London
EC4M 8AB
Director Name | Mr Nicholas Papaphilippou |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 31 Cricklewood Broadway London NW2 3JX |
Director Name | Ms Stavroula Makri |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 03 January 2014(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 25 March 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Paternoster House 65 St Paul's Churchyar London EC4M 8AB |
Director Name | Tim Peter Kaden |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 12 November 2015(3 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 February 2020) |
Role | Company Director |
Country of Residence | Austria |
Correspondence Address | Unit 8 Square Rigger Row Plantation Wharf, York Road Battersea London SW11 3TZ |
Registered Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
172.5k at £1 | O2j Capital LTD 95.83% Ordinary |
---|---|
4.5k at £1 | Orange Be Global LTD 2.50% Ordinary |
2k at £1 | Fif Cyprus Holding LTD 1.11% Ordinary |
1000 at £1 | Ms Stavroula Makri 0.56% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100,821 |
Cash | £20,970 |
Current Liabilities | £517,194 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 3 weeks from now) |
12 March 2018 | Delivered on: 15 March 2018 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
---|
26 October 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
---|---|
25 January 2023 | Termination of appointment of Eirini Pavlidi as a director on 1 November 2022 (1 page) |
24 January 2023 | Appointment of Mrs Orieta Tzani as a director on 1 November 2022 (2 pages) |
10 August 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
9 May 2022 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
26 August 2021 | Satisfaction of charge 082775360001 in full (1 page) |
26 August 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
18 February 2021 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
27 August 2020 | Cessation of Fif Companyuk Ltd as a person with significant control on 24 August 2020 (1 page) |
27 August 2020 | Cessation of Fif Companyuk Limited as a person with significant control on 24 August 2020 (1 page) |
27 August 2020 | Cessation of Orange Be Global Limited as a person with significant control on 24 August 2020 (1 page) |
27 August 2020 | Notification of Christos Papadimitrakopoulos as a person with significant control on 24 August 2020 (2 pages) |
27 August 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
27 August 2020 | Cessation of Orange Be Global Limited as a person with significant control on 24 August 2020 (1 page) |
9 April 2020 | Termination of appointment of Stavroula Makri as a director on 25 March 2020 (1 page) |
20 March 2020 | Registered office address changed from Unit 8 Square Rigger Row Plantation Wharf, York Road Battersea London SW11 3TZ England to 3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB on 20 March 2020 (1 page) |
20 March 2020 | Termination of appointment of Tim Peter Kaden as a director on 28 February 2020 (1 page) |
20 March 2020 | Appointment of Eirini Pavlidi as a director on 9 March 2020 (2 pages) |
2 January 2020 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
27 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
24 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
19 March 2019 | Registered office address changed from 8 Square Rigger Row, Plantation Wharf York Road Battersea London SW11 3TY England to Unit 8 Square Rigger Row Plantation Wharf, York Road Battersea London SW11 3TZ on 19 March 2019 (1 page) |
18 February 2019 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
6 November 2018 | Registered office address changed from The Oast East Malling Business Centre Rooms 1.05 & 1.07 East Malling Kent ME19 6BJ England to 8 Square Rigger Row, Plantation Wharf York Road Battersea London SW11 3TY on 6 November 2018 (1 page) |
11 September 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
15 March 2018 | Registration of charge 082775360001, created on 12 March 2018 (24 pages) |
2 November 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
2 November 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
3 August 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
2 August 2017 | Notification of Fif Companyuk Ltd as a person with significant control on 6 April 2016 (2 pages) |
2 August 2017 | Notification of Fif Companyuk Ltd as a person with significant control on 6 April 2016 (2 pages) |
2 August 2017 | Notification of Orange Be Global Limited as a person with significant control on 6 April 2016 (2 pages) |
2 August 2017 | Notification of Orange Be Global Limited as a person with significant control on 6 April 2016 (2 pages) |
21 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2017 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
18 January 2017 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2016 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
18 July 2016 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
3 January 2016 | Previous accounting period extended from 30 November 2015 to 31 December 2015 (1 page) |
3 January 2016 | Previous accounting period extended from 30 November 2015 to 31 December 2015 (1 page) |
1 December 2015 | Director's details changed for Ms Stavroula Makri on 1 September 2015 (2 pages) |
1 December 2015 | Director's details changed for Ms Stavroula Makri on 1 September 2015 (2 pages) |
1 December 2015 | Director's details changed for Ms Stavroula Makri on 1 September 2015 (2 pages) |
16 November 2015 | Appointment of Tim Peter Kaden as a director on 12 November 2015 (2 pages) |
16 November 2015 | Appointment of Tim Peter Kaden as a director on 12 November 2015 (2 pages) |
11 November 2015 | Registered office address changed from 31 Cricklewood Broadway London NW2 3JX to The Oast East Malling Business Centre Rooms 1.05 & 1.07 East Malling Kent ME19 6BJ on 11 November 2015 (1 page) |
11 November 2015 | Registered office address changed from 31 Cricklewood Broadway London NW2 3JX to The Oast East Malling Business Centre Rooms 1.05 & 1.07 East Malling Kent ME19 6BJ on 11 November 2015 (1 page) |
23 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
9 June 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
9 June 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
7 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
28 August 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
21 August 2014 | Statement of capital following an allotment of shares on 20 August 2014
|
21 August 2014 | Statement of capital following an allotment of shares on 20 August 2014
|
19 August 2014 | Annual return made up to 19 August 2014 with a full list of shareholders (3 pages) |
19 August 2014 | Annual return made up to 19 August 2014 with a full list of shareholders (3 pages) |
23 July 2014 | Termination of appointment of Nicholas Papaphilippou as a director on 23 July 2014 (1 page) |
23 July 2014 | Termination of appointment of Nicholas Papaphilippou as a director on 23 July 2014 (1 page) |
2 May 2014 | Registered office address changed from 286B Chase Road Southgate London N14 6HF on 2 May 2014 (1 page) |
2 May 2014 | Registered office address changed from 286B Chase Road Southgate London N14 6HF on 2 May 2014 (1 page) |
2 May 2014 | Registered office address changed from 286B Chase Road Southgate London N14 6HF on 2 May 2014 (1 page) |
11 March 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
11 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
10 March 2014 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2014-03-10
|
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2014 | Appointment of Ms Stavroula Makri as a director (2 pages) |
3 January 2014 | Appointment of Ms Stavroula Makri as a director (2 pages) |
1 November 2012 | Incorporation
|
1 November 2012 | Incorporation
|