Bounds Green
London
N11 2UT
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Director Name | Jean Kaimakliotis |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 April 1997(5 days after company formation) |
Appointment Duration | 12 years, 1 month (resigned 01 June 2009) |
Role | Secretary |
Correspondence Address | 40 Manor Hall Avenue London NW4 1NX |
Secretary Name | Jean Kaimakliotis |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 28 April 1997(5 days after company formation) |
Appointment Duration | 12 years, 1 month (resigned 01 June 2009) |
Role | Secretary |
Correspondence Address | 40 Manor Hall Avenue London NW4 1NX |
Secretary Name | Miss Hayley Kaimakliotis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(12 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 December 2014) |
Role | Company Director |
Correspondence Address | 12 Gateway Mews Bounds Green London N11 2UT |
Registered Address | 12 Gateway Mews Bounds Green London N11 2UT |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Bounds Green |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Georgios Kaimakliotis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £750,867 |
Cash | £14,941 |
Current Liabilities | £93,229 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 23 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 May 2024 (1 month, 1 week from now) |
27 January 2015 | Delivered on: 29 January 2015 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Particulars: 15 daws lane london f/h t/no. MX449019. 17-15 daws lane london f/h t/no. AGL105493. 167A ballards lane london l/h t/no. AGL109604. Outstanding |
---|---|
27 January 2015 | Delivered on: 29 January 2015 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Particulars: 15 daws lane london f/h t/no. MX449019. Outstanding |
27 January 2015 | Delivered on: 29 January 2015 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Particulars: 167A ballards lane london l/h t/no. AGL109604. Outstanding |
27 January 2015 | Delivered on: 29 January 2015 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Particulars: 17-19 daws lane london f/h t/no. AGL105493. Outstanding |
1 October 2008 | Delivered on: 4 October 2008 Persons entitled: Marfin Popular Bank Public Co LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
1 October 2008 | Delivered on: 4 October 2008 Persons entitled: Marfin Popular Bank Public Co LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property 15 daws lane london t/no MX449019 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
11 November 2002 | Delivered on: 21 November 2002 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. Particulars: 167A ballards lane finchley london N3 1LP. Outstanding |
8 December 1997 | Delivered on: 15 December 1997 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 on any account whatsoever. Particulars: 21 daws lane mill hill l/b of barnet t/no MX275475. 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 October 2023 | Total exemption full accounts made up to 30 April 2023 (9 pages) |
---|---|
3 May 2023 | Confirmation statement made on 23 April 2023 with no updates (3 pages) |
4 November 2022 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
4 May 2022 | Confirmation statement made on 23 April 2022 with no updates (3 pages) |
29 November 2021 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
6 May 2021 | Confirmation statement made on 23 April 2021 with no updates (3 pages) |
21 December 2020 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
30 April 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
10 December 2019 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
8 May 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
10 December 2018 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
23 April 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
12 December 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
12 December 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
8 May 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
15 December 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
27 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
10 December 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
10 December 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
1 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Termination of appointment of Hayley Kaimakliotis as a secretary on 31 December 2014 (1 page) |
1 May 2015 | Director's details changed for Mr. Georgiou Kaimakliotis on 31 December 2014 (2 pages) |
1 May 2015 | Termination of appointment of Hayley Kaimakliotis as a secretary on 31 December 2014 (1 page) |
1 May 2015 | Director's details changed for Mr. Georgiou Kaimakliotis on 31 December 2014 (2 pages) |
1 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
29 January 2015 | Registration of charge 033586420006, created on 27 January 2015 (6 pages) |
29 January 2015 | Registration of charge 033586420005, created on 27 January 2015 (6 pages) |
29 January 2015 | Registration of charge 033586420007, created on 27 January 2015 (6 pages) |
29 January 2015 | Registration of charge 033586420008, created on 27 January 2015 (15 pages) |
29 January 2015 | Registration of charge 033586420006, created on 27 January 2015 (6 pages) |
29 January 2015 | Registration of charge 033586420008, created on 27 January 2015 (15 pages) |
29 January 2015 | Registration of charge 033586420005, created on 27 January 2015 (6 pages) |
29 January 2015 | Registration of charge 033586420007, created on 27 January 2015 (6 pages) |
23 July 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
23 July 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
2 June 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
11 September 2013 | Total exemption small company accounts made up to 30 April 2013 (15 pages) |
11 September 2013 | Total exemption small company accounts made up to 30 April 2013 (15 pages) |
9 May 2013 | Registered office address changed from 12 Gateway Mews Bounds Green London N11 2UT United Kingdom on 9 May 2013 (1 page) |
9 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (3 pages) |
9 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (3 pages) |
9 May 2013 | Registered office address changed from 12 Gateway Mews Bounds Green London N11 2UT United Kingdom on 9 May 2013 (1 page) |
9 May 2013 | Registered office address changed from 12 Gateway Mews Bounds Green London N11 2UT United Kingdom on 9 May 2013 (1 page) |
1 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
1 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
26 July 2012 | Director's details changed for Mr. Georgiou Kaimakliotis on 26 July 2012 (2 pages) |
26 July 2012 | Director's details changed for Mr. Georgiou Kaimakliotis on 26 July 2012 (2 pages) |
5 July 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (3 pages) |
5 July 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (3 pages) |
5 July 2012 | Director's details changed for Mr. Georgiou Kaimakliotis on 23 April 2012 (2 pages) |
5 July 2012 | Director's details changed for Mr. Georgiou Kaimakliotis on 23 April 2012 (2 pages) |
25 June 2012 | Registered office address changed from 40 Manor Hall Avenue London NW4 1NX on 25 June 2012 (1 page) |
25 June 2012 | Registered office address changed from 40 Manor Hall Avenue London NW4 1NX on 25 June 2012 (1 page) |
10 November 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
10 November 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
8 July 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (3 pages) |
8 July 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (3 pages) |
22 October 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
22 October 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
21 June 2010 | Secretary's details changed for Hayley Kaimakliotis on 23 April 2010 (1 page) |
21 June 2010 | Director's details changed for Georgiou Kaimakliotis on 23 April 2010 (2 pages) |
21 June 2010 | Secretary's details changed for Hayley Kaimakliotis on 23 April 2010 (1 page) |
21 June 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Director's details changed for Georgiou Kaimakliotis on 23 April 2010 (2 pages) |
22 October 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
22 October 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
13 September 2009 | Secretary appointed hayley kaimakliotis (1 page) |
13 September 2009 | Secretary appointed hayley kaimakliotis (1 page) |
6 June 2009 | Appointment terminated director and secretary jean kaimakliotis (1 page) |
6 June 2009 | Appointment terminated director and secretary jean kaimakliotis (1 page) |
5 June 2009 | Capitals not rolled up (2 pages) |
5 June 2009 | Capitals not rolled up (2 pages) |
18 May 2009 | Return made up to 23/04/09; full list of members (4 pages) |
18 May 2009 | Return made up to 23/04/09; full list of members (4 pages) |
4 October 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
4 October 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
4 October 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
4 October 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
4 September 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
4 September 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
24 July 2008 | Return made up to 23/04/08; full list of members (4 pages) |
24 July 2008 | Return made up to 23/04/08; full list of members (4 pages) |
25 September 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
25 September 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
11 July 2007 | Return made up to 23/04/07; full list of members (2 pages) |
11 July 2007 | Return made up to 23/04/07; full list of members (2 pages) |
3 July 2006 | Return made up to 23/04/06; full list of members (7 pages) |
3 July 2006 | Return made up to 23/04/06; full list of members (7 pages) |
23 June 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
23 June 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
21 December 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
21 December 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
6 June 2005 | Return made up to 23/04/05; full list of members (7 pages) |
6 June 2005 | Return made up to 23/04/05; full list of members (7 pages) |
11 June 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
11 June 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
25 May 2004 | Return made up to 23/04/04; full list of members (7 pages) |
25 May 2004 | Return made up to 23/04/04; full list of members (7 pages) |
13 August 2003 | Total exemption small company accounts made up to 30 April 2003 (8 pages) |
13 August 2003 | Total exemption small company accounts made up to 30 April 2003 (8 pages) |
4 June 2003 | Return made up to 23/04/03; full list of members (7 pages) |
4 June 2003 | Return made up to 23/04/03; full list of members (7 pages) |
21 November 2002 | Particulars of mortgage/charge (3 pages) |
21 November 2002 | Particulars of mortgage/charge (3 pages) |
16 September 2002 | Total exemption small company accounts made up to 30 April 2002 (8 pages) |
16 September 2002 | Total exemption small company accounts made up to 30 April 2002 (8 pages) |
21 May 2002 | Return made up to 23/04/02; full list of members (7 pages) |
21 May 2002 | Return made up to 23/04/02; full list of members (7 pages) |
4 September 2001 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
4 September 2001 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
21 June 2001 | Return made up to 23/04/01; full list of members (6 pages) |
21 June 2001 | Return made up to 23/04/01; full list of members (6 pages) |
26 September 2000 | Full accounts made up to 30 April 2000 (12 pages) |
26 September 2000 | Full accounts made up to 30 April 2000 (12 pages) |
21 June 2000 | Return made up to 23/04/00; full list of members (6 pages) |
21 June 2000 | Return made up to 23/04/00; full list of members (6 pages) |
29 February 2000 | Full accounts made up to 30 April 1999 (13 pages) |
29 February 2000 | Full accounts made up to 30 April 1999 (13 pages) |
24 April 1999 | Return made up to 23/04/99; no change of members (4 pages) |
24 April 1999 | Return made up to 23/04/99; no change of members (4 pages) |
12 February 1999 | Resolutions
|
12 February 1999 | Resolutions
|
11 February 1999 | Full accounts made up to 30 April 1998 (8 pages) |
11 February 1999 | Full accounts made up to 30 April 1998 (8 pages) |
29 April 1998 | Return made up to 23/04/98; full list of members (6 pages) |
29 April 1998 | Return made up to 23/04/98; full list of members (6 pages) |
15 December 1997 | Particulars of mortgage/charge (4 pages) |
15 December 1997 | Particulars of mortgage/charge (4 pages) |
15 May 1997 | Director resigned (1 page) |
15 May 1997 | New secretary appointed (2 pages) |
15 May 1997 | Secretary resigned (1 page) |
15 May 1997 | New director appointed (2 pages) |
15 May 1997 | New director appointed (2 pages) |
15 May 1997 | New director appointed (2 pages) |
15 May 1997 | Registered office changed on 15/05/97 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
15 May 1997 | Secretary resigned (1 page) |
15 May 1997 | New secretary appointed (2 pages) |
15 May 1997 | Registered office changed on 15/05/97 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
15 May 1997 | New director appointed (2 pages) |
15 May 1997 | Director resigned (1 page) |
6 May 1997 | Company name changed freymond enterprises LIMITED\certificate issued on 07/05/97 (2 pages) |
6 May 1997 | Company name changed freymond enterprises LIMITED\certificate issued on 07/05/97 (2 pages) |
23 April 1997 | Incorporation (11 pages) |
23 April 1997 | Incorporation (11 pages) |