230 High Street
Potters Bar
Herts
Director Name | Mr Pantelis Chrysostomou |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2012(16 years after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Kingwell Road Barnet Hertfordshire EN4 0HY |
Secretary Name | Mr Pantelis Chrysostomou |
---|---|
Status | Current |
Appointed | 10 December 2012(16 years after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Correspondence Address | 66 Kingwell Road Barnet Hertfordshire EN4 0HY |
Director Name | Mr Andreas Chrysostomou |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Mymms Drive Brookmans Park Hatfield Hertfordshire AL9 7AE |
Director Name | Mr Kyriacos Chrysostomou |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Mymms Drive Brookmans Park Hatfield Hertfordshire AL9 7AE |
Director Name | Mr Paul Chrysostomou |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Mymms Drive Brookmans Park Hatfield Hertfordshire AL9 7AE |
Secretary Name | Mrs Angela Chrysostomou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | 23 Mymms Drive Brookmans Park Hatfield Hertfordshire AL9 7AE |
Director Name | Mr George Lefteri |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(9 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Vineyards Northaw EN6 4PA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 020 88010011 |
---|---|
Telephone region | London |
Registered Address | 56a Haverstock Hill London NW3 2BH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Haverstock |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £495,479 |
Net Worth | £5,665,321 |
Cash | £95,567 |
Current Liabilities | £513,163 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks 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 | 6 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 20 December 2024 (7 months, 4 weeks from now) |
5 January 2004 | Delivered on: 16 January 2004 Satisfied on: 26 July 2013 Persons entitled: The Cyprus Popular Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: 32 strand street and 52 king street whitehaven t/no CU23981 benefit of all rights licences contracts guarantees rent deposits undertakings deeds and warranties relating thereto goodwill and any rental and other payments arising therefrom. Fully Satisfied |
---|---|
27 July 2001 | Delivered on: 2 August 2001 Satisfied on: 26 July 2013 Persons entitled: The Cyprus Popular Bank Limited Classification: Legal mortgage Secured details: £322,000.00 due or to become due from the company to the chargee. Particulars: Property k/a 122 archway road london N6. Fully Satisfied |
22 June 2001 | Delivered on: 3 July 2001 Satisfied on: 26 July 2013 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: The lamb tavern hotel 46 north road london N7. 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 |
23 March 2001 | Delivered on: 28 March 2001 Satisfied on: 26 July 2013 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 under clause 27 of the charge. Particulars: F/Hold property known as 9 crossfield rd,london N17 6AY. Fully Satisfied |
23 March 2001 | Delivered on: 28 March 2001 Satisfied on: 26 July 2013 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 under clause 27 of the charge. Particulars: F/Hold property known as 73 effingham rd,hornsey,london M8 oaa. Fully Satisfied |
23 March 2001 | Delivered on: 28 March 2001 Satisfied on: 26 July 2013 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 under clause 27 of the charge. Particulars: F/Hold property known as 2 dalmeny rd,london N7. Fully Satisfied |
8 March 2000 | Delivered on: 16 March 2000 Satisfied on: 26 July 2013 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: F/H 20/22 avenue road london N17. 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 |
19 June 2006 | Delivered on: 20 June 2006 Satisfied on: 26 July 2013 Persons entitled: The Cyprus Popular Bank Public Company Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
10 April 2006 | Delivered on: 11 April 2006 Satisfied on: 26 July 2013 Persons entitled: The Cyprus Popular Bank Public Company Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 5 bridge street haverfordwest pembrokeshire the benefit of rights licences, guarantees, rent deposits, contracts, deeds, undertakings and warranties relating to the property - any shares or membership rights relating to 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 any other payments whatever in respect of the property for example payments from insurance policy or any compensation money. Fully Satisfied |
