Convent Gardes
London
WC2H 9JQ
Director Name | Mr Paul Kythreotis |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 November 2011) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | Sutherland House 2nd Floor 3 Lloyd's Avenue London EC3N 3DS |
Director Name | Ms Antonia Milordi |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 16 November 2011(4 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 02 July 2012) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | 80-83 Long Lane London EC1A 9ET |
Director Name | Mr Daniel Skordis |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2011(4 years after company formation) |
Appointment Duration | Resigned same day (resigned 16 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80-83 Long Lane London EC1A 9ET |
Director Name | Mrs Irene Polyviou Andronikou |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 02 July 2012(4 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 01 June 2013) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | 80-83 Long Lane London EC1A 9ET |
Director Name | Ms Chloe Stephani |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 01 June 2013(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 March 2015) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | Warnford Court 29 Throgmorton Street London EC2N 2AT |
Director Name | Ms Karen Cecelia Kilworth |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2015(7 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80-83 Long Lane London EC1A 9ET |
Director Name | Mr Jeffrey Edward Brown |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80-83 Long Lane London EC1A 9ET |
Director Name | Bulldog Nominee Directors UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2007(same day as company formation) |
Correspondence Address | Sutherland House 2nd Floor 3 Lloyd's Avenue London EC3N 3DS |
Secretary Name | Bulldog Nominee Secretaries UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2007(same day as company formation) |
Correspondence Address | Sutherland House 2nd Floor 3 Lloyd's Avenue London EC3N 3DS |
Director Name | Fidemont International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2008(1 year after company formation) |
Appointment Duration | 11 months (resigned 30 September 2009) |
Correspondence Address | Craigmuir Chambers PO Box 71 Road Town Tortola British Virgin Islands |
Director Name | Four Points Corporate Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2011(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 March 2015) |
Correspondence Address | 80-83 Long Lane London EC1A 9ET |
Secretary Name | Four Points Corporate Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2012(4 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 25 March 2015) |
Correspondence Address | 80-83 Long Lane London EC1A 9ET |
Website | 7a7.co |
---|---|
Email address | [email protected] |
Registered Address | 80-83 Long Lane London EC1A 9ET |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Carlyotte Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£330 |
Cash | £74 |
Current Liabilities | £23,199 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 3 April 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 17 April 2025 (11 months, 3 weeks from now) |
4 April 2024 | Confirmation statement made on 3 April 2024 with updates (4 pages) |
---|---|
20 March 2024 | Micro company accounts made up to 31 December 2023 (3 pages) |
11 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
2 May 2023 | Confirmation statement made on 3 April 2023 with no updates (3 pages) |
26 August 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
3 May 2022 | Confirmation statement made on 2 May 2022 with no updates (3 pages) |
24 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
11 May 2021 | Confirmation statement made on 6 May 2021 with no updates (3 pages) |
10 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
9 May 2020 | Confirmation statement made on 6 May 2020 with no updates (3 pages) |
16 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
10 May 2019 | Confirmation statement made on 6 May 2019 with no updates (3 pages) |
30 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
25 May 2018 | Notification of a person with significant control statement (2 pages) |
25 May 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
25 May 2018 | Cessation of Mathew Peter Hart as a person with significant control on 25 May 2018 (1 page) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
21 July 2017 | Confirmation statement made on 13 May 2017 with updates (4 pages) |
