Barnet
Hertfordshire
EN5 5TZ
Secretary Name | Mrs Constantia Haralambous |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 August 1991(2 years after company formation) |
Appointment Duration | 29 years, 2 months (closed 13 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ |
Director Name | Mrs Constantia Haralambous |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(11 years, 1 month after company formation) |
Appointment Duration | 17 years, 3 months (resigned 27 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ |
Director Name | Mr Panayiotis Phillip Haralambous |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 October 2010(21 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 172 Blackstock Road London N5 1HA |
Director Name | Mr Philip Christopher Haralambous |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2010(21 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 20 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 172 Blackstock Road London N5 1HA |
Website | designer-interiors.co.uk |
---|
Registered Address | 1 Beauchamp Court Victors Way Barnet EN5 5TZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
25k at £0.5 | Mr Andrew Haralambous 49.80% Ordinary B |
---|---|
25k at £0.5 | Mrs Constantia Haralambous 49.80% Ordinary B |
50 at £1 | Mr Andrew Haralambous 0.20% Ordinary A |
50 at £1 | Mrs Constantia Haralambous 0.20% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £110,439 |
Cash | £72,760 |
Current Liabilities | £320,188 |
Latest Accounts | 30 June 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
8 December 2017 | Termination of appointment of Constantia Haralambous as a director on 27 November 2017 (1 page) |
---|---|
6 October 2017 | Amended total exemption small company accounts made up to 30 June 2016 (6 pages) |
25 September 2017 | Amended total exemption small company accounts made up to 30 June 2016 (12 pages) |
16 August 2017 | Change of details for Mrs Constantia Haralambous as a person with significant control on 6 April 2016 (2 pages) |
16 August 2017 | Confirmation statement made on 2 August 2017 with updates (4 pages) |
16 August 2017 | Director's details changed for Mr Andrew Haralambous on 6 April 2016 (2 pages) |
16 August 2017 | Notification of Andrew Haralambous as a person with significant control on 6 April 2016 (2 pages) |
16 August 2017 | Director's details changed for Mr Andrew Haralambous on 6 April 2016 (2 pages) |
16 August 2017 | Notification of Constantia Haralambous as a person with significant control on 6 April 2016 (2 pages) |
16 August 2017 | Change of details for Mr Andrew Haralambous as a person with significant control on 6 April 2016 (2 pages) |
16 August 2017 | Change of details for Mr Andrew Haralambous as a person with significant control on 6 April 2016 (2 pages) |
16 August 2017 | Director's details changed for Constantia Haralambous on 6 April 2016 (2 pages) |
16 August 2017 | Secretary's details changed for Constantia Haralambous on 6 April 2016 (1 page) |
16 August 2017 | Change of details for Mrs Constantia Haralambous as a person with significant control on 6 April 2016 (2 pages) |
16 August 2017 | Director's details changed for Constantia Haralambous on 6 April 2016 (2 pages) |
19 June 2017 | Registered office address changed from 178 Seven Sisters Road London N7 7PX England to 1 Beauchamp Court Victors Way Barnet EN5 5TZ on 19 June 2017 (1 page) |
7 April 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
9 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2016 | Confirmation statement made on 2 August 2016 with updates (6 pages) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2016 | Registered office address changed from 172 Blackstock Road London N5 1HA to 178 Seven Sisters Road London N7 7PX on 14 June 2016 (1 page) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
11 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
9 January 2015 | Termination of appointment of Philip Christopher Haralambous as a director on 20 December 2014 (1 page) |
5 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
31 July 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
18 June 2014 | Termination of appointment of Panayiotis Haralambous as a director (1 page) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
14 September 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
14 September 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
31 December 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
11 December 2012 | Company name changed designer interiors (london) LIMITED\certificate issued on 11/12/12
|
30 November 2012 | Resolutions
|
30 November 2012 | Certificate of re-registration from Public Limited Company to Private (1 page) |
30 November 2012 | Re-registration of Memorandum and Articles (26 pages) |
30 November 2012 | Re-registration from a public company to a private limited company (2 pages) |
2 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (6 pages) |
