London
SE21 7JJ
Director Name | Dr Kiriakos Xenitidis |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2011(same day as company formation) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 114 Turney Road London SE21 7JJ |
Director Name | Mrs Ela Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2011(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 5 Robin Hood Lane Sutton Surrey SM1 2SW |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton West |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Kiriakos Xenitidis 50.00% Ordinary |
---|---|
1 at £1 | Maria Fotiadou 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £96,753 |
Cash | £81,188 |
Current Liabilities | £27,931 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 25 October 2023 (6 months ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 2 weeks from now) |
10 November 2023 | Confirmation statement made on 25 October 2023 with no updates (3 pages) |
---|---|
14 July 2023 | Micro company accounts made up to 31 October 2022 (4 pages) |
3 November 2022 | Confirmation statement made on 25 October 2022 with no updates (3 pages) |
31 May 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
9 November 2021 | Confirmation statement made on 25 October 2021 with no updates (3 pages) |
27 July 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
20 November 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
10 July 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
8 November 2019 | Confirmation statement made on 25 October 2019 with updates (5 pages) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
13 November 2018 | Confirmation statement made on 25 October 2018 with updates (5 pages) |
12 June 2018 | Total exemption full accounts made up to 31 October 2017 (2 pages) |
24 November 2017 | Confirmation statement made on 25 October 2017 with updates (5 pages) |
24 November 2017 | Confirmation statement made on 25 October 2017 with updates (5 pages) |
24 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
24 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
16 November 2016 | Confirmation statement made on 25 October 2016 with updates (7 pages) |
16 November 2016 | Confirmation statement made on 25 October 2016 with updates (7 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
10 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
24 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
3 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
1 August 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
1 August 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
26 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
10 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
10 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
29 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (4 pages) |
29 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Registered office address changed from Adam House 1 Fitzroy Square London W1T 5HE United Kingdom on 21 May 2012 (2 pages) |
21 May 2012 | Registered office address changed from Adam House 1 Fitzroy Square London W1T 5HE United Kingdom on 21 May 2012 (2 pages) |
25 October 2011 | Appointment of Dr Maria Fotiadou as a director (2 pages) |
25 October 2011 | Appointment of Mr Kiriakos Xenitidis as a director (2 pages) |
25 October 2011 | Incorporation
|
25 October 2011 | Statement of capital following an allotment of shares on 25 October 2011
|
25 October 2011 | Appointment of Dr Maria Fotiadou as a director (2 pages) |
25 October 2011 | Termination of appointment of Ela Shah as a director (1 page) |
25 October 2011 | Incorporation
|
25 October 2011 | Termination of appointment of Ela Shah as a director (1 page) |
25 October 2011 | Director's details changed for Mr Kiriakos Xenitidis on 25 October 2011 (2 pages) |
25 October 2011 | Statement of capital following an allotment of shares on 25 October 2011
|
25 October 2011 | Director's details changed for Mr Kiriakos Xenitidis on 25 October 2011 (2 pages) |
25 October 2011 | Appointment of Mr Kiriakos Xenitidis as a director (2 pages) |