London
W2 3TT
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Rosana Cury-Sanchez Koutroukis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(7 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 01 April 2012) |
Role | Company Director |
Correspondence Address | 58a Bravington Road London W9 3AJ |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1995(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 35 Grafton Way London W1T 5DB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
76 at £1 | Pantelis Costa Koutroukkis 76.00% Ordinary |
---|---|
24 at £1 | Rebecca Koutroukkis 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £293,844 |
Cash | £88,168 |
Current Liabilities | £74,002 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 4 weeks from now) |
24 June 2005 | Delivered on: 30 June 2005 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. Particulars: 9 hereford road, london. 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. Outstanding |
---|---|
14 June 2005 | Delivered on: 22 June 2005 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. Outstanding |
3 August 2023 | Confirmation statement made on 3 July 2023 with no updates (3 pages) |
---|---|
2 June 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
29 July 2022 | Confirmation statement made on 3 July 2022 with no updates (3 pages) |
29 July 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
5 August 2021 | Confirmation statement made on 3 July 2021 with no updates (3 pages) |
17 May 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
20 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
13 June 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
13 March 2020 | Amended total exemption full accounts made up to 31 March 2019 (5 pages) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
5 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
27 July 2018 | Amended total exemption full accounts made up to 31 March 2018 (5 pages) |
5 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
24 May 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
26 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
29 June 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
29 June 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
11 May 2017 | Satisfaction of charge 2 in full (2 pages) |
11 May 2017 | Satisfaction of charge 1 in full (1 page) |
11 May 2017 | Satisfaction of charge 1 in full (1 page) |
11 May 2017 | Satisfaction of charge 2 in full (2 pages) |
5 August 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
5 August 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
17 August 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
28 April 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
6 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
6 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
12 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders (3 pages) |
12 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders (3 pages) |
17 May 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 May 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
9 April 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
9 April 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
15 May 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (3 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 May 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (3 pages) |
15 May 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (3 pages) |
2 May 2012 | Termination of appointment of Rosana Koutroukis as a secretary (1 page) |
2 May 2012 | Termination of appointment of Rosana Koutroukis as a secretary (1 page) |
2 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (3 pages) |
2 May 2012 | Director's details changed for Pantelis Koutroukis on 1 April 2012 (3 pages) |
2 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (3 pages) |
2 May 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (3 pages) |
2 May 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Director's details changed for Pantelis Koutroukis on 1 April 2012 (3 pages) |
2 May 2012 | Director's details changed for Pantelis Koutroukis on 1 April 2012 (3 pages) |
16 June 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
16 June 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
30 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
25 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Director's details changed for Pantelis Koutroukis on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Pantelis Koutroukis on 25 March 2010 (2 pages) |
25 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Registered office address changed from 35 Grafton Way London W1P 5LA on 25 March 2010 (1 page) |
25 March 2010 | Registered office address changed from 35 Grafton Way London W1P 5LA on 25 March 2010 (1 page) |
2 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
16 March 2009 | Return made up to 31/01/09; full list of members (3 pages) |
16 March 2009 | Return made up to 31/01/09; full list of members (3 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
22 July 2008 | Return made up to 31/01/08; full list of members (6 pages) |
22 July 2008 | Return made up to 31/01/08; full list of members (6 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
19 February 2007 | Return made up to 31/01/07; full list of members (6 pages) |
19 February 2007 | Return made up to 31/01/07; full list of members (6 pages) |
20 June 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
20 June 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
14 June 2006 | Return made up to 31/01/06; full list of members (6 pages) |
14 June 2006 | Return made up to 31/01/06; full list of members (6 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
30 June 2005 | Particulars of mortgage/charge (3 pages) |
30 June 2005 | Particulars of mortgage/charge (3 pages) |
22 June 2005 | Particulars of mortgage/charge (6 pages) |
22 June 2005 | Particulars of mortgage/charge (6 pages) |
24 January 2005 | Return made up to 31/01/05; full list of members (6 pages) |
24 January 2005 | Return made up to 31/01/05; full list of members (6 pages) |
13 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
13 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
28 January 2004 | Return made up to 31/01/04; full list of members (6 pages) |
28 January 2004 | Return made up to 31/01/04; full list of members (6 pages) |
16 April 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
16 April 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
9 February 2003 | Return made up to 31/01/03; full list of members (6 pages) |
9 February 2003 | Return made up to 31/01/03; full list of members (6 pages) |
31 December 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
31 December 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
12 March 2002 | Return made up to 31/01/02; full list of members (6 pages) |
12 March 2002 | Return made up to 31/01/02; full list of members (6 pages) |
7 March 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
7 March 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
2 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
2 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
11 April 2000 | Return made up to 31/01/00; full list of members (6 pages) |
11 April 2000 | Return made up to 31/01/00; full list of members (6 pages) |
7 September 1999 | Full accounts made up to 31 March 1999 (9 pages) |
7 September 1999 | Full accounts made up to 31 March 1999 (9 pages) |
2 February 1999 | Return made up to 31/01/99; full list of members (6 pages) |
2 February 1999 | Return made up to 31/01/99; full list of members (6 pages) |
13 July 1998 | Full accounts made up to 31 March 1998 (9 pages) |
13 July 1998 | Full accounts made up to 31 March 1998 (9 pages) |
5 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
5 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
4 February 1998 | Full accounts made up to 31 March 1997 (9 pages) |
4 February 1998 | Full accounts made up to 31 March 1997 (9 pages) |
12 February 1997 | Return made up to 31/01/97; no change of members (4 pages) |
12 February 1997 | Return made up to 31/01/97; no change of members (4 pages) |
27 December 1996 | Resolutions
|
27 December 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
27 December 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
27 December 1996 | Resolutions
|
2 April 1996 | Return made up to 31/01/96; full list of members (6 pages) |
2 April 1996 | Return made up to 31/01/96; full list of members (6 pages) |
13 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
13 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
13 October 1995 | Director resigned;new director appointed (2 pages) |
13 October 1995 | Director resigned;new director appointed (2 pages) |
28 September 1995 | Registered office changed on 28/09/95 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
28 September 1995 | Ad 01/09/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 September 1995 | Accounting reference date notified as 31/03 (1 page) |
28 September 1995 | Registered office changed on 28/09/95 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
28 September 1995 | Ad 01/09/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 September 1995 | Accounting reference date notified as 31/03 (1 page) |
31 January 1995 | Incorporation (15 pages) |
31 January 1995 | Incorporation (15 pages) |