Company NameBite This! Limited
DirectorGeorge Andrew Kakouris
Company StatusActive
Company Number03403606
CategoryPrivate Limited Company
Incorporation Date15 July 1997(26 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr George Andrew Kakouris
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2019(21 years, 9 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Kings Avenue
London
N21 3NA
Director NameMr James Andrew Theochari
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Kings Avenue
Winchmore Hill
London
N21 3NA
Secretary NameVasoula Andreou
NationalityBritish
StatusResigned
Appointed09 October 1997(2 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 13 August 2001)
RoleCompany Director
Correspondence Address114 Arlington Road
Southgate
London
N14 5AY
Secretary NamePeter Petrou
NationalityBritish
StatusResigned
Appointed13 August 2001(4 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 01 May 2003)
RoleCompany Director
Correspondence Address41 Reachview Close
Camden
London
NW1 0TY
Secretary NameJanet Theochari
NationalityBritish
StatusResigned
Appointed01 May 2003(5 years, 9 months after company formation)
Appointment Duration16 years (resigned 30 April 2019)
RoleCompany Director
Correspondence Address1 Kings Avenue
Winchmore Hill
London
N21 3NA
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed15 July 1997(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed15 July 1997(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address1 Kings Avenue
London
N21 3NA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

2 at £1James Andrew Theochari
100.00%
Ordinary

Financials

Year2014
Net Worth£2,116
Cash£237
Current Liabilities£404

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return15 July 2023 (9 months, 1 week ago)
Next Return Due29 July 2024 (3 months, 1 week from now)

Filing History

5 April 2024Micro company accounts made up to 31 July 2023 (4 pages)
17 July 2023Confirmation statement made on 15 July 2023 with updates (4 pages)
20 April 2023Micro company accounts made up to 31 July 2022 (5 pages)
15 July 2022Confirmation statement made on 15 July 2022 with updates (4 pages)
28 April 2022Micro company accounts made up to 31 July 2021 (4 pages)
21 July 2021Confirmation statement made on 15 July 2021 with updates (4 pages)
15 April 2021Micro company accounts made up to 31 July 2020 (5 pages)
19 July 2020Confirmation statement made on 15 July 2020 with updates (4 pages)
28 April 2020Total exemption full accounts made up to 31 July 2019 (3 pages)
16 July 2019Confirmation statement made on 15 July 2019 with updates (4 pages)
10 May 2019Notification of James Andrew Theochari as a person with significant control on 1 May 2019 (2 pages)
30 April 2019Appointment of Mr George Andrew Kakouris as a director on 30 April 2019 (2 pages)
30 April 2019Cessation of James Andrew Theochari as a person with significant control on 30 April 2019 (1 page)
30 April 2019Micro company accounts made up to 31 July 2018 (4 pages)
30 April 2019Termination of appointment of Janet Theochari as a secretary on 30 April 2019 (1 page)
30 April 2019Termination of appointment of James Andrew Theochari as a director on 30 April 2019 (1 page)
24 July 2018Confirmation statement made on 15 July 2018 with updates (4 pages)
24 July 2018Change of details for Mr James Andrew Theochari as a person with significant control on 1 July 2018 (2 pages)
21 June 2018Secretary's details changed for Janet Theochari on 16 July 2017 (1 page)
21 June 2018Director's details changed for Mr James Andrew Theochari on 16 July 2017 (2 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (4 pages)
28 July 2017Confirmation statement made on 15 July 2017 with updates (4 pages)
28 July 2017Confirmation statement made on 15 July 2017 with updates (4 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
6 October 2016Registered 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 2016Registered 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 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
3 September 2015Secretary's details changed for Janet Theochari on 14 July 2015 (1 page)
3 September 2015Secretary's details changed for Janet Theochari on 14 July 2015 (1 page)
3 September 2015Registered 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 2015Director's details changed for Mr James Andrew Theochari on 14 July 2015 (2 pages)
3 September 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
(4 pages)
3 September 2015Director's details changed for Mr James Andrew Theochari on 14 July 2015 (2 pages)
3 September 2015Registered 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 2015Registered 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 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
28 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
28 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
8 October 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
(4 pages)
8 October 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
24 September 2012Director's details changed for Mr James Andrew Theochari on 1 January 2012 (2 pages)
24 September 2012Director's details changed for Mr James Andrew Theochari on 1 January 2012 (2 pages)
24 September 2012Director's details changed for Mr James Andrew Theochari on 1 January 2012 (2 pages)
24 September 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
24 September 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
20 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
20 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
2 September 2010Annual return made up to 15 July 2010 with a full list of shareholders (4 pages)
2 September 2010Annual return made up to 15 July 2010 with a full list of shareholders (4 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
7 August 2009Return made up to 15/07/09; full list of members (3 pages)
7 August 2009Return made up to 15/07/09; full list of members (3 pages)
14 January 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
14 January 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
17 October 2008Return made up to 15/07/08; full list of members (3 pages)
17 October 2008Return made up to 15/07/08; full list of members (3 pages)
15 February 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
15 February 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
14 September 2007Return made up to 15/07/07; full list of members (2 pages)
14 September 2007Return made up to 15/07/07; full list of members (2 pages)
10 February 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
10 February 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
22 August 2006Return made up to 15/07/06; full list of members (2 pages)
22 August 2006Return made up to 15/07/06; full list of members (2 pages)
24 March 2006Registered office changed on 24/03/06 from: 43 blackstock road london N4 2JF (1 page)
24 March 2006Registered office changed on 24/03/06 from: 43 blackstock road london N4 2JF (1 page)
9 March 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
9 March 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
12 August 2005Return made up to 15/07/05; full list of members (2 pages)
12 August 2005Return made up to 15/07/05; full list of members (2 pages)
18 April 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
18 April 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
7 October 2004Return made up to 15/07/04; full list of members (6 pages)
7 October 2004Return made up to 15/07/04; full list of members (6 pages)
19 March 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
19 March 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
2 September 2003Return made up to 15/07/03; full list of members (6 pages)
2 September 2003Return made up to 15/07/03; full list of members (6 pages)
14 May 2003Secretary resigned (1 page)
14 May 2003New secretary appointed (2 pages)
14 May 2003New secretary appointed (2 pages)
14 May 2003Secretary resigned (1 page)
8 May 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
8 May 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
14 August 2002Return made up to 15/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 August 2002Return made up to 15/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
23 January 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
12 September 2001New secretary appointed (2 pages)
12 September 2001New secretary appointed (2 pages)
12 September 2001Secretary resigned (1 page)
12 September 2001Secretary resigned (1 page)
29 August 2001Return made up to 15/07/01; full list of members (6 pages)
29 August 2001Return made up to 15/07/01; full list of members (6 pages)
12 December 2000Accounts for a small company made up to 31 July 2000 (5 pages)
12 December 2000Accounts for a small company made up to 31 July 2000 (5 pages)
29 August 2000Return made up to 15/07/00; full list of members (6 pages)
29 August 2000Return made up to 15/07/00; full list of members (6 pages)
20 March 2000Accounts for a small company made up to 31 July 1999 (5 pages)
20 March 2000Accounts for a small company made up to 31 July 1999 (5 pages)
3 August 1999Return made up to 15/07/99; no change of members (4 pages)
3 August 1999Return made up to 15/07/99; no change of members (4 pages)
5 March 1999Accounts for a small company made up to 31 July 1998 (5 pages)
5 March 1999Accounts for a small company made up to 31 July 1998 (5 pages)
11 August 1998Return made up to 15/07/98; full list of members (6 pages)
11 August 1998Return made up to 15/07/98; full list of members (6 pages)
11 August 1998New secretary appointed (2 pages)
11 August 1998New secretary appointed (2 pages)
9 December 1997Registered office changed on 09/12/97 from: 24 the spinney winchmore hill london N21 1LH (1 page)
9 December 1997Registered office changed on 09/12/97 from: 24 the spinney winchmore hill london N21 1LH (1 page)
21 October 1997Ad 09/10/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
21 October 1997Ad 09/10/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
31 July 1997New director appointed (2 pages)
31 July 1997New director appointed (2 pages)
31 July 1997Director resigned (1 page)
31 July 1997Director resigned (1 page)
31 July 1997Registered office changed on 31/07/97 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
31 July 1997Secretary resigned (1 page)
31 July 1997Registered office changed on 31/07/97 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
31 July 1997Secretary resigned (1 page)
15 July 1997Incorporation (12 pages)
15 July 1997Incorporation (12 pages)