Mayfair
London
W1S 4FF
Registered Address | 48 Dover Street Mayfair London W1S 4FF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Emmanouil Androulakis 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
7 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
---|---|
23 April 2020 | Unaudited abridged accounts made up to 31 December 2019 (8 pages) |
29 February 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
4 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
2 September 2019 | Registered office address changed from Green Park House 15 Stratton Street London W1J 8LQ England to 48 Dover Street Mayfair London W1S 4FF on 2 September 2019 (1 page) |
18 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
24 July 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
2 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
3 August 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
3 August 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
20 February 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
11 August 2016 | Registered office address changed from 97 Judd Street London WC1H 9JG to Green Park House 15 Stratton Street London W1J 8LQ on 11 August 2016 (1 page) |
11 August 2016 | Registered office address changed from 97 Judd Street London WC1H 9JG to Green Park House 15 Stratton Street London W1J 8LQ on 11 August 2016 (1 page) |
6 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
6 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
17 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
23 November 2015 | Company name changed alpha capital holdings LTD\certificate issued on 23/11/15
|
23 November 2015 | Company name changed alpha capital holdings LTD\certificate issued on 23/11/15
|
20 November 2015 | Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page) |
20 November 2015 | Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page) |
24 October 2015 | Accounts for a dormant company made up to 28 February 2015 (6 pages) |
24 October 2015 | Accounts for a dormant company made up to 28 February 2015 (6 pages) |
1 July 2015 | Company name changed espressino holdings LTD\certificate issued on 01/07/15
|
1 July 2015 | Company name changed espressino holdings LTD\certificate issued on 01/07/15
|
18 March 2015 | Director's details changed for Mr Emmanouil Androulakis on 1 February 2015 (2 pages) |
18 March 2015 | Director's details changed for Mr Emmanouil Androulakis on 1 February 2015 (2 pages) |
18 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Director's details changed for Mr Emmanouil Androulakis on 1 February 2015 (2 pages) |
18 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
22 October 2014 | Registered office address changed from 121 Chase Side Southgate London N14 5HD to 97 Judd Street London WC1H 9JG on 22 October 2014 (1 page) |
22 October 2014 | Registered office address changed from 121 Chase Side Southgate London N14 5HD to 97 Judd Street London WC1H 9JG on 22 October 2014 (1 page) |
20 October 2014 | Change of name notice (2 pages) |
20 October 2014 | Company name changed chelsea properties 1 LTD\certificate issued on 20/10/14
|
20 October 2014 | Change of name notice (2 pages) |
20 October 2014 | Company name changed chelsea properties 1 LTD\certificate issued on 20/10/14
|
16 October 2014 | Change of name notice (2 pages) |
16 October 2014 | Resolutions
|
16 October 2014 | Change of name notice (2 pages) |
16 October 2014 | Resolutions
|
20 March 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
20 March 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
20 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
19 February 2013 | Incorporation
|
19 February 2013 | Incorporation
|