81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Secretary Name | Elida Joannou |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 April 2009(10 years, 11 months after company formation) |
Appointment Duration | 15 years |
Role | Company Director |
Correspondence Address | C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
Director Name | Mr George Daniel Joannou |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2016(18 years after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
Director Name | Mr John Joannou |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2016(18 years after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
Director Name | Miss Elida Nicole Joannou |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2018(20 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
Director Name | Mr Andreas Theophanous Nicolaou |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(3 weeks, 4 days after company formation) |
Appointment Duration | 10 years, 9 months (resigned 11 March 2009) |
Role | Solicitor |
Correspondence Address | 67 Southover Woodside Park London N12 7HG |
Secretary Name | Mrs Vera Nicolaou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(3 weeks, 4 days after company formation) |
Appointment Duration | 10 years, 10 months (resigned 09 April 2009) |
Role | Estate Manager |
Country of Residence | England |
Correspondence Address | 67 Southover Woodside Park London N12 7HG |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 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 | 07 May 1998(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Oakmere |
Built Up Area | Potters Bar |
Address Matches | Over 400 other UK companies use this postal address |
2k at £1 | Vera Nicolaou 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,154,003 |
Cash | £25,745 |
Current Liabilities | £77,959 |
Latest Accounts | 30 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 March |
Latest Return | 3 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 17 December 2024 (7 months, 3 weeks from now) |
3 October 2022 | Delivered on: 4 October 2022 Persons entitled: Eurobank Private Bank Luxembourg S.A. Classification: A registered charge Particulars: The freehold property known as 391 green lanes haringey london N4 1EU united kingdom under title number NGL109352. The freehold property known as 524 holloway road holloway london N7 6JD united kingdom under title number LN143497. The freehold property known as 12C worplesdon road guildford surrey GU2 9RW united kingdom under title number SY753428. Outstanding |
---|---|
4 January 2017 | Delivered on: 18 January 2017 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Particulars: 12C worplesdon road guildford GU2 9RW registered at the land registry under title number SY753428. Outstanding |
4 January 2017 | Delivered on: 18 January 2017 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Particulars: 524 holloway road, london, N7 6JD registered at the land registry under title number LN143497. Outstanding |
4 January 2017 | Delivered on: 18 January 2017 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Particulars: 391 green lanes, london, N4 1EU registered at the land registry under title number NGL109352. Outstanding |
7 August 2006 | Delivered on: 17 August 2006 Persons entitled: The Cyprus Popular Bank Public Company Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First and second floor flat, 12C worplesdon road, guildford, surrey the benefit of rights licences, guarantees, rent deposits, contracts, deeds, undertakings and warranties relating to the property - any shares or membership rights relating to 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 any other payments whatever in respect of the property for example payments from insurance policy or any compensation money. Outstanding |
10 May 2001 | Delivered on: 23 May 2001 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: Flat 6 grange gardens the bourne N1Y. 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 |
31 July 1998 | Delivered on: 6 August 1998 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: 524 holloway road london N7. 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 |
1 June 1998 | Delivered on: 9 June 1998 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: 391 green lanes 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 |
19 December 2023 | Unaudited abridged accounts made up to 30 March 2023 (11 pages) |
---|---|
4 December 2023 | Confirmation statement made on 3 December 2023 with updates (6 pages) |
14 December 2022 | Confirmation statement made on 3 December 2022 with updates (6 pages) |
7 December 2022 | Unaudited abridged accounts made up to 30 March 2022 (12 pages) |
24 October 2022 | Satisfaction of charge 035596280007 in full (1 page) |
24 October 2022 | Satisfaction of charge 035596280005 in full (1 page) |
24 October 2022 | Satisfaction of charge 035596280006 in full (1 page) |
4 October 2022 | Registration of charge 035596280008, created on 3 October 2022 (18 pages) |
24 August 2022 | Satisfaction of charge 2 in full (2 pages) |
24 August 2022 | Satisfaction of charge 3 in full (2 pages) |
24 August 2022 | Satisfaction of charge 4 in full (2 pages) |
24 August 2022 | Satisfaction of charge 1 in full (2 pages) |
