17 Gordonos Street 2nd Floor Office 201
Agios Georgios Chavouzas
Limassol
Cyprus
Director Name | Mr Paul Andy Williams |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2010(4 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 03 May 2011) |
Role | Administrative Officer |
Country of Residence | Cyprus |
Correspondence Address | 150 Aldersgate Street London EC1A 4AB |
Director Name | Marea Jean O'Toole |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 May 2011(5 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 04 November 2011) |
Role | Consultant |
Country of Residence | Mauritius |
Correspondence Address | Flat No. 5 Residence Tanzi Racket Road, Grp Box 244 Grand Baie Mauritius |
Director Name | Mr Nicholas Henry Thom |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2011(6 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 October 2013) |
Role | Consultant |
Country of Residence | South Africa |
Correspondence Address | 15a MacDonald Road Westville Durban, 3629 South Africa |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2005(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Director Name | Fides Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2005(same day as company formation) |
Correspondence Address | Enterprise House 113-115 George Lane London E18 1AB |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2005(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Secretary Name | Fides Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2005(same day as company formation) |
Correspondence Address | Enterprise House 113-115 George Lane London E18 1AB |
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2010(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 October 2013) |
Correspondence Address | 8 Baden Place London SE1 1YW |
Registered Address | 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1000 at £1 | Andreas Hadjiyiannis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £111,693 |
Current Liabilities | £714,577 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (6 months, 4 weeks from now) |
11 December 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
---|---|
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
31 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
17 August 2016 | Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW England to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ (1 page) |
24 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
2 October 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
19 December 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
6 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
4 March 2014 | Amended accounts made up to 31 December 2012 (10 pages) |
11 November 2013 | Termination of appointment of Cornhill Secretaries Limited as a secretary (1 page) |
4 November 2013 | Director's details changed for Mr. Nicholas Henry Thom on 1 January 2013 (2 pages) |
4 November 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Director's details changed for Mr. Nicholas Henry Thom on 1 January 2013 (2 pages) |
22 October 2013 | Appointment of Mr Andreas Hadjiyiannis as a director (2 pages) |
22 October 2013 | Termination of appointment of Nicholas Thom as a director (1 page) |
1 October 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
17 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
16 November 2011 | Termination of appointment of Marea O'toole as a director (1 page) |
16 November 2011 | Appointment of Mr Nicholas Henry Thom as a director (2 pages) |
12 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Register inspection address has been changed (1 page) |
12 October 2011 | Register(s) moved to registered inspection location (1 page) |
5 October 2011 | Amended accounts made up to 31 December 2010 (10 pages) |
13 July 2011 | Appointment of Marea Jean O'toole as a director (2 pages) |
11 July 2011 | Termination of appointment of Paul Williams as a director (1 page) |
11 July 2011 | Termination of appointment of Fides Management Limited as a director (1 page) |
25 February 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
14 December 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (4 pages) |
23 November 2010 | Amended accounts made up to 31 December 2009 (9 pages) |
22 November 2010 | Appointment of Cornhill Secretaries Limited as a secretary (2 pages) |
22 November 2010 | Registered office address changed from Enterprise House 113/115 George Lane London E18 1AB on 22 November 2010 (1 page) |
22 November 2010 | Termination of appointment of Fides Secretaries Limited as a secretary (1 page) |
16 November 2010 | Appointment of Mr. Paul Andy Williams as a director (2 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
6 May 2010 | Previous accounting period shortened from 31 October 2010 to 31 December 2009 (1 page) |
16 November 2009 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Fides Management Limited on 20 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (5 pages) |
20 October 2009 | Secretary's details changed for Fides Secretaries Limited on 20 October 2009 (2 pages) |
28 November 2008 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
10 November 2008 | Return made up to 11/10/08; full list of members (3 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
25 October 2007 | Return made up to 11/10/07; full list of members (2 pages) |
21 April 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
30 October 2006 | Return made up to 11/10/06; full list of members (6 pages) |
6 December 2005 | Ad 11/10/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
13 October 2005 | New director appointed (1 page) |
13 October 2005 | Director resigned (1 page) |
13 October 2005 | Secretary resigned (1 page) |
13 October 2005 | New secretary appointed (1 page) |
11 October 2005 | Incorporation (9 pages) |