Bromley
BR1 3QD
Director Name | Mr Dimitri James Papaspyrou |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2013(3 years, 1 month after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Scotts Road Bromley BR1 3QD |
Director Name | Miss Amandine Pelagia Eliane Michael |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Lloyds Way Beckenham Kent BR3 3QT |
Director Name | Mr Andrew Alexis Papaspyrou |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2010(same day as company formation) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 37 Auckland Road Upper Norwood London SE19 2DR |
Director Name | Mr Dimitri James Papaspyrou |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2010(same day as company formation) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 37 Auckland Road Upper Norwood London SE19 2DR |
Director Name | Mr Elias Alex Papaspyrou |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Auckland Road Upper Norwood London SE19 2DR |
Director Name | Fengari Holdings Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2013(3 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 June 2016) |
Correspondence Address | 37 Auckland Road London SE19 2DR |
Website | www.homereach.co |
---|---|
Telephone | 0800 0016655 |
Telephone region | Freephone |
Registered Address | 36 Scotts Road Bromley BR1 3QD |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Plaistow and Sundridge |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Fengari Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,805 |
Cash | £1,063 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 15 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 29 March 2025 (11 months from now) |
31 March 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
---|---|
22 March 2023 | Confirmation statement made on 15 March 2023 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 30 June 2021 (6 pages) |
24 March 2022 | Confirmation statement made on 15 March 2022 with no updates (3 pages) |
30 June 2021 | Accounts for a dormant company made up to 30 June 2020 (6 pages) |
15 March 2021 | Confirmation statement made on 15 March 2021 with updates (4 pages) |
15 March 2021 | Notification of Elias Alex Papaspyrou as a person with significant control on 15 March 2021 (2 pages) |
15 March 2021 | Change of details for Mr Dimitri James Papasyprou as a person with significant control on 15 March 2021 (2 pages) |
15 March 2021 | Change of details for Mr Andrew Alexis Papaspyrou as a person with significant control on 15 March 2021 (2 pages) |
22 April 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
22 April 2020 | Registered office address changed from C/O K. A. Property Accountants Ltd 199 Southborough Lane Bickley Kent BR2 8AR England to 199 Southborough Lane Bromley Kent BR2 8AR on 22 April 2020 (1 page) |
19 March 2020 | Accounts for a dormant company made up to 30 June 2019 (6 pages) |
19 July 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
25 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
8 August 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
27 July 2017 | Accounts for a dormant company made up to 30 June 2017 (6 pages) |
27 July 2017 | Accounts for a dormant company made up to 30 June 2017 (6 pages) |
6 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
27 September 2016 | Termination of appointment of Fengari Holdings Ltd as a director on 14 June 2016 (1 page) |
27 September 2016 | Termination of appointment of Fengari Holdings Ltd as a director on 14 June 2016 (1 page) |
26 September 2016 | Confirmation statement made on 28 July 2016 with updates (7 pages) |
26 September 2016 | Confirmation statement made on 28 July 2016 with updates (7 pages) |
2 June 2016 | Registered office address changed from 37 Auckland Road Upper Norwood London SE19 2DR to C/O K. A. Property Accountants Ltd 199 Southborough Lane Bickley Kent BR2 8AR on 2 June 2016 (1 page) |
2 June 2016 | Registered office address changed from 37 Auckland Road Upper Norwood London SE19 2DR to C/O K. A. Property Accountants Ltd 199 Southborough Lane Bickley Kent BR2 8AR on 2 June 2016 (1 page) |
19 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
19 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
22 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-22
|
22 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-22
|
9 April 2015 | Registered office address changed from Unit 20 55 Weir Road Wimbledon SW19 8UG England to 37 Auckland Road Upper Norwood London SE19 2DR on 9 April 2015 (1 page) |
9 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
