Northwood
Middlesex
HA6 2GG
Director Name | Pambos Charalambous |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 1999(2 weeks, 5 days after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Hotelier |
Correspondence Address | 160-162 Sussex Gardens London W2 1UD |
Director Name | Polinikis Paul Charalambous |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 1999(2 weeks, 5 days after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | 160 Sussex Gardens Paddington London W2 1UD |
Secretary Name | Polinikis Paul Charalambous |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 September 1999(2 weeks, 5 days after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | 160 Sussex Gardens Paddington London W2 1UD |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 1999(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 1999(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 869 High Road London N12 8QA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
52 at £1 | Pambos Charalambous 52.00% Ordinary A |
---|---|
24 at £1 | Barry Donald Charalambous 24.00% Ordinary B |
24 at £1 | Polinikis Paul Charalambous 24.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £2,070,808 |
Cash | £218,486 |
Current Liabilities | £380,208 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 2 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 16 September 2024 (4 months, 4 weeks from now) |
12 June 2006 | Delivered on: 14 June 2006 Satisfied on: 8 November 2014 Persons entitled: Bank of Cyprus UK Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sussex hotel 21 london street london. Fully Satisfied |
---|
28 November 2023 | Registered office address changed from 2nd Floor Katherine House 11 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD England to 869 High Road London N12 8QA on 28 November 2023 (1 page) |
---|---|
14 September 2023 | Confirmation statement made on 2 September 2023 with no updates (3 pages) |
25 July 2023 | Total exemption full accounts made up to 31 October 2022 (10 pages) |
10 May 2023 | Director's details changed for Barry Donald Charalambous on 18 January 2022 (2 pages) |
10 May 2023 | Director's details changed for Barry Donald Charalambous on 18 January 2022 (2 pages) |
9 September 2022 | Confirmation statement made on 2 September 2022 with no updates (3 pages) |
27 July 2022 | Total exemption full accounts made up to 31 October 2021 (10 pages) |
17 September 2021 | Confirmation statement made on 2 September 2021 with no updates (3 pages) |
23 July 2021 | Total exemption full accounts made up to 31 October 2020 (10 pages) |
2 October 2020 | Confirmation statement made on 2 September 2020 with no updates (3 pages) |
23 July 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
13 September 2019 | Confirmation statement made on 2 September 2019 with no updates (3 pages) |
30 July 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
27 September 2018 | Confirmation statement made on 2 September 2018 with no updates (3 pages) |
21 June 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
7 October 2017 | Registered office address changed from 2nd Floor Katherine House 11 Wylotts Place Potters Bar Hertfordshire EN6 2JD England to 2nd Floor Katherine House 11 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD on 7 October 2017 (1 page) |
7 October 2017 | Registered office address changed from 2nd Floor Katherine House 11 Wylotts Place Potters Bar Hertfordshire EN6 2JD England to 2nd Floor Katherine House 11 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD on 7 October 2017 (1 page) |
27 September 2017 | Confirmation statement made on 2 September 2017 with updates (4 pages) |
27 September 2017 | Confirmation statement made on 2 September 2017 with updates (4 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
18 November 2016 | Registered office address changed from Building 6 North London Business Park Oakleigh Road South New Southgate London N11 1GN to 2nd Floor Katherine House 11 Wylotts Place Potters Bar Hertfordshire EN6 2JD on 18 November 2016 (1 page) |
18 November 2016 | Registered office address changed from Building 6 North London Business Park Oakleigh Road South New Southgate London N11 1GN to 2nd Floor Katherine House 11 Wylotts Place Potters Bar Hertfordshire EN6 2JD on 18 November 2016 (1 page) |
30 September 2016 | Confirmation statement made on 2 September 2016 with updates (5 pages) |
30 September 2016 | Confirmation statement made on 2 September 2016 with updates (5 pages) |
8 April 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
8 April 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
21 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
20 May 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
20 May 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
13 March 2015 | Registered office address changed from Everlast House 1 Cranbrook Lane New Southgate London N11 1PF to Building 6 North London Business Park Oakleigh Road South New Southgate London N11 1GN on 13 March 2015 (1 page) |
13 March 2015 | Registered office address changed from Everlast House 1 Cranbrook Lane New Southgate London N11 1PF to Building 6 North London Business Park Oakleigh Road South New Southgate London N11 1GN on 13 March 2015 (1 page) |
8 November 2014 | Satisfaction of charge 1 in full (4 pages) |
8 November 2014 | Satisfaction of charge 1 in full (4 pages) |
30 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
9 September 2013 | Change of share class name or designation (2 pages) |
9 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Change of share class name or designation (2 pages) |
9 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
24 July 2013 | Resolutions
|
24 July 2013 | Resolutions
|
15 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
15 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
19 October 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (6 pages) |
19 October 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (6 pages) |
19 October 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (6 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
8 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (6 pages) |
8 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (6 pages) |
