Oxford
Oxfordshire
OX3 9EZ
Director Name | Georgios Tritos |
---|---|
Date of Birth | May 1985 (Born 38 years ago) |
Nationality | Greek |
Status | Current |
Appointed | 24 October 2012(8 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Company Director |
Country of Residence | Greece |
Correspondence Address | 2 Kallipatiras Street Pilaia 555035 Thessaloniki Greece |
Director Name | Dimitra Valeonti |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | Greek |
Status | Current |
Appointed | 24 October 2012(8 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Greece |
Country of Residence | None |
Correspondence Address | 21 Aylmer Parade Aylmer Road London N2 0AT |
Director Name | Eftychios Valeontis |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | Greek |
Status | Current |
Appointed | 24 October 2012(8 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Company Director |
Country of Residence | Greece |
Correspondence Address | 21 Aylmer Parade Aylmer Road London N2 0AT |
Website | www.useum.org |
---|
Registered Address | 21 Aylmer Parade Aylmer Road London N2 0AT |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Fortis Green |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £92,768 |
Cash | £92,512 |
Current Liabilities | £5,201 |
Latest Accounts | 28 February 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 February |
Latest Return | 23 February 2024 (1 month ago) |
---|---|
Next Return Due | 9 March 2025 (11 months, 2 weeks from now) |
6 March 2024 | Confirmation statement made on 23 February 2024 with no updates (3 pages) |
---|---|
21 November 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
7 March 2023 | Confirmation statement made on 23 February 2023 with no updates (3 pages) |
28 February 2023 | Termination of appointment of Georgios Tritos as a director on 14 February 2023 (1 page) |
25 November 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
9 March 2022 | Confirmation statement made on 23 February 2022 with no updates (3 pages) |
15 November 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
1 March 2021 | Confirmation statement made on 23 February 2021 with no updates (3 pages) |
26 February 2021 | Micro company accounts made up to 29 February 2020 (3 pages) |
10 March 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
19 December 2019 | Micro company accounts made up to 28 February 2019 (5 pages) |
1 March 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
13 November 2018 | Total exemption full accounts made up to 28 February 2018 (6 pages) |
26 February 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
17 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
17 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
23 March 2017 | Confirmation statement made on 23 February 2017 with updates (6 pages) |
23 March 2017 | Confirmation statement made on 23 February 2017 with updates (6 pages) |
22 November 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
22 November 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
4 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
6 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
25 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
3 January 2014 | Registered office address changed from 30 Upper High Street Thame Oxfordshire OX9 3EZ England on 3 January 2014 (1 page) |
3 January 2014 | Registered office address changed from 30 Upper High Street Thame Oxfordshire OX9 3EZ England on 3 January 2014 (1 page) |
3 January 2014 | Registered office address changed from 30 Upper High Street Thame Oxfordshire OX9 3EZ England on 3 January 2014 (1 page) |
22 November 2013 | Total exemption small company accounts made up to 28 February 2013 (10 pages) |
22 November 2013 | Total exemption small company accounts made up to 28 February 2013 (10 pages) |
11 October 2013 | Director's details changed for Eftychios Valenoti on 25 October 2012 (2 pages) |
11 October 2013 | Director's details changed for Eftychios Valenoti on 25 October 2012 (2 pages) |
2 April 2013 | Director's details changed for Miss Foteini Valeonti on 26 February 2013 (2 pages) |
2 April 2013 | Director's details changed for Miss Foteini Valeonti on 26 February 2013 (2 pages) |
28 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (7 pages) |
28 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (7 pages) |
30 January 2013 | Registered office address changed from Gordon House 29 Gordon Square London WC1H 0PP United Kingdom on 30 January 2013 (1 page) |
30 January 2013 | Registered office address changed from Gordon House 29 Gordon Square London WC1H 0PP United Kingdom on 30 January 2013 (1 page) |
21 January 2013 | Appointment of Eftychios Valenoti as a director (4 pages) |
21 January 2013 | Appointment of Dimitra Valeonti as a director (4 pages) |
21 January 2013 | Appointment of Eftychios Valenoti as a director (4 pages) |
21 January 2013 | Appointment of Dimitra Valeonti as a director (4 pages) |
9 November 2012 | Appointment of Georgios Tritos as a director (3 pages) |
9 November 2012 | Statement of capital following an allotment of shares on 24 October 2012
|
9 November 2012 | Statement of capital following an allotment of shares on 24 October 2012
|
9 November 2012 | Sub-division of shares on 24 October 2012 (5 pages) |
9 November 2012 | Sub-division of shares on 24 October 2012 (5 pages) |
9 November 2012 | Appointment of Georgios Tritos as a director (3 pages) |
23 February 2012 | Incorporation
|
23 February 2012 | Incorporation
|