Woldingham
Caterham
Surrey
CR3 7BG
Secretary Name | Ms Susan Jane Arkoulis |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Wold Southfields Road Woldingham Caterham Surrey CR3 7BG |
Director Name | Mr Carlo Borzio |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 28 August 2020(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 56a Mirabel Road Fulham London SW6 7EH |
Director Name | Mr Steven Anthony Archer |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2008(same day as company formation) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Flat 56 Mirabel Road Fulham London SW6 7EH |
Director Name | Mr James Constantine Arkoulis |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2011(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 28 October 2016) |
Role | Interior Designer |
Country of Residence | England |
Correspondence Address | Little Wold Southfields Road Woldingham Surrey CR3 7BG |
Director Name | Mr Henry John Otter Carless |
---|---|
Date of Birth | December 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2016(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 August 2020) |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | 56a Mirabel Road Mirabel Road Fulham London SW6 7EH |
Secretary Name | Mrs Susan Arkoulis |
---|---|
Status | Resigned |
Appointed | 28 October 2016(8 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 28 October 2016) |
Role | Company Director |
Correspondence Address | Little Wold Southfields Road Woldingham Caterham Surrey CR3 7BG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 56b Mirabel Road Mirabel Road London SW6 7EH |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Fulham Broadway |
Built Up Area | Greater London |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 25 March 2025 (10 months, 3 weeks from now) |
14 October 2020 | Termination of appointment of Henry John Otter Carless as a director on 28 August 2020 (1 page) |
---|---|
14 October 2020 | Appointment of Mr Carlo Borzio as a director on 28 August 2020 (2 pages) |
14 October 2020 | Director's details changed for Mr Carlo Borzio on 28 August 2020 (2 pages) |
24 June 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
11 March 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
10 July 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
12 March 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
10 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
12 March 2018 | Confirmation statement made on 11 March 2018 with no updates (3 pages) |
3 July 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
3 July 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
24 March 2017 | Termination of appointment of Susan Arkoulis as a secretary on 28 October 2016 (1 page) |
24 March 2017 | Termination of appointment of Susan Arkoulis as a secretary on 28 October 2016 (1 page) |
23 March 2017 | Confirmation statement made on 11 March 2017 with updates (4 pages) |
23 March 2017 | Confirmation statement made on 11 March 2017 with updates (4 pages) |
22 March 2017 | Appointment of Mrs Susan Arkoulis as a secretary on 28 October 2016 (2 pages) |
22 March 2017 | Appointment of Mrs Susan Arkoulis as a secretary on 28 October 2016 (2 pages) |
23 November 2016 | Appointment of Mr Henry John Otter Carless as a director on 28 October 2016 (2 pages) |
23 November 2016 | Appointment of Mr Henry John Otter Carless as a director on 28 October 2016 (2 pages) |
8 November 2016 | Termination of appointment of James Constantine Arkoulis as a director on 28 October 2016 (1 page) |
8 November 2016 | Termination of appointment of James Constantine Arkoulis as a director on 28 October 2016 (1 page) |
13 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 March 2016 | Annual return made up to 11 March 2016 no member list (3 pages) |
14 March 2016 | Annual return made up to 11 March 2016 no member list (3 pages) |
12 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 April 2015 | Annual return made up to 11 March 2015 no member list (4 pages) |
7 April 2015 | Annual return made up to 11 March 2015 no member list (4 pages) |
29 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
29 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
20 March 2014 | Annual return made up to 11 March 2014 no member list (4 pages) |
20 March 2014 | Annual return made up to 11 March 2014 no member list (4 pages) |
2 January 2014 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
2 January 2014 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
25 March 2013 | Annual return made up to 11 March 2013 no member list (4 pages) |
25 March 2013 | Annual return made up to 11 March 2013 no member list (4 pages) |
2 August 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
2 August 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
14 March 2012 | Annual return made up to 11 March 2012 no member list (4 pages) |
14 March 2012 | Annual return made up to 11 March 2012 no member list (4 pages) |
30 August 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
30 August 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
6 April 2011 | Annual return made up to 11 March 2011 no member list (4 pages) |
6 April 2011 | Annual return made up to 11 March 2011 no member list (4 pages) |
5 April 2011 | Appointment of Mr James Constantine Arkoulis as a director
|
5 April 2011 | Appointment of Mr James Constantine Arkoulis as a director (2 pages) |
5 April 2011 | Appointment of Mr James Constantine Arkoulis as a director (2 pages) |
5 April 2011 | Appointment of Mr James Constantine Arkoulis as a director
|
5 April 2011 | Appointment of Mr James Constantine Arkoulis as a director (2 pages) |
4 April 2011 | Termination of appointment of Steven Archer as a director (1 page) |
4 April 2011 | Termination of appointment of Steven Archer as a director (1 page) |
17 August 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
17 August 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
17 March 2010 | Director's details changed for Steven Anthony Archer on 17 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 11 March 2010 no member list (3 pages) |
17 March 2010 | Annual return made up to 11 March 2010 no member list (3 pages) |
17 March 2010 | Director's details changed for Steven Anthony Archer on 17 March 2010 (2 pages) |
15 December 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
15 December 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
25 March 2009 | Annual return made up to 11/03/09 (2 pages) |
25 March 2009 | Annual return made up to 11/03/09 (2 pages) |
6 June 2008 | Appointment terminated director waterlow secretaries LIMITED (1 page) |
6 June 2008 | Appointment terminated director waterlow secretaries LIMITED (1 page) |
8 May 2008 | Registered office changed on 08/05/2008 from ground floor flat 56 mirabel road london SW6 7EH (1 page) |
8 May 2008 | Registered office changed on 08/05/2008 from ground floor flat 56 mirabel road london SW6 7EH (1 page) |
27 March 2008 | Director appointed steven anthony archer (2 pages) |
27 March 2008 | Appointment terminated director waterlow nominees LIMITED (1 page) |
27 March 2008 | Director appointed steven anthony archer (2 pages) |
27 March 2008 | Appointment terminated director waterlow nominees LIMITED (1 page) |
27 March 2008 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
27 March 2008 | Director and secretary appointed susan jane arkoulis (2 pages) |
27 March 2008 | Director and secretary appointed susan jane arkoulis (2 pages) |
27 March 2008 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
11 March 2008 | Incorporation (16 pages) |
11 March 2008 | Incorporation (16 pages) |