Glossop
SK13 8DA
Director Name | Mr Demetris Andreas Kanaris |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2012(11 years, 3 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 171 Stanley Road Cheadle Hulme Cheadle SK8 6RF |
Director Name | Ms Debra Ann Ellis |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2020(19 years after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Holyoake Road Worsley Manchester M28 3DL |
Director Name | Andreas Demitri Kanaris |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2001(same day as company formation) |
Role | Company Chairman |
Country of Residence | England |
Correspondence Address | 171 Stanley Road Cheadle Hulme Cheadle Cheshire SK8 6RF |
Director Name | Panayiotis Yiatrou |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2001(same day as company formation) |
Role | Joiner |
Country of Residence | England |
Correspondence Address | 69 Richmond Road Stockport Cheshire SK6 4PP |
Director Name | Andreas Symeonides |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2001(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 10 Kingsway Stamford Bridge York YO41 1JP |
Secretary Name | Andreas Demitri Kanaris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2001(same day as company formation) |
Role | Company Chairman |
Country of Residence | England |
Correspondence Address | 171 Stanley Road Cheadle Hulme Cheadle Cheshire SK8 6RF |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | C/O Portland Block Management 1 Holyoake Road Walkden Manchester M28 3DL |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Walkden South |
Built Up Area | Greater Manchester |
3 at £1 | Ann Symeonides & Andreas Symeonides 37.50% Ordinary |
---|---|
3 at £1 | Leonidas Kanaris Trust 37.50% Ordinary |
1 at £1 | Christopher Yiatrou 12.50% Ordinary |
1 at £1 | Katherine Yiatrou & Panayiotis Yiatrou 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,688 |
Cash | £478 |
Current Liabilities | £4,170 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 2 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 3 weeks from now) |
8 October 2020 | Confirmation statement made on 2 August 2020 with updates (4 pages) |
---|---|
7 October 2020 | Withdrawal of a person with significant control statement on 7 October 2020 (2 pages) |
12 August 2020 | Appointment of Ms Debra Ann Ellis as a director on 11 August 2020 (2 pages) |
25 March 2020 | Registered office address changed from 171 Stanley Road Cheadle Hulme Cheadle SK8 6RF England to C/O Portland Block Management 1 Holyoake Road Walkden Manchester M28 3DL on 25 March 2020 (1 page) |
21 November 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
13 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
6 August 2018 | Termination of appointment of Andreas Symeonides as a director on 6 August 2018 (1 page) |
6 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
13 March 2018 | Notification of Demetris Andreas Kanaris as a person with significant control on 6 April 2016 (2 pages) |
13 March 2018 | Notification of Leon Andrew Kanaris as a person with significant control on 6 April 2016 (2 pages) |
13 March 2018 | Notification of Vera Tanya Philippou as a person with significant control on 6 April 2016 (2 pages) |
3 January 2018 | Micro company accounts made up to 31 March 2017 (6 pages) |
7 September 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
7 September 2017 | Director's details changed for Mr Christopher John Orme on 5 September 2017 (2 pages) |
7 September 2017 | Director's details changed for Mr Christopher John Orme on 5 September 2017 (2 pages) |
7 September 2017 | Director's details changed for Demetris Andreas Kanaris on 7 September 2017 (2 pages) |
7 September 2017 | Director's details changed for Demetris Andreas Kanaris on 7 September 2017 (2 pages) |
7 September 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
5 September 2017 | Registered office address changed from 13 High Street East Glossop Derbyshire SK13 8DA to 171 Stanley Road Cheadle Hulme Cheadle SK8 6RF on 5 September 2017 (1 page) |
5 September 2017 | Director's details changed for Andreas Symeonides on 1 September 2017 (2 pages) |
5 September 2017 | Director's details changed for Andreas Symeonides on 1 September 2017 (2 pages) |
5 September 2017 | Registered office address changed from 13 High Street East Glossop Derbyshire SK13 8DA to 171 Stanley Road Cheadle Hulme Cheadle SK8 6RF on 5 September 2017 (1 page) |
12 October 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
10 May 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 May 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
23 April 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
22 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
22 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
22 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
30 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 July 2013 | Registered office address changed from C/O Delta Travel 304-306 Oxford Road Manchester Lancs M13 9NS on 5 July 2013 (1 page) |
5 July 2013 | Registered office address changed from C/O Delta Travel 304-306 Oxford Road Manchester Lancs M13 9NS on 5 July 2013 (1 page) |
5 July 2013 | Registered office address changed from C/O Delta Travel 304-306 Oxford Road Manchester Lancs M13 9NS on 5 July 2013 (1 page) |
21 February 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 February 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 November 2012 | Appointment of Demetris Andreas Kanaris as a director (2 pages) |
21 November 2012 | Appointment of Demetris Andreas Kanaris as a director (2 pages) |
