Southgate
London
N14 7LL
Director Name | Mr Andrew Long |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 1998(same day as company formation) |
Role | Agent |
Country of Residence | United Kingdom |
Correspondence Address | 77 Lincoln Avenue London N14 7LL |
Secretary Name | Mr Savaki Georgiades |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 February 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77 Lincoln Avenue Southgate London N14 7LL |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1998(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 77 Lincoln Avenue London N14 7LL |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Brunswick Park |
Built Up Area | Greater London |
1 at £1 | Andrew Long 50.00% Ordinary |
---|---|
1 at £1 | Savaki Georgiades 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,909 |
Cash | £94,970 |
Current Liabilities | £88,811 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 16 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 2 March 2025 (10 months from now) |
29 September 2023 | Total exemption full accounts made up to 28 February 2023 (6 pages) |
---|---|
16 February 2023 | Confirmation statement made on 16 February 2023 with updates (4 pages) |
22 November 2022 | Total exemption full accounts made up to 28 February 2022 (6 pages) |
16 February 2022 | Confirmation statement made on 16 February 2022 with updates (4 pages) |
30 November 2021 | Total exemption full accounts made up to 28 February 2021 (6 pages) |
24 February 2021 | Confirmation statement made on 18 February 2021 with updates (5 pages) |
22 February 2021 | Change of details for Mr Savaki Georgiades as a person with significant control on 18 February 2021 (2 pages) |
22 February 2021 | Change of details for Mr Andrew Long as a person with significant control on 18 February 2021 (2 pages) |
9 February 2021 | Unaudited abridged accounts made up to 28 February 2020 (7 pages) |
20 February 2020 | Confirmation statement made on 18 February 2020 with updates (4 pages) |
20 February 2020 | Director's details changed for Mr Andrew Long on 20 February 2020 (2 pages) |
20 February 2020 | Director's details changed for Mr Andrew Long on 20 February 2020 (2 pages) |
20 February 2020 | Change of details for Mr Andrew Long as a person with significant control on 20 February 2020 (2 pages) |
25 November 2019 | Unaudited abridged accounts made up to 28 February 2019 (7 pages) |
26 February 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
27 November 2018 | Unaudited abridged accounts made up to 28 February 2018 (7 pages) |
21 February 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
27 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
27 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
15 March 2017 | Confirmation statement made on 18 February 2017 with updates (6 pages) |
15 March 2017 | Confirmation statement made on 18 February 2017 with updates (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
24 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
24 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
15 January 2015 | Registered office address changed from 30B Dartmouth Park Hill London NW5 1HL to 77 Lincoln Avenue London N14 7LL on 15 January 2015 (1 page) |
15 January 2015 | Registered office address changed from 30B Dartmouth Park Hill London NW5 1HL to 77 Lincoln Avenue London N14 7LL on 15 January 2015 (1 page) |
22 December 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
22 December 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
25 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
30 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
30 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
9 September 2013 | Registered office address changed from 26 Wolsey Mews London NW5 2DX on 9 September 2013 (1 page) |
9 September 2013 | Registered office address changed from 26 Wolsey Mews London NW5 2DX on 9 September 2013 (1 page) |
9 September 2013 | Registered office address changed from 26 Wolsey Mews London NW5 2DX on 9 September 2013 (1 page) |
22 May 2013 | Previous accounting period extended from 31 August 2012 to 28 February 2013 (1 page) |
22 May 2013 | Previous accounting period extended from 31 August 2012 to 28 February 2013 (1 page) |
27 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (5 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
15 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
