Elstree
Borehamwood
Hertfordshire
WD6 3QU
Secretary Name | Mr Christakis Vassiliou |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 January 1998(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 90a Hadley Road Barnet Hertfordshire EN5 5QR |
Director Name | Mrs Andriana Hajivassiliou |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2001(3 years, 1 month after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fieldings Barnet Lane Elstree Borehamwood Hertfordshire WD6 3QU |
Director Name | Mr Christakis Vassiliou |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1998(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Block B 115 Brunswick Park Road London N11 1JR |
Director Name | Mario John Vassiliou |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 September 2004) |
Role | Company Director |
Correspondence Address | 115 Brunswick Park Road London N11 1EA |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1998(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 | 15 January 1998(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 115 Brunswick Park Road New Southgate London N11 1EA |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Brunswick Park |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
26 at £1 | Andriana Hajivassiliou 26.00% Ordinary |
---|---|
26 at £1 | Mr John Christos Hajivassiliou 26.00% Ordinary |
12 at £1 | Christakes John Vassiliou 12.00% Ordinary |
12 at £1 | Mario John Vassiliou 12.00% Ordinary |
12 at £1 | Michael John Vassiliou 12.00% Ordinary |
12 at £1 | Nicholas John Vassiliou 12.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £41,294 |
Cash | £509 |
Current Liabilities | £105,814 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 3 April 2023 (1 year ago) |
---|---|
Next Return Due | 17 April 2024 (overdue) |
25 February 2004 | Delivered on: 28 February 2004 Satisfied on: 20 May 2005 Persons entitled: The Cyprus Popular Bank LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
30 April 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
---|---|
6 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
13 February 2020 | Previous accounting period shortened from 31 March 2020 to 30 September 2019 (1 page) |
18 July 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
19 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
28 October 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
5 April 2018 | Confirmation statement made on 3 April 2018 with updates (4 pages) |
16 March 2018 | Director's details changed for Mr John Christos Hajivassiliou on 1 October 2009 (2 pages) |
16 March 2018 | Change of details for Mr John Christos Hajivassiliou as a person with significant control on 6 April 2016 (2 pages) |
1 February 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
1 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
1 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
11 February 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
11 February 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
10 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-08
|
8 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-08
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
21 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 March 2013 | Secretary's details changed for Mr Christakis Vassiliou on 1 March 2013 (2 pages) |
28 March 2013 | Director's details changed for Mrs Andriana Hajivassiliou on 1 March 2013 (2 pages) |
28 March 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (6 pages) |
28 March 2013 | Director's details changed for Mr John Christos Hajivassiliou on 1 March 2013 (2 pages) |
28 March 2013 | Secretary's details changed for Mr Christakis Vassiliou on 1 March 2013 (2 pages) |
28 March 2013 | Director's details changed for Mr John Christos Hajivassiliou on 1 March 2013 (2 pages) |
28 March 2013 | Director's details changed for Mr John Christos Hajivassiliou on 1 March 2013 (2 pages) |
28 March 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (6 pages) |
28 March 2013 | Director's details changed for Mrs Andriana Hajivassiliou on 1 March 2013 (2 pages) |
28 March 2013 | Secretary's details changed for Mr Christakis Vassiliou on 1 March 2013 (2 pages) |
28 March 2013 | Director's details changed for Mrs Andriana Hajivassiliou on 1 March 2013 (2 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 April 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (6 pages) |
2 April 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 March 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (6 pages) |
3 March 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (6 pages) |
25 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 March 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (6 pages) |
19 March 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (6 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
31 March 2009 | Return made up to 15/01/09; full list of members (5 pages) |
31 March 2009 | Return made up to 15/01/09; full list of members (5 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 August 2008 | Return made up to 15/01/08; full list of members (5 pages) |
21 August 2008 | Return made up to 15/01/08; full list of members (5 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
8 March 2007 | Return made up to 15/01/07; full list of members (3 pages) |
8 March 2007 | Return made up to 15/01/07; full list of members (3 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
27 January 2006 | Return made up to 15/01/06; full list of members (8 pages) |
27 January 2006 | Return made up to 15/01/06; full list of members (8 pages) |
20 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 February 2005 | Director resigned (1 page) |
10 February 2005 | Director resigned (1 page) |
10 February 2005 | Director resigned (1 page) |
10 February 2005 | Director resigned (1 page) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
25 January 2005 | Return made up to 15/01/05; full list of members (9 pages) |
25 January 2005 | Return made up to 15/01/05; full list of members (9 pages) |
28 February 2004 | Particulars of mortgage/charge (3 pages) |
28 February 2004 | Particulars of mortgage/charge (3 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
23 January 2004 | Return made up to 15/01/04; full list of members (8 pages) |
23 January 2004 | Return made up to 15/01/04; full list of members (8 pages) |
17 March 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
17 March 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
19 February 2003 | Return made up to 15/01/03; full list of members (8 pages) |
19 February 2003 | Return made up to 15/01/03; full list of members (8 pages) |
30 January 2002 | Ad 01/01/01--------- £ si 98@1 (2 pages) |
30 January 2002 | New director appointed (2 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (10 pages) |
30 January 2002 | New director appointed (2 pages) |
30 January 2002 | Ad 01/01/01--------- £ si 98@1 (2 pages) |
30 January 2002 | New director appointed (2 pages) |
30 January 2002 | New director appointed (2 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (10 pages) |
10 January 2002 | Return made up to 15/01/02; full list of members (6 pages) |
10 January 2002 | Return made up to 15/01/02; full list of members (6 pages) |
16 January 2001 | Return made up to 15/01/01; full list of members (6 pages) |
16 January 2001 | Return made up to 15/01/01; full list of members (6 pages) |
16 November 2000 | Full accounts made up to 31 March 2000 (10 pages) |
16 November 2000 | Full accounts made up to 31 March 2000 (10 pages) |
6 April 2000 | Return made up to 15/01/00; full list of members (6 pages) |
6 April 2000 | Return made up to 15/01/00; full list of members (6 pages) |
10 November 1999 | Full accounts made up to 31 March 1999 (11 pages) |
10 November 1999 | Full accounts made up to 31 March 1999 (11 pages) |
12 May 1999 | Return made up to 15/01/99; full list of members (6 pages) |
12 May 1999 | Return made up to 15/01/99; full list of members (6 pages) |
13 November 1998 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
13 November 1998 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
11 February 1998 | Secretary resigned (1 page) |
11 February 1998 | Secretary resigned (1 page) |
11 February 1998 | Director resigned (1 page) |
11 February 1998 | Director resigned (1 page) |
21 January 1998 | New director appointed (2 pages) |
21 January 1998 | New secretary appointed;new director appointed (2 pages) |
21 January 1998 | New director appointed (2 pages) |
21 January 1998 | New secretary appointed;new director appointed (2 pages) |
21 January 1998 | Registered office changed on 21/01/98 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
21 January 1998 | Registered office changed on 21/01/98 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
15 January 1998 | Incorporation (12 pages) |
15 January 1998 | Incorporation (12 pages) |