AXIANA BRANDS LIMITED
LONDON

Hellopages » Greater London » Southwark » SE24 9DA

Company number 05254193
Status Active
Incorporation Date 8 October 2004
Company Type Private Limited Company
Address 4 CROXTED MEWS CROXTED ROAD, DULWICH VILLAGE, LONDON, SE24 9DA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 8 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Director's details changed for Ben Christopher Garett on 25 May 2016. The most likely internet sites of AXIANA BRANDS LIMITED are www.axianabrands.co.uk, and www.axiana-brands.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. The distance to to Beckenham Hill Rail Station is 4 miles; to Barbican Rail Station is 4.8 miles; to Bickley Rail Station is 7.1 miles; to Brondesbury Park Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Axiana Brands Limited is a Private Limited Company. The company registration number is 05254193. Axiana Brands Limited has been working since 08 October 2004. The present status of the company is Active. The registered address of Axiana Brands Limited is 4 Croxted Mews Croxted Road Dulwich Village London Se24 9da. . EMMA LOUISE, Cooper is a Secretary of the company. GARRETT, Ben Christopher is a Director of the company. SMITH, Nicholas Colin is a Director of the company. Secretary KYPRIANOU, Constantinos has been resigned. Secretary ZANETTOS, Socrates Adonis has been resigned. Nominee Secretary PREMIER SECRETARIES LIMITED has been resigned. Secretary ROMEO LTD has been resigned. Director COX, Beverly has been resigned. Director KYPRIANOU, Constantinos has been resigned. Director WANT SIBLEY, Alex John has been resigned. Director ZANETTOS, Socrates Adonis has been resigned. Director ZANETTOS, Socrates Adonis has been resigned. Nominee Director PREMIER DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
EMMA LOUISE, Cooper
Appointed Date: 01 May 2007

Director
GARRETT, Ben Christopher
Appointed Date: 01 May 2007
47 years old

Director
SMITH, Nicholas Colin
Appointed Date: 01 May 2007
47 years old

Resigned Directors

Secretary
KYPRIANOU, Constantinos
Resigned: 19 March 2006
Appointed Date: 08 October 2004

Secretary
ZANETTOS, Socrates Adonis
Resigned: 28 September 2007
Appointed Date: 19 March 2006

Nominee Secretary
PREMIER SECRETARIES LIMITED
Resigned: 08 October 2004
Appointed Date: 08 October 2004

Secretary
ROMEO LTD
Resigned: 01 October 2007
Appointed Date: 28 September 2007

Director
COX, Beverly
Resigned: 19 March 2006
Appointed Date: 08 October 2004
64 years old

Director
KYPRIANOU, Constantinos
Resigned: 19 March 2006
Appointed Date: 08 October 2004
70 years old

Director
WANT SIBLEY, Alex John
Resigned: 28 September 2007
Appointed Date: 28 September 2007
44 years old

Director
ZANETTOS, Socrates Adonis
Resigned: 01 October 2007
Appointed Date: 28 September 2007
41 years old

Director
ZANETTOS, Socrates Adonis
Resigned: 29 September 2007
Appointed Date: 19 March 2006
41 years old

Nominee Director
PREMIER DIRECTORS LIMITED
Resigned: 08 October 2004
Appointed Date: 08 October 2004

Persons With Significant Control

Mr Ben Christopher Garett
Notified on: 1 October 2016
47 years old
Nature of control: Has significant influence or control

Mr Nicholas Colin Smith
Notified on: 1 October 2016
47 years old
Nature of control: Has significant influence or control

AXIANA BRANDS LIMITED Events

20 Oct 2016
Confirmation statement made on 8 October 2016 with updates
27 Jul 2016
Total exemption small company accounts made up to 31 October 2015
25 May 2016
Director's details changed for Ben Christopher Garett on 25 May 2016
21 Oct 2015
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100

31 Jul 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 40 more events
04 Nov 2004
New director appointed
11 Oct 2004
Registered office changed on 11/10/04 from: 88A tooley street london bridge london SE1 2TF
08 Oct 2004
Director resigned
08 Oct 2004
Secretary resigned
08 Oct 2004
Incorporation