Basildon
Essex
SS16 4BP
Director Name | Mr Michalakis Vassiliou |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Cypriot |
Status | Current |
Appointed | 29 August 2017(22 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 11 Wyllyotts Place 2nd Floor, Katherine House Potters Bar EN6 2JD |
Director Name | Mr Sudhir Natwarlal Amlani |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2023(28 years after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Beke Lodge Beke Hall Chase North Rayleigh Essex SS6 9EZ |
Director Name | Andreas Aristodimos Stellakis |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 91 Clarence Gate Gardens Glentworth Street London NW1 6QP |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Cynthia Kapnias |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 91 Clarence Gate Gardens Glentworth Street London NW1 6QP |
Director Name | Mrs Veronique Demou |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2006(11 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 October 2016) |
Role | Sales & Marketing Executive |
Country of Residence | Zimbabwe |
Correspondence Address | 25 Cheshire Road Avondale Harare Zimbabwe |
Director Name | Mrs Cynthia Kapnias |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2006(11 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 October 2016) |
Role | Marketing Executive |
Country of Residence | Zimbabwe |
Correspondence Address | 25 Harry Pichanick Drive Alexandra Park Harare Zimbabwe |
Director Name | Mr Costakis Stellakis |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2006(11 years, 4 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 08 January 2018) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 28a Ashleigh Road Solihull West Midlands B91 1AF |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1995(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Beke Lodge Beke Hall Chase North Rayleigh Essex SS6 9EZ |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rawreth |
Ward | Downhall and Rawreth |
Address Matches | Over 20 other UK companies use this postal address |
75 at £1 | Andreas Aristodimos Stellakis 75.00% Ordinary |
---|---|
25 at £1 | Cynthia Kapnias & Veronique Demou 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £186,229 |
Cash | £65,108 |
Current Liabilities | £238,447 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 31 March 2023 (1 year ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
28 February 2024 | Total exemption full accounts made up to 31 May 2023 (9 pages) |
---|---|
9 June 2023 | Appointment of Mr Sudhir Natwarlal Amlani as a director on 9 June 2023 (2 pages) |
25 May 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
26 February 2023 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
20 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
25 February 2022 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
3 June 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
19 February 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
4 December 2020 | Notification of Veronique Demou as a person with significant control on 4 December 2020 (2 pages) |
4 December 2020 | Cessation of Michalakis Vassiliou as a person with significant control on 4 December 2020 (1 page) |
4 December 2020 | Notification of Cynthia Kapnias as a person with significant control on 4 December 2020 (2 pages) |
4 May 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
25 February 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
7 May 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
26 February 2019 | Micro company accounts made up to 31 May 2018 (5 pages) |
18 May 2018 | Cessation of Costas Stellakis as a person with significant control on 8 January 2018 (1 page) |
18 May 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
8 January 2018 | Notification of Michalakis Vassiliou as a person with significant control on 8 January 2018 (2 pages) |
8 January 2018 | Termination of appointment of Costakis Stellakis as a director on 8 January 2018 (1 page) |
29 August 2017 | Micro company accounts made up to 31 May 2017 (5 pages) |
29 August 2017 | Appointment of Mr Michalakis Vassiliou as a director on 29 August 2017 (2 pages) |
29 August 2017 | Micro company accounts made up to 31 May 2017 (5 pages) |
29 August 2017 | Appointment of Mr Michalakis Vassiliou as a director on 29 August 2017 (2 pages) |
28 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
28 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
15 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
15 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
1 November 2016 | Termination of appointment of Cynthia Kapnias as a director on 31 October 2016 (1 page) |
1 November 2016 | Termination of appointment of Veronique Demou as a director on 31 October 2016 (1 page) |
1 November 2016 | Termination of appointment of Veronique Demou as a director on 31 October 2016 (1 page) |
1 November 2016 | Termination of appointment of Cynthia Kapnias as a director on 31 October 2016 (1 page) |
27 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
22 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
22 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
17 June 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
7 August 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
7 August 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
29 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
1 July 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (7 pages) |
1 July 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (7 pages) |
28 March 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
4 June 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (7 pages) |
4 June 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (7 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
22 June 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (7 pages) |
22 June 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (7 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
9 June 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
9 June 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
11 May 2010 | Director's details changed for Mrs Veronique Demou on 1 October 2009 (2 pages) |
11 May 2010 | Director's details changed for Mr Costas Stellakis on 1 October 2009 (2 pages) |
11 May 2010 | Director's details changed for Mrs Cynthia Kapnias on 1 October 2009 (2 pages) |
