311a Chase Road
London
N14 6JS
Director Name | Miss Susanna Mary Nicolaou |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 1992(20 years after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Estate Manager |
Country of Residence | Greece |
Correspondence Address | 2 Old Court Mews 311a Chase Road London N14 6JS |
Director Name | Ms Constantina Nicolaou |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2009(37 years after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2 Old Court Mews 311a Chase Road London N14 6JS |
Director Name | Miss Helena Christine Nicolaou |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2009(37 years after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | 2 Old Court Mews 311a Chase Road London N14 6JS |
Director Name | Doulla Georgiou |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(19 years, 11 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 26 March 1992) |
Role | Secretary |
Correspondence Address | 38 Mitchell Road London N13 6EE |
Director Name | Mr Andreas Theophanous Nicolaou |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(19 years, 11 months after company formation) |
Appointment Duration | 17 years (resigned 11 March 2009) |
Role | Solicitor |
Correspondence Address | 67 Southover Woodside Park London N12 7HG |
Secretary Name | Mr Andreas Theophanous Nicolaou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(19 years, 11 months after company formation) |
Appointment Duration | 1 day (resigned 07 March 1992) |
Role | Company Director |
Correspondence Address | 67 Southover Woodside Park London N12 7HG |
Website | www.xpertbikes.com |
---|
Registered Address | 2 Old Court Mews 311a Chase Road London N14 6JS |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
7 at £1 | Mr Andreas Theophanous Nicolaou 70.00% Ordinary |
---|---|
1 at £1 | Constantia Daphne Nicolaou 10.00% Ordinary |
1 at £1 | Helena Casbolt 10.00% Ordinary |
1 at £1 | Suzanna Mary Nicolaou 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,024,327 |
Cash | £8,552 |
Current Liabilities | £15,387 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 6 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 3 weeks from now) |
9 September 1988 | Delivered on: 12 September 1988 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: 663 fulham road london SW6 & or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
20 July 1978 | Delivered on: 25 July 1978 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 393 green lanes, london N.4. borough of harringey. Title no. Ngl 20682L. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
23 May 1975 | Delivered on: 30 May 1975 Persons entitled: Bank of Cyprus (London) LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 393 green lane haringey. N.4. Outstanding |
5 April 1972 | Delivered on: 11 April 1972 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 393, green lanes, harringay, N.4.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
5 December 1977 | Delivered on: 14 December 1977 Satisfied on: 10 April 1993 Persons entitled: Loucas Georgion Classification: Legal charge Secured details: £9,000. Particulars: 663, fulham rd. SW6, title no. Ln 87835. Fully Satisfied |
18 March 2024 | Confirmation statement made on 6 March 2024 with no updates (3 pages) |
---|---|
26 February 2024 | Micro company accounts made up to 30 June 2023 (3 pages) |
7 March 2023 | Confirmation statement made on 6 March 2023 with no updates (3 pages) |
7 March 2023 | Confirmation statement made on 20 February 2023 with no updates (3 pages) |
20 February 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
14 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
8 March 2022 | Confirmation statement made on 6 March 2022 with no updates (3 pages) |
19 July 2021 | Change of details for Ms Helena Christine Nicolaou as a person with significant control on 19 July 2021 (2 pages) |
19 July 2021 | Change of details for Ms Constantina Nicolaou as a person with significant control on 19 July 2021 (2 pages) |
19 July 2021 | Director's details changed for Ms Helena Christine Nicolaou on 19 July 2021 (2 pages) |
19 July 2021 | Change of details for Ms Susanna Mary Nicolaou as a person with significant control on 19 July 2021 (2 pages) |
19 July 2021 | Registered office address changed from 8 Selborne Road London N14 7DH to 2 Old Court Mews 311a Chase Road London N14 6JS on 19 July 2021 (1 page) |
19 July 2021 | Director's details changed for Miss Susanna Mary Nicolaou on 19 July 2021 (2 pages) |
19 July 2021 | Director's details changed for Ms Constantina Nicolaou on 19 July 2021 (2 pages) |
14 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
9 March 2021 | Confirmation statement made on 6 March 2021 with no updates (3 pages) |
8 March 2021 | Previous accounting period extended from 31 March 2020 to 30 June 2020 (1 page) |
19 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
17 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
12 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
19 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
16 March 2017 | Confirmation statement made on 6 March 2017 with updates (7 pages) |
