London
N7 7QR
Director Name | Mr Leo Nicolaou Kyriakou |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2011(26 years, 8 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 105 Seven Sisters Road London N7 7QR |
Secretary Name | Mr Leo Nicolaou Kyriakou |
---|---|
Status | Current |
Appointed | 17 December 2012(28 years after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Correspondence Address | 105 Seven Sisters Road London N7 7QP |
Director Name | Mrs Maria Nicolaou Kyriacou |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(6 years, 2 months after company formation) |
Appointment Duration | 29 years, 4 months (resigned 20 July 2020) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 105 Seven Sisters Road London N7 7QR |
Secretary Name | Mrs Maria Nicolaou Kyriacou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(6 years, 2 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 17 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 The Mall Southgate London N14 6LP |
Registered Address | 105 Seven Sisters Road London N7 7QR |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Finsbury Park |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
7 at £1 | Chris Kyriacou 7.00% Ordinary |
---|---|
7 at £1 | Costas Kyriacou 7.00% Ordinary |
52 at £1 | Nicolaos Elia Kyriacou 52.00% Ordinary |
19 at £1 | Maria Nicolaou Kyriacou 19.00% Ordinary |
15 at £1 | Leo Nicholas Kyriacou 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,030,417 |
Cash | £74,917 |
Current Liabilities | £336,748 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 16 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 30 July 2024 (3 months from now) |
1 August 1997 | Delivered on: 7 August 1997 Satisfied on: 15 March 2006 Persons entitled: The United Bank of Kuwait PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: The f/h property k/a 63 alexandra road,london N8.t/no.MX276152. Fully Satisfied |
---|---|
19 January 1994 | Delivered on: 28 January 1994 Satisfied on: 15 March 2006 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 38 somerfield road, finsbury park, london t/no: ln 167459 and part of t/no: egl 208378 and the proceeds of sale. 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 |
19 January 1994 | Delivered on: 28 January 1994 Satisfied on: 15 March 2006 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 13 buckingham road, wood green, london part of t/no: mx 32807 and the proceeds of sale. 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 |
2 February 1993 | Delivered on: 9 February 1993 Satisfied on: 15 March 2006 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 59 digby crescent, london N4. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 November 1991 | Delivered on: 13 November 1991 Satisfied on: 15 March 2006 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: 9 alexandra grove N4 l/b of hackney title no. Ln 157231 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 October 1990 | Delivered on: 18 October 1990 Satisfied on: 15 March 2006 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: 23 alexander grove, l/b of hackney title no: ln 160809 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 January 2012 | Delivered on: 18 January 2012 Satisfied on: 28 March 2012 Persons entitled: Monument Estate Finance LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 2A cuthbert's road london t/no NGL89775. Fully Satisfied |
12 January 2012 | Delivered on: 18 January 2012 Satisfied on: 28 March 2012 Persons entitled: Monument Estate Finance LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 36 somerfield road london t/no LN156128. Fully Satisfied |
3 July 1989 | Delivered on: 11 July 1989 Satisfied on: 15 March 2006 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: 22 alexander grove london N4, title no ln 162023 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 August 2001 | Delivered on: 31 August 2001 Satisfied on: 11 January 2012 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: 36 somerfield road greater london hackney t/no: LN156128. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
21 March 2000 | Delivered on: 30 March 2000 Satisfied on: 15 March 2006 Persons entitled: United Bank of Kuwait PLC Classification: Assignment of rents Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rents licence fees or other sums of money now or at any time received or from any tenant or licensee of the premises known as 12 sandringham road london E8. Fully Satisfied |
30 September 1999 | Delivered on: 9 October 1999 Satisfied on: 15 March 2006 Persons entitled: Hanley Economic Building Society Classification: Assignment of rents Secured details: £168,750.00 due from the company to the chargee. Particulars: The right to receipt of all rents from the property - 101 morton way,southgate,london N14 7AN. Fully Satisfied |
