Bounds Green
London
N11 2UT
Secretary Name | Mrs Panayiota Neocleous |
---|---|
Status | Current |
Appointed | 06 July 2021(46 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Correspondence Address | 12 Gateway Mews Bounds Green London N11 2UT |
Director Name | Mr Benny Bartley |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(17 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 15 December 1997) |
Role | Teacher |
Correspondence Address | Flat East 689 Finchley Road London NW2 2JN |
Director Name | Mr Leor Cohen |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 08 March 1992(17 years, 5 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 31 July 2011) |
Role | Private Nurse |
Country of Residence | Spain |
Correspondence Address | Flat B 689 Finchley Road London NW2 2JN |
Director Name | Minou Davalou |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(17 years, 5 months after company formation) |
Appointment Duration | -1 years, 1 month (resigned 30 April 1991) |
Role | Antique & Carpet Dealer |
Correspondence Address | Flat 2, Orchard Mead House Finchley Road London NW11 8DJ |
Director Name | Ruth Kathleen Donovan |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(17 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 15 February 1998) |
Role | Law Librarian |
Correspondence Address | 689 Finchley Road London NW2 2JN |
Secretary Name | Ruth Kathleen Donovan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 03 March 1995) |
Role | Company Director |
Correspondence Address | 689 Finchley Road London NW2 2JN |
Secretary Name | Mr Leor Cohen |
---|---|
Nationality | Israeli |
Status | Resigned |
Appointed | 03 March 1995(20 years, 5 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 01 March 1999) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Flat B 689 Finchley Road London NW2 2JN |
Secretary Name | Wendy Susan Costello |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1998(24 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 25 September 2002) |
Role | Estate Agent |
Correspondence Address | 52 Leeside Crescent Golders Green London NW11 0LA |
Secretary Name | Katerina Economou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2002(28 years after company formation) |
Appointment Duration | 18 years, 9 months (resigned 06 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Eastside Road London NW11 0BA |
Director Name | Andreas Economou |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2002(28 years after company formation) |
Appointment Duration | 18 years, 8 months (resigned 06 July 2021) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 34 Eastside Road London NW11 0BA |
Registered Address | 12 Gateway Mews Bounds Green London N11 2UT |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Bounds Green |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 24 March 2024 (1 month ago) |
---|---|
Next Return Due | 7 April 2025 (11 months, 1 week from now) |
26 September 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
---|---|
24 March 2023 | Confirmation statement made on 24 March 2023 with no updates (3 pages) |
10 March 2023 | Confirmation statement made on 24 March 2022 with updates (4 pages) |
1 December 2022 | Registered office address changed from Abbey House 342 Regents Park Road London N3 2LJ to 12 Gateway Mews Bounds Green London N11 2UT on 1 December 2022 (1 page) |
28 April 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
23 March 2022 | Confirmation statement made on 10 March 2022 with no updates (3 pages) |
6 July 2021 | Termination of appointment of Andreas Economou as a director on 6 July 2021 (1 page) |
6 July 2021 | Termination of appointment of Katerina Economou as a secretary on 6 July 2021 (1 page) |
6 July 2021 | Appointment of Mrs Panayiota Neocleous as a secretary on 6 July 2021 (2 pages) |
6 July 2021 | Appointment of Mr Neocles Neocleous as a director on 6 July 2021 (2 pages) |
18 March 2021 | Confirmation statement made on 10 March 2021 with no updates (3 pages) |
4 March 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
9 June 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
29 April 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
20 May 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
19 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
10 July 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
19 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
24 August 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
24 August 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
22 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
21 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
27 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
16 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
2 September 2014 | Director's details changed for Andreas Economou on 1 September 2014 (2 pages) |
2 September 2014 | Director's details changed for Andreas Economou on 1 September 2014 (2 pages) |
2 September 2014 | Secretary's details changed for Katerina Economou on 1 September 2014 (1 page) |
2 September 2014 | Secretary's details changed for Katerina Economou on 1 September 2014 (1 page) |
2 September 2014 | Director's details changed for Andreas Economou on 1 September 2014 (2 pages) |
2 September 2014 | Secretary's details changed for Katerina Economou on 1 September 2014 (1 page) |
28 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
3 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
3 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
18 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
18 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
18 August 2011 | Termination of appointment of Leor Cohen as a director (1 page) |
18 August 2011 | Termination of appointment of Leor Cohen as a director (1 page) |
16 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
21 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (6 pages) |
21 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (6 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
12 March 2010 | Director's details changed for Andreas Economou on 1 January 2010 (2 pages) |
12 March 2010 | Director's details changed for Mr Leor Cohen on 1 January 2010 (2 pages) |
12 March 2010 | Director's details changed for Andreas Economou on 1 January 2010 (2 pages) |
12 March 2010 | Director's details changed for Andreas Economou on 1 January 2010 (2 pages) |
12 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (6 pages) |
12 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (6 pages) |
