Southgate
London
N14 6JT
Secretary Name | Mr Petros Georgiou |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 July 1999(same day as company formation) |
Role | Director/Financial Advisor |
Country of Residence | England |
Correspondence Address | South Point House 321 Chase Road Southgate London N14 6JT |
Director Name | Mr Petros Georgiou |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2015(16 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | South Point House 321 Chase Road Southgate London N14 6JT |
Director Name | Mr Christos Stylianou |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2008(8 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | South Point House 321 Chase Road Southgate London N14 6JT |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | South Point House 321 Chase Road Southgate London N14 6JT |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
40 at £1 | Mr Christos Stylianou 40.00% Ordinary |
---|---|
40 at £1 | Prodromos Adamou 40.00% Ordinary |
20 at £1 | Mr Petros Georgiou 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £104,114 |
Cash | £84,727 |
Current Liabilities | £125,973 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 July 2023 (10 months ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 2 weeks from now) |
18 February 2008 | Delivered on: 23 February 2008 Persons entitled: Bexhill UK Limited 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
3 July 2023 | Confirmation statement made on 2 July 2023 with no updates (3 pages) |
---|---|
13 June 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
9 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
4 July 2022 | Confirmation statement made on 2 July 2022 with no updates (3 pages) |
5 July 2021 | Confirmation statement made on 2 July 2021 with no updates (3 pages) |
20 May 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
29 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
13 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
22 July 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
2 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
12 July 2018 | Confirmation statement made on 2 July 2018 with updates (4 pages) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
4 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
4 August 2016 | Confirmation statement made on 2 July 2016 with updates (6 pages) |
4 August 2016 | Confirmation statement made on 2 July 2016 with updates (6 pages) |
23 November 2015 | Appointment of Mr Petros Georgiou as a director on 1 October 2015 (2 pages) |
23 November 2015 | Termination of appointment of Christos Stylianou as a director on 1 October 2015 (1 page) |
23 November 2015 | Termination of appointment of Christos Stylianou as a director on 1 October 2015 (1 page) |
23 November 2015 | Appointment of Mr Petros Georgiou as a director on 1 October 2015 (2 pages) |
23 November 2015 | Termination of appointment of Christos Stylianou as a director on 1 October 2015 (1 page) |
23 November 2015 | Appointment of Mr Petros Georgiou as a director on 1 October 2015 (2 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
14 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 July 2014 | Director's details changed for Mr Prodromos Adamou on 1 May 2014 (2 pages) |
30 July 2014 | Director's details changed for Mr Christos Stylianou on 1 May 2014 (2 pages) |
30 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Secretary's details changed for Mr Petros Georgiou on 1 May 2014 (1 page) |
30 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Secretary's details changed for Mr Petros Georgiou on 1 May 2014 (1 page) |
30 July 2014 | Director's details changed for Mr Christos Stylianou on 1 May 2014 (2 pages) |
30 July 2014 | Secretary's details changed for Mr Petros Georgiou on 1 May 2014 (1 page) |
30 July 2014 | Director's details changed for Mr Prodromos Adamou on 1 May 2014 (2 pages) |
30 July 2014 | Director's details changed for Mr Christos Stylianou on 1 May 2014 (2 pages) |
30 July 2014 | Director's details changed for Mr Prodromos Adamou on 1 May 2014 (2 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
16 September 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
16 September 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
16 September 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
30 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
8 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
8 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
8 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
23 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
23 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
16 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
18 September 2009 | Location of debenture register (1 page) |
18 September 2009 | Location of register of members (1 page) |
18 September 2009 | Location of debenture register (1 page) |
18 September 2009 | Return made up to 02/07/09; full list of members (4 pages) |