10 September 1999 | Delivered on: 21 September 1999 Satisfied on: 15 March 2006 Persons entitled: Hanley Economic Building Society Classification: Mortgage Secured details: £168,750 and all monies due or to become due from the company to the chargee including further advances. Particulars: 101 morton way southgate london N14 7AN t/no: EGL387798. Fully Satisfied |
21 October 1998 | Delivered on: 26 October 1998 Satisfied on: 15 March 2006 Persons entitled: The United Bank of Kuwait PLC Classification: Legal charge Secured details: £210,000 and all other monies due or to become due from the company to the chargee under the terms of the charge and the mortgage conditions defined therein. Particulars: F/H property k/a 12 sandringham road hackney londoin t/no;-NGL437920. Fully Satisfied |
21 October 1998 | Delivered on: 24 October 1998 Satisfied on: 15 March 2006 Persons entitled: The United Bank of Kuwait PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of 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 |
8 August 1987 | Delivered on: 25 August 1987 Satisfied on: 15 March 2006 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: 45 adolphus road, london W4. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 March 1997 | Delivered on: 25 March 1997 Persons entitled: Irish Permanent PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9 alexandra grove finsbury park london fixed charge over all rental income present or future and A. undertaking and all property and assets present and future including uncalled capital. Outstanding |
5 October 2018 | Delivered on: 9 October 2018 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: 1. the chargor with full title guarantee charges to the lender as continuing security for the payment and discharge of the secured liabilities: 1.1 by way of first legal mortgage all the freehold and leasehold property of the chargor (including the property described in schedule 1) now vested in it together with all buildings and fixtures (including trade and other fixtures and tenants fixtures) and fixed plant and machinery owned by the chargor and from time to time in or on such property and the proceeds of sale of such assets; 1.2 by way of fixed charge all estates or interests in any freehold and leasehold property now and in the future vested in or charged to the chargor; 1.3 by way of fixed charge all fixtures and fittings from time to time attached to any freehold and leasehold property of the chargor; 1.4 by way of fixed charge all the plant and machinery vehicles and computer equipment of the chargor present and future and all associated warranties and maintenance contracts; 1.5 by way of fixed charge all furniture furnishings equipment tools and other chattels of the chargor present and future; 1.6 by way of fixed charge all rents receivable from any lease granted out of any freehold and leasehold property of the chargor; 1.7 by way of fixed charge all the goodwill and uncalled capital of the chargor present and future; 1.8 by way of fixed charge all stocks shares and other securities of the chargor present and future and all income and rights derived from or attaching to the same; 1.9 by way of fixed charge all patents, patent applications, trade marks, trade mark applications, trading names, brand names, service marks, copyrights, rights in the nature of copyright, moral rights, inventions, design rights, registered designs, all trade secrets and know-how, computer rights, programmes, systems, tapes, disks, software, all applications for registration of any of them and other intellectual property rights held or to be held by the chargor or in which it may have an interest and the benefit of all present and future agreements relating to the use of or licensing or exploitation of any such rights (owned by the chargor or others) and all present and future fees, royalties or similar income derived from or incidental to any of the foregoing in any part of the world ("intellectual property"); and 1.10 by way of fixed charge all book debts and other debts of the chargor present and future and the proceeds of payment or realisation of each of them. Outstanding |