4 January 2022 | Unaudited abridged accounts made up to 30 March 2021 (13 pages) |
6 December 2021 | Change of details for Mrs Vera Nicolaou as a person with significant control on 13 February 2019 (2 pages) |
6 December 2021 | Confirmation statement made on 3 December 2021 with no updates (3 pages) |
6 December 2021 | Director's details changed for Mrs Vera Nicolaou on 13 February 2019 (2 pages) |
4 January 2021 | Unaudited abridged accounts made up to 30 March 2020 (13 pages) |
3 December 2020 | Confirmation statement made on 3 December 2020 with updates (6 pages) |
11 May 2020 | Confirmation statement made on 7 May 2020 with updates (6 pages) |
22 October 2019 | Change of details for Mrs Vera Nicolaou as a person with significant control on 23 September 2019 (2 pages) |
22 October 2019 | Registered office address changed from C/O C/O, Michael Filiou Plc Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS to C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 22 October 2019 (1 page) |
22 October 2019 | Director's details changed for Miss Elida Nicole Joannou on 23 September 2019 (2 pages) |
22 October 2019 | Director's details changed for Mr George Daniel Joannou on 23 September 2019 (2 pages) |
22 October 2019 | Secretary's details changed for Elida Joannou on 23 September 2019 (1 page) |
22 October 2019 | Director's details changed for Mr John Joannou on 23 September 2019 (2 pages) |
22 October 2019 | Director's details changed for Mrs Vera Nicolaou on 23 September 2019 (2 pages) |
9 September 2019 | Unaudited abridged accounts made up to 30 March 2019 (12 pages) |
18 May 2019 | Confirmation statement made on 7 May 2019 with updates (6 pages) |
23 November 2018 | Unaudited abridged accounts made up to 30 March 2018 (12 pages) |
5 November 2018 | Appointment of Miss Elida Nicole Joannou as a director on 5 November 2018 (2 pages) |
11 May 2018 | Confirmation statement made on 7 May 2018 with no updates (3 pages) |
29 January 2018 | Total exemption full accounts made up to 30 March 2017 (12 pages) |
27 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
15 May 2017 | Confirmation statement made on 7 May 2017 with updates (7 pages) |
15 May 2017 | Confirmation statement made on 7 May 2017 with updates (7 pages) |
18 January 2017 | Registration of charge 035596280006, created on 4 January 2017 (4 pages) |
18 January 2017 | Registration of charge 035596280005, created on 4 January 2017 (4 pages) |
18 January 2017 | Registration of charge 035596280007, created on 4 January 2017 (4 pages) |
18 January 2017 | Registration of charge 035596280005, created on 4 January 2017 (4 pages) |
18 January 2017 | Registration of charge 035596280006, created on 4 January 2017 (4 pages) |
18 January 2017 | Registration of charge 035596280007, created on 4 January 2017 (4 pages) |
11 October 2016 | Statement of capital following an allotment of shares on 19 July 2016
|
11 October 2016 | Statement of capital following an allotment of shares on 19 July 2016
|
26 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
12 September 2016 | Resolutions
|
12 September 2016 | Resolutions
|
9 September 2016 | Change of share class name or designation (2 pages) |
9 September 2016 | Change of share class name or designation (2 pages) |
9 September 2016 | Particulars of variation of rights attached to shares (3 pages) |
9 September 2016 | Particulars of variation of rights attached to shares (3 pages) |
3 June 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
16 May 2016 | Appointment of Mr John Joannou as a director on 16 May 2016 (2 pages) |
16 May 2016 | Appointment of Mr George Daniel Joannou as a director on 16 May 2016 (2 pages) |
16 May 2016 | Appointment of Mr John Joannou as a director on 16 May 2016 (2 pages) |
16 May 2016 | Appointment of Mr George Daniel Joannou as a director on 16 May 2016 (2 pages) |
18 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
18 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
8 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
8 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
22 November 2013 | Statement of capital following an allotment of shares on 22 November 2013
|
22 November 2013 | Statement of capital following an allotment of shares on 22 November 2013
|
22 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (3 pages) |
22 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (3 pages) |
22 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (3 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
10 May 2012 | Director's details changed for Vera Nicolaou on 7 May 2012 (2 pages) |
10 May 2012 | Secretary's details changed for Elida Joannou on 7 May 2012 (1 page) |
10 May 2012 | Director's details changed for Vera Nicolaou on 7 May 2012 (2 pages) |
10 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (3 pages) |
10 May 2012 | Secretary's details changed for Elida Joannou on 7 May 2012 (1 page) |
10 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (3 pages) |
10 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (3 pages) |
10 May 2012 | Secretary's details changed for Elida Joannou on 7 May 2012 (1 page) |
10 May 2012 | Director's details changed for Vera Nicolaou on 7 May 2012 (2 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 July 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2010 | Director's details changed for Vera Nicolaou on 7 May 2010 (2 pages) |
