London
SW11 3BY
Director Name | Mr Ioannis Kastritis |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | Greek |
Status | Current |
Appointed | 15 February 2008(same day as company formation) |
Role | Lawyer |
Country of Residence | Scotland |
Correspondence Address | Finlarig House Pier Road Killin Perthshire FK21 8TN Scotland |
Secretary Name | McLarens Co Sec Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 29 April 2008(2 months, 1 week after company formation) |
Appointment Duration | 16 years |
Correspondence Address | Penhurst House 352-356 Battersea Park Road London SW11 3BY |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2008(same day as company formation) |
Correspondence Address | 47/49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | McLarens Penhurst House 352 - 356 Battersea Park Road London SW11 3BY |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | St Mary's Park |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Dr Robert George Critchlow 50.00% Ordinary |
---|---|
50 at £1 | Ioannis Kastritis 50.00% Ordinary |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 14 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 28 February 2025 (10 months, 1 week from now) |
14 February 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
---|---|
14 February 2021 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
27 April 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
29 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
13 April 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
17 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
31 March 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
20 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
30 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
30 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
5 March 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
5 March 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
24 March 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
24 March 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
11 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
24 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
24 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
4 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
25 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
25 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
23 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-23
|
23 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-23
|
20 October 2013 | Director's details changed for Ioannis Kastritis on 30 August 2013 (2 pages) |
20 October 2013 | Director's details changed for Ioannis Kastritis on 30 August 2013 (2 pages) |
6 August 2013 | Secretary's details changed for Bmas Limited on 22 May 2013 (1 page) |
6 August 2013 | Secretary's details changed for Bmas Limited on 22 May 2013 (1 page) |
2 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
2 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
1 March 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
26 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
26 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
17 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
17 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
1 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
1 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
14 February 2011 | Secretary's details changed for Bmas Limited on 1 August 2010 (2 pages) |
14 February 2011 | Secretary's details changed for Bmas Limited on 1 August 2010 (2 pages) |
14 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Secretary's details changed for Bmas Limited on 1 August 2010 (2 pages) |
14 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
16 November 2010 | Director's details changed for Dr Robert George Critchlow on 15 November 2010 (2 pages) |
16 November 2010 | Director's details changed for Dr Robert George Critchlow on 15 November 2010 (2 pages) |
31 August 2010 | Registered office address changed from 5 Old School House the Lanterns Bridge Lane London SW11 3AD United Kingdom on 31 August 2010 (1 page) |
31 August 2010 | Registered office address changed from 5 Old School House the Lanterns Bridge Lane London SW11 3AD United Kingdom on 31 August 2010 (1 page) |
9 March 2010 | Director's details changed for Ioannis Kastritis on 1 October 2009 (2 pages) |
9 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Director's details changed for Ioannis Kastritis on 1 October 2009 (2 pages) |
9 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Director's details changed for Ioannis Kastritis on 1 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Dr Robert George Critchlow on 18 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Dr Robert George Critchlow on 18 December 2009 (2 pages) |
21 December 2009 | Secretary's details changed for Bmas Limited on 1 October 2009 (2 pages) |
21 December 2009 | Secretary's details changed for Bmas Limited on 1 October 2009 (2 pages) |
21 December 2009 | Secretary's details changed for Bmas Limited on 1 October 2009 (2 pages) |
9 December 2009 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
9 December 2009 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
14 November 2009 | Registered office address changed from 3 Old Garden House the Lanterns Bridge Lane London SW11 3AD on 14 November 2009 (1 page) |
14 November 2009 | Registered office address changed from 3 Old Garden House the Lanterns Bridge Lane London SW11 3AD on 14 November 2009 (1 page) |
16 March 2009 | Accounting reference date extended from 28/02/2009 to 31/07/2009 (1 page) |
16 March 2009 | Accounting reference date extended from 28/02/2009 to 31/07/2009 (1 page) |
10 March 2009 | Return made up to 15/02/09; full list of members (4 pages) |
10 March 2009 | Return made up to 15/02/09; full list of members (4 pages) |
9 March 2009 | Secretary's change of particulars / bmas LIMITED / 01/01/2009 (1 page) |
9 March 2009 | Secretary's change of particulars / bmas LIMITED / 01/01/2009 (1 page) |
7 May 2008 | Registered office changed on 07/05/2008 from c/O. Soares & co., 1A colin parade, edgware road colindale london NW9 6SG (1 page) |
7 May 2008 | Director appointed dr robert george critchlow (2 pages) |
7 May 2008 | Director appointed ioannis kastritis (2 pages) |
7 May 2008 | Registered office changed on 07/05/2008 from c/O. Soares & co., 1A colin parade, edgware road colindale london NW9 6SG (1 page) |
7 May 2008 | Director appointed ioannis kastritis (2 pages) |
7 May 2008 | Director appointed dr robert george critchlow (2 pages) |
30 April 2008 | Secretary appointed bmas LIMITED (2 pages) |
30 April 2008 | Secretary appointed bmas LIMITED (2 pages) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | Secretary resigned (1 page) |
18 February 2008 | Secretary resigned (1 page) |
15 February 2008 | Incorporation (18 pages) |
15 February 2008 | Incorporation (18 pages) |