Hampden Square
London
N14 5JR
Director Name | Mr Michael Georgiou |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2001(3 years, 7 months after company formation) |
Appointment Duration | 22 years, 12 months |
Role | Merchant |
Country of Residence | England |
Correspondence Address | 1st Floor 10 Hampden Square London N14 5JR |
Director Name | Stelios Kyriacov |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 05 December 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 June 1999) |
Role | Insurance Agent |
Correspondence Address | 24 Spetson Street Nicosia Foreign Cyprus |
Secretary Name | Andreas Kyriacou |
---|---|
Nationality | Cypriot |
Status | Resigned |
Appointed | 05 December 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 May 2001) |
Role | Company Director |
Correspondence Address | 24 Spetson Street Nicosia Cyprus |
Director Name | Maria Karatsiolis |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 08 June 1999(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 May 2001) |
Role | Company Director |
Correspondence Address | 4 Alamanas Strovolos Nicosia 2038 |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 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 | 17 September 1997(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 1st Floor 10 Hampden Square London N14 5JR |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Brunswick Park |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
2 at £1 | Brackton LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £491,776 |
Cash | £10,988 |
Current Liabilities | £86,140 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 13 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 27 September 2024 (5 months from now) |
31 October 2001 | Delivered on: 21 November 2001 Persons entitled: Alpha Bank London Limited Classification: Legal charge Secured details: £154,000 due or to become due from the company to the chargee. Particulars: 352 bowes road new southgate london. Outstanding |
---|---|
26 March 1998 | Delivered on: 9 April 1998 Persons entitled: Bank of Cyprus (London) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold 352 & 352A bowes road london N11 title number egl 199322. Outstanding |
25 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
---|---|
29 June 2017 | Total exemption full accounts made up to 30 September 2016 (4 pages) |
22 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
20 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
6 October 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
11 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-11
|
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
2 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
9 October 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (3 pages) |
8 October 2012 | Registered office address changed from 368 Forest Road London E17 5JF United Kingdom on 8 October 2012 (1 page) |
8 October 2012 | Secretary's details changed for Nicos Georgiou on 1 January 2012 (1 page) |
8 October 2012 | Registered office address changed from 368 Forest Road London E17 5JF United Kingdom on 8 October 2012 (1 page) |
8 October 2012 | Director's details changed for Michael Georgiou on 1 January 2012 (2 pages) |
8 October 2012 | Secretary's details changed for Nicos Georgiou on 1 January 2012 (1 page) |
8 October 2012 | Director's details changed for Michael Georgiou on 1 January 2012 (2 pages) |
25 June 2012 | Full accounts made up to 30 September 2011 (12 pages) |
31 October 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Full accounts made up to 30 September 2010 (16 pages) |
6 October 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Full accounts made up to 30 September 2009 (15 pages) |
21 October 2009 | Registered office address changed from 70 Green Lanes London N13 6BE on 21 October 2009 (1 page) |
24 September 2009 | Return made up to 13/09/09; full list of members (3 pages) |
29 April 2009 | Full accounts made up to 30 September 2008 (14 pages) |
25 November 2008 | Return made up to 13/09/08; full list of members (3 pages) |
28 January 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
5 November 2007 | Return made up to 13/09/07; full list of members (2 pages) |
7 March 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
25 October 2006 | Return made up to 13/09/06; full list of members (2 pages) |
16 January 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
25 November 2005 | Return made up to 13/09/05; full list of members (6 pages) |
28 July 2005 | Registered office changed on 28/07/05 from: 368 forest road london E17 5JF (1 page) |
28 January 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
20 September 2004 | Return made up to 13/09/04; full list of members (6 pages) |
2 March 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
14 September 2003 | Return made up to 17/09/03; full list of members (6 pages) |
4 March 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
16 September 2002 | Return made up to 17/09/02; full list of members (6 pages) |
5 December 2001 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
21 November 2001 | Particulars of mortgage/charge (3 pages) |
12 September 2001 | Return made up to 17/09/01; full list of members (6 pages) |
8 June 2001 | Secretary resigned (1 page) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | Director resigned (1 page) |
15 May 2001 | New secretary appointed (2 pages) |
2 March 2001 | Full accounts made up to 30 September 2000 (8 pages) |
29 September 2000 | Return made up to 17/09/00; full list of members (6 pages) |
26 July 2000 | Full accounts made up to 30 September 1999 (8 pages) |
31 March 2000 | Registered office changed on 31/03/00 from: 332A hoe street london E17 9PX (1 page) |
14 October 1999 | Return made up to 17/09/99; no change of members
|
26 July 1999 | Accounts for a small company made up to 30 September 1998 (12 pages) |
15 June 1999 | New director appointed (2 pages) |
9 March 1999 | Return made up to 17/09/98; full list of members (6 pages) |
9 April 1998 | Particulars of mortgage/charge (3 pages) |
23 March 1998 | Director resigned (1 page) |
23 March 1998 | Secretary resigned (1 page) |
23 March 1998 | New secretary appointed (2 pages) |
23 March 1998 | Registered office changed on 23/03/98 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page) |
23 March 1998 | New director appointed (2 pages) |