London
N8 8TD
Director Name | Mr Athanasius Constantine Johannes Calliafas |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2007(same day as company formation) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Manor Park Richmond Surrey TW9 1XZ |
Secretary Name | Mr Christos Christou |
---|---|
Status | Resigned |
Appointed | 10 July 2012(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 December 2015) |
Role | Company Director |
Correspondence Address | 20 Tolmers Avenue Cuffley Hertfordshire EN6 4QA |
Director Name | Delaware (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2007(same day as company formation) |
Correspondence Address | Trym Lodge 1 Henbury Road, Westbury-On-Trym Bristol Avon BS9 3HQ |
Director Name | Saville Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2007(same day as company formation) |
Correspondence Address | Oliaji Trade Centre Francis Rachel Street PO Box 1312 Victoria Mahe Seychelles |
Secretary Name | Delaware (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2007(same day as company formation) |
Correspondence Address | Trym Lodge 1 Henbury Road, Westbury-On-Trym Bristol Avon BS9 3HQ |
Secretary Name | Delaware Management Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2007(same day as company formation) |
Correspondence Address | 10 Saville Court Saville Place Clifton Bristol BS8 4EJ |
Director Name | Saville Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2010(2 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 29 October 2010) |
Correspondence Address | Second Floor, Capital City Independance Avenue P.O. Box 1312 Victoria Mahe Seychelles |
Secretary Name | Saville Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2010(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 July 2012) |
Correspondence Address | 10 Saville Court Saville Place Clifton Bristol BS8 4EJ |
Registered Address | 42 Park Road London N8 8TD |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Crouch End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Mr Demosthenis Chrysanthou 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£960,882 |
Cash | £127 |
Current Liabilities | £2,961,010 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 2 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 16 November 2024 (6 months, 4 weeks from now) |
22 September 2023 | Unaudited abridged accounts made up to 31 December 2022 (9 pages) |
---|---|
14 November 2022 | Confirmation statement made on 2 November 2022 with no updates (3 pages) |
30 September 2022 | Unaudited abridged accounts made up to 31 December 2021 (9 pages) |
2 November 2021 | Confirmation statement made on 2 November 2021 with no updates (3 pages) |
30 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (9 pages) |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
3 November 2020 | Confirmation statement made on 2 November 2020 with no updates (3 pages) |
6 November 2019 | Confirmation statement made on 2 November 2019 with no updates (3 pages) |
27 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (9 pages) |
7 November 2018 | Confirmation statement made on 2 November 2018 with no updates (3 pages) |
7 November 2018 | Director's details changed for Ms Evie Olivia Demosthenous on 1 November 2018 (2 pages) |
29 August 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
2 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
28 June 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
28 June 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
15 December 2016 | Termination of appointment of Christos Christou as a secretary on 15 December 2015 (1 page) |
15 December 2016 | Termination of appointment of Christos Christou as a secretary on 15 December 2015 (1 page) |
7 November 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
10 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
13 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
13 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
14 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
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) |
11 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
2 October 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
2 October 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
6 January 2013 | Accounts for a small company made up to 31 December 2011 (6 pages) |
6 January 2013 | Accounts for a small company made up to 31 December 2011 (6 pages) |
14 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (4 pages) |
14 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (4 pages) |
14 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Termination of appointment of Saville Company Secretaries Limited as a secretary (1 page) |
18 July 2012 | Appointment of Mr Christos Christou as a secretary (2 pages) |
18 July 2012 | Registered office address changed from 10 Saville Court Saville Place Clifton Bristol BS8 4EJ on 18 July 2012 (1 page) |
18 July 2012 | Appointment of Mr Christos Christou as a secretary (2 pages) |
18 July 2012 | Termination of appointment of Saville Company Secretaries Limited as a secretary (1 page) |
18 July 2012 | Registered office address changed from 10 Saville Court Saville Place Clifton Bristol BS8 4EJ on 18 July 2012 (1 page) |
3 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (4 pages) |
3 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (4 pages) |
3 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
5 October 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
2 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (4 pages) |
2 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (4 pages) |
2 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (4 pages) |
29 October 2010 | Termination of appointment of Saville Directors Limited as a director (1 page) |
29 October 2010 | Termination of appointment of Saville Directors Limited as a director (1 page) |
28 October 2010 | Appointment of Miss Evie Olivia Demosthenous as a director (2 pages) |
28 October 2010 | Appointment of Miss Evie Olivia Demosthenous as a director (2 pages) |
27 October 2010 | Termination of appointment of Athanasius Calliafas as a director (1 page) |
27 October 2010 | Termination of appointment of Delaware Management Company Limited as a secretary (1 page) |
27 October 2010 | Termination of appointment of Athanasius Calliafas as a director (1 page) |
27 October 2010 | Appointment of Saville Company Secretaries Limited as a secretary (2 pages) |
27 October 2010 | Appointment of Saville Company Secretaries Limited as a secretary (2 pages) |
27 October 2010 | Termination of appointment of Delaware Management Company Limited as a secretary (1 page) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
1 October 2010 | Termination of appointment of Saville Directors Limited as a director (1 page) |
1 October 2010 | Appointment of Saville Directors Limited as a director (2 pages) |
1 October 2010 | Appointment of Saville Directors Limited as a director (2 pages) |
1 October 2010 | Termination of appointment of Saville Directors Limited as a director (1 page) |
19 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
18 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
18 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
25 March 2009 | Return made up to 17/03/09; full list of members (3 pages) |
25 March 2009 | Return made up to 17/03/09; full list of members (3 pages) |
28 October 2008 | Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page) |
28 October 2008 | Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page) |
19 March 2008 | Return made up to 17/03/08; full list of members (3 pages) |
19 March 2008 | Director appointed mr athanasius constantine johannes calliafas (1 page) |
19 March 2008 | Secretary's change of particulars / delaware management company LIMITED / 23/11/2007 (1 page) |
19 March 2008 | Director appointed mr athanasius constantine johannes calliafas (1 page) |
19 March 2008 | Secretary's change of particulars / delaware management company LIMITED / 23/11/2007 (1 page) |
19 March 2008 | Return made up to 17/03/08; full list of members (3 pages) |
28 November 2007 | New secretary appointed (2 pages) |
28 November 2007 | New director appointed (2 pages) |
28 November 2007 | Director resigned (1 page) |
28 November 2007 | Secretary resigned (1 page) |
28 November 2007 | New director appointed (2 pages) |
28 November 2007 | Director resigned (1 page) |
28 November 2007 | Secretary resigned (1 page) |
28 November 2007 | New secretary appointed (2 pages) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | Registered office changed on 27/11/07 from: 11 saville court, saville place clifton bristol BS8 4EJ (1 page) |
27 November 2007 | Registered office changed on 27/11/07 from: 11 saville court, saville place clifton bristol BS8 4EJ (1 page) |
27 November 2007 | New director appointed (1 page) |
27 November 2007 | Return made up to 27/11/07; full list of members (2 pages) |
27 November 2007 | Secretary resigned (1 page) |
27 November 2007 | New secretary appointed (1 page) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | Return made up to 27/11/07; full list of members (2 pages) |
27 November 2007 | Secretary resigned (1 page) |
27 November 2007 | New secretary appointed (1 page) |
27 November 2007 | New director appointed (1 page) |
23 November 2007 | Incorporation (17 pages) |
23 November 2007 | Incorporation (17 pages) |