London
NW6 3QD
Director Name | Mr Lefkos George Kyriacou |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2012(28 years, 3 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Architect |
Country of Residence | England |
Correspondence Address | 101-103 Heath Street London NW3 6SS |
Director Name | Mr George Kyriacou |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1991(7 years, 2 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 25 March 2012) |
Role | Antique Dealer |
Country of Residence | United Kingdom |
Correspondence Address | 65 Aberdare Gardens London NW6 3AN |
Director Name | Mrs Maria Kyriacou |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1991(7 years, 2 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 25 March 2012) |
Role | Antique Dealer |
Country of Residence | United Kingdom |
Correspondence Address | 65 Aberdare Gardens London NW6 3AN |
Website | www.weart.net |
---|
Registered Address | Taxassist Accountants 1 Rosemont Road London NW3 6NG |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | West Hampstead |
Built Up Area | Greater London |
1000 at £1 | Lefkos George Kyriacou 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£370,345 |
Cash | £15,429 |
Current Liabilities | £1,278,018 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 26 February 2025 (9 months, 3 weeks from now) |
5 May 2021 | Delivered on: 21 May 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 101-103 heath street london t/no LN188152. Outstanding |
---|---|
11 October 2013 | Delivered on: 16 October 2013 Persons entitled: Fbn Bank (UK) Limited Classification: A registered charge Particulars: F/H 101-103 heath street london t/no LN188152. Notification of addition to or amendment of charge. Outstanding |
6 December 2007 | Delivered on: 7 December 2007 Satisfied on: 17 January 2013 Persons entitled: Marfin Popular Bank Public Co Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
14 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
14 February 2023 | Confirmation statement made on 12 February 2023 with updates (5 pages) |
9 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
9 September 2022 | Satisfaction of charge 017803610002 in full (1 page) |
12 February 2022 | Confirmation statement made on 12 February 2022 with updates (5 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
21 May 2021 | Registration of charge 017803610003, created on 5 May 2021 (10 pages) |
26 February 2021 | Confirmation statement made on 12 February 2021 with updates (5 pages) |
4 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
23 April 2020 | Confirmation statement made on 12 February 2020 with updates (5 pages) |
9 April 2020 | Registered office address changed from 1138 High Road Regal House Whetstone London N20 0RA to Taxassist Accountants 1 Rosemont Road London NW3 6NG on 9 April 2020 (1 page) |
4 March 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
12 February 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
10 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
22 March 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
9 October 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
9 October 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
25 April 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
9 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
22 December 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
6 May 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
21 November 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
21 November 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
17 November 2014 | Director's details changed for Mr Lefkos George Kyriacou on 17 November 2014 (2 pages) |
17 November 2014 | Director's details changed for Mr Lefkos George Kyriacou on 17 November 2014 (2 pages) |
12 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Registered office address changed from C/O Morgan Chase Cooper Llp Regal House High Road Whetstone London Uk N20 0RA England on 12 March 2014 (1 page) |
12 March 2014 | Registered office address changed from C/O Morgan Chase Cooper Llp Regal House High Road Whetstone London Uk N20 0RA England on 12 March 2014 (1 page) |
12 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
5 March 2014 | Registered office address changed from 8Th Flr, York House C/O Christopher & Co., Empire Way Wembley Middlesex HA9 0PA on 5 March 2014 (1 page) |
5 March 2014 | Registered office address changed from 8Th Flr, York House C/O Christopher & Co., Empire Way Wembley Middlesex HA9 0PA on 5 March 2014 (1 page) |
5 March 2014 | Registered office address changed from 8Th Flr, York House C/O Christopher & Co., Empire Way Wembley Middlesex HA9 0PA on 5 March 2014 (1 page) |
16 October 2013 | Registration of charge 017803610002 (33 pages) |
16 October 2013 | Registration of charge 017803610002 (33 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
20 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Director's details changed for Mr Lefkos George Kyriacou on 20 February 2013 (2 pages) |
20 February 2013 | Director's details changed for Mr Lefkos George Kyriacou on 20 February 2013 (2 pages) |
20 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Secretary's details changed for Mrs Maria Kyriacou on 20 February 2013 (2 pages) |
20 February 2013 | Secretary's details changed for Mrs Maria Kyriacou on 20 February 2013 (2 pages) |
23 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
23 May 2012 | Termination of appointment of Maria Kyriacou as a director (1 page) |
23 May 2012 | Termination of appointment of George Kyriacou as a director (1 page) |
23 May 2012 | Termination of appointment of George Kyriacou as a director (1 page) |
