LONDON EXECUTIVE ACCOMMODATION & RELOCATIONS LIMITED

Register to unlock more data on OkredoRegister

LONDON EXECUTIVE ACCOMMODATION & RELOCATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02674517

Incorporation date

30/12/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

65 York Street, London W1H 1PQCopy
copy info iconCopy
See on map
Latest events (Record since 30/12/1991)
dot icon30/01/2026
Change of details for Mr Georgios Verdis as a person with significant control on 2026-01-27
dot icon30/01/2026
Change of details for Mrs Eva Lychrou as a person with significant control on 2026-01-27
dot icon23/10/2025
Notification of Eva Lychrou as a person with significant control on 2025-10-13
dot icon22/10/2025
Confirmation statement made on 2025-10-14 with updates
dot icon02/10/2025
Change of details for Mr Georgios Verdis as a person with significant control on 2025-09-18
dot icon01/10/2025
Director's details changed for Mr Georgios Verdis on 2025-09-18
dot icon01/10/2025
Director's details changed for Mrs Eva Lychrou on 2025-09-18
dot icon24/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon29/07/2025
Appointment of Mrs Eva Lychrou as a director on 2025-07-21
dot icon28/03/2025
Confirmation statement made on 2025-03-28 with updates
dot icon02/12/2024
Termination of appointment of Fotini Verdis as a secretary on 2024-11-16
dot icon02/12/2024
Termination of appointment of Fotini Verdis as a director on 2024-11-15
dot icon02/12/2024
Notification of Georgios Verdis as a person with significant control on 2024-11-15
dot icon02/12/2024
Cessation of Fotini Verdis as a person with significant control on 2024-11-15
dot icon10/09/2024
Confirmation statement made on 2024-09-09 with no updates
dot icon01/05/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon13/02/2024
Registered office address changed from C/O Lee Christian & Co Ltd Suite 222 Cuffley Point Cuffley Place, Sopers Road Cuffley Hertfordshire EN6 4RY England to 65 York Street London W1H 1PQ on 2024-02-13
dot icon13/02/2024
Registered office address changed from 65 York Street London W1H 1PQ England to 65 York Street London W1H 1PQ on 2024-02-13
dot icon02/01/2024
Previous accounting period shortened from 2024-07-31 to 2023-12-31
dot icon22/12/2023
Unaudited abridged accounts made up to 2023-07-31
dot icon25/09/2023
Confirmation statement made on 2023-09-09 with updates
dot icon23/02/2023
Unaudited abridged accounts made up to 2022-07-31
dot icon14/09/2022
Confirmation statement made on 2022-09-09 with updates
dot icon08/04/2022
Unaudited abridged accounts made up to 2021-07-31
dot icon05/04/2022
Change of details for Mrs Fotini Verdis as a person with significant control on 2022-04-01
dot icon05/04/2022
Secretary's details changed for Mrs Fotini Verdis on 2022-04-01
dot icon05/04/2022
Director's details changed for Mrs Fotini Verdis on 2022-04-01
dot icon01/04/2022
Director's details changed for Mr Georgios Verdis on 2022-04-01
dot icon01/04/2022
Registered office address changed from C/O Lee Christian & Co Ltd Knuway House Cranborne Road Potters Bar Hertfordshire EN6 3JN England to C/O Lee Christian & Co Ltd Suite 222 Cuffley Point Cuffley Place, Sopers Road Cuffley Hertfordshire EN6 4RY on 2022-04-01
dot icon14/09/2021
Confirmation statement made on 2021-09-09 with updates
dot icon17/06/2021
Change of details for Mrs Fotini Verdis as a person with significant control on 2021-06-16
dot icon03/06/2021
Secretary's details changed for Mrs Fotini Verdis on 2021-06-01
dot icon03/06/2021
Change of details for Mrs Fotini Verdis as a person with significant control on 2021-06-01
dot icon03/06/2021
Director's details changed for Mrs Fotini Verdis on 2021-06-01
dot icon01/06/2021
Director's details changed for Mr Georgios Verdis on 2021-06-01
dot icon01/06/2021
Registered office address changed from Lee Christian and Co 161 Lancaster Road Enfield Middlesex EN2 0JN to C/O Lee Christian & Co Ltd Knuway House Cranborne Road Potters Bar Hertfordshire EN6 3JN on 2021-06-01
dot icon10/12/2020
Unaudited abridged accounts made up to 2020-07-31
dot icon12/11/2020
Previous accounting period extended from 2020-01-31 to 2020-07-31
dot icon09/09/2020
Confirmation statement made on 2020-09-09 with updates
dot icon09/09/2020
Director's details changed for Mr Georges Verdis on 2020-09-09
dot icon11/08/2020
Memorandum and Articles of Association
dot icon11/08/2020
Resolutions
dot icon07/08/2020
Particulars of variation of rights attached to shares
dot icon21/01/2020
Confirmation statement made on 2019-12-30 with updates
dot icon18/10/2019
Unaudited abridged accounts made up to 2019-01-31
dot icon02/01/2019
Confirmation statement made on 2018-12-30 with updates
dot icon06/07/2018
Appointment of Mr Georges Verdis as a director on 2018-04-30
dot icon22/05/2018
Unaudited abridged accounts made up to 2018-01-31
dot icon12/01/2018
Confirmation statement made on 2017-12-30 with updates
dot icon12/01/2018
Cessation of Konstantinos Verdis as a person with significant control on 2017-07-27
dot icon12/01/2018
Termination of appointment of Konstantinos Verdis as a director on 2017-07-27
dot icon31/10/2017
Unaudited abridged accounts made up to 2017-01-31
dot icon09/08/2017
