8048 Paphos
Cyprus
Director Name | Mr Alexander Babic |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2009(17 years, 4 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Lynton Avenue Ealing London W13 0EA |
Secretary Name | Mr Alexander Babic |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 January 2009(17 years, 4 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Lynton Avenue Ealing London W13 0EA |
Director Name | Agathoclis Constantinou |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | Greek Cypriot |
Status | Resigned |
Appointed | 06 September 1992(1 year after company formation) |
Appointment Duration | 16 years, 5 months (resigned 20 February 2009) |
Role | Businessman |
Correspondence Address | 11 Erexthiou Street 2413 Engkomi Nicosia Foreign |
Director Name | Mrs Charlotte Nuttall |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1992(1 year after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 October 1995) |
Role | Marketing Director |
Correspondence Address | 1 Benenden Green Alresford Hampshire SO24 9PE |
Secretary Name | Mrs Charlotte Nuttall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1992(1 year after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 October 1995) |
Role | Company Director |
Correspondence Address | 1 Benenden Green Alresford Hampshire SO24 9PE |
Secretary Name | Andreas Constantinou |
---|---|
Nationality | Greek Cypriot |
Status | Resigned |
Appointed | 20 October 1995(4 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month (resigned 30 November 2005) |
Role | Company Director |
Correspondence Address | 64 Kennedy Street Paphos Cyprus |
Director Name | Shannon Bryan O'Connor |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 February 2004(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 November 2005) |
Role | Sales & Marketing |
Correspondence Address | Merton Cottage 94 High Street Ketton PE9 3TE |
Director Name | Shannon Bryan O'Connor |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 09 March 2005(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 07 January 2009) |
Role | Company Director |
Correspondence Address | Merton Cottage 94 High Street Ketton PE9 3TE |
Secretary Name | Kelly Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 January 2009) |
Role | Company Director |
Correspondence Address | Merton Cottage 94 High Street Ketton Lincolnshire PE9 3TE |
Website | athena-cbh.com |
---|
Registered Address | Unit 16 Ground Floor Pavillion Business Park Royds Hall Road Leeds LS12 6AJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds West |
County | West Yorkshire |
Ward | Farnley and Wortley |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Mr Andreas Constantinou 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £118,651 |
Cash | £439,534 |
Current Liabilities | £595,143 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 20 September 2024 (4 months, 3 weeks from now) |
14 September 2023 | Confirmation statement made on 6 September 2023 with no updates (3 pages) |
---|---|
14 September 2023 | Registered office address changed from Unit 16 1st Floor Pavillion Business Park Royds Hall Road Leeds LS12 6AJ United Kingdom to Unit 16 Ground Floor Pavillion Business Park Royds Hall Road Leeds LS12 6AJ on 14 September 2023 (1 page) |
16 August 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
16 September 2022 | Confirmation statement made on 6 September 2022 with no updates (3 pages) |
24 August 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
6 September 2021 | Confirmation statement made on 6 September 2021 with no updates (3 pages) |
23 August 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
17 November 2020 | Confirmation statement made on 6 September 2020 with no updates (3 pages) |
12 May 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
9 October 2019 | Confirmation statement made on 6 September 2019 with updates (5 pages) |
23 September 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
21 December 2018 | Registered office address changed from Unit 16 Ground Floor Pavillion Business Park Royds Hall Road Leeds LS12 6AJ United Kingdom to Unit 16 1st Floor Pavillion Business Park Royds Hall Road Leeds LS12 6AJ on 21 December 2018 (1 page) |
20 December 2018 | Registered office address changed from The Gaslight Lower Warrengate Wakefield West Yorkshire WF1 1SA to Unit 16 Ground Floor Pavillion Business Park Royds Hall Road Leeds LS12 6AJ on 20 December 2018 (1 page) |
20 September 2018 | Confirmation statement made on 6 September 2018 with no updates (3 pages) |
26 July 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
18 September 2017 | Confirmation statement made on 6 September 2017 with updates (4 pages) |
18 September 2017 | Confirmation statement made on 6 September 2017 with updates (4 pages) |
31 August 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
31 August 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
21 September 2016 | Confirmation statement made on 6 September 2016 with updates (6 pages) |
21 September 2016 | Confirmation statement made on 6 September 2016 with updates (6 pages) |
14 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
3 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
3 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
3 October 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
5 September 2013 | Registered office address changed from - 1St Floor 16 Northgate Wakefield West Yorkshire WF1 3AA England on 5 September 2013 (1 page) |
5 September 2013 | Registered office address changed from - 1St Floor 16 Northgate Wakefield West Yorkshire WF1 3AA England on 5 September 2013 (1 page) |
5 September 2013 | Registered office address changed from - 1St Floor 16 Northgate Wakefield West Yorkshire WF1 3AA England on 5 September 2013 (1 page) |
29 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
8 October 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
14 October 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (5 pages) |
14 October 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (5 pages) |
14 October 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
1 December 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (5 pages) |
1 December 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (5 pages) |
1 December 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
25 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
23 March 2010 | Registered office address changed from Ruthlyn House 90 Lincoln Road Peterborough Cambs PE1 2SP United Kingdom on 23 March 2010 (1 page) |
23 March 2010 | Registered office address changed from Ruthlyn House 90 Lincoln Road Peterborough Cambs PE1 2SP United Kingdom on 23 March 2010 (1 page) |
15 December 2009 | Registered office address changed from 1St Floor 16 Northgate Wakefield West Yorkshire WF1 3AA on 15 December 2009 (1 page) |
