Mill Hill
London
NW7 2RE
Director Name | Mrs Helen Kyriakides |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2018(34 years after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 75 Haverstock Hill Hampstead London NW3 4SL |
Director Name | Mr Alexander John Kyriakides |
---|---|
Date of Birth | March 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2021(36 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Information Technology |
Country of Residence | England |
Correspondence Address | Flat 5,59 Sutherland Avenue London W9 2HF |
Secretary Name | Mrs Helen Kyriakides |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(7 years, 9 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 23 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Wise Lane London NW7 2RE |
Director Name | Mrs Helen Kyriakides |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2007(23 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 10 November 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 16 Wise Lane London NW7 2RE |
Registered Address | 2 Queensborough Terrace London W2 3TA |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Lancaster Gate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
200 at £1 | John Kyriakides 66.67% Ordinary |
---|---|
100 at £1 | Mrs Helen Kyriakides 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £561,759 |
Cash | £38,316 |
Current Liabilities | £10,062 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 4 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 4 weeks from now) |
10 March 2014 | Delivered on: 24 September 2014 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Particulars: 59 sutherland avenue london. Outstanding |
---|---|
26 November 2010 | Delivered on: 15 December 2010 Persons entitled: Marfin Popular Bank Public Co LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 59 sutherland avenue london t/no 313088; with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
29 November 2007 | Delivered on: 5 December 2007 Persons entitled: Mortgage Express Classification: Mortgage 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: Flat 1 88 queensway bayswater london t/no NGL720936 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
24 May 1984 | Delivered on: 1 June 1984 Satisfied on: 28 September 2010 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: 59 sutherland avenue london W9 title no 313088 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
29 January 2021 | Confirmation statement made on 12 December 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
14 December 2019 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
29 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
12 December 2018 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
3 May 2018 | Appointment of Mrs Helen Kyriakides as a director on 22 April 2018 (2 pages) |
17 February 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
3 January 2018 | Resolutions
|
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 February 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 16 January 2017 with updates (5 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) |
11 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 September 2014 | (8 pages) |
24 September 2014 | (8 pages) |
21 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (3 pages) |
13 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (3 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (3 pages) |
21 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (3 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 March 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (3 pages) |
2 March 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (3 pages) |
15 December 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
15 December 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
10 November 2010 | Termination of appointment of Helen Kyriakides as a director (1 page) |
10 November 2010 | Termination of appointment of Helen Kyriakides as a director (1 page) |
29 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 September 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
15 September 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
16 April 2010 | Termination of appointment of Helen Kyriakides as a secretary (1 page) |
16 April 2010 | Termination of appointment of Helen Kyriakides as a secretary (1 page) |
1 March 2010 | Director's details changed for Helen Kyriakides on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Helen Kyriakides on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for John Kyriakides on 1 March 2010 (2 pages) |
1 March 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for John Kyriakides on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Helen Kyriakides on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for John Kyriakides on 1 March 2010 (2 pages) |
30 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
30 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
19 March 2009 | Return made up to 16/01/09; full list of members (4 pages) |
19 March 2009 | Return made up to 16/01/09; full list of members (4 pages) |
9 March 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
9 March 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
20 February 2008 | Return made up to 16/01/08; full list of members (2 pages) |
20 February 2008 | Return made up to 16/01/08; full list of members (2 pages) |
5 December 2007 | Particulars of mortgage/charge (4 pages) |
5 December 2007 | Particulars of mortgage/charge (4 pages) |
22 October 2007 | New director appointed (2 pages) |
22 October 2007 | New director appointed (2 pages) |
27 September 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
27 September 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
19 March 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
19 March 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
8 February 2007 | Return made up to 16/01/07; full list of members (6 pages) |
8 February 2007 | Return made up to 16/01/07; full list of members (6 pages) |
15 March 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
15 March 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
16 January 2006 | Return made up to 16/01/06; full list of members (6 pages) |
16 January 2006 | Return made up to 16/01/06; full list of members (6 pages) |
11 February 2005 | Return made up to 16/01/05; full list of members
|
11 February 2005 | Return made up to 16/01/05; full list of members
|
14 September 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
14 September 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
26 March 2004 | Return made up to 16/01/04; full list of members (6 pages) |
26 March 2004 | Return made up to 16/01/04; full list of members (6 pages) |
26 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
26 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
14 February 2003 | Return made up to 16/01/03; full list of members (6 pages) |
14 February 2003 | Return made up to 16/01/03; full list of members (6 pages) |
29 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
29 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
11 March 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
11 March 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
22 January 2002 | Return made up to 16/01/02; full list of members (6 pages) |
22 January 2002 | Return made up to 16/01/02; full list of members (6 pages) |
28 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
28 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
18 January 2001 | Return made up to 16/01/01; full list of members (6 pages) |
18 January 2001 | Return made up to 16/01/01; full list of members (6 pages) |
9 March 2000 | Full accounts made up to 31 March 1999 (10 pages) |
9 March 2000 | Full accounts made up to 31 March 1999 (10 pages) |
8 February 2000 | Return made up to 16/01/00; full list of members (6 pages) |
8 February 2000 | Return made up to 16/01/00; full list of members (6 pages) |
23 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
23 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
16 February 1999 | Return made up to 16/01/99; full list of members (6 pages) |
16 February 1999 | Return made up to 16/01/99; full list of members (6 pages) |
23 October 1998 | Return made up to 16/01/98; no change of members (4 pages) |
23 October 1998 | Return made up to 16/01/98; no change of members (4 pages) |
22 October 1998 | Registered office changed on 22/10/98 from: 74 haverstock hill london NW3 4SL (1 page) |
22 October 1998 | Registered office changed on 22/10/98 from: 74 haverstock hill london NW3 4SL (1 page) |
18 August 1998 | Director's particulars changed (1 page) |
18 August 1998 | Director's particulars changed (1 page) |
12 November 1997 | Full accounts made up to 31 March 1997 (10 pages) |
12 November 1997 | Full accounts made up to 31 March 1997 (10 pages) |
28 July 1997 | Registered office changed on 28/07/97 from: 64-68 camden high street london NW1 0LT (1 page) |
28 July 1997 | Registered office changed on 28/07/97 from: 64-68 camden high street london NW1 0LT (1 page) |
17 January 1997 | Return made up to 16/01/97; no change of members (4 pages) |
17 January 1997 | Return made up to 16/01/97; no change of members (4 pages) |
13 November 1996 | Full accounts made up to 31 March 1996 (18 pages) |
13 November 1996 | Full accounts made up to 31 March 1996 (18 pages) |
19 March 1996 | Full accounts made up to 31 March 1995 (11 pages) |
19 March 1996 | Full accounts made up to 31 March 1995 (11 pages) |
14 February 1996 | Return made up to 16/01/96; full list of members (6 pages) |
14 February 1996 | Return made up to 16/01/96; full list of members (6 pages) |
17 January 1996 | Registered office changed on 17/01/96 from: 295 grays inn road london WC1X 8QF (1 page) |
17 January 1996 | Registered office changed on 17/01/96 from: 295 grays inn road london WC1X 8QF (1 page) |
3 April 1984 | Certificate of incorporation (1 page) |
3 April 1984 | Certificate of incorporation (1 page) |