108-110 Finchley Road
London
NW3 5JJ
Director Name | Mr Lambros Hadjiioannou |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2007(12 years, 7 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Charles House 108-110 Finchley Road London NW3 5JJ |
Director Name | Mr Christopher Christou |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2016(21 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Charles House 108-110 Finchley Road London NW3 5JJ |
Secretary Name | Irene Alexandrou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1994(3 weeks, 1 day after company formation) |
Appointment Duration | 8 years, 9 months (resigned 22 August 2003) |
Role | Company Director |
Correspondence Address | 28 Cranleigh Gardens Winchmore Hill London N21 1DS |
Secretary Name | Lambros Hadjiiannou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2003(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 June 2007) |
Role | Company Director |
Correspondence Address | 73 High Road Ickenham Uxbridge Middlesex UB10 8LQ |
Secretary Name | Mr Richard Vickery Short |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2007(12 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 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 | 27 October 1994(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 4th Floor Charles House 108-110 Finchley Road London NW3 5JJ |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1000 at £1 | Yianis Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,418,515 |
Cash | £224,550 |
Current Liabilities | £606,514 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 27 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 10 November 2024 (6 months, 3 weeks from now) |
18 December 1997 | Delivered on: 7 January 1998 Satisfied on: 14 May 2010 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 82-90 stoke newington road london (freehold).. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
---|---|
17 September 1997 | Delivered on: 30 September 1997 Satisfied on: 14 May 2010 Persons entitled: Midland Bank PLC Classification: Legal mortggae Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 69 downhills road tottenham london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
17 September 1997 | Delivered on: 30 September 1997 Satisfied on: 8 April 2014 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/a 190 archway road highgate london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
17 September 1997 | Delivered on: 30 September 1997 Satisfied on: 14 May 2010 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/a 74 park lane tottenham london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
17 September 1997 | Delivered on: 30 September 1997 Satisfied on: 8 April 2014 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at 15 longridge road earls court london (freehold).. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
27 April 1995 | Delivered on: 29 April 1995 Satisfied on: 20 January 2001 Persons entitled: The Cyprus Popular Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 15 longridge road london SW5. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 February 1995 | Delivered on: 21 February 1995 Satisfied on: 15 May 2002 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: 74 park lane, london, N17. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 August 2005 | Delivered on: 20 August 2005 Satisfied on: 4 October 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 82-90 stoke newington road, hackney t/no. EGL315895. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
11 August 2005 | Delivered on: 20 August 2005 Satisfied on: 4 October 2013 Persons entitled: The Governor and Company of the Bank of Scotland 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 12 the belvedere, chelsea harbour and parking spaces 50, 51, 120 and 121 t/no. BGL41413. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
11 August 2005 | Delivered on: 20 August 2005 Satisfied on: 23 May 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 124, 126, 128 and 128A shacklewell lane t/no. NGL236297. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
11 August 2005 | Delivered on: 20 August 2005 Satisfied on: 23 December 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 152 commercial street, london t/no. 428521. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
