London
W1S 3PR
Secretary Name | Ms Maria Eleftheria Pissioti |
---|---|
Status | Current |
Appointed | 03 June 2011(2 years, 10 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Correspondence Address | Heathcoat House 20 Savile Row London W1S 3PR |
Director Name | Aristotelis Pissiotis |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 07 August 2008(1 week, 6 days after company formation) |
Appointment Duration | 6 years, 6 months (resigned 23 February 2015) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | Clarebell House 5-6 Cork Street London W1S 3NX |
Secretary Name | Aristotelis Pissiotis |
---|---|
Nationality | Greek |
Status | Resigned |
Appointed | 07 August 2008(1 week, 6 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 24 September 2008) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | 22a2 Le Milefiori 1 Rue Des Gents Monaco 98000 |
Director Name | Stephen Carl Jansen |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2008(2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 June 2011) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Clarebell House 5-6 Cork Street London W1S 3NX |
Secretary Name | Stephen Carl Jansen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2008(2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 June 2011) |
Role | Investment Management |
Country of Residence | United Kingdom |
Correspondence Address | Clarebell House 5-6 Cork Street London W1S 3NX |
Director Name | Mr Arash Sadighi |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2011(2 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 25 October 2011) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Clarebell House 5-6 Cork Street London W1S 3NX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2008(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Registered Address | Heathcoat House 20 Savile Row London W1S 3PR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £446,962 |
Net Worth | £143,699 |
Cash | £138,060 |
Current Liabilities | £86,171 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 25 July 2023 (9 months ago) |
---|---|
Next Return Due | 8 August 2024 (3 months, 1 week from now) |
2 July 2012 | Delivered on: 6 July 2012 Persons entitled: The Pollen Estate Trustee Company Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit sum of £43,854.39 see image for full details. Outstanding |
---|---|
28 August 2009 | Delivered on: 3 September 2009 Persons entitled: The Pollen Estate Trustee Company Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit balance see image for full details. Outstanding |
27 July 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
---|---|
27 December 2019 | Group of companies' accounts made up to 31 March 2019 (19 pages) |
6 August 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
28 December 2018 | Group of companies' accounts made up to 31 March 2018 (19 pages) |
8 August 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
3 January 2018 | Group of companies' accounts made up to 31 March 2017 (16 pages) |
3 January 2018 | Group of companies' accounts made up to 31 March 2017 (16 pages) |
7 August 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
28 December 2016 | Group of companies' accounts made up to 31 March 2016 (17 pages) |
28 December 2016 | Group of companies' accounts made up to 31 March 2016 (17 pages) |
8 August 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
23 December 2015 | Group of companies' accounts made up to 31 March 2015 (17 pages) |
23 December 2015 | Group of companies' accounts made up to 31 March 2015 (17 pages) |
18 August 2015 | Director's details changed for Ms Maria Eleftheria Pissioti on 9 January 2015 (2 pages) |
18 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Director's details changed for Ms Maria Eleftheria Pissioti on 9 January 2015 (2 pages) |
18 August 2015 | Director's details changed for Ms Maria Eleftheria Pissioti on 9 January 2015 (2 pages) |
18 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
23 February 2015 | Termination of appointment of Aristotelis Pissiotis as a director on 23 February 2015 (1 page) |
23 February 2015 | Termination of appointment of Aristotelis Pissiotis as a director on 23 February 2015 (1 page) |
7 January 2015 | Registered office address changed from Clarebell House 5-6 Cork Street London W1S 3NX to Heathcoat House 20 Savile Row London W1S 3PR on 7 January 2015 (1 page) |
7 January 2015 | Registered office address changed from Clarebell House 5-6 Cork Street London W1S 3NX to Heathcoat House 20 Savile Row London W1S 3PR on 7 January 2015 (1 page) |
7 January 2015 | Registered office address changed from Clarebell House 5-6 Cork Street London W1S 3NX to Heathcoat House 20 Savile Row London W1S 3PR on 7 January 2015 (1 page) |
30 December 2014 | Group of companies' accounts made up to 31 March 2014 (16 pages) |
30 December 2014 | Group of companies' accounts made up to 31 March 2014 (16 pages) |
30 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
18 December 2013 | Group of companies' accounts made up to 31 March 2013 (17 pages) |
18 December 2013 | Group of companies' accounts made up to 31 March 2013 (17 pages) |
13 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
13 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
24 December 2012 | Group of companies' accounts made up to 31 March 2012 (18 pages) |
24 December 2012 | Group of companies' accounts made up to 31 March 2012 (18 pages) |
3 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (4 pages) |
3 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
6 July 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
23 January 2012 | Group of companies' accounts made up to 31 March 2011 (17 pages) |