13 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Director's details changed for Vera Nicolaou on 7 May 2010 (2 pages) |
13 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Director's details changed for Vera Nicolaou on 7 May 2010 (2 pages) |
13 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
27 July 2009 | Registered office changed on 27/07/2009 from 67 southover woodside park london N12 7HG (1 page) |
27 July 2009 | Registered office changed on 27/07/2009 from 67 southover woodside park london N12 7HG (1 page) |
28 May 2009 | Return made up to 07/05/09; full list of members (3 pages) |
28 May 2009 | Return made up to 07/05/09; full list of members (3 pages) |
21 May 2009 | Appointment terminated director andreas nicolaou (1 page) |
21 May 2009 | Appointment terminated director andreas nicolaou (1 page) |
20 April 2009 | Secretary appointed elida joannou (2 pages) |
20 April 2009 | Registered office changed on 20/04/2009 from 393 green lanes harringay london N4 1EU (1 page) |
20 April 2009 | Appointment terminated secretary vera nicolaou (1 page) |
20 April 2009 | Appointment terminated secretary vera nicolaou (1 page) |
20 April 2009 | Registered office changed on 20/04/2009 from 393 green lanes harringay london N4 1EU (1 page) |
20 April 2009 | Secretary appointed elida joannou (2 pages) |
22 December 2008 | Return made up to 07/05/08; full list of members (7 pages) |
22 December 2008 | Return made up to 07/05/07; full list of members (7 pages) |
22 December 2008 | Return made up to 07/05/07; full list of members (7 pages) |
22 December 2008 | Return made up to 07/05/08; full list of members (7 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (11 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (11 pages) |
10 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
10 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
17 August 2006 | Particulars of mortgage/charge (3 pages) |
17 August 2006 | Particulars of mortgage/charge (3 pages) |
8 June 2006 | Return made up to 07/05/06; full list of members (7 pages) |
8 June 2006 | Return made up to 07/05/06; full list of members (7 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
23 May 2005 | Return made up to 07/05/05; full list of members (7 pages) |
23 May 2005 | Return made up to 07/05/05; full list of members (7 pages) |
27 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
27 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
27 April 2004 | Return made up to 07/05/04; full list of members (7 pages) |
27 April 2004 | Return made up to 07/05/04; full list of members (7 pages) |
22 January 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
22 January 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
28 July 2003 | Return made up to 07/05/03; full list of members (7 pages) |
28 July 2003 | Return made up to 07/05/03; full list of members (7 pages) |
5 February 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
5 February 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
22 May 2002 | Return made up to 07/05/02; full list of members (7 pages) |
22 May 2002 | Return made up to 07/05/02; full list of members (7 pages) |
22 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
22 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
2 August 2001 | Return made up to 07/05/01; full list of members (8 pages) |
2 August 2001 | Return made up to 07/05/01; full list of members (8 pages) |
23 May 2001 | Particulars of mortgage/charge (3 pages) |
23 May 2001 | Particulars of mortgage/charge (3 pages) |
5 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
5 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
19 June 2000 | Return made up to 07/05/00; full list of members (6 pages) |
19 June 2000 | Return made up to 07/05/00; full list of members (6 pages) |
8 March 2000 | Full accounts made up to 31 March 1999 (9 pages) |
8 March 2000 | Full accounts made up to 31 March 1999 (9 pages) |
2 March 2000 | Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page) |
2 March 2000 | Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page) |
14 May 1999 | Return made up to 07/05/99; full list of members (6 pages) |
14 May 1999 | Return made up to 07/05/99; full list of members (6 pages) |
6 August 1998 | Particulars of mortgage/charge (3 pages) |
6 August 1998 | Particulars of mortgage/charge (3 pages) |
3 August 1998 | New secretary appointed (2 pages) |
3 August 1998 | New secretary appointed (2 pages) |
11 June 1998 | Registered office changed on 11/06/98 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page) |
11 June 1998 | New director appointed (2 pages) |
11 June 1998 | Secretary resigned (1 page) |
11 June 1998 | Secretary resigned (1 page) |
11 June 1998 | Director resigned (1 page) |
11 June 1998 | New director appointed (2 pages) |
11 June 1998 | New director appointed (2 pages) |
11 June 1998 | Director resigned (1 page) |
11 June 1998 | New director appointed (2 pages) |
11 June 1998 | Registered office changed on 11/06/98 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page) |
9 June 1998 | Particulars of mortgage/charge (3 pages) |
9 June 1998 | Particulars of mortgage/charge (3 pages) |
7 May 1998 | Incorporation (12 pages) |
7 May 1998 | Incorporation (12 pages) |