11 August 2005 | Delivered on: 20 August 2005 Satisfied on: 23 May 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 9 and 11 london lane t/no. 259663. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
15 February 1995 | Delivered on: 17 February 1995 Satisfied on: 20 January 2001 Persons entitled: Cyprus Popular Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: 69 downhills park road london N17 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 August 2005 | Delivered on: 20 August 2005 Satisfied on: 20 December 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 2-8 anton street, hackney, london t/no. EGL456215. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
11 August 2005 | Delivered on: 20 August 2005 Satisfied on: 27 March 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 10, 11 and 12 islington green t/no. NGL761055. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
11 August 2005 | Delivered on: 20 August 2005 Satisfied on: 23 December 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a luxor house, commercial street, london t/no. LN42990. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
11 August 2005 | Delivered on: 20 August 2005 Satisfied on: 4 October 2013 Persons entitled: The Governor and Company of the Bank of Scotland 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 kings quay, chelsea harbour t/no. NGL607648. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
11 August 2005 | Delivered on: 20 August 2005 Satisfied on: 27 March 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 1, 1A and 2 domingo street and 1 to 9 memel street, finsbury t/no. 398274. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
11 August 2005 | Delivered on: 20 August 2005 Satisfied on: 23 May 2014 Persons entitled: The Governor and Company of the Bank of Scotland 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 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 |
10 April 2002 | Delivered on: 20 April 2002 Satisfied on: 4 October 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 12 the bevedere chelsea harbour london SW10 t/n NGL619195. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
10 April 2002 | Delivered on: 20 April 2002 Satisfied on: 4 October 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 10 kings quay chelsea harbour london SW10 0UX t/n NGL607648. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
26 June 1998 | Delivered on: 14 July 1998 Satisfied on: 19 April 2002 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H flat 10 king's quay chelsea harbour london SW10. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
11 January 1995 | Delivered on: 25 January 1995 Satisfied on: 20 January 2001 Persons entitled: 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: 190 archway road london and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
26 May 2017 | Delivered on: 1 June 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
5 October 2016 | Delivered on: 11 October 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
19 November 2014 | Delivered on: 4 December 2014 Persons entitled: North Pole International Limited Classification: A registered charge Particulars: F/H 15 longridge road, london t/no NGL559381. Outstanding |
20 September 2002 | Delivered on: 28 September 2002 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property known as 6 tudor road hackney london E9. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
24 January 2024 | Accounts for a small company made up to 30 April 2023 (10 pages) |
---|---|
2 November 2023 | Confirmation statement made on 27 October 2023 with no updates (3 pages) |
27 January 2023 | Accounts for a small company made up to 30 April 2022 (10 pages) |
31 October 2022 | Confirmation statement made on 27 October 2022 with no updates (3 pages) |
19 January 2022 | Accounts for a small company made up to 30 April 2021 (9 pages) |
2 November 2021 | Confirmation statement made on 27 October 2021 with no updates (3 pages) |
22 September 2021 | Director's details changed for Mr Yiannakis Theophani Christodoulou on 17 August 2021 (2 pages) |
22 September 2021 | Director's details changed for Mr Lambros Hadjiioannou on 17 August 2021 (2 pages) |
22 September 2021 | Director's details changed for Mr Christopher Christou on 17 August 2021 (2 pages) |
22 September 2021 | Change of details for Yianis Holdings Limited as a person with significant control on 17 August 2021 (2 pages) |
