108-110 Finchley Road
London
NW3 5JJ
Director Name | Mr Lambros Hadjiioannou |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2016(9 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ |
Director Name | Mr Yiannakis Theophani Christodoulou |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | 705 Sun Tower 7 Avenue Princess Alice 98000 Monaco |
Secretary Name | Mr Richard Vickery Short |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ |
Director Name | Mr Lambros Hadjiioannou |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2007(10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 06 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 363 Goswell Road London EC1V 7JL |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 4th Floor Charles House 108-110 Finchley Road London NW3 5JJ |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 25 August 2023 (8 months ago) |
---|---|
Next Return Due | 8 September 2024 (4 months, 2 weeks from now) |
29 January 2021 | Total exemption full accounts made up to 30 April 2020 (6 pages) |
---|---|
1 September 2020 | Confirmation statement made on 25 August 2020 with no updates (3 pages) |
3 February 2020 | Accounts for a dormant company made up to 30 April 2019 (5 pages) |
28 August 2019 | Confirmation statement made on 25 August 2019 with no updates (3 pages) |
4 February 2019 | Total exemption full accounts made up to 30 April 2018 (5 pages) |
11 September 2018 | Confirmation statement made on 25 August 2018 with no updates (3 pages) |
7 February 2018 | Accounts for a dormant company made up to 30 April 2017 (6 pages) |
25 August 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
25 August 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
25 January 2017 | Accounts for a dormant company made up to 30 April 2016 (6 pages) |
25 January 2017 | Accounts for a dormant company made up to 30 April 2016 (6 pages) |
25 August 2016 | Confirmation statement made on 25 August 2016 with updates (5 pages) |
25 August 2016 | Confirmation statement made on 25 August 2016 with updates (5 pages) |
7 March 2016 | Appointment of Mr Lambros Hadjiioannou as a director on 12 February 2016 (2 pages) |
7 March 2016 | Appointment of Mr Lambros Hadjiioannou as a director on 12 February 2016 (2 pages) |
19 January 2016 | Accounts for a dormant company made up to 30 April 2015 (5 pages) |
19 January 2016 | Accounts for a dormant company made up to 30 April 2015 (5 pages) |
5 October 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
9 February 2015 | Company name changed riverside management docklands LIMITED\certificate issued on 09/02/15
|
9 February 2015 | Company name changed riverside management docklands LIMITED\certificate issued on 09/02/15
|
6 February 2015 | Termination of appointment of Lambros Hadjiioannou as a director on 6 February 2015 (1 page) |
6 February 2015 | Termination of appointment of Richard Vickery Short as a secretary on 6 February 2015 (1 page) |
6 February 2015 | Termination of appointment of Yiannakis Theophani Christodoulou as a director on 6 February 2015 (1 page) |
6 February 2015 | Termination of appointment of Lambros Hadjiioannou as a director on 6 February 2015 (1 page) |
6 February 2015 | Appointment of Mr Christopher Christou as a director on 6 February 2015 (2 pages) |
6 February 2015 | Appointment of Mr Christopher Christou as a director on 6 February 2015 (2 pages) |
6 February 2015 | Termination of appointment of Lambros Hadjiioannou as a director on 6 February 2015 (1 page) |
6 February 2015 | Appointment of Mr Christopher Christou as a director on 6 February 2015 (2 pages) |
6 February 2015 | Termination of appointment of Richard Vickery Short as a secretary on 6 February 2015 (1 page) |
6 February 2015 | Termination of appointment of Yiannakis Theophani Christodoulou as a director on 6 February 2015 (1 page) |
6 February 2015 | Termination of appointment of Yiannakis Theophani Christodoulou as a director on 6 February 2015 (1 page) |
6 February 2015 | Termination of appointment of Richard Vickery Short as a secretary on 6 February 2015 (1 page) |
17 January 2015 | Accounts for a dormant company made up to 30 April 2014 (5 pages) |
17 January 2015 | Accounts for a dormant company made up to 30 April 2014 (5 pages) |
9 September 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
24 January 2014 | Accounts for a dormant company made up to 30 April 2013 (5 pages) |
24 January 2014 | Accounts for a dormant company made up to 30 April 2013 (5 pages) |
26 September 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
