Tk 16672
Athens
Greece
Director Name | Mrs Sophia Tsiomou |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2009(6 years, 1 month after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Company Director |
Correspondence Address | Pappou 1 Varkiza - Vari Tk 16672 Athens Greece |
Director Name | Nikos Dabizas |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2003(3 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 12 June 2009) |
Role | Professional Footballer |
Correspondence Address | Papa Nastasiou Nikea 41500 Larisa Greece |
Director Name | Nikolias Dabizas |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2011(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 05 August 2016) |
Role | Professional Footballer |
Country of Residence | United Kingdom |
Correspondence Address | Pappou 1 Varkiza - Vari Tk 16672 Athens Greece |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 10 Blue Sky Way Monkton Business Park South South Tyneside NE31 2EQ |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Fellgate and Hedworth |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £71,174 |
Cash | £9,518 |
Current Liabilities | £860,977 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 17 April 2023 (1 year ago) |
---|---|
Next Return Due | 1 May 2024 (6 days from now) |
24 July 2014 | Delivered on: 5 August 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 85A osborne road newcastle upon tyne. 4 holly avenue jesmond newcastle upon tyne. 8 grosvenor road newcastle upon tyne. Outstanding |
---|---|
15 January 2014 | Delivered on: 29 January 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
3 December 2007 | Delivered on: 19 December 2007 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property known as flat 85A osborne apartments osborne road jesmond newcastle upon tyne t/n TY405830,. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
22 September 2003 | Delivered on: 26 September 2003 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
22 September 2003 | Delivered on: 26 September 2003 Satisfied on: 26 November 2011 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as 4 holly ave,jesmond,newcastle upon tyne NE2 2PY. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
18 May 2023 | Confirmation statement made on 17 April 2023 with no updates (3 pages) |
---|---|
29 March 2023 | Total exemption full accounts made up to 30 March 2022 (7 pages) |
28 April 2022 | Confirmation statement made on 17 April 2022 with no updates (3 pages) |
16 February 2022 | Total exemption full accounts made up to 30 March 2021 (7 pages) |
25 May 2021 | Confirmation statement made on 17 April 2021 with no updates (3 pages) |
24 February 2021 | Total exemption full accounts made up to 30 March 2020 (7 pages) |
12 February 2021 | Satisfaction of charge 3 in full (2 pages) |
12 February 2021 | Satisfaction of charge 1 in full (1 page) |
29 December 2020 | Satisfaction of charge 047376850005 in full (1 page) |
29 December 2020 | Satisfaction of charge 047376850004 in full (1 page) |
1 June 2020 | Confirmation statement made on 17 April 2020 with updates (4 pages) |
18 March 2020 | Total exemption full accounts made up to 30 March 2019 (7 pages) |
24 December 2019 | Registered office address changed from Coburg House 1 Coburg Street Gateshead Tyne & Wear NE8 1NS to 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN on 24 December 2019 (1 page) |
23 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
22 July 2019 | Director's details changed for Mrs Sofia Dabizas on 18 July 2019 (2 pages) |
22 July 2019 | Secretary's details changed for Sophia Dabizas on 18 July 2019 (1 page) |
18 July 2019 | Change of details for Mrs Sophia Dabizas-Tsiomou as a person with significant control on 18 July 2019 (2 pages) |
2 May 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
26 April 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
12 June 2017 | Confirmation statement made on 17 April 2017 with updates (9 pages) |
12 June 2017 | Confirmation statement made on 17 April 2017 with updates (9 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 September 2016 | Termination of appointment of Nikolias Dabizas as a director on 5 August 2016 (1 page) |
1 September 2016 | Termination of appointment of Nikolias Dabizas as a director on 5 August 2016 (1 page) |
27 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
26 July 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
12 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 June 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 August 2014 | Registration of charge 047376850005, created on 24 July 2014 (11 pages) |
