Finchley
London
N3 2LT
Director Name | Emily Claire Olympitis |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2002(3 years, 7 months after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Interior Designer |
Correspondence Address | 1st Floor 314 Regents Park Road Finchley London N3 2LT |
Director Name | Mr Emmanuel John Olympitis |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1998(4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 February 2002) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 50 Brompton Square London SW3 2AG |
Secretary Name | Camden Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1998(same day as company formation) |
Correspondence Address | 1st Floor 314 Regents Park Road Finchley London N3 2LT |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1998(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Telephone | 08708742313 |
---|---|
Telephone region | Unknown |
Registered Address | 1st Floor 314 Regents Park Road Finchley London N3 2LT |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
3 at £1 | Stormway Enterprises LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £61,992 |
Cash | £89,791 |
Current Liabilities | £96,928 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 September |
Latest Return | 6 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (2 months, 3 weeks from now) |
19 April 2000 | Delivered on: 3 May 2000 Persons entitled: Coutts & Company Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
10 July 2023 | Confirmation statement made on 6 July 2023 with no updates (3 pages) |
---|---|
15 June 2023 | Micro company accounts made up to 30 September 2022 (5 pages) |
14 November 2022 | Cessation of Stormway Enterprises Limited as a person with significant control on 6 June 2016 (1 page) |
2 August 2022 | Micro company accounts made up to 30 September 2021 (5 pages) |
12 July 2022 | Confirmation statement made on 6 July 2022 with no updates (3 pages) |
29 September 2021 | Micro company accounts made up to 30 September 2020 (5 pages) |
29 September 2021 | Cessation of Emily Claire Olympitis as a person with significant control on 6 June 2016 (1 page) |
29 September 2021 | Cessation of Kate Mary Hill as a person with significant control on 6 June 2016 (1 page) |
26 July 2021 | Confirmation statement made on 6 July 2021 with no updates (3 pages) |
30 June 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
26 June 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
1 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
28 June 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
6 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
28 June 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
28 September 2017 | Micro company accounts made up to 30 September 2016 (5 pages) |
28 September 2017 | Micro company accounts made up to 30 September 2016 (5 pages) |
27 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
27 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
30 June 2017 | Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page) |
30 June 2017 | Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page) |
21 July 2016 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
21 July 2016 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
23 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
23 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
30 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
29 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
23 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
23 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
5 July 2011 | Director's details changed for Kate Mary Hill on 29 June 2011 (2 pages) |
5 July 2011 | Director's details changed for Emily Claire Olympitis on 29 June 2011 (2 pages) |
5 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Director's details changed for Emily Claire Olympitis on 29 June 2011 (2 pages) |
5 July 2011 | Director's details changed for Kate Mary Hill on 29 June 2011 (2 pages) |
5 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
6 May 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
1 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
25 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
4 December 2009 | Termination of appointment of Camden Company Services Limited as a secretary (1 page) |
4 December 2009 | Termination of appointment of Camden Company Services Limited as a secretary (1 page) |
24 July 2009 | Total exemption small company accounts made up to 30 September 2008 (9 pages) |
24 July 2009 | Total exemption small company accounts made up to 30 September 2008 (9 pages) |
13 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
13 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
6 January 2009 | Registered office changed on 06/01/2009 from 314 regents park road finchley london N3 2LT (1 page) |
6 January 2009 | Registered office changed on 06/01/2009 from 314 regents park road finchley london N3 2LT (1 page) |
12 December 2008 | Secretary's change of particulars / camden company services LIMITED / 01/07/2008 (1 page) |
12 December 2008 | Secretary's change of particulars / camden company services LIMITED / 01/07/2008 (1 page) |
1 September 2008 | Return made up to 30/06/08; full list of members (4 pages) |
1 September 2008 | Return made up to 30/06/08; full list of members (4 pages) |
16 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
16 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
31 January 2008 | Return made up to 30/06/07; full list of members (2 pages) |
31 January 2008 | Return made up to 30/06/07; full list of members (2 pages) |
24 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
24 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
26 September 2006 | Director's particulars changed (1 page) |
26 September 2006 | Return made up to 30/06/06; full list of members (3 pages) |
26 September 2006 | Director's particulars changed (1 page) |
26 September 2006 | Director's particulars changed (1 page) |
26 September 2006 | Return made up to 30/06/06; full list of members (3 pages) |
26 September 2006 | Director's particulars changed (1 page) |
26 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
26 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
12 August 2005 | Return made up to 30/06/05; full list of members (7 pages) |
12 August 2005 | Return made up to 30/06/05; full list of members (7 pages) |
20 June 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
20 June 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
20 October 2004 | Accounting reference date extended from 31/07/04 to 30/09/04 (1 page) |
20 October 2004 | Accounting reference date extended from 31/07/04 to 30/09/04 (1 page) |
9 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
9 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
11 July 2003 | Return made up to 30/06/03; full list of members
|
11 July 2003 | Return made up to 30/06/03; full list of members
|
4 June 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
12 July 2002 | Return made up to 30/06/02; full list of members
|
12 July 2002 | Return made up to 30/06/02; full list of members
|
18 March 2002 | Director resigned (1 page) |
18 March 2002 | Director resigned (1 page) |
18 March 2002 | New director appointed (2 pages) |
18 March 2002 | New director appointed (2 pages) |
22 February 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
22 February 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
15 November 2001 | Ad 01/07/01--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
15 November 2001 | Ad 01/07/01--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
2 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
2 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
5 June 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
5 June 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
15 September 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
15 September 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
1 August 2000 | Return made up to 30/06/00; full list of members (6 pages) |
1 August 2000 | Return made up to 30/06/00; full list of members (6 pages) |
3 May 2000 | Particulars of mortgage/charge (3 pages) |
3 May 2000 | Particulars of mortgage/charge (3 pages) |
20 July 1999 | Return made up to 30/06/99; full list of members
|
20 July 1999 | Return made up to 30/06/99; full list of members
|
30 November 1998 | New director appointed (3 pages) |
30 November 1998 | New director appointed (3 pages) |
23 July 1998 | Director resigned (1 page) |
23 July 1998 | Director resigned (1 page) |
7 July 1998 | Secretary resigned (1 page) |
7 July 1998 | Accounting reference date extended from 30/06/99 to 31/07/99 (1 page) |
7 July 1998 | Accounting reference date extended from 30/06/99 to 31/07/99 (1 page) |
7 July 1998 | Secretary resigned (1 page) |
30 June 1998 | Incorporation (22 pages) |
30 June 1998 | Incorporation (22 pages) |