29 October 2012 | Appointment of Christopher Orme as a director (2 pages) |
29 October 2012 | Appointment of Mr Christopher Orme as a director (2 pages) |
29 October 2012 | Appointment of Mr Christopher Orme as a director (2 pages) |
29 October 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (8 pages) |
29 October 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (8 pages) |
29 October 2012 | Appointment of Christopher Orme as a director (2 pages) |
29 October 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (8 pages) |
18 October 2012 | Termination of appointment of Andreas Kanaris as a secretary (1 page) |
18 October 2012 | Termination of appointment of Andreas Kanaris as a director (1 page) |
18 October 2012 | Termination of appointment of Panayiotis Yiatrou as a director (1 page) |
18 October 2012 | Termination of appointment of Panayiotis Yiatrou as a director (1 page) |
18 October 2012 | Termination of appointment of Andreas Kanaris as a secretary (1 page) |
18 October 2012 | Termination of appointment of Andreas Kanaris as a director (1 page) |
23 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (7 pages) |
23 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (7 pages) |
23 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (7 pages) |
11 April 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
11 April 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
11 January 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
11 January 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
24 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (7 pages) |
24 August 2010 | Director's details changed for Panayiotis Yiatrou on 2 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Andreas Symeonides on 2 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Andreas Symeonides on 2 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Panayiotis Yiatrou on 2 August 2010 (2 pages) |
24 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (7 pages) |
24 August 2010 | Director's details changed for Panayiotis Yiatrou on 2 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Andreas Symeonides on 2 August 2010 (2 pages) |
24 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (7 pages) |
27 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
27 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
4 August 2009 | Return made up to 02/08/09; full list of members (4 pages) |
4 August 2009 | Return made up to 02/08/09; full list of members (4 pages) |
1 February 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
1 February 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
7 August 2008 | Return made up to 02/08/08; full list of members (4 pages) |
7 August 2008 | Return made up to 02/08/08; full list of members (4 pages) |
3 February 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
3 February 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
1 September 2007 | Return made up to 02/08/07; full list of members (7 pages) |
1 September 2007 | Return made up to 02/08/07; full list of members (7 pages) |
24 July 2007 | Registered office changed on 24/07/07 from: c/o delta travel, university precinct, oxford road, manchester M13 9RN (1 page) |
24 July 2007 | Registered office changed on 24/07/07 from: c/o delta travel, university precinct, oxford road, manchester M13 9RN (1 page) |
9 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
9 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
11 August 2006 | Return made up to 02/08/06; full list of members (7 pages) |
11 August 2006 | Return made up to 02/08/06; full list of members (7 pages) |
17 November 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
17 November 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
3 August 2005 | Return made up to 02/08/05; full list of members (7 pages) |
3 August 2005 | Return made up to 02/08/05; full list of members (7 pages) |
5 April 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
5 April 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
9 August 2004 | Return made up to 02/08/04; full list of members
|
9 August 2004 | Return made up to 02/08/04; full list of members
|
16 January 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
16 January 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
12 August 2003 | Return made up to 02/08/03; full list of members (7 pages) |
12 August 2003 | Return made up to 02/08/03; full list of members (7 pages) |
17 December 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
17 December 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
19 August 2002 | Return made up to 02/08/02; full list of members (7 pages) |
19 August 2002 | Return made up to 02/08/02; full list of members (7 pages) |
18 August 2002 | Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page) |
18 August 2002 | Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page) |
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | Secretary resigned (1 page) |
9 August 2001 | New secretary appointed;new director appointed (2 pages) |
9 August 2001 | Secretary resigned (1 page) |
9 August 2001 | Director resigned (1 page) |
9 August 2001 | Registered office changed on 09/08/01 from: the britannia suite, st james's buildings, 79 oxford street, manchester M1 6FR (1 page) |
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | Registered office changed on 09/08/01 from: the britannia suite, st james's buildings, 79 oxford street, manchester M1 6FR (1 page) |
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | Director resigned (1 page) |
9 August 2001 | New secretary appointed;new director appointed (2 pages) |
2 August 2001 | Incorporation (16 pages) |
2 August 2001 | Incorporation (16 pages) |