10 August 2005 | Delivered on: 20 August 2005 Satisfied on: 26 July 2013 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: Hollies house 230 high street potters bar the benefit of rights licences, guarantees, rent deposits, contracts, deeds, undertakings and warranties relating to the property - any shares or membership rights relating to 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 any other payments whatever in respect of the property for example payments from insurance policy or any compensation money. Fully Satisfied |
2 August 2005 | Delivered on: 4 August 2005 Satisfied on: 26 July 2013 Persons entitled: The Cyprus Popular Public Company Bank 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 5 bridge street haverfordwest pembrokeshire the benefit of rights licences, guarantees, rent deposits, contracts, deeds, undertakings and warranties relating to the property - any shares or membership rights relating to 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 any other payments whatever in respect of the property for example payments from insurance policy or any compensation money. Fully Satisfied |
16 June 2005 | Delivered on: 29 June 2005 Satisfied on: 26 July 2013 Persons entitled: The Cyprus Popular Bank Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 761 fulham road london the benefit of rights licences, guarantees, rent deposits, contracts, deeds, undertakings and warranties relating to the property - any shares or membership rights relating to 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 any other payments whatever in respect of the property for example payments from insurance policy or any compensation money. Fully Satisfied |
16 June 2005 | Delivered on: 28 June 2005 Satisfied on: 26 July 2013 Persons entitled: The Cyprus Popular Bank Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 91 golders green road & 18A accommodation 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. Fully Satisfied |
8 March 2000 | Delivered on: 16 March 2000 Satisfied on: 26 July 2013 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: 17, 19 & 21 davenant road upper holloway london N19. 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 |
22 June 2005 | Delivered on: 24 June 2005 Satisfied on: 26 July 2013 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: 77A high road hampton wick the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property any shares or membership rights 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 any other payments whatever in respect of the property. Fully Satisfied |
22 June 2005 | Delivered on: 24 June 2005 Satisfied on: 26 July 2013 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: Unit 5B cut lane industrial estate woolston warrington the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property any shares or membership rights 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 any other payments whatever in respect of the property. Fully Satisfied |
22 June 2005 | Delivered on: 24 June 2005 Satisfied on: 26 July 2013 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: 32 st annes road west lytham st annes the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property any shares or membership rights 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 any other payments whatever in respect of the property. Fully Satisfied |
21 June 2005 | Delivered on: 24 June 2005 Satisfied on: 26 July 2013 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: 321 green lanes london the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property any shares or membership rights 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 any other payments whatever in respect of the property. Fully Satisfied |
24 March 2005 | Delivered on: 2 April 2005 Satisfied on: 26 July 2013 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: 138 marlowes, hemel hempstead, herts. 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 |
21 December 2004 | Delivered on: 22 December 2004 Satisfied on: 26 July 2013 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: The f/h property k/a 66R etherley road, tottenham, t/n NGL101725. 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 |
3 December 2004 | Delivered on: 10 December 2004 Satisfied on: 26 July 2013 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: F/H the manor church street easington lane tyne & wear. 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 |
9 August 2004 | Delivered on: 24 August 2004 Satisfied on: 26 July 2013 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: The f/h property k/a, 58 fairbridge road, islington, greater london, t/n LN137559. 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 |
1 July 2004 | Delivered on: 7 July 2004 Satisfied on: 26 July 2013 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: F/H property being seven stars sandon road sandon bank sandon staffordshire. 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 |
6 January 2004 | Delivered on: 16 January 2004 Satisfied on: 26 July 2013 Persons entitled: The Cyprus Popular Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: 37-38 high street high wycombe t/no BM195834 benefit of all rights licences contracts guarantees rent deposits undertakings deeds and warranties relating thereto and goodwill and any rental or other payments whatever arising therefrom. Fully Satisfied |
10 May 1999 | Delivered on: 12 May 1999 Satisfied on: 26 July 2013 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 43 eden grove islington N7. 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 |
18 January 2022 | Delivered on: 23 January 2022 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The queens hotel, 14 market place, abingdon, OX14 3HA regsitered at the land registry under title number ON109746. Outstanding |
5 March 2021 | Delivered on: 10 March 2021 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The leasehold absolute property known as flat 4 hollies house, 230 high street, potters bar, herts, EN6 5BL (second floor) and registered at the land registry with title number HD436607. Please see charging instrument for further details. Outstanding |
24 July 2013 | Delivered on: 30 July 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 7 & 7A high street hampton wick kingston-upon-thames t/no TGL179317 32/34 strand street and 50/52 king street whitehaven t/no CU23981 land lying to the north & west of brittwell road watlington t/no ON56176 hollies house 230 potters bar t/no HD46014 for further properties charged please refer to form MR01. Notification of addition to or amendment of charge. Outstanding |
19 January 2021 | Confirmation statement made on 6 December 2020 with no updates (3 pages) |
---|---|
23 December 2019 | Confirmation statement made on 6 December 2019 with no updates (3 pages) |
4 December 2019 | Full accounts made up to 31 May 2019 (29 pages) |
17 September 2019 | Re-registration from a public company to a private limited company (2 pages) |
17 September 2019 | Certificate of re-registration from Public Limited Company to Private (1 page) |
17 September 2019 | Resolutions
|
17 September 2019 | Re-registration of Memorandum and Articles (23 pages) |
26 April 2019 | Amended full accounts made up to 31 May 2018 (31 pages) |
6 December 2018 | Full accounts made up to 31 May 2018 (34 pages) |
6 December 2018 | Confirmation statement made on 6 December 2018 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 9 December 2017 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 9 December 2017 with no updates (3 pages) |
29 November 2017 | Full accounts made up to 31 May 2017 (30 pages) |
29 November 2017 | Full accounts made up to 31 May 2017 (30 pages) |
13 December 2016 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
13 December 2016 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
24 November 2016 | Full accounts made up to 31 May 2016 (29 pages) |
24 November 2016 | Full accounts made up to 31 May 2016 (29 pages) |
15 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
6 December 2015 | Full accounts made up to 31 May 2015 (17 pages) |
6 December 2015 | Full accounts made up to 31 May 2015 (17 pages) |
26 June 2015 | Full accounts made up to 31 May 2014 (21 pages) |
26 June 2015 | Full accounts made up to 31 May 2014 (21 pages) |
24 February 2015 | Previous accounting period shortened from 31 December 2014 to 31 May 2014 (1 page) |
24 February 2015 | Previous accounting period shortened from 31 December 2014 to 31 May 2014 (1 page) |
7 January 2015 | Director's details changed for Mrs Lucy Katsantonis on 19 December 2014 (2 pages) |
7 January 2015 | Director's details changed for Mrs Lucy Katsantonis on 19 December 2014 (2 pages) |
16 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
3 July 2014 | Full accounts made up to 31 December 2013 (22 pages) |
3 July 2014 | Full accounts made up to 31 December 2013 (22 pages) |
16 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
30 July 2013 | Registration of charge 032918240026 (53 pages) |
30 July 2013 | Registration of charge 032918240026 (53 pages) |
26 July 2013 | Satisfaction of charge 20 in full (4 pages) |
26 July 2013 | Satisfaction of charge 16 in full (4 pages) |
26 July 2013 | Satisfaction of charge 25 in full (4 pages) |
26 July 2013 | Satisfaction of charge 18 in full (4 pages) |
26 July 2013 | Satisfaction of charge 24 in full (4 pages) |
26 July 2013 | Satisfaction of charge 15 in full (4 pages) |
26 July 2013 | Satisfaction of charge 8 in full (4 pages) |
26 July 2013 | Satisfaction of charge 13 in full (4 pages) |
26 July 2013 | Satisfaction of charge 24 in full (4 pages) |
26 July 2013 | Satisfaction of charge 25 in full (4 pages) |
26 July 2013 | Satisfaction of charge 23 in full (4 pages) |
26 July 2013 | Satisfaction of charge 21 in full (4 pages) |
26 July 2013 | Satisfaction of charge 5 in full (4 pages) |
26 July 2013 | Satisfaction of charge 6 in full (4 pages) |
26 July 2013 | Satisfaction of charge 14 in full (4 pages) |
26 July 2013 | Satisfaction of charge 7 in full (4 pages) |
26 July 2013 | Satisfaction of charge 4 in full (4 pages) |
26 July 2013 | Satisfaction of charge 10 in full (4 pages) |
26 July 2013 | Satisfaction of charge 19 in full (4 pages) |
26 July 2013 | Satisfaction of charge 5 in full (4 pages) |
26 July 2013 | Satisfaction of charge 7 in full (4 pages) |
26 July 2013 | Satisfaction of charge 8 in full (4 pages) |
26 July 2013 | Satisfaction of charge 2 in full (4 pages) |
26 July 2013 | Satisfaction of charge 2 in full (4 pages) |
26 July 2013 | Satisfaction of charge 23 in full (4 pages) |
26 July 2013 | Satisfaction of charge 13 in full (4 pages) |
26 July 2013 | Satisfaction of charge 11 in full (4 pages) |
26 July 2013 | Satisfaction of charge 17 in full (4 pages) |
26 July 2013 | Satisfaction of charge 6 in full (4 pages) |
26 July 2013 | Satisfaction of charge 10 in full (4 pages) |
26 July 2013 | Satisfaction of charge 21 in full (4 pages) |
26 July 2013 | Satisfaction of charge 1 in full (4 pages) |
26 July 2013 | Satisfaction of charge 22 in full (4 pages) |
26 July 2013 | Satisfaction of charge 15 in full (4 pages) |
26 July 2013 | Satisfaction of charge 12 in full (4 pages) |
26 July 2013 | Satisfaction of charge 22 in full (4 pages) |
26 July 2013 | Satisfaction of charge 11 in full (4 pages) |
26 July 2013 | Satisfaction of charge 19 in full (4 pages) |
26 July 2013 | Satisfaction of charge 16 in full (4 pages) |
26 July 2013 | Satisfaction of charge 9 in full (4 pages) |
26 July 2013 | Satisfaction of charge 17 in full (4 pages) |
26 July 2013 | Satisfaction of charge 20 in full (4 pages) |
26 July 2013 | Satisfaction of charge 4 in full (4 pages) |
26 July 2013 | Satisfaction of charge 1 in full (4 pages) |
26 July 2013 | Satisfaction of charge 12 in full (4 pages) |
26 July 2013 | Satisfaction of charge 9 in full (4 pages) |
26 July 2013 | Satisfaction of charge 14 in full (4 pages) |
26 July 2013 | Satisfaction of charge 18 in full (4 pages) |
26 July 2013 | Satisfaction of charge 3 in full (4 pages) |
26 July 2013 | Satisfaction of charge 3 in full (4 pages) |
25 July 2013 | Memorandum and Articles of Association (11 pages) |
25 July 2013 | Resolutions
|
25 July 2013 | Memorandum and Articles of Association (11 pages) |
25 July 2013 | Resolutions
|
1 May 2013 | Full accounts made up to 31 December 2012 (18 pages) |
1 May 2013 | Full accounts made up to 31 December 2012 (18 pages) |
5 April 2013 | Termination of appointment of Angela Chrysostomou as a secretary (1 page) |
5 April 2013 | Appointment of Mr Pantelis Chrysostomou as a director (2 pages) |
5 April 2013 | Termination of appointment of Kyriacos Chrysostomou as a director (1 page) |
5 April 2013 | Appointment of Mr Pantelis Chrysostomou as a director (2 pages) |
5 April 2013 | Appointment of Mr Pantelis Chrysostomou as a secretary (2 pages) |
5 April 2013 | Termination of appointment of Kyriacos Chrysostomou as a director (1 page) |
5 April 2013 | Termination of appointment of Paul Chrysostomou as a director (1 page) |
5 April 2013 | Termination of appointment of Paul Chrysostomou as a director (1 page) |
5 April 2013 | Termination of appointment of Andreas Chrysostomou as a director (1 page) |
5 April 2013 | Appointment of Mr Pantelis Chrysostomou as a secretary (2 pages) |
5 April 2013 | Termination of appointment of Andreas Chrysostomou as a director (1 page) |
5 April 2013 | Termination of appointment of Angela Chrysostomou as a secretary (1 page) |
11 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (7 pages) |
11 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (7 pages) |
11 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (7 pages) |
13 June 2012 | Full accounts made up to 31 December 2011 (18 pages) |
13 June 2012 | Full accounts made up to 31 December 2011 (18 pages) |
22 December 2011 | Secretary's details changed for Angela Chrysostomou on 16 December 2011 (2 pages) |
22 December 2011 | Secretary's details changed for Angela Chrysostomou on 16 December 2011 (2 pages) |
16 December 2011 | Director's details changed for Mr Paul Chrysostomou on 16 December 2011 (2 pages) |
16 December 2011 | Director's details changed for Mr Andreas Chrysostomou on 16 December 2011 (2 pages) |
16 December 2011 | Director's details changed for Mr Andreas Chrysostomou on 16 December 2011 (2 pages) |
16 December 2011 | Director's details changed for Mr Kyriacos Chrysostomou on 16 December 2011 (2 pages) |
16 December 2011 | Director's details changed for Mr Paul Chrysostomou on 16 December 2011 (2 pages) |
16 December 2011 | Director's details changed for Mr Kyriacos Chrysostomou on 16 December 2011 (2 pages) |
14 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (7 pages) |
14 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (7 pages) |
14 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (7 pages) |
11 November 2011 | Termination of appointment of George Lefteri as a director (1 page) |
11 November 2011 | Termination of appointment of George Lefteri as a director (1 page) |
15 June 2011 | Director's details changed for Mr George Lefteri on 8 June 2011 (2 pages) |
15 June 2011 | Director's details changed for Mr George Lefteri on 8 June 2011 (2 pages) |
15 June 2011 | Director's details changed for Mr George Lefteri on 8 June 2011 (2 pages) |
5 May 2011 | Full accounts made up to 31 December 2010 (18 pages) |
5 May 2011 | Full accounts made up to 31 December 2010 (18 pages) |
2 February 2011 | Director's details changed for Mr Andreas Chrysostomou on 2 February 2011 (2 pages) |
2 February 2011 | Director's details changed for Mr Andreas Chrysostomou on 2 February 2011 (2 pages) |
2 February 2011 | Director's details changed for Mr Andreas Chrysostomou on 2 February 2011 (2 pages) |
21 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (8 pages) |
21 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (8 pages) |
21 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (8 pages) |
18 June 2010 | Full accounts made up to 31 December 2009 (19 pages) |
18 June 2010 | Full accounts made up to 31 December 2009 (19 pages) |
9 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (6 pages) |
9 December 2009 | Director's details changed for Andreas Chrysostomou on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Lucy Katsantonis on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for George Lefteri on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Paul Chrysostomou on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Andreas Chrysostomou on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Paul Chrysostomou on 9 December 2009 (2 pages) |
9 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (6 pages) |
9 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (6 pages) |
9 December 2009 | Director's details changed for Lucy Katsantonis on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for George Lefteri on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for George Lefteri on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Andreas Chrysostomou on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Paul Chrysostomou on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Kyriacos Chrysostomou on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Lucy Katsantonis on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Kyriacos Chrysostomou on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Kyriacos Chrysostomou on 9 December 2009 (2 pages) |
31 July 2009 | Full accounts made up to 31 December 2008 (18 pages) |
31 July 2009 | Full accounts made up to 31 December 2008 (18 pages) |
10 December 2008 | Return made up to 09/12/08; full list of members (5 pages) |
10 December 2008 | Return made up to 09/12/08; full list of members (5 pages) |
4 November 2008 | Amended full accounts made up to 31 December 2007 (18 pages) |
4 November 2008 | Amended full accounts made up to 31 December 2007 (18 pages) |
13 August 2008 | Full accounts made up to 31 December 2007 (18 pages) |
13 August 2008 | Full accounts made up to 31 December 2007 (18 pages) |
21 December 2007 | Return made up to 09/12/07; full list of members (8 pages) |
21 December 2007 | Return made up to 09/12/07; full list of members (8 pages) |
14 August 2007 | Full accounts made up to 31 December 2006 (22 pages) |
14 August 2007 | Full accounts made up to 31 December 2006 (22 pages) |
27 June 2007 | Director's particulars changed (1 page) |
27 June 2007 | Director's particulars changed (1 page) |
24 March 2007 | Director's particulars changed (1 page) |
24 March 2007 | Director's particulars changed (1 page) |
2 March 2007 | Director's particulars changed (1 page) |
2 March 2007 | Director's particulars changed (1 page) |
4 January 2007 | Return made up to 09/12/06; full list of members (8 pages) |
4 January 2007 | Return made up to 09/12/06; full list of members (8 pages) |
3 August 2006 | Full accounts made up to 31 December 2005 (20 pages) |
3 August 2006 | Full accounts made up to 31 December 2005 (20 pages) |
20 June 2006 | Particulars of mortgage/charge (3 pages) |
20 June 2006 | Particulars of mortgage/charge (3 pages) |
25 May 2006 | New director appointed (2 pages) |
25 May 2006 | New director appointed (2 pages) |
11 April 2006 | Particulars of mortgage/charge (3 pages) |
11 April 2006 | Particulars of mortgage/charge (3 pages) |
22 December 2005 | Return made up to 09/12/05; full list of members (7 pages) |
22 December 2005 | Return made up to 09/12/05; full list of members (7 pages) |
14 September 2005 | Full accounts made up to 31 December 2004 (17 pages) |
14 September 2005 | Full accounts made up to 31 December 2004 (17 pages) |
20 August 2005 | Particulars of mortgage/charge (3 pages) |
20 August 2005 | Particulars of mortgage/charge (3 pages) |
4 August 2005 | Particulars of mortgage/charge (3 pages) |
4 August 2005 | Particulars of mortgage/charge (3 pages) |
29 June 2005 | Particulars of mortgage/charge (3 pages) |
29 June 2005 | Particulars of mortgage/charge (3 pages) |
28 June 2005 | Particulars of mortgage/charge (3 pages) |
28 June 2005 | Particulars of mortgage/charge (3 pages) |
24 June 2005 | Particulars of mortgage/charge (3 pages) |
24 June 2005 | Particulars of mortgage/charge (3 pages) |
24 June 2005 | Particulars of mortgage/charge (3 pages) |
24 June 2005 | Particulars of mortgage/charge (3 pages) |
24 June 2005 | Particulars of mortgage/charge (3 pages) |
24 June 2005 | Particulars of mortgage/charge (3 pages) |
24 June 2005 | Particulars of mortgage/charge (3 pages) |
24 June 2005 | Particulars of mortgage/charge (3 pages) |
2 April 2005 | Particulars of mortgage/charge (3 pages) |
2 April 2005 | Particulars of mortgage/charge (3 pages) |
22 December 2004 | Particulars of mortgage/charge (3 pages) |
22 December 2004 | Particulars of mortgage/charge (3 pages) |
15 December 2004 | Return made up to 09/12/04; full list of members (7 pages) |
15 December 2004 | Return made up to 09/12/04; full list of members (7 pages) |
10 December 2004 | Particulars of mortgage/charge (3 pages) |
10 December 2004 | Particulars of mortgage/charge (3 pages) |
24 August 2004 | Particulars of mortgage/charge (3 pages) |
24 August 2004 | Particulars of mortgage/charge (3 pages) |
30 July 2004 | Full accounts made up to 31 December 2003 (19 pages) |
30 July 2004 | Full accounts made up to 31 December 2003 (19 pages) |
7 July 2004 | Particulars of mortgage/charge (3 pages) |
7 July 2004 | Particulars of mortgage/charge (3 pages) |
16 January 2004 | Particulars of mortgage/charge (3 pages) |
16 January 2004 | Particulars of mortgage/charge (3 pages) |
16 January 2004 | Particulars of mortgage/charge (3 pages) |
16 January 2004 | Particulars of mortgage/charge (3 pages) |