5 August 2014 | Registration of charge 047376850005, created on 24 July 2014 (11 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
29 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 January 2014 | Registration of charge 047376850004 (17 pages) |
29 January 2014 | Registration of charge 047376850004 (17 pages) |
9 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (5 pages) |
9 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 March 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 February 2012 | Appointment of Mr Nikolias Dabizas as a director (2 pages) |
2 February 2012 | Appointment of Mr Nikolias Dabizas as a director (2 pages) |
18 January 2012 | Director's details changed for Mrs Sofia Dabizas on 16 December 2011 (2 pages) |
18 January 2012 | Director's details changed for Mrs Sofia Dabizas on 16 December 2011 (2 pages) |
18 January 2012 | Secretary's details changed for Sophia Dabizas on 16 December 2011 (2 pages) |
18 January 2012 | Secretary's details changed for Sophia Dabizas on 16 December 2011 (2 pages) |
2 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 July 2009 | Appointment terminated director nikos dabizas (1 page) |
6 July 2009 | Director appointed mrs sofia dabizas (1 page) |
6 July 2009 | Director appointed mrs sofia dabizas (1 page) |
6 July 2009 | Appointment terminated director nikos dabizas (1 page) |
1 June 2009 | Return made up to 17/04/09; full list of members (3 pages) |
1 June 2009 | Return made up to 17/04/09; full list of members (3 pages) |
1 June 2009 | Secretary's change of particulars / sophia dabizas / 14/03/2008 (1 page) |
1 June 2009 | Secretary's change of particulars / sophia dabizas / 14/03/2008 (1 page) |
9 March 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
9 March 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 July 2008 | Return made up to 17/04/08; full list of members (3 pages) |
22 July 2008 | Return made up to 17/04/08; full list of members (3 pages) |
21 July 2008 | Director's change of particulars / nikos dabizas / 14/03/2008 (1 page) |
21 July 2008 | Director's change of particulars / nikos dabizas / 14/03/2008 (1 page) |
21 July 2008 | Return made up to 17/04/07; full list of members (3 pages) |
21 July 2008 | Return made up to 17/04/07; full list of members (3 pages) |
19 December 2007 | Particulars of mortgage/charge (4 pages) |
19 December 2007 | Particulars of mortgage/charge (4 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
11 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
11 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
18 May 2006 | Director's particulars changed (1 page) |
18 May 2006 | Return made up to 17/04/06; full list of members (2 pages) |
18 May 2006 | Secretary's particulars changed (1 page) |
18 May 2006 | Secretary's particulars changed (1 page) |
18 May 2006 | Director's particulars changed (1 page) |
18 May 2006 | Return made up to 17/04/06; full list of members (2 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
8 August 2005 | Return made up to 17/04/05; full list of members (2 pages) |
8 August 2005 | Return made up to 17/04/05; full list of members (2 pages) |
8 August 2005 | Location of register of members (1 page) |
8 August 2005 | Location of register of members (1 page) |
17 August 2004 | Ad 23/04/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 August 2004 | Ad 23/04/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 June 2004 | Return made up to 17/04/04; full list of members
|
18 June 2004 | Return made up to 17/04/04; full list of members
|
8 March 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
8 March 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
26 September 2003 | Particulars of mortgage/charge (3 pages) |
26 September 2003 | Particulars of mortgage/charge (3 pages) |
26 September 2003 | Particulars of mortgage/charge (3 pages) |
26 September 2003 | Particulars of mortgage/charge (3 pages) |
21 May 2003 | Registered office changed on 21/05/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
21 May 2003 | Director resigned (1 page) |
21 May 2003 | Registered office changed on 21/05/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
21 May 2003 | Director resigned (1 page) |
21 May 2003 | New director appointed (2 pages) |
21 May 2003 | Secretary resigned (1 page) |
21 May 2003 | New secretary appointed (2 pages) |
21 May 2003 | New secretary appointed (2 pages) |
21 May 2003 | New director appointed (2 pages) |
21 May 2003 | Secretary resigned (1 page) |
17 April 2003 | Incorporation (16 pages) |
17 April 2003 | Incorporation (16 pages) |