Eastbourne
East Sussex
BN20 8DH
Director Name | Mr Panayiotis Photiou |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2005(same day as company formation) |
Role | Fish & Chips Owner |
Country of Residence | England |
Correspondence Address | 23 The Piazza Eastbourne East Sussex BN23 5TG |
Secretary Name | Ms Militsa Katsari |
---|---|
Nationality | Greek |
Status | Current |
Appointed | 22 December 2005(same day as company formation) |
Role | Fish Shop Owner |
Country of Residence | England |
Correspondence Address | 28 Old Camp Road Eastbourne East Sussex BN20 8DH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.odysseyfish.co.uk |
---|---|
Telephone | 01323 731144 |
Telephone region | Eastbourne |
Registered Address | 171 Ballards Lane Finchley London N3 1LP |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mr Chrysostomos Katsari 33.33% Ordinary |
---|---|
1 at £1 | Mr Panayiotis Photiou 33.33% Ordinary |
1 at £1 | Mrs Militsa Katsari 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£147,279 |
Current Liabilities | £651,912 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 December 2022 (1 year, 4 months ago) |
---|---|
Next Return Due | 3 January 2024 (overdue) |
22 February 2016 | Delivered on: 11 March 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 241-243 seaside eastbourne east sussex title number EB3361 and EB13336. Outstanding |
---|---|
23 June 2006 | Delivered on: 1 July 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ground floor 1 langney road eastbourne,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
2 June 2006 | Delivered on: 8 June 2006 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
22 February 2021 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
---|---|
30 September 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
23 December 2019 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
26 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
20 December 2018 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
3 January 2018 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
19 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
19 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
9 January 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
11 March 2016 | Registration of charge 056610500003, created on 22 February 2016 (9 pages) |
11 March 2016 | Registration of charge 056610500003, created on 22 February 2016 (9 pages) |
3 February 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
6 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
13 October 2014 | Amended total exemption small company accounts made up to 31 December 2013 (7 pages) |
13 October 2014 | Amended total exemption small company accounts made up to 31 December 2013 (7 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
5 February 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
25 November 2013 | Amended accounts made up to 31 December 2012 (7 pages) |
25 November 2013 | Amended accounts made up to 31 December 2012 (7 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
31 December 2012 | Annual return made up to 22 December 2012 with a full list of shareholders (5 pages) |
31 December 2012 | Annual return made up to 22 December 2012 with a full list of shareholders (5 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
29 December 2011 | Annual return made up to 22 December 2011 with a full list of shareholders (5 pages) |
29 December 2011 | Annual return made up to 22 December 2011 with a full list of shareholders (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
23 December 2010 | Annual return made up to 22 December 2010 with a full list of shareholders (5 pages) |
23 December 2010 | Annual return made up to 22 December 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
4 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Director's details changed for Panayiotis Photiou on 22 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Panayiotis Photiou on 22 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Chrysostomos Katsaris on 22 December 2009 (2 pages) |
4 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Director's details changed for Chrysostomos Katsaris on 22 December 2009 (2 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
4 March 2009 | Return made up to 22/12/08; full list of members (4 pages) |
4 March 2009 | Return made up to 22/12/08; full list of members (4 pages) |
14 January 2009 | Amended accounts made up to 31 December 2007 (6 pages) |
14 January 2009 | Amended accounts made up to 31 December 2007 (6 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
16 May 2008 | Return made up to 22/12/07; full list of members (4 pages) |
16 May 2008 | Return made up to 22/12/07; full list of members (4 pages) |
21 October 2007 | Accounts made up to 31 December 2006 (1 page) |
21 October 2007 | Accounts made up to 31 December 2006 (1 page) |
28 March 2007 | Return made up to 22/12/06; full list of members (7 pages) |
28 March 2007 | Return made up to 22/12/06; full list of members (7 pages) |
1 July 2006 | Particulars of mortgage/charge (3 pages) |
1 July 2006 | Particulars of mortgage/charge (3 pages) |
8 June 2006 | Particulars of mortgage/charge (3 pages) |
8 June 2006 | Particulars of mortgage/charge (3 pages) |
21 March 2006 | Director's particulars changed (1 page) |
21 March 2006 | Director's particulars changed (1 page) |
31 January 2006 | New director appointed (2 pages) |
31 January 2006 | Secretary resigned (1 page) |
31 January 2006 | Secretary resigned (1 page) |
31 January 2006 | New secretary appointed (2 pages) |
31 January 2006 | New director appointed (2 pages) |
31 January 2006 | New director appointed (2 pages) |
31 January 2006 | New secretary appointed (2 pages) |
31 January 2006 | Director resigned (1 page) |
31 January 2006 | New director appointed (2 pages) |
31 January 2006 | Director resigned (1 page) |
22 December 2005 | Incorporation (16 pages) |
22 December 2005 | Incorporation (16 pages) |