Ealing
London
W5 2HT
Director Name | Mr Menelaos Tsitsis |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 28 Corfton Road Ealing London W5 2HT |
Secretary Name | Mrs Jacqueline Tsitsis |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 March 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 28 Corfton Road Ealing London W5 2HT |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2006(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2006(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Registered Address | 4 Spring Bridge Road London W5 2AA |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Ealing Broadway |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Jacqueline Ann Tsitsis 50.00% Ordinary |
---|---|
1 at £1 | Menelaos Tsitsis 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,008 |
Cash | £651 |
Current Liabilities | £2,659 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 January 2024 (3 months ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 2 weeks from now) |
19 February 2024 | Confirmation statement made on 31 January 2024 with no updates (3 pages) |
---|---|
18 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
15 May 2023 | Registered office address changed from C/O Beever and Struthers One Express 1 George Leigh Street Manchester M4 5DL England to 4 Spring Bridge Road London W5 2AA on 15 May 2023 (1 page) |
14 March 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
6 December 2022 | Accounts for a dormant company made up to 31 March 2022 (6 pages) |
29 November 2022 | Registered office address changed from St Georges House 215 Chester Road Manchester M15 4JE to C/O Beever and Struthers One Express 1 George Leigh Street Manchester M4 5DL on 29 November 2022 (1 page) |
28 March 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
10 December 2021 | Accounts for a dormant company made up to 31 March 2021 (6 pages) |
25 March 2021 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
3 February 2021 | Confirmation statement made on 31 January 2021 with updates (4 pages) |
7 February 2020 | Confirmation statement made on 31 January 2020 with updates (4 pages) |
3 December 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
7 February 2019 | Confirmation statement made on 31 January 2019 with updates (4 pages) |
5 December 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
13 February 2018 | Confirmation statement made on 31 January 2018 with updates (4 pages) |
11 December 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
7 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
7 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
17 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
3 March 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 March 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
5 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
24 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 March 2009 | Return made up to 31/01/09; full list of members (4 pages) |
20 March 2009 | Return made up to 31/01/09; full list of members (4 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
19 February 2008 | Secretary resigned (1 page) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Secretary resigned (1 page) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 March 2007 | Return made up to 31/01/07; full list of members (8 pages) |
16 March 2007 | Return made up to 31/01/07; full list of members (8 pages) |
1 June 2006 | Ad 21/03/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
1 June 2006 | Ad 21/03/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
1 June 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
1 June 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
23 March 2006 | New secretary appointed;new director appointed (2 pages) |
23 March 2006 | Registered office changed on 23/03/06 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page) |
23 March 2006 | New director appointed (2 pages) |
23 March 2006 | New director appointed (2 pages) |
23 March 2006 | New secretary appointed;new director appointed (2 pages) |
23 March 2006 | Registered office changed on 23/03/06 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page) |
1 February 2006 | Incorporation (14 pages) |
1 February 2006 | Incorporation (14 pages) |