Keston
Kent
BR2 6DG
Director Name | Mrs Margaret Ann Capsomidis |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2019(14 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 97 Leaves Green Road Keston BR2 6DG |
Director Name | Georgina Helen Znowski |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2005(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 59 Bishops Road Fulham London SW6 7AJ |
Secretary Name | Mr George Capsomidis |
---|---|
Nationality | Greek |
Status | Resigned |
Appointed | 25 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 97 Leaves Green Road Keston Kent BR2 6DG |
Director Name | Miss Alexia Fevronia Capsomidis |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2008(2 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 06 April 2017) |
Role | Bid Manager |
Country of Residence | England |
Correspondence Address | 97 Leaves Green Road Keston Kent BR2 6DG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 792 Wickham Road Croydon CR0 8EA |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Shirley |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £120,887 |
Cash | £21,394 |
Current Liabilities | £97,830 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 25 April 2023 (1 year ago) |
---|---|
Next Return Due | 9 May 2024 (1 week, 6 days from now) |
19 June 2009 | Delivered on: 26 June 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11 station road hurst green etchingham east sussex t/no ESX51200; any other interest in the property, the goodwill of any business carried on at the property, proceeds of any insurance affecting the property, all plant and machinery, equipment, furniture, tools and other goods kept at the property. See image for full details. Outstanding |
---|
18 May 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
---|---|
28 August 2019 | Appointment of Mrs Margaret Ann Capsomidis as a director on 28 August 2019 (2 pages) |
28 August 2019 | Micro company accounts made up to 30 April 2019 (4 pages) |
28 August 2019 | Termination of appointment of George Capsomidis as a secretary on 28 August 2019 (1 page) |
28 August 2019 | Director's details changed for Mrs Margaret Ann Capsomidis on 28 August 2019 (2 pages) |
25 April 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
17 October 2018 | Micro company accounts made up to 30 April 2018 (4 pages) |
11 May 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
21 August 2017 | Unaudited abridged accounts made up to 30 April 2017 (10 pages) |
21 August 2017 | Unaudited abridged accounts made up to 30 April 2017 (10 pages) |
20 June 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
20 June 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
13 April 2017 | Termination of appointment of Alexia Fevronia Capsomidis as a director on 6 April 2017 (1 page) |
13 April 2017 | Termination of appointment of Alexia Fevronia Capsomidis as a director on 6 April 2017 (1 page) |
24 August 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
24 August 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
23 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
18 November 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
18 November 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
12 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
9 October 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
9 October 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
8 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Director's details changed for Alexia Fevronia Capsomidis on 21 May 2013 (2 pages) |
8 May 2014 | Director's details changed for Alexia Fevronia Capsomidis on 21 May 2013 (2 pages) |
18 December 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
18 December 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
14 June 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (5 pages) |
14 June 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
12 June 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (5 pages) |
29 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
29 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
5 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (5 pages) |
14 December 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
14 December 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
11 June 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (6 pages) |
11 June 2010 | Director's details changed for Alexia Fevronia Capsomidis on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Alexia Fevronia Capsomidis on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Alexia Fevronia Capsomidis on 1 October 2009 (2 pages) |
11 June 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (6 pages) |
11 December 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
11 December 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
26 June 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
26 June 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
5 May 2009 | Return made up to 25/04/09; full list of members (4 pages) |
5 May 2009 | Return made up to 25/04/09; full list of members (4 pages) |
19 December 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
19 December 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
10 June 2008 | Return made up to 25/04/08; full list of members (4 pages) |
10 June 2008 | Ad 31/03/08\part-paid \gbp si 100@1=100\gbp ic 900/1000\ (2 pages) |
10 June 2008 | Return made up to 25/04/08; full list of members (4 pages) |
10 June 2008 | Ad 31/03/08\part-paid \gbp si 100@1=100\gbp ic 900/1000\ (2 pages) |
21 April 2008 | Director appointed alexia fevronia capsomidis (2 pages) |
21 April 2008 | Director appointed george capsomidis (2 pages) |
21 April 2008 | Director appointed alexia fevronia capsomidis (2 pages) |
21 April 2008 | Appointment terminated director georgina znowski (1 page) |
21 April 2008 | Appointment terminated director georgina znowski (1 page) |
21 April 2008 | Director appointed george capsomidis (2 pages) |
17 August 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
17 August 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
23 May 2007 | Return made up to 25/04/07; full list of members (3 pages) |
23 May 2007 | Return made up to 25/04/07; full list of members (3 pages) |
2 November 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
2 November 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
13 September 2006 | Registered office changed on 13/09/06 from: 248 brockley road london SE4 2SF (1 page) |
13 September 2006 | Registered office changed on 13/09/06 from: 248 brockley road london SE4 2SF (1 page) |
15 June 2006 | Director's particulars changed (1 page) |
15 June 2006 | Director's particulars changed (1 page) |
22 May 2006 | Return made up to 25/04/06; full list of members
|
22 May 2006 | Return made up to 25/04/06; full list of members
|
23 January 2006 | Ad 01/08/05--------- £ si 900@1=900 £ ic 101/1001 (2 pages) |
23 January 2006 | Ad 01/08/05--------- £ si 900@1=900 £ ic 101/1001 (2 pages) |
24 May 2005 | Director's particulars changed (1 page) |
24 May 2005 | Director's particulars changed (1 page) |
11 May 2005 | Ad 25/04/05--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
11 May 2005 | New director appointed (2 pages) |
11 May 2005 | New secretary appointed (2 pages) |
11 May 2005 | Ad 25/04/05--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
11 May 2005 | New director appointed (2 pages) |
11 May 2005 | New secretary appointed (2 pages) |
3 May 2005 | Secretary resigned (1 page) |
3 May 2005 | Director resigned (1 page) |
3 May 2005 | Secretary resigned (1 page) |
3 May 2005 | Director resigned (1 page) |
25 April 2005 | Incorporation (16 pages) |
25 April 2005 | Incorporation (16 pages) |