Plaka-Athens
10558
Greece
Secretary Name | Fifield Glyn Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2016(10 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months |
Correspondence Address | 1 Royal Mews Gadbrook Park Rudheath Northwich Cheshire CW9 7UD |
Director Name | Valerie Fay Evans |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2006(same day as company formation) |
Role | Interior Designer |
Correspondence Address | Flat 5 1 Ovington Square London SW3 1LH |
Director Name | Michael Wynne |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2006(same day as company formation) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Ovington Square London SW3 1LH |
Secretary Name | Michael Wynne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2006(same day as company formation) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Ovington Square London SW3 1LH |
Director Name | Mr Graham John Wilmshurst |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2007(9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 November 2011) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Whiteoaks Station Road Woldingham Surrey CR3 7DA |
Secretary Name | Sarah Wilmshurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2007(9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 November 2011) |
Role | House Wife |
Correspondence Address | Whiteoaks Station Road Woldingham Surrey CR3 7DA |
Director Name | Mrs Yolanda Pearey |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(5 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 30 March 2012) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 84 Queen Street Sheffield S1 2DW |
Director Name | Ms Florence Larochas |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 December 2011(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 January 2014) |
Role | Art Dealer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ovington Square London SW3 1LH |
Director Name | Michael Joseph Vietri |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | Italian,South Africa |
Status | Resigned |
Appointed | 26 June 2012(6 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 17 May 2022) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Post Office Box 13214 Mowbray Cape Town 7705 South Africa |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Urban Owners Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 2011(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 June 2016) |
Correspondence Address | Third Floor 89 Charterhouse Street London EC1M 6HR |
Registered Address | 1 Royal Mews Gadbrook Park Rudheath Northwich Cheshire CW9 7UD |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Rudheath |
Ward | Witton and Rudheath |
Built Up Area | Northwich |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 29 April 2023 (11 months ago) |
---|---|
Next Return Due | 13 May 2024 (1 month, 2 weeks from now) |
3 December 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
---|---|
12 May 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
27 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
13 May 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
22 May 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
8 May 2018 | Confirmation statement made on 29 April 2018 with no updates (3 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
3 May 2017 | Confirmation statement made on 29 April 2017 with updates (4 pages) |
3 May 2017 | Confirmation statement made on 29 April 2017 with updates (4 pages) |
5 July 2016 | Appointment of Fifield Glyn Limited as a secretary on 1 July 2016 (2 pages) |
5 July 2016 | Registered office address changed from C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield South Yorkshire S1 2DW to 1 Royal Mews Gadbrook Park Rudheath Northwich Cheshire CW9 7UD on 5 July 2016 (1 page) |
5 July 2016 | Registered office address changed from C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield South Yorkshire S1 2DW to 1 Royal Mews Gadbrook Park Rudheath Northwich Cheshire CW9 7UD on 5 July 2016 (1 page) |
5 July 2016 | Appointment of Fifield Glyn Limited as a secretary on 1 July 2016 (2 pages) |
30 June 2016 | Termination of appointment of Urban Owners Limited as a secretary on 30 June 2016 (1 page) |
30 June 2016 | Termination of appointment of Urban Owners Limited as a secretary on 30 June 2016 (1 page) |
17 May 2016 | Annual return made up to 29 April 2016 no member list (4 pages) |
17 May 2016 | Annual return made up to 29 April 2016 no member list (4 pages) |
5 February 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
5 February 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
26 May 2015 | Annual return made up to 29 April 2015 no member list (4 pages) |
26 May 2015 | Annual return made up to 29 April 2015 no member list (4 pages) |
2 March 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
2 March 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
23 May 2014 | Registered office address changed from C/O Urban Owners Limited 84 Queen Street Sheffield S1 2DW on 23 May 2014 (1 page) |
23 May 2014 | Registered office address changed from C/O Urban Owners Limited 84 Queen Street Sheffield S1 2DW on 23 May 2014 (1 page) |
23 May 2014 | Termination of appointment of Florence Larochas as a director (1 page) |
23 May 2014 | Termination of appointment of Graham Wilmshurst as a director (1 page) |
23 May 2014 | Annual return made up to 29 April 2014 no member list (4 pages) |
23 May 2014 | Termination of appointment of Graham Wilmshurst as a director (1 page) |
23 May 2014 | Termination of appointment of Florence Larochas as a director (1 page) |
23 May 2014 | Annual return made up to 29 April 2014 no member list (4 pages) |
29 April 2014 | Termination of appointment of Yolanda Pearey as a director (1 page) |
29 April 2014 | Termination of appointment of Yolanda Pearey as a director (1 page) |
