London
N14 6NZ
Director Name | Mrs Stella Spyrou |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2018(31 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Solar House 282 Chase Road London N14 6NZ |
Director Name | Mr Norman Clifford Barrs |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(5 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 19 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Invergarry Court 74 Station Road New Barnet Barnet Hertfordshire EN5 1SU |
Director Name | Mr Michael Harle |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(5 years, 4 months after company formation) |
Appointment Duration | 26 years, 3 months (resigned 31 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Richardson Crescent Cheshunt Waltham Cross Hertfordshire EN7 6WZ |
Secretary Name | Mr Norman Clifford Barrs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(5 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 19 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Invergarry Court 74 Station Road New Barnet Barnet Hertfordshire EN5 1SU |
Secretary Name | Shellmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2000(14 years after company formation) |
Appointment Duration | 17 years, 7 months (resigned 31 May 2018) |
Correspondence Address | 83 Baker Street London W1U 6AG |
Telephone | 020 84448615 |
---|---|
Telephone region | London |
Registered Address | Solar House 282 Chase Road London N14 6NZ |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
100 at £1 | Michael Harle 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £49,926 |
Cash | £29,054 |
Current Liabilities | £29,769 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 February |
Latest Return | 13 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (1 month, 4 weeks from now) |
25 May 1993 | Delivered on: 29 May 1993 Persons entitled: The Royal Bank of Scotland 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 |
---|
30 November 2023 | Unaudited abridged accounts made up to 28 February 2023 (8 pages) |
---|---|
26 June 2023 | Confirmation statement made on 13 June 2023 with no updates (3 pages) |
29 December 2022 | Total exemption full accounts made up to 28 February 2022 (9 pages) |
1 July 2022 | Confirmation statement made on 13 June 2022 with no updates (3 pages) |
30 November 2021 | Total exemption full accounts made up to 28 February 2021 (9 pages) |
8 July 2021 | Confirmation statement made on 13 June 2021 with no updates (3 pages) |
1 February 2021 | Total exemption full accounts made up to 29 February 2020 (9 pages) |
16 June 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
4 July 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
13 June 2018 | Confirmation statement made on 13 June 2018 with updates (4 pages) |
12 June 2018 | Notification of Spyros Spyrou as a person with significant control on 31 May 2018 (2 pages) |
12 June 2018 | Notification of Stella Spyrou as a person with significant control on 31 May 2018 (2 pages) |
12 June 2018 | Registered office address changed from King Street Garage King Street London N2 8EA to Solar House 282 Chase Road London N14 6NZ on 12 June 2018 (1 page) |
12 June 2018 | Appointment of Mr Spyros Spyrou as a director on 31 May 2018 (2 pages) |
12 June 2018 | Appointment of Mrs Stella Spyrou as a director on 31 May 2018 (2 pages) |
12 June 2018 | Cessation of Michael Harle as a person with significant control on 31 May 2018 (1 page) |
12 June 2018 | Termination of appointment of Shellmark Registrars Limited as a secretary on 31 May 2018 (1 page) |
12 June 2018 | Termination of appointment of Michael Harle as a director on 31 May 2018 (1 page) |
16 April 2018 | Micro company accounts made up to 28 February 2018 (4 pages) |
13 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
15 February 2018 | Satisfaction of charge 1 in full (1 page) |
2 June 2017 | Micro company accounts made up to 28 February 2017 (4 pages) |
2 June 2017 | Micro company accounts made up to 28 February 2017 (4 pages) |
20 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
14 June 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
14 June 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
4 May 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
9 July 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
9 July 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
13 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-13
|
13 June 2015 | Director's details changed for Michael Harle on 13 June 2015 (2 pages) |
13 June 2015 | Director's details changed for Michael Harle on 13 June 2015 (2 pages) |
13 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-13
|
20 August 2014 | Secretary's details changed for Shellmark Registrars Limited on 30 July 2014 (1 page) |
20 August 2014 | Secretary's details changed for Shellmark Registrars Limited on 30 July 2014 (1 page) |
20 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
8 July 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
8 July 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
8 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
8 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
24 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
21 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (4 pages) |
21 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
26 June 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
21 November 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
21 November 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
16 March 2011 | Registered office address changed from 116 Boundary Road London NW8 0RH on 16 March 2011 (1 page) |
16 March 2011 | Registered office address changed from 116 Boundary Road London NW8 0RH on 16 March 2011 (1 page) |
25 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
25 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
