 January 2013 (1 page)
26 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (5 pages)
26 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (5 pages)
1 November 2011Accounts for a dormant company made up to 30 September 2011 (2 pages)
1 November 2011Accounts for a dormant company made up to 30 September 2011 (2 pages)
16 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (5 pages)
16 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (5 pages)
27 July 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
27 July 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
20 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (5 pages)
20 September 2010Director's details changed for Stelios Tjirkalli on 16 September 2010 (2 pages)
20 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (5 pages)
20 September 2010Director's details changed for Stelios Tjirkalli on 16 September 2010 (2 pages)
18 June 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
18 June 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
30 September 2009Return made up to 16/09/09; full list of members (4 pages)
30 September 2009Return made up to 16/09/09; full list of members (4 pages)
29 June 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
29 June 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
12 January 2009Return made up to 16/09/08; full list of members (4 pages)
12 January 2009Return made up to 16/09/08; full list of members (4 pages)
3 July 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
3 July 2008Return made up to 16/09/07; no change of members (6 pages)
3 July 2008Return made up to 16/09/07; no change of members (6 pages)
3 July 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
27 February 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
27 February 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
31 October 2006Return made up to 16/09/06; full list of members (7 pages)
31 October 2006Return made up to 16/09/06; full list of members (7 pages)
25 July 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
25 July 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
10 January 2006Return made up to 16/09/05; full list of members (7 pages)
10 January 2006Return made up to 16/09/05; full list of members (7 pages)
23 March 2005New secretary appointed (2 pages)
23 March 2005Director resigned (1 page)
23 March 2005Director resigned (1 page)
23 March 2005New director appointed (2 pages)
23 March 2005Registered office changed on 23/03/05 from: the quadrant, 118 london road kingston upon thames surrey KT2 6QJ (1 page)
23 March 2005New secretary appointed (2 pages)
23 March 2005Secretary resigned (1 page)
23 March 2005Secretary resigned (1 page)
23 March 2005Registered office changed on 23/03/05 from: the quadrant, 118 london road kingston upon thames surrey KT2 6QJ (1 page)
23 March 2005New director appointed (2 pages)
16 September 2004Incorporation (16 pages)
16 September 2004Incorporation (16 pages)