Kefalari Kifissia
Athens
Greece
Director Name | Mr Paul Kenneth Drobig |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2001(11 years, 10 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 211-213 Higher Hillgate Stockport Cheshire SK1 3RB |
Director Name | Simon Christopher Smith |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2001(11 years, 10 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 22 Radley Lodge 25 Inner Park Road London SW19 6DG |
Director Name | Mr Raymond John Suggate |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2011(22 years, 5 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Inglewood Close Hornchurch Essex RM12 6RY |
Secretary Name | Beryl Edith Evans |
---|---|
Status | Current |
Appointed | 18 August 2014(25 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 Philip John Reginald Martin |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(2 years, 7 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 05 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Bishops Rise Torquay TQ1 2PJ |
Secretary Name | Graham William Goodsell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(2 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 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(11 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 26 July 2001) |
Role | Structural Engineer |
Correspondence Address | 17 Bennett Close Welling Kent DA16 3HU |
Director Name | Mr Raymond John Suggate |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2001(11 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 October 2008) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 2 Inglewood Close Hornchurch Essex RM12 6RY |
Secretary Name | Mr Raymond John Suggate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2001(12 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 |
Director Name | Liam Bowling McManus |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(14 years after company formation) |
Appointment Duration | 10 years, 11 months (resigned 03 March 2014) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 8 Rothwell Road Gosforth Newcastle Upon Tyne NE3 1TY |
Secretary Name | Mrs Gillian Mary Ramsay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(19 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 |
Director Name | Mr Guy Bartley |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Charlesworth Park Haywards Heath West Sussex RH16 3JG |
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 | £672,619 |
Cash | £98,516 |
Current Liabilities | £619,895 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 15 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 29 October 2024 (6 months, 1 week from now) |
6 March 2009 | Delivered on: 17 March 2009 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re sir frederick snow & partners limited euro business premium account, account number 83583499. Outstanding |
---|---|
6 March 2009 | Delivered on: 17 March 2009 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank PLC re sir frederick snow & partners limited business base rate tracker account a/c no 73478912. Outstanding |
19 October 1993 | Delivered on: 5 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. See the mortgage charge document for full details. Outstanding |
28 March 1991 | Delivered on: 5 April 1991 Satisfied on: 15 May 1991 Persons entitled: Snow Group Public Limited Company 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. Fully Satisfied |
18 October 1990 | Delivered on: 19 October 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: Undertaking and all property and assets present and future including book & other debts uncalled capital. Fully Satisfied |
24 May 2023 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
---|---|
23 March 2023 | Secretary's details changed for Beryl Edith Evans on 22 March 2023 (1 page) |
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 (10 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) |
12 November 2020 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
15 October 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
22 April 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
8 November 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
18 February 2019 | Total exemption full accounts made up to 31 August 2018 (11 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) |
23 March 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
14 February 2018 | Previous accounting period shortened from 31 December 2017 to 31 August 2017 (2 pages) |
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 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
26 September 2017 | Termination of appointment of Raymond John Suggate as a director on 1 April 2017 (1 page) |
26 September 2017 | Termination of appointment of Raymond John Suggate as a director on 1 April 2017 (1 page) |
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) |
3 October 2016 | Auditor's resignation (1 page) |
3 October 2016 | Auditor's resignation (1 page) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
27 July 2016 | Director's details changed for Mr Paul Kenneth Drobig on 26 July 2016 (2 pages) |
27 July 2016 | Director's details changed for Mr Paul Kenneth Drobig on 26 July 2016 (2 pages) |
2 December 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
2 December 2015 | Accounts for a small company made up to 31 December 2014 (8 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 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
|
2 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
2 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
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) |
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) |
10 April 2014 | Termination of appointment of Liam Mcmanus as a director (1 page) |
10 April 2014 | Termination of appointment of Liam Mcmanus as a director (1 page) |
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
|
4 June 2013 | Full accounts made up to 31 December 2012 (14 pages) |
4 June 2013 | Full accounts made up to 31 December 2012 (14 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 (9 pages) |
18 October 2012 | Termination of appointment of Guy Bartley as a director (1 page) |
18 October 2012 | Termination of appointment of Guy Bartley as a director (1 page) |
18 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (9 pages) |
20 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
20 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
24 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (10 pages) |
24 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (10 pages) |
15 September 2011 | Appointment of Mr Guy Bartley as a director (2 pages) |
