London
NW6 1UN
Director Name | Fr Vasilios Gabriel Giouvris |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | Greek |
Status | Current |
Appointed | 20 January 2010(1 week, 4 days after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Priest Monk |
Country of Residence | Greece |
Correspondence Address | 86 Cholmley Gardens London NW6 1UN |
Director Name | Mr Kwok-Fai Ling |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | Hong Konger |
Status | Current |
Appointed | 11 February 2019(9 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 86 Cholmley Gardens London NW6 1UN |
Director Name | Mrs Eleni Chalikia |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 09 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Queens Gate Gardens London SW7 5NF |
Director Name | Mr Nikos Kalogeropoulos |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2010(6 days after company formation) |
Appointment Duration | 9 years (resigned 11 February 2019) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Tempo House C/O Macrocapital Limited Tempo House, 15 Falcon Road London SW11 2PJ |
Director Name | Ready Listener (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2010(same day as company formation) |
Correspondence Address | 53 Queens Gate Gardens London SW7 5NF |
Secretary Name | Ready Listener (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2010(same day as company formation) |
Correspondence Address | 53 Queens Gate Gardens London SW7 5NF |
Website | archangelmichael.org |
---|
Registered Address | 86 Cholmley Gardens London NW6 1UN |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Fortune Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £250,819 |
Cash | £250,819 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 9 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (8 months, 3 weeks from now) |
10 January 2024 | Registered office address changed from 10 Broomwood Road London SW11 6HT England to 86 Cholmley Gardens London NW6 1UN on 10 January 2024 (1 page) |
---|---|
9 January 2024 | Confirmation statement made on 9 January 2024 with no updates (3 pages) |
8 May 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
9 January 2023 | Confirmation statement made on 9 January 2023 with no updates (3 pages) |
7 June 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
9 January 2022 | Confirmation statement made on 9 January 2022 with no updates (3 pages) |
13 April 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
9 January 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
29 April 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
9 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
31 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
28 March 2019 | Registered office address changed from Tempo House C/O Macrocapital Limited Tempo House, 15 Falcon Road London SW11 2PJ United Kingdom to 10 Broomwood Road London SW11 6HT on 28 March 2019 (1 page) |
11 February 2019 | Cessation of Nikos Kalogeropoulos as a person with significant control on 11 February 2019 (1 page) |
11 February 2019 | Termination of appointment of Nikos Kalogeropoulos as a director on 11 February 2019 (1 page) |
11 February 2019 | Notification of Kwok-Fai Ling as a person with significant control on 11 February 2019 (2 pages) |
11 February 2019 | Appointment of Mr Kwok-Fai Ling as a director on 11 February 2019 (2 pages) |
9 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
22 November 2018 | Current accounting period shortened from 31 January 2019 to 31 December 2018 (1 page) |
13 July 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
8 June 2018 | Registered office address changed from 10 Broomwood Road London SW11 6HT to Tempo House C/O Macrocapital Limited Tempo House, 15 Falcon Road London SW11 2PJ on 8 June 2018 (1 page) |
20 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
9 May 2017 | Micro company accounts made up to 31 January 2017 (4 pages) |
9 May 2017 | Micro company accounts made up to 31 January 2017 (4 pages) |
10 January 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
10 January 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
25 September 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
25 September 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
10 January 2016 | Annual return made up to 9 January 2016 no member list (3 pages) |
10 January 2016 | Director's details changed for Mr Michael Hanes on 20 September 2015 (2 pages) |
10 January 2016 | Director's details changed for Mr Michael Hanes on 20 September 2015 (2 pages) |
10 January 2016 | Annual return made up to 9 January 2016 no member list (3 pages) |
11 September 2015 | Registered office address changed from 34 Wycliffe Road Battersea London SW11 5QR to 10 Broomwood Road London SW11 6HT on 11 September 2015 (1 page) |
11 September 2015 | Registered office address changed from 34 Wycliffe Road Battersea London SW11 5QR to 10 Broomwood Road London SW11 6HT on 11 September 2015 (1 page) |
11 September 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
11 September 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
11 January 2015 | Annual return made up to 9 January 2015 no member list (4 pages) |
11 January 2015 | Director's details changed for Mr Michael Hanes on 2 December 2014 (2 pages) |
11 January 2015 | Director's details changed for Mr Michael Hanes on 2 December 2014 (2 pages) |
11 January 2015 | Annual return made up to 9 January 2015 no member list (4 pages) |
11 January 2015 | Director's details changed for Mr Michael Hanes on 2 December 2014 (2 pages) |
11 January 2015 | Annual return made up to 9 January 2015 no member list (4 pages) |
3 December 2014 | Registered office address changed from Suite D 53 Queens Gate Gardens London SW7 5NF to 34 Wycliffe Road Battersea London SW11 5QR on 3 December 2014 (1 page) |
3 December 2014 | Registered office address changed from Suite D 53 Queens Gate Gardens London SW7 5NF to 34 Wycliffe Road Battersea London SW11 5QR on 3 December 2014 (1 page) |
3 December 2014 | Registered office address changed from Suite D 53 Queens Gate Gardens London SW7 5NF to 34 Wycliffe Road Battersea London SW11 5QR on 3 December 2014 (1 page) |
23 September 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
9 January 2014 | Annual return made up to 9 January 2014 no member list (4 pages) |
9 January 2014 | Annual return made up to 9 January 2014 no member list (4 pages) |
9 January 2014 | Annual return made up to 9 January 2014 no member list (4 pages) |
15 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
15 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
5 February 2013 | Annual return made up to 9 January 2013 no member list (4 pages) |
5 February 2013 | Annual return made up to 9 January 2013 no member list (4 pages) |
5 February 2013 | Annual return made up to 9 January 2013 no member list (4 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
10 January 2012 | Annual return made up to 9 January 2012 no member list (4 pages) |
10 January 2012 | Annual return made up to 9 January 2012 no member list (4 pages) |
10 January 2012 | Annual return made up to 9 January 2012 no member list (4 pages) |
2 May 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
2 May 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
11 January 2011 | Termination of appointment of Ready Listener as a secretary (1 page) |
11 January 2011 | Annual return made up to 9 January 2011 no member list (4 pages) |
11 January 2011 | Annual return made up to 9 January 2011 no member list (4 pages) |
11 January 2011 | Annual return made up to 9 January 2011 no member list (4 pages) |
11 January 2011 | Termination of appointment of Ready Listener as a secretary (1 page) |
21 January 2010 | Resolutions
|
21 January 2010 | Appointment of Father Vasilios Gabriel Giouvris as a director (2 pages) |
21 January 2010 | Resolutions
|
21 January 2010 | Appointment of Father Vasilios Gabriel Giouvris as a director (2 pages) |
21 January 2010 | Termination of appointment of Ready Listener as a director (1 page) |
21 January 2010 | Termination of appointment of Ready Listener as a director (1 page) |
18 January 2010 | Appointment of Mr Nikos Kalogeropoulos as a director (2 pages) |
18 January 2010 | Termination of appointment of Eleni Chalikia as a director (1 page) |
18 January 2010 | Appointment of Mr Nikos Kalogeropoulos as a director (2 pages) |
18 January 2010 | Termination of appointment of Eleni Chalikia as a director (1 page) |
9 January 2010 | Incorporation
|
9 January 2010 | Incorporation
|
9 January 2010 | Incorporation
|