London
N14 6NZ
Director Name | Mr Christofer Christoforou |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(3 years, 5 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 01 October 2010) |
Role | Estate Agent |
Country of Residence | Cyprus |
Correspondence Address | 25 Akropoleos Avenue, 3rd Floor 1685 Nicosia Cyprus |
Secretary Name | Mrs Betty Christoforou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(3 years, 5 months after company formation) |
Appointment Duration | 23 years (resigned 15 November 2014) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | Solar House 282 Chase Road London N14 6NZ |
Director Name | Mr Nicholas Christoforou |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(22 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 December 2014) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Solar House 282 Chase Road London N14 6NZ |
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 |
99 at £1 | Mr Christofer Christoforou 99.00% Ordinary |
---|---|
1 at £1 | Mrs Betty Christoforou 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,257,573 |
Cash | £174,028 |
Current Liabilities | £77,337 |
Latest Accounts | 25 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 25 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 25 May |
Latest Return | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 3 weeks from now) |
26 October 2017 | Delivered on: 2 November 2017 Persons entitled: Alpha Bank London Limited Classification: A registered charge Particulars: Freehold property known as 66-70 parkway, london, NW1 7AH and registered at the land registry under title number 61016.. for further information please refer to the instrument. Outstanding |
---|---|
26 October 2017 | Delivered on: 2 November 2017 Persons entitled: Alpha Bank London Limited Classification: A registered charge Particulars: Freehold property known as 82-84 seven sisters road, london, N7 6AE and registered at the land registry under title number NGL480357.. For further information please refer to the instrument. Outstanding |
3 August 2017 | Delivered on: 4 August 2017 Persons entitled: Ibtisam Christoforou Classification: A registered charge Particulars: Freehold 189 kentish town road st pancras title no NGL287269. Outstanding |
14 November 2003 | Delivered on: 15 November 2003 Persons entitled: The Cyprus Popular Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 82-84 seven sisters road london N7 together with all buildings and fixtures thereon. Outstanding |
14 November 2003 | Delivered on: 15 November 2003 Persons entitled: The Cyprus Popular Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 189 kentish town road london NW5 2JE together with all buildings and fixtures thereon. Outstanding |
28 July 1992 | Delivered on: 28 July 1992 Satisfied on: 26 November 2003 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge 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. Fully Satisfied |
12 August 1988 | Delivered on: 30 August 1988 Satisfied on: 28 July 1992 Persons entitled: Cyprus Popular Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 189 kentish town road, london NW1. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
---|---|
19 February 2020 | Total exemption full accounts made up to 25 May 2019 (9 pages) |
7 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
27 August 2019 | Satisfaction of charge 4 in full (1 page) |
27 August 2019 | Satisfaction of charge 022625100005 in full (1 page) |
17 January 2019 | Total exemption full accounts made up to 25 May 2018 (10 pages) |
27 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
26 January 2018 | Total exemption full accounts made up to 25 May 2017 (9 pages) |
9 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
9 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
2 November 2017 | Registration of charge 022625100007, created on 26 October 2017 (22 pages) |
2 November 2017 | Registration of charge 022625100007, created on 26 October 2017 (22 pages) |
2 November 2017 | Registration of charge 022625100006, created on 26 October 2017 (23 pages) |
2 November 2017 | Registration of charge 022625100006, created on 26 October 2017 (23 pages) |
4 August 2017 | Registration of charge 022625100005, created on 3 August 2017 (23 pages) |
4 August 2017 | Satisfaction of charge 3 in full (1 page) |
4 August 2017 | Satisfaction of charge 3 in full (1 page) |
4 August 2017 | Registration of charge 022625100005, created on 3 August 2017 (23 pages) |
16 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
16 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
16 November 2016 | Total exemption small company accounts made up to 25 May 2016 (6 pages) |
16 November 2016 | Total exemption small company accounts made up to 25 May 2016 (6 pages) |
22 February 2016 | Total exemption small company accounts made up to 25 May 2015 (6 pages) |
22 February 2016 | Total exemption small company accounts made up to 25 May 2015 (6 pages) |
16 December 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
13 January 2015 | Total exemption small company accounts made up to 25 May 2014 (6 pages) |
