About

Registered Number: 06019463
Date of Incorporation: 05/12/2006 (17 years and 4 months ago)
Company Status: Active
Registered Address: Newtown House, 38 Newtown Road, Liphook, Hampshire, GU30 7DX

 

Founded in 2006, John Stefanidis Brands Ltd has its registered office in Liphook in Hampshire, it's status in the Companies House registry is set to "Active". There is one director listed as Stefanidis, Ioannis for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEFANIDIS, Ioannis 05 December 2006 - 1

Filing History

Document Type Date
CS01 - N/A 09 December 2019
AA - Annual Accounts 16 October 2019
CS01 - N/A 10 December 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 07 December 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 14 December 2016
AA - Annual Accounts 30 September 2016
CH01 - Change of particulars for director 16 May 2016
AR01 - Annual Return 14 December 2015
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 26 September 2014
AD01 - Change of registered office address 07 March 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 07 October 2013
AD01 - Change of registered office address 19 August 2013
AR01 - Annual Return 12 December 2012
AD01 - Change of registered office address 12 December 2012
AD01 - Change of registered office address 12 December 2012
TM02 - Termination of appointment of secretary 12 December 2012
AA - Annual Accounts 02 November 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 10 March 2011
DISS40 - Notice of striking-off action discontinued 05 February 2011
AR01 - Annual Return 03 February 2011
GAZ1 - First notification of strike-off action in London Gazette 11 January 2011
DISS40 - Notice of striking-off action discontinued 30 January 2010
AR01 - Annual Return 28 January 2010
AD01 - Change of registered office address 28 January 2010
CH01 - Change of particulars for director 28 January 2010
AA - Annual Accounts 28 January 2010
GAZ1 - First notification of strike-off action in London Gazette 26 January 2010
363a - Annual Return 09 February 2009
AA - Annual Accounts 27 December 2008
363s - Annual Return 25 March 2008
287 - Change in situation or address of Registered Office 05 March 2008
MEM/ARTS - N/A 22 December 2006
CERTNM - Change of name certificate 18 December 2006
NEWINC - New incorporation documents 05 December 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.