18 September 2009 | Registered office changed on 18/09/2009 from southpoint house, 321 chase road southgate enfield london N14 6JT (1 page) |
18 September 2009 | Return made up to 02/07/09; full list of members (4 pages) |
18 September 2009 | Location of register of members (1 page) |
18 September 2009 | Registered office changed on 18/09/2009 from southpoint house, 321 chase road southgate enfield london N14 6JT (1 page) |
6 May 2009 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
6 May 2009 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
16 September 2008 | Return made up to 02/07/08; full list of members (4 pages) |
16 September 2008 | Return made up to 02/07/08; full list of members (4 pages) |
23 February 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
23 February 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
8 February 2008 | Return made up to 02/07/07; full list of members (2 pages) |
8 February 2008 | Return made up to 02/07/07; full list of members (2 pages) |
31 January 2008 | New director appointed (2 pages) |
31 January 2008 | Ad 27/01/08--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
31 January 2008 | Ad 27/01/08--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
31 January 2008 | New director appointed (2 pages) |
30 January 2008 | Company name changed stakeholder pensions (uk) limite d\certificate issued on 30/01/08 (2 pages) |
30 January 2008 | Company name changed stakeholder pensions (uk) limite d\certificate issued on 30/01/08 (2 pages) |
18 July 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
18 July 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
7 August 2006 | Return made up to 02/07/06; full list of members (2 pages) |
7 August 2006 | Return made up to 02/07/06; full list of members (2 pages) |
25 April 2006 | Registered office changed on 25/04/06 from: 347 green lanes london N4 1DZ (1 page) |
25 April 2006 | Registered office changed on 25/04/06 from: 347 green lanes london N4 1DZ (1 page) |
23 February 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
23 February 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
11 November 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
11 November 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
15 July 2005 | Return made up to 02/07/05; full list of members (2 pages) |
15 July 2005 | Return made up to 02/07/05; full list of members (2 pages) |
29 December 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
29 December 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
4 August 2004 | Return made up to 02/07/04; full list of members (6 pages) |
4 August 2004 | Return made up to 02/07/04; full list of members (6 pages) |
27 July 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
27 July 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
27 July 2003 | Return made up to 02/07/03; full list of members
|
27 July 2003 | Return made up to 02/07/03; full list of members
|
29 July 2002 | Return made up to 02/07/02; full list of members (6 pages) |
29 July 2002 | Return made up to 02/07/02; full list of members (6 pages) |
1 February 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
1 February 2002 | Resolutions
|
1 February 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
1 February 2002 | Resolutions
|
10 September 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
10 September 2001 | Return made up to 02/07/01; full list of members (6 pages) |
10 September 2001 | Return made up to 02/07/01; full list of members (6 pages) |
10 September 2001 | Resolutions
|
10 September 2001 | Resolutions
|
10 September 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
17 July 2000 | Return made up to 02/07/00; full list of members (6 pages) |
17 July 2000 | Return made up to 02/07/00; full list of members (6 pages) |
17 July 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
17 July 2000 | Resolutions
|
17 July 2000 | Resolutions
|
17 July 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
17 March 2000 | Accounting reference date shortened from 31/07/00 to 31/12/99 (1 page) |
17 March 2000 | Accounting reference date shortened from 31/07/00 to 31/12/99 (1 page) |
16 March 2000 | New secretary appointed (2 pages) |
16 March 2000 | New secretary appointed (2 pages) |
6 March 2000 | Registered office changed on 06/03/00 from: 345 green lanes london N4 1DZ (2 pages) |
6 March 2000 | Registered office changed on 06/03/00 from: 345 green lanes london N4 1DZ (2 pages) |
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | New director appointed (2 pages) |
9 July 1999 | Secretary resigned (2 pages) |
9 July 1999 | Director resigned (1 page) |
9 July 1999 | Registered office changed on 09/07/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
9 July 1999 | Director resigned (1 page) |
9 July 1999 | Registered office changed on 09/07/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
9 July 1999 | Secretary resigned (2 pages) |
2 July 1999 | Incorporation (16 pages) |
2 July 1999 | Incorporation (16 pages) |