Company NameLinklaunch Limited
DirectorElectra Christou
Company StatusActive
Company Number02709944
CategoryPrivate Limited Company
Incorporation Date27 April 1992(31 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Electra Christou
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 1993(12 months after company formation)
Appointment Duration30 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address132 Salmon Street
London
NW9 8NT
Secretary NameMr Achilleas Christou
NationalityCypriot
StatusCurrent
Appointed26 April 1993(12 months after company formation)
Appointment Duration30 years, 11 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address132 Salmon Street
London
NW9 8NT
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed27 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameMr Peter Leonard
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1992(2 days after company formation)
Appointment Duration12 months (resigned 26 April 1993)
RoleExport Agent
Correspondence Address12 The Compts
Peacehaven
East Sussex
BN10 7SQ
Secretary NameMiss Anita Squirrell
NationalityBritish
StatusResigned
Appointed29 April 1992(2 days after company formation)
Appointment Duration12 months (resigned 26 April 1993)
RoleSecretary
Correspondence Address32 Telscombe Road
Telscombe Cliffs
Peacehaven
East Sussex
BN10 8AG

Location

Registered Address132 Salmon Street
Kingsbury
London
NW9 8NT
RegionLondon
ConstituencyBrent North
CountyGreater London
WardBarnhill
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

40 at £1Christos A. Christou
33.33%
Ordinary
40 at £1Panayiotis A. Christou
33.33%
Ordinary
40 at £1Theodora A. Christou
33.33%
Ordinary

Financials

Year2014
Turnover£13,200
Net Worth£29,315
Cash£27,956
Current Liabilities£1,625

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return21 December 2023 (3 months, 1 week ago)
Next Return Due4 January 2025 (9 months, 1 week from now)

Charges

29 April 2010Delivered on: 30 April 2010
Persons entitled: Bank of Cyprus Public Company Limited T/a Bank of Cyprus UK

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 property k/a 10 winckley close harrow middlesex including all buildings and fixtures.
Outstanding
29 April 2010Delivered on: 30 April 2010
Persons entitled: Bank of Cyprus Public Company Limited T/a Bank of Cyprus UK

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

25 February 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
21 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
9 February 2016Total exemption full accounts made up to 30 April 2015 (8 pages)
30 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 120
(4 pages)
30 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 120
(4 pages)
19 April 2015Total exemption full accounts made up to 30 April 2014 (8 pages)
5 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 120
(4 pages)
5 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 120
(4 pages)
8 April 2014Total exemption full accounts made up to 30 April 2013 (8 pages)
3 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 120
(4 pages)
3 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 120
(4 pages)
4 March 2013Total exemption full accounts made up to 30 April 2012 (8 pages)
3 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
2 February 2012Total exemption full accounts made up to 30 April 2011 (8 pages)
28 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
28 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption full accounts made up to 30 April 2010 (8 pages)
5 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
30 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 April 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 February 2010Total exemption full accounts made up to 30 April 2009 (8 pages)
10 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
10 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
10 December 2009Director's details changed for Electra Christou on 9 December 2009 (2 pages)
10 December 2009Director's details changed for Electra Christou on 9 December 2009 (2 pages)
9 December 2009Statement of capital following an allotment of shares on 9 November 2009
  • GBP 120
(2 pages)
9 December 2009Statement of capital following an allotment of shares on 9 November 2009
  • GBP 120
(2 pages)
11 May 2009Return made up to 27/04/09; full list of members (3 pages)
23 February 2009Total exemption full accounts made up to 30 April 2008 (7 pages)
29 April 2008Return made up to 27/04/08; full list of members (3 pages)
26 February 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
17 July 2007Nc inc already adjusted 04/07/07 (1 page)
17 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 May 2007Return made up to 27/04/07; full list of members (3 pages)
8 March 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
9 May 2006Return made up to 27/04/06; full list of members (7 pages)
21 March 2006Ad 28/02/06--------- £ si 2@1=2 £ ic 2/4 (2 pages)
17 November 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
16 November 2005Accounts for a dormant company made up to 30 April 2005 (2 pages)
12 May 2005Return made up to 27/04/05; full list of members (6 pages)
11 January 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 January 2005Accounts for a dormant company made up to 30 April 2004 (2 pages)
26 May 2004Return made up to 27/04/04; full list of members (6 pages)
26 March 2004Accounts for a dormant company made up to 30 April 2003 (2 pages)
26 March 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
31 May 2003Return made up to 27/04/03; full list of members (6 pages)
19 February 2003Accounts for a dormant company made up to 30 April 2002 (2 pages)
19 February 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 May 2002Return made up to 27/04/02; full list of members (6 pages)
28 February 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 February 2002Accounts for a dormant company made up to 30 April 2001 (2 pages)
9 May 2001Return made up to 27/04/01; full list of members (6 pages)
12 January 2001Accounts for a dormant company made up to 30 April 2000 (2 pages)
12 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 May 2000Return made up to 27/04/00; full list of members (6 pages)
14 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 February 2000Accounts for a dormant company made up to 30 April 1999 (2 pages)
1 June 1999Return made up to 27/04/99; full list of members (6 pages)
8 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 March 1999Accounts for a dormant company made up to 30 April 1998 (2 pages)
12 May 1998Return made up to 27/04/98; full list of members (6 pages)
5 February 1998Accounts for a dormant company made up to 30 April 1997 (2 pages)
5 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 April 1997Return made up to 27/04/97; full list of members (6 pages)
16 January 1997Accounts for a dormant company made up to 30 April 1996 (4 pages)
6 May 1996Return made up to 27/04/96; full list of members (6 pages)
28 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 February 1996Accounts for a dormant company made up to 30 April 1995 (2 pages)
16 May 1995Return made up to 27/04/95; full list of members (6 pages)