Bromley
BR1 3QD
Director Name | Mr Dimitri James Papaspyrou |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2020(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Scotts Road Bromley BR1 3QD |
Director Name | Fengari Holdings Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 22 June 2013(8 months after company formation) |
Appointment Duration | 10 years, 10 months |
Correspondence Address | 199 Southborough Lane Bromley BR2 8AR |
Director Name | Mr Andrew Alexis Papaspyrou |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2012(same day as company formation) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | 37 Auckland Road London SE19 2DR |
Website | terralux.co.uk |
---|
Registered Address | 36 Scotts Road Bromley BR1 3QD |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Plaistow and Sundridge |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Fengari Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £519 |
Cash | £294 |
Current Liabilities | £4,175 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 9 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (2 months from now) |
25 August 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
---|---|
31 July 2020 | Notification of Dimitri James Papaspyrou as a person with significant control on 31 July 2020 (2 pages) |
31 July 2020 | Total exemption full accounts made up to 31 October 2019 (6 pages) |
31 July 2020 | Appointment of Mr Dimitri James Papaspyrou as a director on 31 July 2020 (2 pages) |
31 July 2020 | Registered office address changed from C/O K. A. Property Accountants Ltd 199 Southborough Lane Bickley Kent BR2 8AR England to 199 Southborough Lane Bromley Kent BR2 8AR on 31 July 2020 (1 page) |
31 July 2020 | Change of details for Mr Andrew Alexis Papaspyrou as a person with significant control on 31 July 2020 (2 pages) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
22 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
25 March 2019 | Director's details changed for Fengari Holdings Ltd on 12 March 2019 (1 page) |
3 August 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
30 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
30 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
11 July 2017 | Confirmation statement made on 11 July 2017 with updates (3 pages) |
11 July 2017 | Confirmation statement made on 11 July 2017 with updates (3 pages) |
11 August 2016 | Confirmation statement made on 28 July 2016 with updates (6 pages) |
11 August 2016 | Confirmation statement made on 28 July 2016 with updates (6 pages) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
2 June 2016 | Registered office address changed from 37 Auckland Road London SE19 2DR to C/O K. A. Property Accountants Ltd 199 Southborough Lane Bickley Kent BR2 8AR on 2 June 2016 (1 page) |
2 June 2016 | Registered office address changed from 37 Auckland Road London SE19 2DR to C/O K. A. Property Accountants Ltd 199 Southborough Lane Bickley Kent BR2 8AR on 2 June 2016 (1 page) |
25 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
7 August 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
7 August 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
20 September 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-09-20
|
20 September 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-09-20
|
18 September 2014 | Registered office address changed from C/O Jsrm Global Consulting Ltd Trident Court/Unit Management Ltd 1 Oakcroft Road Chessington Surrey KT9 1BD England to 37 Auckland Road London SE19 2DR on 18 September 2014 (1 page) |
18 September 2014 | Registered office address changed from C/O Jsrm Global Consulting Ltd Trident Court/Unit Management Ltd 1 Oakcroft Road Chessington Surrey KT9 1BD England to 37 Auckland Road London SE19 2DR on 18 September 2014 (1 page) |
23 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
26 December 2013 | Appointment of Mr Andrew Alexis Papaspyrou as a director (2 pages) |
26 December 2013 | Appointment of Mr Andrew Alexis Papaspyrou as a director (2 pages) |
16 August 2013 | Registered office address changed from 37 Auckland Road London SE19 2DR England on 16 August 2013 (1 page) |
16 August 2013 | Registered office address changed from 37 Auckland Road London SE19 2DR England on 16 August 2013 (1 page) |
28 July 2013 | Termination of appointment of Andrew Papaspyrou as a director (1 page) |
28 July 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-07-28
|
28 July 2013 | Termination of appointment of Andrew Papaspyrou as a director (1 page) |
28 July 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-07-28
|
28 July 2013 | Appointment of Fengari Holdings Ltd as a director (2 pages) |
28 July 2013 | Appointment of Fengari Holdings Ltd as a director (2 pages) |
23 October 2012 | Incorporation (22 pages) |
23 October 2012 | Incorporation (22 pages) |