16 September 2021 | Registered office address changed from 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ to 4th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 16 September 2021 (1 page) |
29 January 2021 | Accounts for a small company made up to 30 April 2020 (9 pages) |
27 October 2020 | Confirmation statement made on 27 October 2020 with no updates (3 pages) |
3 February 2020 | Accounts for a small company made up to 30 April 2019 (8 pages) |
30 October 2019 | Confirmation statement made on 27 October 2019 with no updates (3 pages) |
4 February 2019 | Accounts for a small company made up to 30 April 2018 (8 pages) |
31 October 2018 | Confirmation statement made on 27 October 2018 with no updates (3 pages) |
7 February 2018 | Accounts for a small company made up to 30 April 2017 (8 pages) |
7 November 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
1 June 2017 | Registration of charge 029841200027, created on 26 May 2017 (23 pages) |
1 June 2017 | Registration of charge 029841200027, created on 26 May 2017 (23 pages) |
25 April 2017 | Satisfaction of charge 029841200025 in full (4 pages) |
25 April 2017 | Satisfaction of charge 029841200025 in full (4 pages) |
6 February 2017 | Full accounts made up to 30 April 2016 (10 pages) |
6 February 2017 | Full accounts made up to 30 April 2016 (10 pages) |
24 November 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
24 November 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
15 November 2016 | Satisfaction of charge 13 in full (4 pages) |
15 November 2016 | Satisfaction of charge 13 in full (4 pages) |
11 October 2016 | Registration of charge 029841200026, created on 5 October 2016 (23 pages) |
11 October 2016 | Registration of charge 029841200026, created on 5 October 2016 (23 pages) |
29 September 2016 | Appointment of Mr Christopher Christou as a director on 29 September 2016 (2 pages) |
29 September 2016 | Appointment of Mr Christopher Christou as a director on 29 September 2016 (2 pages) |
21 January 2016 | Accounts for a small company made up to 30 April 2015 (8 pages) |
21 January 2016 | Accounts for a small company made up to 30 April 2015 (8 pages) |
24 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
23 October 2015 | Director's details changed for Mr Lambros Hadjiioannou on 23 October 2015 (2 pages) |
23 October 2015 | Director's details changed for Mr Lambros Hadjiioannou on 23 October 2015 (2 pages) |
8 September 2015 | Director's details changed for Mr Yiannakis Theophani Christodoulou on 3 September 2015 (2 pages) |
8 September 2015 | Director's details changed for Mr Yiannakis Theophani Christodoulou on 3 September 2015 (2 pages) |
15 April 2015 | Termination of appointment of Richard Vickery Short as a secretary on 30 March 2015 (2 pages) |
15 April 2015 | Termination of appointment of Richard Vickery Short as a secretary on 30 March 2015 (2 pages) |
17 January 2015 | Accounts for a small company made up to 30 April 2014 (8 pages) |
17 January 2015 | Accounts for a small company made up to 30 April 2014 (8 pages) |
4 December 2014 | Registration of charge 029841200025, created on 19 November 2014 (7 pages) |
4 December 2014 | Registration of charge 029841200025, created on 19 November 2014 (7 pages) |
18 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
23 May 2014 | Satisfaction of charge 20 in full (4 pages) |
23 May 2014 | Satisfaction of charge 20 in full (4 pages) |
23 May 2014 | Satisfaction of charge 22 in full (4 pages) |
23 May 2014 | Satisfaction of charge 22 in full (4 pages) |
23 May 2014 | Satisfaction of charge 14 in full (4 pages) |
23 May 2014 | Satisfaction of charge 14 in full (4 pages) |
8 April 2014 | Satisfaction of charge 5 in full (4 pages) |
8 April 2014 | Satisfaction of charge 7 in full (4 pages) |
8 April 2014 | Satisfaction of charge 5 in full (4 pages) |
8 April 2014 | Satisfaction of charge 7 in full (4 pages) |
27 March 2014 | Satisfaction of charge 15 in full (4 pages) |
27 March 2014 | Satisfaction of charge 15 in full (4 pages) |
27 March 2014 | Satisfaction of charge 18 in full (4 pages) |
27 March 2014 | Satisfaction of charge 18 in full (4 pages) |
24 January 2014 | Accounts for a small company made up to 30 April 2013 (8 pages) |
24 January 2014 | Accounts for a small company made up to 30 April 2013 (8 pages) |
4 January 2014 | Satisfaction of charge 14 in part (4 pages) |
4 January 2014 | Satisfaction of charge 14 in part (4 pages) |