2 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (6 pages) |
30 July 2012 | Resignation of an auditor (1 page) |
26 July 2012 | Amended full accounts made up to 30 June 2011 (15 pages) |
8 January 2012 | Accounts made up to 30 June 2011 (16 pages) |
4 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
9 December 2010 | Current accounting period extended from 31 December 2010 to 30 June 2011 (1 page) |
29 October 2010 | Appointment of Mr Philip Christopher Haralambous as a director (2 pages) |
29 October 2010 | Appointment of Mr Panayiotis Phillip Haralambous as a director (2 pages) |
19 August 2010 | Director's details changed for Constantia Haralambous on 1 October 2009 (2 pages) |
19 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Director's details changed for Constantia Haralambous on 1 October 2009 (2 pages) |
19 August 2010 | Director's details changed for Andrew Haralambous on 1 October 2009 (2 pages) |
19 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Secretary's details changed for Constantia Haralambous on 1 October 2009 (1 page) |
19 August 2010 | Director's details changed for Andrew Haralambous on 1 October 2009 (2 pages) |
19 August 2010 | Secretary's details changed for Constantia Haralambous on 1 October 2009 (1 page) |
2 July 2010 | Accounts made up to 31 December 2009 (15 pages) |
25 May 2010 | Registered office address changed from 5Th Floor Durkan House 155 East Barnet Road New Barnet Hertforshire EN4 8QZ on 25 May 2010 (1 page) |
12 August 2009 | Return made up to 02/08/09; full list of members (4 pages) |
11 July 2009 | Accounts made up to 31 December 2008 (16 pages) |
15 September 2008 | Return made up to 02/08/08; full list of members (4 pages) |
1 July 2008 | Accounts made up to 31 December 2007 (16 pages) |
18 September 2007 | Return made up to 02/08/07; full list of members (2 pages) |
21 July 2007 | Accounts made up to 31 December 2006 (15 pages) |
23 November 2006 | Return made up to 02/08/06; full list of members (2 pages) |
2 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
19 October 2006 | Director's particulars changed (1 page) |
31 July 2006 | Accounts made up to 31 December 2005 (14 pages) |
23 August 2005 | Return made up to 02/08/05; full list of members (7 pages) |
1 August 2005 | Accounts made up to 31 December 2004 (14 pages) |
4 January 2005 | Registered office changed on 04/01/05 from: cedar house 698 green lanes winchmore hill london N21 3RD (1 page) |
17 August 2004 | Return made up to 02/08/04; full list of members (7 pages) |
28 June 2004 | Accounts made up to 31 December 2003 (14 pages) |
18 August 2003 | Return made up to 02/08/03; full list of members (7 pages) |
9 July 2003 | Accounts made up to 31 December 2002 (13 pages) |
8 September 2002 | Resolutions
|
5 August 2002 | Return made up to 02/08/02; full list of members (7 pages) |
30 July 2002 | Accounts made up to 31 December 2001 (14 pages) |
7 August 2001 | Return made up to 02/08/01; full list of members
|
23 July 2001 | Accounts made up to 31 December 2000 (14 pages) |
6 November 2000 | Return made up to 02/08/00; full list of members
|
6 November 2000 | New director appointed (2 pages) |
4 May 2000 | Accounts made up to 31 December 1999 (12 pages) |
1 September 1999 | Return made up to 02/08/99; full list of members (6 pages) |
21 July 1999 | Accounts made up to 31 December 1998 (13 pages) |
23 September 1998 | Company name changed direct designer kitchens P.L.C.\certificate issued on 24/09/98 (2 pages) |
24 August 1998 | Return made up to 02/08/98; no change of members (4 pages) |
3 June 1998 | Accounts made up to 31 December 1997 (17 pages) |
7 October 1997 | Company name changed p & p designs PLC\certificate issued on 08/10/97 (2 pages) |
27 August 1997 | Return made up to 02/08/97; no change of members (4 pages) |
24 July 1997 | Accounts made up to 31 December 1996 (14 pages) |
22 October 1996 | Return made up to 02/08/96; full list of members (6 pages) |
17 July 1996 | Accounts made up to 31 December 1995 (12 pages) |
21 September 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
8 September 1995 | Return made up to 02/08/95; full list of members (6 pages) |
9 June 1995 | Declaration on reregistration from private to PLC (1 page) |
9 June 1995 | Certificate of re-registration from Private to Public Limited Company (1 page) |
9 June 1995 | Balance Sheet (2 pages) |
9 June 1995 | Re-registration of Memorandum and Articles (16 pages) |
9 June 1995 | Application for reregistration from private to PLC (1 page) |
9 June 1995 | Resolutions
|
9 June 1995 | Auditor's statement (2 pages) |
9 June 1995 | Auditor's report (2 pages) |
1 June 1995 | Ad 24/05/95--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages) |
1 June 1995 | Particulars of contract relating to shares (4 pages) |
1 June 1995 | Resolutions
|
1 June 1995 | Nc inc already adjusted 24/05/95 (1 page) |
10 November 1994 | Resolutions
|
2 August 1989 | Incorporation (15 pages) |