Cockfosters
EN4 9DX
Director Name | Mrs Jacqueline Yvonne Antoinette Christodoulou |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | French |
Status | Current |
Appointed | 30 November 1991(19 years, 4 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Travel Agent |
Country of Residence | United Kingdom |
Correspondence Address | 6 Wilton Road Cockfosters EN4 9DX |
Secretary Name | Mrs Jacqueline Yvonne Antoinette Christodoulou |
---|---|
Nationality | French |
Status | Current |
Appointed | 30 November 1991(19 years, 4 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Wilton Road Cockfosters EN4 9DX |
Telephone | 08719846260 |
---|---|
Telephone region | Unknown |
Registered Address | 1324-1326 High Road London N20 9HJ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
10k at £1 | George Christodoulou 50.00% Ordinary |
---|---|
10k at £1 | Jacqueline Yvonne Antoinette Christodoulou 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £436,038 |
Cash | £89,456 |
Current Liabilities | £32,643 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 3 weeks from now) |
30 January 1998 | Delivered on: 17 February 1998 Satisfied on: 9 September 2010 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: F/H property k/a 8 chapel market l/b of islington t/no: LN92575. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
---|---|
23 October 1981 | Delivered on: 26 October 1981 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: 48 upsdell avenue palmers green l/b of enfield title no mx 393445. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
23 May 1977 | Delivered on: 31 May 1977 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/Hold property known as 324 kentish town road london NW5. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
23 May 1977 | Delivered on: 2 June 1977 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: 324 kentish town road camden london NW5 title no 272707. Outstanding |
15 December 2020 | Change of details for Mr George Christodoulou as a person with significant control on 30 November 2020 (2 pages) |
---|---|
14 December 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
11 December 2020 | Secretary's details changed for Mrs Jacqueline Yvonne Antoinette Christodoulou on 30 November 2020 (1 page) |
11 December 2020 | Change of details for Mr George Christodoulou as a person with significant control on 30 November 2020 (2 pages) |
11 December 2020 | Director's details changed for Mr George Christodoulou on 30 November 2020 (2 pages) |
11 December 2020 | Change of details for Mrs Jacqueline Yvonne Antoinette Christodoulou as a person with significant control on 30 November 2020 (2 pages) |
11 December 2020 | Director's details changed for Mrs Jacqueline Yvonne Antoinette Christodoulou on 30 November 2020 (2 pages) |
18 March 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
11 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
13 May 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
10 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
4 May 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
6 December 2017 | Confirmation statement made on 30 November 2017 with updates (3 pages) |
6 December 2017 | Confirmation statement made on 30 November 2017 with updates (3 pages) |
6 December 2017 | Change of details for Mrs Jacqueline Yvonne Antoinette Christodoulou as a person with significant control on 30 November 2017 (2 pages) |
6 December 2017 | Change of details for Mr George Christodoulou as a person with significant control on 30 November 2017 (2 pages) |
6 December 2017 | Change of details for Mr George Christodoulou as a person with significant control on 30 November 2017 (2 pages) |
6 December 2017 | Change of details for Mrs Jacqueline Yvonne Antoinette Christodoulou as a person with significant control on 30 November 2017 (2 pages) |
17 May 2017 | Total exemption full accounts made up to 31 August 2016 (7 pages) |
17 May 2017 | Total exemption full accounts made up to 31 August 2016 (7 pages) |
12 April 2017 | Registered office address changed from Brook Point 1412-1420 High Road Whetstone London N20 9BH to 1324-1326 High Road London N20 9HJ on 12 April 2017 (1 page) |
12 April 2017 | Registered office address changed from Brook Point 1412-1420 High Road Whetstone London N20 9BH to 1324-1326 High Road London N20 9HJ on 12 April 2017 (1 page) |
13 December 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
13 December 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
17 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
12 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
19 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
14 April 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
14 April 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
20 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
7 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
7 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
18 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
18 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
9 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
9 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