23 January 2012 | Group of companies' accounts made up to 31 March 2011 (17 pages) |
25 October 2011 | Termination of appointment of Arash Sadighi as a director (1 page) |
25 October 2011 | Termination of appointment of Arash Sadighi as a director (1 page) |
26 July 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Appointment of Mr Arash Sadighi as a director (2 pages) |
6 June 2011 | Appointment of Mr Arash Sadighi as a director (2 pages) |
5 June 2011 | Termination of appointment of Stephen Jansen as a secretary (1 page) |
5 June 2011 | Termination of appointment of Stephen Jansen as a director (1 page) |
5 June 2011 | Appointment of Ms Maria Eleftheria Pissioti as a secretary (1 page) |
5 June 2011 | Termination of appointment of Stephen Jansen as a director (1 page) |
5 June 2011 | Appointment of Ms Maria Eleftheria Pissioti as a secretary (1 page) |
5 June 2011 | Termination of appointment of Stephen Jansen as a secretary (1 page) |
7 December 2010 | Group of companies' accounts made up to 31 March 2010 (16 pages) |
7 December 2010 | Group of companies' accounts made up to 31 March 2010 (16 pages) |
26 July 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (6 pages) |
26 July 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (6 pages) |
10 July 2010 | Director's details changed for Aristotelis Pissiotis on 9 July 2010 (2 pages) |
10 July 2010 | Director's details changed for Aristotelis Pissiotis on 9 July 2010 (2 pages) |
10 July 2010 | Director's details changed for Aristotelis Pissiotis on 9 July 2010 (2 pages) |
23 March 2010 | Director's details changed for Maria Eleftheria Pissioti on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Maria Eleftheria Pissioti on 23 March 2010 (2 pages) |
30 November 2009 | Group of companies' accounts made up to 31 March 2009 (15 pages) |
30 November 2009 | Group of companies' accounts made up to 31 March 2009 (15 pages) |
12 October 2009 | Director's details changed for Maria Eleftheria Pissioti on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Stephen Carl Jansen on 1 October 2009 (2 pages) |
12 October 2009 | Secretary's details changed for Stephen Carl Jansen on 1 October 2009 (1 page) |
12 October 2009 | Director's details changed for Stephen Carl Jansen on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Maria Eleftheria Pissioti on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Aristotelis Pissiotis on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Aristotelis Pissiotis on 1 October 2009 (2 pages) |
12 October 2009 | Secretary's details changed for Stephen Carl Jansen on 1 October 2009 (1 page) |
12 October 2009 | Director's details changed for Maria Eleftheria Pissioti on 1 October 2009 (2 pages) |
12 October 2009 | Secretary's details changed for Stephen Carl Jansen on 1 October 2009 (1 page) |
12 October 2009 | Director's details changed for Aristotelis Pissiotis on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Stephen Carl Jansen on 1 October 2009 (2 pages) |
25 September 2009 | Registered office changed on 25/09/2009 from 33 cavendish square london W1G 0PW (1 page) |
25 September 2009 | Registered office changed on 25/09/2009 from 33 cavendish square london W1G 0PW (1 page) |
3 September 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
3 September 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
27 July 2009 | Return made up to 25/07/09; full list of members (4 pages) |
27 July 2009 | Return made up to 25/07/09; full list of members (4 pages) |
26 March 2009 | Director's change of particulars / maria pissioti / 26/03/2009 (1 page) |
26 March 2009 | Director's change of particulars / maria pissioti / 26/03/2009 (1 page) |
17 October 2008 | Ad 10/10/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages) |
17 October 2008 | Ad 10/10/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages) |
16 October 2008 | Registered office changed on 16/10/2008 from 160 queen victoria street london EC4V 4QQ (1 page) |
16 October 2008 | Registered office changed on 16/10/2008 from 160 queen victoria street london EC4V 4QQ (1 page) |
15 October 2008 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
15 October 2008 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
7 October 2008 | Appointment terminated secretary aristotelis pissiotis (1 page) |
7 October 2008 | Secretary appointed stephen carl jansen (2 pages) |
7 October 2008 | Secretary appointed stephen carl jansen (2 pages) |
7 October 2008 | Appointment terminated secretary aristotelis pissiotis (1 page) |
24 September 2008 | Director appointed stephen carl jansen (1 page) |
24 September 2008 | Director appointed stephen carl jansen (1 page) |
23 September 2008 | Company name changed blockmacro LIMITED\certificate issued on 23/09/08 (17 pages) |
23 September 2008 | Company name changed blockmacro LIMITED\certificate issued on 23/09/08 (17 pages) |
12 August 2008 | Director and secretary appointed aristotelis pissiotis (2 pages) |
12 August 2008 | Director appointed maria eleftheria pissioti (2 pages) |
12 August 2008 | Director appointed maria eleftheria pissioti (2 pages) |
12 August 2008 | Director and secretary appointed aristotelis pissiotis (2 pages) |
8 August 2008 | Registered office changed on 08/08/2008 from 1 mitchell lane bristol BS1 6BU (1 page) |
8 August 2008 | Appointment terminated director instant companies LIMITED (1 page) |
8 August 2008 | Appointment terminated director instant companies LIMITED (1 page) |
8 August 2008 | Registered office changed on 08/08/2008 from 1 mitchell lane bristol BS1 6BU (1 page) |
25 July 2008 | Incorporation (18 pages) |
25 July 2008 | Incorporation (18 pages) |