12 March 2010 | Director's details changed for Mr Leor Cohen on 1 January 2010 (2 pages) |
12 March 2010 | Director's details changed for Mr Leor Cohen on 1 January 2010 (2 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
18 March 2009 | Return made up to 10/03/09; full list of members (5 pages) |
18 March 2009 | Return made up to 10/03/09; full list of members (5 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
1 May 2008 | Return made up to 10/03/08; full list of members (5 pages) |
1 May 2008 | Return made up to 10/03/08; full list of members (5 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
17 April 2007 | Return made up to 10/03/07; full list of members (8 pages) |
17 April 2007 | Return made up to 10/03/07; full list of members (8 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
10 April 2006 | Return made up to 10/03/06; full list of members (8 pages) |
10 April 2006 | Return made up to 10/03/06; full list of members (8 pages) |
26 July 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
26 July 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
16 March 2005 | Return made up to 10/03/05; full list of members (4 pages) |
16 March 2005 | Return made up to 10/03/05; full list of members (4 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
18 March 2004 | Return made up to 10/03/04; full list of members
|
18 March 2004 | Return made up to 10/03/04; full list of members
|
17 June 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
17 June 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
17 March 2003 | Return made up to 10/03/03; full list of members
|
17 March 2003 | Return made up to 10/03/03; full list of members
|
5 March 2003 | Secretary resigned (1 page) |
5 March 2003 | Secretary resigned (1 page) |
11 November 2002 | New director appointed (1 page) |
11 November 2002 | New director appointed (1 page) |
7 November 2002 | New secretary appointed (2 pages) |
7 November 2002 | New secretary appointed (2 pages) |
26 July 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
26 July 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
4 April 2002 | Return made up to 10/03/02; full list of members (7 pages) |
4 April 2002 | Return made up to 10/03/02; full list of members (7 pages) |
3 August 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
3 August 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
19 July 2001 | Registered office changed on 19/07/01 from: abbey house 342 regents park road london N3 2LJ (1 page) |
19 July 2001 | Registered office changed on 19/07/01 from: abbey house 342 regents park road london N3 2LJ (1 page) |
8 July 2001 | Return made up to 10/03/01; full list of members
|
8 July 2001 | Return made up to 10/03/01; full list of members
|
12 April 2001 | Registered office changed on 12/04/01 from: 689 finchley road london NW2 2JN (1 page) |
12 April 2001 | Registered office changed on 12/04/01 from: 689 finchley road london NW2 2JN (1 page) |
1 June 2000 | Return made up to 10/03/00; full list of members (7 pages) |
1 June 2000 | Return made up to 10/03/00; full list of members (7 pages) |
24 May 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
24 May 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
22 November 1999 | Return made up to 10/03/98; full list of members (9 pages) |
22 November 1999 | Secretary resigned (1 page) |
22 November 1999 | Secretary resigned (1 page) |
22 November 1999 | Return made up to 10/03/98; full list of members (9 pages) |
28 June 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
28 June 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
22 December 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
22 December 1998 | Director resigned (1 page) |
22 December 1998 | Director resigned (1 page) |
22 December 1998 | Director resigned (1 page) |
22 December 1998 | Director resigned (1 page) |
22 December 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
14 December 1998 | New secretary appointed (2 pages) |
14 December 1998 | New secretary appointed (2 pages) |
12 May 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
12 May 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
19 March 1997 | Return made up to 10/03/97; no change of members (5 pages) |
19 March 1997 | Return made up to 10/03/97; no change of members (5 pages) |
7 May 1996 | Return made up to 10/03/96; full list of members (5 pages) |
7 May 1996 | Return made up to 10/03/96; full list of members (5 pages) |
1 March 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
1 March 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
27 November 1995 | New secretary appointed (2 pages) |
27 November 1995 | New secretary appointed (2 pages) |
29 June 1995 | Accounts for a small company made up to 31 December 1994 (11 pages) |
29 June 1995 | Accounts for a small company made up to 31 December 1994 (11 pages) |
9 April 1995 | Return made up to 10/03/95; no change of members (4 pages) |
9 April 1995 | Secretary resigned (2 pages) |
9 April 1995 | Secretary resigned (2 pages) |
9 April 1995 | Return made up to 10/03/95; no change of members (4 pages) |
6 August 1994 | Director resigned (2 pages) |
2 August 1994 | Accounts for a small company made up to 29 September 1993 (11 pages) |
22 March 1994 | Return made up to 10/03/94; no change of members
|
27 July 1993 | Full accounts made up to 29 September 1992 (6 pages) |
15 March 1993 | Return made up to 08/03/93; full list of members (6 pages) |
9 June 1992 | Full accounts made up to 29 September 1991 (6 pages) |
13 April 1992 | Return made up to 08/03/92; full list of members
|
13 April 1992 | Director resigned (2 pages) |
16 September 1991 | Full accounts made up to 29 September 1990 (6 pages) |
15 April 1991 | Return made up to 08/03/91; change of members (7 pages) |
21 March 1991 | Secretary resigned;new secretary appointed (2 pages) |
19 February 1990 | Return made up to 20/01/90; full list of members (4 pages) |
19 February 1990 | Accounts for a small company made up to 29 September 1989 (5 pages) |
30 March 1989 | Return made up to 01/03/89; full list of members (4 pages) |
30 March 1989 | Accounts for a small company made up to 29 September 1988 (5 pages) |
18 July 1988 | Return made up to 04/07/88; full list of members (4 pages) |
18 July 1988 | Accounts for a small company made up to 29 September 1987 (5 pages) |
25 April 1988 | Director resigned;new director appointed (2 pages) |
28 April 1987 | Accounts for a small company made up to 29 September 1986 (5 pages) |
28 April 1987 | Return made up to 06/02/87; full list of members (4 pages) |
12 July 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |