London
SW6 3PA
Director Name | Ms Natasha Faye Droutis |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2015(3 years, 2 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hurlingham Studios Ranelagh Gardens London SW6 3PA |
Secretary Name | Mr Jezreel Shahzad Bhatti |
---|---|
Status | Resigned |
Appointed | 24 June 2014(2 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 25 March 2015) |
Role | Company Director |
Correspondence Address | 13 Rosebank Epsom Surrey KT18 7RS |
Registered Address | Hurlingham Studios Ranelagh Gardens London SW6 3PA |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Palace Riverside |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Natasha Faye Droutis 50.00% Ordinary |
---|---|
100 at £1 | Stefan Droutis 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £291 |
Cash | £27,243 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (9 months from now) |
22 June 2022 | Delivered on: 11 July 2022 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: Lower flat, 16 ophir road, portsmouth, PO2 9EN. Outstanding |
---|---|
22 June 2022 | Delivered on: 7 July 2022 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: Lower flat, 16 ophir road, portsmouth, PO2 9EN. Outstanding |
7 January 2021 | Confirmation statement made on 4 January 2021 with updates (3 pages) |
---|---|
12 May 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
1 May 2020 | Registered office address changed from 017 Hurlingham Studios Ranelagh Gardens London SW6 3PA England to Hurlingham Studios Ranelagh Gardens London SW6 3PA on 1 May 2020 (1 page) |
27 February 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
31 July 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
26 February 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
2 July 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
28 February 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
1 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
1 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 February 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
28 September 2016 | Director's details changed for Mr Stefan Droutis on 15 September 2016 (2 pages) |
28 September 2016 | Registered office address changed from C/O Jsb Accounting Services Ltd Studio 017 Hurlingham Studios Ranelagh Gardens London SW6 3PA England to 017 Hurlingham Studios Ranelagh Gardens London SW6 3PA on 28 September 2016 (1 page) |
28 September 2016 | Director's details changed for Mrs Natasha Faye Droutis on 15 September 2016 (2 pages) |
28 September 2016 | Director's details changed for Mr Stefan Droutis on 15 September 2016 (2 pages) |
28 September 2016 | Director's details changed for Mrs Natasha Faye Droutis on 15 September 2016 (2 pages) |
28 September 2016 | Registered office address changed from C/O Jsb Accounting Services Ltd Studio 017 Hurlingham Studios Ranelagh Gardens London SW6 3PA England to 017 Hurlingham Studios Ranelagh Gardens London SW6 3PA on 28 September 2016 (1 page) |
15 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
12 April 2016 | Registered office address changed from Studio 015 Hurlingham Studios Ranelagh Gardens London SW6 3PA England to C/O Jsb Accounting Services Ltd Studio 017 Hurlingham Studios Ranelagh Gardens London SW6 3PA on 12 April 2016 (1 page) |
12 April 2016 | Registered office address changed from Studio 015 Hurlingham Studios Ranelagh Gardens London SW6 3PA England to C/O Jsb Accounting Services Ltd Studio 017 Hurlingham Studios Ranelagh Gardens London SW6 3PA on 12 April 2016 (1 page) |
16 March 2016 | Director's details changed for Mr Stefan Droutis on 15 March 2016 (2 pages) |
16 March 2016 | Director's details changed for Mr Stefan Droutis on 15 March 2016 (2 pages) |
1 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
9 October 2015 | Appointment of Mrs Natasha Faye Droutis as a director on 6 April 2015 (2 pages) |
9 October 2015 | Appointment of Mrs Natasha Faye Droutis as a director on 6 April 2015 (2 pages) |
17 July 2015 | Registered office address changed from Studio 08 Ranelagh Gardens London SW6 3PA England to Studio 015 Hurlingham Studios Ranelagh Gardens London SW6 3PA on 17 July 2015 (1 page) |
17 July 2015 | Registered office address changed from Studio 08 Ranelagh Gardens London SW6 3PA England to Studio 015 Hurlingham Studios Ranelagh Gardens London SW6 3PA on 17 July 2015 (1 page) |
21 May 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 May 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 May 2015 | Termination of appointment of Jezreel Shahzad Bhatti as a secretary on 25 March 2015 (1 page) |
11 May 2015 | Termination of appointment of Jezreel Shahzad Bhatti as a secretary on 25 March 2015 (1 page) |
17 April 2015 | Registered office address changed from Sheeps Walk Croydon Lane Banstead Surrey SM7 3BJ to Studio 08 Ranelagh Gardens London SW6 3PA on 17 April 2015 (1 page) |
17 April 2015 | Registered office address changed from Sheeps Walk Croydon Lane Banstead Surrey SM7 3BJ to Studio 08 Ranelagh Gardens London SW6 3PA on 17 April 2015 (1 page) |
26 February 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
4 July 2014 | Amended accounts made up to 28 February 2014 (3 pages) |
4 July 2014 | Amended accounts made up to 28 February 2014 (3 pages) |
30 June 2014 | Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
30 June 2014 | Director's details changed for Mr Stefan Droutis on 3 March 2014 (2 pages) |
30 June 2014 | Director's details changed for Mr Stefan Droutis on 3 March 2014 (2 pages) |
30 June 2014 | Appointment of Mr Jezreel Shahzad Bhatti as a secretary (2 pages) |
30 June 2014 | Director's details changed for Mr Stefan Droutis on 3 March 2014 (2 pages) |
30 June 2014 | Registered office address changed from 53 the Market Rose Hill Sutton Surrey SM1 3HE on 30 June 2014 (1 page) |
30 June 2014 | Appointment of Mr Jezreel Shahzad Bhatti as a secretary (2 pages) |
30 June 2014 | Registered office address changed from 53 the Market Rose Hill Sutton Surrey SM1 3HE on 30 June 2014 (1 page) |
30 June 2014 | Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
5 June 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
5 June 2014 | Amended accounts made up to 28 February 2013 (3 pages) |
5 June 2014 | Amended accounts made up to 28 February 2013 (3 pages) |
5 June 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
28 April 2014 | Statement of capital following an allotment of shares on 3 February 2014
|
28 April 2014 | Statement of capital following an allotment of shares on 3 February 2014
|
28 April 2014 | Statement of capital following an allotment of shares on 3 February 2014
|
27 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders (3 pages) |
27 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders (3 pages) |
27 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders (3 pages) |
5 November 2013 | Accounts for a dormant company made up to 28 February 2013 (3 pages) |
5 November 2013 | Accounts for a dormant company made up to 28 February 2013 (3 pages) |
12 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
12 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
12 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
2 February 2012 | Incorporation
|
2 February 2012 | Incorporation
|