St John's Wood
London
NW8 0DL
Secretary Name | Mrs Betty Christoforou |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(5 years, 7 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | 55 Loudoun Road St John's Wood London NW8 0DL |
Director Name | Mr Nicholas Christoforou |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2010(23 years, 10 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Loudoun Road St John's Wood London NW8 0DL |
Director Name | Mr Christofer Christoforou |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 7 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 03 March 2010) |
Role | Estate Agent |
Country of Residence | Cyprus |
Correspondence Address | 25 Akropoleos Avenue, 3rd Floor 1685 Nicosia Cyprus |
Registered Address | Logitax, Sbc House Restmor Way Wallington London SM6 7AH |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Wandle Valley |
Built Up Area | Greater London |
50 at £1 | Mr Christopher Christoforou 50.00% Ordinary |
---|---|
50 at £1 | Mrs Betty Christoforou 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,773,070 |
Cash | £354,505 |
Current Liabilities | £661,470 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Next Accounts Due | 31 March 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 25 February 2025 (10 months, 1 week from now) |
17 March 2005 | Delivered on: 6 April 2005 Satisfied on: 10 August 2012 Persons entitled: Bank of Cyprus Public Company Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 119 hampstead road london t/no NGL747259 with all buildings and fixtures thereon. Fully Satisfied |
---|---|
17 March 2005 | Delivered on: 6 April 2005 Satisfied on: 10 August 2012 Persons entitled: Bank of Cyprus Public Company Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 hercules street london t/no 407214 with all buildings and fixtures theron. Fully Satisfied |
17 March 2005 | Delivered on: 18 March 2005 Satisfied on: 10 August 2012 Persons entitled: Bank of Cyprus Public Company Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold being 117 hampstead road and 1 prince of wales passage,london N14 6NZ; LN36868; all buildings and fixtures thereon. Fully Satisfied |
5 October 2000 | Delivered on: 12 October 2000 Satisfied on: 10 August 2012 Persons entitled: Bank of Cyprus (London) Limited 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 230 camden high street camden town london NW1 together with all buildings and fixtures. Fully Satisfied |
17 September 1999 | Delivered on: 6 October 1999 Satisfied on: 10 August 2012 Persons entitled: Bank of Cyprus (London) Limited 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 133 whitechapel road london E1 1DT. Fully Satisfied |
24 January 1997 | Delivered on: 29 January 1997 Satisfied on: 10 August 2012 Persons entitled: Bank of Cyprus (London) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The anchor public house, 130 charlton street, london t/nos: 20763, 85428, 363419 and 371267. Fully Satisfied |
15 September 1995 | Delivered on: 19 September 1995 Satisfied on: 10 August 2012 Persons entitled: Bank of Cyprus (London) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 186 camden high street london NW1.t/no.66362. Fully Satisfied |
30 July 2010 | Delivered on: 5 August 2010 Satisfied on: 10 August 2012 Persons entitled: Bank of Cyprus Public Company Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 73 parkway, london t/no 100713. Fully Satisfied |
18 January 2010 | Delivered on: 21 January 2010 Satisfied on: 10 August 2012 Persons entitled: Bank of Cyprus Public Company Limited T/a Bank of Cyprus UK Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The queen's head public house 677 green lanes london t/n AGL92280. Fully Satisfied |
26 May 2009 | Delivered on: 10 June 2009 Satisfied on: 10 August 2012 Persons entitled: Bank of Cyprus Public Company Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H 56-58 crowndale road, london t/n NGL480704. Fully Satisfied |
28 April 2009 | Delivered on: 1 May 2009 Satisfied on: 10 August 2012 Persons entitled: Bank of Cyprus PLC Classification: Legal charge Secured details: All monies due or to become due from the company or by angelos agathangelou to the chargee on any account whatsoever. Particulars: F/H 66-70 parkway london t/n 61016. Fully Satisfied |
14 April 2009 | Delivered on: 28 April 2009 Satisfied on: 10 August 2012 Persons entitled: Bank of Cyprus Public Company Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property at 19 crescent road london t/n MX273703. Fully Satisfied |
15 September 1995 | Delivered on: 19 September 1995 Satisfied on: 10 August 2012 Persons entitled: Bank of Cyprus (London) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The victoria public house situate at 37 chalton street london NW1 1JD. Fully Satisfied |
25 June 2001 | Delivered on: 28 June 2001 Persons entitled: Bank of Cyprus (London) Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the facility agreement. Particulars: Two ordinary shares in hadrian properties limited, a company incorporated in the isle of man and registered under no.079946C and all other securities listed in the schedule (as "defined"). See the mortgage charge document for full details. Outstanding |
