London
N21 3NA
Director Name | Mr James Andrew Theochari |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Kings Avenue Winchmore Hill London N21 3NA |
Secretary Name | Vasoula Andreou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 13 August 2001) |
Role | Company Director |
Correspondence Address | 114 Arlington Road Southgate London N14 5AY |
Secretary Name | Peter Petrou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 2001(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 May 2003) |
Role | Company Director |
Correspondence Address | 41 Reachview Close Camden London NW1 0TY |
Secretary Name | Janet Theochari |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(5 years, 9 months after company formation) |
Appointment Duration | 16 years (resigned 30 April 2019) |
Role | Company Director |
Correspondence Address | 1 Kings Avenue Winchmore Hill London N21 3NA |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1997(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1997(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 1 Kings Avenue London N21 3NA |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
2 at £1 | James Andrew Theochari 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,116 |
Cash | £237 |
Current Liabilities | £404 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 15 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 29 July 2024 (3 months, 1 week from now) |
5 April 2024 | Micro company accounts made up to 31 July 2023 (4 pages) |
---|---|
17 July 2023 | Confirmation statement made on 15 July 2023 with updates (4 pages) |
20 April 2023 | Micro company accounts made up to 31 July 2022 (5 pages) |
15 July 2022 | Confirmation statement made on 15 July 2022 with updates (4 pages) |
28 April 2022 | Micro company accounts made up to 31 July 2021 (4 pages) |
21 July 2021 | Confirmation statement made on 15 July 2021 with updates (4 pages) |
15 April 2021 | Micro company accounts made up to 31 July 2020 (5 pages) |
19 July 2020 | Confirmation statement made on 15 July 2020 with updates (4 pages) |
28 April 2020 | Total exemption full accounts made up to 31 July 2019 (3 pages) |
16 July 2019 | Confirmation statement made on 15 July 2019 with updates (4 pages) |
10 May 2019 | Notification of James Andrew Theochari as a person with significant control on 1 May 2019 (2 pages) |
30 April 2019 | Appointment of Mr George Andrew Kakouris as a director on 30 April 2019 (2 pages) |
30 April 2019 | Cessation of James Andrew Theochari as a person with significant control on 30 April 2019 (1 page) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (4 pages) |
30 April 2019 | Termination of appointment of Janet Theochari as a secretary on 30 April 2019 (1 page) |
30 April 2019 | Termination of appointment of James Andrew Theochari as a director on 30 April 2019 (1 page) |
24 July 2018 | Confirmation statement made on 15 July 2018 with updates (4 pages) |
24 July 2018 | Change of details for Mr James Andrew Theochari as a person with significant control on 1 July 2018 (2 pages) |
21 June 2018 | Secretary's details changed for Janet Theochari on 16 July 2017 (1 page) |
21 June 2018 | Director's details changed for Mr James Andrew Theochari on 16 July 2017 (2 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (4 pages) |
28 July 2017 | Confirmation statement made on 15 July 2017 with updates (4 pages) |
28 July 2017 | Confirmation statement made on 15 July 2017 with updates (4 pages) |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
6 October 2016 | Registered office address changed from 869 High Road London N12 8QA to 1 Kings Avenue London N21 3NA on 6 October 2016 (1 page) |
6 October 2016 | Registered office address changed from 869 High Road London N12 8QA to 1 Kings Avenue London N21 3NA on 6 October 2016 (1 page) |
24 August 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
24 August 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
3 September 2015 | Secretary's details changed for Janet Theochari on 14 July 2015 (1 page) |
3 September 2015 | Secretary's details changed for Janet Theochari on 14 July 2015 (1 page) |
3 September 2015 | Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA to 869 High Road London N12 8QA on 3 September 2015 (1 page) |
3 September 2015 | Director's details changed for Mr James Andrew Theochari on 14 July 2015 (2 pages) |
3 September 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Director's details changed for Mr James Andrew Theochari on 14 July 2015 (2 pages) |
3 September 2015 | Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA to 869 High Road London N12 8QA on 3 September 2015 (1 page) |
3 September 2015 | Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA to 869 High Road London N12 8QA on 3 September 2015 (1 page) |
3 September 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
28 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
8 October 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
24 September 2012 | Director's details changed for Mr James Andrew Theochari on 1 January 2012 (2 pages) |
24 September 2012 | Director's details changed for Mr James Andrew Theochari on 1 January 2012 (2 pages) |
24 September 2012 | Director's details changed for Mr James Andrew Theochari on 1 January 2012 (2 pages) |
24 September 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (4 pages) |
24 September 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
20 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
2 September 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
7 August 2009 | Return made up to 15/07/09; full list of members (3 pages) |
7 August 2009 | Return made up to 15/07/09; full list of members (3 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
17 October 2008 | Return made up to 15/07/08; full list of members (3 pages) |
17 October 2008 | Return made up to 15/07/08; full list of members (3 pages) |
15 February 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
15 February 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
14 September 2007 | Return made up to 15/07/07; full list of members (2 pages) |
14 September 2007 | Return made up to 15/07/07; full list of members (2 pages) |
10 February 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
10 February 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
22 August 2006 | Return made up to 15/07/06; full list of members (2 pages) |
22 August 2006 | Return made up to 15/07/06; full list of members (2 pages) |
24 March 2006 | Registered office changed on 24/03/06 from: 43 blackstock road london N4 2JF (1 page) |
24 March 2006 | Registered office changed on 24/03/06 from: 43 blackstock road london N4 2JF (1 page) |
9 March 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
9 March 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
12 August 2005 | Return made up to 15/07/05; full list of members (2 pages) |
12 August 2005 | Return made up to 15/07/05; full list of members (2 pages) |
18 April 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
18 April 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
7 October 2004 | Return made up to 15/07/04; full list of members (6 pages) |
7 October 2004 | Return made up to 15/07/04; full list of members (6 pages) |
19 March 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
19 March 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
2 September 2003 | Return made up to 15/07/03; full list of members (6 pages) |
2 September 2003 | Return made up to 15/07/03; full list of members (6 pages) |
14 May 2003 | Secretary resigned (1 page) |
14 May 2003 | New secretary appointed (2 pages) |
14 May 2003 | New secretary appointed (2 pages) |
14 May 2003 | Secretary resigned (1 page) |
8 May 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
8 May 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
14 August 2002 | Return made up to 15/07/02; full list of members
|
14 August 2002 | Return made up to 15/07/02; full list of members
|
23 January 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
23 January 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
12 September 2001 | New secretary appointed (2 pages) |
12 September 2001 | New secretary appointed (2 pages) |
12 September 2001 | Secretary resigned (1 page) |
12 September 2001 | Secretary resigned (1 page) |
29 August 2001 | Return made up to 15/07/01; full list of members (6 pages) |
29 August 2001 | Return made up to 15/07/01; full list of members (6 pages) |
12 December 2000 | Accounts for a small company made up to 31 July 2000 (5 pages) |
12 December 2000 | Accounts for a small company made up to 31 July 2000 (5 pages) |
29 August 2000 | Return made up to 15/07/00; full list of members (6 pages) |
29 August 2000 | Return made up to 15/07/00; full list of members (6 pages) |
20 March 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
20 March 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
3 August 1999 | Return made up to 15/07/99; no change of members (4 pages) |
3 August 1999 | Return made up to 15/07/99; no change of members (4 pages) |
5 March 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
5 March 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
11 August 1998 | Return made up to 15/07/98; full list of members (6 pages) |
11 August 1998 | Return made up to 15/07/98; full list of members (6 pages) |
11 August 1998 | New secretary appointed (2 pages) |
11 August 1998 | New secretary appointed (2 pages) |
9 December 1997 | Registered office changed on 09/12/97 from: 24 the spinney winchmore hill london N21 1LH (1 page) |
9 December 1997 | Registered office changed on 09/12/97 from: 24 the spinney winchmore hill london N21 1LH (1 page) |
21 October 1997 | Ad 09/10/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
21 October 1997 | Ad 09/10/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
31 July 1997 | New director appointed (2 pages) |
31 July 1997 | New director appointed (2 pages) |
31 July 1997 | Director resigned (1 page) |
31 July 1997 | Director resigned (1 page) |
31 July 1997 | Registered office changed on 31/07/97 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page) |
31 July 1997 | Secretary resigned (1 page) |
31 July 1997 | Registered office changed on 31/07/97 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page) |
31 July 1997 | Secretary resigned (1 page) |
15 July 1997 | Incorporation (12 pages) |
15 July 1997 | Incorporation (12 pages) |