Enfield
EN1 3QZ
Director Name | Mr Andreas Grigoriou |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | Cypriot |
Status | Current |
Appointed | 26 October 2020(58 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 35 Grafton Way London W1T 5DB |
Director Name | Mr George Christofinis |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1992(29 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 07 November 2002) |
Role | Micro - Bioligist |
Country of Residence | England |
Correspondence Address | 9 Round Hill London SE26 4RF |
Director Name | Mr Stelios Iacovides |
---|---|
Date of Birth | July 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1992(29 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 07 November 2002) |
Role | Clerk |
Correspondence Address | 70 Coniston Road London N10 2BN |
Director Name | Mr Lambros Nicolaou |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1992(29 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 07 November 2002) |
Role | Hairdresser |
Correspondence Address | 4 Loxham Road London E4 8SE |
Secretary Name | Mr George Christofinis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1992(29 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 07 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Round Hill London SE26 4RF |
Director Name | Christofis Lambrou |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2000(38 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 22 January 2009) |
Role | Business Manager |
Correspondence Address | 66 Bateman Road Chingford London E4 8ND |
Director Name | Moeses Adamou |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2002(40 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 17 February 2010) |
Role | Caterer |
Country of Residence | United Kingdom |
Correspondence Address | 77 Hayes Way Beckenham BR3 6RR |
Director Name | Christos Demetriou Stylianou |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2002(40 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 17 February 2010) |
Role | Tailor |
Country of Residence | United Kingdom |
Correspondence Address | 101 Pembroke Road Muswell Hill London N10 2JE |
Director Name | Mr George Theodoulou |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2002(40 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 17 February 2010) |
Role | Building Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 91 Trent Gardens London N14 4QB |
Secretary Name | Moeses Adamou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2002(40 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 17 February 2010) |
Role | Caterer |
Country of Residence | United Kingdom |
Correspondence Address | 77 Hayes Way Beckenham BR3 6RR |
Director Name | Mr Christodoulos Stylianou |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2010(47 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 April 2013) |
Role | Director Of Community Services |
Country of Residence | United Kingdom |
Correspondence Address | 2 Crown Lane London N14 5ES |
Secretary Name | Mr Nicolaous Yenias |
---|---|
Status | Resigned |
Appointed | 17 February 2010(47 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 April 2013) |
Role | Company Director |
Correspondence Address | 140 Falkland Road London N8 0NP |
Director Name | Mr Neophytos Nicolaou |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(50 years, 12 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 26 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Doveridge Gardens London N13 5BJ |
Registered Address | 35 Grafton Way London W1T 5DB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1000 at £1 | Akel Aristera LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £95,289 |
Cash | £9,236 |
Current Liabilities | £14,450 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 November 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 16 November 2024 (6 months, 3 weeks from now) |
10 September 2007 | Delivered on: 13 September 2007 Persons entitled: Bank of Cyprus Public Company LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 94 camden road, london t/no 451588. Outstanding |
---|---|
10 June 1965 | Delivered on: 16 June 1965 Persons entitled: Bank of Cyprus (London) LTD Classification: Mortgage Secured details: £7500. Particulars: 94, caudeu road, london NW1. Outstanding |
5 November 2020 | Amended total exemption full accounts made up to 31 March 2019 (5 pages) |
---|---|
2 November 2020 | Confirmation statement made on 2 November 2020 with updates (4 pages) |
2 November 2020 | Cessation of Neophytos Nicolaou as a person with significant control on 26 October 2020 (1 page) |
26 October 2020 | Termination of appointment of Neophytos Nicolaou as a director on 26 October 2020 (1 page) |
26 October 2020 | Appointment of Mr Andreas Grigoriou as a director on 26 October 2020 (2 pages) |
23 January 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
12 February 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
22 May 2018 | Amended total exemption full accounts made up to 31 March 2017 (5 pages) |
21 February 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
10 April 2017 | Amended total exemption small company accounts made up to 31 March 2016 (3 pages) |
10 April 2017 | Amended total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 February 2017 | Confirmation statement made on 21 January 2017 with updates (6 pages) |
23 February 2017 | Confirmation statement made on 21 January 2017 with updates (6 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 March 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
1 July 2015 | Amended total exemption small company accounts made up to 31 March 2015 (3 pages) |
1 July 2015 | Amended total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
12 March 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
21 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
31 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 October 2013 | Termination of appointment of Nicolaous Yenias as a secretary (1 page) |
4 October 2013 | Appointment of Mr Charalambos Charalambous as a director (2 pages) |
4 October 2013 | Termination of appointment of Christodoulos Stylianou as a director (1 page) |
4 October 2013 | Termination of appointment of Christodoulos Stylianou as a director (1 page) |
4 October 2013 | Appointment of Mr Neophytos Nicolaou as a director (2 pages) |
4 October 2013 | Appointment of Mr Neophytos Nicolaou as a director (2 pages) |
4 October 2013 | Appointment of Mr Charalambos Charalambous as a director (2 pages) |
4 October 2013 | Termination of appointment of Nicolaous Yenias as a secretary (1 page) |
8 April 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (4 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
26 April 2012 | Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page) |
26 April 2012 | Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page) |
23 April 2012 | Amended accounts made up to 31 May 2011 (3 pages) |
23 April 2012 | Amended accounts made up to 31 May 2011 (3 pages) |
13 April 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
8 March 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
