Winchmore Hill
London
N21 2LJ
Secretary Name | Mrs Maria Stylianou |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 February 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Grange Park Avenue London N21 2LJ |
Director Name | Mrs Maria Stylianou |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 1998(1 year after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 10 Grange Park Avenue London N21 2LJ |
Director Name | Kyriakoulla Stylianou |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2007(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 August 2008) |
Role | Company Director |
Correspondence Address | 10 Grange Park Avenue Winchmore Hill London N21 2LJ |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | Sterling House, Fulbourne Road Walthamstow London E17 4EE |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | Chapel End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
5 at £1 | Mr Andreas Christofi Stylianou 5.00% Ordinary B |
---|---|
3 at £1 | Andrea Eleni Loizou 3.00% Ordinary B |
28 at £1 | Christopher Stylianou 28.00% Ordinary B |
24 at £1 | Maria Stylianou 24.00% Ordinary B |
20 at £1 | Koulla Loizou 20.00% Ordinary B |
20 at £1 | Mr Andreas Christofi Stylianou 20.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £664,383 |
Cash | £1,547 |
Current Liabilities | £1,034,131 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 13 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 27 October 2024 (6 months from now) |
8 March 2023 | Delivered on: 8 March 2023 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: Flat 34 highbury grove court. Highbury grove. London. N5 2NG. Outstanding |
---|---|
6 May 2003 | Delivered on: 8 May 2003 Persons entitled: Bank of Cyprus (London) LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1ST floor flat 13 spencer avenue london. Outstanding |
4 November 1999 | Delivered on: 9 November 1999 Persons entitled: Bank of Cyprus (London) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 32 cheshire street market drayton shropshire. Outstanding |
31 October 1997 | Delivered on: 5 November 1997 Persons entitled: Bank of Cyprus (London) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 34 highbury grove court highbury grove london. Outstanding |
13 October 1997 | Delivered on: 31 October 1997 Persons entitled: Bank of Cyprus (London) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 82A warren road leyton london. Outstanding |
13 October 1997 | Delivered on: 31 October 1997 Persons entitled: Bank of Cyprus (London) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 283A leabridge road leyton london. Outstanding |
3 October 1997 | Delivered on: 4 October 1997 Persons entitled: Bank of Cyprus (London) LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All its undertaking and property and assets whatsoever and wheresoever both present and future vested and contingent by way of fixed charge all f/h and l/h property together with all buildings fixtures and fixed plant and machinery the goodwill and uncalled capital; by way of first floating charge all other assets and undertaking. Outstanding |
16 May 1997 | Delivered on: 3 June 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 3, 143 queens drive, l/b of hackney t/no: NGL484534. Outstanding |
21 December 2020 | Total exemption full accounts made up to 28 February 2020 (12 pages) |
---|---|
15 December 2020 | Previous accounting period shortened from 31 March 2020 to 28 February 2020 (1 page) |
28 May 2020 | Previous accounting period extended from 28 February 2020 to 31 March 2020 (1 page) |
7 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
26 November 2019 | Total exemption full accounts made up to 28 February 2019 (14 pages) |
7 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
22 November 2018 | Total exemption full accounts made up to 28 February 2018 (14 pages) |
9 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
28 November 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
28 November 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
13 February 2017 | Confirmation statement made on 7 February 2017 with updates (6 pages) |
13 February 2017 | Confirmation statement made on 7 February 2017 with updates (6 pages) |
24 November 2016 | Total exemption small company accounts made up to 28 February 2016 (9 pages) |
24 November 2016 | Total exemption small company accounts made up to 28 February 2016 (9 pages) |
8 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
12 November 2015 | Total exemption small company accounts made up to 28 February 2015 (9 pages) |
12 November 2015 | Total exemption small company accounts made up to 28 February 2015 (9 pages) |
11 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
22 October 2014 | Total exemption small company accounts made up to 28 February 2014 (9 pages) |
22 October 2014 | Total exemption small company accounts made up to 28 February 2014 (9 pages) |
7 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
11 October 2013 | Total exemption small company accounts made up to 28 February 2013 (17 pages) |
11 October 2013 | Total exemption small company accounts made up to 28 February 2013 (17 pages) |
7 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (6 pages) |
7 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (6 pages) |
7 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (6 pages) |
26 September 2012 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
26 September 2012 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
14 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (6 pages) |
14 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (6 pages) |
14 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (6 pages) |
25 October 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
25 October 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
21 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (6 pages) |
21 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (6 pages) |
21 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (6 pages) |
2 November 2010 | Total exemption small company accounts made up to 28 February 2010 (9 pages) |
2 November 2010 | Total exemption small company accounts made up to 28 February 2010 (9 pages) |
8 February 2010 | Director's details changed for Mrs Maria Stylianou on 7 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Mrs Maria Stylianou on 7 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (6 pages) |
