London
NW9 0LJ
Secretary Name | Nicholas Demetriou |
---|---|
Status | Current |
Appointed | 15 January 2012(14 years after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Correspondence Address | 14 Pear Close London NW9 0LJ |
Director Name | Frideriki Kostopoulou |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 04 March 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 13 years, 10 months (resigned 15 January 2012) |
Role | Office Clerk |
Country of Residence | Cyprus |
Correspondence Address | Kyvelis 16/18 F302 Acropolis Nicosia Foreign |
Secretary Name | Anne Heracleous |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 13 years, 10 months (resigned 15 January 2012) |
Role | Company Director |
Correspondence Address | 14 Pear Close Kingsbury London NW9 0LJ |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Telephone | 020 82054266 |
---|---|
Telephone region | London |
Registered Address | 14 Pear Close London NW9 0LJ |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Fryent |
Built Up Area | Greater London |
1 at £1 | Gina Demetriou 50.00% Ordinary |
---|---|
1 at £1 | Nicholas Demetriou 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £104,649 |
Cash | £19,006 |
Current Liabilities | £12,989 |
Latest Accounts | 31 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 22 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 3 weeks from now) |
19 November 1999 | Delivered on: 27 November 1999 Persons entitled: The Cyprus Popular Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 30 hind house hornsey road london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|
29 October 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
---|---|
27 January 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
7 May 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
25 January 2019 | Director's details changed for Ms Vaso Gina Zissimou on 24 January 2019 (2 pages) |
24 January 2019 | Cessation of Vaso Gina Zissimou as a person with significant control on 24 January 2019 (1 page) |
24 January 2019 | Notification of Vasso Gina Zissimou as a person with significant control on 24 January 2019 (2 pages) |
23 January 2019 | Director's details changed for Ms Gina Demetriou on 23 January 2019 (2 pages) |
23 January 2019 | Confirmation statement made on 22 January 2019 with updates (5 pages) |
23 January 2019 | Cessation of Gina Demetriou as a person with significant control on 23 January 2019 (1 page) |
23 January 2019 | Notification of Vaso Gina Zissimou as a person with significant control on 23 January 2019 (2 pages) |
17 May 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
6 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
18 July 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
18 July 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
8 March 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
8 March 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
8 March 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
2 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
17 May 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
17 May 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
16 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
15 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-15
|
15 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-15
|
9 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
12 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
18 October 2012 | Total exemption small company accounts made up to 30 January 2012 (5 pages) |
18 October 2012 | Total exemption small company accounts made up to 30 January 2012 (5 pages) |
14 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Register inspection address has been changed (1 page) |
13 February 2012 | Register inspection address has been changed (1 page) |
12 February 2012 | Termination of appointment of Anne Heracleous as a secretary (1 page) |
12 February 2012 | Termination of appointment of Frideriki Kostopoulou as a director (1 page) |
12 February 2012 | Appointment of Ms Gina Demetriou as a director (2 pages) |
12 February 2012 | Termination of appointment of Frideriki Kostopoulou as a director (1 page) |
12 February 2012 | Appointment of Ms Gina Demetriou as a director (2 pages) |
12 February 2012 | Appointment of Nicholas Demetriou as a secretary (1 page) |
12 February 2012 | Appointment of Nicholas Demetriou as a secretary (1 page) |
12 February 2012 | Termination of appointment of Anne Heracleous as a secretary (1 page) |
26 August 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
14 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (4 pages) |
14 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (4 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
23 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for Frideriki Kostopoulou on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Frideriki Kostopoulou on 22 February 2010 (2 pages) |
10 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
10 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
1 April 2009 | Return made up to 12/01/09; full list of members (3 pages) |
1 April 2009 | Return made up to 12/01/09; full list of members (3 pages) |
17 March 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
17 March 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
28 January 2008 | Return made up to 12/01/08; full list of members (2 pages) |
28 January 2008 | Return made up to 12/01/08; full list of members (2 pages) |
14 May 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
14 May 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
26 January 2007 | Return made up to 12/01/07; full list of members (6 pages) |
26 January 2007 | Return made up to 12/01/07; full list of members (6 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
20 March 2006 | Return made up to 12/01/06; full list of members (6 pages) |
20 March 2006 | Return made up to 12/01/06; full list of members (6 pages) |
21 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
21 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
28 January 2005 | Return made up to 12/01/05; full list of members (6 pages) |
28 January 2005 | Return made up to 12/01/05; full list of members (6 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 January 2004 (3 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 January 2004 (3 pages) |
19 February 2004 | Return made up to 12/01/04; full list of members (6 pages) |
19 February 2004 | Return made up to 12/01/04; full list of members (6 pages) |
12 November 2003 | Total exemption small company accounts made up to 31 January 2003 (8 pages) |
12 November 2003 | Total exemption small company accounts made up to 31 January 2003 (8 pages) |
25 January 2003 | Return made up to 12/01/03; full list of members (6 pages) |
25 January 2003 | Return made up to 12/01/03; full list of members (6 pages) |
26 October 2002 | Total exemption small company accounts made up to 31 January 2002 (3 pages) |
26 October 2002 | Total exemption small company accounts made up to 31 January 2002 (3 pages) |
27 January 2002 | Return made up to 12/01/02; full list of members (6 pages) |
27 January 2002 | Return made up to 12/01/02; full list of members (6 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
21 January 2001 | Return made up to 12/01/01; full list of members (6 pages) |
21 January 2001 | Return made up to 12/01/01; full list of members (6 pages) |
6 November 2000 | Accounts for a small company made up to 31 January 2000 (8 pages) |
6 November 2000 | Accounts for a small company made up to 31 January 2000 (8 pages) |
8 February 2000 | Return made up to 12/01/00; full list of members (6 pages) |
8 February 2000 | Return made up to 12/01/00; full list of members (6 pages) |
27 November 1999 | Particulars of mortgage/charge (3 pages) |
27 November 1999 | Particulars of mortgage/charge (3 pages) |
16 November 1999 | Accounts for a dormant company made up to 31 January 1999 (7 pages) |
16 November 1999 | Accounts for a dormant company made up to 31 January 1999 (7 pages) |
25 February 1999 | Return made up to 12/01/99; full list of members (6 pages) |
25 February 1999 | Return made up to 12/01/99; full list of members (6 pages) |
8 February 1999 | Registered office changed on 08/02/99 from: unit a 52 hampden road london N10 2NX (1 page) |
8 February 1999 | Registered office changed on 08/02/99 from: unit a 52 hampden road london N10 2NX (1 page) |
12 March 1998 | New secretary appointed (2 pages) |
12 March 1998 | Ad 06/03/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
12 March 1998 | Ad 06/03/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
12 March 1998 | New secretary appointed (2 pages) |
9 March 1998 | Registered office changed on 09/03/98 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
9 March 1998 | Registered office changed on 09/03/98 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
9 March 1998 | Secretary resigned (1 page) |
9 March 1998 | Secretary resigned (1 page) |
9 March 1998 | Director resigned (1 page) |
9 March 1998 | New director appointed (2 pages) |
9 March 1998 | New director appointed (2 pages) |
9 March 1998 | Director resigned (1 page) |
12 January 1998 | Incorporation (14 pages) |
12 January 1998 | Incorporation (14 pages) |