London
N12 8QA
Director Name | Charalambos Michaelides |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2006(10 years, 12 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Company Director |
Correspondence Address | 869 High Road London N12 8QA |
Director Name | Mr Damian Sofronis Michaelides |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2009(14 years after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 869 High Road London N12 8QA |
Director Name | Mrs Mary Michaelides |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 The Brackens Enfield Middlesex EN1 2JZ |
Secretary Name | Mr Damianos Michaelides |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 The Brackens Enfield Middlesex EN1 2JZ |
Director Name | Mr Damianos Michaelides |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2001(6 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 10 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 The Brackens Enfield Middlesex EN1 2JZ |
Secretary Name | Mrs Mary Michaelides |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2001(6 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 11 January 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 The Brackens Enfield Middlesex EN1 2JZ |
Secretary Name | Notehold Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1995(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Registered Address | 242-248 High Street Barnet Hertfordshire EN5 5TD |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £21,274 |
Cash | £573 |
Current Liabilities | £59,495 |
Latest Accounts | 30 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 October 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 January |
Latest Return | 13 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 27 January 2025 (9 months from now) |
28 January 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
---|---|
7 January 2021 | Previous accounting period extended from 30 January 2020 to 31 January 2020 (1 page) |
28 February 2020 | Micro company accounts made up to 30 January 2019 (2 pages) |
12 February 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
31 October 2019 | Previous accounting period shortened from 31 January 2019 to 30 January 2019 (1 page) |
12 June 2019 | Confirmation statement made on 13 January 2019 with updates (4 pages) |
8 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
15 February 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
27 June 2017 | Registered office address changed from 869 High Road London N12 8QA United Kingdom to 242-248 High Street Barnet Hertfordshire EN5 5TD on 27 June 2017 (1 page) |
27 June 2017 | Registered office address changed from 869 High Road London N12 8QA United Kingdom to 242-248 High Street Barnet Hertfordshire EN5 5TD on 27 June 2017 (1 page) |
29 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 April 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
2 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Secretary's details changed for Mr Damian Sofronis Michaelides on 27 November 2015 (1 page) |
2 February 2016 | Director's details changed for Charalambos Michaelides on 12 January 2016 (2 pages) |
2 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Director's details changed for Mr Damian Sofronis Michaelides on 27 November 2015 (2 pages) |
2 February 2016 | Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA to 869 High Road London N12 8QA on 2 February 2016 (1 page) |
2 February 2016 | Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA to 869 High Road London N12 8QA on 2 February 2016 (1 page) |
2 February 2016 | Secretary's details changed for Mr Damian Sofronis Michaelides on 27 November 2015 (1 page) |
2 February 2016 | Director's details changed for Charalambos Michaelides on 12 January 2016 (2 pages) |
2 February 2016 | Director's details changed for Mr Damian Sofronis Michaelides on 27 November 2015 (2 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
12 February 2015 | Director's details changed for Mr Damian Sofronis Michaelides on 31 January 2014 (2 pages) |
12 February 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Director's details changed for Mr Damian Sofronis Michaelides on 31 January 2014 (2 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
21 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
15 March 2013 | Director's details changed for Mr Damian Sofronis Michaelides on 1 January 2012 (2 pages) |
15 March 2013 | Secretary's details changed for Mr Damian Sofronis Michaelides on 1 January 2012 (2 pages) |
15 March 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (5 pages) |
15 March 2013 | Secretary's details changed for Mr Damian Sofronis Michaelides on 1 January 2012 (2 pages) |
15 March 2013 | Director's details changed for Mr Damian Sofronis Michaelides on 1 January 2012 (2 pages) |
15 March 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (5 pages) |
15 March 2013 | Director's details changed for Charalambos Michaelides on 1 February 2012 (2 pages) |
15 March 2013 | Director's details changed for Charalambos Michaelides on 1 February 2012 (2 pages) |
15 March 2013 | Director's details changed for Mr Damian Sofronis Michaelides on 1 January 2012 (2 pages) |
15 March 2013 | Director's details changed for Charalambos Michaelides on 1 February 2012 (2 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
11 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (5 pages) |
11 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
11 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
26 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
24 December 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
24 December 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
20 April 2009 | Return made up to 13/01/09; full list of members (3 pages) |
20 April 2009 | Return made up to 13/01/09; full list of members (3 pages) |
10 March 2009 | Director appointed damian sofronis michaelides (2 pages) |
10 March 2009 | Director appointed damian sofronis michaelides (2 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
15 September 2008 | Appointment terminated director damianos michaelides (1 page) |
15 September 2008 | Appointment terminated director damianos michaelides (1 page) |
4 February 2008 | Return made up to 13/01/08; full list of members (2 pages) |
4 February 2008 | Return made up to 13/01/08; full list of members (2 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
23 February 2007 | Return made up to 13/01/07; full list of members (2 pages) |
23 February 2007 | Return made up to 13/01/07; full list of members (2 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
23 May 2006 | Registered office changed on 23/05/06 from: 87 sunnyside road london N19 3SL (1 page) |
23 May 2006 | Registered office changed on 23/05/06 from: 87 sunnyside road london N19 3SL (1 page) |
17 May 2006 | Return made up to 13/01/06; full list of members (3 pages) |
17 May 2006 | Return made up to 13/01/06; full list of members (3 pages) |
28 March 2006 | New director appointed (2 pages) |
28 March 2006 | New director appointed (2 pages) |
10 March 2006 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
10 March 2006 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
23 February 2005 | Secretary resigned (1 page) |
23 February 2005 | Secretary resigned (1 page) |
22 February 2005 | Return made up to 13/01/05; full list of members (6 pages) |
22 February 2005 | Return made up to 13/01/05; full list of members (6 pages) |
16 February 2005 | New secretary appointed (2 pages) |
16 February 2005 | New secretary appointed (2 pages) |
23 July 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
23 July 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
29 January 2004 | Return made up to 13/01/04; full list of members (6 pages) |
29 January 2004 | Return made up to 13/01/04; full list of members (6 pages) |
15 May 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
15 May 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
26 January 2003 | Return made up to 13/01/03; full list of members (6 pages) |
26 January 2003 | Return made up to 13/01/03; full list of members (6 pages) |
25 July 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
25 July 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
13 February 2002 | Return made up to 13/01/02; full list of members (6 pages) |
13 February 2002 | Return made up to 13/01/02; full list of members (6 pages) |
18 October 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
18 October 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
20 March 2001 | New secretary appointed (2 pages) |
20 March 2001 | Director resigned (1 page) |
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | Secretary resigned (2 pages) |
20 March 2001 | Director resigned (1 page) |
20 March 2001 | Secretary resigned (2 pages) |
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | New secretary appointed (2 pages) |
25 January 2001 | Return made up to 13/01/01; full list of members (6 pages) |
25 January 2001 | Return made up to 13/01/01; full list of members (6 pages) |
20 October 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
20 October 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
20 January 2000 | Return made up to 13/01/00; full list of members (6 pages) |
20 January 2000 | Return made up to 13/01/00; full list of members (6 pages) |
3 September 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
3 September 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
9 February 1999 | Return made up to 13/01/99; full list of members (6 pages) |
9 February 1999 | Return made up to 13/01/99; full list of members (6 pages) |
16 November 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
16 November 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
26 January 1998 | Return made up to 13/01/98; no change of members (4 pages) |
26 January 1998 | Return made up to 13/01/98; no change of members (4 pages) |
20 May 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
20 May 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
27 January 1997 | Return made up to 13/01/97; no change of members (4 pages) |
27 January 1997 | Return made up to 13/01/97; no change of members (4 pages) |
8 July 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
8 July 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
18 February 1996 | Return made up to 13/01/96; full list of members (5 pages) |
18 February 1996 | Return made up to 13/01/96; full list of members (5 pages) |
9 February 1995 | Accounting reference date notified as 31/01 (1 page) |
9 February 1995 | Ad 19/01/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 February 1995 | Ad 19/01/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 January 1995 | Secretary resigned (2 pages) |
13 January 1995 | Incorporation (14 pages) |