Ilford
Essex
IG1 4TG
Secretary Name | Plyxavra Efstathiou |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 June 2006(9 years, 2 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Company Director |
Correspondence Address | 249 Cranbrook Road Ilford Essex IG1 4TG |
Director Name | Pantelis Charalambous |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Role | Dress Manager |
Country of Residence | United Kingdom |
Correspondence Address | 90 Lancaster Avenue Harley Wood Barnet Hertfordshire EN4 0EU |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Maria Charalambous |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Role | Holding Manager |
Correspondence Address | 30 Lancaster Avenue Hadley Wood Barnet Hertfordshire EN4 0EU |
Secretary Name | Pantelis Charalambous |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2000(2 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 21 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 90 Lancaster Avenue Harley Wood Barnet Hertfordshire EN4 0EU |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 249 Cranbrook Road Ilford Essex IG1 4TG |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Valentines |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Christakis Efstathiou 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£22,908 |
Cash | £73 |
Current Liabilities | £27,494 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 5 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (6 months from now) |
22 July 2022 | Delivered on: 3 August 2022 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: 31 pellatt grove london N22 5NP. Outstanding |
---|---|
18 February 2022 | Delivered on: 2 March 2022 Persons entitled: Keystone Property Finance Limited Classification: A registered charge Particulars: As a continuing security for the payment and discharge of the secured liabilities, the borrower with full title guarantee charges to the lender a first legal mortgage over land at flat b, 184 seven sisters road london N7 7PX as registered under title AGL397208; and a first fixed charge. For more details please refer to the instrument. Outstanding |
18 February 2022 | Delivered on: 2 March 2022 Persons entitled: Keystone Property Finance Limited Classification: A registered charge Particulars: As a continuing security for the payment and discharge of the secured liabilities, the borrower with full title guarantee charges to the lender a first legal mortgage over land at flat d, 184 seven sisters road london N7 7PX as registered under title AGL397211; and a first fixed charge. For more details please refer to the instrument. Outstanding |
18 October 2023 | Confirmation statement made on 5 October 2023 with no updates (3 pages) |
---|---|
26 May 2023 | Total exemption full accounts made up to 31 August 2022 (11 pages) |
10 October 2022 | Confirmation statement made on 5 October 2022 with no updates (3 pages) |
3 August 2022 | Registration of charge 033496270003, created on 22 July 2022 (5 pages) |
20 May 2022 | Total exemption full accounts made up to 31 August 2021 (11 pages) |
2 March 2022 | Registration of charge 033496270001, created on 18 February 2022 (3 pages) |
2 March 2022 | Registration of charge 033496270002, created on 18 February 2022 (3 pages) |
8 October 2021 | Confirmation statement made on 5 October 2021 with no updates (3 pages) |
20 May 2021 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
5 October 2020 | Confirmation statement made on 5 October 2020 with updates (3 pages) |
4 May 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
31 March 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
28 March 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
4 February 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
3 April 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
22 February 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
28 March 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
28 March 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
7 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
16 December 2015 | Change of share class name or designation (2 pages) |
16 December 2015 | Statement of capital following an allotment of shares on 4 December 2015
|
16 December 2015 | Resolutions
|
16 December 2015 | Resolutions
|
16 December 2015 | Statement of capital following an allotment of shares on 4 December 2015
|
16 December 2015 | Statement of capital following an allotment of shares on 4 December 2015
|
16 December 2015 | Change of share class name or designation (2 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
27 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
31 July 2014 | Current accounting period extended from 30 April 2014 to 31 August 2014 (1 page) |
31 July 2014 | Current accounting period extended from 30 April 2014 to 31 August 2014 (1 page) |
31 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
23 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
23 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
2 May 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (3 pages) |
2 May 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (3 pages) |
12 June 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
12 June 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
31 May 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (3 pages) |
31 May 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (3 pages) |
30 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
30 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
