Upper Norwood
London
SE19 3RW
Director Name | Mr Pantelis Abraham |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1992(25 years after company formation) |
Appointment Duration | 19 years, 3 months (resigned 13 May 2011) |
Role | Estate Agent |
Country of Residence | Cyprus |
Correspondence Address | 67 Westow Street Upper Norwood London SE19 3RW |
Director Name | Mr Thomas Keane |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1992(25 years after company formation) |
Appointment Duration | 15 years, 9 months (resigned 03 November 2007) |
Role | Property Investor |
Country of Residence | United Kingdom |
Correspondence Address | 67 Westow Street Upper Norwood London SE19 3RW |
Secretary Name | Mr Pantelis Abraham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1992(25 years after company formation) |
Appointment Duration | 19 years, 3 months (resigned 13 May 2011) |
Role | Estate Agent |
Country of Residence | Cyprus |
Correspondence Address | 67 Westow Street Upper Norwood London SE19 3RW |
Director Name | Mrs Anastasia Keane |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 March 2011(44 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 26 October 2017) |
Role | Company Director |
Country of Residence | Republic Of Ireland |
Correspondence Address | 67 Westow Street Upper Norwood London SE19 3RW |
Registered Address | 67 Westow Street Upper Norwood London SE19 3RW |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Upper Norwood |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1000 at £0.1 | Anastasia Keane 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,415 |
Current Liabilities | £7,107 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
4 February 1969 | Delivered on: 19 February 1969 Persons entitled: H W Meaby Classification: Sub-mortgage Secured details: £3,800. Particulars: Benefit of legal charge on 38 thompson rd east dulwich, SE22. Outstanding |
---|---|
22 April 1968 | Delivered on: 10 May 1968 Persons entitled: Barclays Bank PLC Classification: Instrument of sub-charge Secured details: All monies due etc. Particulars: Mortgage debt secured on 87 arica road, crofton park, london. SE4. Outstanding |
8 February 2021 | Confirmation statement made on 25 January 2021 with updates (4 pages) |
---|---|
28 February 2020 | Confirmation statement made on 25 January 2020 with updates (4 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
14 February 2019 | Confirmation statement made on 25 January 2019 with updates (4 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
14 February 2018 | Confirmation statement made on 25 January 2018 with updates (5 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
10 November 2017 | Notification of Delia Demontfort Keane as a person with significant control on 26 October 2017 (2 pages) |
10 November 2017 | Termination of appointment of Anastasia Keane as a director on 26 October 2017 (1 page) |
10 November 2017 | Appointment of Ms Delia Demontfort Keane as a director on 26 October 2017 (2 pages) |
10 November 2017 | Appointment of Ms Delia Demontfort Keane as a director on 26 October 2017 (2 pages) |
10 November 2017 | Cessation of Anastasia Keane as a person with significant control on 26 October 2017 (1 page) |
10 November 2017 | Cessation of Anastasia Keane as a person with significant control on 26 October 2017 (1 page) |
10 November 2017 | Termination of appointment of Anastasia Keane as a director on 26 October 2017 (1 page) |
10 November 2017 | Notification of Delia Demontfort Keane as a person with significant control on 26 October 2017 (2 pages) |
26 January 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 April 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
19 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
5 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (3 pages) |
13 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (3 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (3 pages) |
15 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (3 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 June 2011 | Termination of appointment of Pantelis Abraham as a director (1 page) |
13 June 2011 | Termination of appointment of Pantelis Abraham as a secretary (1 page) |
13 June 2011 | Termination of appointment of Pantelis Abraham as a director (1 page) |
13 June 2011 | Appointment of Mrs Anastasia Keane as a director (2 pages) |
13 June 2011 | Termination of appointment of Thomas Keane as a director (1 page) |
13 June 2011 | Termination of appointment of Thomas Keane as a director (1 page) |
13 June 2011 | Termination of appointment of Pantelis Abraham as a secretary (1 page) |
13 June 2011 | Appointment of Mrs Anastasia Keane as a director (2 pages) |
13 May 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (3 pages) |
13 May 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (3 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 February 2010 | Registered office address changed from Chelco House 39 Camberwell Church Street Camberwell London SE5 8TR on 24 February 2010 (1 page) |
24 February 2010 | Director's details changed for Mr Thomas Keane on 1 October 2009 (2 pages) |
24 February 2010 | Secretary's details changed for Mr Pantelis Abraham on 1 October 2009 (1 page) |
24 February 2010 | Director's details changed for Mr Pantelis Abraham on 1 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Mr Pantelis Abraham on 1 October 2009 (2 pages) |
24 February 2010 | Secretary's details changed for Mr Pantelis Abraham on 1 October 2009 (1 page) |
24 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Director's details changed for Mr Thomas Keane on 1 October 2009 (2 pages) |
24 February 2010 | Registered office address changed from Chelco House 39 Camberwell Church Street Camberwell London SE5 8TR on 24 February 2010 (1 page) |
24 February 2010 | Director's details changed for Mr Thomas Keane on 1 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Mr Pantelis Abraham on 1 October 2009 (2 pages) |
24 February 2010 | Secretary's details changed for Mr Pantelis Abraham on 1 October 2009 (1 page) |
