Lurline Gardens
London
SW11 4DQ
Director Name | Apollon Victoratos |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | Greek |
Status | Current |
Appointed | 08 October 2010(same day as company formation) |
Role | Hair And Makeup Artist |
Country of Residence | England |
Correspondence Address | 53 Albert Palace Mansions Lurline Gardens London SW11 4DQ |
Website | davictor.com |
---|
Registered Address | 1066 London Road Leigh On Sea Essex SS9 3NA |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Apollon Victoratos 50.00% Ordinary |
---|---|
50 at £1 | David Peter Gifford 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£174,513 |
Cash | £3,884 |
Current Liabilities | £239,829 |
Latest Accounts | 30 June 2020 (3 years, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 8 October 2020 (3 years, 6 months ago) |
---|---|
Next Return Due | 22 October 2021 (overdue) |
14 November 2023 | Liquidators' statement of receipts and payments to 3 November 2023 (20 pages) |
---|---|
26 July 2023 | Registered office address changed from The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG to 1066 London Road Leigh on Sea Essex SS9 3NA on 26 July 2023 (2 pages) |
21 December 2022 | Liquidators' statement of receipts and payments to 3 November 2022 (19 pages) |
15 November 2021 | Statement of affairs (8 pages) |
12 November 2021 | Resolutions
|
12 November 2021 | Appointment of a voluntary liquidator (3 pages) |
12 November 2021 | Registered office address changed from 18 Britten Street London SW3 3TU England to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 12 November 2021 (2 pages) |
25 June 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
8 December 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
18 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
21 October 2019 | Confirmation statement made on 8 October 2019 with updates (4 pages) |
21 October 2019 | Notification of Apollon Victoratos as a person with significant control on 8 September 2016 (2 pages) |
21 October 2019 | Change of details for David Peter Gifford as a person with significant control on 8 September 2016 (2 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
30 October 2018 | Registered office address changed from 18 Britten St Chelsea London SW3 3TW to 18 Britten Street London SW3 3TU on 30 October 2018 (1 page) |
30 October 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
8 August 2018 | Registered office address changed from 4 Ellis Street London SW1X 9AL to 18 Britten St Chelsea London SW3 3TW on 8 August 2018 (2 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
23 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
28 November 2016 | Confirmation statement made on 8 October 2016 with updates (6 pages) |
28 November 2016 | Confirmation statement made on 8 October 2016 with updates (6 pages) |
11 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
11 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
7 December 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
3 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Director's details changed for Apollon Victoratos on 7 October 2014 (2 pages) |
3 November 2014 | Director's details changed for Apollon Victoratos on 7 October 2014 (2 pages) |
3 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Director's details changed for David Peter Gifford on 7 October 2014 (2 pages) |
3 November 2014 | Director's details changed for Apollon Victoratos on 7 October 2014 (2 pages) |
3 November 2014 | Director's details changed for David Peter Gifford on 7 October 2014 (2 pages) |
3 November 2014 | Director's details changed for David Peter Gifford on 7 October 2014 (2 pages) |
3 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
9 April 2014 | Registered office address changed from 3B Juer Street Greater London SW11 4RE on 9 April 2014 (1 page) |
9 April 2014 | Registered office address changed from 3B Juer Street Greater London SW11 4RE on 9 April 2014 (1 page) |
9 April 2014 | Registered office address changed from 3B Juer Street Greater London SW11 4RE on 9 April 2014 (1 page) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
21 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
10 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
10 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
16 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
15 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
14 February 2012 | Previous accounting period shortened from 31 October 2011 to 30 June 2011 (1 page) |
14 February 2012 | Previous accounting period shortened from 31 October 2011 to 30 June 2011 (1 page) |
22 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
22 November 2011 | Director's details changed for Apollon Victoratos on 8 October 2011 (2 pages) |
22 November 2011 | Director's details changed for David Peter Gifford on 8 October 2011 (2 pages) |
22 November 2011 | Director's details changed for Apollon Victoratos on 8 October 2011 (2 pages) |
22 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
22 November 2011 | Director's details changed for Apollon Victoratos on 8 October 2011 (2 pages) |
22 November 2011 | Director's details changed for David Peter Gifford on 8 October 2011 (2 pages) |
22 November 2011 | Director's details changed for David Peter Gifford on 8 October 2011 (2 pages) |
22 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Registered office address changed from 99 Flood Street London Greater London on 4 August 2011 (2 pages) |
4 August 2011 | Registered office address changed from 99 Flood Street London Greater London on 4 August 2011 (2 pages) |
4 August 2011 | Registered office address changed from 99 Flood Street London Greater London on 4 August 2011 (2 pages) |
8 October 2010 | Incorporation
|
8 October 2010 | Incorporation
|