Harrow
Middlesex
HA3 5HE
Director Name | Mr Andrew Demitri Loizou |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 1999(1 month, 1 week after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Potters Lane Barnet Hertfordshire EN5 5BH |
Secretary Name | Marie Odile Delort |
---|---|
Nationality | French |
Status | Current |
Appointed | 01 April 2001(1 year, 12 months after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Administrator |
Correspondence Address | 111 Waltham Way London E4 8HD |
Secretary Name | Mr Vincent Paul Dubois |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 18 May 1999(1 month, 1 week after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 09 July 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Weald Lane Harrow Middlesex HA3 5HE |
Secretary Name | Ronald Austin Rowbottom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1999(3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 April 2001) |
Role | Book Keeper |
Correspondence Address | 74 Tavistock Street Bedford Bedfordshire MK40 2RP |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | www.citroenpeugeotspecialists.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 31241949 |
Telephone region | London |
Registered Address | Units G & H Coppetts Centre North Circular Road London N12 0SH |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Coppetts |
Built Up Area | Greater London |
2 at £1 | Andrew Demitri Loizou 50.00% Ordinary |
---|---|
1 at £1 | Jacqueline Frances Dubois 25.00% Ordinary |
1 at £1 | Vincent Paul Dubois 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,796 |
Cash | £1 |
Current Liabilities | £59,126 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 5 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 7 April 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 21 April 2025 (11 months, 3 weeks from now) |
2 September 2014 | Delivered on: 8 September 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
23 June 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
---|---|
7 April 2020 | Confirmation statement made on 7 April 2020 with no updates (3 pages) |
4 June 2019 | Confirmation statement made on 7 April 2019 with updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
16 April 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
1 September 2017 | Resolutions
|
1 September 2017 | Resolutions
|
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
18 May 2017 | Registered office address changed from Units G & H Coppetts Centre North Circular Road London N12 0AJ to Units G & H Coppetts Centre North Circular Road London N12 0SH on 18 May 2017 (1 page) |
18 May 2017 | Registered office address changed from Units G & H Coppetts Centre North Circular Road London N12 0AJ to Units G & H Coppetts Centre North Circular Road London N12 0SH on 18 May 2017 (1 page) |
12 May 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
7 July 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
14 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
14 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
12 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
8 September 2014 | Registration of charge 037472230001, created on 2 September 2014 (8 pages) |
8 September 2014 | Registration of charge 037472230001, created on 2 September 2014 (8 pages) |
8 September 2014 | Registration of charge 037472230001, created on 2 September 2014 (8 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
7 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
28 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (5 pages) |
28 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (5 pages) |
28 May 2013 | Annual return made up to 7 April 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) |
25 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Annual return made up to 7 April 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) |
15 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
23 July 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
23 July 2010 | Director's details changed for Vincent Paul Dubois on 7 April 2010 (2 pages) |
23 July 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
23 July 2010 | Director's details changed for Vincent Paul Dubois on 7 April 2010 (2 pages) |
23 July 2010 | Director's details changed for Andrew Demitri Loizou on 7 April 2010 (2 pages) |
23 July 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
23 July 2010 | Director's details changed for Andrew Demitri Loizou on 7 April 2010 (2 pages) |
23 July 2010 | Director's details changed for Andrew Demitri Loizou on 7 April 2010 (2 pages) |
23 July 2010 | Director's details changed for Vincent Paul Dubois on 7 April 2010 (2 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
18 June 2009 | Return made up to 07/04/09; full list of members (4 pages) |
18 June 2009 | Return made up to 07/04/09; full list of members (4 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
7 May 2008 | Return made up to 07/04/08; full list of members (4 pages) |
7 May 2008 | Return made up to 07/04/08; full list of members (4 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
13 June 2007 | Return made up to 07/04/07; full list of members (7 pages) |
13 June 2007 | Return made up to 07/04/07; full list of members (7 pages) |
3 May 2006 | Return made up to 07/04/06; full list of members (8 pages) |
3 May 2006 | Return made up to 07/04/06; full list of members (8 pages) |
26 April 2006 | Total exemption full accounts made up to 31 August 2005 (8 pages) |
26 April 2006 | Total exemption full accounts made up to 31 August 2005 (8 pages) |
18 June 2005 | Return made up to 07/04/05; full list of members (7 pages) |
18 June 2005 | Return made up to 07/04/05; full list of members (7 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
6 May 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
6 May 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
6 May 2004 | Return made up to 07/04/04; no change of members (8 pages) |
6 May 2004 | Return made up to 07/04/04; no change of members (8 pages) |
4 July 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
4 July 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
26 April 2003 | Return made up to 07/04/03; full list of members (7 pages) |
26 April 2003 | Return made up to 07/04/03; full list of members (7 pages) |
10 April 2002 | Total exemption small company accounts made up to 31 August 2001 (9 pages) |
10 April 2002 | Return made up to 07/04/01; full list of members; amend
|
10 April 2002 | Return made up to 07/04/02; full list of members (6 pages) |
10 April 2002 | Total exemption small company accounts made up to 31 August 2001 (9 pages) |
10 April 2002 | Return made up to 07/04/01; full list of members; amend
|
9 May 2001 | Full accounts made up to 31 August 2000 (10 pages) |
9 May 2001 | Full accounts made up to 31 August 2000 (10 pages) |
9 May 2001 | Ad 07/04/99-31/08/00 £ si 2@1 (2 pages) |
9 May 2001 | Ad 07/04/99-31/08/00 £ si 2@1 (2 pages) |
6 April 2001 | Return made up to 07/04/01; full list of members
|
6 April 2001 | Return made up to 07/04/01; full list of members
|
6 April 2001 | New secretary appointed (2 pages) |
6 April 2001 | New secretary appointed (2 pages) |
16 November 2000 | Accounting reference date extended from 30/04/00 to 31/08/00 (1 page) |
16 November 2000 | Accounting reference date extended from 30/04/00 to 31/08/00 (1 page) |
25 May 2000 | Return made up to 07/04/00; full list of members
|
25 May 2000 | Return made up to 07/04/00; full list of members
|
19 July 1999 | Secretary resigned (1 page) |
19 July 1999 | New secretary appointed (2 pages) |
19 July 1999 | New secretary appointed (2 pages) |
19 July 1999 | Secretary resigned (1 page) |
28 June 1999 | Company name changed harpflame LIMITED\certificate issued on 29/06/99 (2 pages) |
28 June 1999 | Company name changed harpflame LIMITED\certificate issued on 29/06/99 (2 pages) |
21 May 1999 | Registered office changed on 21/05/99 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
21 May 1999 | Director resigned (1 page) |
21 May 1999 | New director appointed (2 pages) |
21 May 1999 | Secretary resigned (1 page) |
21 May 1999 | New director appointed (2 pages) |
21 May 1999 | New secretary appointed;new director appointed (2 pages) |
21 May 1999 | New secretary appointed;new director appointed (2 pages) |
21 May 1999 | Secretary resigned (1 page) |
21 May 1999 | Registered office changed on 21/05/99 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
21 May 1999 | Director resigned (1 page) |
7 April 1999 | Incorporation (14 pages) |
7 April 1999 | Incorporation (14 pages) |