London
W1U 2QS
Director Name | Mr Panayiotis Chris Mavron |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2007(1 year, 5 months after company formation) |
Appointment Duration | 8 months (resigned 18 March 2008) |
Role | Company Directo |
Country of Residence | United Kingdom |
Correspondence Address | 71 Linden Way Southgate London N14 4NG |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2006(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2006(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Union Partners (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2006(2 days after company formation) |
Appointment Duration | 8 years (resigned 07 February 2014) |
Correspondence Address | 38 South Molton Street London W1K 5RL |
Registered Address | 31a Thayer Street London W1U 2QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1000 at £1 | Jared Pepall 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£62,998 |
Cash | £94,770 |
Current Liabilities | £248,629 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 7 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (10 months from now) |
7 February 2023 | Confirmation statement made on 7 February 2023 with no updates (3 pages) |
---|---|
19 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
18 February 2022 | Confirmation statement made on 7 February 2022 with no updates (3 pages) |
31 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
10 February 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
14 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
18 April 2020 | Director's details changed for Mr Jared Pepall on 17 March 2020 (2 pages) |
18 April 2020 | Change of details for Mr Jared Pepall as a person with significant control on 17 March 2020 (2 pages) |
12 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
18 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
27 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
4 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
7 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
29 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
29 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
21 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
27 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 March 2014 | Termination of appointment of Union Partners (Secretaries) Limited as a secretary (1 page) |
7 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Termination of appointment of Union Partners (Secretaries) Limited as a secretary (1 page) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 March 2013 | Registered office address changed from 38 South Molton Street Mayfair London W1K 5RL on 5 March 2013 (1 page) |
5 March 2013 | Registered office address changed from 38 South Molton Street Mayfair London W1K 5RL on 5 March 2013 (1 page) |
5 March 2013 | Registered office address changed from 38 South Molton Street Mayfair London W1K 5RL on 5 March 2013 (1 page) |
28 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
15 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Secretary's details changed for P C Mavron & Co Secretaries Limited on 7 February 2011 (1 page) |
15 February 2011 | Secretary's details changed for P C Mavron & Co Secretaries Limited on 7 February 2011 (1 page) |
15 February 2011 | Secretary's details changed for P C Mavron & Co Secretaries Limited on 7 February 2011 (1 page) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Secretary's details changed for P C Mavron & Co Secretaries Limited on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Jared Pepall on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Jared Pepall on 15 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Secretary's details changed for P C Mavron & Co Secretaries Limited on 15 February 2010 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
26 March 2009 | Return made up to 07/02/09; full list of members (3 pages) |
26 March 2009 | Return made up to 07/02/09; full list of members (3 pages) |
20 February 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
20 February 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
28 March 2008 | Appointment terminated director panayiotis mavron (1 page) |
28 March 2008 | Appointment terminated director panayiotis mavron (1 page) |
21 February 2008 | Return made up to 07/02/08; full list of members (2 pages) |
21 February 2008 | Return made up to 07/02/08; full list of members (2 pages) |
8 November 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
8 November 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
12 August 2007 | Ad 02/08/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 August 2007 | Ad 02/08/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
31 July 2007 | New director appointed (3 pages) |
31 July 2007 | New director appointed (3 pages) |
19 February 2007 | Return made up to 07/02/07; full list of members (2 pages) |
19 February 2007 | Return made up to 07/02/07; full list of members (2 pages) |
14 December 2006 | Director's particulars changed (1 page) |
14 December 2006 | Director's particulars changed (1 page) |
13 March 2006 | New secretary appointed (2 pages) |
13 March 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
13 March 2006 | New director appointed (2 pages) |
13 March 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
13 March 2006 | New director appointed (2 pages) |
13 March 2006 | New secretary appointed (2 pages) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | Secretary resigned (1 page) |
8 February 2006 | Secretary resigned (1 page) |
8 February 2006 | Director resigned (1 page) |
7 February 2006 | Incorporation (9 pages) |
7 February 2006 | Incorporation (9 pages) |