London
EC1R 5HL
Director Name | Mr Stefanos Kyriakides |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Coldbath Square London EC1R 5HL |
Website | pariogroup.co.uk |
---|
Registered Address | 3 Coldbath Square London EC1R 5HL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2.5k at £1 | Paul Gregory 4.99% Ordinary B |
---|---|
11.9k at £1 | Assall International LTD 23.70% Ordinary B |
11.9k at £1 | Joseph Dumont 23.70% Ordinary B |
11.9k at £1 | Lousta & Co 23.70% Ordinary B |
11.9k at £1 | Stefan Kyriakides 23.70% Ordinary B |
25 at £1 | Assall International LTD 0.05% Ordinary A |
25 at £1 | Joseph Dumont 0.05% Ordinary A |
25 at £1 | Lousta & Co 0.05% Ordinary A |
25 at £1 | Stefan Kyriakides 0.05% Ordinary A |
Year | 2014 |
---|---|
Turnover | £14,061,832 |
Gross Profit | £2,791,420 |
Net Worth | £699,700 |
Cash | £768,671 |
Current Liabilities | £2,809,474 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 November |
Latest Return | 18 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 2 July 2024 (2 months, 1 week from now) |
22 November 2023 | Group of companies' accounts made up to 30 November 2022 (28 pages) |
---|---|
19 June 2023 | Confirmation statement made on 18 June 2023 with no updates (3 pages) |
31 August 2022 | Group of companies' accounts made up to 30 November 2021 (28 pages) |
4 July 2022 | Confirmation statement made on 18 June 2022 with no updates (3 pages) |
31 August 2021 | Group of companies' accounts made up to 30 November 2020 (28 pages) |
13 July 2021 | Confirmation statement made on 18 June 2021 with no updates (3 pages) |
18 January 2021 | Group of companies' accounts made up to 30 November 2019 (29 pages) |
19 October 2020 | Notification of Stefanos Kyriakides as a person with significant control on 30 August 2019 (2 pages) |
19 October 2020 | Confirmation statement made on 18 June 2020 with updates (5 pages) |
19 October 2020 | Notification of Joseph Charlie Dumont as a person with significant control on 30 August 2019 (2 pages) |
16 October 2020 | Withdrawal of a person with significant control statement on 16 October 2020 (2 pages) |
16 October 2020 | Particulars of variation of rights attached to shares (2 pages) |
16 October 2020 | Memorandum and Articles of Association (6 pages) |
16 October 2020 | Resolutions
|
16 October 2020 | Change of share class name or designation (2 pages) |
21 October 2019 | Resolutions
|
21 October 2019 | Cancellation of shares. Statement of capital on 30 August 2019
|
21 October 2019 | Resolutions
|
21 October 2019 | Purchase of own shares. (3 pages) |
21 October 2019 | Change of share class name or designation (2 pages) |
5 September 2019 | Group of companies' accounts made up to 30 November 2018 (27 pages) |
27 June 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
6 September 2018 | Group of companies' accounts made up to 30 November 2017 (27 pages) |
31 August 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
24 May 2018 | Notification of a person with significant control statement (2 pages) |
6 September 2017 | Group of companies' accounts made up to 30 November 2016 (26 pages) |
6 September 2017 | Group of companies' accounts made up to 30 November 2016 (26 pages) |
1 August 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
8 September 2016 | Group of companies' accounts made up to 30 November 2015 (22 pages) |
8 September 2016 | Group of companies' accounts made up to 30 November 2015 (22 pages) |
20 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
20 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
8 September 2015 | Group of companies' accounts made up to 30 November 2014 (23 pages) |
8 September 2015 | Group of companies' accounts made up to 30 November 2014 (23 pages) |
1 September 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
3 November 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
3 November 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
3 November 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
1 August 2014 | Total exemption full accounts made up to 30 November 2013 (14 pages) |
1 August 2014 | Total exemption full accounts made up to 30 November 2013 (14 pages) |
30 April 2014 | Resolutions
|
30 April 2014 | Resolutions
|
7 April 2014 | Director's details changed for Mr Joseph Charlie Dumont on 7 December 2012 (2 pages) |
7 April 2014 | Director's details changed for Mr Joseph Charlie Dumont on 7 December 2012 (2 pages) |
7 April 2014 | Director's details changed for Mr Joseph Charlie Dumont on 7 December 2012 (2 pages) |
4 September 2013 | Total exemption full accounts made up to 30 November 2012 (16 pages) |
4 September 2013 | Total exemption full accounts made up to 30 November 2012 (16 pages) |
4 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders Statement of capital on 2013-07-04
|
4 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders Statement of capital on 2013-07-04
|
6 August 2012 | Total exemption full accounts made up to 30 November 2011 (16 pages) |
6 August 2012 | Total exemption full accounts made up to 30 November 2011 (16 pages) |
19 July 2012 | Director's details changed for Mr Stefanos Kyriakides on 18 June 2012 (2 pages) |
19 July 2012 | Director's details changed for Mr Joseph Charlie Dumont on 18 June 2012 (2 pages) |
19 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (3 pages) |
19 July 2012 | Director's details changed for Mr Joseph Charlie Dumont on 18 June 2012 (2 pages) |
19 July 2012 | Director's details changed for Mr Stefanos Kyriakides on 18 June 2012 (2 pages) |
19 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (3 pages) |
5 August 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (4 pages) |
5 August 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Statement of capital following an allotment of shares on 30 November 2010
|
21 March 2011 | Statement of capital following an allotment of shares on 30 November 2010
|
21 March 2011 | Total exemption full accounts made up to 30 November 2010 (13 pages) |
21 March 2011 | Total exemption full accounts made up to 30 November 2010 (13 pages) |
14 March 2011 | Previous accounting period extended from 30 June 2010 to 30 November 2010 (1 page) |
14 March 2011 | Previous accounting period extended from 30 June 2010 to 30 November 2010 (1 page) |
26 October 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (12 pages) |
26 October 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (12 pages) |
18 June 2009 | Incorporation (18 pages) |
18 June 2009 | Incorporation (18 pages) |