Appointment of Mrs Fotini Verdis as a director on 2017-07-27
dot icon13/01/2017
Confirmation statement made on 2016-12-30 with updates
dot icon19/09/2016
Total exemption small company accounts made up to 2016-01-31
dot icon25/01/2016
Annual return made up to 2015-12-30 with full list of shareholders
dot icon17/08/2015
Total exemption small company accounts made up to 2015-01-31
dot icon14/01/2015
Annual return made up to 2014-12-30 with full list of shareholders
dot icon17/07/2014
Resolutions
dot icon05/06/2014
Notice of removal of restriction on the company's articles
dot icon05/06/2014
Memorandum and Articles of Association
dot icon03/06/2014
Total exemption small company accounts made up to 2014-01-31
dot icon28/02/2014
Statement of capital following an allotment of shares on 2014-01-02
dot icon14/01/2014
Annual return made up to 2013-12-30 with full list of shareholders
dot icon29/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon09/01/2013
Annual return made up to 2012-12-30 with full list of shareholders
dot icon26/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon04/01/2012
Annual return made up to 2011-12-30 with full list of shareholders
dot icon04/01/2012
Director's details changed for Konstantinos Verdis on 2012-01-04
dot icon04/01/2012
Secretary's details changed for Fotini Verdis on 2012-01-04
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/12/2011
Current accounting period shortened from 2012-03-31 to 2012-01-31
dot icon24/01/2011
Annual return made up to 2010-12-30 with full list of shareholders
dot icon08/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon31/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon11/01/2010
Annual return made up to 2009-12-30 with full list of shareholders
dot icon11/01/2010
Director's details changed for Konstantinos Verdis on 2009-10-01
dot icon05/01/2009
Return made up to 30/12/08; full list of members
dot icon09/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon24/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon21/01/2008
Return made up to 30/12/07; full list of members
dot icon04/04/2007
Return made up to 30/12/06; full list of members
dot icon08/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon15/02/2006
Return made up to 30/12/05; full list of members
dot icon29/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon02/09/2005
Total exemption small company accounts made up to 2004-03-31
dot icon06/01/2005
Return made up to 30/12/04; full list of members
dot icon12/01/2004
Return made up to 30/12/03; full list of members
dot icon07/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon04/02/2003
Return made up to 30/12/02; full list of members
dot icon06/10/2002
Total exemption small company accounts made up to 2002-03-31
dot icon04/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon07/01/2002
Return made up to 30/12/01; full list of members
dot icon23/05/2001
Accounts for a small company made up to 2000-03-31
dot icon22/05/2001
Registered office changed on 22/05/01 from: lee christian and co 161 lancaster road enfield middlesex EN2 0JN
dot icon17/05/2001
Return made up to 30/12/00; full list of members
dot icon04/04/2000
Return made up to 30/12/99; full list of members
dot icon21/02/2000
Accounts for a small company made up to 1999-03-31
dot icon24/04/1999
Return made up to 30/12/98; full list of members
dot icon24/02/1999
Accounts for a small company made up to 1998-03-31
dot icon03/02/1998
Accounts for a small company made up to 1997-03-31
dot icon16/01/1998
Return made up to 30/12/97; no change of members
dot icon24/07/1997
Director resigned
dot icon12/02/1997
Return made up to 30/12/96; no change of members
dot icon04/02/1997
Accounts for a small company made up to 1996-03-31
dot icon12/03/1996
Secretary resigned
dot icon12/03/1996
New secretary appointed
dot icon08/03/1996
Accounts for a small company made up to 1994-03-31
dot icon27/02/1996
Accounts for a small company made up to 1995-03-31
dot icon27/02/1996
Accounts for a small company made up to 1993-06-30
dot icon22/02/1996
Return made up to 30/12/95; full list of members
dot icon20/02/1995
Return made up to 30/12/94; no change of members
dot icon16/11/1994
Registered office changed on 16/11/94 from: block 3 flat g portman mansions chiltern street london W1M 1PW
dot icon29/04/1994
Accounting reference date shortened from 30/06 to 31/03
dot icon12/01/1994
Return made up to 30/12/93; no change of members
dot icon18/04/1993
Accounts for a dormant company made up to 1992-06-30
dot icon18/04/1993
Resolutions
dot icon16/03/1993
Return made up to 30/12/92; full list of members
dot icon07/09/1992
Accounting reference date notified as 30/06
dot icon07/05/1992
Memorandum and Articles of Association
dot icon01/05/1992
Memorandum and Articles of Association
dot icon30/04/1992
Certificate of change of name
dot icon28/04/1992
Secretary resigned;new secretary appointed
dot icon28/04/1992
Secretary resigned;new director appointed
dot icon28/04/1992
Director resigned;new director appointed
dot icon28/04/1992
Registered office changed on 28/04/92 from: 2 baches street london N1 6UB
dot icon22/04/1992
Certificate of change of name
dot icon30/12/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