5 October 2018 | Delivered on: 9 October 2018 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: 1 the chargor with full title guarantee charges as continuing security for the payment and discharge of the secured liabilities: 1.1 by way of legal mortgage over the freehold property known as 36 somerfield road, london, (N4 2JL) as the same is registered at hm land registry with title no LN156128 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it, the freehold property known as flat 1 to flat 9 (inc), 590 high road leytonstone, london (E11 3DA)as the same is registered at hm land registry with title no EX16557 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it, the freehold property known as 6 broad walk, london (N21 3DB) as the same is registered at hm land registry with title no MX454807 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it, the freehold property known as 63 alexandra road, hornsey, london (N8 0LG) as the same is registered at hm land registry with title no MX276152 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it, the freehold property known as 7 marias gardens, palmerston road, walthamstow, london, E17 6PQ, 8 marias gardens, palmerston road, walthamstow, london, E17 6PQ and 9 marias gardens, palmerston road, walthamstow, london, E17 6PQ as the same is registered at hm land registry with title no NGL76417 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it ("the property"); 1.2 by way of fixed charge all present and future estates, interests, rights and benefits belonging to or enuring to the chargor under the terms of any lease granted in respect of the property; and 1.3 by way of fixed charge all the goodwill of any business or undertaking conducted at the property. Outstanding |
15 December 2015 | Delivered on: 17 December 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 7-9 marias gardens palmerston road london t/no NGL76417. Outstanding |
13 July 2015 | Delivered on: 16 July 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
7 March 2012 | Delivered on: 11 June 2012 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: 2A st cuthberts road, london, t/no: NGL895775 any other interests in the property all rents and proceeds of any insurance. Outstanding |
7 March 2012 | Delivered on: 20 March 2012 Persons entitled: National Westminster Bank PLC, Credit Documentation Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 36 somerfield road london t/no LN156128. Outstanding |
7 March 2012 | Delivered on: 20 March 2012 Persons entitled: National Westminster Bank PLC, Credit Documentation Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 63 alexandra road london t/no MX276152. Outstanding |
6 September 2006 | Delivered on: 8 September 2006 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: 9 alexandra grove, london t/no LN157231. Outstanding |
8 July 2005 | Delivered on: 15 July 2005 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 101 morton way london. Outstanding |
14 March 2005 | Delivered on: 17 March 2005 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: 3 wallwood road leytonstone london E11 1DQ t/n EGL450791. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
24 February 2005 | Delivered on: 10 March 2005 Persons entitled: Woolwich PLC Classification: Mortgage deed Secured details: £350,000.00 and all other monies due or to become due from the company to the chargee. Particulars: 12 sandringham road, london t/n NGL437920. Outstanding |
3 March 2005 | Delivered on: 5 March 2005 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
26 August 2003 | Delivered on: 29 August 2003 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £144,500 due or to become due from the company to the chargee. Particulars: The property being first floor flat (flat b) 34 alkham road london N4 and all rental income by way of fixed charge and the undertaking and all other property assets and rights of the company both present and future by way of a floating charge. Outstanding |
3 October 2002 | Delivered on: 18 October 2002 Persons entitled: Capital Home Loans Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 63 alexandra road,london N7 7QP; t/no mx 276152; all rental income payable by way of fixed charge and floating charge over. Undertaking and all property and assets. Outstanding |
17 January 2001 | Delivered on: 23 January 2001 Persons entitled: Woolwich PLC Classification: 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 33 hampden road london N8 ohx t/no MX216460. Outstanding |
17 January 2001 | Delivered on: 23 January 2001 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All the company's present or future indebtedness to woolwich PLC in connection with monies advanced and all the company's other liabilities whatever to woolwich PLC. Particulars: All of the company's present and future undertakings and assets whatever and wherever. Outstanding |
29 November 2023 | Total exemption full accounts made up to 28 February 2023 (9 pages) |
---|---|
27 October 2023 | Satisfaction of charge 018685930033 in full (1 page) |
31 July 2023 | Confirmation statement made on 16 July 2023 with updates (4 pages) |
13 February 2023 | Total exemption full accounts made up to 28 February 2022 (10 pages) |
9 August 2022 | Confirmation statement made on 16 July 2022 with updates (4 pages) |
