London
SW1X 0JY
Director Name | Paul Mandrinos |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2013(2 years after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Titan Securities Limited 25 Knightsbridge London SW1X 7LY |
Director Name | Soren Svend Knud Tholstrup |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 22 August 2013(2 years after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Cadogan Square London SW1X 0JP |
Director Name | Mr Morris Saleh |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2015(4 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Charter Buildings 9 Ashton Lane Sale Manchester M33 6WT |
Director Name | Oak Directors (Jersey) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 March 2022(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month |
Correspondence Address | 3rd Floor Ifc5 Castle Street St. Helier JE2 3BY |
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2011(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | Mr Dimitrios Nicholas Panagopoulos |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 19 August 2011(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 26 Cadogan Square London SW1X 0JP |
Secretary Name | John Matthew Stephenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Broadway London SW1H 0BL |
Director Name | Mr Daoud Zekrya |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2013(2 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 18 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Cadogan Square London SW1X 0JP |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2011(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Charter Buildings 9 Ashton Lane Sale Cheshire M33 6WT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Ashton upon Mersey |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Alexander William Kollakis 9.09% Ordinary |
---|---|
1 at £1 | Christopher Pantelis Kollakis 9.09% Ordinary |
1 at £1 | Elatus Investments Limited 9.09% Ordinary |
1 at £1 | George Pantelis Kollakis 9.09% Ordinary |
1 at £1 | Stefanos Pantelis Kollakis 9.09% Ordinary |
3 at £1 | Hephaistion Holdings LTD 27.27% Ordinary |
3 at £1 | Salamis Land LTD 27.27% Ordinary |
Latest Accounts | 31 August 2021 (2 years, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 19 August 2022 (1 year, 8 months ago) |
---|---|
Next Return Due | 2 September 2023 (overdue) |
2 March 2021 | Director's details changed for Daoud Zekrya on 2 March 2021 (2 pages) |
---|---|
21 September 2020 | Confirmation statement made on 19 August 2020 with updates (4 pages) |
28 February 2020 | Micro company accounts made up to 31 August 2019 (5 pages) |
27 August 2019 | Confirmation statement made on 19 August 2019 with updates (4 pages) |
21 May 2019 | Micro company accounts made up to 31 August 2018 (5 pages) |
20 August 2018 | Confirmation statement made on 19 August 2018 with updates (4 pages) |
29 May 2018 | Micro company accounts made up to 31 August 2017 (5 pages) |
22 August 2017 | Confirmation statement made on 19 August 2017 with updates (4 pages) |
22 August 2017 | Confirmation statement made on 19 August 2017 with updates (4 pages) |
3 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
3 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
21 September 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
21 September 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
17 May 2016 | Registered office address changed from C/O Bircham Dyson Bell Solicitors 50 Broadway Westminster London SW1H 0BL to Charter Buildings 9 Ashton Lane Sale Cheshire M33 6WT on 17 May 2016 (1 page) |
17 May 2016 | Registered office address changed from C/O Bircham Dyson Bell Solicitors 50 Broadway Westminster London SW1H 0BL to Charter Buildings 9 Ashton Lane Sale Cheshire M33 6WT on 17 May 2016 (1 page) |
13 May 2016 | Termination of appointment of John Matthew Stephenson as a secretary on 13 May 2016 (1 page) |
13 May 2016 | Termination of appointment of John Matthew Stephenson as a secretary on 13 May 2016 (1 page) |
18 January 2016 | Termination of appointment of Dimitrios Nicholas Panagopoulos as a director on 18 November 2015 (1 page) |
18 January 2016 | Termination of appointment of Dimitrios Nicholas Panagopoulos as a director on 18 November 2015 (1 page) |
12 January 2016 | Appointment of Morris Saleh as a director on 18 November 2015 (3 pages) |
12 January 2016 | Appointment of Morris Saleh as a director on 18 November 2015 (3 pages) |
7 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
22 May 2015 | Accounts for a dormant company made up to 31 August 2014 (4 pages) |
22 May 2015 | Accounts for a dormant company made up to 31 August 2014 (4 pages) |
21 August 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
22 May 2014 | Accounts for a dormant company made up to 31 August 2013 (4 pages) |
22 May 2014 | Accounts for a dormant company made up to 31 August 2013 (4 pages) |
30 October 2013 | Appointment of Soren Svend Knud Tholstrup as a director (3 pages) |
30 October 2013 | Appointment of Paul Mandrinos as a director (3 pages) |
30 October 2013 | Appointment of Daoud Zekrya as a director (3 pages) |
30 October 2013 | Appointment of Soren Svend Knud Tholstrup as a director (3 pages) |
30 October 2013 | Appointment of Paul Mandrinos as a director (3 pages) |
30 October 2013 | Appointment of Alexander William Kollakis as a director (3 pages) |
30 October 2013 | Appointment of Alexander William Kollakis as a director (3 pages) |
30 October 2013 | Appointment of Daoud Zekrya as a director (3 pages) |
23 September 2013 | Statement of capital following an allotment of shares on 22 August 2013
|
23 September 2013 | Statement of capital following an allotment of shares on 22 August 2013
|
2 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders (4 pages) |
2 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders (4 pages) |
22 July 2013 | Accounts for a dormant company made up to 31 August 2012 (3 pages) |
22 July 2013 | Accounts for a dormant company made up to 31 August 2012 (3 pages) |
21 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (4 pages) |
7 September 2011 | Appointment of John Matthew Stephenson as a secretary (3 pages) |
7 September 2011 | Appointment of John Matthew Stephenson as a secretary (3 pages) |
5 September 2011 | Appointment of Dimitris Nicholas Panagopoulos as a director (3 pages) |
5 September 2011 | Appointment of Dimitris Nicholas Panagopoulos as a director (3 pages) |
23 August 2011 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
23 August 2011 | Termination of appointment of Dunstana Davies as a director (2 pages) |
23 August 2011 | Termination of appointment of Dunstana Davies as a director (2 pages) |
23 August 2011 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
19 August 2011 | Incorporation (41 pages) |
19 August 2011 | Incorporation (41 pages) |