London
SW1P 1JA
Director Name | Mrs Alexandra Flytzani |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2021(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Shipping Executive |
Country of Residence | United Kingdom |
Correspondence Address | Manning House 22 Carlisle Place London SW1P 1JA |
Director Name | Christof Michael Ebersberg |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 30 April 2013(same day as company formation) |
Role | Lawyer |
Country of Residence | Liechtenstein |
Correspondence Address | Manning House 22 Carlisle Place London SW1P 1JA |
Director Name | Mr Yasser Rehman |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2020(7 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 09 August 2021) |
Role | Chartered Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Manning House 22 Carlisle Place London SW1P 1JA |
Website | agelef.com |
---|---|
Email address | [email protected] |
Telephone | 020 78214750 |
Telephone region | London |
Registered Address | Manning House 22 Carlisle Place London SW1P 1JA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1000 at £1 | North Sea Trust 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£203 |
Cash | £1,997 |
Current Liabilities | £353,200 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 4 days from now) |
5 January 2021 | Accounts for a small company made up to 31 December 2019 (15 pages) |
---|---|
23 July 2020 | Termination of appointment of Christof Michael Ebersberg as a director on 17 July 2020 (1 page) |
23 July 2020 | Appointment of Yasser Rehman as a director on 17 July 2020 (2 pages) |
6 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
8 October 2019 | Accounts for a small company made up to 31 December 2018 (13 pages) |
3 May 2019 | Confirmation statement made on 30 April 2019 with updates (4 pages) |
2 October 2018 | Accounts for a small company made up to 31 December 2017 (13 pages) |
8 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
10 May 2017 | Confirmation statement made on 30 April 2017 with updates (7 pages) |
10 May 2017 | Confirmation statement made on 30 April 2017 with updates (7 pages) |
22 January 2017 | Resolutions
|
22 January 2017 | Resolutions
|
22 January 2017 | Resolutions
|
22 January 2017 | Resolutions
|
8 January 2017 | Resolutions
|
8 January 2017 | Resolutions
|
8 January 2017 | Resolutions
|
8 January 2017 | Resolutions
|
4 January 2017 | Change of share class name or designation (2 pages) |
4 January 2017 | Particulars of variation of rights attached to shares (2 pages) |
4 January 2017 | Change of share class name or designation (2 pages) |
4 January 2017 | Particulars of variation of rights attached to shares (2 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (9 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (9 pages) |
25 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
13 October 2015 | Full accounts made up to 31 December 2014 (9 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (9 pages) |
27 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
8 October 2014 | Full accounts made up to 31 December 2013 (9 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (9 pages) |
19 May 2014 | Director's details changed for Konstantinos Panaagopoulos on 30 April 2013 (2 pages) |
19 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Director's details changed for Konstantinos Panaagopoulos on 30 April 2013 (2 pages) |
19 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
27 January 2014 | Previous accounting period shortened from 30 April 2014 to 31 December 2013 (3 pages) |
27 January 2014 | Previous accounting period shortened from 30 April 2014 to 31 December 2013 (3 pages) |
30 April 2013 | Incorporation
|
30 April 2013 | Incorporation
|