6 March 2013 | Delivered on: 12 March 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed 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 63-65 camden high street, london t/nos:330985 and LN191378 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
31 July 2012 | Delivered on: 16 August 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 230 camden high street, camden town, london t/no LN78411;. Together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. See image for full details. Outstanding |
31 July 2012 | Delivered on: 16 August 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 133 whitechapel road, stepney, london t/no 180112;. together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. See image for full details. Outstanding |
31 July 2012 | Delivered on: 16 August 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 37 chalton street, london t/no NGL731897;. Together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. See image for full details. Outstanding |
31 July 2012 | Delivered on: 16 August 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H anchor public house, 130 chalton street, london t/nos 20763, 363419 and 85428;. together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. See image for full details. Outstanding |
31 July 2012 | Delivered on: 16 August 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 186 camden high street, london t/no 66362;. together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. See image for full details. Outstanding |
31 July 2012 | Delivered on: 16 August 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 19 crescent road, london t/no MX273703;. Together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. See image for full details. Outstanding |
31 July 2012 | Delivered on: 16 August 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 119 hampstead road, london t/no NGL747259;. Together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. See image for full details. Outstanding |
31 July 2012 | Delivered on: 16 August 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 677 green lanes, london t/no AGL92280;. Together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. See image for full details. Outstanding |
31 July 2012 | Delivered on: 16 August 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 73 parkway, london t/no 100713;. together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. See image for full details. Outstanding |
31 July 2012 | Delivered on: 16 August 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 66-68-70 parkway, london t/no 61016;. together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. See image for full details. Outstanding |
31 July 2012 | Delivered on: 16 August 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 56-58 crowndale road, london t/no NGL480704;. Together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. See image for full details. Outstanding |
31 July 2012 | Delivered on: 16 August 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 117 hampstead road, london t/no LN36868;. Together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. See image for full details. Outstanding |
31 July 2012 | Delivered on: 8 August 2012 Persons entitled: Lloyds Tsb Bank 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 hercules street, london, t/no: 407214 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
27 July 2012 | Delivered on: 28 July 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
31 July 2009 | Delivered on: 14 August 2009 Persons entitled: Bank of Cyprus Public Company Limited 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 flat d 229-235 camden high street london t/no:NGL492722. Outstanding |
22 December 2023 | Registered office address changed from PO Box 4385 02017727 - Companies House Default Address Cardiff CF14 8LH to Logitax, Sbc House Restmor Way Wallington London SM6 7AH on 22 December 2023 (2 pages) |
---|---|
2 December 2023 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2023 | Registered office address changed to PO Box 4385, 02017727 - Companies House Default Address, Cardiff, CF14 8LH on 29 August 2023 (1 page) |
7 June 2023 | Compulsory strike-off action has been suspended (1 page) |
6 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2023 | Confirmation statement made on 11 February 2023 with no updates (3 pages) |
25 January 2023 | Notification of Christoforou Real Estate Holdings Limited as a person with significant control on 23 December 2021 (2 pages) |
25 January 2023 | Cessation of Betty Christoforou as a person with significant control on 23 December 2021 (1 page) |
30 August 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
25 August 2022 | Confirmation statement made on 11 February 2022 with no updates (3 pages) |
15 April 2022 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2022 | Compulsory strike-off action has been suspended (1 page) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2022 | Satisfaction of charge 16 in full (1 page) |
5 January 2022 | Satisfaction of charge 29 in full (1 page) |
5 January 2022 | Satisfaction of charge 18 in full (1 page) |
5 January 2022 | Satisfaction of charge 23 in full (1 page) |
5 January 2022 | Satisfaction of charge 21 in full (1 page) |
5 January 2022 | Satisfaction of charge 30 in full (1 page) |