21 July 2017 | Confirmation statement made on 13 May 2017 with updates (4 pages) |
6 July 2017 | Notification of Mathew Peter Hart as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Mathew Peter Hart as a person with significant control on 6 April 2016 (2 pages) |
21 April 2017 | Termination of appointment of Jeffrey Edward Brown as a director on 1 April 2017 (1 page) |
21 April 2017 | Termination of appointment of Jeffrey Edward Brown as a director on 1 April 2017 (1 page) |
21 April 2017 | Appointment of Mr Gregory Denver Morgan as a director on 1 April 2017 (2 pages) |
21 April 2017 | Appointment of Mr Gregory Denver Morgan as a director on 1 April 2017 (2 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
9 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
7 January 2016 | Termination of appointment of Karen Cecelia Kilworth as a director on 1 January 2016 (1 page) |
7 January 2016 | Appointment of Mr. Jeffrey Edward Brown as a director on 1 January 2016 (2 pages) |
7 January 2016 | Appointment of Mr. Jeffrey Edward Brown as a director on 1 January 2016 (2 pages) |
7 January 2016 | Termination of appointment of Karen Cecelia Kilworth as a director on 1 January 2016 (1 page) |
27 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
15 April 2015 | Termination of appointment of Chloe Stephani as a director on 24 March 2015 (1 page) |
15 April 2015 | Termination of appointment of Chloe Stephani as a director on 24 March 2015 (1 page) |
25 March 2015 | Termination of appointment of Four Points Corporate Ltd as a secretary on 25 March 2015 (1 page) |
25 March 2015 | Appointment of Ms Karen Cecelia Kilworth as a director on 25 March 2015 (2 pages) |
25 March 2015 | Appointment of Ms Karen Cecelia Kilworth as a director on 25 March 2015 (2 pages) |
25 March 2015 | Appointment of Ms Karen Cecelia Kilworth as a director on 24 March 2015 (2 pages) |
25 March 2015 | Termination of appointment of Karen Cecelia Kilworth as a director on 25 March 2015 (1 page) |
25 March 2015 | Termination of appointment of Four Points Corporate Ltd as a director on 25 March 2015 (1 page) |
25 March 2015 | Appointment of Ms Karen Cecelia Kilworth as a director on 24 March 2015 (2 pages) |
25 March 2015 | Termination of appointment of Karen Cecelia Kilworth as a director on 25 March 2015 (1 page) |
25 March 2015 | Termination of appointment of Four Points Corporate Ltd as a secretary on 25 March 2015 (1 page) |
25 March 2015 | Termination of appointment of Four Points Corporate Ltd as a director on 25 March 2015 (1 page) |
23 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
25 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
30 September 2013 | Termination of appointment of Irene Andronikou as a director (1 page) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Termination of appointment of Irene Andronikou as a director (1 page) |
17 September 2013 | Appointment of Ms Chloe Stephani as a director (2 pages) |
17 September 2013 | Appointment of Ms Chloe Stephani as a director (2 pages) |
22 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (4 pages) |
22 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (4 pages) |
1 November 2012 | Company name changed four points investment LIMITED\certificate issued on 01/11/12
|
1 November 2012 | Company name changed four points investment LIMITED\certificate issued on 01/11/12
|
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
23 August 2012 | Termination of appointment of Antonia Milordi as a director (1 page) |
23 August 2012 | Termination of appointment of Antonia Milordi as a director (1 page) |
23 August 2012 | Appointment of Mrs Irene Polyviou Andronikou as a director (2 pages) |
23 August 2012 | Appointment of Mrs Irene Polyviou Andronikou as a director (2 pages) |
28 March 2012 | Appointment of Four Points Corporate Ltd as a secretary (2 pages) |
28 March 2012 | Appointment of Four Points Corporate Ltd as a secretary (2 pages) |
5 December 2011 | Appointment of Mr Daniel Skordis as a director (2 pages) |
5 December 2011 | Termination of appointment of Daniel Skordis as a director (1 page) |
5 December 2011 | Termination of appointment of Daniel Skordis as a director (1 page) |
5 December 2011 | Appointment of Mr Daniel Skordis as a director (2 pages) |
2 December 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (4 pages) |
2 December 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (4 pages) |
2 December 2011 | Director's details changed for Ms Antonia Mylordi on 16 November 2011 (2 pages) |
2 December 2011 | Termination of appointment of Bulldog Nominee Secretaries Uk Limited as a secretary (1 page) |
