Company NameTjirkalli Investments Limited
DirectorCharalambos Stylianos Tjirkalli
Company StatusActive
Company Number07824984
CategoryPrivate Limited Company
Incorporation Date27 October 2011(12 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Charalambos Stylianos Tjirkalli
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2011(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address46 Leslie Road
London
N2 8BN
Director NameMr Stylianos Andreas Tjirkalli
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2011(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address48 Albemarle Street, Mayfair
London
W1S 4JP
Secretary NameMrs Anastasia Tjirkalli
StatusResigned
Appointed27 October 2011(same day as company formation)
RoleCompany Director
Correspondence Address48 Albemarle Street, Mayfair
London
W1S 4JP

Location

Registered Address46 Leslie Road
London
N2 8BN
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 October 2023 (6 months ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return12 July 2023 (9 months, 3 weeks ago)
Next Return Due26 July 2024 (2 months, 3 weeks from now)

Filing History

12 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
20 June 2020Registered office address changed from C/O Andrew Steale PO Box 3569 83 Arkley London EN5 9PW to C/O Andrew Steale PO Box 7800 47 Albemarle Mayfair London W1A 4GA on 20 June 2020 (1 page)
3 May 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
12 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
8 February 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
25 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
2 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
12 July 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
12 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
12 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
12 July 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
27 October 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
10 February 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
10 February 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
11 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1,000
(4 pages)
11 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1,000
(4 pages)
3 November 2014Accounts for a dormant company made up to 31 October 2014 (2 pages)
3 November 2014Accounts for a dormant company made up to 31 October 2014 (2 pages)
30 October 2014Termination of appointment of Stylianos Tjirkalli as a director on 25 October 2014 (1 page)
30 October 2014Termination of appointment of Anastasia Tjirkalli as a secretary on 25 October 2014 (1 page)
30 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1,000
(4 pages)
30 October 2014Director's details changed for Mr Charalambos Tjirkalli on 25 October 2014 (2 pages)
30 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1,000
(4 pages)
30 October 2014Director's details changed for Mr Charalambos Tjirkalli on 25 October 2014 (2 pages)
30 October 2014Termination of appointment of Anastasia Tjirkalli as a secretary on 25 October 2014 (1 page)
30 October 2014Termination of appointment of Stylianos Tjirkalli as a director on 25 October 2014 (1 page)
4 November 2013Accounts for a dormant company made up to 31 October 2013 (2 pages)
4 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1,000
(6 pages)
4 November 2013Accounts for a dormant company made up to 31 October 2013 (2 pages)
4 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1,000
(6 pages)
30 September 2013Registered office address changed from C/O Andrew Steale 48 Albemarle Street Mayfair London W1S 4JP United Kingdom on 30 September 2013 (1 page)
30 September 2013Registered office address changed from C/O Andrew Steale 48 Albemarle Street Mayfair London W1S 4JP United Kingdom on 30 September 2013 (1 page)
20 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
20 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
29 October 2012Annual return made up to 27 October 2012 with a full list of shareholders (6 pages)
29 October 2012Annual return made up to 27 October 2012 with a full list of shareholders (6 pages)
27 October 2011Incorporation (46 pages)
27 October 2011Incorporation (46 pages)