London
N6 5JW
Director Name | Constantine Arcoumanis |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 26 October 1991(5 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 03 February 1998) |
Role | Lecturer |
Correspondence Address | Hillcrest 16 Cottenham Park Road Wimbledon London SW20 0RZ |
Director Name | Mrs Irene Arcoumanis |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 26 October 1991(5 years, 3 months after company formation) |
Appointment Duration | 29 years, 8 months (resigned 28 June 2021) |
Role | Programe Assistant |
Country of Residence | England |
Correspondence Address | 5 Broadbent Close Broadbent Close London N6 5JW |
Secretary Name | Irene Arcoumanis |
---|---|
Nationality | Greek |
Status | Resigned |
Appointed | 26 October 1991(5 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 03 February 1998) |
Role | Company Director |
Correspondence Address | Hillcrest 16 Cottenham Park Road London SW20 0RZ |
Secretary Name | Mr Jeremy David Epstein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1998(11 years, 7 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 25 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Water Gardens 20 Hartsbourne Avenue Bushey Heath Herts WD23 1JL |
Director Name | Prof Constantine Arcoumanis |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British,Greek |
Status | Resigned |
Appointed | 01 September 1998(12 years, 2 months after company formation) |
Appointment Duration | 22 years, 10 months (resigned 28 June 2021) |
Role | University Professor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Broadbent Close Broadbent Close London N6 5JW |
Director Name | Mr Philippos Arcoumanis |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2019(32 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 March 2019) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 96 Fentiman Road London SW8 1LA |
Registered Address | 5 Broadbent Close Broadbent Close London N6 5JW |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Highgate |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
98 at £1 | Irene Arcoumanis 98.00% Ordinary |
---|---|
2 at £1 | Constantine Arcoumanis 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,269 |
Cash | £2,700 |
Current Liabilities | £1,431 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
6 April 2000 | Delivered on: 8 April 2000 Persons entitled: Woolwich PLC Classification: Legal charge Secured details: £25,001 due or to become due from the company to the chargee. Particulars: L/H property 45 hill court putney hill london SW15. Outstanding |
---|---|
6 April 2000 | Delivered on: 8 April 2000 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: £25,001 due or to become due from the company to the chargee. Particulars: All the company's present and future undertaking and assets whatsoever and wheresoever. Outstanding |
23 December 1999 | Delivered on: 13 January 2000 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: £95,000 due from the company to the chargee. Particulars: All the company's present and future undertaking and assets whatsoever and wheresoever. Outstanding |
23 December 1999 | Delivered on: 13 January 2000 Persons entitled: Woolwich PLC Classification: Legal charge Secured details: £95,000 due from the company to the chargee. Particulars: L/H 39 heath royal kersfield road putney london SW15. Outstanding |
24 January 1997 | Delivered on: 28 January 1997 Persons entitled: The Royal Bank of Scotland International 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 land & buildings k/a 14 ladbroke house 77 ladbroke grove kensington & chelsea greater london t/no ngl 281583. by way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. See the mortgage charge document for full details. Outstanding |
12 April 1988 | Delivered on: 27 April 1988 Satisfied on: 4 February 1997 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: 14 ladbroke house 77 ladbroke grove W11 kensington & chelsea. And/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 October 2023 | Confirmation statement made on 26 October 2023 with updates (4 pages) |
---|---|
6 July 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
15 November 2022 | Director's details changed for Mr Philippos Arcoumanis on 31 May 2022 (2 pages) |
15 November 2022 | Confirmation statement made on 26 October 2022 with updates (4 pages) |
25 January 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
27 October 2021 | Confirmation statement made on 26 October 2021 with updates (4 pages) |
29 June 2021 | Register(s) moved to registered office address 5 Broadbent Close Broadbent Close London N6 5JW (1 page) |
29 June 2021 | Registered office address changed from 96 Fentiman Road London SW8 1LA England to 5 Broadbent Close Broadbent Close London N6 5JW on 29 June 2021 (1 page) |
29 June 2021 | Termination of appointment of Irene Arcoumanis as a director on 28 June 2021 (1 page) |
29 June 2021 | Termination of appointment of Constantine Arcoumanis as a director on 28 June 2021 (1 page) |
28 June 2021 | Register(s) moved to registered office address 96 Fentiman Road London SW8 1LA (1 page) |