8 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (6 pages) |
8 February 2010 | Director's details changed for Mrs Maria Stylianou on 7 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (6 pages) |
18 November 2009 | Total exemption small company accounts made up to 28 February 2009 (9 pages) |
18 November 2009 | Total exemption small company accounts made up to 28 February 2009 (9 pages) |
16 February 2009 | Return made up to 07/02/09; full list of members (4 pages) |
16 February 2009 | Return made up to 07/02/09; full list of members (4 pages) |
18 November 2008 | Total exemption small company accounts made up to 28 February 2008 (9 pages) |
18 November 2008 | Total exemption small company accounts made up to 28 February 2008 (9 pages) |
10 September 2008 | Appointment terminated director kyriakoulla stylianou (1 page) |
10 September 2008 | Appointment terminated director kyriakoulla stylianou (1 page) |
8 February 2008 | Registered office changed on 08/02/08 from: sterling house 2B furbourne road london E17 4EE (1 page) |
8 February 2008 | Registered office changed on 08/02/08 from: sterling house 2B furbourne road london E17 4EE (1 page) |
8 February 2008 | Return made up to 07/02/08; full list of members (3 pages) |
8 February 2008 | Return made up to 07/02/08; full list of members (3 pages) |
8 February 2008 | Director's particulars changed (1 page) |
8 February 2008 | Director's particulars changed (1 page) |
8 November 2007 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
8 November 2007 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
31 May 2007 | New director appointed (2 pages) |
31 May 2007 | New director appointed (2 pages) |
2 March 2007 | Return made up to 07/02/07; full list of members (8 pages) |
2 March 2007 | Return made up to 07/02/07; full list of members (8 pages) |
26 July 2006 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
26 July 2006 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
13 February 2006 | Return made up to 07/02/06; full list of members (8 pages) |
13 February 2006 | Return made up to 07/02/06; full list of members (8 pages) |
29 November 2005 | Total exemption small company accounts made up to 28 February 2005 (8 pages) |
29 November 2005 | Total exemption small company accounts made up to 28 February 2005 (8 pages) |
11 February 2005 | Return made up to 07/02/05; full list of members (8 pages) |
11 February 2005 | Return made up to 07/02/05; full list of members (8 pages) |
10 November 2004 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
10 November 2004 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
16 February 2004 | Return made up to 07/02/04; full list of members (8 pages) |
16 February 2004 | Return made up to 07/02/04; full list of members (8 pages) |
20 July 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
20 July 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
8 May 2003 | Particulars of mortgage/charge (3 pages) |
8 May 2003 | Particulars of mortgage/charge (3 pages) |
18 February 2003 | Return made up to 07/02/03; full list of members (8 pages) |
18 February 2003 | Return made up to 07/02/03; full list of members (8 pages) |
21 August 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
21 August 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
12 February 2002 | Return made up to 07/02/02; full list of members (7 pages) |
12 February 2002 | Return made up to 07/02/02; full list of members (7 pages) |
21 March 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
21 March 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
23 February 2001 | Return made up to 07/02/01; full list of members (7 pages) |
23 February 2001 | Return made up to 07/02/01; full list of members (7 pages) |
18 May 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
18 May 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
3 February 2000 | Return made up to 07/02/00; full list of members
|
3 February 2000 | Return made up to 07/02/00; full list of members
|
9 November 1999 | Particulars of mortgage/charge (3 pages) |
9 November 1999 | Particulars of mortgage/charge (3 pages) |
25 June 1999 | Registered office changed on 25/06/99 from: 648-652 high road leyton london E10 6RN (1 page) |
25 June 1999 | Registered office changed on 25/06/99 from: 648-652 high road leyton london E10 6RN (1 page) |
22 June 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
22 June 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
12 February 1999 | Return made up to 07/02/99; no change of members (4 pages) |
12 February 1999 | Return made up to 07/02/99; no change of members (4 pages) |
22 April 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
22 April 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
10 March 1998 | New director appointed (2 pages) |
10 March 1998 | New director appointed (2 pages) |
27 February 1998 | Return made up to 07/02/98; full list of members (6 pages) |
27 February 1998 | Return made up to 07/02/98; full list of members (6 pages) |
5 November 1997 | Particulars of mortgage/charge (3 pages) |
5 November 1997 | Particulars of mortgage/charge (3 pages) |
31 October 1997 | Particulars of mortgage/charge (3 pages) |
31 October 1997 | Particulars of mortgage/charge (3 pages) |
31 October 1997 | Particulars of mortgage/charge (3 pages) |
31 October 1997 | Particulars of mortgage/charge (3 pages) |
4 October 1997 | Particulars of mortgage/charge (3 pages) |
4 October 1997 | Particulars of mortgage/charge (3 pages) |
3 June 1997 | Particulars of mortgage/charge (3 pages) |
3 June 1997 | Particulars of mortgage/charge (3 pages) |
18 February 1997 | Ad 11/02/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 February 1997 | Ad 11/02/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 February 1997 | New director appointed (2 pages) |
14 February 1997 | Registered office changed on 14/02/97 from: international house 31 church road hendon london NW4 4EB (1 page) |
14 February 1997 | Secretary resigned (1 page) |
14 February 1997 | New secretary appointed (2 pages) |
14 February 1997 | New director appointed (2 pages) |
14 February 1997 | New secretary appointed (2 pages) |
14 February 1997 | Registered office changed on 14/02/97 from: international house 31 church road hendon london NW4 4EB (1 page) |
14 February 1997 | Director resigned (1 page) |
14 February 1997 | Director resigned (1 page) |
14 February 1997 | Secretary resigned (1 page) |
7 February 1997 | Incorporation (17 pages) |
7 February 1997 | Incorporation (17 pages) |