London
E18 1AN
Secretary Name | Mr Antony Charalambous Karageorghis |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 September 1999(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 111a George Lane London E18 1AN |
Director Name | Ace Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 1999(same day as company formation) |
Correspondence Address | 869 High Road North Finchley London N12 8QA |
Secretary Name | Ace Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 1999(same day as company formation) |
Correspondence Address | 869 High Road North Finchley London N12 8QA |
Registered Address | 111a George Lane London E18 1AN |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Church End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Mr Spyros Karayiorghi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £873,460 |
Cash | £75,635 |
Current Liabilities | £15,953 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 28 September 2023 (7 months ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 2 weeks from now) |
11 October 2016 | Delivered on: 27 October 2016 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Particulars: By way of legal mortgage all legal interest in the leasehold property known as flat 3 queens mansions, watford way, london NW4 3AN as registered at land registry under title number AGL344711. Outstanding |
---|---|
31 August 2000 | Delivered on: 21 September 2000 Persons entitled: Bank of Cyprus (London) Limited Classification: Legal charge Secured details: £50,000.00 due from the company to the chargee. Particulars: 10 moorfield road tottenham london N17 6PY. Outstanding |
31 August 2000 | Delivered on: 21 September 2000 Persons entitled: Bank of Cyprus (London) Limited Classification: Legal charge Secured details: £50,000.00 due from the company to the chargee. Particulars: 52 blurton road clapton london E5 onj. Outstanding |
31 August 2000 | Delivered on: 21 September 2000 Persons entitled: Bank of Cyprus (London) Limited Classification: Legal charge Secured details: £30,000.00 due from the company to the chargee. Particulars: 80 shelbourne road tottenham london N17 6PY. Outstanding |
16 October 2023 | Confirmation statement made on 28 September 2023 with no updates (3 pages) |
---|---|
31 March 2023 | Unaudited abridged accounts made up to 30 June 2022 (11 pages) |
10 October 2022 | Confirmation statement made on 28 September 2022 with no updates (3 pages) |
31 March 2022 | Unaudited abridged accounts made up to 30 June 2021 (11 pages) |
4 October 2021 | Confirmation statement made on 28 September 2021 with no updates (3 pages) |
9 April 2021 | Unaudited abridged accounts made up to 30 June 2020 (11 pages) |
30 September 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
29 June 2020 | Unaudited abridged accounts made up to 30 June 2019 (11 pages) |
7 October 2019 | Confirmation statement made on 28 September 2019 with no updates (3 pages) |
30 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (11 pages) |
16 October 2018 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
29 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (13 pages) |
3 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
27 October 2016 | Registration of charge 038491020004, created on 11 October 2016 (4 pages) |
27 October 2016 | Registration of charge 038491020004, created on 11 October 2016 (4 pages) |
12 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
12 April 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
12 April 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
3 November 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
7 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
11 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
18 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (3 pages) |
18 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
9 November 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (3 pages) |
9 November 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (3 pages) |
31 March 2011 | Total exemption full accounts made up to 30 June 2010 (13 pages) |
31 March 2011 | Total exemption full accounts made up to 30 June 2010 (13 pages) |
27 October 2010 | Secretary's details changed for Antony Charalambous Karageorghis on 28 September 2010 (1 page) |
27 October 2010 | Secretary's details changed for Antony Charalambous Karageorghis on 28 September 2010 (1 page) |
27 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (3 pages) |
27 October 2010 | Director's details changed for Spyros Karayiorghi on 28 September 2010 (2 pages) |
27 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (3 pages) |
27 October 2010 | Director's details changed for Spyros Karayiorghi on 28 September 2010 (2 pages) |
7 April 2010 | Total exemption full accounts made up to 30 June 2009 (12 pages) |
7 April 2010 | Total exemption full accounts made up to 30 June 2009 (12 pages) |
30 September 2009 | Return made up to 28/09/09; full list of members (3 pages) |
30 September 2009 | Return made up to 28/09/09; full list of members (3 pages) |
21 April 2009 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
21 April 2009 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
10 November 2008 | Return made up to 28/09/08; full list of members (3 pages) |
10 November 2008 | Return made up to 28/09/08; full list of members (3 pages) |
28 April 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
28 April 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
1 November 2007 | Return made up to 28/09/07; full list of members (6 pages) |
1 November 2007 | Return made up to 28/09/07; full list of members (6 pages) |
29 April 2007 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
29 April 2007 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
15 March 2007 | Ad 01/02/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
15 March 2007 | Ad 01/02/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
13 December 2006 | Return made up to 28/09/06; full list of members (6 pages) |
13 December 2006 | Return made up to 28/09/06; full list of members (6 pages) |
27 April 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
27 April 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
1 March 2006 | Return made up to 28/09/05; full list of members
|
1 March 2006 | Registered office changed on 01/03/06 from: 286B chase road london N14 6HF (1 page) |
1 March 2006 | Return made up to 28/09/05; full list of members
|
1 March 2006 | Registered office changed on 01/03/06 from: 286B chase road london N14 6HF (1 page) |
19 July 2005 | Accounting reference date shortened from 30/09/05 to 30/06/05 (1 page) |
19 July 2005 | Accounting reference date shortened from 30/09/05 to 30/06/05 (1 page) |
1 April 2005 | Return made up to 28/09/04; full list of members
|
1 April 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
1 April 2005 | Return made up to 28/09/04; full list of members
|
1 April 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
19 May 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
19 May 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
12 December 2003 | Return made up to 28/09/03; full list of members (6 pages) |
12 December 2003 | Return made up to 28/09/03; full list of members (6 pages) |
6 May 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
6 May 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
10 December 2002 | Return made up to 28/09/02; full list of members (6 pages) |
10 December 2002 | Return made up to 28/09/02; full list of members (6 pages) |
3 May 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
3 May 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
5 December 2001 | Return made up to 28/09/01; full list of members (6 pages) |
5 December 2001 | Return made up to 28/09/01; full list of members (6 pages) |
31 July 2001 | Total exemption full accounts made up to 30 September 2000 (9 pages) |
31 July 2001 | Total exemption full accounts made up to 30 September 2000 (9 pages) |
17 May 2001 | Return made up to 28/09/00; full list of members (6 pages) |
17 May 2001 | Return made up to 28/09/00; full list of members (6 pages) |
21 September 2000 | Particulars of mortgage/charge (3 pages) |
21 September 2000 | Particulars of mortgage/charge (3 pages) |
21 September 2000 | Particulars of mortgage/charge (3 pages) |
21 September 2000 | Particulars of mortgage/charge (3 pages) |
21 September 2000 | Particulars of mortgage/charge (3 pages) |
21 September 2000 | Particulars of mortgage/charge (3 pages) |
30 March 2000 | Registered office changed on 30/03/00 from: 869 high road london N12 8QA (1 page) |
30 March 2000 | New secretary appointed (2 pages) |
30 March 2000 | Director resigned (1 page) |
30 March 2000 | Director resigned (1 page) |
30 March 2000 | Secretary resigned (1 page) |
30 March 2000 | New director appointed (2 pages) |
30 March 2000 | New secretary appointed (2 pages) |
30 March 2000 | New director appointed (2 pages) |
30 March 2000 | Secretary resigned (1 page) |
30 March 2000 | Registered office changed on 30/03/00 from: 869 high road london N12 8QA (1 page) |
28 September 1999 | Incorporation (12 pages) |
28 September 1999 | Incorporation (12 pages) |