London
W1W 5AB
Director Name | Panayiotes Nicolas |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2015(same day as company formation) |
Role | Propety Director |
Country of Residence | England |
Correspondence Address | Floor 2, 201 Great Portland Street London W1W 5AB |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2015(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | Floor 2, 201 Great Portland Street London W1W 5AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 10 April 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 24 April 2025 (12 months from now) |
30 January 2024 | Micro company accounts made up to 30 April 2023 (3 pages) |
---|---|
11 April 2023 | Confirmation statement made on 10 April 2023 with updates (4 pages) |
10 March 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
14 April 2022 | Confirmation statement made on 10 April 2022 with updates (4 pages) |
13 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
14 April 2021 | Confirmation statement made on 10 April 2021 with updates (4 pages) |
23 February 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
14 April 2020 | Change of details for Panayiotes Nicolas as a person with significant control on 6 March 2020 (2 pages) |
14 April 2020 | Confirmation statement made on 10 April 2020 with updates (4 pages) |
6 March 2020 | Registered office address changed from Suite 1.4, 3-4 Devonshire Street London W1W 5DT England to Floor 2, 201 Great Portland Street London W1W 5AB on 6 March 2020 (1 page) |
22 January 2020 | Micro company accounts made up to 30 April 2019 (3 pages) |
29 April 2019 | Confirmation statement made on 10 April 2019 with updates (4 pages) |
10 July 2018 | Micro company accounts made up to 30 April 2018 (3 pages) |
27 April 2018 | Confirmation statement made on 10 April 2018 with updates (4 pages) |
25 April 2018 | Change of details for Panayiotes Nicolas as a person with significant control on 11 April 2017 (2 pages) |
24 April 2018 | Change of details for Panayiotes Nicolas as a person with significant control on 16 October 2017 (2 pages) |
23 April 2018 | Registered office address changed from 1.4, 3-4 Devonshire Street London W1W 5DT England to Suite 1.4, 3-4 Devonshire Street London W1W 5DT on 23 April 2018 (1 page) |
12 December 2017 | Micro company accounts made up to 30 April 2017 (3 pages) |
16 October 2017 | Registered office address changed from Suite Lg6 4 Devonshire Street London W1W 5DT United Kingdom to 1.4, 3-4 Devonshire Street London W1W 5DT on 16 October 2017 (1 page) |
16 October 2017 | Change of details for Panayiotes Nicolas as a person with significant control on 16 October 2017 (2 pages) |
16 October 2017 | Registered office address changed from Suite Lg6 4 Devonshire Street London W1W 5DT United Kingdom to 1.4, 3-4 Devonshire Street London W1W 5DT on 16 October 2017 (1 page) |
16 October 2017 | Change of details for Panayiotes Nicolas as a person with significant control on 16 October 2017 (2 pages) |
10 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
10 April 2017 | Director's details changed for Christopher John Selvey on 10 April 2017 (2 pages) |
10 April 2017 | Director's details changed for Christopher John Selvey on 10 April 2017 (2 pages) |
6 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
6 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
23 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
3 August 2015 | Director's details changed for Peter Nicolas on 3 August 2015 (2 pages) |
3 August 2015 | Director's details changed for Peter Nicolas on 3 August 2015 (2 pages) |
3 August 2015 | Director's details changed for Peter Nicolas on 3 August 2015 (2 pages) |
28 May 2015 | Appointment of Peter Nicolas as a director on 10 April 2015 (3 pages) |
28 May 2015 | Appointment of Christopher John Selvey as a director on 10 April 2015 (3 pages) |
28 May 2015 | Appointment of Christopher John Selvey as a director on 10 April 2015 (3 pages) |
28 May 2015 | Appointment of Peter Nicolas as a director on 10 April 2015 (3 pages) |
22 April 2015 | Termination of appointment of Barbara Kahan as a director on 10 April 2015 (2 pages) |
22 April 2015 | Termination of appointment of Barbara Kahan as a director on 10 April 2015 (2 pages) |
10 April 2015 | Incorporation Statement of capital on 2015-04-10
|
10 April 2015 | Incorporation Statement of capital on 2015-04-10
|