5th Floor
London
NW1 5JD
Secretary Name | Mr Athanasios Marios Christodoulopoulos |
---|---|
Status | Current |
Appointed | 15 May 2015(10 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Correspondence Address | Ferguson House 15 Marylebone Road 5th Floor London NW1 5JD |
Director Name | Athanasios Marios Christodoulopoulos |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2005(same day as company formation) |
Role | Research Analyst |
Correspondence Address | 148 Dawes Road London SW6 7EF |
Director Name | Elena Kilikita |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2005(same day as company formation) |
Role | Research Analyst |
Correspondence Address | 200 Seven Sisters Road Finsbury Park London N4 3NX |
Director Name | Dr Savvas Prodromos Savouri |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2005(same day as company formation) |
Role | Research Analyst |
Country of Residence | England |
Correspondence Address | 25 South Lodge Drive London N14 4XD |
Secretary Name | Mr Panayiotis Christodoulopoulos |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 90 St Georges Square Flat 1 London SW1V 3QX |
Director Name | Mr Panayiotis Christodoulopoulos |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2006(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 11 January 2010) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 90 St Georges Square Flat 1 London SW1V 3QX |
Director Name | Matt Siebet |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 January 2010) |
Role | Research Analyst |
Correspondence Address | 20 Trefoil Road London SW18 2EQ |
Director Name | Mr Martin Brian Hughes |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2010(4 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 11 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 90 Long Acre London WC2E 9RA |
Secretary Name | Martin James McKay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2010(4 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 11 January 2011) |
Role | Company Director |
Correspondence Address | 7th Floor 90 Long Acre London WC2E 9RA |
Director Name | Mr Martin James McKay |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2011(5 years, 9 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 29 February 2024) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ferguson House 15 Marylebone Road 5th Floor London NW1 5JD |
Secretary Name | Elena Kilikita |
---|---|
Status | Resigned |
Appointed | 11 January 2011(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 May 2015) |
Role | Company Director |
Correspondence Address | 7th Floor 90 Long Acre London WC2E 9RA |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2005(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2005(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | quantmetriks.com |
---|
Registered Address | Ferguson House 15 Marylebone Road 5th Floor London NW1 5JD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Old Oak Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £60,118 |
Net Worth | £91,102 |
Cash | £125,852 |
Current Liabilities | £55,250 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 30 March 2023 (1 year ago) |
---|---|
Next Return Due | 13 April 2024 (overdue) |
20 January 2006 | Delivered on: 27 January 2006 Persons entitled: Ukph No 1 Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The initial deposit of £16,206 together wth £2,836.05 in respect of vat,. See the mortgage charge document for full details. Outstanding |
---|
14 September 2023 | Notification of Old Oak Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
---|---|
14 September 2023 | Cessation of Martin Brian Hughes as a person with significant control on 6 April 2016 (1 page) |
30 August 2023 | Full accounts made up to 31 December 2022 (16 pages) |
30 March 2023 | Confirmation statement made on 30 March 2023 with no updates (3 pages) |
27 April 2022 | Full accounts made up to 31 December 2021 (16 pages) |
30 March 2022 | Confirmation statement made on 30 March 2022 with no updates (3 pages) |
5 May 2021 | Full accounts made up to 31 December 2020 (17 pages) |
30 March 2021 | Confirmation statement made on 30 March 2021 with no updates (3 pages) |
6 January 2021 | Change of details for Mr Martin Brian Hughes as a person with significant control on 6 January 2021 (2 pages) |
6 January 2021 | Director's details changed for Mr Martin James Mckay on 6 January 2021 (2 pages) |