5 January 2022 | Satisfaction of charge 19 in full (1 page) |
5 January 2022 | Satisfaction of charge 27 in full (1 page) |
5 January 2022 | Satisfaction of charge 28 in full (1 page) |
5 January 2022 | Satisfaction of charge 24 in full (1 page) |
5 January 2022 | Satisfaction of charge 26 in full (1 page) |
5 January 2022 | Satisfaction of charge 25 in full (1 page) |
5 January 2022 | Satisfaction of charge 22 in full (1 page) |
5 January 2022 | Satisfaction of charge 17 in full (1 page) |
20 May 2021 | Total exemption full accounts made up to 31 March 2020 (14 pages) |
7 April 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
30 October 2020 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
24 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
20 March 2020 | Compulsory strike-off action has been suspended (1 page) |
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2019 | Amended total exemption full accounts made up to 31 March 2018 (11 pages) |
5 June 2019 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
6 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2019 | Confirmation statement made on 11 February 2019 with updates (4 pages) |
29 June 2018 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
17 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2018 | Confirmation statement made on 11 February 2018 with updates (5 pages) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 December 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
12 December 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
8 November 2017 | Change of details for Mrs Betty Christoforou as a person with significant control on 26 October 2017 (2 pages) |
8 November 2017 | Withdrawal of a person with significant control statement on 8 November 2017 (2 pages) |
8 November 2017 | Withdrawal of a person with significant control statement on 8 November 2017 (2 pages) |
8 November 2017 | Change of details for Mrs Betty Christoforou as a person with significant control on 26 October 2017 (2 pages) |
7 October 2017 | Compulsory strike-off action has been suspended (1 page) |
7 October 2017 | Compulsory strike-off action has been suspended (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2017 | Satisfaction of charge 20 in full (2 pages) |
21 June 2017 | Satisfaction of charge 20 in full (2 pages) |
1 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
30 March 2017 | Confirmation statement made on 11 February 2017 with updates (7 pages) |
30 March 2017 | Confirmation statement made on 11 February 2017 with updates (7 pages) |
23 March 2017 | Director's details changed for Mrs Betty Christoforou on 10 February 2017 (2 pages) |
23 March 2017 | Director's details changed for Mr Nicholas Christoforou on 10 February 2017 (2 pages) |
23 March 2017 | Director's details changed for Mrs Betty Christoforou on 10 February 2017 (2 pages) |
23 March 2017 | Director's details changed for Mr Nicholas Christoforou on 10 February 2017 (2 pages) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2017 | Secretary's details changed for Mrs Betty Christoforou on 2 February 2017 (1 page) |
2 February 2017 | Secretary's details changed for Mrs Betty Christoforou on 2 February 2017 (1 page) |
2 February 2017 | Director's details changed for Mrs Betty Christoforou on 2 February 2017 (2 pages) |
2 February 2017 | Director's details changed for Mrs Betty Christoforou on 2 February 2017 (2 pages) |
1 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
28 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
10 February 2016 | Registered office address changed from 7 st John's Road Harrow Middlesex HA1 2EY to 55 Loudoun Road St John's Wood London NW8 0DL on 10 February 2016 (2 pages) |
10 February 2016 | Registered office address changed from 7 st John's Road Harrow Middlesex HA1 2EY to 55 Loudoun Road St John's Wood London NW8 0DL on 10 February 2016 (2 pages) |
14 May 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
12 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
12 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
11 May 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 April 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 April 2014 | Registered office address changed from Solar House 282 Chase Road London N14 6NZ on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from Solar House 282 Chase Road London N14 6NZ on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from Solar House 282 Chase Road London N14 6NZ on 7 April 2014 (1 page) |
26 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders (5 pages) |
26 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders (5 pages) |
14 March 2013 | Duplicate mortgage certificatecharge no:30 (11 pages) |
14 March 2013 | Duplicate mortgage certificatecharge no:30 (11 pages) |
12 March 2013 | Particulars of a mortgage or charge / charge no: 30 (10 pages) |
12 March 2013 | Particulars of a mortgage or charge / charge no: 30 (10 pages) |
11 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (5 pages) |
16 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
16 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
20 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (5 pages) |
