Hull
East Yorkshire
HU2 8BA
Secretary Name | Christos Karavos |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 September 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Regent's Court Princess Street Hull East Yorkshire HU2 8BA |
Director Name | Christos Karavos |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2015(8 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Rectory Church Lane Sproatley East Yorkshire HU11 4PR |
Registered Address | Regent's Court Princess Street Hull East Yorkshire HU2 8BA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Address Matches | Over 50 other UK companies use this postal address |
800 at £1 | Belinda Karavos 80.00% Ordinary |
---|---|
200 at £1 | Matthew Karavos 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,456 |
Cash | £91 |
Current Liabilities | £9,612 |
Latest Accounts | 28 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 28 June 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 September |
Latest Return | 28 September 2023 (6 months ago) |
---|---|
Next Return Due | 12 October 2024 (6 months, 2 weeks from now) |
28 September 2023 | Confirmation statement made on 28 September 2023 with updates (5 pages) |
---|---|
7 September 2023 | Micro company accounts made up to 28 September 2022 (5 pages) |
29 June 2023 | Previous accounting period shortened from 29 September 2022 to 28 September 2022 (1 page) |
31 December 2022 | Micro company accounts made up to 29 September 2021 (5 pages) |
30 September 2022 | Current accounting period shortened from 30 September 2021 to 29 September 2021 (1 page) |
28 September 2022 | Confirmation statement made on 28 September 2022 with updates (5 pages) |
28 September 2021 | Confirmation statement made on 28 September 2021 with updates (5 pages) |
29 June 2021 | Micro company accounts made up to 30 September 2020 (5 pages) |
30 September 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
28 September 2020 | Confirmation statement made on 28 September 2020 with updates (5 pages) |
30 October 2019 | Confirmation statement made on 28 September 2019 with updates (5 pages) |
28 June 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
2 October 2018 | Confirmation statement made on 28 September 2018 with updates (5 pages) |
28 June 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
12 October 2017 | Confirmation statement made on 28 September 2017 with updates (5 pages) |
12 October 2017 | Confirmation statement made on 28 September 2017 with updates (5 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
28 September 2016 | Director's details changed for Mrs Belinda Jane Karavos on 28 September 2016 (2 pages) |
28 September 2016 | Director's details changed for Christos Karavos on 28 September 2016 (2 pages) |
28 September 2016 | Director's details changed for Mrs Belinda Jane Karavos on 28 September 2016 (2 pages) |
28 September 2016 | Confirmation statement made on 28 September 2016 with updates (6 pages) |
28 September 2016 | Confirmation statement made on 28 September 2016 with updates (6 pages) |
28 September 2016 | Director's details changed for Christos Karavos on 28 September 2016 (2 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
9 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2016 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
22 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
31 July 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
9 July 2015 | Appointment of Christos Karavos as a director on 16 June 2015 (2 pages) |
9 July 2015 | Appointment of Christos Karavos as a director on 16 June 2015 (2 pages) |
4 December 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
15 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
5 August 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
5 August 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
15 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
5 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
5 October 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
5 October 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
4 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Registered office address changed from C/O Smailes Goldie Regents Court Princess Street Hull East Yorkshire HU2 8BA on 4 October 2011 (1 page) |
4 October 2011 | Register(s) moved to registered inspection location (1 page) |
4 October 2011 | Registered office address changed from C/O Smailes Goldie Regents Court Princess Street Hull East Yorkshire HU2 8BA on 4 October 2011 (1 page) |
4 October 2011 | Register(s) moved to registered inspection location (1 page) |
4 October 2011 | Register inspection address has been changed (1 page) |
4 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Registered office address changed from C/O Smailes Goldie Regents Court Princess Street Hull East Yorkshire HU2 8BA on 4 October 2011 (1 page) |
4 October 2011 | Register inspection address has been changed (1 page) |
22 November 2010 | Director's details changed for Mrs Belinda Jane Karavos on 28 September 2010 (2 pages) |
22 November 2010 | Secretary's details changed for Christos Karavos on 28 September 2010 (1 page) |
22 November 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (3 pages) |
22 November 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (3 pages) |
22 November 2010 | Director's details changed for Mrs Belinda Jane Karavos on 28 September 2010 (2 pages) |
22 November 2010 | Secretary's details changed for Christos Karavos on 28 September 2010 (1 page) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
27 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
27 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2010 | Annual return made up to 28 September 2009 with a full list of shareholders (3 pages) |
26 January 2010 | Annual return made up to 28 September 2009 with a full list of shareholders (3 pages) |
2 September 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
2 September 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
4 March 2009 | Registered office changed on 04/03/2009 from 30 bond street hedon east yorkshire HU12 8NY (1 page) |
4 March 2009 | Registered office changed on 04/03/2009 from 30 bond street hedon east yorkshire HU12 8NY (1 page) |
26 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2009 | Registered office changed on 25/02/2009 from belinda jane mclean, 30 bond street, hedon hull HU12 8NY (1 page) |
25 February 2009 | Location of register of members (1 page) |
25 February 2009 | Director's change of particulars / belinda mclean / 08/10/2007 (1 page) |
25 February 2009 | Return made up to 28/09/07; full list of members (3 pages) |
25 February 2009 | Director's change of particulars / belinda mclean / 08/10/2007 (1 page) |
25 February 2009 | Return made up to 28/09/08; full list of members (3 pages) |
25 February 2009 | Return made up to 28/09/08; full list of members (3 pages) |
25 February 2009 | Registered office changed on 25/02/2009 from belinda jane mclean, 30 bond street, hedon hull HU12 8NY (1 page) |
25 February 2009 | Location of register of members (1 page) |
25 February 2009 | Return made up to 28/09/07; full list of members (3 pages) |
4 November 2008 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2008 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2006 | Incorporation (14 pages) |
28 September 2006 | Incorporation (14 pages) |