11 December 2020 | Director's details changed for Mr Martin James Mckay on 7 December 2020 (2 pages) |
11 December 2020 | Change of details for Mr Martin Brian Hughes as a person with significant control on 7 December 2020 (2 pages) |
3 December 2020 | Registered office address changed from 7th Floor 90 Long Acre London WC2E 9RA to Ferguson House 15 Marylebone Road 5th Floor London NW1 5JD on 3 December 2020 (1 page) |
19 May 2020 | Full accounts made up to 31 December 2019 (17 pages) |
12 May 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
29 April 2019 | Full accounts made up to 31 December 2018 (16 pages) |
1 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
26 September 2018 | Full accounts made up to 31 December 2017 (16 pages) |
6 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
7 July 2017 | Full accounts made up to 31 December 2016 (14 pages) |
7 July 2017 | Full accounts made up to 31 December 2016 (14 pages) |
4 May 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
2 August 2016 | Full accounts made up to 31 December 2015 (14 pages) |
2 August 2016 | Full accounts made up to 31 December 2015 (14 pages) |
4 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
11 June 2015 | Full accounts made up to 31 December 2014 (13 pages) |
11 June 2015 | Full accounts made up to 31 December 2014 (13 pages) |
19 May 2015 | Termination of appointment of Elena Kilikita as a secretary on 15 May 2015 (1 page) |
19 May 2015 | Appointment of Mr Athanasios Marios Christodoulopoulos as a secretary on 15 May 2015 (2 pages) |
19 May 2015 | Termination of appointment of Elena Kilikita as a secretary on 15 May 2015 (1 page) |
19 May 2015 | Appointment of Mr Athanasios Marios Christodoulopoulos as a secretary on 15 May 2015 (2 pages) |
30 March 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
15 May 2014 | Full accounts made up to 31 December 2013 (13 pages) |
15 May 2014 | Full accounts made up to 31 December 2013 (13 pages) |
2 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
22 May 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (3 pages) |
22 May 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (3 pages) |
17 May 2013 | Full accounts made up to 31 December 2012 (13 pages) |
17 May 2013 | Full accounts made up to 31 December 2012 (13 pages) |
19 June 2012 | Full accounts made up to 31 December 2011 (13 pages) |
19 June 2012 | Full accounts made up to 31 December 2011 (13 pages) |
2 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (3 pages) |
19 August 2011 | Full accounts made up to 31 December 2010 (11 pages) |
19 August 2011 | Full accounts made up to 31 December 2010 (11 pages) |
30 March 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Termination of appointment of Martin Hughes as a director (1 page) |
11 January 2011 | Appointment of Elena Kilikita as a secretary (1 page) |
11 January 2011 | Appointment of Mr Martin Mckay as a director (2 pages) |
11 January 2011 | Appointment of Elena Kilikita as a secretary (1 page) |
11 January 2011 | Termination of appointment of Martin Mckay as a secretary (1 page) |
11 January 2011 | Appointment of Mr Martin Mckay as a director (2 pages) |
11 January 2011 | Termination of appointment of Martin Hughes as a director (1 page) |
11 January 2011 | Termination of appointment of Martin Mckay as a secretary (1 page) |
19 May 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 May 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
17 May 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
17 May 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Termination of appointment of Matt Siebet as a director (2 pages) |
17 March 2010 | Termination of appointment of Savvas Savouri as a director (2 pages) |
17 March 2010 | Appointment of Martin Hughes as a director (3 pages) |
17 March 2010 | Appointment of Martin James Mckay as a secretary (3 pages) |
17 March 2010 | Termination of appointment of Panayiotis Christodoulopoulos as a secretary (2 pages) |
17 March 2010 | Termination of appointment of Matt Siebet as a director (2 pages) |
17 March 2010 | Registered office address changed from 247 Gray's in Road London WC1X 8QZ on 17 March 2010 (2 pages) |
17 March 2010 | Termination of appointment of Savvas Savouri as a director (2 pages) |
17 March 2010 | Termination of appointment of Panayiotis Christodoulopoulos as a secretary (2 pages) |
