London
NW8 8SS
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Director Name | Mr Georgijs Sidiropulo |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2009(1 week, 2 days after company formation) |
Appointment Duration | 10 years, 6 months (resigned 27 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Studio No. 500 138 Marylebone Road London NW1 5PH |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2009(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Herts Wd6 3ew WD6 3EW |
Website | financialexpertsltd.co.uk |
---|
Registered Address | Gemma House 39 Lilestone Street London NW8 8SS |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Church Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Georgijs Sidiropulo 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,819 |
Cash | £1,005 |
Current Liabilities | £2,350 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 3 July 2023 (10 months ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 1 week from now) |
10 March 2024 | Unaudited abridged accounts made up to 30 June 2023 (8 pages) |
---|---|
3 July 2023 | Confirmation statement made on 3 July 2023 with no updates (3 pages) |
27 February 2023 | Confirmation statement made on 27 February 2023 with updates (4 pages) |
27 February 2023 | Cessation of Georgijs Sidiropulo as a person with significant control on 27 February 2023 (1 page) |
27 February 2023 | Notification of Kristine Turlo as a person with significant control on 27 February 2023 (2 pages) |
19 February 2023 | Unaudited abridged accounts made up to 30 June 2022 (8 pages) |
2 July 2022 | Confirmation statement made on 2 July 2022 with no updates (3 pages) |
13 March 2022 | Unaudited abridged accounts made up to 30 June 2021 (8 pages) |
3 July 2021 | Confirmation statement made on 2 July 2021 with no updates (3 pages) |
1 February 2021 | Registered office address changed from Studio No. 500 138 Marylebone Road London NW1 5PH England to Gemma House 39 Lilestone Street London NW8 8SS on 1 February 2021 (1 page) |
4 August 2020 | Unaudited abridged accounts made up to 30 June 2020 (8 pages) |
2 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
28 December 2019 | Termination of appointment of Georgijs Sidiropulo as a director on 27 December 2019 (1 page) |
31 October 2019 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
1 September 2019 | Appointment of Ms Kristine Turlo as a director on 1 September 2019 (2 pages) |
2 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
7 February 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
2 July 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
25 February 2018 | Change of details for Mr George Sidiropulo as a person with significant control on 12 February 2018 (2 pages) |
25 February 2018 | Director's details changed for Mr George Sidiropulo on 25 February 2018 (2 pages) |
28 January 2018 | Change of details for Mr Georgijs Sidiropulo as a person with significant control on 28 January 2018 (2 pages) |
28 January 2018 | Director's details changed for Mr Georgijs Sidiropulo on 28 January 2018 (2 pages) |
20 September 2017 | Unaudited abridged accounts made up to 30 June 2017 (16 pages) |
20 September 2017 | Unaudited abridged accounts made up to 30 June 2017 (16 pages) |
2 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
2 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
18 March 2017 | Registered office address changed from Studio 500, 138 Marylebone Road Studio No. 500 138 Marylebone Road London NW1 5PH England to Studio No. 500 138 Marylebone Road London NW1 5PH on 18 March 2017 (1 page) |
18 March 2017 | Registered office address changed from Studio N5 138 Marylebone Road London NW1 5PH to Studio 500, 138 Marylebone Road Studio No. 500 138 Marylebone Road London NW1 5PH on 18 March 2017 (1 page) |
18 March 2017 | Registered office address changed from Studio 500, 138 Marylebone Road Studio No. 500 138 Marylebone Road London NW1 5PH England to Studio No. 500 138 Marylebone Road London NW1 5PH on 18 March 2017 (1 page) |
18 March 2017 | Registered office address changed from Studio N5 138 Marylebone Road London NW1 5PH to Studio 500, 138 Marylebone Road Studio No. 500 138 Marylebone Road London NW1 5PH on 18 March 2017 (1 page) |
20 February 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
20 February 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
4 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
4 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
3 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-03
|
3 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-03
|
2 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
2 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
30 June 2015 | Director's details changed for Mr Georgijs Sidiropulo on 30 June 2015 (2 pages) |
30 June 2015 | Director's details changed for Mr Georgijs Sidiropulo on 30 June 2015 (2 pages) |
30 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
28 August 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
27 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
19 January 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
19 January 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
29 June 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (3 pages) |
29 June 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (3 pages) |
30 August 2012 | Total exemption full accounts made up to 30 June 2012 (6 pages) |
30 August 2012 | Total exemption full accounts made up to 30 June 2012 (6 pages) |
11 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (3 pages) |
11 July 2012 | Director's details changed for Mr Georgijs Sidiropulo on 20 June 2012 (2 pages) |
11 July 2012 | Director's details changed for Mr Georgijs Sidiropulo on 20 June 2012 (2 pages) |
11 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (3 pages) |
18 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
18 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
1 August 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (3 pages) |
1 August 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (3 pages) |
31 July 2011 | Director's details changed for Mr Georgijs Sidiropulo on 31 July 2011 (2 pages) |
31 July 2011 | Director's details changed for Mr Georgijs Sidiropulo on 31 July 2011 (2 pages) |
22 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
22 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
19 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (3 pages) |
19 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (3 pages) |
19 July 2010 | Director's details changed for Mr Georgijs Sidiropulo on 23 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Mr Georgijs Sidiropulo on 23 June 2010 (2 pages) |
11 January 2010 | Registered office address changed from 627 (F) Silbury Boulevard Milton Keynes MK9 3AR on 11 January 2010 (1 page) |
11 January 2010 | Registered office address changed from 627 (F) Silbury Boulevard Milton Keynes MK9 3AR on 11 January 2010 (1 page) |
21 August 2009 | Director's change of particulars / georgijs sidiropulo / 20/08/2009 (1 page) |
21 August 2009 | Director's change of particulars / georgijs sidiropulo / 20/08/2009 (1 page) |
20 August 2009 | Director's change of particulars / georgijs sidiropulo / 20/08/2009 (1 page) |
20 August 2009 | Director's change of particulars / georgijs sidiropulo / 20/08/2009 (1 page) |
24 July 2009 | Director appointed mr georgijs sidiropulo (1 page) |
24 July 2009 | Director appointed mr georgijs sidiropulo (1 page) |
2 July 2009 | Registered office changed on 02/07/2009 from the studio st nicholas close elstree herts. WD6 3EW (1 page) |
2 July 2009 | Appointment terminated director graham cowan (1 page) |
2 July 2009 | Appointment terminated secretary qa registrars LIMITED (1 page) |
2 July 2009 | Appointment terminated director graham cowan (1 page) |
2 July 2009 | Appointment terminated secretary qa registrars LIMITED (1 page) |
2 July 2009 | Registered office changed on 02/07/2009 from the studio st nicholas close elstree herts. WD6 3EW (1 page) |
23 June 2009 | Incorporation (16 pages) |
23 June 2009 | Incorporation (16 pages) |