Birmingham
B5 7AA
Director Name | Antonios Yerolemou |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Queensbury Road Wembley Middlesex HA0 1QG |
Director Name | Mr Louis Loizou |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 The Ridgeway Cuffley EN6 4BB |
Director Name | Mr George Nicholas Michael |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2013(1 year, 11 months after company formation) |
Appointment Duration | 11 years |
Role | Insolvency Practicioner |
Country of Residence | England |
Correspondence Address | 66 Westbury Road London N12 7PD |
Director Name | Mr Jason Nearchou |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2019(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 127 Mantilla Drive Coventry CV3 6PW |
Director Name | Mr Andreas Papageorgi |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2019(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 257 Station Road Balsall Common Coventry CV7 7EG |
Director Name | Dr Panayiotis Alexandrou Procopiou |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2019(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2a Second Avenue Watford WD25 9PX |
Director Name | Mr Ioannis Ioannis Mansolas |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Greek |
Status | Current |
Appointed | 14 December 2019(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Sopwith Close Kingston Upon Thames KT2 5RN |
Director Name | Dr Evangelos Vasileiades |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Greek |
Status | Current |
Appointed | 14 December 2019(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 139 Cleveland Road London W13 0EN |
Director Name | Fr Nikolaos Tsimalis |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | American |
Status | Current |
Appointed | 14 December 2019(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | The Greek Orthodox Church Of St Nicholas Greek Chu Cardiff CF10 5HA Wales |
Director Name | Fr Iacovos Savva |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Greek |
Status | Current |
Appointed | 14 December 2019(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | The Greek Orthodox Church Of St Nicholas Greek Chu Butetown Cardiff CF10 5HA Wales |
Director Name | Mr Kyriakos Pitsielis |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2019(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 101 Westerham Avenue London N9 9BP |
Director Name | Mr Savvas Pavlides |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2019(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Spencer Avenue Palmers Green London N13 4TR |
Director Name | His Eminence Archbishop Nikitas Lioulias |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | Greek |
Status | Current |
Appointed | 14 December 2019(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thyateira House 5 Craven Hill London W2 3EN |
Director Name | Mr Costas Peter Christou |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2019(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Myddelton Park Whetstone London N20 0JJ |
Director Name | Rev Dr Nikolaos Anagnostopoulos |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | Greek |
Status | Current |
Appointed | 14 December 2019(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thyateira House 5 Craven Hill London W2 3EN |
Director Name | Mr Kostas Papagiannopoulos |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Greek |
Status | Current |
Appointed | 14 December 2019(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Stoneleigh Close Moortown Leeds LS17 8FH |
Director Name | Marios Minaides |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 150 Fleet Street London EC4A 2DQ |
Director Name | Neoclis Ioannides |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Broomfield Lane London N13 4HH |
Director Name | Eminence Gregorios Of Thyateira & Great Britain |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2011(same day as company formation) |
Role | Archbishop |
Country of Residence | United Kingdom |
Correspondence Address | 5 Craven Hill London W2 3EN |
Director Name | Kypros Nicholas |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Craven Hill London W2 3EN |
Director Name | Christakis Ioannou Americanos |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2011(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 115 Chase Side, Southgate London N14 5HD |
Director Name | Pantelis Demosthenous |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 660 Kenton Road Harrow Middlesex HA3 9QN |
Director Name | Bishop Chrysostomos Mavroyiannopoulos |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 03 April 2013(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 14 December 2019) |
Role | Bishop |
Country of Residence | United Kingdom |
Correspondence Address | St. Andrews Greek Orthodox Cathedral Kentish Town London Kentish Town NW1 9QA |
Director Name | Mr Andreas Makri |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2013(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 14 December 2019) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 5 Cannon Hill Road Coventry Cannon Hill Road Coventry CV4 7AZ |
Director Name | Mr Andros Stavros Savva |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2013(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 14 December 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 147 Elmbridge Avenue Surbiton Surrey KT5 9HE |
Director Name | Dr Timothy Richard Ware |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2013(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 14 December 2019) |
Role | Bishop |
