London
N11 1EA
Director Name | Mr John Christos Hajivassiliou |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 1999(2 months, 1 week after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Block B 115 Brunswick Park Road London N11 1EA |
Secretary Name | Mrs Andriana Hajivassiliou |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 September 1999(2 months, 1 week after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Block B 115 Brunswick Park Road London N11 1EA |
Director Name | Christakis John Vassiliou |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2001(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 September 2004) |
Role | Company Director |
Correspondence Address | 90a Hadley Road New Barnet Herts EN5 5QA |
Director Name | Mario John Vassiliou |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2001(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 September 2004) |
Role | Company Director |
Correspondence Address | 115 Brunswick Park Road London N11 1EA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | cetuem.com |
---|
Registered Address | 115 Brunswick Park Road London N11 1EA |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Brunswick Park |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
26 at £1 | John Hajivassiliou 26.00% Ordinary |
---|---|
25 at £1 | Mrs Andriana Hajivassiliou 25.00% Ordinary |
13 at £1 | Christakis John Hajivassiliou 13.00% Ordinary |
13 at £1 | Mario John Vassiliou 13.00% Ordinary |
12 at £1 | Michael John Fassilisu 12.00% Ordinary |
11 at £1 | Nicholas John Vassiliou 11.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,275 |
Cash | £125 |
Current Liabilities | £180,014 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 21 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 4 August 2024 (3 months, 1 week from now) |
12 December 2001 | Delivered on: 21 December 2001 Satisfied on: 20 May 2005 Persons entitled: The Cyprus Popular Bank 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. Fully Satisfied |
---|
25 July 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
---|---|
30 April 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
26 September 2019 | Confirmation statement made on 21 July 2019 with no updates (3 pages) |
30 June 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
25 July 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
30 June 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
11 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
31 July 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
17 August 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
17 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
16 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
16 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
10 September 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
5 September 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
4 September 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (6 pages) |
4 September 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (6 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
9 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (6 pages) |
9 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (6 pages) |
27 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
27 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
12 September 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (6 pages) |
12 September 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (6 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
9 September 2009 | Return made up to 21/07/09; full list of members (5 pages) |
9 September 2009 | Return made up to 21/07/09; full list of members (5 pages) |
30 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
30 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
18 November 2008 | Return made up to 21/07/08; full list of members (5 pages) |
18 November 2008 | Return made up to 21/07/08; full list of members (5 pages) |
28 August 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
28 August 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
21 August 2008 | Return made up to 21/07/07; full list of members (5 pages) |
21 August 2008 | Return made up to 21/07/07; full list of members (5 pages) |
30 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
30 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
3 October 2006 | Return made up to 21/07/06; full list of members (3 pages) |
3 October 2006 | Return made up to 21/07/06; full list of members (3 pages) |
2 October 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
2 October 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
1 August 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
1 August 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
21 July 2005 | Return made up to 21/07/05; full list of members (8 pages) |
21 July 2005 | Return made up to 21/07/05; full list of members (8 pages) |
20 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 February 2005 | Director resigned (1 page) |
10 February 2005 | Director resigned (1 page) |
10 February 2005 | Director resigned (1 page) |
10 February 2005 | Director resigned (1 page) |
9 September 2004 | Return made up to 21/07/04; full list of members (9 pages) |
9 September 2004 | Return made up to 21/07/04; full list of members (9 pages) |
28 July 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
28 July 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
7 August 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
7 August 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
19 July 2003 | Return made up to 21/07/03; full list of members (9 pages) |
19 July 2003 | Return made up to 21/07/03; full list of members (9 pages) |
3 September 2002 | Return made up to 21/07/02; full list of members
|
3 September 2002 | Return made up to 21/07/02; full list of members
|
15 August 2002 | Ad 01/03/01--------- £ si 99@1 (2 pages) |
15 August 2002 | Ad 01/03/01--------- £ si 99@1 (2 pages) |
3 August 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
3 August 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
21 December 2001 | Particulars of mortgage/charge (3 pages) |
21 December 2001 | Particulars of mortgage/charge (3 pages) |
13 September 2001 | Return made up to 21/07/01; full list of members (7 pages) |
13 September 2001 | Return made up to 21/07/01; full list of members (7 pages) |
4 July 2001 | Ad 22/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 July 2001 | Ad 22/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | Full accounts made up to 30 September 2000 (9 pages) |
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | Full accounts made up to 30 September 2000 (9 pages) |
20 March 2001 | Accounting reference date extended from 31/07/00 to 30/09/00 (1 page) |
20 March 2001 | Accounting reference date extended from 31/07/00 to 30/09/00 (1 page) |
9 August 2000 | Return made up to 21/07/00; full list of members (6 pages) |
9 August 2000 | Return made up to 21/07/00; full list of members (6 pages) |
9 November 1999 | Registered office changed on 09/11/99 from: 79 fairfield crescent edgware middlesex HA8 9AF (1 page) |
9 November 1999 | New director appointed (2 pages) |
9 November 1999 | New secretary appointed;new director appointed (2 pages) |
9 November 1999 | Registered office changed on 09/11/99 from: 79 fairfield crescent edgware middlesex HA8 9AF (1 page) |
9 November 1999 | New secretary appointed;new director appointed (2 pages) |
9 November 1999 | New director appointed (2 pages) |
30 July 1999 | Secretary resigned (1 page) |
30 July 1999 | Director resigned (1 page) |
30 July 1999 | Director resigned (1 page) |
30 July 1999 | Secretary resigned (1 page) |
21 July 1999 | Incorporation (12 pages) |
21 July 1999 | Incorporation (12 pages) |