3100 Ayios Nicolaos
Limassol
Cyprus
Secretary Name | Mrs Olympia Pittacas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(21 years, 6 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | Flat 40 Hendon Hall Court Parson Street London NW4 1QY |
Secretary Name | Miss Angela Economakis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2004(34 years, 8 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 14 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Agnooumenon Street Germasoyia 4044 Limassol Cyprus |
Director Name | Ms Angela Economakis |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2015(44 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 March 2016) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | 12 Agnooumenon Germasoyia 4044 Limassol Cyprus |
Registered Address | 590 Green Lanes Palmers Green London N13 5RY |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Palmers Green |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
6k at £1 | Mrs Joanna Economakis 60.00% Ordinary |
---|---|
500 at £1 | Angela Economakis 5.00% Ordinary A |
2k at £1 | Angela Economakis 20.00% Ordinary |
1.5k at £1 | Mrs Joanna Economakis 15.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £2,096,289 |
Cash | £424,445 |
Current Liabilities | £105,273 |
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 | 17 April 2024 (1 week, 4 days ago) |
---|---|
Next Return Due | 1 May 2025 (1 year from now) |
14 October 1987 | Delivered on: 27 October 1987 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 289B 289C & 289D kings road london SW3 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|
22 August 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
19 July 2023 | Appointment of Miss Angela Economakis as a director on 18 July 2023 (2 pages) |
27 April 2023 | Confirmation statement made on 17 April 2023 with no updates (3 pages) |
14 October 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
27 April 2022 | Confirmation statement made on 17 April 2022 with no updates (3 pages) |
6 November 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
5 May 2021 | Confirmation statement made on 17 April 2021 with no updates (3 pages) |
19 February 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
30 June 2020 | Second filing for the notification of Dr Angela Economakis as a person with significant control (7 pages) |
21 April 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
5 November 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
17 April 2019 | Confirmation statement made on 17 April 2019 with updates (4 pages) |
16 April 2019 | Notification of Angela Economakis as a person with significant control on 13 March 2019
|
16 April 2019 | Cessation of Joanna Pittacas as a person with significant control on 13 March 2019 (1 page) |
4 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
16 July 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
16 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
16 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
8 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
15 March 2016 | Termination of appointment of Angela Economakis as a director on 14 March 2016 (1 page) |
15 March 2016 | Termination of appointment of Angela Economakis as a secretary on 14 March 2016 (1 page) |
15 March 2016 | Termination of appointment of Angela Economakis as a secretary on 14 March 2016 (1 page) |
15 March 2016 | Termination of appointment of Angela Economakis as a director on 14 March 2016 (1 page) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
13 January 2015 | Appointment of Ms Angela Economakis as a director on 13 January 2015 (2 pages) |
13 January 2015 | Appointment of Ms Angela Economakis as a director on 13 January 2015 (2 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
24 March 2014 | Secretary's details changed for Angela Economakis on 1 March 2014 (1 page) |
24 March 2014 | Secretary's details changed for Angela Economakis on 1 March 2014 (1 page) |
24 March 2014 | Secretary's details changed for Angela Economakis on 1 March 2014 (1 page) |
22 January 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
21 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
21 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 May 2012 | Registered office address changed from 407 Green Lanes Palmers Green London N13 4JD on 21 May 2012 (1 page) |
21 May 2012 | Registered office address changed from 590 Green Lanes Palmers Green London N13 5RY United Kingdom on 21 May 2012 (1 page) |
21 May 2012 | Registered office address changed from 590 Green Lanes Palmers Green London N13 5RY United Kingdom on 21 May 2012 (1 page) |
21 May 2012 | Registered office address changed from 407 Green Lanes Palmers Green London N13 4JD on 21 May 2012 (1 page) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
1 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
1 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
5 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
30 November 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
30 November 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
13 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
22 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Director's details changed for Mrs Joanna Pittacas on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Mrs Joanna Pittacas on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Mrs Joanna Pittacas on 1 October 2009 (2 pages) |
3 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
3 December 2008 | Director's change of particulars / joanna pittacas / 31/12/2007 (1 page) |
3 December 2008 | Director's change of particulars / joanna pittacas / 31/12/2007 (1 page) |
3 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
24 November 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
24 November 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
17 December 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
17 December 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
3 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
3 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
19 December 2006 | Return made up to 30/11/06; full list of members (3 pages) |
19 December 2006 | Return made up to 30/11/06; full list of members (3 pages) |
30 November 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
30 November 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
28 February 2006 | Return made up to 30/11/05; full list of members (6 pages) |
28 February 2006 | Return made up to 30/11/05; full list of members (6 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
15 March 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
15 March 2005 | Secretary resigned (1 page) |
15 March 2005 | Secretary resigned (1 page) |
15 March 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
15 March 2005 | New secretary appointed (2 pages) |
15 March 2005 | New secretary appointed (2 pages) |
29 January 2005 | Return made up to 30/11/04; full list of members (6 pages) |
29 January 2005 | Return made up to 30/11/04; full list of members (6 pages) |
1 April 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
1 April 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
11 December 2003 | Return made up to 30/11/03; full list of members (6 pages) |
11 December 2003 | Return made up to 30/11/03; full list of members (6 pages) |
17 March 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
17 March 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
30 December 2002 | Return made up to 30/11/02; full list of members (6 pages) |
30 December 2002 | Return made up to 30/11/02; full list of members (6 pages) |
19 March 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
19 March 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
11 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
11 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
7 February 2001 | Return made up to 30/11/00; full list of members
|
7 February 2001 | Return made up to 30/11/00; full list of members
|
2 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
2 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
4 May 2000 | Full accounts made up to 31 March 1999 (9 pages) |
4 May 2000 | Full accounts made up to 31 March 1999 (9 pages) |
23 December 1999 | Return made up to 30/11/99; full list of members
|
23 December 1999 | Return made up to 30/11/99; full list of members
|
24 June 1999 | Full accounts made up to 31 March 1998 (8 pages) |
24 June 1999 | Full accounts made up to 31 March 1998 (8 pages) |
21 January 1999 | Return made up to 30/11/98; no change of members (4 pages) |
21 January 1999 | Return made up to 30/11/98; no change of members (4 pages) |
25 June 1998 | Full accounts made up to 31 March 1997 (8 pages) |
25 June 1998 | Full accounts made up to 31 March 1997 (8 pages) |
6 February 1998 | Return made up to 30/11/97; no change of members (4 pages) |
6 February 1998 | Return made up to 30/11/97; no change of members (4 pages) |
4 April 1997 | Full accounts made up to 31 March 1996 (8 pages) |
4 April 1997 | Full accounts made up to 31 March 1996 (8 pages) |
16 January 1997 | Return made up to 30/11/96; full list of members
|
16 January 1997 | Return made up to 30/11/96; full list of members
|
29 March 1996 | Full accounts made up to 31 March 1995 (8 pages) |
29 March 1996 | Full accounts made up to 31 March 1995 (8 pages) |
11 January 1996 | Return made up to 30/11/95; no change of members (4 pages) |
11 January 1996 | Return made up to 30/11/95; no change of members (4 pages) |
11 May 1970 | Certificate of incorporation (1 page) |
11 May 1970 | Certificate of incorporation (1 page) |