Winchmore Hill
London
N21 3NA
Director Name | Mr Victor Christie |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 July 1991(24 years, 1 month after company formation) |
Appointment Duration | 31 years, 3 months (closed 16 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Kings Avenue Winchmore Hill London N21 3NA |
Secretary Name | Mrs Maria Antoniou |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 July 1991(24 years, 1 month after company formation) |
Appointment Duration | 31 years, 3 months (closed 16 November 2022) |
Role | Company Director |
Correspondence Address | 1 Kings Avenue Winchmore Hill London N21 3NA |
Director Name | Mr Gregory Christie |
---|---|
Date of Birth | January 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(24 years, 1 month after company formation) |
Appointment Duration | 10 years, 11 months (resigned 30 June 2002) |
Role | Caterer |
Correspondence Address | 42 Woodbridge Road Guildford Surrey GU1 4RN |
Website | guildfordhotels.iwax.com |
---|
Registered Address | 1 Kings Avenue Winchmore Hill London N21 3NA |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
500 at £1 | Maria Antoniou 50.00% Ordinary |
---|---|
500 at £1 | Mr Victor Christie 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £51,883 |
Cash | £1,911 |
Current Liabilities | £72,161 |
Latest Accounts | 31 July 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
18 July 2017 | Confirmation statement made on 12 July 2017 with updates (4 pages) |
---|---|
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
22 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
15 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
4 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
3 October 2013 | Total exemption small company accounts made up to 31 July 2013 (11 pages) |
31 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
7 February 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
19 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Director's details changed for Mr Victor Christie on 11 July 2012 (2 pages) |
19 July 2012 | Secretary's details changed for Mrs Maria Antoniou on 11 July 2012 (1 page) |
19 July 2012 | Director's details changed for Mr Charilaos Antoniou on 11 July 2012 (2 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
21 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
26 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (5 pages) |
23 July 2010 | Secretary's details changed for Maria Antoniou on 2 October 2009 (2 pages) |
23 July 2010 | Director's details changed for Mr Victor Christie on 2 October 2009 (2 pages) |
23 July 2010 | Director's details changed for Mr Harris Antoniou on 2 October 2009 (3 pages) |
23 July 2010 | Registered office address changed from Solar House C/O Freemans 282 Chase Road Southgate London N14 6NZ on 23 July 2010 (1 page) |
23 July 2010 | Director's details changed for Mr Victor Christie on 2 October 2009 (2 pages) |
23 July 2010 | Director's details changed for Mr Harris Antoniou on 2 October 2009 (3 pages) |
23 July 2010 | Secretary's details changed for Maria Antoniou on 2 October 2009 (2 pages) |
7 September 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
14 July 2009 | Registered office changed on 14/07/2009 from solar house c/o freemans 282 chase road southgate london N14 6NZ (1 page) |
14 July 2009 | Return made up to 12/07/09; full list of members (4 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
14 July 2008 | Return made up to 12/07/08; full list of members (4 pages) |
14 July 2008 | Director's change of particulars / victor christie / 29/05/2008 (1 page) |
30 August 2007 | Return made up to 12/07/07; full list of members
|
21 August 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
4 September 2006 | Return made up to 12/07/06; full list of members (7 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
20 July 2005 | Return made up to 12/07/05; full list of members (7 pages) |
10 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
27 August 2004 | Return made up to 28/07/04; full list of members (7 pages) |
26 May 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
28 July 2003 | Return made up to 28/07/03; full list of members (7 pages) |
2 October 2002 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
24 September 2002 | Return made up to 28/07/02; full list of members
|
10 September 2002 | Registered office changed on 10/09/02 from: c/o freemans solar house 282 chase road london N14 6NZ (1 page) |
10 September 2002 | Director resigned (1 page) |
30 July 2002 | Registered office changed on 30/07/02 from: sterling house 2B fulbourne road london E17 4EE (1 page) |
14 February 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
9 August 2001 | Return made up to 28/07/01; full list of members (7 pages) |
6 September 2000 | Accounts for a small company made up to 31 July 2000 (4 pages) |
25 August 2000 | Return made up to 28/07/00; full list of members (7 pages) |
1 March 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
7 September 1999 | Return made up to 28/07/99; full list of members (6 pages) |
17 May 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
25 April 1999 | Registered office changed on 25/04/99 from: bridge house 648/652 high road london E10 6RN (1 page) |
21 January 1999 | Return made up to 28/07/98; no change of members (4 pages) |
2 June 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
25 July 1997 | Return made up to 28/07/97; no change of members (4 pages) |
15 November 1996 | Accounts for a small company made up to 31 July 1996 (4 pages) |
23 July 1996 | Return made up to 28/07/96; full list of members (6 pages) |
15 September 1995 | Accounts for a small company made up to 31 July 1995 (5 pages) |
8 August 1995 | Return made up to 28/07/95; no change of members
|
26 November 1986 | Return made up to 06/08/86; full list of members (4 pages) |
7 November 1984 | Accounts made up to 31 July 1983 (10 pages) |
7 April 1984 | Annual return made up to 16/08/83 (3 pages) |
7 April 1984 | Accounts made up to 31 July 1982 (7 pages) |
9 December 1983 | Accounts made up to 31 July 1981 (8 pages) |
9 October 1983 | Annual return made up to 13/08/82 (4 pages) |
6 October 1981 | Annual return made up to 31/07/81 (4 pages) |