Bwnds Green
London
N11 2UT
Director Name | Nicholas Poyiatjis |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1997(same day as company formation) |
Role | Hairdresser |
Country of Residence | United Kingdom |
Correspondence Address | 30 Bury Avenue Ruislip Middlesex HA4 7RT |
Secretary Name | Ms Carol Andrea Prodromou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Bury Avenue Ruislip Middlesex HA4 7RT |
Director Name | Ms Carol Andrea Prodromou |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1999(1 year, 10 months after company formation) |
Appointment Duration | 22 years, 12 months (resigned 14 July 2022) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Unit 3 Gateway Mews, Ringway Bwnds Green London N11 2UT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Unit 3 Gateway Mews, Ringway Bwnds Green London N11 2UT |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Bounds Green |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £99,574 |
Cash | £7,329 |
Current Liabilities | £110,466 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 25 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 9 October 2024 (5 months, 3 weeks from now) |
18 March 2022 | Delivered on: 21 March 2022 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that freehold interest in the land and property known as 257 station road, harrow, HA1 2TB and registered at the land registry with title absolute under title number NGL14036. Outstanding |
---|---|
10 November 1997 | Delivered on: 14 November 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 257 station road, harrow, london borough of harrow title number ngl 14036. Outstanding |
29 September 2020 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
---|---|
24 July 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
31 March 2020 | Registered office address changed from Elm Park House Elm Park Court Pinner Middlesex HA5 3NN England to Unit 3 Gateway Mews, Ringway Bwnds Green London N11 2UT on 31 March 2020 (2 pages) |
7 October 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
18 July 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
28 September 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
26 July 2018 | Micro company accounts made up to 31 October 2017 (4 pages) |
10 May 2018 | Registered office address changed from 156a Burnt Oak Broadway Edgware Middlesex HA8 0AX to Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 10 May 2018 (1 page) |
3 October 2017 | Confirmation statement made on 26 September 2017 with updates (4 pages) |
3 October 2017 | Confirmation statement made on 26 September 2017 with updates (4 pages) |
27 June 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
27 June 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
28 September 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
28 September 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
30 September 2015 | Director's details changed for Carol Andrea Prodromou on 1 September 2015 (2 pages) |
30 September 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Director's details changed for Carol Andrea Prodromou on 1 September 2015 (2 pages) |
30 September 2015 | Director's details changed for Carol Andrea Prodromou on 1 September 2015 (2 pages) |
30 September 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
22 July 2015 | Registered office address changed from 247 Gray's Inn Road London WC1X 8QZ to 156a Burnt Oak Broadway Edgware Middlesex HA8 0AX on 22 July 2015 (1 page) |
22 July 2015 | Registered office address changed from 247 Gray's Inn Road London WC1X 8QZ to 156a Burnt Oak Broadway Edgware Middlesex HA8 0AX on 22 July 2015 (1 page) |
16 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
7 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
7 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
11 March 2014 | Termination of appointment of Nicholas Poyiatjis as a director (1 page) |
11 March 2014 | Termination of appointment of Nicholas Poyiatjis as a director (1 page) |
16 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
25 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (5 pages) |
25 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
25 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (5 pages) |
25 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
5 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Director's details changed for Nicholas Poyiatjis on 26 September 2010 (2 pages) |
5 October 2010 | Director's details changed for Nicholas Poyiatjis on 26 September 2010 (2 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
29 September 2009 | Location of register of members (1 page) |
29 September 2009 | Location of debenture register (1 page) |
29 September 2009 | Return made up to 26/09/09; full list of members (4 pages) |
29 September 2009 | Registered office changed on 29/09/2009 from 247 gray's inn road london WC1X 8QZ (1 page) |
29 September 2009 | Registered office changed on 29/09/2009 from 247 gray's inn road london WC1X 8QZ (1 page) |
29 September 2009 | Location of register of members (1 page) |
29 September 2009 | Location of debenture register (1 page) |
29 September 2009 | Return made up to 26/09/09; full list of members (4 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
16 October 2008 | Return made up to 26/09/08; full list of members (4 pages) |
16 October 2008 | Return made up to 26/09/08; full list of members (4 pages) |
3 October 2007 | Return made up to 26/09/07; full list of members (3 pages) |
3 October 2007 | Return made up to 26/09/07; full list of members (3 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
9 October 2006 | Return made up to 26/09/06; full list of members (12 pages) |
9 October 2006 | Return made up to 26/09/06; full list of members (12 pages) |
7 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
7 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
3 October 2005 | Return made up to 26/09/05; full list of members (8 pages) |
3 October 2005 | Return made up to 26/09/05; full list of members (8 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
13 December 2004 | Registered office changed on 13/12/04 from: 257 station road harrow middlesex HA1 2TB (1 page) |
13 December 2004 | Registered office changed on 13/12/04 from: 257 station road harrow middlesex HA1 2TB (1 page) |
1 December 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
1 December 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
11 October 2004 | Return made up to 26/09/04; full list of members (8 pages) |
11 October 2004 | Return made up to 26/09/04; full list of members (8 pages) |
5 December 2003 | Return made up to 26/09/03; full list of members (8 pages) |
5 December 2003 | Return made up to 26/09/03; full list of members (8 pages) |
5 August 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
5 August 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
3 October 2002 | Return made up to 26/09/02; full list of members (8 pages) |
3 October 2002 | Return made up to 26/09/02; full list of members (8 pages) |
27 August 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
27 August 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
21 September 2001 | Return made up to 26/09/01; full list of members (7 pages) |
21 September 2001 | Return made up to 26/09/01; full list of members (7 pages) |
4 September 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
4 September 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
30 October 2000 | Return made up to 26/09/00; full list of members (7 pages) |
30 October 2000 | Return made up to 26/09/00; full list of members (7 pages) |
28 July 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
28 July 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
18 October 1999 | Return made up to 26/09/99; full list of members (4 pages) |
18 October 1999 | Return made up to 26/09/99; full list of members (4 pages) |
13 August 1999 | New director appointed (2 pages) |
13 August 1999 | New director appointed (2 pages) |
29 July 1999 | Accounts for a small company made up to 31 October 1998 (4 pages) |
29 July 1999 | Accounts for a small company made up to 31 October 1998 (4 pages) |
5 October 1998 | Return made up to 26/09/98; full list of members (6 pages) |
5 October 1998 | Return made up to 26/09/98; full list of members (6 pages) |
23 March 1998 | Accounting reference date extended from 30/09/98 to 31/10/98 (1 page) |
23 March 1998 | Ad 12/03/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 March 1998 | Ad 12/03/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 March 1998 | Accounting reference date extended from 30/09/98 to 31/10/98 (1 page) |
14 November 1997 | Particulars of mortgage/charge (3 pages) |
14 November 1997 | Particulars of mortgage/charge (3 pages) |
3 October 1997 | Secretary resigned (1 page) |
3 October 1997 | Secretary resigned (1 page) |
26 September 1997 | Incorporation (14 pages) |
26 September 1997 | Incorporation (14 pages) |