Andover
Hampshire
SP10 2FD
Secretary Name | Geta-Maria Damasiotis |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Rooksbury Mill Court Andover Hampshire SP10 2FD |
Director Name | Mrs Maria Geta Damasiotis |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2020(13 years, 7 months after company formation) |
Appointment Duration | 4 years |
Role | Manager |
Country of Residence | England |
Correspondence Address | C/O Adi & Co Accountants The Atrium 1 Harefield Road Uxbridge UB8 1EX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Adi & Co Accountants The Atrium 1 Harefield Road Uxbridge UB8 1EX |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
3 at £1 | Christos Damasiotis 75.00% Ordinary |
---|---|
1 at £1 | Maria Damasiotis 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,110 |
Cash | £12,102 |
Current Liabilities | £22,311 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 1 June 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 1 week from now) |
24 January 2019 | Delivered on: 29 January 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
1 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
---|---|
6 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
26 April 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
16 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
1 June 2021 | Appointment of Mrs Maria Geta Damasiotis as a director on 6 April 2020 (2 pages) |
1 June 2021 | Confirmation statement made on 1 June 2021 with updates (4 pages) |
1 June 2021 | Registered office address changed from 8 Rooksbury Mill Court Andover Hampshire SP10 2FD to C/O Adi & Co Accountants the Atrium 1 Harefield Road Uxbridge UB8 1EX on 1 June 2021 (1 page) |
27 May 2021 | Statement of capital following an allotment of shares on 6 April 2020
|
4 September 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
11 August 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
8 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
29 August 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
29 January 2019 | Registration of charge 059090940001, created on 24 January 2019 (9 pages) |
26 September 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
26 July 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
27 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
26 July 2017 | Confirmation statement made on 26 July 2017 with updates (4 pages) |
26 July 2017 | Secretary's details changed for Maria Damasiotis on 26 July 2017 (1 page) |
26 July 2017 | Secretary's details changed for Maria Damasiotis on 26 July 2017 (1 page) |
26 July 2017 | Confirmation statement made on 26 July 2017 with updates (4 pages) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 September 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
5 September 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 December 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-12-07
|
7 December 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-12-07
|
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 October 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Director's details changed for Christos Damasiotis on 17 August 2012 (2 pages) |
4 October 2013 | Director's details changed for Christos Damasiotis on 17 August 2012 (2 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (3 pages) |
3 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (3 pages) |
31 August 2012 | Secretary's details changed for Maria Damasiotis on 2 August 2012 (1 page) |
31 August 2012 | Secretary's details changed for Maria Damasiotis on 2 August 2012 (1 page) |
31 August 2012 | Secretary's details changed for Maria Damasiotis on 2 August 2012 (1 page) |
2 August 2012 | Registered office address changed from 8 Georgea Close Andover Hampshire SP10 2UF on 2 August 2012 (1 page) |
2 August 2012 | Registered office address changed from 8 Georgea Close Andover Hampshire SP10 2UF on 2 August 2012 (1 page) |
2 August 2012 | Registered office address changed from 8 Georgea Close Andover Hampshire SP10 2UF on 2 August 2012 (1 page) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
4 October 2011 | Director's details changed for Christos Damasiotis on 17 August 2011 (2 pages) |
4 October 2011 | Director's details changed for Christos Damasiotis on 17 August 2011 (2 pages) |
4 October 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (4 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
16 November 2010 | Director's details changed for Christos Damasiotis on 17 August 2010 (2 pages) |
16 November 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (4 pages) |
16 November 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (4 pages) |
16 November 2010 | Director's details changed for Christos Damasiotis on 17 August 2010 (2 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
28 September 2009 | Return made up to 17/08/09; full list of members (3 pages) |
28 September 2009 | Return made up to 17/08/09; full list of members (3 pages) |
3 March 2009 | Return made up to 17/08/08; full list of members (3 pages) |
3 March 2009 | Registered office changed on 03/03/2009 from 3 disserth view howey llandrindod wells LD1 5PJ (1 page) |
3 March 2009 | Registered office changed on 03/03/2009 from 3 disserth view howey llandrindod wells LD1 5PJ (1 page) |
3 March 2009 | Location of debenture register (1 page) |
3 March 2009 | Location of register of members (1 page) |
3 March 2009 | Location of register of members (1 page) |
3 March 2009 | Location of debenture register (1 page) |
3 March 2009 | Return made up to 17/08/08; full list of members (3 pages) |
2 March 2009 | Secretary's change of particulars / maria damasiotis / 01/02/2009 (1 page) |
2 March 2009 | Director's change of particulars / christos damasiotis / 01/02/2009 (1 page) |
2 March 2009 | Director's change of particulars / christos damasiotis / 01/02/2009 (1 page) |
2 March 2009 | Secretary's change of particulars / maria damasiotis / 01/02/2009 (1 page) |
24 February 2009 | Return made up to 17/08/07; full list of members (3 pages) |
24 February 2009 | Return made up to 17/08/07; full list of members (3 pages) |
23 February 2009 | Location of debenture register (1 page) |
23 February 2009 | Location of register of members (1 page) |
23 February 2009 | Location of register of members (1 page) |
23 February 2009 | Location of debenture register (1 page) |
31 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
31 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
7 April 2008 | Secretary's change of particulars / maria damasiotis / 03/04/2008 (1 page) |
7 April 2008 | Director's change of particulars / christos damasiotis / 03/04/2008 (1 page) |
7 April 2008 | Director's change of particulars / christos damasiotis / 03/04/2008 (1 page) |
7 April 2008 | Secretary's change of particulars / maria damasiotis / 03/04/2008 (1 page) |
10 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
10 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
15 August 2007 | Ad 07/08/07--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
15 August 2007 | Resolutions
|
15 August 2007 | Ad 07/08/07--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
15 August 2007 | Resolutions
|
24 March 2007 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
24 March 2007 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
17 August 2006 | Incorporation (17 pages) |
17 August 2006 | Secretary resigned (1 page) |
17 August 2006 | Secretary resigned (1 page) |
17 August 2006 | Incorporation (17 pages) |