20 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (5 pages) |
16 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
16 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
16 August 2012 | Particulars of a mortgage or charge / charge no: 23 (10 pages) |
16 August 2012 | Particulars of a mortgage or charge / charge no: 29 (10 pages) |
16 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
16 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
16 August 2012 | Particulars of a mortgage or charge / charge no: 27 (10 pages) |
16 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
16 August 2012 | Particulars of a mortgage or charge / charge no: 20 (10 pages) |
16 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
16 August 2012 | Particulars of a mortgage or charge / charge no: 27 (10 pages) |
16 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
16 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
16 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
16 August 2012 | Particulars of a mortgage or charge / charge no: 26 (10 pages) |
16 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
16 August 2012 | Particulars of a mortgage or charge / charge no: 18 (10 pages) |
16 August 2012 | Particulars of a mortgage or charge / charge no: 22 (10 pages) |
16 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
16 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
16 August 2012 | Particulars of a mortgage or charge / charge no: 24 (10 pages) |
16 August 2012 | Particulars of a mortgage or charge / charge no: 26 (10 pages) |
16 August 2012 | Particulars of a mortgage or charge / charge no: 21 (10 pages) |
16 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
16 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
16 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
16 August 2012 | Particulars of a mortgage or charge / charge no: 28 (10 pages) |
16 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
16 August 2012 | Particulars of a mortgage or charge / charge no: 21 (10 pages) |
16 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
16 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
16 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
16 August 2012 | Particulars of a mortgage or charge / charge no: 23 (10 pages) |
16 August 2012 | Particulars of a mortgage or charge / charge no: 18 (10 pages) |
16 August 2012 | Particulars of a mortgage or charge / charge no: 25 (10 pages) |
16 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
16 August 2012 | Particulars of a mortgage or charge / charge no: 28 (10 pages) |
16 August 2012 | Particulars of a mortgage or charge / charge no: 19 (10 pages) |
16 August 2012 | Particulars of a mortgage or charge / charge no: 25 (10 pages) |
16 August 2012 | Particulars of a mortgage or charge / charge no: 22 (10 pages) |
16 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 August 2012 | Particulars of a mortgage or charge / charge no: 24 (10 pages) |
16 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
16 August 2012 | Particulars of a mortgage or charge / charge no: 20 (10 pages) |
16 August 2012 | Particulars of a mortgage or charge / charge no: 19 (10 pages) |
16 August 2012 | Particulars of a mortgage or charge / charge no: 29 (10 pages) |
16 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
13 August 2012 | Duplicate mortgage certificatecharge no:17 (10 pages) |
13 August 2012 | Duplicate mortgage certificatecharge no:17 (10 pages) |
8 August 2012 | Particulars of a mortgage or charge / charge no: 17 (10 pages) |
8 August 2012 | Particulars of a mortgage or charge / charge no: 17 (10 pages) |
28 July 2012 | Particulars of a mortgage or charge / charge no: 16 (11 pages) |
28 July 2012 | Particulars of a mortgage or charge / charge no: 16 (11 pages) |
13 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
13 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
17 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (5 pages) |
17 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (5 pages) |
25 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (5 pages) |
25 November 2010 | Registered office address changed from C/O Freemans Solar House 282 Chase Road Southgate London N14 6NZ on 25 November 2010 (1 page) |
25 November 2010 | Registered office address changed from C/O Freemans Solar House 282 Chase Road Southgate London N14 6NZ on 25 November 2010 (1 page) |
25 November 2010 | Registered office address changed from C/O Freemans Solar House 282 Chase Road Southgate London N14 6NZ on 25 November 2010 (1 page) |
25 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (5 pages) |
3 November 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
3 November 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
19 October 2010 | Termination of appointment of Christopher Christoforou as a director (2 pages) |
19 October 2010 | Termination of appointment of Christopher Christoforou as a director (2 pages) |
19 October 2010 | Appointment of Mr Nicholas Christoforou as a director (3 pages) |
19 October 2010 | Appointment of Mr Nicholas Christoforou as a director (3 pages) |
5 August 2010 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
5 August 2010 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
