Makedonitissa
2401
Cyprus
Director Name | Charalambos Michael Sophoclides |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 December 2008(9 years, 6 months after company formation) |
Appointment Duration | 12 years, 2 months (closed 23 March 2021) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Claremont North Road Chesham Bois Buckinghamshire HP6 5NA |
Director Name | Mikis Theodosou |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 14 June 1999(same day as company formation) |
Role | Administrator |
Country of Residence | Cyprus |
Correspondence Address | Agiou Dometiou 43 2407 Egkomi Nicosia Foreign Cyprus |
Secretary Name | Mr Alex Peter Josephides |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1999(same day as company formation) |
Role | Consultant, Manager |
Correspondence Address | Kyrenia Harbour Summerfield Lane Surbiton Surrey KT6 5DZ |
Director Name | Mr Alecos Pelopidas |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2001(1 year, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 29 December 2008) |
Role | Eng Management |
Country of Residence | England |
Correspondence Address | 121 Main Road Gidea Park Romford Essex RM2 6LS |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1999(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1999(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | 26 Hillfield Park London N21 3QH |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
600k at £1 | Conspel Construction Specialist (Iom) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£698,367 |
Current Liabilities | £701,092 |
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
15 July 2002 | Delivered on: 16 July 2002 Persons entitled: Bank of Cyprus (London) LTD 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. See the mortgage charge document for full details. Outstanding |
---|
19 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
---|---|
9 March 2017 | Total exemption full accounts made up to 31 December 2016 (3 pages) |
21 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
2 March 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
17 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
9 March 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
25 June 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
18 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
6 March 2014 | Termination of appointment of Alex Josephides as a secretary (1 page) |
1 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (6 pages) |
13 March 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
10 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (6 pages) |
29 March 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
2 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
8 July 2010 | Director's details changed for Charalambos Michael Sophoclides on 1 October 2009 (2 pages) |
8 July 2010 | Director's details changed for Christoforos Demetriades on 1 October 2009 (2 pages) |
8 July 2010 | Director's details changed for Charalambos Michael Sophoclides on 1 October 2009 (2 pages) |
8 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Director's details changed for Christoforos Demetriades on 1 October 2009 (2 pages) |
8 July 2010 | Director's details changed for Mikis Theodosou on 1 October 2009 (2 pages) |
8 July 2010 | Director's details changed for Mikis Theodosou on 1 October 2009 (2 pages) |
23 February 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
10 July 2009 | Return made up to 12/06/09; full list of members (4 pages) |
10 July 2009 | Registered office changed on 10/07/2009 from 7TH floor, charter house 450 high road ilford essex IG1 1UF (1 page) |
2 April 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
2 February 2009 | Appointment terminated director alecos pelopidas (1 page) |
2 February 2009 | Director appointed charalambos michael sophoclides (2 pages) |
31 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
20 August 2008 | Return made up to 12/06/08; full list of members (4 pages) |
17 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
5 July 2007 | Return made up to 12/06/07; full list of members (3 pages) |
28 September 2006 | Registered office changed on 28/09/06 from: ground floor osborne house 111-113 bartholomew road london NW5 2BJ (1 page) |
27 July 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
22 June 2006 | Return made up to 12/06/06; full list of members (2 pages) |
4 November 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
8 July 2005 | Return made up to 12/06/05; full list of members (7 pages) |
9 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
5 July 2004 | Return made up to 12/06/04; full list of members (7 pages) |
4 November 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
20 June 2003 | Return made up to 12/06/03; full list of members (8 pages) |
26 April 2003 | Ad 31/12/02--------- £ si 200000@1=200000 £ ic 400000/600000 (2 pages) |
19 December 2002 | Ad 25/11/02--------- £ si 300000@1=300000 £ ic 100000/400000 (2 pages) |
16 October 2002 | Director's particulars changed (1 page) |
25 September 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
16 July 2002 | Particulars of mortgage/charge (3 pages) |
4 July 2002 | Return made up to 14/06/02; full list of members (7 pages) |
12 June 2002 | Accounting reference date extended from 30/11/01 to 31/12/01 (2 pages) |
26 January 2002 | Registered office changed on 26/01/02 from: 76-78 notting hill gate london W11 3HP (1 page) |
26 January 2002 | £ nc 100/1000000 12/12/01 (1 page) |
26 January 2002 | Ad 31/12/01--------- £ si 99999@1=99999 £ ic 2/100001 (2 pages) |
26 January 2002 | Resolutions
|
29 June 2001 | Return made up to 14/06/01; full list of members (7 pages) |
10 May 2001 | New director appointed (2 pages) |
30 March 2001 | Accounts for a small company made up to 30 November 2000 (4 pages) |
5 July 2000 | Return made up to 14/06/00; full list of members
|
6 April 2000 | Accounting reference date extended from 30/06/00 to 30/11/00 (1 page) |
5 July 1999 | New director appointed (2 pages) |
5 July 1999 | New director appointed (2 pages) |
5 July 1999 | New secretary appointed (1 page) |
18 June 1999 | Secretary resigned (1 page) |
18 June 1999 | Registered office changed on 18/06/99 from: 17 city business centre lower road london SE16 2XB (1 page) |
18 June 1999 | Director resigned (1 page) |
14 June 1999 | Incorporation (11 pages) |