London
N7 7QR
Director Name | Mr Demetrios Demetriou |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | Cypriot |
Status | Current |
Appointed | 23 May 2022(26 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 105 Seven Sisters Road London N7 7QR |
Director Name | Andreas Ioannou |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1995(4 weeks after company formation) |
Appointment Duration | 17 years, 11 months (resigned 01 October 2013) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 105 Seven Sisters Road London N7 7QP |
Secretary Name | Georgina Ioannou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1995(4 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 25 September 2000) |
Role | Secretary |
Correspondence Address | 93 Wades Hill Winchmore Hill London N21 1AP |
Director Name | Nicos Ioannou |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1997(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 September 2000) |
Role | Salesman |
Correspondence Address | 127 Wades Hill Winchmore Hill London N21 1EQ |
Secretary Name | Nicos Ioannou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1998(3 years, 1 month after company formation) |
Appointment Duration | 10 years, 10 months (resigned 01 October 2009) |
Role | Salesman |
Correspondence Address | 127 Wades Hill Winchmore Hill London N21 1EQ |
Director Name | Blackfriar Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 1995(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Secretary Name | Blackfriar Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 1995(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Registered Address | 105 Seven Sisters Road London N7 7QR |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Finsbury Park |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Yiannakis Ioannou 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £143,994 |
Cash | £6,642 |
Current Liabilities | £9,137 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 7 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 3 weeks from now) |
13 April 2016 | Delivered on: 26 April 2016 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: The borrower with full title guarantee and as a continuing security for the payment or discharge of all monies payable to the bank by the borrower:. A) charges the property known as 99 upsdell avenue london N13 6JJ with title number MX370438 ("the property"). Outstanding |
---|---|
2 November 2015 | Delivered on: 6 November 2015 Persons entitled: Consulco Finance Limited Classification: A registered charge Particulars: 99 upsdell avenue london. Outstanding |
7 July 1997 | Delivered on: 23 July 1997 Persons entitled: The Cyprus Popular Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 69 myddleton road 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. Outstanding |
7 July 1997 | Delivered on: 23 July 1997 Persons entitled: The Cyprus Popular Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 99 upsdell avenue 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. Outstanding |
7 July 1997 | Delivered on: 22 July 1997 Persons entitled: The Cyprus Popular Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 284 firs lane 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. Outstanding |
2 January 1996 | Delivered on: 16 January 1996 Persons entitled: The Cyprus Popular Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property at 65 and 67 myddleton road wood green london with the benefit of all rights licences guarantees goodwill etc. see the mortgage charge document for full details. Outstanding |
30 September 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
---|---|
4 September 2020 | Change of details for Mr Yiannakis Ioannou as a person with significant control on 7 June 2020 (2 pages) |
4 September 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
4 September 2020 | Change of details for Ms Stella Peppa as a person with significant control on 7 June 2020 (2 pages) |
4 September 2020 | Director's details changed for Mr Yiannakis Ioannou on 7 June 2020 (2 pages) |
19 June 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
7 June 2019 | Notification of Demetrios Demetriou as a person with significant control on 1 March 2019 (2 pages) |
7 June 2019 | Confirmation statement made on 7 June 2019 with updates (4 pages) |
21 May 2019 | Registered office address changed from 105 Seven Sisters Road London N7 7QP to 105 Seven Sisters Road London N7 7QR on 21 May 2019 (1 page) |
21 May 2019 | Confirmation statement made on 21 December 2018 with updates (4 pages) |
21 May 2019 | Notification of Stella Peppa as a person with significant control on 1 December 2018 (2 pages) |
21 May 2019 | Change of details for Mr Yiannakis Ioannou as a person with significant control on 1 December 2018 (2 pages) |
12 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2018 | Confirmation statement made on 19 September 2018 with no updates (3 pages) |
27 June 2018 | Micro company accounts made up to 30 September 2017 (6 pages) |
21 November 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
30 September 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
30 September 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
26 April 2016 | Registration of charge 031037380006, created on 13 April 2016 (3 pages) |
26 April 2016 | Registration of charge 031037380006, created on 13 April 2016 (3 pages) |
6 November 2015 | Registration of charge 031037380005, created on 2 November 2015 (22 pages) |
6 November 2015 | Registration of charge 031037380005, created on 2 November 2015 (22 pages) |
6 November 2015 | Registration of charge 031037380005, created on 2 November 2015 (22 pages) |
2 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
21 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2015 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
1 August 2014 | Termination of appointment of Andreas Ioannou as a director on 1 October 2013 (1 page) |
1 August 2014 | Termination of appointment of Andreas Ioannou as a director on 1 October 2013 (1 page) |
1 August 2014 | Termination of appointment of Andreas Ioannou as a director on 1 October 2013 (1 page) |
27 June 2014 | Total exemption full accounts made up to 30 September 2013 (10 pages) |
27 June 2014 | Total exemption full accounts made up to 30 September 2013 (10 pages) |
27 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
26 June 2013 | Appointment of Mr Yiannakis Ioannou as a director (2 pages) |
26 June 2013 | Appointment of Mr Yiannakis Ioannou as a director (2 pages) |
27 November 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (3 pages) |
27 November 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (3 pages) |
30 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
30 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
18 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2012 | Annual return made up to 19 September 2011 with a full list of shareholders (3 pages) |
16 January 2012 | Annual return made up to 19 September 2011 with a full list of shareholders (3 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
3 December 2010 | Director's details changed for Andreas Ioannou on 1 October 2009 (2 pages) |
3 December 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (3 pages) |
3 December 2010 | Director's details changed for Andreas Ioannou on 1 October 2009 (2 pages) |
3 December 2010 | Termination of appointment of Nicos Ioannou as a secretary (1 page) |
3 December 2010 | Director's details changed for Andreas Ioannou on 1 October 2009 (2 pages) |
3 December 2010 | Termination of appointment of Nicos Ioannou as a secretary (1 page) |
3 December 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (3 pages) |
30 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
30 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
9 November 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (3 pages) |
9 November 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (3 pages) |
1 August 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
1 August 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
27 January 2009 | Return made up to 19/09/08; full list of members (3 pages) |
27 January 2009 | Return made up to 19/09/08; full list of members (3 pages) |
1 August 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
1 August 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
5 November 2007 | Return made up to 19/09/07; full list of members (2 pages) |
5 November 2007 | Return made up to 19/09/07; full list of members (2 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
10 October 2006 | Return made up to 19/09/06; full list of members (2 pages) |
10 October 2006 | Return made up to 19/09/06; full list of members (2 pages) |
24 August 2006 | Return made up to 19/09/05; full list of members (2 pages) |
24 August 2006 | Return made up to 19/09/05; full list of members (2 pages) |
3 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
3 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
25 October 2004 | Return made up to 19/09/04; full list of members (6 pages) |
25 October 2004 | Return made up to 19/09/04; full list of members (6 pages) |
4 August 2004 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
4 August 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
4 August 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
4 August 2004 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
18 November 2003 | Return made up to 19/09/03; full list of members
|
18 November 2003 | Return made up to 19/09/03; full list of members
|
4 December 2002 | Return made up to 19/09/02; full list of members (6 pages) |
4 December 2002 | Return made up to 19/09/02; full list of members (6 pages) |
3 August 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
3 August 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
14 February 2002 | Total exemption small company accounts made up to 30 September 2000 (7 pages) |
14 February 2002 | Total exemption small company accounts made up to 30 September 2000 (7 pages) |
30 October 2001 | Return made up to 19/09/01; full list of members (6 pages) |
30 October 2001 | Return made up to 19/09/01; full list of members (6 pages) |
27 October 2000 | Return made up to 19/09/00; full list of members (7 pages) |
27 October 2000 | Return made up to 19/09/00; full list of members (7 pages) |
28 September 2000 | Director resigned (1 page) |
28 September 2000 | Director resigned (1 page) |
28 September 2000 | Secretary resigned (1 page) |
28 September 2000 | Secretary resigned (1 page) |
4 September 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
4 September 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
28 September 1999 | Return made up to 19/09/99; no change of members (4 pages) |
28 September 1999 | Return made up to 19/09/99; no change of members (4 pages) |
4 August 1999 | Accounts for a small company made up to 30 September 1998 (9 pages) |
4 August 1999 | Accounts for a small company made up to 30 September 1998 (9 pages) |
25 November 1998 | New secretary appointed (2 pages) |
25 November 1998 | New secretary appointed (2 pages) |
18 November 1998 | Return made up to 19/09/98; no change of members (4 pages) |
18 November 1998 | Return made up to 19/09/98; no change of members (4 pages) |
9 April 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
9 April 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
24 September 1997 | Return made up to 19/09/97; full list of members (6 pages) |
24 September 1997 | Return made up to 19/09/97; full list of members (6 pages) |
20 August 1997 | New director appointed (1 page) |
20 August 1997 | New director appointed (1 page) |
24 June 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
24 June 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
30 September 1996 | Return made up to 19/09/96; full list of members (6 pages) |
30 September 1996 | Return made up to 19/09/96; full list of members (6 pages) |
16 January 1996 | Particulars of mortgage/charge (3 pages) |
16 January 1996 | Particulars of mortgage/charge (3 pages) |
20 October 1995 | Ad 17/10/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 October 1995 | Ad 17/10/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 October 1995 | Accounting reference date notified as 30/09 (1 page) |
20 October 1995 | Registered office changed on 20/10/95 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
20 October 1995 | Registered office changed on 20/10/95 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
20 October 1995 | Accounting reference date notified as 30/09 (1 page) |
3 October 1995 | Director resigned (2 pages) |
3 October 1995 | Secretary resigned (2 pages) |
3 October 1995 | Secretary resigned (2 pages) |
3 October 1995 | Director resigned (2 pages) |
19 September 1995 | Incorporation (20 pages) |
19 September 1995 | Incorporation (20 pages) |