28 June 2021 | Register inspection address has been changed from 15-17 Suite C, Kiln House 15-17 High Street Elstree Hertfordshire WD6 3BY England to 5 Broadbent Close Highgate London N6 5JW (1 page) |
11 November 2020 | Micro company accounts made up to 30 June 2020 (5 pages) |
27 October 2020 | Confirmation statement made on 26 October 2020 with no updates (3 pages) |
11 February 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
28 October 2019 | Confirmation statement made on 26 October 2019 with no updates (3 pages) |
1 March 2019 | Appointment of Mr Philippos Arcoumanis as a director on 1 March 2019 (2 pages) |
1 March 2019 | Appointment of Mr Philippos Arcoumanis as a director on 1 March 2019 (2 pages) |
1 March 2019 | Termination of appointment of Philippos Arcoumanis as a director on 1 March 2019 (1 page) |
31 January 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
9 November 2018 | Confirmation statement made on 26 October 2018 with updates (3 pages) |
9 November 2018 | Register inspection address has been changed to 15-17 Suite C, Kiln House 15-17 High Street Elstree Hertfordshire WD6 3BY (1 page) |
9 November 2018 | Register(s) moved to registered inspection location 15-17 Suite C, Kiln House 15-17 High Street Elstree Hertfordshire WD6 3BY (1 page) |
10 April 2018 | Registered office address changed from , C/O Dodd Harris Suite C, Kiln House, 15-17 High Street, Elstree, Herts, WD6 3BY, United Kingdom to 96 Fentiman Road London SW8 1LA on 10 April 2018 (1 page) |
9 April 2018 | Registered office address changed from , Suite C, Kiln House C/O Dodd Harris, 15-17 High Street, Elstree, Herts, WD6 3BY, United Kingdom to 96 Fentiman Road London SW8 1LA on 9 April 2018 (1 page) |
5 April 2018 | Registered office address changed from , C/O Dodd Harris, 35-37 Brent Street, London, NW4 2EF to 96 Fentiman Road London SW8 1LA on 5 April 2018 (1 page) |
2 March 2018 | Micro company accounts made up to 30 June 2017 (4 pages) |
1 November 2017 | Confirmation statement made on 26 October 2017 with updates (4 pages) |
1 November 2017 | Confirmation statement made on 26 October 2017 with updates (4 pages) |
1 February 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
1 February 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
8 November 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
8 November 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
1 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
1 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
29 October 2015 | Director's details changed for Professor Constantine Arcoumanis on 15 October 2015 (2 pages) |
29 October 2015 | Director's details changed for Mrs Irene Arcoumanis on 15 October 2015 (2 pages) |
29 October 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Director's details changed for Mrs Irene Arcoumanis on 15 October 2015 (2 pages) |
29 October 2015 | Director's details changed for Professor Constantine Arcoumanis on 15 October 2015 (2 pages) |
29 October 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
19 January 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
19 January 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
30 October 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
14 January 2014 | Total exemption full accounts made up to 30 June 2013 (8 pages) |
14 January 2014 | Total exemption full accounts made up to 30 June 2013 (8 pages) |
5 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
12 February 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
12 February 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
29 October 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (4 pages) |
29 October 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (4 pages) |
12 January 2012 | Total exemption full accounts made up to 30 June 2011 (7 pages) |
12 January 2012 | Total exemption full accounts made up to 30 June 2011 (7 pages) |
1 November 2011 | Termination of appointment of Jeremy Epstein as a secretary (1 page) |
1 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (4 pages) |
1 November 2011 | Termination of appointment of Jeremy Epstein as a secretary (1 page) |
1 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
5 January 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
29 October 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (5 pages) |
29 October 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
12 January 2010 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
16 December 2009 | Director's details changed for Irene Arcoumanis on 25 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Prof Constantine Arcoumanis on 25 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Irene Arcoumanis on 25 October 2009 (2 pages) |
16 December 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Director's details changed for Prof Constantine Arcoumanis on 25 October 2009 (2 pages) |
28 January 2009 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
28 January 2009 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
5 November 2008 | Return made up to 26/10/08; no change of members (4 pages) |
