London
W1B 3HH
Director Name | Cunniffe & Pearson Corp (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2007(same day as company formation) |
Correspondence Address | 95 Wilton Road Suite 3 London SW1V 1BZ |
Secretary Name | Steinberg & Partners Business Consulting Corp (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2007(same day as company formation) |
Correspondence Address | Suite 3 95 Wilton Road London SW1V 1BZ |
Website | financial-counseling-services.co |
---|
Registered Address | 3rd Floor 207 Regent Street London W1B 3HH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
75k at £1 | Nikolaos Bakoloukas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £75,000 |
Cash | £60,649 |
Current Liabilities | £28,074 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 1 week from now) |
18 September 2023 | Total exemption full accounts made up to 31 December 2022 (4 pages) |
---|---|
22 May 2023 | Confirmation statement made on 22 May 2023 with no updates (3 pages) |
21 September 2022 | Total exemption full accounts made up to 31 December 2021 (4 pages) |
9 June 2022 | Confirmation statement made on 9 June 2022 with no updates (3 pages) |
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (4 pages) |
18 June 2021 | Confirmation statement made on 18 June 2021 with no updates (3 pages) |
29 March 2021 | Registered office address changed from 309 Office 204 Baker Street London Greater London EN1 3JY to 3rd Floor 207 Regent Street London W1B 3HH on 29 March 2021 (1 page) |
15 January 2021 | Total exemption full accounts made up to 31 December 2019 (4 pages) |
16 September 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
14 October 2019 | Total exemption full accounts made up to 31 December 2018 (4 pages) |
20 June 2019 | Confirmation statement made on 20 June 2019 with updates (3 pages) |
11 April 2019 | Confirmation statement made on 7 April 2019 with no updates (3 pages) |
25 October 2018 | Director's details changed for Nikolaos Bakoloukas on 25 October 2018 (2 pages) |
6 September 2018 | Total exemption full accounts made up to 31 December 2017 (4 pages) |
9 April 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
17 January 2018 | Amended total exemption full accounts made up to 31 December 2016 (4 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
7 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
1 October 2016 | Registered office address changed from Office 102 155 Minories London City of London EC3N 1AD to 309 Office 204 Baker Street London Greater London EN1 3JY on 1 October 2016 (2 pages) |
1 October 2016 | Registered office address changed from Office 102 155 Minories London City of London EC3N 1AD to 309 Office 204 Baker Street London Greater London EN1 3JY on 1 October 2016 (2 pages) |
15 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
15 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
8 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
8 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
2 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
10 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (3 pages) |
10 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (3 pages) |
10 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (3 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
6 June 2012 | Second filing of AR01 previously delivered to Companies House made up to 7 April 2012 (16 pages) |
6 June 2012 | Second filing of AR01 previously delivered to Companies House made up to 7 April 2012 (16 pages) |
6 June 2012 | Second filing of AR01 previously delivered to Companies House made up to 7 April 2012 (16 pages) |
13 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders
|
13 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders
|
13 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders
|
5 December 2011 | Memorandum and Articles of Association (35 pages) |
5 December 2011 | Memorandum and Articles of Association (35 pages) |
27 September 2011 | Statement of capital following an allotment of shares on 31 December 2010
|
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
27 September 2011 | Memorandum and Articles of Association (35 pages) |
27 September 2011 | Memorandum and Articles of Association (35 pages) |
27 September 2011 | Resolutions
|
27 September 2011 | Resolutions
|
27 September 2011 | Statement of capital following an allotment of shares on 31 December 2010
|
5 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (3 pages) |
5 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (3 pages) |
5 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (3 pages) |
2 October 2010 | Amended accounts made up to 31 December 2009 (4 pages) |
2 October 2010 | Amended accounts made up to 31 December 2009 (4 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
24 August 2010 | Termination of appointment of Steinberg & Partners Business Consulting Corp as a secretary (1 page) |
24 August 2010 | Termination of appointment of Steinberg & Partners Business Consulting Corp as a secretary (1 page) |
6 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Secretary's details changed for Steinberg & Partners Business Consulting Corp on 2 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Nikolaos Bakoloukas on 2 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Nikolaos Bakoloukas on 2 October 2009 (2 pages) |
6 May 2010 | Secretary's details changed for Steinberg & Partners Business Consulting Corp on 2 October 2009 (2 pages) |
6 May 2010 | Secretary's details changed for Steinberg & Partners Business Consulting Corp on 2 October 2009 (2 pages) |
6 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Director's details changed for Nikolaos Bakoloukas on 2 October 2009 (2 pages) |
11 March 2010 | Registered office address changed from , 95 Wilton Road, Suite 3, London, SW1V 1BZ on 11 March 2010 (2 pages) |
11 March 2010 | Registered office address changed from , 95 Wilton Road, Suite 3, London, SW1V 1BZ on 11 March 2010 (2 pages) |
17 June 2009 | Amended accounts made up to 31 December 2008 (4 pages) |
17 June 2009 | Amended accounts made up to 31 December 2008 (4 pages) |
20 May 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
20 May 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
13 May 2009 | Return made up to 07/04/09; full list of members (3 pages) |
13 May 2009 | Return made up to 07/04/09; full list of members (3 pages) |
17 March 2009 | Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page) |
17 March 2009 | Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page) |
8 April 2008 | Director appointed nikolaos bakoloukas (1 page) |
8 April 2008 | Director appointed nikolaos bakoloukas (1 page) |
8 April 2008 | Return made up to 07/04/08; full list of members (3 pages) |
8 April 2008 | Return made up to 07/04/08; full list of members (3 pages) |
7 April 2008 | Appointment terminated director cunniffe & pearson corp (1 page) |
7 April 2008 | Appointment terminated director cunniffe & pearson corp (1 page) |
20 July 2007 | Incorporation (14 pages) |
20 July 2007 | Incorporation (14 pages) |