Wimbledon
London
SW19 4DR
Director Name | Mr Theodoros Paphitis |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 St Georges Road Wimbledon London SW19 4DR |
Secretary Name | Mrs Kirsten Lawton |
---|---|
Status | Current |
Appointed | 06 April 2018(5 years, 9 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Correspondence Address | 1 St Georges Road Wimbledon London SW19 4DR |
Secretary Name | Ann Elizabeth Mantz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2012(2 weeks, 4 days after company formation) |
Appointment Duration | 5 years, 8 months (resigned 06 April 2018) |
Role | Company Director |
Correspondence Address | 1 St Georges Road Wimbledon London SW19 4DR |
Registered Address | 1 St Georges Road Wimbledon London SW19 4DR |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £254,000 |
Cash | £1,791,000 |
Current Liabilities | £8,813,000 |
Latest Accounts | 26 March 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 6 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (2 months, 3 weeks from now) |
10 July 2012 | Delivered on: 20 July 2012 Persons entitled: Theo Paphitis Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
10 July 2012 | Delivered on: 16 July 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Third party charge over account and deposit money Secured details: All monies due or to become due from robert dyas holdings limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right title and interest in and to the account and the deposit moneys see image for full details. Outstanding |
17 July 2023 | Confirmation statement made on 6 July 2023 with no updates (3 pages) |
---|---|
7 February 2023 | Accounts for a small company made up to 26 March 2022 (17 pages) |
14 July 2022 | Confirmation statement made on 6 July 2022 with no updates (3 pages) |
30 December 2021 | Accounts for a small company made up to 27 March 2021 (17 pages) |
8 July 2021 | Confirmation statement made on 6 July 2021 with no updates (3 pages) |
20 April 2021 | Accounts for a small company made up to 28 March 2020 (16 pages) |
6 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
6 January 2020 | Accounts for a small company made up to 30 March 2019 (16 pages) |
8 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
8 January 2019 | Accounts for a small company made up to 31 March 2018 (16 pages) |
6 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
16 April 2018 | Termination of appointment of Ann Elizabeth Mantz as a secretary on 6 April 2018 (1 page) |
16 April 2018 | Appointment of Mrs Kirsten Lawton as a secretary on 6 April 2018 (2 pages) |
8 January 2018 | Full accounts made up to 1 April 2017 (15 pages) |
8 January 2018 | Full accounts made up to 1 April 2017 (15 pages) |
7 December 2017 | Director's details changed for Mr Theodoros Paphitis on 19 December 2016 (2 pages) |
7 December 2017 | Director's details changed for Mr Theodoros Paphitis on 19 December 2016 (2 pages) |
6 December 2017 | Secretary's details changed for Ann Elizabeth Mantz on 19 December 2016 (1 page) |
6 December 2017 | Director's details changed for Mr Kypros Kyprianou on 19 December 2016 (2 pages) |
6 December 2017 | Director's details changed for Mr Kypros Kyprianou on 19 December 2016 (2 pages) |
6 December 2017 | Secretary's details changed for Ann Elizabeth Mantz on 19 December 2016 (1 page) |
6 July 2017 | Confirmation statement made on 6 July 2017 with updates (4 pages) |
6 July 2017 | Confirmation statement made on 6 July 2017 with updates (4 pages) |
10 January 2017 | Full accounts made up to 26 March 2016 (16 pages) |
10 January 2017 | Full accounts made up to 26 March 2016 (16 pages) |
19 December 2016 | Registered office address changed from 22-24 Worple Road London SW19 4DD to 1 st Georges Road Wimbledon London SW19 4DR on 19 December 2016 (1 page) |
19 December 2016 | Registered office address changed from 22-24 Worple Road London SW19 4DD to 1 st Georges Road Wimbledon London SW19 4DR on 19 December 2016 (1 page) |
18 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
11 January 2016 | Full accounts made up to 31 March 2015 (14 pages) |
11 January 2016 | Full accounts made up to 31 March 2015 (14 pages) |
14 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
6 January 2015 | Full accounts made up to 29 March 2014 (13 pages) |
6 January 2015 | Full accounts made up to 29 March 2014 (13 pages) |
21 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
8 April 2014 | Statement of capital following an allotment of shares on 27 March 2014
|
8 April 2014 | Statement of capital following an allotment of shares on 27 March 2014
|
7 January 2014 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
7 January 2014 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
6 January 2014 | Statement of capital following an allotment of shares on 20 December 2013
|
6 January 2014 | Resolutions
|
6 January 2014 | Statement of capital following an allotment of shares on 20 December 2013
|
6 January 2014 | Resolutions
|
6 January 2014 | Statement of capital following an allotment of shares on 20 December 2013
|
6 January 2014 | Statement of capital following an allotment of shares on 20 December 2013
|
15 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (5 pages) |
15 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (5 pages) |
15 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (5 pages) |
23 October 2012 | Appointment of Ann Elizabeth Mantz as a secretary (3 pages) |
23 October 2012 | Appointment of Ann Elizabeth Mantz as a secretary (3 pages) |
20 July 2012 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
20 July 2012 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
16 July 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
16 July 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
6 July 2012 | Incorporation (59 pages) |
6 July 2012 | Incorporation (59 pages) |
6 July 2012 | Current accounting period shortened from 31 July 2013 to 31 March 2013 (1 page) |
6 July 2012 | Current accounting period shortened from 31 July 2013 to 31 March 2013 (1 page) |