Kefalari Kifissia
Athens
Greece
Secretary Name | Beryl Edith Evans |
---|---|
Status | Current |
Appointed | 18 August 2014(43 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Correspondence Address | 40 Stalybridge Road Mottram Hyde SK14 6NE |
Director Name | Mr Paul Kenneth Drobig |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2016(45 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 211/213 Higher Hillgate Stockport Cheshire SK1 3RB |
Director Name | Mr Philip John Reginald Martin |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(20 years, 6 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 05 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Bishops Rise Torquay TQ1 2PJ |
Secretary Name | Mr Philip John Reginald Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(20 years, 6 months after company formation) |
Appointment Duration | 1 month (resigned 15 November 1991) |
Role | Company Director |
Correspondence Address | 14a Westwick Gardens London W14 0BU |
Secretary Name | Graham William Goodsell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(20 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 11 July 2000) |
Role | Company Director |
Correspondence Address | 235 Southwark Bridge Road London SE1 6NP |
Secretary Name | Mr John Frank Oakshott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2000(29 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 26 July 2001) |
Role | Company Director |
Correspondence Address | 17 Bennett Close Welling Kent DA16 3HU |
Secretary Name | Mr Raymond John Suggate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2001(30 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 October 2008) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 2 Inglewood Close Hornchurch Essex RM12 6RY |
Secretary Name | Mrs Gillian Mary Ramsay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(37 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 18 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 105 Green Lane West Rackheath Norwich Norfolk NR13 6PH |
Website | fsnow.co.uk |
---|---|
Telephone | 020 86048999 |
Telephone region | London |
Registered Address | 211/213 Higher Hillgate Stockport Cheshire SK1 3RB |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Manor |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
999 at £1 | Snow Consulting LTD 99.90% Ordinary |
---|---|
1 at £1 | Mr Philip John Reginald Martin 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£235,212 |
Current Liabilities | £235,212 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 15 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 29 October 2024 (6 months from now) |
19 October 1993 | Delivered on: 4 November 1993 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
7 August 1990 | Delivered on: 14 August 1990 Satisfied on: 15 May 1991 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
23 March 2023 | Secretary's details changed for Beryl Edith Evans on 22 March 2023 (1 page) |
---|---|
13 February 2023 | Total exemption full accounts made up to 31 August 2022 (8 pages) |
17 October 2022 | Confirmation statement made on 15 October 2022 with no updates (3 pages) |
2 December 2021 | Total exemption full accounts made up to 31 August 2021 (8 pages) |
15 October 2021 | Confirmation statement made on 15 October 2021 with no updates (3 pages) |
12 May 2021 | Secretary's details changed for Beryl Edith Evans on 12 May 2021 (1 page) |
15 October 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
12 October 2020 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
22 April 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
8 November 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
14 February 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
28 January 2019 | Secretary's details changed for Beryl Edith Evans on 25 January 2019 (1 page) |
17 October 2018 | Confirmation statement made on 15 October 2018 with updates (4 pages) |
26 March 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
15 March 2018 | Previous accounting period shortened from 31 December 2017 to 31 August 2017 (1 page) |
17 October 2017 | Confirmation statement made on 15 October 2017 with updates (5 pages) |
17 October 2017 | Confirmation statement made on 15 October 2017 with updates (5 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
20 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
4 October 2016 | Appointment of Mr Paul Kenneth Drobig as a director on 28 September 2016 (2 pages) |
4 October 2016 | Appointment of Mr Paul Kenneth Drobig as a director on 28 September 2016 (2 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
21 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 July 2015 | Registered office address changed from 17 Lansdowne Road Croydon Surrey CR0 2BX to 211/213 Higher Hillgate Stockport Cheshire SK1 3RB on 29 July 2015 (1 page) |
29 July 2015 | Registered office address changed from 17 Lansdowne Road Croydon Surrey CR0 2BX to 211/213 Higher Hillgate Stockport Cheshire SK1 3RB on 29 July 2015 (1 page) |
15 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
29 September 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
29 September 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
20 August 2014 | Appointment of Beryl Edith Evans as a secretary on 18 August 2014 (2 pages) |
20 August 2014 | Termination of appointment of Gillian Mary Ramsay as a secretary on 18 August 2014 (1 page) |
20 August 2014 | Termination of appointment of Gillian Mary Ramsay as a secretary on 18 August 2014 (1 page) |
20 August 2014 | Appointment of Beryl Edith Evans as a secretary on 18 August 2014 (2 pages) |
29 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
24 June 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
24 June 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
5 March 2013 | Termination of appointment of Philip Martin as a director (1 page) |
5 March 2013 | Termination of appointment of Philip Martin as a director (1 page) |
18 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (5 pages) |
18 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (5 pages) |
20 July 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
20 July 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
24 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (5 pages) |
24 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
23 June 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