15 December 2009 | Registered office address changed from 1St Floor 16 Northgate Wakefield West Yorkshire WF1 3AA on 15 December 2009 (1 page) |
14 December 2009 | Annual return made up to 6 September 2009 with a full list of shareholders (4 pages) |
14 December 2009 | Annual return made up to 6 September 2009 with a full list of shareholders (4 pages) |
14 December 2009 | Annual return made up to 6 September 2009 with a full list of shareholders (4 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
10 July 2009 | Appointment terminated director agathoclis constantinou (1 page) |
10 July 2009 | Appointment terminated director agathoclis constantinou (1 page) |
25 March 2009 | Return made up to 06/09/08; full list of members (4 pages) |
25 March 2009 | Return made up to 06/09/08; full list of members (4 pages) |
9 January 2009 | Secretary appointed alexander babic (2 pages) |
9 January 2009 | Appointment terminated secretary kelly phillips (1 page) |
9 January 2009 | Appointment terminated secretary kelly phillips (1 page) |
9 January 2009 | Appointment terminated director shannon o'connor (1 page) |
9 January 2009 | Appointment terminated director shannon o'connor (1 page) |
9 January 2009 | Secretary appointed alexander babic (2 pages) |
9 January 2009 | Director appointed alexander babic (1 page) |
9 January 2009 | Director appointed alexander babic (1 page) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
3 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
3 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
12 October 2007 | Return made up to 06/09/07; no change of members (7 pages) |
12 October 2007 | Return made up to 06/09/07; no change of members (7 pages) |
13 December 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
13 December 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
11 October 2006 | Return made up to 06/09/06; full list of members (7 pages) |
11 October 2006 | Return made up to 06/09/06; full list of members (7 pages) |
6 September 2006 | New director appointed (2 pages) |
6 September 2006 | New director appointed (2 pages) |
12 April 2006 | Director's particulars changed (1 page) |
12 April 2006 | Director's particulars changed (1 page) |
12 April 2006 | Director's particulars changed (1 page) |
12 April 2006 | Director's particulars changed (1 page) |
23 December 2005 | New secretary appointed (1 page) |
23 December 2005 | New secretary appointed (1 page) |
20 December 2005 | Secretary resigned (1 page) |
20 December 2005 | Registered office changed on 20/12/05 from: office 13 queen street chambers queen street peterborough cambridgeshire PE1 1PA (1 page) |
20 December 2005 | Secretary resigned (1 page) |
20 December 2005 | Director resigned (1 page) |
20 December 2005 | Director resigned (1 page) |
20 December 2005 | Registered office changed on 20/12/05 from: office 13 queen street chambers queen street peterborough cambridgeshire PE1 1PA (1 page) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
14 September 2005 | Return made up to 06/09/05; full list of members
|
14 September 2005 | Return made up to 06/09/05; full list of members
|
21 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
21 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
27 August 2004 | Return made up to 06/09/04; full list of members
|
27 August 2004 | Return made up to 06/09/04; full list of members
|
9 March 2004 | New director appointed (2 pages) |
9 March 2004 | New director appointed (2 pages) |
24 December 2003 | Return made up to 06/09/03; full list of members (7 pages) |
24 December 2003 | Return made up to 06/09/03; full list of members (7 pages) |
14 October 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
14 October 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
3 September 2003 | Registered office changed on 03/09/03 from: 56A haverstock hill london NW3 2BH (1 page) |
3 September 2003 | Registered office changed on 03/09/03 from: 56A haverstock hill london NW3 2BH (1 page) |
15 October 2002 | Return made up to 06/09/02; full list of members (5 pages) |
15 October 2002 | Return made up to 06/09/02; full list of members (5 pages) |
14 October 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
14 October 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
19 October 2001 | Return made up to 06/09/01; full list of members (5 pages) |
19 October 2001 | Return made up to 06/09/01; full list of members (5 pages) |
15 October 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
15 October 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
17 November 2000 | Return made up to 06/09/00; full list of members (5 pages) |
17 November 2000 | Return made up to 06/09/00; full list of members (5 pages) |
8 November 2000 | Full accounts made up to 31 December 1999 (8 pages) |
8 November 2000 | Full accounts made up to 31 December 1999 (8 pages) |
11 January 2000 | Return made up to 06/09/99; full list of members (5 pages) |
11 January 2000 | Return made up to 06/09/99; full list of members (5 pages) |
19 May 1999 | Full accounts made up to 31 December 1998 (8 pages) |
19 May 1999 | Full accounts made up to 31 December 1998 (8 pages) |
17 November 1998 | Return made up to 06/09/98; full list of members (5 pages) |
17 November 1998 | Return made up to 06/09/98; full list of members (5 pages) |
8 April 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
8 April 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
8 January 1998 | Return made up to 06/09/97; no change of members (4 pages) |
8 January 1998 | Return made up to 06/09/97; no change of members (4 pages) |
22 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
22 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
16 January 1997 | Return made up to 06/09/96; no change of members (6 pages) |
16 January 1997 | Return made up to 06/09/96; no change of members (6 pages) |
5 November 1996 | Full accounts made up to 31 December 1995 (10 pages) |
5 November 1996 | Full accounts made up to 31 December 1995 (10 pages) |
23 May 1996 | Secretary resigned;director resigned (2 pages) |
23 May 1996 | Secretary resigned;director resigned (2 pages) |
23 May 1996 | New secretary appointed (1 page) |
23 May 1996 | New secretary appointed (1 page) |
20 October 1995 | Return made up to 06/09/95; full list of members (6 pages) |
20 October 1995 | Return made up to 06/09/95; full list of members (6 pages) |
6 October 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
6 October 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
7 May 1992 | New director appointed (2 pages) |
7 May 1992 | New director appointed (2 pages) |
17 October 1991 | Director resigned;new director appointed (2 pages) |
17 October 1991 | Director resigned;new director appointed (2 pages) |
6 September 1991 | Incorporation (9 pages) |
6 September 1991 | Incorporation (9 pages) |