13 January 2015 | Total exemption small company accounts made up to 25 May 2014 (6 pages) |
17 December 2014 | Termination of appointment of Betty Christoforou as a secretary on 15 November 2014 (1 page) |
17 December 2014 | Appointment of Mr Christofer Christo as a director on 15 December 2014 (2 pages) |
17 December 2014 | Appointment of Mr Christofer Christo as a director on 15 December 2014 (2 pages) |
17 December 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Termination of appointment of Nicholas Christoforou as a director on 15 December 2014 (1 page) |
17 December 2014 | Termination of appointment of Betty Christoforou as a secretary on 15 November 2014 (1 page) |
17 December 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Termination of appointment of Nicholas Christoforou as a director on 15 December 2014 (1 page) |
22 January 2014 | Total exemption small company accounts made up to 25 May 2013 (6 pages) |
22 January 2014 | Total exemption small company accounts made up to 25 May 2013 (6 pages) |
6 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
11 January 2013 | Total exemption small company accounts made up to 25 May 2012 (7 pages) |
11 January 2013 | Total exemption small company accounts made up to 25 May 2012 (7 pages) |
31 October 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (3 pages) |
31 October 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (3 pages) |
21 December 2011 | Total exemption small company accounts made up to 25 May 2011 (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 25 May 2011 (6 pages) |
3 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (3 pages) |
3 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (3 pages) |
2 November 2011 | Registered office address changed from C/O Freemans Solar House 282 Chase Road Southgate London N14 6NZ on 2 November 2011 (1 page) |
2 November 2011 | Registered office address changed from C/O Freemans Solar House 282 Chase Road Southgate London N14 6NZ on 2 November 2011 (1 page) |
2 November 2011 | Secretary's details changed for Mrs Betty Christoforou on 30 October 2011 (1 page) |
2 November 2011 | Secretary's details changed for Mrs Betty Christoforou on 30 October 2011 (1 page) |
2 November 2011 | Registered office address changed from C/O Freemans Solar House 282 Chase Road Southgate London N14 6NZ on 2 November 2011 (1 page) |
10 December 2010 | Total exemption small company accounts made up to 25 May 2010 (6 pages) |
10 December 2010 | Total exemption small company accounts made up to 25 May 2010 (6 pages) |
3 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (3 pages) |
3 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (3 pages) |
26 October 2010 | Appointment of Mr Nicholas Christoforou as a director (3 pages) |
26 October 2010 | Appointment of Mr Nicholas Christoforou as a director (3 pages) |
20 October 2010 | Termination of appointment of Christopher Christoforou as a director (2 pages) |
20 October 2010 | Termination of appointment of Christopher Christoforou as a director (2 pages) |
5 January 2010 | Total exemption small company accounts made up to 25 May 2009 (6 pages) |
5 January 2010 | Total exemption small company accounts made up to 25 May 2009 (6 pages) |
3 November 2009 | Director's details changed for Mr Christopher Christoforou on 2 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Christopher Christoforou on 2 October 2009 (2 pages) |
3 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Director's details changed for Mr Christopher Christoforou on 2 October 2009 (2 pages) |
5 May 2009 | 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) |
5 May 2009 | Secretary's change of particulars / betty christoforou / 01/04/2009 (1 page) |
31 October 2008 | Registered office changed on 31/10/2008 from c/o freemans solar house 282 chase road london N14 6NZ (1 page) |
31 October 2008 | Registered office changed on 31/10/2008 from c/o freemans solar house 282 chase road london N14 6NZ (1 page) |
31 October 2008 | Return made up to 31/10/08; full list of members (3 pages) |
31 October 2008 | Return made up to 31/10/08; full list of members (3 pages) |
21 October 2008 | Total exemption small company accounts made up to 25 May 2008 (6 pages) |
21 October 2008 | Total exemption small company accounts made up to 25 May 2008 (6 pages) |
21 January 2008 | Total exemption small company accounts made up to 25 May 2007 (6 pages) |
21 January 2008 | Total exemption small company accounts made up to 25 May 2007 (6 pages) |
5 November 2007 | Return made up to 31/10/07; no change of members (6 pages) |
5 November 2007 | Return made up to 31/10/07; no change of members (6 pages) |
14 February 2007 | Total exemption small company accounts made up to 25 May 2006 (6 pages) |
14 February 2007 | Total exemption small company accounts made up to 25 May 2006 (6 pages) |
22 November 2006 | Return made up to 31/10/06; full list of members (6 pages) |
22 November 2006 | Return made up to 31/10/06; full list of members (6 pages) |
29 November 2005 | Return made up to 31/10/05; full list of members (6 pages) |
29 November 2005 | Return made up to 31/10/05; full list of members (6 pages) |
