London
N7 7QR
Secretary Name | Ellen Yiannoullou |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 July 1994(2 months after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Secretary |
Correspondence Address | 105 Seven Sisters Road London N7 7QR |
Director Name | Mr Andrew Nicholas Pedro Yiannoullou |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2018(23 years, 11 months after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 105 Seven Sisters Road Seven Sisters Road London N7 7QR |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1994(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1994(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 105 Seven Sisters Road London N7 7QR |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Finsbury Park |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £1,062,834 |
Gross Profit | £235,532 |
Net Worth | £295,788 |
Cash | £89,535 |
Current Liabilities | £200,997 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 19 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 1 week from now) |
27 August 1998 | Delivered on: 28 August 1998 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: 614A chigwell road woodford bridge l/b of redbridge. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
11 December 1997 | Delivered on: 12 December 1997 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 614 and 614A chigwell road woodford bridge essex. 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 |
27 April 2023 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
---|---|
24 April 2023 | Confirmation statement made on 19 March 2023 with updates (4 pages) |
27 March 2023 | Change of details for Mr Andrew Nicholas Pedro Yiannoullou as a person with significant control on 19 March 2023 (2 pages) |
27 March 2023 | Director's details changed for Mr Andrew Nicholas Pedro Yiannoullou on 19 March 2023 (2 pages) |
27 January 2023 | Satisfaction of charge 2 in full (4 pages) |
19 April 2022 | Confirmation statement made on 19 March 2022 with updates (4 pages) |
19 April 2022 | Statement of capital following an allotment of shares on 1 March 2022
|
19 April 2022 | Director's details changed for Mr Andrew Nicholas Pedro Yiannoullou on 19 March 2022 (2 pages) |
25 November 2021 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
31 July 2021 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
27 May 2021 | Registered office address changed from 105 Seven Sisters Road London N7 7QP to 105 Seven Sisters Road London N7 7QR on 27 May 2021 (1 page) |
27 May 2021 | Confirmation statement made on 19 March 2021 with no updates (3 pages) |
27 May 2021 | Change of details for Mrs Ellen Yiannoullou as a person with significant control on 19 March 2021 (2 pages) |
27 May 2021 | Change of details for Mr Andrew Nicholas Pedro Yiannoullou as a person with significant control on 19 March 2021 (2 pages) |
27 May 2021 | Change of details for Mr Nicholas Yiannoullou as a person with significant control on 19 March 2021 (2 pages) |
18 June 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
1 April 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
29 April 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
29 April 2019 | Total exemption full accounts made up to 31 July 2018 (11 pages) |
19 July 2018 | Appointment of Mr Andrew Nicholas Pedro Yiannoullou as a director on 4 May 2018 (2 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
18 April 2018 | Confirmation statement made on 19 March 2018 with updates (4 pages) |
18 April 2018 | Cessation of Kristie Eleni Tribe as a person with significant control on 19 March 2018 (1 page) |
17 November 2017 | Satisfaction of charge 1 in full (4 pages) |
17 November 2017 | Satisfaction of charge 1 in full (4 pages) |
27 June 2017 | Notification of Nicholas Yiannoullou as a person with significant control on 18 May 2016 (2 pages) |
27 June 2017 | Notification of Andrew Nicholas Pedro Yiannoullou as a person with significant control on 18 May 2016 (2 pages) |
27 June 2017 | Notification of Andrew Nicholas Pedro Yiannoullou as a person with significant control on 18 May 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 19 May 2017 with updates (4 pages) |
27 June 2017 | Notification of Kristie Eleni Tribe as a person with significant control on 18 May 2016 (2 pages) |
27 June 2017 | Notification of Ellen Yiannoullou as a person with significant control on 18 May 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 19 May 2017 with updates (4 pages) |
27 June 2017 | Notification of Kristie Eleni Tribe as a person with significant control on 18 May 2016 (2 pages) |
27 June 2017 | Notification of Nicholas Yiannoullou as a person with significant control on 18 May 2016 (2 pages) |
27 June 2017 | Notification of Ellen Yiannoullou as a person with significant control on 18 May 2016 (2 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
19 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
23 April 2016 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
23 April 2016 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
11 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
4 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
30 April 2014 | Total exemption full accounts made up to 31 July 2013 (11 pages) |
30 April 2014 | Total exemption full accounts made up to 31 July 2013 (11 pages) |