23 December 2013 | Satisfaction of charge 21 in full (4 pages) |
23 December 2013 | Satisfaction of charge 14 in part (4 pages) |
23 December 2013 | Satisfaction of charge 21 in full (4 pages) |
23 December 2013 | Satisfaction of charge 14 in part (4 pages) |
23 December 2013 | Satisfaction of charge 17 in full (4 pages) |
23 December 2013 | Satisfaction of charge 17 in full (4 pages) |
20 December 2013 | Satisfaction of charge 19 in full (4 pages) |
20 December 2013 | Satisfaction of charge 19 in full (4 pages) |
28 October 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
25 October 2013 | Satisfaction of charge 14 in part (4 pages) |
25 October 2013 | Satisfaction of charge 14 in part (4 pages) |
16 October 2013 | Part of the property or undertaking has been released from charge 14 (5 pages) |
16 October 2013 | Part of the property or undertaking has been released from charge 14 (5 pages) |
4 October 2013 | Satisfaction of charge 16 in full (4 pages) |
4 October 2013 | Satisfaction of charge 12 in full (4 pages) |
4 October 2013 | Satisfaction of charge 24 in full (4 pages) |
4 October 2013 | Satisfaction of charge 24 in full (4 pages) |
4 October 2013 | Satisfaction of charge 11 in full (4 pages) |
4 October 2013 | Satisfaction of charge 12 in full (4 pages) |
4 October 2013 | Satisfaction of charge 16 in full (4 pages) |
4 October 2013 | Satisfaction of charge 23 in full (4 pages) |
4 October 2013 | Satisfaction of charge 23 in full (4 pages) |
4 October 2013 | Satisfaction of charge 11 in full (4 pages) |
15 January 2013 | Accounts for a small company made up to 30 April 2012 (8 pages) |
15 January 2013 | Accounts for a small company made up to 30 April 2012 (8 pages) |
29 October 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (4 pages) |
29 October 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Accounts for a small company made up to 30 April 2011 (8 pages) |
2 March 2012 | Accounts for a small company made up to 30 April 2011 (8 pages) |
1 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (4 pages) |
1 November 2011 | Secretary's details changed for Mr Richard Vickery Short on 1 November 2011 (1 page) |
1 November 2011 | Secretary's details changed for Mr Richard Vickery Short on 1 November 2011 (1 page) |
1 November 2011 | Secretary's details changed for Mr Richard Vickery Short on 1 November 2011 (1 page) |
1 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (4 pages) |
23 September 2011 | Registered office address changed from Langley House Park Road East Finchley London N2 8EX on 23 September 2011 (2 pages) |
23 September 2011 | Registered office address changed from Langley House Park Road East Finchley London N2 8EX on 23 September 2011 (2 pages) |
1 March 2011 | Accounts for a small company made up to 30 April 2010 (8 pages) |
1 March 2011 | Accounts for a small company made up to 30 April 2010 (8 pages) |
16 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (14 pages) |
16 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (14 pages) |
17 August 2010 | Secretary's details changed for Mr Richard Vickery Short on 3 August 2010 (3 pages) |
17 August 2010 | Secretary's details changed for Mr Richard Vickery Short on 3 August 2010 (3 pages) |
17 August 2010 | Secretary's details changed for Mr Richard Vickery Short on 3 August 2010 (3 pages) |
17 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
17 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
17 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
17 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
17 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
17 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
11 January 2010 | Accounts for a small company made up to 30 April 2009 (8 pages) |
11 January 2010 | Accounts for a small company made up to 30 April 2009 (8 pages) |
5 December 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (14 pages) |
5 December 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (14 pages) |
2 December 2009 | Director's details changed for Mr Lambros Hadjiioannou on 20 November 2009 (3 pages) |
2 December 2009 | Director's details changed for Mr Lambros Hadjiioannou on 20 November 2009 (3 pages) |
27 December 2008 | Accounts for a small company made up to 30 April 2008 (8 pages) |
27 December 2008 | Accounts for a small company made up to 30 April 2008 (8 pages) |
8 December 2008 | Director's change of particulars / yiannakis christodoulou / 11/11/2008 (1 page) |
8 December 2008 | Director's change of particulars / yiannakis christodoulou / 11/11/2008 (1 page) |
4 November 2008 | Return made up to 27/10/08; full list of members (5 pages) |
4 November 2008 | Return made up to 27/10/08; full list of members (5 pages) |
10 December 2007 | Accounts for a small company made up to 30 April 2007 (7 pages) |
10 December 2007 | Accounts for a small company made up to 30 April 2007 (7 pages) |
30 October 2007 | Return made up to 27/10/07; full list of members (5 pages) |
30 October 2007 | Return made up to 27/10/07; full list of members (5 pages) |
22 September 2007 | Director's particulars changed (1 page) |
22 September 2007 | Director's particulars changed (1 page) |
6 August 2007 | Secretary resigned (1 page) |
6 August 2007 | New secretary appointed (2 pages) |
6 August 2007 | New director appointed (3 pages) |
6 August 2007 | New director appointed (3 pages) |
6 August 2007 | New secretary appointed (2 pages) |
6 August 2007 | Secretary resigned (1 page) |
21 December 2006 | Director's particulars changed (1 page) |
21 December 2006 | Director's particulars changed (1 page) |
19 December 2006 | Accounts for a small company made up to 30 April 2006 (7 pages) |
19 December 2006 | Accounts for a small company made up to 30 April 2006 (7 pages) |
24 November 2006 | Return made up to 27/10/06; full list of members (5 pages) |
24 November 2006 | Return made up to 27/10/06; full list of members (5 pages) |
19 October 2006 | Director's particulars changed (1 page) |
19 October 2006 | Director's particulars changed (1 page) |
6 January 2006 | Accounts for a small company made up to 30 April 2005 (7 pages) |
6 January 2006 | Accounts for a small company made up to 30 April 2005 (7 pages) |
12 December 2005 | Return made up to 27/10/05; full list of members (5 pages) |
12 December 2005 | Return made up to 27/10/05; full list of members (5 pages) |
20 August 2005 | Particulars of mortgage/charge (4 pages) |
20 August 2005 | Particulars of mortgage/charge (4 pages) |
20 August 2005 | Particulars of mortgage/charge (4 pages) |
20 August 2005 | Particulars of mortgage/charge (4 pages) |
20 August 2005 | Particulars of mortgage/charge (4 pages) |
20 August 2005 | Particulars of mortgage/charge (5 pages) |
20 August 2005 | Particulars of mortgage/charge (4 pages) |
20 August 2005 | Particulars of mortgage/charge (4 pages) |
20 August 2005 | Particulars of mortgage/charge (5 pages) |
20 August 2005 | Particulars of mortgage/charge (4 pages) |
20 August 2005 | Particulars of mortgage/charge (4 pages) |
20 August 2005 | Particulars of mortgage/charge (4 pages) |
20 August 2005 | Particulars of mortgage/charge (4 pages) |
20 August 2005 | Particulars of mortgage/charge (4 pages) |
20 August 2005 | Particulars of mortgage/charge (4 pages) |
20 August 2005 | Particulars of mortgage/charge (4 pages) |
20 August 2005 | Particulars of mortgage/charge (4 pages) |
20 August 2005 | Particulars of mortgage/charge (4 pages) |
20 August 2005 | Particulars of mortgage/charge (4 pages) |
20 August 2005 | Particulars of mortgage/charge (4 pages) |
20 August 2005 | Particulars of mortgage/charge (4 pages) |
20 August 2005 | Particulars of mortgage/charge (4 pages) |
6 December 2004 | Accounts for a small company made up to 30 April 2004 (7 pages) |
6 December 2004 | Accounts for a small company made up to 30 April 2004 (7 pages) |
4 November 2004 | Return made up to 27/10/04; full list of members (5 pages) |
4 November 2004 | Return made up to 27/10/04; full list of members (5 pages) |
3 March 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
3 March 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
28 October 2003 | Return made up to 27/10/03; full list of members (5 pages) |
28 October 2003 | Return made up to 27/10/03; full list of members (5 pages) |
22 October 2003 | Director's particulars changed (1 page) |
22 October 2003 | Director's particulars changed (1 page) |
1 October 2003 | Secretary resigned (1 page) |
1 October 2003 | Secretary resigned (1 page) |
4 September 2003 | New secretary appointed (2 pages) |
4 September 2003 | New secretary appointed (2 pages) |
6 August 2003 | Secretary's particulars changed (1 page) |
6 August 2003 | Secretary's particulars changed (1 page) |
25 June 2003 | Accounts for a small company made up to 30 April 2002 (8 pages) |
