London
N21 1QH
Director Name | Mr Mario George Petrou |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2013(18 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Centre Manager |
Country of Residence | England |
Correspondence Address | 27 Byland Close London N21 1QH |
Director Name | Hazel June Turner |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1995(3 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 26 September 2009) |
Role | Retired Headteacher |
Correspondence Address | 14 Byland Close Winchmore Hill London N21 1QH |
Director Name | Jean Elizabeth Philippa Croft |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1995(3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 November 1998) |
Role | Freelance Translator |
Correspondence Address | 13 Nettleton Road Swakeleys Uxbridge Middlesex UB10 8ER |
Secretary Name | Molly Elizabeth Woodley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1995(3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 17 June 2000) |
Role | Retired Teacher |
Correspondence Address | 19 Byland Close Winchmore Hill London N21 1QH |
Director Name | Jeanette Elizabeth Clayton |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1999(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 June 2001) |
Role | Admin Ass/Secretary Typist |
Correspondence Address | 23 Byland Close London N21 1QH |
Secretary Name | Mrs Sheila Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2000(5 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 May 2003) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 6 Byland Close Winchmore Hill London N21 1QH |
Director Name | Molly Elizabeth Woodley |
---|---|
Date of Birth | May 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2001(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 May 2003) |
Role | Company Director |
Correspondence Address | 19 Byland Close Winchmore Hill London N21 1QH |
Director Name | Mrs Sheila Anderson |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2003(8 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 28 August 2009) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 6 Byland Close Winchmore Hill London N21 1QH |
Secretary Name | Helga Imam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2003(8 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 10 August 2011) |
Role | Company Director |
Correspondence Address | 13 Byland Close Enfield London N21 1QH |
Director Name | Carol McGarry |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2006(11 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 12 March 2012) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 17 Byland Close Winchmore Hill London N21 1QH |
Director Name | Mrs Jacqueline Eppel |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2010(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Byland Close London N21 1QH |
Secretary Name | Mr Anthony Roy Calvert |
---|---|
Status | Resigned |
Appointed | 10 August 2011(16 years, 2 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 07 October 2022) |
Role | Company Director |
Correspondence Address | 21 The Avenue Potters Bar Hertfordshire EN6 1EG |
Director Name | Mr Arthur Eddie Anderson |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 October 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 21 The Avenue Potters Bar Herts EN6 1EG |
Director Name | Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1995(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Secretary Name | Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1995(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Registered Address | 98 Old Park Ridings London N21 2EP |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | B. Hall 5.56% Ordinary |
---|---|
1 at £1 | Dr M. Alexandriou 5.56% Ordinary |
1 at £1 | Eda Baltepe 5.56% Ordinary |
1 at £1 | G. Petrou & A. Petrou 5.56% Ordinary |
1 at £1 | Leah Petrou & Mario Petrou 5.56% Ordinary |
1 at £1 | M. Andreou & A. Andreou 5.56% Ordinary |
1 at £1 | Miss J. Norris & Mr A. Cross 5.56% Ordinary |
1 at £1 | Mr Pearman & Miss Pearman 5.56% Ordinary |
1 at £1 | Mrs A. Arney & Mr A. Arney 5.56% Ordinary |
1 at £1 | Mrs A. Kyriacou & Mr A. Kyriacou 5.56% Ordinary |
1 at £1 | Mrs Angela Kromidias & Mr Christos Christodoulou 5.56% Ordinary |
1 at £1 | Mrs Carol Mcgarry 5.56% Ordinary |
1 at £1 | Mrs I. Eppel 5.56% Ordinary |
1 at £1 | Mrs J. Clayton 5.56% Ordinary |
1 at £1 | Ms Diane Bowman 5.56% Ordinary |
1 at £1 | Neil Atkin & Louise Grogan 5.56% Ordinary |
1 at £1 | S. Anderson & A. Anderson 5.56% Ordinary |
1 at £1 | Smeeta Vaghela 5.56% Ordinary |
Year | 2014 |
---|---|
Turnover | £680 |
Net Worth | £131 |
Cash | £485 |
Current Liabilities | £354 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 23 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 1 week from now) |
3 March 2021 | Total exemption full accounts made up to 31 May 2020 (5 pages) |
---|---|
2 August 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
29 November 2019 | Total exemption full accounts made up to 31 May 2019 (5 pages) |
3 July 2019 | Confirmation statement made on 23 May 2019 with updates (5 pages) |
25 January 2019 | Total exemption full accounts made up to 31 May 2018 (5 pages) |
25 July 2018 | Confirmation statement made on 23 May 2018 with updates (5 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (5 pages) |
23 June 2017 | Confirmation statement made on 23 May 2017 with updates (7 pages) |
23 June 2017 | Confirmation statement made on 23 May 2017 with updates (7 pages) |
30 January 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
30 January 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
11 July 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
26 February 2016 | Micro company accounts made up to 31 May 2015 (6 pages) |
26 February 2016 | Micro company accounts made up to 31 May 2015 (6 pages) |
20 July 2015 | Director's details changed for Mr Mario George Petrou on 10 June 2014 (2 pages) |
20 July 2015 | Director's details changed for Mrs Leah Roberta Hawkes Petrou on 10 June 2014 (2 pages) |
20 July 2015 | Director's details changed for Mr Mario George Petrou on 10 June 2014 (2 pages) |
20 July 2015 | Director's details changed for Mrs Leah Roberta Hawkes Petrou on 10 June 2014 (2 pages) |
20 July 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
22 December 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
18 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
25 October 2013 | Termination of appointment of Sheila Anderson as a director (1 page) |
25 October 2013 | Termination of appointment of Arthur Anderson as a director (1 page) |
25 October 2013 | Termination of appointment of Arthur Anderson as a director (1 page) |
25 October 2013 | Appointment of Mr Mariou George Petrou as a director (2 pages) |
25 October 2013 | Termination of appointment of Sheila Anderson as a director (1 page) |
25 October 2013 | Appointment of Mrs Leah Roberta Hawkes Petrou as a director (2 pages) |
25 October 2013 | Appointment of Mr Mariou George Petrou as a director (2 pages) |
25 October 2013 | Appointment of Mrs Leah Roberta Hawkes Petrou as a director (2 pages) |
10 October 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
10 October 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
12 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (6 pages) |
12 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (6 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
20 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (6 pages) |
20 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (6 pages) |
14 May 2012 | Termination of appointment of Jacqueline Eppel as a director (1 page) |
14 May 2012 | Appointment of Mr Arthur Eddie Anderson as a director (2 pages) |
14 May 2012 | Appointment of Mrs Sheila Anderson as a director (2 pages) |
14 May 2012 | Appointment of Mrs Sheila Anderson as a director (2 pages) |
14 May 2012 | Termination of appointment of Jacqueline Eppel as a director (1 page) |
14 May 2012 | Appointment of Mr Arthur Eddie Anderson as a director (2 pages) |
26 March 2012 | Termination of appointment of Carol Mcgarry as a director (1 page) |
26 March 2012 | Termination of appointment of Carol Mcgarry as a director (1 page) |
16 December 2011 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
11 November 2011 | Appointment of Mr Anthony Roy Calvert as a secretary (2 pages) |
11 November 2011 | Appointment of Mr Anthony Roy Calvert as a secretary (2 pages) |
10 October 2011 | Termination of appointment of Helga Imam as a secretary (1 page) |
10 October 2011 | Termination of appointment of Helga Imam as a secretary (1 page) |
17 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (7 pages) |
17 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (7 pages) |
11 November 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
11 November 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
20 August 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (7 pages) |
20 August 2010 | Director's details changed for Carol Mcgarry on 1 October 2009 (2 pages) |
20 August 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (7 pages) |
20 August 2010 | Director's details changed for Carol Mcgarry on 1 October 2009 (2 pages) |
20 August 2010 | Director's details changed for Carol Mcgarry on 1 October 2009 (2 pages) |
30 July 2010 | Appointment of Mrs Jacqueline Eppel as a director (3 pages) |
30 July 2010 | Appointment of Mrs Jacqueline Eppel as a director (3 pages) |
29 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
29 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
1 October 2009 | Appointment terminated director sheila anderson (1 page) |
1 October 2009 | Appointment terminated director sheila anderson (1 page) |
29 September 2009 | Appointment terminated director hazel turner (1 page) |
29 September 2009 | Appointment terminated director hazel turner (1 page) |
10 June 2009 | Return made up to 23/05/09; full list of members (12 pages) |
10 June 2009 | Return made up to 23/05/09; full list of members (12 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
28 July 2008 | Return made up to 23/05/08; full list of members (12 pages) |
28 July 2008 | Return made up to 23/05/08; full list of members (12 pages) |
23 May 2008 | Registered office changed on 23/05/2008 from 1346 high road whetstone london N20 9HJ (1 page) |
23 May 2008 | Registered office changed on 23/05/2008 from 1346 high road whetstone london N20 9HJ (1 page) |
16 October 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
