London
SE26 4PD
Secretary Name | Romeo Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 28 September 2007(2 years, 11 months after company formation) |
Appointment Duration | 16 years, 7 months |
Correspondence Address | Unit 4 Croxted Mews 286-288 Croxted Road London SE24 9DA |
Director Name | Ms Beverly Cox |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2004(same day as company formation) |
Role | International Artistic Directo |
Country of Residence | England |
Correspondence Address | 1 Hillside Road Tulse Hill London SW2 3EE |
Director Name | Constantinos Kyprianou |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2004(same day as company formation) |
Role | Managing Director |
Correspondence Address | 17 Stockfield Road London Sw16 |
Secretary Name | Ms Beverly Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2004(same day as company formation) |
Role | International Artistic Directo |
Country of Residence | England |
Correspondence Address | 1 Hillside Road Tulse Hill London SW2 3EE |
Director Name | Mr Socrates Adonis Zanettos |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2006(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 September 2007) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 8 Dorchester Drive London SE24 0DQ |
Secretary Name | Mr Socrates Adonis Zanettos |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2006(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 September 2007) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 8 Dorchester Drive London SE24 0DQ |
Director Name | Premier Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2004(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Secretary Name | Premier Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2004(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Registered Address | 4 Croxted Mews Croxted Road Dulwich Village London SE24 9DA |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Village |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Alexander John Want Sibley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,658 |
Cash | £22 |
Current Liabilities | £19,671 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 8 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 22 October 2024 (5 months, 4 weeks from now) |
16 October 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
---|---|
27 July 2020 | Total exemption full accounts made up to 31 October 2019 (6 pages) |
11 October 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
25 July 2019 | Total exemption full accounts made up to 31 October 2018 (5 pages) |
7 November 2018 | Amended total exemption full accounts made up to 31 October 2017 (7 pages) |
18 October 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
23 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
19 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
19 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
20 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
21 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
14 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
21 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
21 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
14 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
17 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
5 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
5 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
5 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
19 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
19 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
19 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
12 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
12 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
12 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
5 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (4 pages) |
5 November 2009 | Director's details changed for Alex John Want Sibley on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Alex John Want Sibley on 1 October 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Romeo Ltd on 1 October 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Romeo Ltd on 1 October 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Romeo Ltd on 1 October 2009 (2 pages) |
5 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (4 pages) |
5 November 2009 | Director's details changed for Alex John Want Sibley on 1 October 2009 (2 pages) |
5 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (4 pages) |
3 September 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
3 September 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
21 October 2008 | Return made up to 08/10/08; full list of members (3 pages) |
21 October 2008 | Return made up to 08/10/08; full list of members (3 pages) |
31 July 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
31 July 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
25 October 2007 | Return made up to 08/10/07; full list of members (3 pages) |
25 October 2007 | Return made up to 08/10/07; full list of members (3 pages) |
12 October 2007 | Company name changed axiana hair products LIMITED\certificate issued on 12/10/07 (2 pages) |
12 October 2007 | Company name changed axiana hair products LIMITED\certificate issued on 12/10/07 (2 pages) |
1 October 2007 | Director resigned (1 page) |
1 October 2007 | Director resigned (1 page) |
1 October 2007 | Secretary resigned (1 page) |
1 October 2007 | New director appointed (1 page) |
1 October 2007 | New secretary appointed (1 page) |
1 October 2007 | Secretary resigned (1 page) |
1 October 2007 | New secretary appointed (1 page) |
1 October 2007 | New director appointed (1 page) |
12 December 2006 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
12 December 2006 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
9 October 2006 | Return made up to 08/10/06; full list of members (2 pages) |
9 October 2006 | Return made up to 08/10/06; full list of members (2 pages) |
14 September 2006 | New secretary appointed (1 page) |
14 September 2006 | New director appointed (1 page) |
14 September 2006 | New director appointed (1 page) |
14 September 2006 | New secretary appointed (1 page) |
13 September 2006 | Director resigned (1 page) |
13 September 2006 | Director resigned (1 page) |
13 September 2006 | Secretary resigned (1 page) |
13 September 2006 | Director resigned (1 page) |
13 September 2006 | Director resigned (1 page) |
13 September 2006 | Secretary resigned (1 page) |
12 January 2006 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
12 January 2006 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
24 November 2005 | Return made up to 08/10/05; full list of members (3 pages) |
24 November 2005 | Return made up to 08/10/05; full list of members (3 pages) |
26 October 2004 | New secretary appointed;new director appointed (2 pages) |
26 October 2004 | New director appointed (2 pages) |
26 October 2004 | New secretary appointed;new director appointed (2 pages) |
26 October 2004 | New director appointed (2 pages) |
11 October 2004 | Registered office changed on 11/10/04 from: 88A tooley street london bridge london SE1 2TF (1 page) |
11 October 2004 | Registered office changed on 11/10/04 from: 88A tooley street london bridge london SE1 2TF (1 page) |
8 October 2004 | Secretary resigned (1 page) |
8 October 2004 | Incorporation (10 pages) |
8 October 2004 | Director resigned (1 page) |
8 October 2004 | Incorporation (10 pages) |
8 October 2004 | Secretary resigned (1 page) |
8 October 2004 | Director resigned (1 page) |