London
SW1X 7JF
Secretary Name | Claire Bilgin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Carol Court 143 Auckland Road Upper Norwood London SE19 2RR |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2007(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Website | www.physkos.co.uk |
---|
Registered Address | 42 Brook Str 42 Brook Street Mayfair London W1K 5DB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £19,898 |
Cash | £87,079 |
Current Liabilities | £74,314 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 3 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 17 June 2024 (1 month, 3 weeks from now) |
18 October 2020 | Registered 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 2020 | Amended total exemption full accounts made up to 31 August 2019 (10 pages) |
20 July 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
29 May 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
14 February 2020 | Registered 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 2020 | Previous accounting period extended from 30 April 2019 to 31 August 2019 (1 page) |
5 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
29 April 2019 | Change of details for Emre Bilgin as a person with significant control on 29 April 2019 (2 pages) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
19 October 2018 | Notification of Aylin Kianni as a person with significant control on 5 June 2018 (2 pages) |
19 October 2018 | Notification of Inci Eksioglu as a person with significant control on 5 June 2018 (2 pages) |
5 June 2018 | Confirmation statement made on 5 June 2018 with updates (5 pages) |
30 May 2018 | Registered 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 2018 | Statement of capital following an allotment of shares on 29 May 2018
|
25 January 2018 | Confirmation statement made on 25 January 2018 with updates (4 pages) |
3 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
3 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
10 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
16 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
16 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
5 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
24 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
6 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
31 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2013 | Annual return made up to 2 April 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 2 April 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 2 April 2013 with a full list of shareholders
|
28 January 2013 | Total exemption full accounts made up to 30 April 2012 (11 pages) |
28 January 2013 | Total exemption full accounts made up to 30 April 2012 (11 pages) |
4 July 2012 | Director's details changed for Emre Bilgin on 2 January 2012 (2 pages) |
4 July 2012 | Director's details changed for Emre Bilgin on 2 January 2012 (2 pages) |
4 July 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (3 pages) |
4 July 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (3 pages) |
4 July 2012 | Director's details changed for Emre Bilgin on 2 January 2012 (2 pages) |
4 July 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (3 pages) |
2 February 2012 | Total exemption full accounts made up to 30 April 2011 (10 pages) |
2 February 2012 | Total exemption full accounts made up to 30 April 2011 (10 pages) |
7 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (3 pages) |
7 April 2011 | Director's details changed for Emre Bilgin on 1 October 2010 (2 pages) |
7 April 2011 | Director's details changed for Emre Bilgin on 1 October 2010 (2 pages) |
7 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (3 pages) |
7 April 2011 | Director's details changed for Emre Bilgin on 1 October 2010 (2 pages) |
7 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (3 pages) |
18 February 2011 | Termination of appointment of Claire Bilgin as a secretary (2 pages) |
18 February 2011 | Termination of appointment of Claire Bilgin as a secretary (2 pages) |
31 January 2011 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
31 January 2011 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
14 April 2010 | Director's details changed for Emre Bilgin on 1 October 2009 (2 pages) |
14 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Director's details changed for Emre Bilgin on 1 October 2009 (2 pages) |
14 April 2010 | Director's details changed for Emre Bilgin on 1 October 2009 (2 pages) |
14 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
30 November 2009 | Company name changed breeze holidays LIMITED\certificate issued on 30/11/09
|
30 November 2009 | Change of name notice (2 pages) |
30 November 2009 | Company name changed breeze holidays LIMITED\certificate issued on 30/11/09
|
30 November 2009 | Change of name notice (2 pages) |
26 November 2009 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
26 November 2009 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
21 April 2009 | Return made up to 02/04/09; full list of members (3 pages) |
21 April 2009 | Return made up to 02/04/09; full list of members (3 pages) |
19 September 2008 | Return made up to 02/04/08; full list of members (3 pages) |
19 September 2008 | Return made up to 02/04/08; full list of members (3 pages) |
16 July 2008 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
16 July 2008 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
5 June 2008 | Registered office changed on 05/06/2008 from 9 carol court 143 auckland rd london SE19 2RR (1 page) |
5 June 2008 | Registered office changed on 05/06/2008 from 9 carol court 143 auckland rd london SE19 2RR (1 page) |
15 May 2007 | Director's particulars changed (1 page) |
15 May 2007 | Secretary's particulars changed (1 page) |
15 May 2007 | Director's particulars changed (1 page) |
15 May 2007 | Secretary's particulars changed (1 page) |
11 May 2007 | Secretary's particulars changed (1 page) |
11 May 2007 | Secretary's particulars changed (1 page) |
11 May 2007 | Director's particulars changed (1 page) |
11 May 2007 | Director's particulars changed (1 page) |
3 April 2007 | Secretary resigned (1 page) |
3 April 2007 | Secretary resigned (1 page) |
2 April 2007 | Incorporation (16 pages) |
2 April 2007 | Incorporation (16 pages) |