18 November 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (4 pages) |
18 November 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Director's details changed for Michael Harle on 3 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Michael Harle on 3 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Michael Harle on 3 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Secretary's details changed for Shellmark Registrars Limited on 4 February 2010 (2 pages) |
4 February 2010 | Secretary's details changed for Shellmark Registrars Limited on 4 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Secretary's details changed for Shellmark Registrars Limited on 4 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
9 November 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
9 November 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
12 March 2009 | Return made up to 26/02/09; full list of members (3 pages) |
12 March 2009 | Return made up to 26/02/09; full list of members (3 pages) |
29 October 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
29 October 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
22 August 2008 | Registered office changed on 22/08/2008 from 4-7 coleridge gardens swiss cottage london NW6 3QH (1 page) |
22 August 2008 | Registered office changed on 22/08/2008 from 4-7 coleridge gardens swiss cottage london NW6 3QH (1 page) |
4 April 2008 | Return made up to 26/02/08; full list of members (3 pages) |
4 April 2008 | Return made up to 26/02/08; full list of members (3 pages) |
13 March 2008 | Registered office changed on 13/03/2008 from 15 cochrane mews st johns wood london NW8 6NY (1 page) |
13 March 2008 | Registered office changed on 13/03/2008 from 15 cochrane mews st johns wood london NW8 6NY (1 page) |
17 December 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
17 December 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
20 March 2007 | Return made up to 26/02/07; full list of members (2 pages) |
20 March 2007 | Return made up to 26/02/07; full list of members (2 pages) |
31 August 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
31 August 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
2 March 2006 | Return made up to 26/02/06; full list of members (2 pages) |
2 March 2006 | Return made up to 26/02/06; full list of members (2 pages) |
4 January 2006 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
4 January 2006 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
21 February 2005 | Return made up to 26/02/05; full list of members (6 pages) |
21 February 2005 | Return made up to 26/02/05; full list of members (6 pages) |
27 July 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
27 July 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
15 March 2004 | Return made up to 26/02/04; full list of members (6 pages) |
15 March 2004 | Return made up to 26/02/04; full list of members (6 pages) |
10 October 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
10 October 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
13 August 2003 | Registered office changed on 13/08/03 from: 4 prince albert road regent's park london NW1 7SN (1 page) |
13 August 2003 | Registered office changed on 13/08/03 from: 4 prince albert road regent's park london NW1 7SN (1 page) |
25 February 2003 | Return made up to 26/02/03; full list of members (6 pages) |
25 February 2003 | Return made up to 26/02/03; full list of members (6 pages) |
23 July 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
23 July 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
26 March 2002 | Return made up to 26/02/02; full list of members (6 pages) |
26 March 2002 | Return made up to 26/02/02; full list of members (6 pages) |
21 December 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
21 December 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
26 March 2001 | Return made up to 26/02/01; full list of members (6 pages) |
26 March 2001 | Return made up to 26/02/01; full list of members (6 pages) |
15 March 2001 | Secretary resigned;director resigned (1 page) |
15 March 2001 | Secretary resigned;director resigned (1 page) |
16 February 2001 | New secretary appointed (2 pages) |
16 February 2001 | New secretary appointed (2 pages) |
25 August 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
25 August 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
23 March 2000 | Return made up to 26/02/00; full list of members (6 pages) |
23 March 2000 | Return made up to 26/02/00; full list of members (6 pages) |
13 December 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
13 December 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
16 March 1999 | Return made up to 26/02/99; no change of members (4 pages) |
16 March 1999 | Return made up to 26/02/99; no change of members (4 pages) |
22 December 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
22 December 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
10 March 1998 | Return made up to 26/02/98; full list of members (6 pages) |
10 March 1998 | Return made up to 26/02/98; full list of members (6 pages) |
21 November 1997 | Accounts for a small company made up to 28 February 1997 (8 pages) |
21 November 1997 | Accounts for a small company made up to 28 February 1997 (8 pages) |
23 December 1996 | Accounts for a small company made up to 28 February 1996 (7 pages) |
23 December 1996 | Accounts for a small company made up to 28 February 1996 (7 pages) |
12 March 1996 | Return made up to 26/02/96; no change of members
|
12 March 1996 | Return made up to 26/02/96; no change of members
|
11 December 1995 | Accounts for a small company made up to 28 February 1995 (8 pages) |
11 December 1995 | Accounts for a small company made up to 28 February 1995 (8 pages) |
24 April 1995 | Return made up to 26/02/95; full list of members (6 pages) |
24 April 1995 | Return made up to 26/02/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |