Company NameEkistics Property Limited
Company StatusActive
Company Number08544373
CategoryPrivate Limited Company
Incorporation Date24 May 2013(10 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Filippos Pantelis Lemos
Date of BirthOctober 1984 (Born 39 years ago)
NationalityGreek
StatusCurrent
Appointed24 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Boulevard Albert 1er
98000 Monaco
Monaco
Director NameMs Kimberly Dawn Haakonson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityCanadian
StatusCurrent
Appointed12 May 2023(9 years, 11 months after company formation)
Appointment Duration11 months, 4 weeks
RolePrivate Chief Of Staff
Country of ResidenceMonaco
Correspondence Address5 Hanover Square
London
W1S 1HE
Director NameMr George Michael Kangis
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2023(9 years, 11 months after company formation)
Appointment Duration11 months, 4 weeks
RoleCommercial Chief Of Staff
Country of ResidenceEngland
Correspondence Address5 Hanover Square
London
W1S 1HE
Director NameMr John James Pedersen
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2013(same day as company formation)
RoleManaging Partner
Country of ResidenceUnited Kingdom
Correspondence Address35 Grosvenor Street
London
W1K 4QX

Contact

Websitewww.ekisticsproperty.com
Email address[email protected]
Telephone020 70163082
Telephone regionLondon

Location

Registered Address5 Hanover Square
London
W1S 1HE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Filippos Lemos
100.00%
Ordinary

Financials

Year2014
Net Worth£109,429
Current Liabilities£85,615

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return24 May 2023 (11 months, 2 weeks ago)
Next Return Due7 June 2024 (1 month from now)

Filing History

22 June 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
24 May 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
12 May 2023Appointment of Ms Kimberly Dawn Haakonson as a director on 12 May 2023 (2 pages)
12 May 2023Termination of appointment of John James Pedersen as a director on 12 May 2023 (1 page)
12 May 2023Appointment of Mr George Michael Kangis as a director on 12 May 2023 (2 pages)
16 June 2022Total exemption full accounts made up to 30 June 2021 (15 pages)
7 June 2022Compulsory strike-off action has been discontinued (1 page)
6 June 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
5 June 2021Director's details changed (2 pages)
5 June 2021Director's details changed (2 pages)
3 June 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
2 June 2021Director's details changed for Mr Filippos Pantelis Lemos on 2 June 2021 (2 pages)
2 June 2021Change of details for Mr Filippos Pantelis Nikolaos Lemos as a person with significant control on 1 December 2020 (2 pages)
2 June 2021Director's details changed for Mr Filippos Pantelis Nikolaos Lemos on 5 April 2017 (2 pages)
17 April 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
4 June 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
3 April 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
4 June 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
2 April 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
24 May 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
27 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
8 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
12 April 2017Total exemption full accounts made up to 30 June 2016 (11 pages)
12 April 2017Total exemption full accounts made up to 30 June 2016 (11 pages)
9 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
(4 pages)
9 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
(4 pages)
4 April 2016Total exemption full accounts made up to 30 June 2015 (11 pages)
4 April 2016Total exemption full accounts made up to 30 June 2015 (11 pages)
18 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(4 pages)
18 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(4 pages)
28 April 2015Total exemption full accounts made up to 30 June 2014 (11 pages)
28 April 2015Total exemption full accounts made up to 30 June 2014 (11 pages)
24 February 2015Previous accounting period extended from 31 May 2014 to 30 June 2014 (3 pages)
24 February 2015Previous accounting period extended from 31 May 2014 to 30 June 2014 (3 pages)
16 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(4 pages)
16 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(4 pages)
24 May 2013Incorporation (23 pages)
24 May 2013Incorporation (23 pages)