Whetstone
London
N20 0RA
Secretary Name | Augusta Vlahakis |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 January 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Company Director |
Correspondence Address | Mountview Court 1148 High Road Whetstone London N20 0RA |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Registered Address | Mountview Court 1148 High Road Whetstone London N20 0RA |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Augusta Vlahakis 50.00% Ordinary |
---|---|
1 at £1 | Mr Evangelous Vlahakis 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £687,202 |
Cash | £21,273 |
Current Liabilities | £245,334 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 12 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 26 November 2024 (7 months, 1 week from now) |
24 March 2003 | Delivered on: 2 April 2003 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 beaconsfield terrace road, hammersmith, london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
8 April 2002 | Delivered on: 17 April 2002 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 76 uckfield rd,enfield EN3 6AT. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
13 March 2002 | Delivered on: 21 March 2002 Persons entitled: Capital Home Loans Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 44 lymington avenue, wood green, london N22 6JD fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
10 September 2001 | Delivered on: 12 September 2001 Persons entitled: Capital Home Loans Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 53 shrubbery road edmonton N9 0PA and a fixed charge over all rental income and a floating charge over undertaking and all other property assets and rights present and future. Outstanding |
16 August 2001 | Delivered on: 21 August 2001 Persons entitled: Capital Home Loans Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 15 tramway avenue, edmonton, london, N9 8PD and a fixed charge over all rental income present or future and whether payable now or in the future. A floating charge over the undertaking and all other property assets and rights of the company. Outstanding |
3 August 2001 | Delivered on: 10 August 2001 Persons entitled: Capital Home Loans Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 25 brookfield road london N9 0DL and a fixed charge over all rental income and a floating charge over undertaking and all other property assets and rights present and future. Outstanding |
13 November 2023 | Confirmation statement made on 12 November 2023 with no updates (3 pages) |
---|---|
8 August 2023 | Micro company accounts made up to 30 November 2022 (4 pages) |
14 November 2022 | Confirmation statement made on 12 November 2022 with no updates (3 pages) |
9 August 2022 | Micro company accounts made up to 30 November 2021 (4 pages) |
4 July 2022 | Director's details changed for Mr Evangelos Vlahakis on 4 July 2022 (2 pages) |
4 July 2022 | Secretary's details changed for Augusta Vlahakis on 4 July 2022 (1 page) |
24 November 2021 | Confirmation statement made on 12 November 2021 with no updates (3 pages) |
7 June 2021 | Micro company accounts made up to 30 November 2020 (4 pages) |
27 November 2020 | Confirmation statement made on 12 November 2020 with no updates (3 pages) |
20 July 2020 | Micro company accounts made up to 30 November 2019 (4 pages) |
14 November 2019 | Confirmation statement made on 12 November 2019 with no updates (3 pages) |
7 August 2019 | Micro company accounts made up to 30 November 2018 (4 pages) |
16 November 2018 | Confirmation statement made on 12 November 2018 with no updates (3 pages) |
21 August 2018 | Micro company accounts made up to 30 November 2017 (4 pages) |
17 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
17 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
18 July 2017 | Micro company accounts made up to 30 November 2016 (4 pages) |
18 July 2017 | Micro company accounts made up to 30 November 2016 (4 pages) |
19 December 2016 | Confirmation statement made on 12 November 2016 with updates (6 pages) |
19 December 2016 | Confirmation statement made on 12 November 2016 with updates (6 pages) |
8 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
8 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
18 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
10 July 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
10 July 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
24 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
28 July 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
28 July 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
19 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
7 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
7 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
19 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (4 pages) |
19 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
8 June 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
14 November 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (4 pages) |
14 November 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
