London
NW1 8NS
Secretary Name | Mr Marcus Hadjithoma |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 March 2009(11 years, 6 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 16b Stucley Place London NW1 8NS |
Director Name | Mr Marcus Hadjithoma |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2013(16 years, 2 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Flat 5 16b Stucley Place London NW1 8NS |
Director Name | Nicos Hadjithoma |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | Greek Cypriot |
Status | Resigned |
Appointed | 26 August 1997(same day as company formation) |
Role | Shop Manager |
Correspondence Address | C/O 111 Finchley Lane London NW4 1DA |
Secretary Name | Mrs Ruth Hadjithoma |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 111 Finchley Lane London NW4 1DA |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1997(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1997(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | 67 Westow Street Upper Norwood London SE19 3RW |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Upper Norwood |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
2 at £1 | Miss Nicola Nicolaou Hadjithoma 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £265,240 |
Cash | £93,126 |
Current Liabilities | £88,603 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 26 August 2023 (8 months ago) |
---|---|
Next Return Due | 9 September 2024 (4 months, 2 weeks from now) |
3 July 2011 | Delivered on: 9 July 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a ground floor commercial unit 177 arlington road camden london t/no. NGL918487 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
2 April 2009 | Delivered on: 9 April 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 23 pembridge road london together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
30 August 2023 | Confirmation statement made on 26 August 2023 with updates (4 pages) |
---|---|
17 August 2023 | Change of details for Miss Nicola Hadjithoma as a person with significant control on 12 October 2022 (2 pages) |
17 August 2023 | Director's details changed for Miss Nicola Nicolaou Hadjithoma on 12 October 2022 (2 pages) |
18 April 2023 | Total exemption full accounts made up to 31 January 2023 (8 pages) |
21 September 2022 | Total exemption full accounts made up to 31 January 2022 (9 pages) |
26 August 2022 | Confirmation statement made on 26 August 2022 with updates (4 pages) |
31 August 2021 | Confirmation statement made on 26 August 2021 with updates (4 pages) |
27 July 2021 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
26 February 2021 | Satisfaction of charge 1 in full (2 pages) |
26 February 2021 | Satisfaction of charge 2 in full (2 pages) |
9 September 2020 | Confirmation statement made on 26 August 2020 with updates (4 pages) |
2 June 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
27 August 2019 | Confirmation statement made on 26 August 2019 with updates (4 pages) |
15 April 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
28 August 2018 | Confirmation statement made on 26 August 2018 with no updates (3 pages) |
27 March 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
29 August 2017 | Confirmation statement made on 26 August 2017 with updates (4 pages) |
29 August 2017 | Confirmation statement made on 26 August 2017 with updates (4 pages) |
17 August 2017 | Notification of Nicola Hadjithoma as a person with significant control on 6 April 2016 (2 pages) |
17 August 2017 | Notification of Nicola Hadjithoma as a person with significant control on 17 August 2017 (2 pages) |
16 June 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
16 June 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
2 September 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
2 September 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
11 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
24 June 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
24 June 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
12 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders (5 pages) |
12 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders (5 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
15 November 2013 | Appointment of Mr Marcus Hadjithoma as a director (2 pages) |
15 November 2013 | Appointment of Mr Marcus Hadjithoma as a director (2 pages) |
6 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
17 April 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
17 April 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
4 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
7 September 2011 | Director's details changed for Miss Nicola Nicolaou Hadjithoma on 27 August 2010 (2 pages) |
7 September 2011 | Director's details changed for Miss Nicola Nicolaou Hadjithoma on 27 August 2010 (2 pages) |
7 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (4 pages) |
7 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (4 pages) |
7 September 2011 | Secretary's details changed for Mr Marcus Hadjithoma on 27 August 2010 (2 pages) |
7 September 2011 | Secretary's details changed for Mr Marcus Hadjithoma on 27 August 2010 (2 pages) |
9 July 2011 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
9 July 2011 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
1 April 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
1 April 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
23 September 2010 | Director's details changed for Miss Nicola Nicolaou Hadjithoma on 1 October 2009 (2 pages) |
23 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (4 pages) |
23 September 2010 | Director's details changed for Miss Nicola Nicolaou Hadjithoma on 1 October 2009 (2 pages) |
23 September 2010 | Director's details changed for Miss Nicola Nicolaou Hadjithoma on 1 October 2009 (2 pages) |
23 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
24 November 2009 | Accounts for a dormant company made up to 31 January 2009 (3 pages) |
24 November 2009 | Accounts for a dormant company made up to 31 January 2009 (3 pages) |
14 September 2009 | Return made up to 26/08/09; full list of members (4 pages) |
14 September 2009 | Location of register of members (1 page) |