2 December 2011 | Director's details changed for Bulldog Nominee Directors Uk Limited on 26 October 2011 (2 pages) |
2 December 2011 | Appointment of Four Points Corporate Ltd as a director (2 pages) |
2 December 2011 | Director's details changed for Bulldog Nominee Directors Uk Limited on 26 October 2011 (2 pages) |
2 December 2011 | Termination of appointment of Bulldog Nominee Secretaries Uk Limited as a secretary (1 page) |
2 December 2011 | Appointment of Four Points Corporate Ltd as a director (2 pages) |
2 December 2011 | Termination of appointment of Bulldog Nominee Directors Uk Limited as a director (1 page) |
2 December 2011 | Secretary's details changed for Bulldog Nominee Secretaries Uk Limited on 26 October 2011 (2 pages) |
2 December 2011 | Termination of appointment of Bulldog Nominee Directors Uk Limited as a director (1 page) |
2 December 2011 | Director's details changed for Ms Antonia Mylordi on 16 November 2011 (2 pages) |
2 December 2011 | Secretary's details changed for Bulldog Nominee Secretaries Uk Limited on 26 October 2011 (2 pages) |
1 December 2011 | Registered office address changed from Sutherland House 2Nd Floor 3 Lloyd's Avenue London EC3N 3DS United Kingdom on 1 December 2011 (1 page) |
1 December 2011 | Registered office address changed from Sutherland House 2Nd Floor 3 Lloyd's Avenue London EC3N 3DS United Kingdom on 1 December 2011 (1 page) |
1 December 2011 | Registered office address changed from Sutherland House 2Nd Floor 3 Lloyd's Avenue London EC3N 3DS United Kingdom on 1 December 2011 (1 page) |
16 November 2011 | Termination of appointment of Paul Kythreotis as a director (1 page) |
16 November 2011 | Appointment of Ms Antonia Mylordi as a director (2 pages) |
16 November 2011 | Appointment of Ms Antonia Mylordi as a director (2 pages) |
16 November 2011 | Termination of appointment of Paul Kythreotis as a director (1 page) |
20 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
15 November 2010 | Registered office address changed from 4Th Floor 41 Trinity Square London EC3N 4DJ on 15 November 2010 (1 page) |
15 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (4 pages) |
15 November 2010 | Secretary's details changed for Bbl Nominee Secretaries Uk Limited on 16 August 2010 (1 page) |
15 November 2010 | Director's details changed for Bbl Nominee Directors Uk Limited on 16 August 2010 (1 page) |
15 November 2010 | Director's details changed for Bbl Nominee Directors Uk Limited on 16 August 2010 (1 page) |
15 November 2010 | Secretary's details changed for Bbl Nominee Secretaries Uk Limited on 16 August 2010 (1 page) |
15 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (4 pages) |
15 November 2010 | Registered office address changed from 4Th Floor 41 Trinity Square London EC3N 4DJ on 15 November 2010 (1 page) |
11 November 2010 | Amended accounts made up to 31 December 2009 (7 pages) |
11 November 2010 | Amended accounts made up to 31 December 2009 (7 pages) |
8 November 2010 | Appointment of Mr Paul Kythreotis as a director (2 pages) |
8 November 2010 | Appointment of Mr Paul Kythreotis as a director (2 pages) |
17 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
17 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
20 November 2009 | Director's details changed for Bbl Nominee Directors Uk Limited on 25 October 2009 (2 pages) |
20 November 2009 | Secretary's details changed for Bbl Nominee Secretaries Uk Limited on 25 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Bbl Nominee Directors Uk Limited on 25 October 2009 (2 pages) |
20 November 2009 | Secretary's details changed for Bbl Nominee Secretaries Uk Limited on 25 October 2009 (2 pages) |
20 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (4 pages) |
20 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (4 pages) |
1 October 2009 | Appointment terminated director fidemont international LIMITED (1 page) |
1 October 2009 | Appointment terminated director fidemont international LIMITED (1 page) |
24 August 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
24 August 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
9 December 2008 | Return made up to 25/10/08; full list of members (3 pages) |
9 December 2008 | Return made up to 25/10/08; full list of members (3 pages) |
31 October 2008 | Director appointed fidemont international LIMITED (1 page) |
31 October 2008 | Director appointed fidemont international LIMITED (1 page) |
6 August 2008 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
6 August 2008 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
25 October 2007 | Incorporation (12 pages) |
25 October 2007 | Incorporation (12 pages) |