98000 Monaco
Monaco
Director Name | Ms Kimberly Dawn Haakonson |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 12 May 2023(9 years, 11 months after company formation) |
Appointment Duration | 11 months, 4 weeks |
Role | Private Chief Of Staff |
Country of Residence | Monaco |
Correspondence Address | 5 Hanover Square London W1S 1HE |
Director Name | Mr George Michael Kangis |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2023(9 years, 11 months after company formation) |
Appointment Duration | 11 months, 4 weeks |
Role | Commercial Chief Of Staff |
Country of Residence | England |
Correspondence Address | 5 Hanover Square London W1S 1HE |
Director Name | Mr John James Pedersen |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2013(same day as company formation) |
Role | Managing Partner |
Country of Residence | United Kingdom |
Correspondence Address | 35 Grosvenor Street London W1K 4QX |
Website | www.ekisticsproperty.com |
---|---|
Email address | [email protected] |
Telephone | 020 70163082 |
Telephone region | London |
Registered Address | 5 Hanover Square London W1S 1HE |
---|---|
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 |
1 at £1 | Filippos Lemos 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £109,429 |
Current Liabilities | £85,615 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 24 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 7 June 2024 (1 month from now) |
22 June 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
---|---|
24 May 2023 | Confirmation statement made on 24 May 2023 with no updates (3 pages) |
12 May 2023 | Appointment of Ms Kimberly Dawn Haakonson as a director on 12 May 2023 (2 pages) |
12 May 2023 | Termination of appointment of John James Pedersen as a director on 12 May 2023 (1 page) |
12 May 2023 | Appointment of Mr George Michael Kangis as a director on 12 May 2023 (2 pages) |
16 June 2022 | Total exemption full accounts made up to 30 June 2021 (15 pages) |
7 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2022 | Confirmation statement made on 24 May 2022 with no updates (3 pages) |
31 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2021 | Director's details changed (2 pages) |
5 June 2021 | Director's details changed (2 pages) |
3 June 2021 | Confirmation statement made on 24 May 2021 with no updates (3 pages) |
2 June 2021 | Director's details changed for Mr Filippos Pantelis Lemos on 2 June 2021 (2 pages) |
2 June 2021 | Change of details for Mr Filippos Pantelis Nikolaos Lemos as a person with significant control on 1 December 2020 (2 pages) |
2 June 2021 | Director's details changed for Mr Filippos Pantelis Nikolaos Lemos on 5 April 2017 (2 pages) |
17 April 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
4 June 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
3 April 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
4 June 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
2 April 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
24 May 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
27 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
8 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
12 April 2017 | Total exemption full accounts made up to 30 June 2016 (11 pages) |
12 April 2017 | Total exemption full accounts made up to 30 June 2016 (11 pages) |
9 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
4 April 2016 | Total exemption full accounts made up to 30 June 2015 (11 pages) |
4 April 2016 | Total exemption full accounts made up to 30 June 2015 (11 pages) |
18 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
28 April 2015 | Total exemption full accounts made up to 30 June 2014 (11 pages) |
28 April 2015 | Total exemption full accounts made up to 30 June 2014 (11 pages) |
24 February 2015 | Previous accounting period extended from 31 May 2014 to 30 June 2014 (3 pages) |
24 February 2015 | Previous accounting period extended from 31 May 2014 to 30 June 2014 (3 pages) |
16 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
24 May 2013 | Incorporation (23 pages) |
24 May 2013 | Incorporation (23 pages) |