18 March 2010 | Director's details changed for Moeses Adamou on 17 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Christos Demetriou Stylianou on 17 March 2010 (2 pages) |
18 March 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (6 pages) |
18 March 2010 | Director's details changed for Christos Demetriou Stylianou on 17 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Moeses Adamou on 17 March 2010 (2 pages) |
18 March 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (6 pages) |
18 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
18 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
17 February 2010 | Termination of appointment of George Theodoulou as a director (1 page) |
17 February 2010 | Termination of appointment of Moeses Adamou as a director (1 page) |
17 February 2010 | Termination of appointment of Moeses Adamou as a director (1 page) |
17 February 2010 | Termination of appointment of Moeses Adamou as a secretary (1 page) |
17 February 2010 | Termination of appointment of Christos Stylianou as a director (1 page) |
17 February 2010 | Termination of appointment of Moeses Adamou as a secretary (1 page) |
17 February 2010 | Appointment of Mr Chrystodoulos Stylianou as a director (2 pages) |
17 February 2010 | Appointment of Mr Nicolaous Yenias as a secretary (1 page) |
17 February 2010 | Termination of appointment of George Theodoulou as a director (1 page) |
17 February 2010 | Appointment of Mr Chrystodoulos Stylianou as a director (2 pages) |
17 February 2010 | Appointment of Mr Nicolaous Yenias as a secretary (1 page) |
17 February 2010 | Termination of appointment of Christos Stylianou as a director (1 page) |
19 March 2009 | Appointment terminated director christofis lambrou (1 page) |
19 March 2009 | Appointment terminated director christofis lambrou (1 page) |
20 February 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
20 February 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
10 February 2009 | Return made up to 21/01/09; full list of members (5 pages) |
10 February 2009 | Return made up to 21/01/09; full list of members (5 pages) |
11 December 2008 | Amended accounts made up to 31 May 2007 (4 pages) |
11 December 2008 | Amended accounts made up to 31 May 2007 (4 pages) |
16 April 2008 | Return made up to 21/01/08; full list of members (5 pages) |
16 April 2008 | Return made up to 21/01/08; full list of members (5 pages) |
10 April 2008 | Return made up to 21/01/07; full list of members (5 pages) |
10 April 2008 | Return made up to 21/01/07; full list of members (5 pages) |
9 April 2008 | Director's change of particulars / christofis lambroy / 09/04/2008 (1 page) |
9 April 2008 | Director's change of particulars / christofis lambroy / 09/04/2008 (1 page) |
31 March 2008 | Registered office changed on 31/03/2008 from 94 camden road london NW1 9EA (1 page) |
31 March 2008 | Registered office changed on 31/03/2008 from 94 camden road london NW1 9EA (1 page) |
2 February 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
13 September 2007 | Particulars of mortgage/charge (3 pages) |
13 September 2007 | Particulars of mortgage/charge (3 pages) |
28 March 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
28 March 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
2 February 2006 | Return made up to 21/01/06; full list of members (9 pages) |
2 February 2006 | Return made up to 21/01/06; full list of members (9 pages) |
23 September 2005 | Return made up to 21/01/05; full list of members (9 pages) |
23 September 2005 | Return made up to 21/01/05; full list of members (9 pages) |
14 September 2005 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
14 September 2005 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
22 March 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
22 March 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
8 April 2004 | Return made up to 21/01/04; full list of members (9 pages) |
8 April 2004 | Return made up to 21/01/04; full list of members (9 pages) |
29 September 2003 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
29 September 2003 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
6 April 2003 | Return made up to 21/01/03; full list of members (9 pages) |
6 April 2003 | Return made up to 21/01/03; full list of members (9 pages) |
3 April 2003 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
3 April 2003 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
30 December 2002 | Director resigned (1 page) |
30 December 2002 | Director resigned (1 page) |
30 December 2002 | Secretary resigned;director resigned (1 page) |
30 December 2002 | Director resigned (1 page) |
30 December 2002 | Secretary resigned;director resigned (1 page) |
30 December 2002 | Director resigned (1 page) |
30 December 2002 | New director appointed (2 pages) |
30 December 2002 | New director appointed (2 pages) |
30 December 2002 | New director appointed (2 pages) |
30 December 2002 | New secretary appointed;new director appointed (2 pages) |
30 December 2002 | New director appointed (2 pages) |
30 December 2002 | New secretary appointed;new director appointed (2 pages) |
20 March 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
20 March 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
20 February 2002 | Return made up to 21/01/02; full list of members (8 pages) |
20 February 2002 | Return made up to 21/01/02; full list of members (8 pages) |
12 March 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
12 March 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
12 March 2001 | Return made up to 21/01/01; full list of members (8 pages) |
12 March 2001 | Return made up to 21/01/01; full list of members (8 pages) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | Director resigned (1 page) |
6 June 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
6 June 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
9 February 2000 | Return made up to 21/01/00; full list of members (8 pages) |
9 February 2000 | Return made up to 21/01/00; full list of members (8 pages) |
17 March 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
17 March 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
11 March 1999 | Return made up to 21/01/99; no change of members (4 pages) |
11 March 1999 | Return made up to 21/01/99; no change of members (4 pages) |
23 March 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
23 March 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
23 March 1998 | Return made up to 21/01/98; full list of members (6 pages) |
23 March 1998 | Return made up to 21/01/98; full list of members (6 pages) |
11 March 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
11 March 1997 | Return made up to 21/01/97; no change of members (4 pages) |
11 March 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
11 March 1997 | Return made up to 21/01/97; no change of members (4 pages) |
15 February 1996 | Accounts for a small company made up to 31 May 1995 (9 pages) |
15 February 1996 | Return made up to 21/01/96; no change of members (4 pages) |
15 February 1996 | Return made up to 21/01/96; no change of members (4 pages) |
15 February 1996 | Accounts for a small company made up to 31 May 1995 (9 pages) |
17 April 1962 | Incorporation (15 pages) |
17 April 1962 | Incorporation (15 pages) |