London
W1W 7RG
Director Name | Mr Sotiris Xeni |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36-38 Mortimer Street London W1W 7RG |
Director Name | Mr Fedon Agathokleous |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | Cypriot |
Status | Current |
Appointed | 12 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36-38 Mortimer Street London W1W 7RG |
Secretary Name | Miss Christiana Agathokleous |
---|---|
Status | Current |
Appointed | 23 February 2016(1 year, 9 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Correspondence Address | 36-38 Mortimer Street London W1W 7RG |
Registered Address | 36-38 Mortimer Street London W1W 7RG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Europride Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2022 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 22 April 2024 (overdue) |
Accounts Category | Small |
Accounts Year End | 22 January |
Latest Return | 1 June 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 1 week from now) |
12 October 2018 | Delivered on: 22 October 2018 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Sabre house, 1 shaftsbury road, london N18 1SW registered at hm land registry with title number ngl 280653 and ngl 469006. Outstanding |
---|---|
12 October 2018 | Delivered on: 22 October 2018 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
20 August 2014 | Delivered on: 20 August 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in sabre house, 1 shaftesbury road, london N18 1SS land registry no. NGL280653 and NGL280653. Outstanding |
5 February 2021 | Previous accounting period extended from 26 July 2020 to 26 January 2021 (1 page) |
---|---|
14 September 2020 | Accounts for a small company made up to 31 July 2019 (10 pages) |
24 July 2020 | Previous accounting period shortened from 27 July 2019 to 26 July 2019 (1 page) |
18 June 2020 | Register(s) moved to registered office address Sabre House 1 Shaftesbury Road London N18 1SW (1 page) |
12 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
24 June 2019 | Accounts for a small company made up to 31 July 2018 (10 pages) |
4 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
29 May 2019 | Change of details for Europride Holdings Limited as a person with significant control on 23 May 2019 (2 pages) |
26 April 2019 | Previous accounting period shortened from 28 July 2018 to 27 July 2018 (1 page) |
6 November 2018 | Resolutions
|
24 October 2018 | Satisfaction of charge 090338740001 in full (4 pages) |
22 October 2018 | Registration of charge 090338740003, created on 12 October 2018 (7 pages) |
22 October 2018 | Registration of charge 090338740002, created on 12 October 2018 (26 pages) |
27 June 2018 | Register(s) moved to registered inspection location 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL (1 page) |
13 June 2018 | Accounts for a small company made up to 31 July 2017 (10 pages) |
5 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
22 May 2018 | Director's details changed for Mr Fedon Agathokleous on 1 May 2018 (2 pages) |
27 April 2018 | Previous accounting period shortened from 29 July 2017 to 28 July 2017 (1 page) |
28 November 2017 | Register inspection address has been changed from 235 Old Marylebone Road London NW1 5QT England to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL (1 page) |
28 November 2017 | Register inspection address has been changed from 235 Old Marylebone Road London NW1 5QT England to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL (1 page) |
8 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
8 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
19 May 2017 | Accounts for a small company made up to 31 July 2016 (12 pages) |
19 May 2017 | Accounts for a small company made up to 31 July 2016 (12 pages) |
28 April 2017 | Previous accounting period shortened from 30 July 2016 to 29 July 2016 (1 page) |
28 April 2017 | Previous accounting period shortened from 30 July 2016 to 29 July 2016 (1 page) |
24 April 2017 | Registered office address changed from Unit 9 Crusader Industrial Estate 167 Hermitage Road London N4 1LZ to Sabre House 1 Shaftesbury Road London N18 1SW on 24 April 2017 (1 page) |
24 April 2017 | Registered office address changed from Unit 9 Crusader Industrial Estate 167 Hermitage Road London N4 1LZ to Sabre House 1 Shaftesbury Road London N18 1SW on 24 April 2017 (1 page) |
16 August 2016 | Auditor's resignation (1 page) |
16 August 2016 | Auditor's resignation (1 page) |
27 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
16 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
6 May 2016 | Accounts for a small company made up to 31 July 2015 (6 pages) |
6 May 2016 | Accounts for a small company made up to 31 July 2015 (6 pages) |
1 March 2016 | Director's details changed for Mr Fedon Agathokleous on 1 February 2016 (2 pages) |
1 March 2016 | Appointment of Miss Christiana Agathokleous as a secretary on 23 February 2016 (2 pages) |
1 March 2016 | Appointment of Miss Christiana Agathokleous as a secretary on 23 February 2016 (2 pages) |
1 March 2016 | Director's details changed for Mr Fedon Agathokleous on 1 February 2016 (2 pages) |
12 February 2016 | Previous accounting period shortened from 31 July 2015 to 30 July 2015 (1 page) |
12 February 2016 | Previous accounting period shortened from 31 July 2015 to 30 July 2015 (1 page) |
4 November 2015 | Director's details changed for Mr Sotiris Xeni on 28 October 2015 (2 pages) |
4 November 2015 | Director's details changed for Mr Sotiris Xeni on 28 October 2015 (2 pages) |
24 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
15 June 2015 | Register(s) moved to registered inspection location 235 Old Marylebone Road London NW1 5QT (1 page) |
15 June 2015 | Register inspection address has been changed to 235 Old Marylebone Road London NW1 5QT (1 page) |
15 June 2015 | Register(s) moved to registered inspection location 235 Old Marylebone Road London NW1 5QT (1 page) |
15 June 2015 | Register inspection address has been changed to 235 Old Marylebone Road London NW1 5QT (1 page) |
9 September 2014 | Current accounting period extended from 31 May 2015 to 31 July 2015 (1 page) |
9 September 2014 | Current accounting period extended from 31 May 2015 to 31 July 2015 (1 page) |
20 August 2014 | Registration of charge 090338740001, created on 20 August 2014 (7 pages) |
20 August 2014 | Registration of charge 090338740001, created on 20 August 2014 (7 pages) |
12 May 2014 | Incorporation Statement of capital on 2014-05-12
|
12 May 2014 | Incorporation Statement of capital on 2014-05-12
|