11 May 2010 | Register(s) moved to registered inspection location (1 page) |
11 May 2010 | Register inspection address has been changed (1 page) |
11 May 2010 | Director's details changed for Mr Costas Stellakis on 1 October 2009 (2 pages) |
11 May 2010 | Director's details changed for Mrs Veronique Demou on 1 October 2009 (2 pages) |
11 May 2010 | Director's details changed for Mrs Veronique Demou on 1 October 2009 (2 pages) |
11 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
11 May 2010 | Register inspection address has been changed (1 page) |
11 May 2010 | Director's details changed for Mrs Cynthia Kapnias on 1 October 2009 (2 pages) |
11 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
11 May 2010 | Director's details changed for Mrs Cynthia Kapnias on 1 October 2009 (2 pages) |
11 May 2010 | Register(s) moved to registered inspection location (1 page) |
11 May 2010 | Director's details changed for Mr Costas Stellakis on 1 October 2009 (2 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
7 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
7 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2009 | Return made up to 24/05/08; full list of members (4 pages) |
7 April 2009 | Return made up to 24/05/08; full list of members (4 pages) |
7 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
6 April 2009 | Return made up to 24/05/07; full list of members (4 pages) |
6 April 2009 | Return made up to 24/05/07; full list of members (4 pages) |
6 April 2009 | Appointment terminated director andreas stellakis (1 page) |
6 April 2009 | Return made up to 24/05/06; full list of members (3 pages) |
6 April 2009 | Director appointed mr costas stellakis (1 page) |
6 April 2009 | Director appointed mrs cynthia kapnias (1 page) |
6 April 2009 | Director appointed mrs veronique demou (1 page) |
6 April 2009 | Appointment terminated director andreas stellakis (1 page) |
6 April 2009 | Director appointed mrs cynthia kapnias (1 page) |
6 April 2009 | Director appointed mr costas stellakis (1 page) |
6 April 2009 | Secretary's change of particulars / sudhir amlani / 27/06/2006 (1 page) |
6 April 2009 | Secretary's change of particulars / sudhir amlani / 27/06/2006 (1 page) |
6 April 2009 | Return made up to 24/05/06; full list of members (3 pages) |
6 April 2009 | Director appointed mrs veronique demou (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
20 August 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
12 May 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
12 May 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
10 August 2005 | Return made up to 24/05/05; full list of members (6 pages) |
10 August 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
10 August 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
10 August 2005 | Return made up to 24/05/05; full list of members (6 pages) |
13 January 2005 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
13 January 2005 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
15 July 2004 | Return made up to 24/05/03; full list of members (6 pages) |
15 July 2004 | Return made up to 24/05/03; full list of members (6 pages) |
15 July 2004 | Return made up to 24/05/04; full list of members (6 pages) |
15 July 2004 | Return made up to 24/05/04; full list of members (6 pages) |
20 September 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
20 September 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
9 September 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
9 September 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
17 August 2002 | Return made up to 24/05/02; full list of members
|
17 August 2002 | Return made up to 24/05/02; full list of members
|
4 July 2002 | Registered office changed on 04/07/02 from: chase house 5 chase road southend-on-sea essex SS1 2RE (1 page) |
4 July 2002 | Registered office changed on 04/07/02 from: chase house 5 chase road southend-on-sea essex SS1 2RE (1 page) |
27 September 2001 | Total exemption small company accounts made up to 31 May 2000 (7 pages) |
27 September 2001 | Total exemption small company accounts made up to 31 May 2000 (7 pages) |
11 September 2001 | Return made up to 24/05/01; full list of members (6 pages) |
11 September 2001 | Return made up to 24/05/01; full list of members (6 pages) |
5 June 2000 | Return made up to 24/05/00; full list of members (6 pages) |
5 June 2000 | Return made up to 24/05/00; full list of members (6 pages) |
3 April 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
3 April 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
4 November 1999 | New secretary appointed (2 pages) |
4 November 1999 | Secretary resigned (1 page) |
4 November 1999 | Secretary resigned (1 page) |
4 November 1999 | New secretary appointed (2 pages) |
2 June 1999 | Return made up to 24/05/99; no change of members (4 pages) |
2 June 1999 | Return made up to 24/05/99; no change of members (4 pages) |
2 June 1999 | Secretary's particulars changed (1 page) |
2 June 1999 | Secretary's particulars changed (1 page) |
22 March 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
22 March 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
14 December 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
14 December 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
9 June 1998 | Return made up to 24/05/98; full list of members (6 pages) |
9 June 1998 | Return made up to 24/05/98; full list of members (6 pages) |
18 June 1997 | Return made up to 24/05/97; no change of members (4 pages) |
18 June 1997 | Return made up to 24/05/97; no change of members (4 pages) |
22 January 1997 | Full accounts made up to 31 May 1996 (11 pages) |
22 January 1997 | Full accounts made up to 31 May 1996 (11 pages) |
3 July 1996 | Return made up to 24/05/96; full list of members (6 pages) |
3 July 1996 | Return made up to 24/05/96; full list of members (6 pages) |
16 June 1995 | Registered office changed on 16/06/95 from: 47/9 green lane northwood middlesex HA6 3AE (1 page) |
16 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
16 June 1995 | Director resigned;new director appointed (2 pages) |
16 June 1995 | Registered office changed on 16/06/95 from: 47/9 green lane northwood middlesex HA6 3AE (1 page) |
16 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
16 June 1995 | Director resigned;new director appointed (2 pages) |
24 May 1995 | Incorporation (32 pages) |
24 May 1995 | Incorporation (32 pages) |