London
NW3 3HL
Secretary Name | Maria Demetriou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Chippenham Mews London W9 2AW |
Director Name | Ms Maria Demetriou |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(6 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months (resigned 30 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Chippenham Mews London W9 2AW |
Website | www.afroditi.com |
---|
Registered Address | 24 Eton Avenue London NW3 3HL |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Belsize |
Built Up Area | Greater London |
51 at £1 | Afroditi Krassa 51.00% Ordinary |
---|---|
49 at £1 | Maria Demetriou 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £523,720 |
Cash | £484,049 |
Current Liabilities | £121,144 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 26 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 26 July |
Latest Return | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 1 week from now) |
27 January 2021 | Registered 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 2020 | Confirmation statement made on 30 November 2020 with updates (5 pages) |
24 April 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
4 December 2019 | Confirmation statement made on 30 November 2019 with updates (5 pages) |
24 April 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
12 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
22 August 2018 | Registered 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 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
27 April 2018 | Previous accounting period shortened from 27 July 2017 to 26 July 2017 (1 page) |
29 March 2018 | Registered 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 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
22 August 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
22 August 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
18 July 2017 | Previous accounting period shortened from 28 July 2016 to 27 July 2016 (1 page) |
18 July 2017 | Previous accounting period shortened from 28 July 2016 to 27 July 2016 (1 page) |
19 April 2017 | Previous accounting period shortened from 29 July 2016 to 28 July 2016 (1 page) |
19 April 2017 | Previous accounting period shortened from 29 July 2016 to 28 July 2016 (1 page) |
19 December 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
19 December 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
25 July 2016 | Previous accounting period shortened from 30 July 2015 to 29 July 2015 (1 page) |
25 July 2016 | Previous accounting period shortened from 30 July 2015 to 29 July 2015 (1 page) |
26 April 2016 | Previous accounting period shortened from 31 July 2015 to 30 July 2015 (1 page) |
26 April 2016 | Previous accounting period shortened from 31 July 2015 to 30 July 2015 (1 page) |
4 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 June 2015 | Current accounting period extended from 31 January 2015 to 31 July 2015 (1 page) |
4 June 2015 | Current accounting period extended from 31 January 2015 to 31 July 2015 (1 page) |
15 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Director's details changed for Miss Afroditi Krassa on 1 January 2014 (2 pages) |
15 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Director's details changed for Miss Maria Demetriou on 1 January 2014 (2 pages) |
15 December 2014 | Director's details changed for Miss Maria Demetriou on 1 January 2014 (2 pages) |
15 December 2014 | Director's details changed for Miss Afroditi Krassa on 1 January 2014 (2 pages) |
15 December 2014 | Director's details changed for Miss Maria Demetriou on 1 January 2014 (2 pages) |
15 December 2014 | Director's details changed for Miss Afroditi Krassa on 1 January 2014 (2 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
4 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
27 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
27 December 2012 | Director's details changed for Miss Afroditi Krassa on 1 January 2012 (2 pages) |
27 December 2012 | Director's details changed for Miss Afroditi Krassa on 1 January 2012 (2 pages) |
27 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
27 December 2012 | Director's details changed for Miss Afroditi Krassa on 1 January 2012 (2 pages) |
24 December 2012 | Appointment of Miss Maria Demetriou as a director (2 pages) |
24 December 2012 | Appointment of Miss Maria Demetriou as a director (2 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
18 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
18 December 2011 | Register inspection address has been changed from Unit 37 Charlotte Despard Avenue London SW11 5HD United Kingdom (1 page) |
18 December 2011 | Register inspection address has been changed from Unit 37 Charlotte Despard Avenue London SW11 5HD United Kingdom (1 page) |
18 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
21 January 2011 | Secretary's details changed for Maria Demetriou on 1 October 2010 (1 page) |
21 January 2011 | Secretary's details changed for Maria Demetriou on 1 October 2010 (1 page) |
21 January 2011 | Secretary's details changed for Maria Demetriou on 1 October 2010 (1 page) |
21 January 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
21 January 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
2 December 2010 | Registered office address changed from Unit 37 Drca Business Centre Charlotte Despard Avenue Battersea London SW11 5HD on 2 December 2010 (1 page) |
2 December 2010 | Registered office address changed from Unit 37 Drca Business Centre Charlotte Despard Avenue Battersea London SW11 5HD on 2 December 2010 (1 page) |
2 December 2010 | Registered office address changed from Unit 37 Drca Business Centre Charlotte Despard Avenue Battersea London SW11 5HD on 2 December 2010 (1 page) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
28 December 2009 | Director's details changed for Afroditi Krassa on 1 October 2009 (2 pages) |
28 December 2009 | Director's details changed for Afroditi Krassa on 1 October 2009 (2 pages) |
28 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
28 December 2009 | Register inspection address has been changed (1 page) |
28 December 2009 | Director's details changed for Afroditi Krassa on 1 October 2009 (2 pages) |
28 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
28 December 2009 | Register inspection address has been changed (1 page) |
24 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
9 March 2009 | Return made up to 30/11/08; full list of members (3 pages) |
9 March 2009 | Return made up to 30/11/08; full list of members (3 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
7 August 2008 | Return made up to 30/11/07; full list of members (3 pages) |
7 August 2008 | Return made up to 30/11/07; full list of members (3 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
22 September 2007 | Accounting reference date extended from 30/11/06 to 31/01/07 (1 page) |
22 September 2007 | Accounting reference date extended from 30/11/06 to 31/01/07 (1 page) |
6 January 2007 | Return made up to 30/11/06; full list of members (6 pages) |
6 January 2007 | Return made up to 30/11/06; full list of members (6 pages) |
30 November 2005 | Incorporation (16 pages) |
30 November 2005 | Incorporation (16 pages) |