23 February 2022 | Total exemption full accounts made up to 28 February 2021 (10 pages) |
15 September 2021 | Confirmation statement made on 16 July 2021 with no updates (3 pages) |
10 September 2020 | Total exemption full accounts made up to 29 February 2020 (10 pages) |
3 September 2020 | Termination of appointment of Maria Nicolaou Kyriacou as a director on 20 July 2020 (1 page) |
23 July 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
23 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2019 | Confirmation statement made on 16 July 2019 with updates (4 pages) |
22 October 2019 | Director's details changed for Mr Nicos Elia Kyriacou on 31 July 2018 (2 pages) |
22 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2018 | Total exemption full accounts made up to 28 February 2018 (10 pages) |
10 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
9 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2018 | Registration of charge 018685930032, created on 5 October 2018 (14 pages) |
9 October 2018 | Registration of charge 018685930033, created on 5 October 2018 (20 pages) |
5 October 2018 | Confirmation statement made on 16 July 2018 with no updates (3 pages) |
5 October 2018 | Registered office address changed from 105 Seven Sisters Road London N7 7QP to 105 Seven Sisters Road London N7 7QR on 5 October 2018 (1 page) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
11 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2017 | Confirmation statement made on 16 July 2017 with updates (4 pages) |
9 October 2017 | Confirmation statement made on 16 July 2017 with updates (4 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (9 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (9 pages) |
16 September 2016 | Director's details changed for Mr Nicos Elia Kyriacou on 1 June 2016 (2 pages) |
16 September 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
16 September 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
16 September 2016 | Director's details changed for Mr Nicos Elia Kyriacou on 1 June 2016 (2 pages) |
16 September 2016 | Director's details changed for Mrs Maria Nicolaou Kyriacou on 1 June 2016 (2 pages) |
16 September 2016 | Director's details changed for Mrs Maria Nicolaou Kyriacou on 1 June 2016 (2 pages) |
29 February 2016 | Total exemption small company accounts made up to 28 February 2015 (9 pages) |
29 February 2016 | Total exemption small company accounts made up to 28 February 2015 (9 pages) |
17 December 2015 | Registration of charge 018685930031, created on 15 December 2015 (7 pages) |
17 December 2015 | Registration of charge 018685930031, created on 15 December 2015 (7 pages) |
28 September 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
16 July 2015 | Registration of charge 018685930030, created on 13 July 2015 (5 pages) |
16 July 2015 | Registration of charge 018685930030, created on 13 July 2015 (5 pages) |
4 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2015 | Total exemption small company accounts made up to 28 February 2014 (9 pages) |
28 February 2015 | Total exemption small company accounts made up to 28 February 2014 (9 pages) |
20 August 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
2 December 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
2 December 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
6 September 2013 | Director's details changed for Mr Nicos Elia Kyriacou on 17 July 2012 (2 pages) |
6 September 2013 | Annual return made up to 16 July 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 16 July 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Secretary's details changed for Mr Leo Kyriakou on 1 July 2013 (1 page) |
6 September 2013 | Secretary's details changed for Mr Leo Kyriakou on 1 July 2013 (1 page) |
6 September 2013 | Director's details changed for Mr Nicos Elia Kyriacou on 17 July 2012 (2 pages) |
6 September 2013 | Secretary's details changed for Mr Leo Kyriakou on 1 July 2013 (1 page) |
17 December 2012 | Termination of appointment of Maria Kyriacou as a secretary (1 page) |
17 December 2012 | Termination of appointment of Maria Kyriacou as a secretary (1 page) |
17 December 2012 | Appointment of Mr Leo Kyriakou as a secretary (1 page) |
17 December 2012 | Appointment of Mr Leo Kyriakou as a secretary (1 page) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
9 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (7 pages) |
9 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (7 pages) |
11 June 2012 | Particulars of a mortgage or charge/co extend / charge no: 29
|
11 June 2012 | Particulars of a mortgage or charge/co extend / charge no: 29
|
3 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
3 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
