Company NameAfroditi Krassa Ltd
DirectorAfroditi Krassa
Company StatusActive
Company Number05640438
CategoryPrivate Limited Company
Incorporation Date30 November 2005(18 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMs Afroditi Krassa
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2005(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address24 Eton Avenue
London
NW3 3HL
Secretary NameMaria Demetriou
NationalityBritish
StatusResigned
Appointed30 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address38 Chippenham Mews
London
W9 2AW
Director NameMs Maria Demetriou
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(6 years, 1 month after company formation)
Appointment Duration9 years, 7 months (resigned 30 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Chippenham Mews
London
W9 2AW

Contact

Websitewww.afroditi.com

Location

Registered Address24 Eton Avenue
London
NW3 3HL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBelsize
Built Up AreaGreater London

Shareholders

51 at £1Afroditi Krassa
51.00%
Ordinary
49 at £1Maria Demetriou
49.00%
Ordinary

Financials

Year2014
Net Worth£523,720
Cash£484,049
Current Liabilities£121,144

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due26 July 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End26 July

Returns

Latest Return31 May 2023 (11 months, 1 week ago)
Next Return Due14 June 2024 (1 month, 1 week from now)

Filing History

27 January 2021Registered office address changed from Studio 59 Great Western Studios 65 Alfred Road London W2 5EU England to 38 Chippenham Mews London W9 2AW on 27 January 2021 (1 page)
10 December 2020Confirmation statement made on 30 November 2020 with updates (5 pages)
24 April 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
4 December 2019Confirmation statement made on 30 November 2019 with updates (5 pages)
24 April 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
12 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
22 August 2018Registered office address changed from Thames House Bourne End Business Park Cores End Road Bourne End Buckinghamshire SL8 5AS United Kingdom to Studio 59 Great Western Studios 65 Alfred Road London W2 5EU on 22 August 2018 (1 page)
14 June 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
27 April 2018Previous accounting period shortened from 27 July 2017 to 26 July 2017 (1 page)
29 March 2018Registered office address changed from C/O O'sullivan & Co 15 the Broadway, Penn Road Beaconsfield Buckinghamshire HP9 2PD to Thames House Bourne End Business Park Cores End Road Bourne End Buckinghamshire SL8 5AS on 29 March 2018 (1 page)
14 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
22 August 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
22 August 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
18 July 2017Previous accounting period shortened from 28 July 2016 to 27 July 2016 (1 page)
18 July 2017Previous accounting period shortened from 28 July 2016 to 27 July 2016 (1 page)
19 April 2017Previous accounting period shortened from 29 July 2016 to 28 July 2016 (1 page)
19 April 2017Previous accounting period shortened from 29 July 2016 to 28 July 2016 (1 page)
19 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
19 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
14 September 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
14 September 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
25 July 2016Previous accounting period shortened from 30 July 2015 to 29 July 2015 (1 page)
25 July 2016Previous accounting period shortened from 30 July 2015 to 29 July 2015 (1 page)
26 April 2016Previous accounting period shortened from 31 July 2015 to 30 July 2015 (1 page)
26 April 2016Previous accounting period shortened from 31 July 2015 to 30 July 2015 (1 page)
4 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(4 pages)
4 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(4 pages)
4 June 2015Current accounting period extended from 31 January 2015 to 31 July 2015 (1 page)
4 June 2015Current accounting period extended from 31 January 2015 to 31 July 2015 (1 page)
15 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(4 pages)
15 December 2014Director's details changed for Miss Afroditi Krassa on 1 January 2014 (2 pages)
15 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(4 pages)
15 December 2014Director's details changed for Miss Maria Demetriou on 1 January 2014 (2 pages)
15 December 2014Director's details changed for Miss Maria Demetriou on 1 January 2014 (2 pages)
15 December 2014Director's details changed for Miss Afroditi Krassa on 1 January 2014 (2 pages)
15 December 2014Director's details changed for Miss Maria Demetriou on 1 January 2014 (2 pages)
15 December 2014Director's details changed for Miss Afroditi Krassa on 1 January 2014 (2 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
4 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(4 pages)
4 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(4 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
27 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
27 December 2012Director's details changed for Miss Afroditi Krassa on 1 January 2012 (2 pages)
27 December 2012Director's details changed for Miss Afroditi Krassa on 1 January 2012 (2 pages)
27 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
27 December 2012Director's details changed for Miss Afroditi Krassa on 1 January 2012 (2 pages)
24 December 2012Appointment of Miss Maria Demetriou as a director (2 pages)
24 December 2012Appointment of Miss Maria Demetriou as a director (2 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
18 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
18 December 2011Register inspection address has been changed from Unit 37 Charlotte Despard Avenue London SW11 5HD United Kingdom (1 page)
18 December 2011Register inspection address has been changed from Unit 37 Charlotte Despard Avenue London SW11 5HD United Kingdom (1 page)
18 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
21 January 2011Secretary's details changed for Maria Demetriou on 1 October 2010 (1 page)
21 January 2011Secretary's details changed for Maria Demetriou on 1 October 2010 (1 page)
21 January 2011Secretary's details changed for Maria Demetriou on 1 October 2010 (1 page)
21 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
21 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
2 December 2010Registered office address changed from Unit 37 Drca Business Centre Charlotte Despard Avenue Battersea London SW11 5HD on 2 December 2010 (1 page)
2 December 2010Registered office address changed from Unit 37 Drca Business Centre Charlotte Despard Avenue Battersea London SW11 5HD on 2 December 2010 (1 page)
2 December 2010Registered office address changed from Unit 37 Drca Business Centre Charlotte Despard Avenue Battersea London SW11 5HD on 2 December 2010 (1 page)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
28 December 2009Director's details changed for Afroditi Krassa on 1 October 2009 (2 pages)
28 December 2009Director's details changed for Afroditi Krassa on 1 October 2009 (2 pages)
28 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
28 December 2009Register inspection address has been changed (1 page)
28 December 2009Director's details changed for Afroditi Krassa on 1 October 2009 (2 pages)
28 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
28 December 2009Register inspection address has been changed (1 page)
24 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
24 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
9 March 2009Return made up to 30/11/08; full list of members (3 pages)
9 March 2009Return made up to 30/11/08; full list of members (3 pages)
2 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
2 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
7 August 2008Return made up to 30/11/07; full list of members (3 pages)
7 August 2008Return made up to 30/11/07; full list of members (3 pages)
28 September 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
28 September 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
22 September 2007Accounting reference date extended from 30/11/06 to 31/01/07 (1 page)
22 September 2007Accounting reference date extended from 30/11/06 to 31/01/07 (1 page)
6 January 2007Return made up to 30/11/06; full list of members (6 pages)
6 January 2007Return made up to 30/11/06; full list of members (6 pages)
30 November 2005Incorporation (16 pages)
30 November 2005Incorporation (16 pages)