15 September 2011 | Appointment of Mr Raymond John Suggate as a director (2 pages) |
15 September 2011 | Appointment of Mr Guy Bartley as a director (2 pages) |
15 September 2011 | Appointment of Mr Raymond John Suggate as a director (2 pages) |
23 June 2011 | Full accounts made up to 31 December 2010 (14 pages) |
23 June 2011 | Full accounts made up to 31 December 2010 (14 pages) |
4 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (8 pages) |
4 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (8 pages) |
11 June 2010 | Full accounts made up to 31 December 2009 (14 pages) |
11 June 2010 | Full accounts made up to 31 December 2009 (14 pages) |
12 November 2009 | Director's details changed for Paul Kenneth Drobig on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Paul Kenneth Drobig on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Paul Kenneth Drobig on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Simon Christopher Smith on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Liam Bowling Mcmanus on 1 October 2009 (2 pages) |
12 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (7 pages) |
12 November 2009 | Director's details changed for Simon Christopher Smith on 1 October 2009 (2 pages) |
12 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (7 pages) |
12 November 2009 | Director's details changed for Simon Christopher Smith on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Liam Bowling Mcmanus on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Liam Bowling Mcmanus on 1 October 2009 (2 pages) |
9 July 2009 | Full accounts made up to 31 December 2008 (14 pages) |
9 July 2009 | Full accounts made up to 31 December 2008 (14 pages) |
17 March 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
17 March 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
17 March 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
17 March 2009 | Particulars of a mortgage or charge / charge no: 4 (5 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 (5 pages) |
29 October 2008 | Return made up to 15/10/08; full list of members (5 pages) |
29 October 2008 | Secretary appointed mrs gillian mary ramsay (1 page) |
29 October 2008 | Secretary appointed mrs gillian mary ramsay (1 page) |
29 October 2008 | Appointment terminated director raymond suggate (1 page) |
29 October 2008 | Appointment terminated director raymond suggate (1 page) |
1 July 2008 | Full accounts made up to 31 December 2007 (13 pages) |
1 July 2008 | Full accounts made up to 31 December 2007 (13 pages) |
30 November 2007 | Return made up to 15/10/07; no change of members (9 pages) |
30 November 2007 | Return made up to 15/10/07; no change of members (9 pages) |
13 June 2007 | Full accounts made up to 31 December 2006 (13 pages) |
13 June 2007 | Full accounts made up to 31 December 2006 (13 pages) |
16 November 2006 | Return made up to 15/10/06; full list of members (9 pages) |
16 November 2006 | Return made up to 15/10/06; full list of members (9 pages) |
13 June 2006 | Full accounts made up to 31 December 2005 (12 pages) |
13 June 2006 | Full accounts made up to 31 December 2005 (12 pages) |
17 November 2005 | Return made up to 15/10/05; full list of members (10 pages) |
17 November 2005 | Return made up to 15/10/05; full list of members (10 pages) |
16 June 2005 | Full accounts made up to 31 December 2004 (13 pages) |
16 June 2005 | Full accounts made up to 31 December 2004 (13 pages) |
4 November 2004 | Return made up to 15/10/04; full list of members
|
4 November 2004 | Return made up to 15/10/04; full list of members
|
1 September 2004 | Full accounts made up to 31 December 2003 (13 pages) |
1 September 2004 | Full accounts made up to 31 December 2003 (13 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
|
2 September 2003 | Full accounts made up to 31 December 2002 (15 pages) |
2 September 2003 | Full accounts made up to 31 December 2002 (15 pages) |
22 April 2003 | New director appointed (2 pages) |
22 April 2003 | New director appointed (2 pages) |
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; full list of members (8 pages) |
26 October 2002 | Return made up to 15/10/02; full list of members (8 pages) |
17 July 2002 | Full accounts made up to 31 December 2001 (13 pages) |
17 July 2002 | Full accounts made up to 31 December 2001 (13 pages) |
28 October 2001 | Return made up to 15/10/01; full list of members (7 pages) |
28 October 2001 | Return made up to 15/10/01; full list of members (7 pages) |
1 October 2001 | New secretary appointed (2 pages) |
1 October 2001 | New secretary appointed (2 pages) |
1 October 2001 | Secretary resigned (1 page) |
1 October 2001 | Secretary resigned (1 page) |
19 September 2001 | Full accounts made up to 31 December 2000 (15 pages) |
19 September 2001 | Full accounts made up to 31 December 2000 (15 pages) |
11 May 2001 | New director appointed (2 pages) |
11 May 2001 | New director appointed (2 pages) |
11 May 2001 | New director appointed (2 pages) |
11 May 2001 | New director appointed (2 pages) |
4 May 2001 | New director appointed (2 pages) |
4 May 2001 | New director appointed (2 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 | Secretary resigned (1 page) |
18 July 2000 | New secretary appointed (2 pages) |
18 July 2000 | New secretary appointed (2 pages) |
18 July 2000 | Secretary resigned (1 page) |
2 June 2000 | Full accounts made up to 31 December 1999 (16 pages) |
2 June 2000 | Full accounts made up to 31 December 1999 (16 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 (15 pages) |
14 May 1999 | Full accounts made up to 31 December 1998 (15 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 (15 pages) |
13 October 1998 | Full accounts made up to 31 December 1997 (15 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 0SZ (1 page) |
12 January 1998 | Registered office changed on 12/01/98 from: ross house, 144 southwark street, london, SE1 0SZ (1 page) |
12 January 1998 | Secretary's particulars changed (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 (13 pages) |
28 May 1997 | Full accounts made up to 31 December 1996 (13 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 (13 pages) |
8 August 1996 | Full accounts made up to 31 December 1995 (13 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 (13 pages) |
22 September 1995 | Full accounts made up to 31 December 1994 (13 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |
5 April 1989 | Company name changed lanely no. 22 LIMITED\certificate issued on 06/04/89 (2 pages) |
5 April 1989 | Company name changed lanely no. 22 LIMITED\certificate issued on 06/04/89 (2 pages) |
10 March 1989 | Incorporation (17 pages) |
10 March 1989 | Incorporation (17 pages) |