South Woodham Ferrers
Essex
CM3 5XJ
Director Name | Ms Styliani Zambelis |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42-44 Cuttlers Road South Woodham Ferrers Essex CM3 5XJ |
Secretary Name | Ms Styliani Zambelis |
---|---|
Status | Current |
Appointed | 09 March 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 42-44 Cuttlers Road South Woodham Ferrers Essex CM3 5XJ |
Website | dzamelis.co.uk |
---|
Registered Address | 42-44 Cuttlers Road South Woodham Ferrers Essex CM3 5XJ |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | South Woodham Ferrers |
Ward | South Woodham-Elmwood and Woodville |
Built Up Area | South Woodham Ferrers |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Dimitrios Zambelis & Stella Zambelis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £476,711 |
Gross Profit | £158,103 |
Net Worth | £71,381 |
Cash | £188,108 |
Current Liabilities | £118,307 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 February 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (9 months, 2 weeks from now) |
10 January 2019 | Delivered on: 11 January 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
13 February 2024 | Confirmation statement made on 4 February 2024 with updates (3 pages) |
---|---|
24 August 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
14 February 2023 | Confirmation statement made on 4 February 2023 with no updates (3 pages) |
22 July 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
4 February 2022 | Confirmation statement made on 4 February 2022 with no updates (3 pages) |
1 February 2022 | Resolutions
|
1 February 2022 | Memorandum and Articles of Association (39 pages) |
26 January 2022 | Confirmation statement made on 23 January 2022 with no updates (3 pages) |
4 November 2021 | Amended total exemption full accounts made up to 31 March 2021 (8 pages) |
10 September 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
4 February 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
17 November 2020 | Director's details changed for Dimitrios Zambelis on 17 November 2020 (2 pages) |
17 November 2020 | Director's details changed for Ms Styliani Zambelis on 17 November 2020 (2 pages) |
17 November 2020 | Secretary's details changed for Ms Styliani Zambelis on 17 November 2020 (1 page) |
13 July 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
27 January 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
16 September 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
14 March 2019 | Registered office address changed from Mapledean Works Maldon Road Latchingdon Essex CM3 6LG to 42-44 Cuttlers Road South Woodham Ferrers Essex CM3 5XJ on 14 March 2019 (1 page) |
25 January 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
11 January 2019 | Registration of charge 075582840001, created on 10 January 2019 (9 pages) |
9 August 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
23 January 2018 | Director's details changed for Ms Stylani Zambelis on 23 January 2018 (2 pages) |
23 January 2018 | Confirmation statement made on 23 January 2018 with updates (4 pages) |
23 January 2018 | Change of details for Mrs Stella Zambelis as a person with significant control on 23 January 2018 (2 pages) |
23 January 2018 | Secretary's details changed for Ms Stylani Zambelis on 23 January 2018 (1 page) |
22 June 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
22 June 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
9 March 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
9 March 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
9 March 2017 | Director's details changed for Stella Zambelis on 9 March 2011 (2 pages) |
9 March 2017 | Secretary's details changed for Stella Zambelis on 9 November 2011 (1 page) |
9 March 2017 | Secretary's details changed for Stella Zambelis on 9 November 2011 (1 page) |
9 March 2017 | Director's details changed for Stella Zambelis on 9 March 2011 (2 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
1 March 2016 | Resolutions
|
1 March 2016 | Statement of capital following an allotment of shares on 10 February 2016
|
1 March 2016 | Statement of capital following an allotment of shares on 10 February 2016
|
1 March 2016 | Resolutions
|
13 July 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
13 July 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
12 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
8 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
8 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
17 January 2013 | Amended accounts made up to 31 March 2012 (10 pages) |
17 January 2013 | Amended accounts made up to 31 March 2012 (10 pages) |
16 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
9 March 2011 | Incorporation
|
9 March 2011 | Incorporation
|