14 September 2009 | Return made up to 26/08/09; full list of members (4 pages) |
14 September 2009 | Location of register of members (1 page) |
5 August 2009 | Registered office changed on 05/08/2009 from chelco house 39 camberwell church street london SE5 8TR (1 page) |
5 August 2009 | Registered office changed on 05/08/2009 from chelco house 39 camberwell church street london SE5 8TR (1 page) |
9 April 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
9 April 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
13 March 2009 | Appointment terminated secretary ruth hadjithoma (1 page) |
13 March 2009 | Secretary appointed mr marcus hadjithoma (1 page) |
13 March 2009 | Director appointed miss nicola nicolaou hadjithoma (1 page) |
13 March 2009 | Secretary appointed mr marcus hadjithoma (1 page) |
13 March 2009 | Director appointed miss nicola nicolaou hadjithoma (1 page) |
13 March 2009 | Appointment terminated secretary ruth hadjithoma (1 page) |
13 March 2009 | Appointment terminated director nicos hadjithoma (1 page) |
13 March 2009 | Appointment terminated director nicos hadjithoma (1 page) |
16 September 2008 | Return made up to 26/08/08; full list of members (3 pages) |
16 September 2008 | Return made up to 26/08/08; full list of members (3 pages) |
25 April 2008 | Accounts for a dormant company made up to 31 January 2008 (3 pages) |
25 April 2008 | Accounts for a dormant company made up to 31 January 2008 (3 pages) |
20 September 2007 | Return made up to 26/08/07; full list of members (2 pages) |
20 September 2007 | Return made up to 26/08/07; full list of members (2 pages) |
17 September 2007 | Accounts for a dormant company made up to 31 January 2007 (3 pages) |
17 September 2007 | Accounts for a dormant company made up to 31 January 2007 (3 pages) |
27 September 2006 | Return made up to 26/08/06; full list of members (2 pages) |
27 September 2006 | Location of debenture register (1 page) |
27 September 2006 | Location of debenture register (1 page) |
27 September 2006 | Return made up to 26/08/06; full list of members (2 pages) |
7 March 2006 | Accounts for a dormant company made up to 31 January 2006 (3 pages) |
7 March 2006 | Accounts for a dormant company made up to 31 January 2006 (3 pages) |
1 September 2005 | Return made up to 26/08/05; full list of members (2 pages) |
1 September 2005 | Location of register of members (1 page) |
1 September 2005 | Location of register of members (1 page) |
1 September 2005 | Return made up to 26/08/05; full list of members (2 pages) |
24 August 2005 | Accounts for a dormant company made up to 31 January 2005 (2 pages) |
24 August 2005 | Accounts for a dormant company made up to 31 January 2005 (2 pages) |
3 September 2004 | Return made up to 26/08/04; full list of members (6 pages) |
3 September 2004 | Accounts for a dormant company made up to 31 January 2004 (3 pages) |
3 September 2004 | Accounts for a dormant company made up to 31 January 2004 (3 pages) |
3 September 2004 | Return made up to 26/08/04; full list of members (6 pages) |
10 September 2003 | Return made up to 26/08/03; full list of members (6 pages) |
10 September 2003 | Total exemption small company accounts made up to 31 January 2003 (3 pages) |
10 September 2003 | Return made up to 26/08/03; full list of members (6 pages) |
10 September 2003 | Total exemption small company accounts made up to 31 January 2003 (3 pages) |
20 September 2002 | Total exemption small company accounts made up to 31 January 2002 (3 pages) |
20 September 2002 | Total exemption small company accounts made up to 31 January 2002 (3 pages) |
3 September 2002 | Return made up to 26/08/02; full list of members (6 pages) |
3 September 2002 | Return made up to 26/08/02; full list of members (6 pages) |
24 September 2001 | Accounts for a dormant company made up to 31 January 2001 (3 pages) |
24 September 2001 | Return made up to 26/08/01; full list of members (6 pages) |
24 September 2001 | Accounts for a dormant company made up to 31 January 2001 (3 pages) |
24 September 2001 | Return made up to 26/08/01; full list of members (6 pages) |
25 August 2000 | Return made up to 26/08/00; full list of members (6 pages) |
25 August 2000 | Return made up to 26/08/00; full list of members (6 pages) |
25 August 2000 | Accounts for a dormant company made up to 31 January 2000 (3 pages) |
25 August 2000 | Accounts for a dormant company made up to 31 January 2000 (3 pages) |
31 August 1999 | Return made up to 26/08/99; no change of members (4 pages) |
31 August 1999 | Return made up to 26/08/99; no change of members (4 pages) |
2 June 1999 | Accounts for a dormant company made up to 31 January 1999 (3 pages) |
2 June 1999 | Accounts for a dormant company made up to 31 January 1999 (3 pages) |
10 September 1998 | Return made up to 26/08/98; full list of members (6 pages) |
10 September 1998 | Return made up to 26/08/98; full list of members (6 pages) |
18 September 1997 | Company name changed go west LIMITED\certificate issued on 19/09/97 (2 pages) |
18 September 1997 | Company name changed go west LIMITED\certificate issued on 19/09/97 (2 pages) |
9 September 1997 | Ad 26/08/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 September 1997 | New secretary appointed (2 pages) |
9 September 1997 | Accounting reference date extended from 31/08/98 to 31/01/99 (1 page) |
9 September 1997 | New director appointed (2 pages) |
9 September 1997 | Ad 26/08/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 September 1997 | New director appointed (2 pages) |
9 September 1997 | New secretary appointed (2 pages) |
9 September 1997 | Accounting reference date extended from 31/08/98 to 31/01/99 (1 page) |
29 August 1997 | Director resigned (1 page) |
29 August 1997 | Registered office changed on 29/08/97 from: 17 city business centre lower road london SE16 1AA (1 page) |
29 August 1997 | Director resigned (1 page) |
29 August 1997 | Secretary resigned (1 page) |
29 August 1997 | Secretary resigned (1 page) |
29 August 1997 | Registered office changed on 29/08/97 from: 17 city business centre lower road london SE16 1AA (1 page) |
26 August 1997 | Incorporation (11 pages) |
26 August 1997 | Incorporation (11 pages) |