Winchmore Hill
London
N21 3SB
Secretary Name | Mr George Achillea |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(1 year, 10 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 06 October 2011) |
Role | Company Director |
Correspondence Address | 77 Osidge Lane Southgate London N14 5JL |
Telephone | 020 83618949 |
---|---|
Telephone region | London |
Registered Address | Unit 2 32 - 34 Station Close Potters Bar EN6 1TL |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 50 other UK companies use this postal address |
99 at £1 | Miss Anthoulla Achillea 99.00% Ordinary |
---|---|
1 at £1 | Mr George Achillea 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,199,743 |
Cash | £521,689 |
Current Liabilities | £112,081 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 19 December 2023 (4 months ago) |
---|---|
Next Return Due | 2 January 2025 (8 months, 2 weeks from now) |
2 June 2005 | Delivered on: 7 June 2005 Persons entitled: Abbey National PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 410-412 oakleigh road north whetstone london all the uncalled capital for the time being and all intellectual property rights and all other f/h and l/h property now or in the future which the company may have or acquire any legal or beneficial interest, any legal or beneficial interest in all or any securities, stock in trade and plant book debts. Outstanding |
---|
22 December 2020 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
---|---|
13 March 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
19 December 2019 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
20 May 2019 | Satisfaction of charge 1 in full (2 pages) |
13 March 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
11 January 2019 | Registered office address changed from 410-412 Oakleigh Road North Whetstone London N20 0SG to Unit 2 32 - 34 Station Close Potters Bar EN6 1TL on 11 January 2019 (1 page) |
24 December 2018 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
6 March 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
20 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
20 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
16 March 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
16 March 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
19 December 2016 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
30 March 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
12 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
30 April 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-04-30
|
6 March 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
6 March 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
12 March 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
12 March 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
31 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-31
|
4 April 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
4 April 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
31 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (3 pages) |
31 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (3 pages) |
5 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
5 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
9 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (3 pages) |
9 January 2012 | Director's details changed for Miss Anthoulla Achillea on 23 December 2011 (2 pages) |
9 January 2012 | Director's details changed for Miss Anthoulla Achillea on 23 December 2011 (2 pages) |
9 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (3 pages) |
6 October 2011 | Termination of appointment of George Achillea as a secretary (1 page) |
6 October 2011 | Termination of appointment of George Achillea as a secretary (1 page) |
13 April 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
13 April 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
1 February 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (4 pages) |
1 February 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
25 March 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
9 February 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (4 pages) |
9 February 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (4 pages) |
24 July 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
24 July 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
6 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2009 | Return made up to 20/12/08; full list of members (3 pages) |
5 May 2009 | Return made up to 20/12/08; full list of members (3 pages) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
16 June 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
31 January 2008 | Return made up to 20/12/07; no change of members (6 pages) |
31 January 2008 | Return made up to 20/12/07; no change of members (6 pages) |
18 July 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
18 July 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
9 January 2007 | Return made up to 20/12/06; full list of members (6 pages) |
9 January 2007 | Return made up to 20/12/06; full list of members (6 pages) |
30 November 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
30 November 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
5 January 2006 | Return made up to 20/12/05; full list of members (6 pages) |
5 January 2006 | Return made up to 20/12/05; full list of members (6 pages) |
7 June 2005 | Particulars of mortgage/charge (3 pages) |
7 June 2005 | Particulars of mortgage/charge (3 pages) |
27 April 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
27 April 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
22 December 2004 | Return made up to 02/01/05; full list of members (6 pages) |
22 December 2004 | Return made up to 02/01/05; full list of members (6 pages) |
12 August 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
12 August 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
14 January 2004 | Return made up to 02/01/04; full list of members (6 pages) |
14 January 2004 | Return made up to 02/01/04; full list of members (6 pages) |
6 August 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
6 August 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
13 January 2003 | Return made up to 02/01/03; full list of members (6 pages) |
13 January 2003 | Return made up to 02/01/03; full list of members (6 pages) |
17 October 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
17 October 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
7 January 2002 | Return made up to 02/01/02; full list of members (6 pages) |
7 January 2002 | Return made up to 02/01/02; full list of members (6 pages) |
31 October 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
31 October 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
13 February 2001 | Return made up to 14/01/01; full list of members (6 pages) |
13 February 2001 | Return made up to 14/01/01; full list of members (6 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
27 January 2000 | Return made up to 14/01/00; full list of members (6 pages) |
27 January 2000 | Return made up to 14/01/00; full list of members (6 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
25 January 1999 | Return made up to 14/01/99; no change of members (4 pages) |
25 January 1999 | Return made up to 14/01/99; no change of members (4 pages) |
22 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
22 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
16 February 1998 | Return made up to 14/01/98; full list of members (6 pages) |
16 February 1998 | Director's particulars changed (1 page) |
16 February 1998 | Director's particulars changed (1 page) |
16 February 1998 | Return made up to 14/01/98; full list of members (6 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
10 January 1997 | Return made up to 14/01/97; no change of members (4 pages) |
10 January 1997 | Return made up to 14/01/97; no change of members (4 pages) |
28 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
28 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
10 January 1996 | Return made up to 14/01/96; full list of members (6 pages) |
10 January 1996 | Return made up to 14/01/96; full list of members (6 pages) |
30 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
30 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
20 December 1990 | Memorandum and Articles of Association (6 pages) |
20 December 1990 | Memorandum and Articles of Association (6 pages) |
19 December 1990 | Company name changed city centre dry cleaners LIMITED\certificate issued on 20/12/90 (2 pages) |
19 December 1990 | Company name changed city centre dry cleaners LIMITED\certificate issued on 20/12/90 (2 pages) |
9 March 1990 | Incorporation (11 pages) |
9 March 1990 | Incorporation (11 pages) |