3 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
3 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
21 January 2010 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
21 January 2010 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
16 November 2009 | Director's details changed for Mrs Betty Christoforou on 2 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Mrs Betty Christoforou on 2 October 2009 (2 pages) |
16 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (6 pages) |
16 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (6 pages) |
16 November 2009 | Director's details changed for Mrs Betty Christoforou on 2 October 2009 (2 pages) |
14 August 2009 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
14 August 2009 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
10 June 2009 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
10 June 2009 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
5 May 2009 | Director and secretary's change of particulars / betty christoforou / 01/04/2009 (1 page) |
5 May 2009 | Director and secretary's change of particulars / betty christoforou / 01/04/2009 (1 page) |
5 May 2009 | Director's change of particulars / christopher christoforou / 01/04/2009 (1 page) |
5 May 2009 | Director's change of particulars / christopher christoforou / 01/04/2009 (1 page) |
1 May 2009 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
1 May 2009 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
28 April 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
28 April 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
29 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
29 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
14 November 2008 | Return made up to 14/11/08; full list of members (4 pages) |
14 November 2008 | Registered office changed on 14/11/2008 from c/o freemans solar house 282 chase road london N14 6NZ (1 page) |
14 November 2008 | Registered office changed on 14/11/2008 from c/o freemans solar house 282 chase road london N14 6NZ (1 page) |
14 November 2008 | Return made up to 14/11/08; full list of members (4 pages) |
7 February 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
7 February 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
26 November 2007 | Return made up to 14/11/07; no change of members (7 pages) |
26 November 2007 | Return made up to 14/11/07; no change of members (7 pages) |
9 March 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
9 March 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
27 November 2006 | Return made up to 14/11/06; full list of members (7 pages) |
27 November 2006 | Return made up to 14/11/06; full list of members (7 pages) |
22 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
22 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
24 November 2005 | Return made up to 14/11/05; full list of members (7 pages) |
24 November 2005 | Return made up to 14/11/05; full list of members (7 pages) |
6 April 2005 | Particulars of mortgage/charge (3 pages) |
6 April 2005 | Particulars of mortgage/charge (3 pages) |
6 April 2005 | Particulars of mortgage/charge (3 pages) |
6 April 2005 | Particulars of mortgage/charge (3 pages) |
18 March 2005 | Particulars of mortgage/charge (3 pages) |
18 March 2005 | Particulars of mortgage/charge (3 pages) |
14 February 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
14 February 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
7 December 2004 | Return made up to 29/11/04; full list of members (7 pages) |
7 December 2004 | Return made up to 29/11/04; full list of members (7 pages) |
31 December 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
31 December 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
24 December 2003 | Return made up to 15/12/03; full list of members (7 pages) |
24 December 2003 | Return made up to 15/12/03; full list of members (7 pages) |
18 March 2003 | Return made up to 31/12/02; full list of members (7 pages) |
18 March 2003 | Return made up to 31/12/02; full list of members (7 pages) |
30 December 2002 | Return made up to 17/02/02; full list of members (7 pages) |
30 December 2002 | Return made up to 17/02/02; full list of members (7 pages) |
24 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
24 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
18 July 2002 | Registered office changed on 18/07/02 from: sterling house 2B fulbourne road london E17 4EE (1 page) |
18 July 2002 | Registered office changed on 18/07/02 from: sterling house 2B fulbourne road london E17 4EE (1 page) |
22 May 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
22 May 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
28 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
28 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
28 June 2001 | Particulars of mortgage/charge (7 pages) |
28 June 2001 | Particulars of mortgage/charge (7 pages) |
3 May 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
3 May 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
19 March 2001 | Registered office changed on 19/03/01 from: chelco house 39 camberwell church street london SE5 8TR (1 page) |
19 March 2001 | Registered office changed on 19/03/01 from: chelco house 39 camberwell church street london SE5 8TR (1 page) |