24 February 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
24 February 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
16 July 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
16 July 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
12 June 2013 | Annual return made up to 29 April 2013 no member list (7 pages) |
12 June 2013 | Annual return made up to 29 April 2013 no member list (7 pages) |
1 October 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
1 October 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
4 July 2012 | Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page) |
4 July 2012 | Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page) |
27 June 2012 | Appointment of Michael Joseph Vietri as a director (2 pages) |
27 June 2012 | Appointment of Michael Joseph Vietri as a director (2 pages) |
14 May 2012 | Secretary's details changed for Urban Owners Limited on 4 May 2012 (2 pages) |
14 May 2012 | Secretary's details changed for Urban Owners Limited on 4 May 2012 (2 pages) |
14 May 2012 | Annual return made up to 29 April 2012 no member list (6 pages) |
14 May 2012 | Annual return made up to 29 April 2012 no member list (6 pages) |
14 May 2012 | Director's details changed for George Dolkas on 14 May 2012 (2 pages) |
14 May 2012 | Secretary's details changed for Urban Owners Limited on 4 May 2012 (2 pages) |
14 May 2012 | Director's details changed for George Dolkas on 14 May 2012 (2 pages) |
23 January 2012 | Resolutions
|
23 January 2012 | Resolutions
|
6 December 2011 | Appointment of Florence Larochas as a director (2 pages) |
6 December 2011 | Appointment of Florence Larochas as a director (2 pages) |
28 November 2011 | Appointment of Urban Owners Limited as a secretary (3 pages) |
28 November 2011 | Appointment of Urban Owners Limited as a secretary (3 pages) |
28 November 2011 | Registered office address changed from Whiteoaks Station Road Woldingham Surrey CR3 7DA on 28 November 2011 (2 pages) |
28 November 2011 | Registered office address changed from Whiteoaks Station Road Woldingham Surrey CR3 7DA on 28 November 2011 (2 pages) |
17 November 2011 | Termination of appointment of Sarah Wilmshurst as a secretary (1 page) |
17 November 2011 | Termination of appointment of Sarah Wilmshurst as a secretary (1 page) |
19 October 2011 | Total exemption full accounts made up to 30 April 2011 (5 pages) |
19 October 2011 | Total exemption full accounts made up to 30 April 2011 (5 pages) |
28 September 2011 | Appointment of Mrs Yolanda Pearey as a director (2 pages) |
28 September 2011 | Appointment of Mrs Yolanda Pearey as a director (2 pages) |
24 May 2011 | Director's details changed for Mr Graham Wilmshurst on 1 January 2011 (2 pages) |
24 May 2011 | Director's details changed for Mr Graham Wilmshurst on 1 January 2011 (2 pages) |
24 May 2011 | Annual return made up to 29 April 2011 no member list (4 pages) |
24 May 2011 | Annual return made up to 29 April 2011 no member list (4 pages) |
24 May 2011 | Director's details changed for Mr Graham Wilmshurst on 1 January 2011 (2 pages) |
28 January 2011 | Total exemption full accounts made up to 30 April 2010 (5 pages) |
28 January 2011 | Total exemption full accounts made up to 30 April 2010 (5 pages) |
3 May 2010 | Director's details changed for Mr Graham Wilmshurst on 1 October 2009 (2 pages) |
3 May 2010 | Director's details changed for George Dolkas on 1 October 2009 (2 pages) |
3 May 2010 | Annual return made up to 29 April 2010 no member list (3 pages) |
3 May 2010 | Director's details changed for Mr Graham Wilmshurst on 1 October 2009 (2 pages) |
3 May 2010 | Annual return made up to 29 April 2010 no member list (3 pages) |
3 May 2010 | Director's details changed for George Dolkas on 1 October 2009 (2 pages) |
3 May 2010 | Director's details changed for George Dolkas on 1 October 2009 (2 pages) |
3 May 2010 | Director's details changed for Mr Graham Wilmshurst on 1 October 2009 (2 pages) |
21 January 2010 | Total exemption full accounts made up to 30 April 2009 (5 pages) |
21 January 2010 | Total exemption full accounts made up to 30 April 2009 (5 pages) |
1 June 2009 | Annual return made up to 29/04/09 (2 pages) |
1 June 2009 | Annual return made up to 29/04/09 (2 pages) |
10 November 2008 | Total exemption full accounts made up to 30 April 2008 (5 pages) |
10 November 2008 | Total exemption full accounts made up to 30 April 2008 (5 pages) |
21 May 2008 | Director's change of particulars / graham wilmshurst / 01/01/2008 (2 pages) |
21 May 2008 | Annual return made up to 29/04/08 (2 pages) |
21 May 2008 | Annual return made up to 29/04/08 (2 pages) |
21 May 2008 | Director's change of particulars / graham wilmshurst / 01/01/2008 (2 pages) |
19 February 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
19 February 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
31 August 2007 | Annual return made up to 29/04/07
|
31 August 2007 | Annual return made up to 29/04/07
|
5 June 2007 | New director appointed (2 pages) |
5 June 2007 | New director appointed (2 pages) |
30 May 2007 | New secretary appointed (2 pages) |
30 May 2007 | New secretary appointed (2 pages) |
7 September 2006 | Secretary resigned;director resigned (1 page) |
7 September 2006 | Secretary resigned;director resigned (1 page) |
7 June 2006 | Secretary resigned (1 page) |
7 June 2006 | New director appointed (2 pages) |
7 June 2006 | New secretary appointed;new director appointed (2 pages) |
7 June 2006 | New secretary appointed;new director appointed (2 pages) |
7 June 2006 | New director appointed (2 pages) |
7 June 2006 | Secretary resigned (1 page) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | New director appointed (2 pages) |
7 June 2006 | New director appointed (2 pages) |
29 April 2006 | Incorporation (25 pages) |
29 April 2006 | Incorporation (25 pages) |