5 November 2008 | Return made up to 26/10/08; no change of members (4 pages) |
17 April 2008 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
17 April 2008 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
9 November 2007 | Return made up to 26/10/07; no change of members (7 pages) |
9 November 2007 | Return made up to 26/10/07; no change of members (7 pages) |
19 December 2006 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
19 December 2006 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
14 December 2006 | Return made up to 26/10/06; full list of members
|
14 December 2006 | Return made up to 26/10/06; full list of members
|
19 May 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
19 May 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
21 November 2005 | Return made up to 26/10/05; full list of members (7 pages) |
21 November 2005 | Return made up to 26/10/05; full list of members (7 pages) |
1 June 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
1 June 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
11 November 2004 | Return made up to 26/10/04; full list of members (7 pages) |
11 November 2004 | Return made up to 26/10/04; full list of members (7 pages) |
5 July 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
5 July 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
13 March 2004 | Registered office changed on 13/03/04 from: hillcrest 16 cottenham park road london SW20 0RZ (1 page) |
13 March 2004 | Return made up to 26/10/03; full list of members (8 pages) |
13 March 2004 | Registered office changed on 13/03/04 from: hillcrest, 16 cottenham park road, london, SW20 0RZ (1 page) |
13 March 2004 | Return made up to 26/10/03; full list of members (8 pages) |
2 June 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
2 June 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
19 November 2002 | Return made up to 26/10/02; full list of members (8 pages) |
19 November 2002 | Return made up to 26/10/02; full list of members (8 pages) |
2 July 2002 | Return made up to 26/10/01; full list of members (8 pages) |
2 July 2002 | Return made up to 26/10/01; full list of members (8 pages) |
20 June 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
20 June 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
24 August 2001 | Total exemption full accounts made up to 30 June 2000 (9 pages) |
24 August 2001 | Total exemption full accounts made up to 30 June 2000 (9 pages) |
14 June 2000 | Full accounts made up to 30 June 1999 (8 pages) |
14 June 2000 | Full accounts made up to 30 June 1999 (8 pages) |
8 April 2000 | Particulars of mortgage/charge (3 pages) |
8 April 2000 | Particulars of mortgage/charge (3 pages) |
8 April 2000 | Particulars of mortgage/charge (3 pages) |
8 April 2000 | Particulars of mortgage/charge (3 pages) |
13 January 2000 | Particulars of mortgage/charge (4 pages) |
13 January 2000 | Particulars of mortgage/charge (3 pages) |
13 January 2000 | Particulars of mortgage/charge (3 pages) |
13 January 2000 | Particulars of mortgage/charge (4 pages) |
25 November 1999 | Return made up to 26/10/99; full list of members (7 pages) |
25 November 1999 | Return made up to 26/10/99; full list of members (7 pages) |
16 June 1999 | Full accounts made up to 30 June 1998 (9 pages) |
16 June 1999 | Full accounts made up to 30 June 1998 (9 pages) |
10 February 1999 | Return made up to 26/10/98; full list of members (6 pages) |
10 February 1999 | Return made up to 26/10/98; full list of members (6 pages) |
25 September 1998 | New director appointed (2 pages) |
25 September 1998 | New director appointed (2 pages) |
1 May 1998 | Full accounts made up to 30 June 1997 (9 pages) |
1 May 1998 | Full accounts made up to 30 June 1997 (9 pages) |
5 March 1998 | Secretary resigned (1 page) |
5 March 1998 | Secretary resigned (1 page) |
5 March 1998 | Director resigned (1 page) |
5 March 1998 | New secretary appointed (2 pages) |
5 March 1998 | New secretary appointed (2 pages) |
5 March 1998 | Director resigned (1 page) |
18 November 1997 | Return made up to 26/10/97; no change of members (4 pages) |
18 November 1997 | Return made up to 26/10/97; no change of members (4 pages) |
6 May 1997 | Full accounts made up to 30 June 1996 (11 pages) |
6 May 1997 | Full accounts made up to 30 June 1996 (11 pages) |
4 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 1997 | Particulars of mortgage/charge (3 pages) |
28 January 1997 | Particulars of mortgage/charge (3 pages) |
22 November 1996 | Return made up to 26/10/96; no change of members
|
22 November 1996 | Return made up to 26/10/96; no change of members
|
3 July 1996 | Full accounts made up to 30 June 1995 (11 pages) |
3 July 1996 | Full accounts made up to 30 June 1995 (11 pages) |
14 May 1996 | Registered office changed on 14/05/96 from: 16 cambridge road, london, SW11 4RR (1 page) |
14 May 1996 | Registered office changed on 14/05/96 from: 16 cambridge road london SW11 4RR (1 page) |
7 April 1995 | Full accounts made up to 30 June 1994 (12 pages) |
7 April 1995 | Full accounts made up to 30 June 1994 (12 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |