London
NW7 2NS
Director Name | Vicki Feeley |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2018(21 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX |
Director Name | Mrs Gabriella Antoniou |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2019(22 years, 2 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX |
Director Name | Mr David Feeley |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1997(6 days after company formation) |
Appointment Duration | 21 years, 7 months (resigned 19 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Palladium House 1-4 Argyll Street London W1F 7LD |
Director Name | Mr Nicholas Antoniou |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1997(6 days after company formation) |
Appointment Duration | 22 years, 1 month (resigned 05 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Engel Park London NW7 2NS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 93 Tabernacle Street London EC2A 4BA |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | Gabriella Antoniou 50.00% Ordinary |
---|---|
50 at £1 | Vicky Feeley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £204,621 |
Cash | £1,730 |
Current Liabilities | £162,736 |
Latest Accounts | 27 February 2021 (3 years, 1 month ago) |
---|---|
Next Accounts Due | 27 November 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 February |
Latest Return | 6 February 2021 (3 years, 2 months ago) |
---|---|
Next Return Due | 20 February 2022 (overdue) |
26 June 2020 | Total exemption full accounts made up to 27 February 2020 (9 pages) |
---|---|
6 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 27 February 2019 (7 pages) |
27 November 2019 | Previous accounting period shortened from 28 February 2019 to 27 February 2019 (1 page) |
18 April 2019 | Appointment of Mrs Gabriella Antoniou as a director on 5 April 2019 (2 pages) |
18 April 2019 | Termination of appointment of Nicholas Antoniou as a director on 5 April 2019 (1 page) |
6 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
28 November 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
15 November 2018 | Appointment of Vicki Feeley as a director on 19 September 2018 (2 pages) |
15 November 2018 | Termination of appointment of David Feeley as a director on 19 September 2018 (1 page) |
15 November 2018 | Notification of Vicki Feeley as a person with significant control on 19 September 2018 (2 pages) |
15 November 2018 | Cessation of David Feeley as a person with significant control on 19 September 2018 (1 page) |
13 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
5 December 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
5 December 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
16 February 2017 | Confirmation statement made on 6 February 2017 with updates (7 pages) |
16 February 2017 | Confirmation statement made on 6 February 2017 with updates (7 pages) |
9 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
9 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
14 April 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Registered office address changed from 1-4 Argyll Street London W1F 7LD to Palladium House 1-4 Argyll Street London W1F 7LD on 14 April 2016 (1 page) |
14 April 2016 | Registered office address changed from 1-4 Argyll Street London W1F 7LD to Palladium House 1-4 Argyll Street London W1F 7LD on 14 April 2016 (1 page) |
14 April 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
17 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
17 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
10 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
25 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
9 August 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
9 August 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
15 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
15 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
15 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
3 September 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
3 September 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
7 February 2012 | Director's details changed for Mr David Feeley on 5 February 2012 (2 pages) |
7 February 2012 | Director's details changed for Mr David Feeley on 5 February 2012 (2 pages) |
7 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Director's details changed for Mr David Feeley on 5 February 2012 (2 pages) |
25 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
25 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
8 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
10 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
10 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
8 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for Mr Nicholas Antoniou on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Mr David Feeley on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Mr David Feeley on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Mr Nicholas Antoniou on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Mr David Feeley on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Mr Nicholas Antoniou on 8 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
22 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
22 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
11 February 2009 | Return made up to 06/02/09; full list of members (4 pages) |
11 February 2009 | Return made up to 06/02/09; full list of members (4 pages) |
23 December 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
23 December 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
13 February 2008 | Return made up to 06/02/08; full list of members (2 pages) |
13 February 2008 | Return made up to 06/02/08; full list of members (2 pages) |
21 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
21 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
12 February 2007 | Return made up to 06/02/07; full list of members (2 pages) |
12 February 2007 | Return made up to 06/02/07; full list of members (2 pages) |
5 November 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
5 November 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
24 February 2006 | Return made up to 06/02/06; full list of members (7 pages) |
24 February 2006 | Return made up to 06/02/06; full list of members (7 pages) |
3 January 2006 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
3 January 2006 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
22 February 2005 | Return made up to 06/02/05; full list of members (7 pages) |
22 February 2005 | Return made up to 06/02/05; full list of members (7 pages) |
16 September 2004 | Total exemption small company accounts made up to 28 February 2004 (4 pages) |
16 September 2004 | Total exemption small company accounts made up to 28 February 2004 (4 pages) |
8 April 2004 | Return made up to 06/02/04; full list of members (7 pages) |
8 April 2004 | Return made up to 06/02/04; full list of members (7 pages) |
8 December 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
8 December 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
8 February 2003 | Return made up to 06/02/03; full list of members
|
8 February 2003 | Return made up to 06/02/03; full list of members
|
8 November 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
8 November 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
6 March 2002 | Return made up to 06/02/02; full list of members (6 pages) |
6 March 2002 | Return made up to 06/02/02; full list of members (6 pages) |
29 August 2001 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
29 August 2001 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
21 February 2001 | Return made up to 06/02/01; full list of members (6 pages) |
21 February 2001 | Return made up to 06/02/01; full list of members (6 pages) |
29 November 2000 | Accounts for a small company made up to 28 February 2000 (4 pages) |
29 November 2000 | Accounts for a small company made up to 28 February 2000 (4 pages) |
10 February 2000 | Return made up to 06/02/00; full list of members (6 pages) |
10 February 2000 | Return made up to 06/02/00; full list of members (6 pages) |
7 December 1999 | Accounts for a small company made up to 28 February 1999 (4 pages) |
7 December 1999 | Accounts for a small company made up to 28 February 1999 (4 pages) |
10 February 1999 | Return made up to 06/02/99; no change of members (4 pages) |
10 February 1999 | Return made up to 06/02/99; no change of members (4 pages) |
13 May 1998 | Accounts for a small company made up to 28 February 1998 (4 pages) |
13 May 1998 | Accounts for a small company made up to 28 February 1998 (4 pages) |
27 February 1998 | Return made up to 06/02/98; full list of members (6 pages) |
27 February 1998 | Return made up to 06/02/98; full list of members (6 pages) |
23 February 1998 | Ad 12/02/97--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
23 February 1998 | Ad 12/02/97--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
27 February 1997 | Secretary resigned (1 page) |
27 February 1997 | New secretary appointed (2 pages) |
27 February 1997 | New director appointed (2 pages) |
27 February 1997 | Secretary resigned (1 page) |
27 February 1997 | Director resigned (1 page) |
27 February 1997 | New director appointed (2 pages) |
27 February 1997 | New secretary appointed (2 pages) |
27 February 1997 | New director appointed (2 pages) |
27 February 1997 | Director resigned (1 page) |
27 February 1997 | New director appointed (2 pages) |
20 February 1997 | Resolutions
|
20 February 1997 | Resolutions
|
18 February 1997 | Registered office changed on 18/02/97 from: 788-790 finchley road london NW11 7UR (1 page) |
18 February 1997 | Registered office changed on 18/02/97 from: 788-790 finchley road london NW11 7UR (1 page) |
6 February 1997 | Incorporation (17 pages) |
6 February 1997 | Incorporation (17 pages) |