Country of Residence | England |
Correspondence Address | 19b Northmoor Road Oxford 19b Northmoor Road Oxford OX2 6UW |
Director Name | Bishop Constantinos Athanasios Theocharous |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2013(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 12 March 2021) |
Role | Bishop |
Country of Residence | United Kingdom |
Correspondence Address | 22 Trinity Road London Wood Green N22 8LB |
Director Name | Mr Akis Neoclis Ioannides |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2019(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Broomfield Lane London N13 4HH |
Director Name | Mr Stavros Melides |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2019(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 92 Broughton Gardens Lincoln LN5 8SR |
Registered Address | Thyateira House 5 Craven Hill Bayswater London W2 3EN |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Lancaster Gate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £45,813 |
Net Worth | £140,684 |
Cash | £140,684 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 April 2023 (1 year ago) |
---|---|
Next Return Due | 29 April 2024 (5 days from now) |
30 October 2020 | Director's details changed for H.E. Archbishop Nikitas Liulias on 14 December 2019 (2 pages) |
---|---|
29 October 2020 | Director's details changed for Mr Evangelos Vasiliadis on 14 December 2019 (2 pages) |
28 October 2020 | Registered office address changed from C/O Marcus & Co Hagley Court First Floor, 40 Vicarage Road Birmingham B15 3EZ England to Thyateira House 5 Craven Hill Bayswater London W2 3EN on 28 October 2020 (1 page) |
26 October 2020 | Total exemption full accounts made up to 31 December 2019 (17 pages) |
24 October 2020 | Appointment of Fr. Nikolaos Tsimalis as a director on 14 December 2019 (2 pages) |
23 October 2020 | Appointment of Mr Kostas Papagiannopoulos as a director on 14 December 2019 (2 pages) |
23 October 2020 | Appointment of Mr Evangelos Vasiliadis as a director on 14 December 2019 (2 pages) |
7 October 2020 | Appointment of Fr. Iacovos Savva as a director on 14 December 2019 (2 pages) |
6 October 2020 | Appointment of Mr Ioannis Mansolas as a director on 14 December 2019 (2 pages) |
6 October 2020 | Appointment of Mr Savvas Pavlides as a director on 14 December 2019 (2 pages) |
6 October 2020 | Appointment of Mr Costas Peter Christou as a director on 14 December 2019 (2 pages) |
6 October 2020 | Appointment of Mr Kyriakos Pitsielis as a director on 14 December 2019 (2 pages) |
6 October 2020 | Appointment of Mr Stavros Melides as a director on 14 December 2019 (2 pages) |
6 October 2020 | Appointment of Mr Panayiotis Alexandrou Procopiou as a director on 14 December 2019 (2 pages) |
2 October 2020 | Appointment of Rev Dr Nikolaos Anagnostopoulos as a director on 14 December 2019 (2 pages) |
1 October 2020 | Appointment of H.E. Archbishop Nikitas Liulias as a director on 14 December 2019 (2 pages) |
24 September 2020 | Appointment of Mr Akis Neoclis Ioannides as a director on 14 December 2019 (2 pages) |
24 September 2020 | Termination of appointment of Gregorios of Thyateira & Great Britain as a director on 20 November 2019 (1 page) |
24 September 2020 | Termination of appointment of Chrysostomos Mavroyiannopoulos as a director on 14 December 2019 (1 page) |
24 September 2020 | Termination of appointment of Andros Stavros Savva as a director on 14 December 2019 (1 page) |
24 September 2020 | Termination of appointment of Kypros Nicholas as a director on 14 December 2019 (1 page) |
24 September 2020 | Termination of appointment of Timothy Richard Ware as a director on 14 December 2019 (1 page) |
24 September 2020 | Termination of appointment of Andreas Makri as a director on 14 December 2019 (1 page) |
17 April 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (16 pages) |
9 July 2019 | Appointment of Mr Andreas Papageorgi as a director on 8 July 2019 (2 pages) |
9 July 2019 | Appointment of Mr Jason Nearchou as a director on 8 July 2019 (2 pages) |
2 July 2019 | Registered office address changed from Marcus & Co Bank House 36-38 Bristol Street Birmingham West Midlands B5 7AA to C/O Marcus & Co Hagley Court First Floor, 40 Vicarage Road Birmingham B15 3EZ on 2 July 2019 (1 page) |
15 April 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
22 June 2018 | Total exemption full accounts made up to 31 December 2017 (15 pages) |
16 April 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
28 July 2017 | Total exemption full accounts made up to 31 December 2016 (16 pages) |
28 July 2017 | Total exemption full accounts made up to 31 December 2016 (16 pages) |
26 April 2017 | Confirmation statement made on 15 April 2017 with updates (4 pages) |
26 April 2017 | Confirmation statement made on 15 April 2017 with updates (4 pages) |
15 July 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
15 July 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
19 April 2016 | Annual return made up to 15 April 2016 no member list (13 pages) |
19 April 2016 | Annual return made up to 15 April 2016 no member list (13 pages) |
22 October 2015 | Termination of appointment of Pantelis Demosthenous as a director on 20 April 2015 (1 page) |
22 October 2015 | Termination of appointment of Pantelis Demosthenous as a director on 20 April 2015 (1 page) |
7 July 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
7 July 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
17 April 2015 | Annual return made up to 15 April 2015 no member list (14 pages) |
17 April 2015 | Annual return made up to 15 April 2015 no member list (14 pages) |