25 June 2003 | Accounts for a small company made up to 30 April 2002 (8 pages) |
12 March 2003 | Accounting reference date shortened from 30/05/02 to 30/04/02 (1 page) |
12 March 2003 | Accounting reference date shortened from 30/05/02 to 30/04/02 (1 page) |
1 November 2002 | Return made up to 27/10/02; full list of members (4 pages) |
1 November 2002 | Return made up to 27/10/02; full list of members (4 pages) |
28 September 2002 | Particulars of mortgage/charge (3 pages) |
28 September 2002 | Particulars of mortgage/charge (3 pages) |
6 June 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
6 June 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
15 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2002 | Particulars of mortgage/charge (4 pages) |
20 April 2002 | Particulars of mortgage/charge (4 pages) |
20 April 2002 | Particulars of mortgage/charge (4 pages) |
20 April 2002 | Particulars of mortgage/charge (4 pages) |
19 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 2002 | Return made up to 27/10/01; full list of members (5 pages) |
27 February 2002 | Return made up to 27/10/01; full list of members (5 pages) |
29 July 2001 | Accounts for a small company made up to 31 May 2000 (8 pages) |
29 July 2001 | Accounts for a small company made up to 31 May 2000 (8 pages) |
20 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 2000 | Return made up to 27/10/00; full list of members (5 pages) |
12 December 2000 | Return made up to 27/10/00; full list of members (5 pages) |
8 August 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
8 August 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
10 November 1999 | Return made up to 27/10/99; full list of members (5 pages) |
10 November 1999 | Return made up to 27/10/99; full list of members (5 pages) |
28 July 1999 | Accounting reference date extended from 30/11/98 to 30/05/99 (1 page) |
28 July 1999 | Accounting reference date extended from 30/11/98 to 30/05/99 (1 page) |
3 February 1999 | Return made up to 27/10/98; full list of members (6 pages) |
3 February 1999 | Return made up to 27/10/98; full list of members (6 pages) |
1 October 1998 | Accounts for a small company made up to 30 November 1997 (8 pages) |
1 October 1998 | Accounts for a small company made up to 30 November 1997 (8 pages) |
14 July 1998 | Particulars of mortgage/charge (3 pages) |
14 July 1998 | Particulars of mortgage/charge (3 pages) |
6 February 1998 | Return made up to 27/10/97; full list of members (6 pages) |
6 February 1998 | Return made up to 27/10/97; full list of members (6 pages) |
26 January 1998 | Registered office changed on 26/01/98 from: 47 grays inn road london WC1X 8PP (1 page) |
26 January 1998 | Registered office changed on 26/01/98 from: 47 grays inn road london WC1X 8PP (1 page) |
7 January 1998 | Particulars of mortgage/charge (3 pages) |
7 January 1998 | Particulars of mortgage/charge (3 pages) |
5 November 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
5 November 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
30 September 1997 | Particulars of mortgage/charge (3 pages) |
30 September 1997 | Particulars of mortgage/charge (3 pages) |
30 September 1997 | Particulars of mortgage/charge (3 pages) |
30 September 1997 | Particulars of mortgage/charge (3 pages) |
30 September 1997 | Particulars of mortgage/charge (3 pages) |
30 September 1997 | Particulars of mortgage/charge (3 pages) |
30 September 1997 | Particulars of mortgage/charge (3 pages) |
30 September 1997 | Particulars of mortgage/charge (3 pages) |
12 February 1997 | Accounts for a small company made up to 30 November 1995 (7 pages) |
12 February 1997 | Accounts for a small company made up to 30 November 1995 (7 pages) |
11 November 1996 | Return made up to 27/10/96; full list of members (6 pages) |
11 November 1996 | Return made up to 27/10/96; full list of members (6 pages) |
28 November 1995 | Registered office changed on 28/11/95 from: 30 ringwood way london N21 2QY (1 page) |
28 November 1995 | Registered office changed on 28/11/95 from: 30 ringwood way london N21 2QY (1 page) |
13 October 1995 | Return made up to 27/10/95; full list of members (6 pages) |
13 October 1995 | Return made up to 27/10/95; full list of members (6 pages) |
29 April 1995 | Particulars of mortgage/charge (4 pages) |
29 April 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
27 October 1994 | Incorporation (11 pages) |
27 October 1994 | Incorporation (11 pages) |