About

Registered Number: 03904795
Date of Incorporation: 11/01/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: 6 Cochrane House, Admirals Way, London, E14 9UD

 

Established in 2000, Karyatis Court Management Ltd has its registered office in London. The current directors of this business are listed as Rugo, Federica, Dervish, John, Allan, Melanie Jane, Bedford, Robert, Bushill, Gareth Edward Alan, Copeland, Sharon, Mckenna, Christina, Nicolaides, Michel, Pawlicki, Michal, Smith, Christopher James, Velasquez, Juan, Williams, Vivienne Anne. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUGO, Federica 23 February 2012 - 1
ALLAN, Melanie Jane 23 February 2012 07 June 2016 1
BEDFORD, Robert 02 August 2006 12 November 2008 1
BUSHILL, Gareth Edward Alan 12 December 2002 14 March 2005 1
COPELAND, Sharon 12 December 2002 09 July 2013 1
MCKENNA, Christina 02 August 2006 17 January 2008 1
NICOLAIDES, Michel 11 January 2000 06 June 2001 1
PAWLICKI, Michal 26 January 2009 03 February 2010 1
SMITH, Christopher James 06 December 2017 29 August 2018 1
VELASQUEZ, Juan 12 March 2009 12 January 2014 1
WILLIAMS, Vivienne Anne 25 February 2009 25 September 2020 1
Secretary Name Appointed Resigned Total Appointments
DERVISH, John 11 January 2000 10 June 2001 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 28 September 2020
AA - Annual Accounts 26 February 2020
CS01 - N/A 13 January 2020
AA - Annual Accounts 28 August 2019
CS01 - N/A 11 January 2019
AA - Annual Accounts 06 September 2018
TM01 - Termination of appointment of director 30 August 2018
CS01 - N/A 12 January 2018
AP01 - Appointment of director 14 December 2017
AA - Annual Accounts 05 September 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 08 September 2016
TM01 - Termination of appointment of director 07 June 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 12 January 2015
TM01 - Termination of appointment of director 12 January 2015
AA - Annual Accounts 12 September 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 30 August 2013
TM01 - Termination of appointment of director 10 July 2013
AR01 - Annual Return 11 January 2013
CH01 - Change of particulars for director 11 January 2013
CH01 - Change of particulars for director 11 January 2013
CH01 - Change of particulars for director 11 January 2013
AP04 - Appointment of corporate secretary 19 November 2012
AD01 - Change of registered office address 19 November 2012
TM02 - Termination of appointment of secretary 19 November 2012
AA - Annual Accounts 08 May 2012
AP01 - Appointment of director 03 May 2012
AP01 - Appointment of director 08 March 2012
AR01 - Annual Return 13 January 2012
CH04 - Change of particulars for corporate secretary 13 January 2012
CH01 - Change of particulars for director 19 June 2011
CH01 - Change of particulars for director 19 June 2011
CH01 - Change of particulars for director 19 June 2011
AA - Annual Accounts 15 February 2011
AR01 - Annual Return 01 February 2011
TM01 - Termination of appointment of director 25 March 2010
AA - Annual Accounts 22 March 2010
AR01 - Annual Return 06 February 2010
AA - Annual Accounts 22 October 2009
288b - Notice of resignation of directors or secretaries 11 August 2009
288b - Notice of resignation of directors or secretaries 11 August 2009
288a - Notice of appointment of directors or secretaries 19 March 2009
288a - Notice of appointment of directors or secretaries 06 March 2009
288a - Notice of appointment of directors or secretaries 31 January 2009
363a - Annual Return 31 January 2009
288a - Notice of appointment of directors or secretaries 18 November 2008
287 - Change in situation or address of Registered Office 18 November 2008
AA - Annual Accounts 01 November 2008
363a - Annual Return 17 January 2008
288b - Notice of resignation of directors or secretaries 17 January 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 08 February 2007
288a - Notice of appointment of directors or secretaries 02 August 2006
288a - Notice of appointment of directors or secretaries 02 August 2006
288a - Notice of appointment of directors or secretaries 02 August 2006
287 - Change in situation or address of Registered Office 19 June 2006
288b - Notice of resignation of directors or secretaries 19 June 2006
288b - Notice of resignation of directors or secretaries 19 June 2006
288b - Notice of resignation of directors or secretaries 19 June 2006
363s - Annual Return 09 February 2006
AA - Annual Accounts 31 January 2006
AA - Annual Accounts 14 November 2005
288b - Notice of resignation of directors or secretaries 24 March 2005
363s - Annual Return 19 January 2005
AA - Annual Accounts 29 July 2004
363s - Annual Return 05 March 2004
AA - Annual Accounts 03 November 2003
287 - Change in situation or address of Registered Office 05 August 2003
288a - Notice of appointment of directors or secretaries 24 January 2003
288a - Notice of appointment of directors or secretaries 20 January 2003
288a - Notice of appointment of directors or secretaries 20 January 2003
363s - Annual Return 16 January 2003
AA - Annual Accounts 30 May 2002
363a - Annual Return 15 May 2002
363a - Annual Return 19 March 2002
288a - Notice of appointment of directors or secretaries 19 March 2002
288b - Notice of resignation of directors or secretaries 19 March 2002
AA - Annual Accounts 03 October 2001
DISS40 - Notice of striking-off action discontinued 11 September 2001
288a - Notice of appointment of directors or secretaries 10 September 2001
288b - Notice of resignation of directors or secretaries 10 September 2001
225 - Change of Accounting Reference Date 07 September 2001
363s - Annual Return 06 September 2001
287 - Change in situation or address of Registered Office 13 August 2001
288a - Notice of appointment of directors or secretaries 13 August 2001
GAZ1 - First notification of strike-off action in London Gazette 03 July 2001
288a - Notice of appointment of directors or secretaries 26 June 2000
288a - Notice of appointment of directors or secretaries 25 April 2000
288b - Notice of resignation of directors or secretaries 01 February 2000
288b - Notice of resignation of directors or secretaries 01 February 2000
287 - Change in situation or address of Registered Office 01 February 2000
NEWINC - New incorporation documents 11 January 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.