7
2023
change arrow icon-6.21 % *

* during past year

Cash in Bank

£250,041.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
267.89K
-
0.00
283.16K
-
2022
9
258.47K
-
0.00
266.61K
-
2023
7
343.56K
-
0.00
250.04K
-
2023
7
343.56K
-
0.00
250.04K
-

Employees

2023

Employees

7 Descended-22 % *

Net Assets(GBP)

343.56K £Ascended32.92 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

250.04K £Descended-6.21 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Verdis, Fotini
Director
27/07/2017 - 15/11/2024
2
Verdis, Georgios
Director
30/04/2018 - Present
1
Verdis, Fotini
Secretary
13/02/1996 - 16/11/2024
-
Mrs Eva Lychrou
Director
21/07/2025 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About LONDON EXECUTIVE ACCOMMODATION & RELOCATIONS LIMITED

LONDON EXECUTIVE ACCOMMODATION & RELOCATIONS LIMITED is an(a) Active company incorporated on 30/12/1991 with the registered office located at 65 York Street, London W1H 1PQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of LONDON EXECUTIVE ACCOMMODATION & RELOCATIONS LIMITED?

toggle

LONDON EXECUTIVE ACCOMMODATION & RELOCATIONS LIMITED is currently Active. It was registered on 30/12/1991 .

Where is LONDON EXECUTIVE ACCOMMODATION & RELOCATIONS LIMITED located?

toggle

LONDON EXECUTIVE ACCOMMODATION & RELOCATIONS LIMITED is registered at 65 York Street, London W1H 1PQ.

What does LONDON EXECUTIVE ACCOMMODATION & RELOCATIONS LIMITED do?

toggle

LONDON EXECUTIVE ACCOMMODATION & RELOCATIONS LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

How many employees does LONDON EXECUTIVE ACCOMMODATION & RELOCATIONS LIMITED have?

toggle

LONDON EXECUTIVE ACCOMMODATION & RELOCATIONS LIMITED had 7 employees in 2023.

What is the latest filing for LONDON EXECUTIVE ACCOMMODATION & RELOCATIONS LIMITED?

toggle

The latest filing was on 30/01/2026: Change of details for Mr Georgios Verdis as a person with significant control on 2026-01-27.