London
N4 2QX
Director Name | Mr Michael Christopher Sophoclides |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2012(same day as company formation) |
Role | Purchasing Manager |
Country of Residence | England |
Correspondence Address | 12 Cumberland Close Amersham Buckinghamshire HP7 9NH |
Director Name | Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Registered Address | 2nd Floor 10-12 Bourlet Close London W1W 7BR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
50 at £1 | Anthony Paul Sophoclides 50.00% Ordinary |
---|---|
50 at £1 | Michael Christopher Sophoclides 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£44 |
Cash | £600,931 |
Current Liabilities | £858,186 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 11 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (1 month from now) |
30 June 2016 | Delivered on: 7 July 2016 Persons entitled: Bank of Cypus UK Limited Classification: A registered charge Particulars: 2 crendon house 33 chesham road amersham. Outstanding |
---|
6 October 2020 | Total exemption full accounts made up to 31 May 2020 (6 pages) |
---|---|
18 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
14 October 2019 | Total exemption full accounts made up to 31 May 2019 (6 pages) |
21 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
13 May 2019 | Registered office address changed from C/O Nicholas Peters & Co 1st Floor (North) Devonshire House 1 Devonshire Street London W1W 5DS to 2nd Floor 10-12 Bourlet Close London W1W 7BR on 13 May 2019 (1 page) |
26 November 2018 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
17 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
15 November 2017 | Total exemption full accounts made up to 31 May 2017 (3 pages) |
15 November 2017 | Total exemption full accounts made up to 31 May 2017 (3 pages) |
25 May 2017 | Confirmation statement made on 11 May 2017 with updates (6 pages) |
25 May 2017 | Confirmation statement made on 11 May 2017 with updates (6 pages) |
13 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
13 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
7 July 2016 | Registration of charge 080657940001, created on 30 June 2016 (6 pages) |
7 July 2016 | Registration of charge 080657940001, created on 30 June 2016 (6 pages) |
26 May 2016 | Director's details changed for Mr Anthony Paul Sophoclides on 11 May 2016 (2 pages) |
26 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Director's details changed for Mr Anthony Paul Sophoclides on 11 May 2016 (2 pages) |
24 February 2016 | Micro company accounts made up to 31 May 2015 (1 page) |
24 February 2016 | Micro company accounts made up to 31 May 2015 (1 page) |
26 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
8 August 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
8 August 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
25 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
24 December 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
6 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
4 December 2012 | Registered office address changed from 18-22 Wigmore Street London W1U 2RG United Kingdom on 4 December 2012 (1 page) |
4 December 2012 | Registered office address changed from 18-22 Wigmore Street London W1U 2RG United Kingdom on 4 December 2012 (1 page) |
4 December 2012 | Registered office address changed from 18-22 Wigmore Street London W1U 2RG United Kingdom on 4 December 2012 (1 page) |
23 May 2012 | Appointment of Mr Michael Christopher Sophoclides as a director (2 pages) |
23 May 2012 | Appointment of Mr Michael Christopher Sophoclides as a director (2 pages) |
23 May 2012 | Appointment of Mr Anthony Paul Sophoclides as a director (2 pages) |
23 May 2012 | Appointment of Mr Anthony Paul Sophoclides as a director (2 pages) |
14 May 2012 | Termination of appointment of Graham Cowan as a director (1 page) |
14 May 2012 | Termination of appointment of Graham Cowan as a director (1 page) |
11 May 2012 | Incorporation
|
11 May 2012 | Incorporation
|
11 May 2012 | Incorporation
|