47 Albemarle
Mayfair
London
W1A 4GA
Director Name | Mrs Xenia Kara Constantinides |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | Cypriot |
Status | Current |
Appointed | 22 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Andrew Steele Llp PO Box 7800 47 Albemarle Mayfair London W1A 4GA |
Registered Address | C/O Andrew Steale PO Box 7800 Mayfair London W1A 4GA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 day from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 22 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 5 August 2024 (3 months, 1 week from now) |
24 March 2015 | Delivered on: 8 April 2015 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Particulars: F/H 882 green lanes winchmore hill london t/no.MX16599. Outstanding |
---|
31 July 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
---|---|
22 July 2023 | Confirmation statement made on 22 July 2023 with no updates (3 pages) |
22 July 2022 | Confirmation statement made on 22 July 2022 with no updates (3 pages) |
5 May 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
22 July 2021 | Confirmation statement made on 22 July 2021 with no updates (3 pages) |
23 June 2021 | Registered office address changed from C/O Andrew Steele Llp PO Box 7800 47 Albemarle Mayfair London W1A 4GA to C/O Andrew Steale PO Box 7800 Mayfair London W1A 4GA on 23 June 2021 (1 page) |
30 April 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
22 July 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
23 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
22 July 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
29 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
25 July 2018 | Confirmation statement made on 22 July 2018 with no updates (3 pages) |
10 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
10 August 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
29 July 2016 | Confirmation statement made on 22 July 2016 with updates (6 pages) |
29 July 2016 | Confirmation statement made on 22 July 2016 with updates (6 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
20 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
8 April 2015 | Registration of charge 091422750001, created on 24 March 2015 (10 pages) |
8 April 2015 | Registration of charge 091422750001, created on 24 March 2015 (10 pages) |
22 July 2014 | Incorporation Statement of capital on 2014-07-22
|
22 July 2014 | Incorporation Statement of capital on 2014-07-22
|