15 January 2013 | Accounts for a dormant company made up to 30 April 2012 (5 pages) |
15 January 2013 | Accounts for a dormant company made up to 30 April 2012 (5 pages) |
2 October 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Secretary's details changed for Mr Richard Vickery Short on 25 August 2012 (1 page) |
2 October 2012 | Secretary's details changed for Mr Richard Vickery Short on 25 August 2012 (1 page) |
2 October 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
31 January 2012 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
23 September 2011 | Registered office address changed from Langley House Park Road East Finchley London N2 8EX on 23 September 2011 (2 pages) |
23 September 2011 | Registered office address changed from Langley House Park Road East Finchley London N2 8EX on 23 September 2011 (2 pages) |
13 September 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (5 pages) |
13 September 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (5 pages) |
27 January 2011 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
27 January 2011 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
8 October 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (14 pages) |
8 October 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (14 pages) |
17 August 2010 | Secretary's details changed for Mr Richard Vickery Short on 3 August 2010 (3 pages) |
17 August 2010 | Secretary's details changed for Mr Richard Vickery Short on 3 August 2010 (3 pages) |
17 August 2010 | Secretary's details changed for Mr Richard Vickery Short on 3 August 2010 (3 pages) |
2 December 2009 | Director's details changed for Mr Lambros Hadjiioannou on 20 November 2009 (3 pages) |
2 December 2009 | Director's details changed for Mr Lambros Hadjiioannou on 20 November 2009 (3 pages) |
27 November 2009 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
27 November 2009 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
18 September 2009 | Return made up to 25/08/09; full list of members (3 pages) |
18 September 2009 | Return made up to 25/08/09; full list of members (3 pages) |
8 December 2008 | Director's change of particulars / yiannakis christodoulou / 11/11/2008 (1 page) |
8 December 2008 | Director's change of particulars / yiannakis christodoulou / 11/11/2008 (1 page) |
30 October 2008 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
30 October 2008 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
25 September 2008 | Return made up to 25/08/08; full list of members (5 pages) |
25 September 2008 | Return made up to 25/08/08; full list of members (5 pages) |
10 December 2007 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
10 December 2007 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
26 September 2007 | Accounting reference date shortened from 31/08/07 to 30/04/07 (1 page) |
26 September 2007 | Accounting reference date shortened from 31/08/07 to 30/04/07 (1 page) |
25 September 2007 | Return made up to 25/08/07; full list of members (5 pages) |
25 September 2007 | Return made up to 25/08/07; full list of members (5 pages) |
22 September 2007 | Director's particulars changed (1 page) |
22 September 2007 | Director's particulars changed (1 page) |
6 August 2007 | New director appointed (3 pages) |
6 August 2007 | New director appointed (3 pages) |
9 March 2007 | Resolutions
|
9 March 2007 | Resolutions
|
21 December 2006 | Director's particulars changed (1 page) |
21 December 2006 | Director's particulars changed (1 page) |
19 October 2006 | Director's particulars changed (1 page) |
19 October 2006 | Director's particulars changed (1 page) |
12 September 2006 | Registered office changed on 12/09/06 from: langley house, park road east finchley london N2 8EX (1 page) |
12 September 2006 | New director appointed (2 pages) |
12 September 2006 | Registered office changed on 12/09/06 from: langley house, park road east finchley london N2 8EX (1 page) |
12 September 2006 | New secretary appointed (3 pages) |
12 September 2006 | New director appointed (2 pages) |
12 September 2006 | New secretary appointed (3 pages) |
5 September 2006 | Secretary resigned (1 page) |
5 September 2006 | Director resigned (1 page) |
5 September 2006 | Director resigned (1 page) |
5 September 2006 | Registered office changed on 05/09/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
5 September 2006 | Secretary resigned (1 page) |
5 September 2006 | Registered office changed on 05/09/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
25 August 2006 | Incorporation (16 pages) |
25 August 2006 | Incorporation (16 pages) |