London
W1U 2QS
Secretary Name | Cristina Ethelontis |
---|---|
Status | Current |
Appointed | 16 April 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 31a Thayer Street London W1U 2QS |
Registered Address | 31a Thayer Street London W1U 2QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Phivos Ethelontis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,643 |
Gross Profit | £1,245 |
Net Worth | -£32,561 |
Current Liabilities | £34,741 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 16 April 2023 (1 year ago) |
---|---|
Next Return Due | 30 April 2024 (4 days from now) |
1 February 2024 | Micro company accounts made up to 30 April 2023 (9 pages) |
---|---|
29 April 2023 | Confirmation statement made on 16 April 2023 with no updates (3 pages) |
17 April 2023 | Micro company accounts made up to 30 April 2022 (8 pages) |
21 June 2022 | Confirmation statement made on 16 April 2022 with no updates (3 pages) |
31 January 2022 | Micro company accounts made up to 30 April 2021 (9 pages) |
8 May 2021 | Confirmation statement made on 16 April 2021 with no updates (3 pages) |
31 January 2021 | Micro company accounts made up to 30 April 2020 (9 pages) |
26 September 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
31 January 2020 | Micro company accounts made up to 30 April 2019 (7 pages) |
5 May 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
30 January 2019 | Micro company accounts made up to 30 April 2018 (8 pages) |
8 May 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
4 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2018 | Micro company accounts made up to 30 April 2017 (6 pages) |
12 June 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
31 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
31 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
23 May 2016 | Micro company accounts made up to 30 April 2015 (2 pages) |
23 May 2016 | Micro company accounts made up to 30 April 2015 (2 pages) |
19 May 2016 | Secretary's details changed for Cristina Ethelontis on 17 February 2014 (1 page) |
19 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Secretary's details changed for Cristina Ethelontis on 17 February 2014 (1 page) |
19 May 2016 | Director's details changed for Mr Phivos George Ethelontis on 17 February 2014 (2 pages) |
19 May 2016 | Director's details changed for Mr Phivos George Ethelontis on 17 February 2014 (2 pages) |
3 June 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
11 February 2015 | Total exemption full accounts made up to 30 April 2014 (10 pages) |
11 February 2015 | Total exemption full accounts made up to 30 April 2014 (10 pages) |
16 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
19 February 2014 | Total exemption full accounts made up to 30 April 2013 (10 pages) |
19 February 2014 | Total exemption full accounts made up to 30 April 2013 (10 pages) |
17 February 2014 | Registered office address changed from 38 South Molton Street Mayfair London W1K 5RL United Kingdom on 17 February 2014 (1 page) |
17 February 2014 | Registered office address changed from 38 South Molton Street Mayfair London W1K 5RL United Kingdom on 17 February 2014 (1 page) |
3 July 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (5 pages) |
3 July 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Total exemption full accounts made up to 30 April 2012 (14 pages) |
30 January 2013 | Total exemption full accounts made up to 30 April 2012 (14 pages) |
3 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (5 pages) |
23 September 2011 | Total exemption full accounts made up to 30 April 2011 (9 pages) |
23 September 2011 | Total exemption full accounts made up to 30 April 2011 (9 pages) |
13 September 2011 | Registered office address changed from 9 Bentinck Street London W1U 2EL on 13 September 2011 (1 page) |
13 September 2011 | Registered office address changed from 9 Bentinck Street London W1U 2EL on 13 September 2011 (1 page) |
1 July 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (5 pages) |
20 July 2010 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
20 July 2010 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
17 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Register(s) moved to registered inspection location (1 page) |
17 May 2010 | Register(s) moved to registered inspection location (1 page) |
15 May 2010 | Register inspection address has been changed (1 page) |
15 May 2010 | Director's details changed for Mr Phivos Ethelontis on 16 April 2010 (2 pages) |
15 May 2010 | Register inspection address has been changed (1 page) |
15 May 2010 | Director's details changed for Mr Phivos Ethelontis on 16 April 2010 (2 pages) |
12 March 2010 | Registered office address changed from 79 Princes Avenue London N22 7SB United Kingdom on 12 March 2010 (2 pages) |
12 March 2010 | Registered office address changed from 79 Princes Avenue London N22 7SB United Kingdom on 12 March 2010 (2 pages) |
16 April 2009 | Incorporation (16 pages) |
16 April 2009 | Incorporation (16 pages) |