London
W1W 7BR
Director Name | Mr Nicholas Christopher Kypros Nicholas |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2015(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 10-12 Bourlet Close London W1W 7BR |
Director Name | Mr Graham Cowan |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Registered Address | 2nd Floor 10-12 Bourlet Close London W1W 7BR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Nicholas C. Kypros Nicholas 33.33% Ordinary |
---|---|
50 at £1 | Stella M. Petrou 33.33% Ordinary |
50 at £1 | Yiota A. Jacovides 33.33% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (3 months from now) |
16 November 2018 | Delivered on: 27 November 2018 Persons entitled: Alpha Bank London Limited Classification: A registered charge Particulars: By way of legal mortgage, all that freehold property known as 10/12 bourlet close, london, W1W 7BR and registered at hm land registry under title number NGL962118. For more details please refer to the instrument. Outstanding |
---|---|
14 July 2016 | Delivered on: 27 July 2016 Persons entitled: Bank of Cyprus UK Classification: A registered charge Particulars: 10 to 12 bourlet close, london, W1W 7BR. Outstanding |
14 July 2016 | Delivered on: 21 July 2016 Satisfied on: 26 July 2016 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Particulars: 10-12 bourlet close, london, W1W 7BR. Fully Satisfied |
14 July 2023 | Confirmation statement made on 14 July 2023 with no updates (3 pages) |
---|---|
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
14 July 2022 | Confirmation statement made on 14 July 2022 with no updates (3 pages) |
8 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
15 July 2021 | Confirmation statement made on 14 July 2021 with no updates (3 pages) |
24 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
14 July 2020 | Director's details changed for Mr Nicholas Christopher Kypros Nicholas on 17 July 2019 (2 pages) |
14 July 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
6 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
16 July 2019 | Change of details for Old Park Management Trust as a person with significant control on 3 May 2019 (2 pages) |
16 July 2019 | Director's details changed for Mr Peter Petrou on 16 July 2019 (2 pages) |
16 July 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
10 May 2019 | Registered office address changed from 1st Floor (North) Devonshire House 1 Devonshire Street London W1W 5DS to 2nd Floor 10-12 Bourlet Close London W1W 7BR on 10 May 2019 (1 page) |
27 November 2018 | Registration of charge 096937920003, created on 16 November 2018 (23 pages) |
22 November 2018 | Satisfaction of charge 096937920002 in full (1 page) |
26 October 2018 | Current accounting period shortened from 31 July 2019 to 31 March 2019 (1 page) |
22 October 2018 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
19 July 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
7 December 2017 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
20 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
20 April 2017 | Total exemption full accounts made up to 31 July 2016 (6 pages) |
20 April 2017 | Total exemption full accounts made up to 31 July 2016 (6 pages) |
27 July 2016 | Registration of charge 096937920002, created on 14 July 2016 (4 pages) |
27 July 2016 | Registration of charge 096937920002, created on 14 July 2016 (4 pages) |
26 July 2016 | Satisfaction of charge 096937920001 in full (1 page) |
26 July 2016 | Satisfaction of charge 096937920001 in full (1 page) |
21 July 2016 | Registration of charge 096937920001, created on 14 July 2016 (4 pages) |
21 July 2016 | Registration of charge 096937920001, created on 14 July 2016 (4 pages) |
14 July 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
14 July 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
20 November 2015 | Director's details changed for Mr Nicholas Nicholas on 1 November 2015 (2 pages) |
20 November 2015 | Director's details changed for Mr Nicholas Christopher Kypros Nicholas on 1 November 2015 (2 pages) |
20 November 2015 | Director's details changed for Mr Nicholas Nicholas on 1 November 2015 (2 pages) |
20 November 2015 | Director's details changed for Mr Nicholas Christopher Kypros Nicholas on 1 November 2015 (2 pages) |
18 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
21 July 2015 | Appointment of Mr Nicholas Christopher Kypros Nicholas as a director on 20 July 2015 (2 pages) |
21 July 2015 | Appointment of Mr Nicholas Christopher Kypros Nicholas as a director on 20 July 2015 (2 pages) |
21 July 2015 | Appointment of Mr Peter Petrou as a director on 20 July 2015 (2 pages) |
21 July 2015 | Appointment of Mr Peter Petrou as a director on 20 July 2015 (2 pages) |
20 July 2015 | Termination of appointment of Graham Cowan as a director on 20 July 2015 (1 page) |
20 July 2015 | Termination of appointment of Graham Cowan as a director on 20 July 2015 (1 page) |
20 July 2015 | Incorporation
Statement of capital on 2015-07-20
|
20 July 2015 | Incorporation
Statement of capital on 2015-07-20
|