8 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (6 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
30 March 2011 | Secretary's details changed for Polinikis Paul Charalambous on 24 March 2011 (2 pages) |
30 March 2011 | Secretary's details changed for Polinikis Paul Charalambous on 24 March 2011 (2 pages) |
30 March 2011 | Director's details changed for Polinikis Paul Charalambous on 24 March 2011 (2 pages) |
30 March 2011 | Director's details changed for Barry Donald Charalambous on 24 March 2011 (2 pages) |
30 March 2011 | Director's details changed for Polinikis Paul Charalambous on 24 March 2011 (2 pages) |
30 March 2011 | Director's details changed for Barry Donald Charalambous on 24 March 2011 (2 pages) |
12 November 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (6 pages) |
12 November 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (6 pages) |
12 November 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (6 pages) |
14 May 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
14 May 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
3 November 2009 | Annual return made up to 2 September 2009 with a full list of shareholders (4 pages) |
3 November 2009 | Annual return made up to 2 September 2009 with a full list of shareholders (4 pages) |
3 November 2009 | Annual return made up to 2 September 2009 with a full list of shareholders (4 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
14 October 2008 | Return made up to 02/09/08; no change of members (7 pages) |
14 October 2008 | Return made up to 02/09/08; no change of members (7 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
14 September 2007 | Return made up to 02/09/07; no change of members (7 pages) |
14 September 2007 | Return made up to 02/09/07; no change of members (7 pages) |
21 August 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
21 August 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
3 October 2006 | Return made up to 02/09/06; full list of members (7 pages) |
3 October 2006 | Return made up to 02/09/06; full list of members (7 pages) |
12 July 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
12 July 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
14 June 2006 | Particulars of mortgage/charge (3 pages) |
14 June 2006 | Particulars of mortgage/charge (3 pages) |
13 September 2005 | Return made up to 02/09/05; full list of members (7 pages) |
13 September 2005 | Return made up to 02/09/05; full list of members (7 pages) |
19 April 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
19 April 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
14 September 2004 | Return made up to 02/09/04; full list of members (7 pages) |
14 September 2004 | Return made up to 02/09/04; full list of members (7 pages) |
3 September 2004 | Total exemption small company accounts made up to 31 October 2003 (8 pages) |
3 September 2004 | Total exemption small company accounts made up to 31 October 2003 (8 pages) |
12 September 2003 | Return made up to 02/09/03; full list of members (7 pages) |
12 September 2003 | Return made up to 02/09/03; full list of members (7 pages) |
2 September 2003 | Total exemption small company accounts made up to 31 October 2002 (8 pages) |
2 September 2003 | Total exemption small company accounts made up to 31 October 2002 (8 pages) |
11 September 2002 | Return made up to 02/09/02; full list of members (7 pages) |
11 September 2002 | Return made up to 02/09/02; full list of members (7 pages) |
22 August 2002 | Total exemption small company accounts made up to 31 October 2001 (8 pages) |
22 August 2002 | Total exemption small company accounts made up to 31 October 2001 (8 pages) |
6 September 2001 | Return made up to 02/09/01; full list of members (7 pages) |
6 September 2001 | Return made up to 02/09/01; full list of members (7 pages) |
4 July 2001 | Total exemption small company accounts made up to 31 October 2000 (7 pages) |
4 July 2001 | Total exemption small company accounts made up to 31 October 2000 (7 pages) |
7 September 2000 | Return made up to 02/09/00; full list of members (7 pages) |
7 September 2000 | Return made up to 02/09/00; full list of members (7 pages) |
13 July 2000 | Registered office changed on 13/07/00 from: 2 spencer avenue palmers green london N13 4TX (1 page) |
13 July 2000 | Registered office changed on 13/07/00 from: 2 spencer avenue palmers green london N13 4TX (1 page) |
7 October 1999 | Accounting reference date extended from 30/09/00 to 31/10/00 (1 page) |
7 October 1999 | Ad 21/09/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 October 1999 | New secretary appointed;new director appointed (2 pages) |
7 October 1999 | New director appointed (2 pages) |
7 October 1999 | New director appointed (2 pages) |
7 October 1999 | New secretary appointed;new director appointed (2 pages) |
7 October 1999 | Ad 21/09/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 October 1999 | Accounting reference date extended from 30/09/00 to 31/10/00 (1 page) |
30 September 1999 | Registered office changed on 30/09/99 from: regent house 316 beulah hill london SE19 3HF (1 page) |
30 September 1999 | New director appointed (2 pages) |
30 September 1999 | Registered office changed on 30/09/99 from: regent house 316 beulah hill london SE19 3HF (1 page) |
30 September 1999 | New director appointed (2 pages) |
22 September 1999 | Memorandum and Articles of Association (11 pages) |
22 September 1999 | Memorandum and Articles of Association (11 pages) |
13 September 1999 | Secretary resigned (1 page) |
13 September 1999 | Director resigned (1 page) |
13 September 1999 | Resolutions
|
13 September 1999 | Director resigned (1 page) |
13 September 1999 | Resolutions
|
13 September 1999 | Company name changed acornplan LIMITED\certificate issued on 14/09/99 (2 pages) |
13 September 1999 | Resolutions
|
13 September 1999 | Secretary resigned (1 page) |
13 September 1999 | Nc inc already adjusted 08/09/99 (1 page) |
13 September 1999 | Resolutions
|
13 September 1999 | Nc inc already adjusted 08/09/99 (1 page) |
13 September 1999 | Company name changed acornplan LIMITED\certificate issued on 14/09/99 (2 pages) |
2 September 1999 | Incorporation (16 pages) |
2 September 1999 | Incorporation (16 pages) |