This company is commonly known as Tsialos Incorporated Limited. The company was founded 8 years ago and was given the registration number 10122251. The firm's registered office is in LONDON. You can find them at Hale House Unit 5, 296a Green Lanes, London, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | TSIALOS INCORPORATED LIMITED |
---|---|---|
Company Number | : | 10122251 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 April 2016 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hale House Unit 5, 296a Green Lanes, London, United Kingdom, N13 5TP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
265 Lonsdale Drive, Enfield, England, EN2 7LB | Director | 25 April 2019 | Active |
18 South Lodge Drive, Oakwood, United Kingdom, N14 4XP | Director | 10 November 2020 | Active |
265 Lonsdale Drive, Enfield, England, EN2 7LB | Director | 10 November 2020 | Active |
41 Torrington Drive, Potters Bar, England, EN6 5HU | Director | 10 November 2020 | Active |
The Studio, St Nicholas Close, Elstree, England, WD6 3EW | Director | 13 April 2016 | Active |
41 Torrington Drive, Potters Bar, England, EN6 5HU | Director | 13 April 2016 | Active |
Mr Christopher Charalambos Tsialos | ||
Notified on | : | 10 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 41 Torrington Drive, Potters Bar, England, EN6 5HU |
Nature of control | : |
|
Mr George Charalambos Tsialos | ||
Notified on | : | 13 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 265 Lonsdale Road, Enfield, England, EN2 7LB |
Nature of control | : |
|
Mr Christopher Charalambous Tsialos | ||
Notified on | : | 13 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 41 Torrington Drive, Potters Bar, England, EN6 5HU |
Nature of control | : |
|
Mr Charalambos Charalambous | ||
Notified on | : | 13 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 429 Baker Street, Enfield, England, EN1 3QZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-01-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-16 | Officers | Change person director company with change date. | Download |
2020-11-16 | Officers | Change person director company with change date. | Download |
2020-11-16 | Officers | Change person director company with change date. | Download |
2020-11-11 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-10 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-10 | Officers | Appoint person director company with name date. | Download |
2020-11-10 | Officers | Appoint person director company with name date. | Download |
2020-11-10 | Officers | Appoint person director company with name date. | Download |
2020-11-10 | Officers | Change person director company with change date. | Download |
2020-11-10 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-25 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-25 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.