8 June 2007 | Return made up to 23/05/07; full list of members (11 pages) |
8 June 2007 | Return made up to 23/05/07; full list of members (11 pages) |
15 September 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
15 September 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
12 September 2006 | Ad 29/08/06--------- £ si 1@1=1 £ ic 17/18 (2 pages) |
12 September 2006 | Ad 29/08/06--------- £ si 1@1=1 £ ic 17/18 (2 pages) |
20 July 2006 | New director appointed (2 pages) |
20 July 2006 | New director appointed (2 pages) |
21 June 2006 | Return made up to 23/05/06; no change of members (7 pages) |
21 June 2006 | Return made up to 23/05/06; no change of members (7 pages) |
29 September 2005 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
29 September 2005 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
13 June 2005 | Return made up to 23/05/05; change of members (7 pages) |
13 June 2005 | Return made up to 23/05/05; change of members (7 pages) |
26 August 2004 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
26 August 2004 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
5 July 2004 | Return made up to 23/05/04; full list of members (11 pages) |
5 July 2004 | Secretary resigned (1 page) |
5 July 2004 | Secretary resigned (1 page) |
5 July 2004 | Return made up to 23/05/04; full list of members (11 pages) |
10 September 2003 | Total exemption small company accounts made up to 31 May 2003 (3 pages) |
10 September 2003 | Total exemption small company accounts made up to 31 May 2003 (3 pages) |
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | New director appointed (2 pages) |
17 July 2003 | New secretary appointed (2 pages) |
17 July 2003 | Director resigned (1 page) |
17 July 2003 | Director resigned (1 page) |
17 July 2003 | New secretary appointed (2 pages) |
10 June 2003 | Return made up to 23/05/03; no change of members (7 pages) |
10 June 2003 | Return made up to 23/05/03; no change of members (7 pages) |
25 February 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
25 February 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
13 June 2002 | Return made up to 23/05/02; change of members (7 pages) |
13 June 2002 | Return made up to 23/05/02; change of members (7 pages) |
22 March 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
22 March 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
16 August 2001 | New director appointed (2 pages) |
16 August 2001 | New director appointed (2 pages) |
9 July 2001 | Director resigned (1 page) |
9 July 2001 | Director resigned (1 page) |
11 June 2001 | Return made up to 23/05/01; full list of members
|
11 June 2001 | Return made up to 23/05/01; full list of members
|
27 March 2001 | Accounts for a small company made up to 31 May 2000 (3 pages) |
27 March 2001 | Accounts for a small company made up to 31 May 2000 (3 pages) |
28 September 2000 | New secretary appointed (2 pages) |
28 September 2000 | New secretary appointed (2 pages) |
9 June 2000 | Return made up to 23/05/00; change of members (6 pages) |
9 June 2000 | Return made up to 23/05/00; change of members (6 pages) |
16 February 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
16 February 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
15 June 1999 | New director appointed (2 pages) |
15 June 1999 | Return made up to 23/05/99; full list of members
|
15 June 1999 | New director appointed (2 pages) |
15 June 1999 | Return made up to 23/05/99; full list of members
|
22 March 1999 | Accounts for a small company made up to 31 May 1998 (2 pages) |
22 March 1999 | Accounts for a small company made up to 31 May 1998 (2 pages) |
27 November 1998 | Ad 12/10/98--------- £ si 1@1=1 £ ic 16/17 (2 pages) |
27 November 1998 | Ad 12/10/98--------- £ si 1@1=1 £ ic 16/17 (2 pages) |
13 July 1998 | Return made up to 23/05/98; no change of members (4 pages) |
13 July 1998 | Return made up to 23/05/98; no change of members (4 pages) |
4 March 1998 | Accounts for a small company made up to 31 May 1997 (2 pages) |
4 March 1998 | Accounts for a small company made up to 31 May 1997 (2 pages) |
13 June 1997 | Return made up to 23/05/97; no change of members (4 pages) |
13 June 1997 | Return made up to 23/05/97; no change of members (4 pages) |
6 March 1997 | Accounts for a small company made up to 31 May 1996 (2 pages) |
6 March 1997 | Accounts for a small company made up to 31 May 1996 (2 pages) |
7 June 1996 | Return made up to 23/05/96; full list of members (6 pages) |
7 June 1996 | Return made up to 23/05/96; full list of members (6 pages) |
8 September 1995 | New director appointed (2 pages) |
8 September 1995 | New secretary appointed (2 pages) |
8 September 1995 | New director appointed (2 pages) |
8 September 1995 | Ad 25/08/95--------- £ si 15@1=15 £ ic 2/17 (4 pages) |
8 September 1995 | Ad 25/08/95--------- £ si 15@1=15 £ ic 2/17 (4 pages) |
8 September 1995 | New director appointed (2 pages) |
8 September 1995 | New secretary appointed (2 pages) |
8 September 1995 | New director appointed (2 pages) |
26 May 1995 | Director resigned (2 pages) |
26 May 1995 | Secretary resigned (2 pages) |
26 May 1995 | Director resigned (2 pages) |
26 May 1995 | Secretary resigned (2 pages) |
23 May 1995 | Incorporation (28 pages) |
23 May 1995 | Incorporation (28 pages) |