Company NamePhyskos Ltd
DirectorEmre Bilgin
Company StatusActive
Company Number06199774
CategoryPrivate Limited Company
Incorporation Date2 April 2007(17 years ago)
Previous NameBreeze Holidays Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameEmre Bilgin
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2007(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address64 Knightsbridge
London
SW1X 7JF
Secretary NameClaire Bilgin
NationalityBritish
StatusResigned
Appointed02 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address9 Carol Court 143 Auckland Road
Upper Norwood
London
SE19 2RR
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed02 April 2007(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Contact

Websitewww.physkos.co.uk

Location

Registered Address42 Brook Str 42 Brook Street
Mayfair
London
W1K 5DB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2013
Net Worth£19,898
Cash£87,079
Current Liabilities£74,314

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return3 June 2023 (10 months, 3 weeks ago)
Next Return Due17 June 2024 (1 month, 3 weeks from now)

Filing History

18 October 2020Registered office address changed from 2 Eaton Gate 2 Eaton Gate London SW1W 9BJ England to 2 Eaton Gate Pss London London SW1W 9BJ on 18 October 2020 (1 page)
28 July 2020Amended total exemption full accounts made up to 31 August 2019 (10 pages)
20 July 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
29 May 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
14 February 2020Registered office address changed from Dashwood House Price Bailey 7th Floor, 69 Old Broad Street London EC2M 1QS England to 2 Eaton Gate 2 Eaton Gate London SW1W 9BJ on 14 February 2020 (1 page)
8 January 2020Previous accounting period extended from 30 April 2019 to 31 August 2019 (1 page)
5 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
29 April 2019Change of details for Emre Bilgin as a person with significant control on 29 April 2019 (2 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (11 pages)
19 October 2018Notification of Aylin Kianni as a person with significant control on 5 June 2018 (2 pages)
19 October 2018Notification of Inci Eksioglu as a person with significant control on 5 June 2018 (2 pages)
5 June 2018Confirmation statement made on 5 June 2018 with updates (5 pages)
30 May 2018Registered office address changed from Ramsay House 18 Vera Avenue Grange Park London N21 1RA to Dashwood House Price Bailey 7th Floor, 69 Old Broad Street London EC2M 1QS on 30 May 2018 (1 page)
29 May 2018Statement of capital following an allotment of shares on 29 May 2018
  • GBP 1
(3 pages)
25 January 2018Confirmation statement made on 25 January 2018 with updates (4 pages)
3 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
3 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
10 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
16 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
16 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
5 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(3 pages)
5 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
24 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(3 pages)
24 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(3 pages)
24 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(3 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
6 August 2014Compulsory strike-off action has been discontinued (1 page)
6 August 2014Compulsory strike-off action has been discontinued (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
4 August 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(3 pages)
4 August 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(3 pages)
4 August 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
31 July 2013Compulsory strike-off action has been discontinued (1 page)
31 July 2013Compulsory strike-off action has been discontinued (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
29 July 2013Annual return made up to 2 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(3 pages)
29 July 2013Annual return made up to 2 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(3 pages)
29 July 2013Annual return made up to 2 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(3 pages)
28 January 2013Total exemption full accounts made up to 30 April 2012 (11 pages)
28 January 2013Total exemption full accounts made up to 30 April 2012 (11 pages)
4 July 2012Director's details changed for Emre Bilgin on 2 January 2012 (2 pages)
4 July 2012Director's details changed for Emre Bilgin on 2 January 2012 (2 pages)
4 July 2012Annual return made up to 2 April 2012 with a full list of shareholders (3 pages)
4 July 2012Annual return made up to 2 April 2012 with a full list of shareholders (3 pages)
4 July 2012Director's details changed for Emre Bilgin on 2 January 2012 (2 pages)
4 July 2012Annual return made up to 2 April 2012 with a full list of shareholders (3 pages)
2 February 2012Total exemption full accounts made up to 30 April 2011 (10 pages)
2 February 2012Total exemption full accounts made up to 30 April 2011 (10 pages)
7 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (3 pages)
7 April 2011Director's details changed for Emre Bilgin on 1 October 2010 (2 pages)
7 April 2011Director's details changed for Emre Bilgin on 1 October 2010 (2 pages)
7 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (3 pages)
7 April 2011Director's details changed for Emre Bilgin on 1 October 2010 (2 pages)
7 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (3 pages)
18 February 2011Termination of appointment of Claire Bilgin as a secretary (2 pages)
18 February 2011Termination of appointment of Claire Bilgin as a secretary (2 pages)
31 January 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
31 January 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
14 April 2010Director's details changed for Emre Bilgin on 1 October 2009 (2 pages)
14 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Emre Bilgin on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Emre Bilgin on 1 October 2009 (2 pages)
14 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
30 November 2009Company name changed breeze holidays LIMITED\certificate issued on 30/11/09
  • RES15 ‐ Change company name resolution on 2009-11-19
(2 pages)
30 November 2009Change of name notice (2 pages)
30 November 2009Company name changed breeze holidays LIMITED\certificate issued on 30/11/09
  • RES15 ‐ Change company name resolution on 2009-11-19
(2 pages)
30 November 2009Change of name notice (2 pages)
26 November 2009Total exemption full accounts made up to 30 April 2009 (9 pages)
26 November 2009Total exemption full accounts made up to 30 April 2009 (9 pages)
21 April 2009Return made up to 02/04/09; full list of members (3 pages)
21 April 2009Return made up to 02/04/09; full list of members (3 pages)
19 September 2008Return made up to 02/04/08; full list of members (3 pages)
19 September 2008Return made up to 02/04/08; full list of members (3 pages)
16 July 2008Total exemption full accounts made up to 30 April 2008 (9 pages)
16 July 2008Total exemption full accounts made up to 30 April 2008 (9 pages)
5 June 2008Registered office changed on 05/06/2008 from 9 carol court 143 auckland rd london SE19 2RR (1 page)
5 June 2008Registered office changed on 05/06/2008 from 9 carol court 143 auckland rd london SE19 2RR (1 page)
15 May 2007Director's particulars changed (1 page)
15 May 2007Secretary's particulars changed (1 page)
15 May 2007Director's particulars changed (1 page)
15 May 2007Secretary's particulars changed (1 page)
11 May 2007Secretary's particulars changed (1 page)
11 May 2007Secretary's particulars changed (1 page)
11 May 2007Director's particulars changed (1 page)
11 May 2007Director's particulars changed (1 page)
3 April 2007Secretary resigned (1 page)
3 April 2007Secretary resigned (1 page)
2 April 2007Incorporation (16 pages)
2 April 2007Incorporation (16 pages)