London
W4 5JS
Secretary Name | Maria Krunic |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 August 1999(2 months after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Company Director |
Correspondence Address | 109 Saint Albans Avenue London W4 5JS |
Director Name | Mr Antony Panayiotis Antoniou |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2001(2 years, 1 month after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 23-24 Margaret Street London W1W 8LF |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 04 June 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 21 Aylmer Parade Aylmer Road London N2 0AT |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Fortis Green |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £151,969 |
Cash | £64,056 |
Current Liabilities | £9,025 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 4 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (2 months, 2 weeks from now) |
24 May 2000 | Delivered on: 30 May 2000 Persons entitled: Barclays 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: F/H 273 acton lane chiswick london W4 5AD l/b ealing - MX192753. Outstanding |
---|---|
23 August 1999 | Delivered on: 1 September 1999 Persons entitled: Barclays 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: 5 southfield road l/b ealing. Outstanding |
19 August 1999 | Delivered on: 25 August 1999 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
8 December 2020 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
---|---|
9 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
8 June 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
10 June 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (4 pages) |
17 July 2018 | Director's details changed for Mr Antony Panayiotis Antoniou on 6 July 2018 (2 pages) |
19 June 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
16 June 2017 | Confirmation statement made on 4 June 2017 with updates (7 pages) |
16 June 2017 | Confirmation statement made on 4 June 2017 with updates (7 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
13 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
14 April 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
9 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 December 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
16 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
13 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
13 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
7 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (6 pages) |
7 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (6 pages) |
7 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (6 pages) |
18 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (6 pages) |
18 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (6 pages) |
18 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (6 pages) |
15 June 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
15 June 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
9 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (6 pages) |
6 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (6 pages) |
6 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (6 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
14 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (6 pages) |
14 June 2010 | Director's details changed for Theodore Peter Krunic on 4 June 2010 (2 pages) |
14 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (6 pages) |
14 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (6 pages) |
14 June 2010 | Director's details changed for Theodore Peter Krunic on 4 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Theodore Peter Krunic on 4 June 2010 (2 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
5 June 2009 | Return made up to 04/06/09; full list of members (5 pages) |
5 June 2009 | Return made up to 04/06/09; full list of members (5 pages) |
5 June 2008 | Return made up to 04/06/08; full list of members (5 pages) |
5 June 2008 | Return made up to 04/06/08; full list of members (5 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
8 June 2007 | Return made up to 04/06/07; full list of members (3 pages) |
8 June 2007 | Return made up to 04/06/07; full list of members (3 pages) |
19 July 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
19 July 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
14 June 2006 | Return made up to 04/06/06; full list of members (3 pages) |
14 June 2006 | Return made up to 04/06/06; full list of members (3 pages) |
22 July 2005 | Return made up to 04/06/05; full list of members
|
22 July 2005 | Return made up to 04/06/05; full list of members
|
15 March 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
15 March 2005 | Registered office changed on 15/03/05 from: 25 horn lane london W3 9NJ (1 page) |
15 March 2005 | Registered office changed on 15/03/05 from: 25 horn lane london W3 9NJ (1 page) |
15 March 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
16 August 2004 | Return made up to 04/06/04; full list of members (8 pages) |
16 August 2004 | Return made up to 04/06/04; full list of members (8 pages) |
3 August 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
3 August 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
4 April 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
4 April 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
1 July 2002 | Return made up to 04/06/02; full list of members
|
1 July 2002 | Return made up to 04/06/02; full list of members
|
28 March 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
28 March 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | New director appointed (2 pages) |
13 June 2001 | Return made up to 04/06/01; full list of members
|
13 June 2001 | Return made up to 04/06/01; full list of members
|
5 April 2001 | Full accounts made up to 31 May 2000 (10 pages) |
5 April 2001 | Full accounts made up to 31 May 2000 (10 pages) |
3 July 2000 | Nc inc already adjusted 01/06/00 (1 page) |
3 July 2000 | Nc inc already adjusted 01/06/00 (1 page) |
3 July 2000 | Resolutions
|
3 July 2000 | Resolutions
|
3 July 2000 | Return made up to 04/06/00; full list of members
|
3 July 2000 | Return made up to 04/06/00; full list of members
|
30 May 2000 | Particulars of mortgage/charge (3 pages) |
30 May 2000 | Particulars of mortgage/charge (3 pages) |
24 May 2000 | Accounting reference date shortened from 30/06/00 to 31/05/00 (1 page) |
24 May 2000 | Accounting reference date shortened from 30/06/00 to 31/05/00 (1 page) |
1 September 1999 | Particulars of mortgage/charge (3 pages) |
1 September 1999 | Particulars of mortgage/charge (3 pages) |
25 August 1999 | Particulars of mortgage/charge (4 pages) |
25 August 1999 | Particulars of mortgage/charge (4 pages) |
19 August 1999 | New secretary appointed (2 pages) |
19 August 1999 | New director appointed (2 pages) |
19 August 1999 | New secretary appointed (2 pages) |
19 August 1999 | New director appointed (2 pages) |
10 August 1999 | Secretary resigned;director resigned (1 page) |
10 August 1999 | Registered office changed on 10/08/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
10 August 1999 | Registered office changed on 10/08/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | Secretary resigned;director resigned (1 page) |
4 June 1999 | Incorporation (18 pages) |
4 June 1999 | Incorporation (18 pages) |