13 June 2013 | Director's details changed for Mr Nicholas Yiannoullou on 19 May 2013 (2 pages) |
13 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (3 pages) |
13 June 2013 | Secretary's details changed for Ellen Yiannoullou on 19 May 2013 (1 page) |
13 June 2013 | Director's details changed for Mr Nicholas Yiannoullou on 19 May 2013 (2 pages) |
13 June 2013 | Secretary's details changed for Ellen Yiannoullou on 19 May 2013 (1 page) |
13 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
11 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
8 July 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
8 July 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
31 May 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
31 May 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
21 May 2010 | Director's details changed for Mr Nicholas Yiannoullou on 1 October 2009 (2 pages) |
21 May 2010 | Director's details changed for Mr Nicholas Yiannoullou on 1 October 2009 (2 pages) |
21 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Director's details changed for Mr Nicholas Yiannoullou on 1 October 2009 (2 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
19 May 2009 | Return made up to 19/05/09; full list of members (4 pages) |
19 May 2009 | Return made up to 19/05/09; full list of members (4 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
2 June 2008 | Return made up to 19/05/08; full list of members (4 pages) |
2 June 2008 | Return made up to 19/05/08; full list of members (4 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
5 June 2007 | Return made up to 19/05/07; full list of members (3 pages) |
5 June 2007 | Return made up to 19/05/07; full list of members (3 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
23 May 2006 | Return made up to 19/05/06; full list of members (7 pages) |
23 May 2006 | Return made up to 19/05/06; full list of members (7 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
17 May 2005 | Return made up to 19/05/05; full list of members (7 pages) |
17 May 2005 | Return made up to 19/05/05; full list of members (7 pages) |
1 September 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
1 September 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
24 May 2004 | Return made up to 19/05/04; full list of members (7 pages) |
24 May 2004 | Return made up to 19/05/04; full list of members (7 pages) |
31 March 2004 | Total exemption small company accounts made up to 31 July 2002 (8 pages) |
31 March 2004 | Total exemption small company accounts made up to 31 July 2002 (8 pages) |
16 July 2003 | Return made up to 19/05/03; full list of members (6 pages) |
16 July 2003 | Return made up to 19/05/03; full list of members (6 pages) |
3 August 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
3 August 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
16 June 2002 | Return made up to 19/05/02; full list of members (6 pages) |
16 June 2002 | Return made up to 19/05/02; full list of members (6 pages) |
27 December 2001 | Director's particulars changed (1 page) |
27 December 2001 | Secretary's particulars changed (1 page) |
27 December 2001 | Director's particulars changed (1 page) |
27 December 2001 | Secretary's particulars changed (1 page) |
18 June 2001 | Return made up to 19/05/01; full list of members (6 pages) |
18 June 2001 | Return made up to 19/05/01; full list of members (6 pages) |
15 May 2001 | Full accounts made up to 31 July 2000 (6 pages) |
15 May 2001 | Full accounts made up to 31 July 2000 (6 pages) |
30 August 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
30 August 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
21 June 2000 | Return made up to 19/05/00; full list of members (6 pages) |
21 June 2000 | Return made up to 19/05/00; full list of members (6 pages) |
4 June 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
4 June 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
3 June 1999 | Return made up to 19/05/99; no change of members (4 pages) |
3 June 1999 | Return made up to 19/05/99; no change of members (4 pages) |
28 August 1998 | Particulars of mortgage/charge (3 pages) |
28 August 1998 | Particulars of mortgage/charge (3 pages) |
2 June 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
2 June 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
20 May 1998 | Return made up to 19/05/98; no change of members (4 pages) |
20 May 1998 | Return made up to 19/05/98; no change of members (4 pages) |
12 December 1997 | Particulars of mortgage/charge (3 pages) |
12 December 1997 | Particulars of mortgage/charge (3 pages) |
12 June 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
12 June 1997 | Return made up to 19/05/97; full list of members (6 pages) |
12 June 1997 | Return made up to 19/05/97; full list of members (6 pages) |
12 June 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
7 August 1996 | Accounts for a small company made up to 31 July 1995 (4 pages) |
7 August 1996 | Accounts for a small company made up to 31 July 1995 (4 pages) |
25 May 1996 | Return made up to 19/05/96; no change of members (4 pages) |
25 May 1996 | Return made up to 19/05/96; no change of members (4 pages) |
13 June 1995 | Return made up to 19/05/95; full list of members (6 pages) |
13 June 1995 | Return made up to 19/05/95; full list of members (6 pages) |