24 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 February 2009 | Location of register of members (1 page) |
17 February 2009 | Return made up to 25/01/09; full list of members (4 pages) |
17 February 2009 | Return made up to 25/01/09; full list of members (4 pages) |
17 February 2009 | Location of register of members (1 page) |
11 February 2008 | Return made up to 25/01/08; full list of members (2 pages) |
11 February 2008 | Return made up to 25/01/08; full list of members (2 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 February 2007 | Location of debenture register (1 page) |
23 February 2007 | Location of debenture register (1 page) |
23 February 2007 | Return made up to 25/01/07; full list of members (2 pages) |
23 February 2007 | Return made up to 25/01/07; full list of members (2 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 February 2006 | Return made up to 25/01/06; full list of members (2 pages) |
2 February 2006 | Return made up to 25/01/06; full list of members (2 pages) |
2 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
2 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
19 April 2005 | Return made up to 25/01/05; full list of members (7 pages) |
19 April 2005 | Return made up to 25/01/05; full list of members (7 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
12 May 2004 | Return made up to 25/01/04; full list of members (7 pages) |
12 May 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
12 May 2004 | Return made up to 25/01/04; full list of members (7 pages) |
12 May 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
8 February 2003 | Return made up to 25/01/03; full list of members (7 pages) |
8 February 2003 | Return made up to 25/01/03; full list of members (7 pages) |
28 November 2002 | Registered office changed on 28/11/02 from: at the offices of messrs avrasons & co 16 brixton road london SW9 6BU (1 page) |
28 November 2002 | Registered office changed on 28/11/02 from: at the offices of messrs avrasons & co 16 brixton road london SW9 6BU (1 page) |
20 May 2002 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
20 May 2002 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
19 April 2002 | Return made up to 25/01/02; full list of members (6 pages) |
19 April 2002 | Return made up to 25/01/02; full list of members (6 pages) |
6 June 2001 | Full accounts made up to 31 March 2001 (5 pages) |
6 June 2001 | Full accounts made up to 31 March 2001 (5 pages) |
29 January 2001 | Return made up to 25/01/01; full list of members (6 pages) |
29 January 2001 | Return made up to 25/01/01; full list of members (6 pages) |
22 December 2000 | Return made up to 25/01/00; full list of members (6 pages) |
22 December 2000 | Return made up to 25/01/00; full list of members (6 pages) |
12 June 2000 | Full accounts made up to 31 March 2000 (4 pages) |
12 June 2000 | Full accounts made up to 31 March 2000 (4 pages) |
20 July 1999 | Full accounts made up to 31 March 1999 (5 pages) |
20 July 1999 | Full accounts made up to 31 March 1999 (5 pages) |
28 January 1999 | Return made up to 25/01/99; full list of members (6 pages) |
28 January 1999 | Return made up to 25/01/99; full list of members (6 pages) |
2 June 1998 | Accounts for a small company made up to 31 March 1998 (2 pages) |
2 June 1998 | Accounts for a small company made up to 31 March 1998 (2 pages) |
13 May 1998 | Return made up to 25/01/98; no change of members (4 pages) |
13 May 1998 | Return made up to 25/01/98; no change of members (4 pages) |
25 June 1997 | Accounts for a small company made up to 31 March 1997 (2 pages) |
25 June 1997 | Accounts for a small company made up to 31 March 1997 (2 pages) |
24 February 1997 | Return made up to 25/01/97; full list of members (6 pages) |
24 February 1997 | Return made up to 25/01/97; full list of members (6 pages) |
24 June 1996 | Accounts for a small company made up to 31 March 1996 (2 pages) |
24 June 1996 | Accounts for a small company made up to 31 March 1996 (2 pages) |
21 June 1995 | Accounts for a small company made up to 31 March 1995 (2 pages) |
21 June 1995 | Accounts for a small company made up to 31 March 1995 (2 pages) |
10 July 1992 | Accounts for a small company made up to 31 March 1992 (6 pages) |
10 July 1992 | Accounts for a small company made up to 31 March 1992 (6 pages) |
19 February 1991 | Accounts for a small company made up to 31 March 1990 (3 pages) |
19 February 1991 | Accounts for a small company made up to 31 March 1990 (3 pages) |
9 March 1989 | Accounts for a small company made up to 31 March 1988 (3 pages) |
9 March 1989 | Accounts for a small company made up to 31 March 1988 (3 pages) |
24 January 1989 | Accounts for a small company made up to 31 March 1987 (3 pages) |
24 January 1989 | Accounts for a small company made up to 31 March 1987 (3 pages) |
27 October 1987 | Accounts for a small company made up to 31 March 1986 (3 pages) |
27 October 1987 | Accounts for a small company made up to 31 March 1986 (3 pages) |
13 December 1986 | Accounts made up to 31 March 1984 (3 pages) |
13 December 1986 | Accounts made up to 31 March 1984 (3 pages) |
22 May 1986 | Accounts for a small company made up to 31 March 1985 (3 pages) |
22 May 1986 | Accounts for a small company made up to 31 March 1985 (3 pages) |
13 December 1985 | Accounts made up to 31 March 1983 (3 pages) |
13 December 1985 | Accounts made up to 31 March 1983 (3 pages) |
23 July 1982 | Accounts made up to 31 March 1981 (6 pages) |
23 July 1982 | Accounts made up to 31 March 1981 (6 pages) |
22 July 1982 | Accounts made up to 31 March 1980 (6 pages) |
22 July 1982 | Accounts made up to 31 March 1980 (6 pages) |
25 February 1981 | Accounts made up to 31 March 1979 (6 pages) |
25 February 1981 | Accounts made up to 31 March 1979 (6 pages) |
9 August 1979 | Accounts made up to 31 March 1978 (5 pages) |
9 August 1979 | Accounts made up to 31 March 1978 (5 pages) |
5 March 1979 | Accounts made up to 31 March 1977 (5 pages) |
5 March 1979 | Accounts made up to 31 March 1977 (5 pages) |
5 May 1977 | Accounts made up to 31 March 1976 (5 pages) |
5 May 1977 | Accounts made up to 31 March 1976 (5 pages) |