11 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
11 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
12 October 2000 | Particulars of mortgage/charge (3 pages) |
12 October 2000 | Particulars of mortgage/charge (3 pages) |
4 May 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
4 May 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
7 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
7 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
6 October 1999 | Particulars of mortgage/charge (3 pages) |
6 October 1999 | Particulars of mortgage/charge (3 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
26 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
26 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
4 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
4 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
19 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
19 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
29 January 1997 | Particulars of mortgage/charge (3 pages) |
29 January 1997 | Particulars of mortgage/charge (3 pages) |
29 January 1997 | Particulars of mortgage/charge (4 pages) |
27 December 1996 | Return made up to 31/12/96; no change of members (4 pages) |
27 December 1996 | Return made up to 31/12/96; no change of members (4 pages) |
8 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
8 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
19 September 1995 | Particulars of mortgage/charge (3 pages) |
19 September 1995 | Particulars of mortgage/charge (3 pages) |
19 September 1995 | Particulars of mortgage/charge (4 pages) |
19 September 1995 | Particulars of mortgage/charge (3 pages) |
19 September 1995 | Particulars of mortgage/charge (3 pages) |
19 September 1995 | Particulars of mortgage/charge (4 pages) |
8 June 1995 | Accounts for a small company made up to 31 March 1995 (3 pages) |
8 June 1995 | Accounts for a small company made up to 31 March 1995 (3 pages) |
26 January 1995 | Accounts for a small company made up to 31 March 1994 (3 pages) |
26 January 1995 | Accounts for a small company made up to 31 March 1994 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
22 December 1994 | Return made up to 31/12/94; no change of members (4 pages) |
22 December 1994 | Return made up to 31/12/94; no change of members (4 pages) |
17 January 1994 | Return made up to 31/12/93; no change of members (4 pages) |
17 January 1994 | Return made up to 31/12/93; no change of members (4 pages) |
13 October 1993 | Full accounts made up to 31 March 1993 (1 page) |
13 October 1993 | Full accounts made up to 31 March 1993 (1 page) |
7 January 1993 | Full accounts made up to 31 March 1992 (1 page) |
7 January 1993 | Return made up to 31/12/92; full list of members (5 pages) |
7 January 1993 | Return made up to 31/12/92; full list of members (5 pages) |
7 January 1993 | Full accounts made up to 31 March 1992 (1 page) |
24 January 1992 | Return made up to 31/12/91; no change of members (4 pages) |
24 January 1992 | Return made up to 31/12/91; no change of members (4 pages) |
24 January 1992 | Full accounts made up to 31 March 1991 (1 page) |
24 January 1992 | Full accounts made up to 31 March 1991 (1 page) |
17 January 1991 | Full accounts made up to 31 March 1990 (1 page) |
17 January 1991 | Return made up to 31/12/90; full list of members (4 pages) |
17 January 1991 | Return made up to 31/12/90; full list of members (4 pages) |
17 January 1991 | Full accounts made up to 31 March 1990 (1 page) |
2 January 1990 | Return made up to 31/12/89; full list of members (4 pages) |
2 January 1990 | Return made up to 31/12/89; full list of members (4 pages) |
3 May 1989 | Full accounts made up to 31 March 1989 (2 pages) |
3 May 1989 | Full accounts made up to 31 March 1989 (2 pages) |
3 May 1989 | Return made up to 31/12/88; full list of members (4 pages) |
3 May 1989 | Return made up to 31/12/88; full list of members (4 pages) |
22 July 1988 | Registered office changed on 22/07/88 from: 22 new quebec street london W1H7DE (1 page) |
22 July 1988 | Registered office changed on 22/07/88 from: 22 new quebec street london W1H7DE (1 page) |
5 February 1988 | Secretary resigned;new secretary appointed (2 pages) |
5 February 1988 | Secretary resigned;new secretary appointed (2 pages) |
14 December 1987 | Return made up to 07/12/87; full list of members (4 pages) |
14 December 1987 | Resolutions
|
14 December 1987 | Accounts made up to 31 March 1987 (3 pages) |
14 December 1987 | Return made up to 07/12/87; full list of members (4 pages) |
14 December 1987 | Accounts made up to 31 March 1987 (3 pages) |
14 December 1987 | Resolutions
|
1 December 1987 | Director resigned;new director appointed (2 pages) |
1 December 1987 | Director resigned;new director appointed (2 pages) |
8 July 1986 | Registered office changed on 08/07/86 from: 17 widegate street london E1 7HP (1 page) |
8 July 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
8 July 1986 | Registered office changed on 08/07/86 from: 17 widegate street london E1 7HP (1 page) |
8 July 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
8 May 1986 | Certificate of incorporation (1 page) |
8 May 1986 | Incorporation (16 pages) |
8 May 1986 | Incorporation (16 pages) |
8 May 1986 | Certificate of incorporation (1 page) |