25 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (3 pages) |
25 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (3 pages) |
21 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
21 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
20 April 2010 | Secretary's details changed for Plyxavra Efstathiou on 22 March 2010 (1 page) |
20 April 2010 | Director's details changed for Christakis Efstathiou on 22 March 2010 (2 pages) |
20 April 2010 | Secretary's details changed for Plyxavra Efstathiou on 22 March 2010 (1 page) |
20 April 2010 | Director's details changed for Christakis Efstathiou on 22 March 2010 (2 pages) |
20 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
20 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
20 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
4 June 2009 | Return made up to 19/03/09; full list of members (3 pages) |
4 June 2009 | Return made up to 19/03/09; full list of members (3 pages) |
12 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
12 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
28 July 2008 | Return made up to 20/03/08; full list of members (3 pages) |
28 July 2008 | Return made up to 20/03/08; full list of members (3 pages) |
13 June 2007 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
13 June 2007 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
23 April 2007 | Return made up to 20/03/07; full list of members (7 pages) |
23 April 2007 | Secretary resigned (1 page) |
23 April 2007 | Return made up to 20/03/07; full list of members (7 pages) |
23 April 2007 | Secretary resigned (1 page) |
12 July 2006 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
12 July 2006 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
28 June 2006 | New secretary appointed (2 pages) |
28 June 2006 | New secretary appointed (2 pages) |
17 May 2006 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
17 May 2006 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
21 April 2006 | Return made up to 20/03/06; full list of members (6 pages) |
21 April 2006 | Return made up to 20/03/06; full list of members (6 pages) |
7 June 2005 | Return made up to 21/03/05; full list of members (6 pages) |
7 June 2005 | Return made up to 21/03/05; full list of members (6 pages) |
21 December 2004 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
21 December 2004 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
5 July 2004 | Return made up to 28/03/04; full list of members (6 pages) |
5 July 2004 | Return made up to 28/03/04; full list of members (6 pages) |
14 July 2003 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
14 July 2003 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
11 April 2003 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
11 April 2003 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
11 April 2003 | Return made up to 28/03/03; full list of members (6 pages) |
11 April 2003 | Return made up to 28/03/03; full list of members (6 pages) |
2 May 2002 | Return made up to 04/04/02; full list of members (6 pages) |
2 May 2002 | Return made up to 04/04/02; full list of members (6 pages) |
21 February 2002 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
21 February 2002 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
17 May 2001 | Return made up to 10/04/01; full list of members (6 pages) |
17 May 2001 | Return made up to 10/04/01; full list of members (6 pages) |
13 March 2001 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
13 March 2001 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
19 June 2000 | Return made up to 10/04/00; full list of members (6 pages) |
19 June 2000 | Return made up to 10/04/00; full list of members (6 pages) |
31 March 2000 | Registered office changed on 31/03/00 from: 5TH floor newbury house 890/900 eastern avenue newbury park ilford essex IG2 7HH (1 page) |
31 March 2000 | Registered office changed on 31/03/00 from: 5TH floor newbury house 890/900 eastern avenue newbury park ilford essex IG2 7HH (1 page) |
1 March 2000 | Secretary resigned (1 page) |
1 March 2000 | New director appointed (2 pages) |
1 March 2000 | New director appointed (2 pages) |
1 March 2000 | Director resigned (1 page) |
1 March 2000 | Director resigned (1 page) |
1 March 2000 | New secretary appointed (2 pages) |
1 March 2000 | Secretary resigned (1 page) |
1 March 2000 | New secretary appointed (2 pages) |
13 July 1999 | Return made up to 10/04/99; no change of members (4 pages) |
13 July 1999 | Return made up to 10/04/99; no change of members (4 pages) |
29 June 1999 | Accounts for a dormant company made up to 30 April 1999 (2 pages) |
29 June 1999 | Accounts for a dormant company made up to 30 April 1999 (2 pages) |
21 August 1998 | Resolutions
|
21 August 1998 | Accounts for a dormant company made up to 30 April 1998 (2 pages) |
21 August 1998 | Accounts for a dormant company made up to 30 April 1998 (2 pages) |
21 August 1998 | Resolutions
|
6 May 1997 | New secretary appointed (2 pages) |
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | New secretary appointed (2 pages) |
6 May 1997 | Registered office changed on 06/05/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | Registered office changed on 06/05/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
22 April 1997 | Secretary resigned (1 page) |
22 April 1997 | Director resigned (1 page) |
22 April 1997 | Director resigned (1 page) |
22 April 1997 | Secretary resigned (1 page) |
10 April 1997 | Incorporation (14 pages) |
10 April 1997 | Incorporation (14 pages) |