3 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
3 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
20 March 2012 | Particulars of a mortgage or charge / charge no: 28 (8 pages) |
20 March 2012 | Particulars of a mortgage or charge / charge no: 28 (8 pages) |
20 March 2012 | Particulars of a mortgage or charge / charge no: 27 (8 pages) |
20 March 2012 | Particulars of a mortgage or charge / charge no: 27 (8 pages) |
18 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
18 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
18 January 2012 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
18 January 2012 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
18 January 2012 | Particulars of a mortgage or charge / charge no: 26 (5 pages) |
18 January 2012 | Particulars of a mortgage or charge / charge no: 26 (5 pages) |
5 January 2012 | Director's details changed for Mr Leo Nicholas Kyriacou on 1 August 2011 (2 pages) |
5 January 2012 | Director's details changed for Mr Leo Nicholas Kyriacou on 1 August 2011 (2 pages) |
5 January 2012 | Appointment of Mr Leo Nicholas Kyriacou as a director (2 pages) |
5 January 2012 | Appointment of Mr Leo Nicholas Kyriacou as a director (2 pages) |
5 January 2012 | Director's details changed for Mr Leo Nicholas Kyriacou on 1 August 2011 (2 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
16 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (6 pages) |
16 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (6 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
18 August 2010 | Director's details changed for Mrs Maria Nicolaou Kyriacou on 1 October 2009 (2 pages) |
18 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (6 pages) |
18 August 2010 | Director's details changed for Mrs Maria Nicolaou Kyriacou on 1 October 2009 (2 pages) |
18 August 2010 | Director's details changed for Mrs Maria Nicolaou Kyriacou on 1 October 2009 (2 pages) |
18 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (6 pages) |
5 January 2010 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
5 January 2010 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
4 August 2009 | Director and secretary's change of particulars / maro kyriacou / 04/08/2009 (1 page) |
4 August 2009 | Return made up to 16/07/09; full list of members (4 pages) |
4 August 2009 | Director and secretary's change of particulars / maro kyriacou / 04/08/2009 (1 page) |
4 August 2009 | Return made up to 16/07/09; full list of members (4 pages) |
4 August 2009 | Director's change of particulars / nicos kyriacou / 04/08/2009 (1 page) |
4 August 2009 | Director's change of particulars / nicos kyriacou / 04/08/2009 (1 page) |
12 February 2009 | Return made up to 16/07/08; full list of members (4 pages) |
12 February 2009 | Return made up to 16/07/08; full list of members (4 pages) |
30 December 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
30 December 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
1 February 2008 | Return made up to 16/07/07; full list of members (2 pages) |
1 February 2008 | Return made up to 16/07/07; full list of members (2 pages) |
2 December 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
2 December 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
8 January 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
8 January 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
28 September 2006 | Return made up to 16/07/06; full list of members (2 pages) |
28 September 2006 | Return made up to 16/07/06; full list of members (2 pages) |
8 September 2006 | Particulars of mortgage/charge (3 pages) |
8 September 2006 | Particulars of mortgage/charge (3 pages) |
15 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2005 | Return made up to 16/07/05; full list of members (7 pages) |
18 July 2005 | Return made up to 16/07/05; full list of members (7 pages) |
15 July 2005 | Particulars of mortgage/charge (2 pages) |
15 July 2005 | Particulars of mortgage/charge (2 pages) |
17 March 2005 | Particulars of mortgage/charge (3 pages) |
17 March 2005 | Particulars of mortgage/charge (3 pages) |
10 March 2005 | Particulars of mortgage/charge (3 pages) |
10 March 2005 | Particulars of mortgage/charge (3 pages) |
5 March 2005 | Particulars of mortgage/charge (3 pages) |
5 March 2005 | Particulars of mortgage/charge (3 pages) |
24 November 2004 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
24 November 2004 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
12 August 2004 | Return made up to 16/07/04; full list of members (7 pages) |
12 August 2004 | Return made up to 16/07/04; full list of members (7 pages) |
18 May 2004 | Total exemption small company accounts made up to 28 February 2003 (8 pages) |