24 November 2005 | Total exemption small company accounts made up to 25 May 2005 (6 pages) |
24 November 2005 | Total exemption small company accounts made up to 25 May 2005 (6 pages) |
18 January 2005 | Total exemption small company accounts made up to 25 May 2004 (6 pages) |
18 January 2005 | Total exemption small company accounts made up to 25 May 2004 (6 pages) |
26 October 2004 | Return made up to 31/10/04; full list of members (6 pages) |
26 October 2004 | Return made up to 31/10/04; full list of members (6 pages) |
4 February 2004 | Return made up to 31/10/03; full list of members (6 pages) |
4 February 2004 | Return made up to 31/10/03; full list of members (6 pages) |
2 December 2003 | Total exemption small company accounts made up to 25 May 2003 (6 pages) |
2 December 2003 | Total exemption small company accounts made up to 25 May 2003 (6 pages) |
26 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 November 2003 | Particulars of mortgage/charge (3 pages) |
15 November 2003 | Particulars of mortgage/charge (3 pages) |
15 November 2003 | Particulars of mortgage/charge (3 pages) |
15 November 2003 | Particulars of mortgage/charge (3 pages) |
16 December 2002 | Total exemption small company accounts made up to 25 May 2002 (6 pages) |
16 December 2002 | Total exemption small company accounts made up to 25 May 2002 (6 pages) |
26 October 2002 | Return made up to 31/10/02; full list of members (6 pages) |
26 October 2002 | Return made up to 31/10/02; full list of members (6 pages) |
19 July 2002 | Registered office changed on 19/07/02 from: sterling house 2B fulbourne road london E17 4EE (1 page) |
19 July 2002 | Registered office changed on 19/07/02 from: sterling house 2B fulbourne road london E17 4EE (1 page) |
16 April 2002 | Total exemption small company accounts made up to 25 May 2001 (6 pages) |
16 April 2002 | Total exemption small company accounts made up to 25 May 2001 (6 pages) |
21 February 2002 | Registered office changed on 21/02/02 from: sterling house 2B fulbourne road london E17 4EE (1 page) |
21 February 2002 | Registered office changed on 21/02/02 from: sterling house 2B fulbourne road london E17 4EE (1 page) |
25 October 2001 | Return made up to 31/10/01; full list of members
|
25 October 2001 | Return made up to 31/10/01; full list of members
|
21 February 2001 | Accounts for a small company made up to 25 May 2000 (6 pages) |
21 February 2001 | Accounts for a small company made up to 25 May 2000 (6 pages) |
9 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
9 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
14 March 2000 | Accounts for a small company made up to 25 May 1999 (4 pages) |
14 March 2000 | Accounts for a small company made up to 25 May 1999 (4 pages) |
22 November 1999 | Return made up to 31/10/99; full list of members (6 pages) |
22 November 1999 | Return made up to 31/10/99; full list of members (6 pages) |
25 March 1999 | Accounts for a small company made up to 25 May 1998 (4 pages) |
25 March 1999 | Accounts for a small company made up to 25 May 1998 (4 pages) |
27 October 1998 | Return made up to 31/10/98; no change of members (4 pages) |
27 October 1998 | Return made up to 31/10/98; no change of members (4 pages) |
6 April 1998 | Accounts for a small company made up to 25 May 1997 (4 pages) |
6 April 1998 | Accounts for a small company made up to 25 May 1997 (4 pages) |
11 November 1997 | Return made up to 31/10/97; no change of members (4 pages) |
11 November 1997 | Return made up to 31/10/97; no change of members (4 pages) |
19 March 1997 | Accounts for a small company made up to 25 May 1996 (4 pages) |
19 March 1997 | Accounts for a small company made up to 25 May 1996 (4 pages) |
12 November 1996 | Return made up to 31/10/96; full list of members (6 pages) |
12 November 1996 | Return made up to 31/10/96; full list of members (6 pages) |
19 December 1995 | Accounts for a small company made up to 25 May 1995 (2 pages) |
19 December 1995 | Accounts for a small company made up to 25 May 1995 (2 pages) |
1 November 1995 | Return made up to 31/10/95; no change of members (4 pages) |
1 November 1995 | Return made up to 31/10/95; no change of members (4 pages) |
21 March 1995 | Accounts for a small company made up to 25 May 1994 (4 pages) |
21 March 1995 | Accounts for a small company made up to 25 May 1994 (4 pages) |
16 January 1994 | Accounts for a small company made up to 25 May 1993 (6 pages) |
16 January 1994 | Accounts for a small company made up to 25 May 1993 (6 pages) |
26 January 1993 | Accounts for a small company made up to 25 May 1992 (5 pages) |
26 January 1993 | Accounts for a small company made up to 25 May 1992 (5 pages) |
14 November 1991 | Accounts made up to 25 May 1991 (3 pages) |
14 November 1991 | Accounts made up to 25 May 1991 (3 pages) |
14 December 1990 | Accounts made up to 25 May 1990 (3 pages) |
14 December 1990 | Accounts made up to 25 May 1990 (3 pages) |
4 May 1990 | Accounts made up to 25 May 1989 (3 pages) |
4 May 1990 | Accounts made up to 25 May 1989 (3 pages) |
4 July 1988 | Resolutions
|
26 May 1988 | Incorporation (17 pages) |
26 May 1988 | Incorporation (17 pages) |