16 March 2017 | Confirmation statement made on 6 March 2017 with updates (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
17 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
10 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
7 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
28 May 2010 | Director's details changed for Miss Susanna Mary Nicolaou on 31 January 2010 (2 pages) |
28 May 2010 | Director's details changed for Miss Susanna Mary Nicolaou on 31 January 2010 (2 pages) |
28 May 2010 | Secretary's details changed for Miss Susanna Mary Nicolaou on 31 January 2010 (1 page) |
28 May 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Secretary's details changed for Miss Susanna Mary Nicolaou on 31 January 2010 (1 page) |
28 May 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
22 January 2010 | Registered office address changed from 393 Green Lanes London N4 1EU on 22 January 2010 (2 pages) |
22 January 2010 | Registered office address changed from 393 Green Lanes London N4 1EU on 22 January 2010 (2 pages) |
12 June 2009 | Appointment terminated director andreas nicolaou (1 page) |
12 June 2009 | Appointment terminated director andreas nicolaou (1 page) |
20 May 2009 | Return made up to 06/03/09; no change of members (4 pages) |
20 May 2009 | Return made up to 06/03/09; no change of members (4 pages) |
20 May 2009 | Return made up to 06/03/08; no change of members (4 pages) |
20 May 2009 | Return made up to 06/03/08; no change of members (4 pages) |
14 April 2009 | Director appointed helena christine nicolaou (2 pages) |
14 April 2009 | Director appointed helena christine nicolaou (2 pages) |
14 April 2009 | Director appointed constantina nicolaou (2 pages) |
14 April 2009 | Director appointed constantina nicolaou (2 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 June 2007 | Return made up to 06/03/07; full list of members (8 pages) |
14 June 2007 | Return made up to 06/03/07; full list of members (8 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
29 September 2006 | Return made up to 06/03/06; full list of members (8 pages) |
29 September 2006 | Return made up to 06/03/06; full list of members (8 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 September 2005 | Return made up to 06/03/05; full list of members (8 pages) |
6 September 2005 | Return made up to 06/03/05; full list of members (8 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
28 April 2004 | Return made up to 06/03/04; full list of members (8 pages) |
28 April 2004 | Return made up to 06/03/04; full list of members (8 pages) |
29 October 2003 | Total exemption full accounts made up to 31 March 2003 (14 pages) |
29 October 2003 | Total exemption full accounts made up to 31 March 2003 (14 pages) |
20 May 2003 | Return made up to 06/03/03; full list of members (8 pages) |
20 May 2003 | Return made up to 06/03/03; full list of members (8 pages) |
18 November 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
18 November 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
19 April 2002 | Return made up to 06/03/02; full list of members (7 pages) |
19 April 2002 | Return made up to 06/03/02; full list of members (7 pages) |
5 September 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
5 September 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
2 November 2000 | Full accounts made up to 31 March 2000 (10 pages) |
2 November 2000 | Full accounts made up to 31 March 2000 (10 pages) |
14 March 2000 | Return made up to 06/03/00; full list of members (5 pages) |
14 March 2000 | Return made up to 06/03/00; full list of members (5 pages) |
28 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
28 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
9 April 1999 | Return made up to 06/03/99; no change of members (4 pages) |
9 April 1999 | Return made up to 06/03/99; no change of members (4 pages) |
31 December 1998 | Full accounts made up to 31 March 1998 (9 pages) |
31 December 1998 | Full accounts made up to 31 March 1998 (9 pages) |
22 April 1998 | Return made up to 06/03/98; no change of members (6 pages) |
22 April 1998 | Return made up to 06/03/98; no change of members (6 pages) |
10 December 1997 | Full accounts made up to 31 March 1997 (9 pages) |
10 December 1997 | Full accounts made up to 31 March 1997 (9 pages) |
6 March 1997 | Full accounts made up to 31 March 1996 (10 pages) |
6 March 1997 | Full accounts made up to 31 March 1996 (10 pages) |
3 March 1997 | Return made up to 06/03/97; full list of members (6 pages) |
3 March 1997 | Return made up to 06/03/97; full list of members (6 pages) |
29 May 1996 | Return made up to 06/03/96; no change of members (4 pages) |
29 May 1996 | Return made up to 06/03/96; no change of members (4 pages) |
11 December 1995 | Return made up to 06/03/95; no change of members (6 pages) |
11 December 1995 | Return made up to 06/03/95; no change of members (6 pages) |
6 December 1995 | Full accounts made up to 31 March 1995 (10 pages) |
6 December 1995 | Full accounts made up to 31 March 1995 (10 pages) |
24 March 1972 | Incorporation (15 pages) |
24 March 1972 | Incorporation (15 pages) |