14 April 2015 | Registered office address changed from St Mary's Greek Orthodox Church 22 Trinity Road Wood Green London N22 8LB England to Marcus & Co Bank House 36-38 Bristol Street Birmingham West Midlands B5 7AA on 14 April 2015 (2 pages) |
14 April 2015 | Registered office address changed from St Mary's Greek Orthodox Church 22 Trinity Road Wood Green London N22 8LB England to Marcus & Co Bank House 36-38 Bristol Street Birmingham West Midlands B5 7AA on 14 April 2015 (2 pages) |
8 April 2015 | Registered office address changed from 48B the Broadway Darkes Lane Potters Bar Hertfordshire EN6 2HW to St Mary's Greek Orthodox Church 22 Trinity Road Wood Green London N22 8LB on 8 April 2015 (1 page) |
8 April 2015 | Registered office address changed from 48B the Broadway Darkes Lane Potters Bar Hertfordshire EN6 2HW to St Mary's Greek Orthodox Church 22 Trinity Road Wood Green London N22 8LB on 8 April 2015 (1 page) |
8 April 2015 | Registered office address changed from 48B the Broadway Darkes Lane Potters Bar Hertfordshire EN6 2HW to St Mary's Greek Orthodox Church 22 Trinity Road Wood Green London N22 8LB on 8 April 2015 (1 page) |
7 October 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
7 October 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
13 June 2014 | Termination of appointment of Christakis Americanos as a director (1 page) |
13 June 2014 | Termination of appointment of Christakis Americanos as a director (1 page) |
13 June 2014 | Annual return made up to 15 April 2014 no member list (15 pages) |
13 June 2014 | Termination of appointment of Christakis Americanos as a director (1 page) |
13 June 2014 | Termination of appointment of Christakis Americanos as a director (1 page) |
13 June 2014 | Annual return made up to 15 April 2014 no member list (15 pages) |
4 June 2014 | Registered office address changed from C/O Suite 2 7Th Floor Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG United Kingdom on 4 June 2014 (1 page) |
4 June 2014 | Registered office address changed from C/O Suite 2 7Th Floor Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG United Kingdom on 4 June 2014 (1 page) |
4 June 2014 | Registered office address changed from C/O Suite 2 7Th Floor Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG United Kingdom on 4 June 2014 (1 page) |
1 October 2013 | Total exemption full accounts made up to 31 December 2012 (13 pages) |
1 October 2013 | Total exemption full accounts made up to 31 December 2012 (13 pages) |
30 May 2013 | Resolutions
|
30 May 2013 | Resolutions
|
30 May 2013 | Memorandum and Articles of Association (26 pages) |
30 May 2013 | Memorandum and Articles of Association (26 pages) |
21 May 2013 | Appointment of Metropo0Litan Timothy Richard Ware as a director (2 pages) |
21 May 2013 | Appointment of Metropo0Litan Timothy Richard Ware as a director (2 pages) |
2 May 2013 | Annual return made up to 15 April 2013 no member list (15 pages) |
2 May 2013 | Termination of appointment of Neoclis Ioannides as a director (1 page) |
2 May 2013 | Appointment of Mr George Nicholas Michael as a director (2 pages) |
2 May 2013 | Annual return made up to 15 April 2013 no member list (15 pages) |
2 May 2013 | Termination of appointment of Neoclis Ioannides as a director (1 page) |
2 May 2013 | Appointment of Mr George Nicholas Michael as a director (2 pages) |
1 May 2013 | Appointment of Bishop Constantinos Athanasios Theocharous as a director (2 pages) |
1 May 2013 | Appointment of Mr. Andros Stavros Savva as a director (2 pages) |
1 May 2013 | Appointment of Bishop Constantinos Athanasios Theocharous as a director (2 pages) |
1 May 2013 | Appointment of Bishop Chrysostomos Mavroyiannopoulos as a director (2 pages) |
1 May 2013 | Appointment of Mr Andreas Makri as a director (2 pages) |
1 May 2013 | Appointment of Mr Andreas Makri as a director (2 pages) |
1 May 2013 | Appointment of Mr. Andros Stavros Savva as a director (2 pages) |
1 May 2013 | Appointment of Bishop Chrysostomos Mavroyiannopoulos as a director (2 pages) |
7 February 2013 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
7 February 2013 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
11 January 2013 | Current accounting period shortened from 30 April 2012 to 31 December 2011 (3 pages) |
11 January 2013 | Current accounting period shortened from 30 April 2012 to 31 December 2011 (3 pages) |
6 June 2012 | Registered office address changed from 115 Chase Side London N14 5HD United Kingdom on 6 June 2012 (1 page) |
6 June 2012 | Registered office address changed from 115 Chase Side London N14 5HD United Kingdom on 6 June 2012 (1 page) |
6 June 2012 | Annual return made up to 15 April 2012 no member list (10 pages) |
6 June 2012 | Registered office address changed from 115 Chase Side London N14 5HD United Kingdom on 6 June 2012 (1 page) |
6 June 2012 | Annual return made up to 15 April 2012 no member list (10 pages) |
12 January 2012 | Resolutions
|
12 January 2012 | Statement of company's objects (2 pages) |
12 January 2012 | Resolutions
|
12 January 2012 | Statement of company's objects (2 pages) |
30 August 2011 | Change of name notice (2 pages) |
30 August 2011 | Company name changed greek orthodox communities central fund LIMITED\certificate issued on 30/08/11
|
30 August 2011 | Company name changed greek orthodox communities central fund LIMITED\certificate issued on 30/08/11
|
30 August 2011 | Change of name notice (2 pages) |
19 August 2011 | Resolutions
|
19 August 2011 | Resolutions
|
15 April 2011 | Incorporation
|
15 April 2011 | Incorporation
|
15 April 2011 | Incorporation
|