23 May 2012 | Appointment of Mr Lefkos George Kyriacou as a director (2 pages) |
23 May 2012 | Appointment of Mr Lefkos George Kyriacou as a director (2 pages) |
23 May 2012 | Termination of appointment of Maria Kyriacou as a director (1 page) |
9 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
4 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
22 March 2010 | Director's details changed for Maria Kyriacou on 31 December 2009 (2 pages) |
22 March 2010 | Director's details changed for George Kyriacou on 31 December 2009 (2 pages) |
22 March 2010 | Director's details changed for George Kyriacou on 31 December 2009 (2 pages) |
22 March 2010 | Director's details changed for Maria Kyriacou on 31 December 2009 (2 pages) |
22 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
9 April 2009 | Registered office changed on 09/04/2009 from c/o christopher & co 8TH floor york house empire way wembley middlesex HA9 0PA (1 page) |
9 April 2009 | Return made up to 28/02/09; full list of members (4 pages) |
9 April 2009 | Return made up to 28/02/09; full list of members (4 pages) |
9 April 2009 | Registered office changed on 09/04/2009 from c/o christopher & co 8TH floor york house empire way wembley middlesex HA9 0PA (1 page) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
22 April 2008 | Return made up to 28/02/08; full list of members (4 pages) |
22 April 2008 | Return made up to 28/02/08; full list of members (4 pages) |
12 March 2008 | Registered office changed on 12/03/2008 from room 17 1ST floor york house empire way wembley middlesex HA9 0PA (1 page) |
12 March 2008 | Registered office changed on 12/03/2008 from room 17 1ST floor york house empire way wembley middlesex HA9 0PA (1 page) |
7 December 2007 | Particulars of mortgage/charge (3 pages) |
7 December 2007 | Particulars of mortgage/charge (3 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
18 May 2007 | Return made up to 28/02/07; full list of members (2 pages) |
18 May 2007 | Return made up to 28/02/07; full list of members (2 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
11 April 2006 | Return made up to 28/02/06; full list of members (7 pages) |
11 April 2006 | Return made up to 28/02/06; full list of members (7 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
16 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
16 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
23 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
23 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
19 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
19 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
22 January 2004 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
22 January 2004 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
22 July 2003 | Return made up to 28/02/03; full list of members (7 pages) |
22 July 2003 | Return made up to 28/02/03; full list of members (7 pages) |
9 December 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
9 December 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
12 August 2002 | Return made up to 28/02/02; full list of members (6 pages) |
12 August 2002 | Return made up to 28/02/02; full list of members (6 pages) |
14 February 2002 | Registered office changed on 14/02/02 from: 251-257 burnt oak broadway edgware middlesex HA8 9NL (1 page) |
14 February 2002 | Registered office changed on 14/02/02 from: 251-257 burnt oak broadway edgware middlesex HA8 9NL (1 page) |
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
26 April 2001 | Return made up to 28/02/01; full list of members (6 pages) |
26 April 2001 | Return made up to 28/02/01; full list of members (6 pages) |
18 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
18 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
20 April 2000 | Return made up to 28/02/00; full list of members (6 pages) |
20 April 2000 | Return made up to 28/02/00; full list of members (6 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (11 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (11 pages) |
22 April 1999 | Return made up to 28/02/99; no change of members (4 pages) |
22 April 1999 | Return made up to 28/02/99; no change of members (4 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
12 March 1998 | Return made up to 28/02/98; full list of members (6 pages) |
12 March 1998 | Return made up to 28/02/98; full list of members (6 pages) |
6 March 1998 | Registered office changed on 06/03/98 from: caprini house 163-173 praed street london W2 1RH (1 page) |
6 March 1998 | Registered office changed on 06/03/98 from: caprini house 163-173 praed street london W2 1RH (1 page) |
29 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
11 March 1997 | Return made up to 28/02/97; full list of members (6 pages) |
11 March 1997 | Return made up to 28/02/97; full list of members (6 pages) |
2 January 1997 | Full accounts made up to 31 December 1995 (12 pages) |
2 January 1997 | Full accounts made up to 31 December 1995 (12 pages) |
22 March 1996 | Return made up to 28/02/96; full list of members (6 pages) |
22 March 1996 | Return made up to 28/02/96; full list of members (6 pages) |
7 June 1995 | Full accounts made up to 31 December 1994 (11 pages) |
7 June 1995 | Full accounts made up to 31 December 1994 (11 pages) |
5 May 1995 | Registered office changed on 05/05/95 from: 23 craven terrace london W2 3QH (1 page) |
5 May 1995 | Registered office changed on 05/05/95 from: 23 craven terrace london W2 3QH (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
22 December 1983 | Certificate of incorporation (1 page) |
22 December 1983 | Incorporation (16 pages) |
22 December 1983 | Certificate of incorporation (1 page) |
22 December 1983 | Incorporation (16 pages) |