18 December 2003 | Return made up to 09/12/03; full list of members (7 pages) |
18 December 2003 | Return made up to 09/12/03; full list of members (7 pages) |
4 August 2003 | Full accounts made up to 31 December 2002 (20 pages) |
4 August 2003 | Full accounts made up to 31 December 2002 (20 pages) |
20 January 2003 | Return made up to 09/12/02; full list of members (7 pages) |
20 January 2003 | Return made up to 09/12/02; full list of members (7 pages) |
1 August 2002 | Full accounts made up to 31 December 2001 (17 pages) |
1 August 2002 | Full accounts made up to 31 December 2001 (17 pages) |
10 January 2002 | Return made up to 09/12/01; full list of members (7 pages) |
10 January 2002 | Return made up to 09/12/01; full list of members (7 pages) |
2 August 2001 | Particulars of mortgage/charge (3 pages) |
2 August 2001 | Full accounts made up to 31 December 2000 (17 pages) |
2 August 2001 | Particulars of mortgage/charge (3 pages) |
2 August 2001 | Full accounts made up to 31 December 2000 (17 pages) |
3 July 2001 | Particulars of mortgage/charge (5 pages) |
3 July 2001 | Particulars of mortgage/charge (5 pages) |
28 March 2001 | Particulars of mortgage/charge (3 pages) |
28 March 2001 | Particulars of mortgage/charge (3 pages) |
28 March 2001 | Particulars of mortgage/charge (3 pages) |
28 March 2001 | Particulars of mortgage/charge (3 pages) |
28 March 2001 | Particulars of mortgage/charge (3 pages) |
28 March 2001 | Particulars of mortgage/charge (3 pages) |
6 February 2001 | Return made up to 09/12/00; full list of members (7 pages) |
6 February 2001 | Return made up to 09/12/00; full list of members (7 pages) |
28 July 2000 | Full accounts made up to 31 December 1999 (15 pages) |
28 July 2000 | Full accounts made up to 31 December 1999 (15 pages) |
16 March 2000 | Particulars of mortgage/charge (3 pages) |
16 March 2000 | Particulars of mortgage/charge (3 pages) |
16 March 2000 | Particulars of mortgage/charge (3 pages) |
16 March 2000 | Particulars of mortgage/charge (3 pages) |
10 March 2000 | Return made up to 09/12/99; full list of members (10 pages) |
10 March 2000 | Return made up to 09/12/99; full list of members (10 pages) |
5 July 1999 | Full accounts made up to 31 December 1998 (15 pages) |
5 July 1999 | Full accounts made up to 31 December 1998 (15 pages) |
12 May 1999 | Particulars of mortgage/charge (3 pages) |
12 May 1999 | Particulars of mortgage/charge (3 pages) |
22 December 1998 | Return made up to 09/12/98; no change of members (4 pages) |
22 December 1998 | Return made up to 09/12/98; no change of members (4 pages) |
25 July 1998 | Full accounts made up to 31 December 1997 (15 pages) |
25 July 1998 | Full accounts made up to 31 December 1997 (15 pages) |
17 April 1998 | Director's particulars changed (1 page) |
17 April 1998 | Return made up to 09/12/97; full list of members (8 pages) |
17 April 1998 | Director's particulars changed (1 page) |
17 April 1998 | Director resigned (1 page) |
17 April 1998 | Director resigned (1 page) |
17 April 1998 | Return made up to 09/12/97; full list of members (8 pages) |
23 December 1996 | New director appointed (2 pages) |
23 December 1996 | New secretary appointed (2 pages) |
23 December 1996 | New director appointed (2 pages) |
23 December 1996 | New director appointed (2 pages) |
23 December 1996 | Director resigned (1 page) |
23 December 1996 | New director appointed (2 pages) |
23 December 1996 | New secretary appointed (2 pages) |
23 December 1996 | New director appointed (2 pages) |
23 December 1996 | Director resigned (1 page) |
23 December 1996 | New director appointed (2 pages) |
23 December 1996 | New director appointed (2 pages) |
23 December 1996 | Certificate of authorisation to commence business and borrow (1 page) |
23 December 1996 | Certificate of authorisation to commence business and borrow (1 page) |
23 December 1996 | Secretary resigned (1 page) |
23 December 1996 | New director appointed (2 pages) |
23 December 1996 | Secretary resigned (1 page) |
20 December 1996 | Application to commence business (2 pages) |
20 December 1996 | Application to commence business (2 pages) |
20 December 1996 | Ad 10/12/96--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
20 December 1996 | Ad 10/12/96--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
9 December 1996 | Incorporation (17 pages) |
9 December 1996 | Incorporation (17 pages) |