18 May 2004 | Total exemption small company accounts made up to 28 February 2003 (8 pages) |
30 August 2003 | Return made up to 16/07/03; full list of members (7 pages) |
30 August 2003 | Return made up to 16/07/03; full list of members (7 pages) |
29 August 2003 | Particulars of mortgage/charge (3 pages) |
29 August 2003 | Particulars of mortgage/charge (3 pages) |
1 July 2003 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
1 July 2003 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
18 October 2002 | Particulars of mortgage/charge (3 pages) |
18 October 2002 | Particulars of mortgage/charge (3 pages) |
10 July 2002 | Return made up to 16/07/02; full list of members (7 pages) |
10 July 2002 | Return made up to 16/07/02; full list of members (7 pages) |
21 March 2002 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
21 March 2002 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
31 August 2001 | Particulars of mortgage/charge (3 pages) |
31 August 2001 | Particulars of mortgage/charge (3 pages) |
9 August 2001 | Return made up to 16/07/01; full list of members (6 pages) |
9 August 2001 | Return made up to 16/07/01; full list of members (6 pages) |
23 January 2001 | Particulars of mortgage/charge (3 pages) |
23 January 2001 | Particulars of mortgage/charge (3 pages) |
23 January 2001 | Particulars of mortgage/charge (3 pages) |
23 January 2001 | Particulars of mortgage/charge (3 pages) |
3 January 2001 | Accounts for a small company made up to 28 February 2000 (7 pages) |
3 January 2001 | Accounts for a small company made up to 28 February 2000 (7 pages) |
7 September 2000 | Return made up to 16/07/00; full list of members (6 pages) |
7 September 2000 | Return made up to 16/07/00; full list of members (6 pages) |
30 March 2000 | Particulars of mortgage/charge (3 pages) |
30 March 2000 | Particulars of mortgage/charge (3 pages) |
14 January 2000 | Accounts for a small company made up to 28 February 1999 (7 pages) |
14 January 2000 | Accounts for a small company made up to 28 February 1999 (7 pages) |
9 October 1999 | Particulars of mortgage/charge (3 pages) |
9 October 1999 | Particulars of mortgage/charge (3 pages) |
21 September 1999 | Particulars of mortgage/charge (3 pages) |
21 September 1999 | Particulars of mortgage/charge (3 pages) |
19 August 1999 | Return made up to 16/07/99; no change of members (4 pages) |
19 August 1999 | Return made up to 16/07/99; no change of members (4 pages) |
8 March 1999 | Accounts for a small company made up to 28 February 1998 (7 pages) |
8 March 1999 | Accounts for a small company made up to 28 February 1998 (7 pages) |
26 October 1998 | Particulars of mortgage/charge (2 pages) |
26 October 1998 | Particulars of mortgage/charge (2 pages) |
24 October 1998 | Particulars of mortgage/charge (5 pages) |
24 October 1998 | Particulars of mortgage/charge (5 pages) |
26 November 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
26 November 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
7 August 1997 | Particulars of mortgage/charge (3 pages) |
7 August 1997 | Particulars of mortgage/charge (3 pages) |
15 July 1997 | Return made up to 16/07/97; full list of members (6 pages) |
15 July 1997 | Return made up to 16/07/97; full list of members (6 pages) |
25 March 1997 | Particulars of mortgage/charge (3 pages) |
25 March 1997 | Particulars of mortgage/charge (3 pages) |
20 December 1996 | Accounts for a small company made up to 29 February 1996 (5 pages) |
20 December 1996 | Accounts for a small company made up to 29 February 1996 (5 pages) |
16 December 1996 | Company name changed nicholas & son (investments) lim ited\certificate issued on 17/12/96 (2 pages) |
16 December 1996 | Company name changed nicholas & son (investments) lim ited\certificate issued on 17/12/96 (2 pages) |
31 October 1996 | Company name changed nicolas construction co. LIMITED\certificate issued on 01/11/96 (2 pages) |
31 October 1996 | Company name changed nicolas construction co. LIMITED\certificate issued on 01/11/96 (2 pages) |
22 July 1996 | Return made up to 16/07/96; no change of members (4 pages) |
22 July 1996 | Return made up to 16/07/96; no change of members (4 pages) |
9 November 1995 | Accounts for a small company made up to 28 February 1995 (5 pages) |
9 November 1995 | Accounts for a small company made up to 28 February 1995 (5 pages) |
27 July 1995 | Return made up to 16/07/95; no change of members (4 pages) |
27 July 1995 | Return made up to 16/07/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
5 March 1991 | Company name changed elcocroft LIMITED\certificate issued on 06/03/91 (2 pages) |
5 March 1991 | Company name changed elcocroft LIMITED\certificate issued on 06/03/91 (2 pages) |
4 December 1984 | Incorporation (11 pages) |
4 December 1984 | Incorporation (11 pages) |