17 March 2010 | Registered office address changed from 247 Gray's in Road London WC1X 8QZ on 17 March 2010 (2 pages) |
17 March 2010 | Termination of appointment of Athanasios Christodoulopoulos as a director (2 pages) |
17 March 2010 | Appointment of Martin Hughes as a director (3 pages) |
17 March 2010 | Termination of appointment of Elena Kilikita as a director (2 pages) |
17 March 2010 | Termination of appointment of Panayiotis Christodoulopoulos as a director (2 pages) |
17 March 2010 | Termination of appointment of Panayiotis Christodoulopoulos as a director (2 pages) |
17 March 2010 | Appointment of Martin James Mckay as a secretary (3 pages) |
17 March 2010 | Termination of appointment of Athanasios Christodoulopoulos as a director (2 pages) |
17 March 2010 | Termination of appointment of Elena Kilikita as a director (2 pages) |
16 September 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
16 September 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
1 April 2009 | Registered office changed on 01/04/2009 from 249 gray's in road london WC1X 8JR (1 page) |
1 April 2009 | Registered office changed on 01/04/2009 from 249 gray's in road london WC1X 8JR (1 page) |
1 April 2009 | Return made up to 30/03/09; full list of members (5 pages) |
1 April 2009 | Return made up to 30/03/09; full list of members (5 pages) |
23 July 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
23 July 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
29 April 2008 | Return made up to 30/03/08; full list of members (5 pages) |
29 April 2008 | Return made up to 30/03/08; full list of members (5 pages) |
28 April 2008 | Director's change of particulars / athanasios christodoulopoulos / 07/01/2008 (1 page) |
28 April 2008 | Director's change of particulars / athanasios christodoulopoulos / 07/01/2008 (1 page) |
28 April 2008 | Director and secretary's change of particulars / panayiotis christodouloulos / 28/04/2008 (2 pages) |
28 April 2008 | Director's change of particulars / savvas savouri / 07/01/2008 (1 page) |
28 April 2008 | Director's change of particulars / savvas savouri / 07/01/2008 (1 page) |
28 April 2008 | Director and secretary's change of particulars / panayiotis christodouloulos / 28/04/2008 (2 pages) |
29 May 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
29 May 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
1 May 2007 | Return made up to 30/03/07; full list of members (4 pages) |
1 May 2007 | Return made up to 30/03/07; full list of members (4 pages) |
12 December 2006 | New director appointed (2 pages) |
12 December 2006 | New director appointed (2 pages) |
4 July 2006 | New director appointed (2 pages) |
4 July 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
4 July 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
4 July 2006 | New director appointed (2 pages) |
11 April 2006 | Return made up to 30/03/06; full list of members (7 pages) |
11 April 2006 | Return made up to 30/03/06; full list of members (7 pages) |
27 January 2006 | Particulars of mortgage/charge (8 pages) |
27 January 2006 | Particulars of mortgage/charge (8 pages) |
11 July 2005 | Registered office changed on 11/07/05 from: 4K hyde park mansions transept street london greater london NW1 5ER (1 page) |
11 July 2005 | Registered office changed on 11/07/05 from: 4K hyde park mansions transept street london greater london NW1 5ER (1 page) |
28 April 2005 | Ad 05/04/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
28 April 2005 | Ad 05/04/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
15 April 2005 | New director appointed (2 pages) |
15 April 2005 | New director appointed (2 pages) |
7 April 2005 | Director resigned (1 page) |
7 April 2005 | New secretary appointed (2 pages) |
7 April 2005 | Director resigned (1 page) |
7 April 2005 | New director appointed (2 pages) |
7 April 2005 | New secretary appointed (2 pages) |
7 April 2005 | Secretary resigned (1 page) |
7 April 2005 | New director appointed (2 pages) |
7 April 2005 | New director appointed (2 pages) |
7 April 2005 | Secretary resigned (1 page) |
7 April 2005 | Registered office changed on 07/04/05 from: 9 perseverance works kingsland road london E2 8DD (1 page) |
7 April 2005 | Registered office changed on 07/04/05 from: 9 perseverance works kingsland road london E2 8DD (1 page) |
7 April 2005 | New director appointed (2 pages) |
30 March 2005 | Incorporation (12 pages) |
30 March 2005 | Incorporation (12 pages) |