27 July 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
26 November 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (4 pages) |
26 November 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
25 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
17 November 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Director's details changed for Mr Evangelos Vlahakis on 17 November 2009 (2 pages) |
17 November 2009 | Registered office address changed from Mountview Court 1148 High Road Whetstone on 17 November 2009 (1 page) |
17 November 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Registered office address changed from Mountview Court 1148 High Road Whetstone on 17 November 2009 (1 page) |
17 November 2009 | Director's details changed for Mr Evangelos Vlahakis on 17 November 2009 (2 pages) |
30 July 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
30 July 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
2 February 2009 | Return made up to 12/11/08; full list of members (3 pages) |
2 February 2009 | Return made up to 12/11/08; full list of members (3 pages) |
28 July 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
28 July 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
7 February 2008 | Return made up to 12/11/07; full list of members (6 pages) |
7 February 2008 | Return made up to 12/11/07; full list of members (6 pages) |
10 September 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
10 September 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
21 December 2006 | Return made up to 12/11/06; full list of members (6 pages) |
21 December 2006 | Return made up to 12/11/06; full list of members (6 pages) |
1 August 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
1 August 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
23 November 2005 | Return made up to 12/11/05; full list of members (6 pages) |
23 November 2005 | Return made up to 12/11/05; full list of members (6 pages) |
30 August 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
30 August 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
10 January 2005 | Return made up to 12/11/04; full list of members (6 pages) |
10 January 2005 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
10 January 2005 | Return made up to 12/11/04; full list of members (6 pages) |
10 January 2005 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
2 December 2003 | Return made up to 12/11/03; full list of members (6 pages) |
2 December 2003 | Return made up to 12/11/03; full list of members (6 pages) |
9 October 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
9 October 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
2 April 2003 | Particulars of mortgage/charge (3 pages) |
2 April 2003 | Particulars of mortgage/charge (3 pages) |
8 November 2002 | Return made up to 12/11/02; full list of members (6 pages) |
8 November 2002 | Return made up to 12/11/02; full list of members (6 pages) |
3 October 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
3 October 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
17 April 2002 | Particulars of mortgage/charge (3 pages) |
17 April 2002 | Particulars of mortgage/charge (3 pages) |
21 March 2002 | Particulars of mortgage/charge (3 pages) |
21 March 2002 | Particulars of mortgage/charge (3 pages) |
5 December 2001 | Return made up to 12/11/01; full list of members (6 pages) |
5 December 2001 | Return made up to 12/11/01; full list of members (6 pages) |
1 October 2001 | Accounts for a dormant company made up to 30 November 2000 (7 pages) |
1 October 2001 | Accounts for a dormant company made up to 30 November 2000 (7 pages) |
12 September 2001 | Particulars of mortgage/charge (3 pages) |
12 September 2001 | Particulars of mortgage/charge (3 pages) |
21 August 2001 | Particulars of mortgage/charge (4 pages) |
21 August 2001 | Particulars of mortgage/charge (4 pages) |
10 August 2001 | Particulars of mortgage/charge (3 pages) |
10 August 2001 | Particulars of mortgage/charge (3 pages) |
14 November 2000 | Return made up to 12/11/00; full list of members
|
14 November 2000 | Return made up to 12/11/00; full list of members
|
6 September 2000 | Accounts for a dormant company made up to 30 November 1999 (1 page) |
6 September 2000 | Accounts for a dormant company made up to 30 November 1999 (1 page) |
1 December 1999 | Return made up to 12/11/99; full list of members
|
1 December 1999 | Return made up to 12/11/99; full list of members
|
22 January 1999 | Registered office changed on 22/01/99 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
22 January 1999 | Director resigned (1 page) |
22 January 1999 | Secretary resigned (1 page) |
22 January 1999 | New secretary appointed (2 pages) |
22 January 1999 | New secretary appointed (2 pages) |
22 January 1999 | New director appointed (2 pages) |
22 January 1999 | Registered office changed on 22/01/99 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
22 January 1999 | Director resigned (1 page) |
22 January 1999 | Secretary resigned (1 page) |
22 January 1999 | New director appointed (2 pages) |
12 November 1998 | Incorporation (12 pages) |
12 November 1998 | Incorporation (12 pages) |