4 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (5 pages) |
4 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
11 June 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
3 November 2009 | Director's details changed for Mr Hani Hakim on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Philip John Reginald Martin on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Hani Hakim on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Hani Hakim on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Philip John Reginald Martin on 1 October 2009 (2 pages) |
3 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (6 pages) |
3 November 2009 | Director's details changed for Mr Philip John Reginald Martin on 1 October 2009 (2 pages) |
3 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (6 pages) |
9 July 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
9 July 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
29 October 2008 | Appointment terminated secretary raymond suggate (1 page) |
29 October 2008 | Appointment terminated secretary raymond suggate (1 page) |
29 October 2008 | Return made up to 15/10/08; full list of members (4 pages) |
29 October 2008 | Secretary appointed mrs gillian mary ramsay (1 page) |
29 October 2008 | Return made up to 15/10/08; full list of members (4 pages) |
29 October 2008 | Secretary appointed mrs gillian mary ramsay (1 page) |
1 July 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
1 July 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
30 November 2007 | Return made up to 15/10/07; no change of members (7 pages) |
30 November 2007 | Return made up to 15/10/07; no change of members (7 pages) |
13 June 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
13 June 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
16 November 2006 | Return made up to 15/10/06; full list of members (7 pages) |
16 November 2006 | Return made up to 15/10/06; full list of members (7 pages) |
13 June 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
13 June 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
17 November 2005 | Return made up to 15/10/05; full list of members (8 pages) |
17 November 2005 | Return made up to 15/10/05; full list of members (8 pages) |
16 June 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
16 June 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
4 November 2004 | Return made up to 15/10/04; full list of members (7 pages) |
4 November 2004 | Return made up to 15/10/04; full list of members (7 pages) |
1 September 2004 | Full accounts made up to 31 December 2003 (7 pages) |
1 September 2004 | Full accounts made up to 31 December 2003 (7 pages) |
30 October 2003 | Accounts for a dormant company made up to 31 December 2002 (9 pages) |
30 October 2003 | Accounts for a dormant company made up to 31 December 2002 (9 pages) |
29 October 2003 | Return made up to 15/10/03; full list of members
|
29 October 2003 | Return made up to 15/10/03; full list of members
|
8 March 2003 | Registered office changed on 08/03/03 from: 235 southwark bridge road london SE1 6NP (1 page) |
8 March 2003 | Registered office changed on 08/03/03 from: 235 southwark bridge road london SE1 6NP (1 page) |
26 October 2002 | Return made up to 15/10/02; change of members (7 pages) |
26 October 2002 | Return made up to 15/10/02; change of members (7 pages) |
17 July 2002 | Full accounts made up to 31 December 2001 (10 pages) |
17 July 2002 | Full accounts made up to 31 December 2001 (10 pages) |
28 October 2001 | Return made up to 15/10/01; full list of members (6 pages) |
28 October 2001 | Return made up to 15/10/01; full list of members (6 pages) |
1 October 2001 | New secretary appointed (2 pages) |
1 October 2001 | Secretary resigned (1 page) |
1 October 2001 | New secretary appointed (2 pages) |
1 October 2001 | Secretary resigned (1 page) |
19 September 2001 | Full accounts made up to 31 December 2000 (11 pages) |
19 September 2001 | Full accounts made up to 31 December 2000 (11 pages) |
20 November 2000 | Return made up to 15/10/00; full list of members (6 pages) |
20 November 2000 | Return made up to 15/10/00; full list of members (6 pages) |
18 July 2000 | New secretary appointed (2 pages) |
18 July 2000 | Secretary resigned (1 page) |
18 July 2000 | Secretary resigned (1 page) |
18 July 2000 | New secretary appointed (2 pages) |
2 June 2000 | Full accounts made up to 31 December 1999 (12 pages) |
2 June 2000 | Full accounts made up to 31 December 1999 (12 pages) |
26 November 1999 | Return made up to 15/10/99; full list of members (6 pages) |
26 November 1999 | Return made up to 15/10/99; full list of members (6 pages) |
14 May 1999 | Full accounts made up to 31 December 1998 (12 pages) |
14 May 1999 | Full accounts made up to 31 December 1998 (12 pages) |
14 December 1998 | Return made up to 15/10/98; no change of members (4 pages) |
14 December 1998 | Return made up to 15/10/98; no change of members (4 pages) |
13 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
13 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
12 January 1998 | Secretary's particulars changed (1 page) |
12 January 1998 | Registered office changed on 12/01/98 from: ross house 144 southwark street london SE1 osz (1 page) |
12 January 1998 | Secretary's particulars changed (1 page) |
12 January 1998 | Registered office changed on 12/01/98 from: ross house 144 southwark street london SE1 osz (1 page) |
14 November 1997 | Return made up to 15/10/97; full list of members
|
14 November 1997 | Return made up to 15/10/97; full list of members
|
28 May 1997 | Full accounts made up to 31 December 1996 (11 pages) |
28 May 1997 | Full accounts made up to 31 December 1996 (11 pages) |
5 November 1996 | Return made up to 15/10/96; no change of members (4 pages) |
5 November 1996 | Return made up to 15/10/96; no change of members (4 pages) |
8 August 1996 | Full accounts made up to 31 December 1995 (11 pages) |
8 August 1996 | Full accounts made up to 31 December 1995 (11 pages) |
9 May 1996 | Auditor's resignation (1 page) |
9 May 1996 | Auditor's resignation (1 page) |
19 October 1995 | Return made up to 15/10/95; no change of members (4 pages) |
19 October 1995 | Return made up to 15/10/95; no change of members (4 pages) |
22 September 1995 | Full accounts made up to 31 December 1994 (11 pages) |
22 September 1995 | Full accounts made up to 31 December 1994 (11 pages) |