7 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
7 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
14 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
9 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Director's details changed for Mr George Christodoulou on 27 November 2009 (2 pages) |
8 December 2009 | Director's details changed for Jacqueline Yvonne Antoinette Christodoulou on 27 November 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr George Christodoulou on 27 November 2009 (2 pages) |
8 December 2009 | Director's details changed for Jacqueline Yvonne Antoinette Christodoulou on 27 November 2009 (2 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
4 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
4 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
20 June 2008 | Total exemption full accounts made up to 31 August 2007 (7 pages) |
20 June 2008 | Total exemption full accounts made up to 31 August 2007 (7 pages) |
30 November 2007 | Return made up to 30/11/07; full list of members (2 pages) |
30 November 2007 | Return made up to 30/11/07; full list of members (2 pages) |
4 July 2007 | Total exemption full accounts made up to 31 August 2006 (12 pages) |
4 July 2007 | Total exemption full accounts made up to 31 August 2006 (12 pages) |
20 December 2006 | Return made up to 30/11/06; full list of members (2 pages) |
20 December 2006 | Return made up to 30/11/06; full list of members (2 pages) |
4 July 2006 | Total exemption full accounts made up to 31 August 2005 (13 pages) |
4 July 2006 | Total exemption full accounts made up to 31 August 2005 (13 pages) |
3 January 2006 | Return made up to 30/11/05; full list of members (7 pages) |
3 January 2006 | Return made up to 30/11/05; full list of members (7 pages) |
3 March 2005 | Full accounts made up to 31 August 2004 (11 pages) |
3 March 2005 | Full accounts made up to 31 August 2004 (11 pages) |
12 January 2005 | Return made up to 30/11/04; full list of members (7 pages) |
12 January 2005 | Return made up to 30/11/04; full list of members (7 pages) |
8 March 2004 | Full accounts made up to 31 August 2003 (11 pages) |
8 March 2004 | Full accounts made up to 31 August 2003 (11 pages) |
16 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
16 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
5 March 2003 | Full accounts made up to 31 August 2002 (11 pages) |
5 March 2003 | Full accounts made up to 31 August 2002 (11 pages) |
22 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
22 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
1 March 2002 | Accounts for a small company made up to 31 August 2001 (5 pages) |
1 March 2002 | Accounts for a small company made up to 31 August 2001 (5 pages) |
31 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
31 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
11 July 2001 | Registered office changed on 11/07/01 from: 43 blackstock road london N4 2JF (1 page) |
11 July 2001 | Registered office changed on 11/07/01 from: 43 blackstock road london N4 2JF (1 page) |
5 March 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
5 March 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
3 January 2001 | Return made up to 30/11/00; full list of members (6 pages) |
3 January 2001 | Return made up to 30/11/00; full list of members (6 pages) |
10 March 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
10 March 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
10 January 2000 | Return made up to 30/11/99; full list of members (6 pages) |
10 January 2000 | Return made up to 30/11/99; full list of members (6 pages) |
25 February 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
25 February 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
20 January 1999 | Return made up to 30/11/98; full list of members (6 pages) |
20 January 1999 | Return made up to 30/11/98; full list of members (6 pages) |
10 March 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
10 March 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
17 February 1998 | Particulars of mortgage/charge (3 pages) |
17 February 1998 | Particulars of mortgage/charge (3 pages) |
11 January 1998 | Return made up to 30/11/97; no change of members (4 pages) |
11 January 1998 | Return made up to 30/11/97; no change of members (4 pages) |
27 April 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
27 April 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
19 December 1996 | Return made up to 30/11/96; no change of members (4 pages) |
19 December 1996 | Return made up to 30/11/96; no change of members (4 pages) |
11 July 1996 | Accounting reference date extended from 31/05/96 to 31/08/96 (1 page) |
11 July 1996 | Accounting reference date extended from 31/05/96 to 31/08/96 (1 page) |
27 December 1995 | Return made up to 30/11/95; full list of members (6 pages) |
27 December 1995 | Return made up to 30/11/95; full list of members (6 pages) |
29 November 1995 | Accounts for a small company made up to 31 May 1995 (8 pages) |
29 November 1995 | Accounts for a small company made up to 31 May 1995 (8 pages) |
19 July 1972 | Incorporation (14 pages) |
19 July 1972 | Incorporation (14 pages) |