1a Crescent Road
Enfield
Middlesex
EN2 7BN
Secretary Name | Ms Eva Kilikitas |
---|---|
Status | Current |
Appointed | 11 February 2016(18 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Correspondence Address | Flat 1 Glenview Lodge 1a Crescent Road Enfield EN2 7BN |
Director Name | Mrs Anna Neocleous |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2018(21 years after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Abbey House 342 Regents Park Road London N3 2LJ |
Director Name | Thomas Matthew Murphy |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1997(same day as company formation) |
Role | Contracts Director |
Correspondence Address | 75 Woking Close Putney London SW15 5LA |
Director Name | Carol Ann Swingler |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 75 Woking Close London SW15 5LA |
Secretary Name | Thomas Matthew Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1997(same day as company formation) |
Role | Contracts Director |
Correspondence Address | 75 Woking Close Putney London SW15 5LA |
Director Name | Bruna Avogadri |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1999(1 year, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 19 January 2007) |
Role | Company Director |
Correspondence Address | Glenview Lodge Apt 4 1a Crescent Road Enfield Middlesex EN2 7BL |
Director Name | Raena Helen Rouse |
---|---|
Date of Birth | November 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1999(1 year, 7 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 28 February 2012) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 1 Glenview Lodge Crescent Road Enfield Middlesex EN2 7BN |
Secretary Name | Jennifer Haviland Pink |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1999(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 29 September 2005) |
Role | Company Director |
Correspondence Address | Flat 7 Glenview Lodge 1a Crescent Road Enfield Middlesex EN2 7BN |
Secretary Name | Helen Bruce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2005(8 years, 3 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 11 February 2016) |
Role | Company Director |
Correspondence Address | 3 Glenview Lodge 1a Crescent Road Enfield Middlesex EN2 7BN |
Director Name | Stephen Taylor |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(9 years, 5 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 24 January 2019) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 6 Glenview Lodge 1a Crescent Road Enfield Middlesex EN2 7BN |
Director Name | Mr Neoclis Neocleous |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2018(21 years after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 19 September 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Abbey House 342 Regents Park Road London N3 2LJ |
Telephone | 020 83664753 |
---|---|
Telephone region | London |
Registered Address | Abbey House 342 Regents Park Road London N3 2LJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Anna Neocleous 14.29% Ordinary B |
---|---|
1 at £1 | Eden Land & Property LTD 14.29% Ordinary B |
1 at £1 | Hilary Janice Abrahams & Leslie Abrahams 14.29% Ordinary B |
1 at £1 | Jose Jones & Mrs M.j. Walkling 14.29% Ordinary B |
1 at £1 | Maisie Doris Stehr 14.29% Ordinary B |
1 at £1 | Sandra Anne Martin 14.29% Ordinary B |
1 at £1 | Vakis Kilikitas & Eva Kilikitas 14.29% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £7 |
Cash | £3,866 |
Current Liabilities | £3,866 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 27 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 10 September 2024 (4 months, 3 weeks from now) |
5 March 2021 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
---|---|
27 August 2020 | Confirmation statement made on 27 August 2020 with updates (4 pages) |
12 March 2020 | Micro company accounts made up to 31 August 2019 (4 pages) |
5 September 2019 | Confirmation statement made on 27 August 2019 with updates (4 pages) |
5 April 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
18 March 2019 | Termination of appointment of Stephen Taylor as a director on 24 January 2019 (1 page) |
21 September 2018 | Termination of appointment of Neoclis Neocleous as a director on 19 September 2018 (1 page) |
21 September 2018 | Appointment of Mrs Anna Neocleous as a director on 19 September 2018 (2 pages) |
5 September 2018 | Appointment of Mr Neoclis Neocleous as a director on 4 September 2018 (2 pages) |
29 August 2018 | Confirmation statement made on 27 August 2018 with no updates (3 pages) |
16 March 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
29 August 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
31 August 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
8 April 2016 | Registered office address changed from The Sherbourne Stockbridge House 44 the Ridgeway Enfield Middlesex EN2 8SF to Abbey House 342 Regents Park Road London N3 2LJ on 8 April 2016 (1 page) |
8 April 2016 | Termination of appointment of Helen Bruce as a secretary on 11 February 2016 (1 page) |
8 April 2016 | Registered office address changed from The Sherbourne Stockbridge House 44 the Ridgeway Enfield Middlesex EN2 8SF to Abbey House 342 Regents Park Road London N3 2LJ on 8 April 2016 (1 page) |
8 April 2016 | Termination of appointment of Helen Bruce as a secretary on 11 February 2016 (1 page) |
7 April 2016 | Appointment of Ms Eva Kilikitas as a secretary on 11 February 2016 (2 pages) |
7 April 2016 | Appointment of Ms Eva Kilikitas as a secretary on 11 February 2016 (2 pages) |
6 November 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
28 October 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
18 June 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
18 June 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
21 October 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
24 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
9 November 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (6 pages) |
9 November 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (6 pages) |