5 April 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (5 pages) |
31 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
31 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
25 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
6 March 2009 | Return made up to 18/02/09; full list of members (4 pages) |
6 March 2009 | Return made up to 18/02/09; full list of members (4 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
31 March 2008 | Return made up to 18/02/08; full list of members (4 pages) |
31 March 2008 | Return made up to 18/02/08; full list of members (4 pages) |
3 August 2007 | Registered office changed on 03/08/07 from: iowa, five oak green road five oak green tonbridge kent TN12 6TJ (1 page) |
3 August 2007 | Registered office changed on 03/08/07 from: iowa, five oak green road five oak green tonbridge kent TN12 6TJ (1 page) |
10 July 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
17 April 2007 | Director's particulars changed (1 page) |
17 April 2007 | Return made up to 18/02/07; full list of members (3 pages) |
17 April 2007 | Director's particulars changed (1 page) |
17 April 2007 | Registered office changed on 17/04/07 from: 1 capel grange villas badsell road five oak green tonbridge kent TN12 6QU (1 page) |
17 April 2007 | Return made up to 18/02/07; full list of members (3 pages) |
17 April 2007 | Registered office changed on 17/04/07 from: 1 capel grange villas badsell road five oak green tonbridge kent TN12 6QU (1 page) |
4 July 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
13 March 2006 | Return made up to 18/02/06; full list of members (3 pages) |
13 March 2006 | Return made up to 18/02/06; full list of members (3 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
13 June 2005 | Return made up to 18/02/05; full list of members (3 pages) |
13 June 2005 | Return made up to 18/02/05; full list of members (3 pages) |
8 December 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
8 December 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
2 March 2004 | Return made up to 18/02/04; full list of members (7 pages) |
2 March 2004 | Return made up to 18/02/04; full list of members (7 pages) |
30 December 2003 | Registered office changed on 30/12/03 from: summit house 170 finchley road london NW3 6BP (1 page) |
30 December 2003 | Return made up to 18/02/03; full list of members
|
30 December 2003 | Registered office changed on 30/12/03 from: summit house 170 finchley road london NW3 6BP (1 page) |
30 December 2003 | Accounting reference date extended from 28/02/03 to 31/08/03 (1 page) |
30 December 2003 | Return made up to 18/02/03; full list of members
|
30 December 2003 | Accounting reference date extended from 28/02/03 to 31/08/03 (1 page) |
27 January 2003 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
27 January 2003 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
17 January 2003 | Return made up to 18/02/02; full list of members (6 pages) |
17 January 2003 | Return made up to 18/02/02; full list of members (6 pages) |
3 January 2003 | Delivery ext'd 3 mth 28/02/02 (2 pages) |
3 January 2003 | Delivery ext'd 3 mth 28/02/02 (2 pages) |
29 March 2002 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
29 March 2002 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
24 December 2001 | Delivery ext'd 3 mth 28/02/01 (2 pages) |
24 December 2001 | Delivery ext'd 3 mth 28/02/01 (2 pages) |
29 March 2001 | Accounts for a small company made up to 29 February 2000 (7 pages) |
29 March 2001 | Accounts for a small company made up to 29 February 2000 (7 pages) |
8 March 2001 | Return made up to 18/02/01; full list of members (6 pages) |
8 March 2001 | Return made up to 18/02/01; full list of members (6 pages) |
4 January 2001 | Delivery ext'd 3 mth 29/02/00 (2 pages) |
4 January 2001 | Delivery ext'd 3 mth 29/02/00 (2 pages) |
22 March 2000 | Return made up to 18/02/00; full list of members (6 pages) |
22 March 2000 | Return made up to 18/02/00; full list of members (6 pages) |
16 December 1999 | Accounts for a small company made up to 28 February 1999 (4 pages) |
16 December 1999 | Accounts for a small company made up to 28 February 1999 (4 pages) |
26 May 1999 | Return made up to 18/02/99; full list of members (5 pages) |
26 May 1999 | Return made up to 18/02/99; full list of members (5 pages) |
23 February 1998 | Secretary resigned (1 page) |
23 February 1998 | Secretary resigned (1 page) |
18 February 1998 | Incorporation (21 pages) |
18 February 1998 | Incorporation (21 pages) |