9 April 2015 | Registered office address changed from Unit 20 55 Weir Road Wimbledon SW19 8UG England to 37 Auckland Road Upper Norwood London SE19 2DR on 9 April 2015 (1 page) |
9 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
9 April 2015 | Registered office address changed from Unit 20 55 Weir Road Wimbledon SW19 8UG England to 37 Auckland Road Upper Norwood London SE19 2DR on 9 April 2015 (1 page) |
12 January 2015 | Registered office address changed from C/O Jsrm Global Consulting Ltd 16 Abbotsbury Road Morden Surrey SM4 5LQ England to Unit 20 55 Weir Road Wimbledon SW19 8UG on 12 January 2015 (1 page) |
12 January 2015 | Registered office address changed from C/O Jsrm Global Consulting Ltd 16 Abbotsbury Road Morden Surrey SM4 5LQ England to Unit 20 55 Weir Road Wimbledon SW19 8UG on 12 January 2015 (1 page) |
30 September 2014 | Registered office address changed from C/O James Papaspyrou 37 Auckland Road London SE19 2DR to C/O Jsrm Global Consulting Ltd 16 Abbotsbury Road Morden Surrey SM4 5LQ on 30 September 2014 (1 page) |
30 September 2014 | Registered office address changed from C/O James Papaspyrou 37 Auckland Road London SE19 2DR to C/O Jsrm Global Consulting Ltd 16 Abbotsbury Road Morden Surrey SM4 5LQ on 30 September 2014 (1 page) |
20 September 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-09-20
|
20 September 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-09-20
|
18 September 2014 | Registered office address changed from C/O Jsrm Global Consulting Ltd Trident Court/Unit Management Ltd 1 Oakcroft Road Chessington Surrey KT9 1BD England to C/O James Papaspyrou 37 Auckland Road London SE19 2DR on 18 September 2014 (1 page) |
18 September 2014 | Registered office address changed from C/O Jsrm Global Consulting Ltd Trident Court/Unit Management Ltd 1 Oakcroft Road Chessington Surrey KT9 1BD England to C/O James Papaspyrou 37 Auckland Road London SE19 2DR on 18 September 2014 (1 page) |
16 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
15 July 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 December 2013 | Appointment of Mr Andrew Alexis Papaspyrou as a director (2 pages) |
26 December 2013 | Appointment of Mr Dimitri James Papaspyrou as a director (2 pages) |
26 December 2013 | Appointment of Mr Andrew Alexis Papaspyrou as a director (2 pages) |
26 December 2013 | Appointment of Mr Dimitri James Papaspyrou as a director (2 pages) |
16 August 2013 | Registered office address changed from 37 Auckland Road Upper Norwood London SE19 2DR England on 16 August 2013 (1 page) |
16 August 2013 | Registered office address changed from 37 Auckland Road Upper Norwood London SE19 2DR England on 16 August 2013 (1 page) |
28 July 2013 | Termination of appointment of Dimitri Papaspyrou as a director (1 page) |
28 July 2013 | Termination of appointment of Andrew Papaspyrou as a director (1 page) |
28 July 2013 | Appointment of Fengari Holdings Ltd as a director (2 pages) |
28 July 2013 | Termination of appointment of Andrew Papaspyrou as a director (1 page) |
28 July 2013 | Termination of appointment of Dimitri Papaspyrou as a director (1 page) |
28 July 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-07-28
|
28 July 2013 | Appointment of Fengari Holdings Ltd as a director (2 pages) |
28 July 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-07-28
|
28 May 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
28 May 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
28 May 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
11 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
11 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
3 April 2012 | Termination of appointment of Amandine Michael as a director (1 page) |
3 April 2012 | Termination of appointment of Amandine Michael as a director (1 page) |
3 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Termination of appointment of Elias Papaspyrou as a director (1 page) |
3 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Termination of appointment of Elias Papaspyrou as a director (1 page) |
22 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (6 pages) |
22 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (6 pages) |
12 April 2011 | Registered office address changed from Victoria Suite Vintage House 36-37 Albert Embankment London SE1 7TL England on 12 April 2011 (1 page) |
12 April 2011 | Registered office address changed from Victoria Suite Vintage House 36-37 Albert Embankment London SE1 7TL England on 12 April 2011 (1 page) |
18 January 2011 | Company name changed clean excel LTD\certificate issued on 18/01/11
|
18 January 2011 | Company name changed clean excel LTD\certificate issued on 18/01/11
|
14 June 2010 | Incorporation (26 pages) |
14 June 2010 | Incorporation (26 pages) |