30 July 2012 | Termination of appointment of Raena Rouse as a director (1 page) |
30 July 2012 | Termination of appointment of Raena Rouse as a director (1 page) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
9 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (7 pages) |
9 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (7 pages) |
9 August 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
9 August 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
7 September 2010 | Director's details changed for Raena Helen Rouse on 3 October 2009 (2 pages) |
7 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (7 pages) |
7 September 2010 | Director's details changed for Stephen Taylor on 3 October 2009 (2 pages) |
7 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (7 pages) |
7 September 2010 | Director's details changed for Raena Helen Rouse on 3 October 2009 (2 pages) |
7 September 2010 | Director's details changed for Stephen Taylor on 3 October 2009 (2 pages) |
7 September 2010 | Director's details changed for Leslie Abrahams on 3 October 2009 (2 pages) |
7 September 2010 | Director's details changed for Raena Helen Rouse on 3 October 2009 (2 pages) |
7 September 2010 | Director's details changed for Leslie Abrahams on 3 October 2009 (2 pages) |
7 September 2010 | Director's details changed for Leslie Abrahams on 3 October 2009 (2 pages) |
7 September 2010 | Director's details changed for Stephen Taylor on 3 October 2009 (2 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
4 September 2009 | Return made up to 27/08/09; full list of members (6 pages) |
4 September 2009 | Return made up to 27/08/09; full list of members (6 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
9 September 2008 | Return made up to 27/08/08; full list of members (6 pages) |
9 September 2008 | Return made up to 27/08/08; full list of members (6 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
8 November 2007 | Director resigned (1 page) |
8 November 2007 | Return made up to 27/08/07; full list of members (4 pages) |
8 November 2007 | Return made up to 27/08/07; full list of members (4 pages) |
8 November 2007 | Director resigned (1 page) |
13 September 2007 | New director appointed (2 pages) |
13 September 2007 | New director appointed (2 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
13 September 2006 | Return made up to 27/08/06; full list of members (4 pages) |
13 September 2006 | Return made up to 27/08/06; full list of members (4 pages) |
27 June 2006 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
27 June 2006 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
17 May 2006 | New director appointed (2 pages) |
17 May 2006 | New director appointed (2 pages) |
26 April 2006 | New secretary appointed (2 pages) |
26 April 2006 | New secretary appointed (2 pages) |
25 October 2005 | Return made up to 27/08/05; full list of members (9 pages) |
25 October 2005 | Return made up to 27/08/05; full list of members (9 pages) |
11 October 2005 | Secretary resigned;director resigned (1 page) |
11 October 2005 | Secretary resigned;director resigned (1 page) |
21 June 2005 | Total exemption small company accounts made up to 31 August 2004 (3 pages) |
21 June 2005 | Total exemption small company accounts made up to 31 August 2004 (3 pages) |
6 September 2004 | Return made up to 27/08/04; full list of members (9 pages) |
6 September 2004 | Return made up to 27/08/04; full list of members (9 pages) |
13 August 2004 | Total exemption full accounts made up to 31 August 2003 (6 pages) |
13 August 2004 | Total exemption full accounts made up to 31 August 2003 (6 pages) |
5 September 2003 | Return made up to 27/08/03; full list of members (9 pages) |
5 September 2003 | Return made up to 27/08/03; full list of members (9 pages) |
30 June 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
30 June 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
11 September 2002 | Return made up to 27/08/02; full list of members (9 pages) |
11 September 2002 | Return made up to 27/08/02; full list of members (9 pages) |
21 June 2002 | Total exemption full accounts made up to 31 August 2001 (6 pages) |
21 June 2002 | Total exemption full accounts made up to 31 August 2001 (6 pages) |
9 October 2001 | Return made up to 27/08/01; full list of members (8 pages) |
9 October 2001 | Return made up to 27/08/01; full list of members (8 pages) |
28 June 2001 | Accounts for a small company made up to 31 August 2000 (1 page) |
28 June 2001 | Accounts for a small company made up to 31 August 2000 (1 page) |
1 September 2000 | Return made up to 27/08/00; full list of members (8 pages) |
1 September 2000 | Return made up to 27/08/00; full list of members (8 pages) |
2 June 2000 | Accounts made up to 31 August 1999 (9 pages) |
2 June 2000 | Accounts made up to 31 August 1999 (9 pages) |
9 November 1999 | Return made up to 27/08/99; full list of members
|
9 November 1999 | Return made up to 27/08/99; full list of members
|
31 August 1999 | Accounts made up to 31 August 1998 (9 pages) |
31 August 1999 | Accounts made up to 31 August 1998 (9 pages) |
24 August 1999 | Registered office changed on 24/08/99 from: 75 woking close, putney, london, SW15 5LA (1 page) |
24 August 1999 | Registered office changed on 24/08/99 from: 75 woking close, putney, london, SW15 5LA (1 page) |
30 June 1999 | New director appointed (2 pages) |
30 June 1999 | Secretary resigned;director resigned (1 page) |
30 June 1999 | New director appointed (2 pages) |
30 June 1999 | New director appointed (2 pages) |
30 June 1999 | New secretary appointed (2 pages) |
30 June 1999 | Director resigned (1 page) |
30 June 1999 | New secretary appointed (2 pages) |
30 June 1999 | Secretary resigned;director resigned (1 page) |
30 June 1999 | New director appointed (2 pages) |
30 June 1999 | Director resigned (1 page) |
4 January 1999 | Return made up to 27/08/98; full list of members
|
4 January 1999 | Return made up to 27/08/98; full list of members
|
27 August 1997 | Incorporation (17 pages) |
27 August 1997 | Incorporation (17 pages) |