Southgate
London
N14 6BA
Director Name | Mrs Ekaterini Kyriacou |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2018(18 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Optometrist |
Country of Residence | England |
Correspondence Address | Enterprise House 2 The Crest Hendon London NW4 2HN |
Director Name | Mr Frederick Leonard Greenhill |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 165 The Vale London N14 6BA |
Director Name | Mr Rajesh Shah |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(same day as company formation) |
Role | Accountant |
Correspondence Address | 151 The Vale London N14 6BA |
Secretary Name | Mr Rajesh Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(same day as company formation) |
Role | Accountant |
Correspondence Address | 151 The Vale London N14 6BA |
Director Name | Kenneth Frederick Blackwell |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1999(5 days after company formation) |
Appointment Duration | 8 years, 1 month (resigned 25 November 2007) |
Role | Part Time Sales Assistant |
Correspondence Address | 161 The Vale London N14 6BA |
Director Name | Mrs Monica Joyce Collinson |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2007(8 years, 1 month after company formation) |
Appointment Duration | 10 years, 2 months (resigned 12 February 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 149 The Vale Southgate London N14 6BA |
Director Name | Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1999(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Secretary Name | Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1999(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Registered Address | Enterprise House 2 The Crest Hendon London NW4 2HN |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
10 at £1 | Anne Hallam Jones 8.33% Ordinary |
---|---|
10 at £1 | Ekaterini Kyriacou 8.33% Ordinary |
10 at £1 | Emily Fitzell 8.33% Ordinary |
10 at £1 | Gatewell Properties LTD 8.33% Ordinary |
10 at £1 | Gerda Precsh & Florrie Stroman 8.33% Ordinary |
10 at £1 | Mrs Monica Joyce Collinson 8.33% Ordinary |
10 at £1 | Robert Bloomfield & Sarah Anne Bloomfield 8.33% Ordinary |
10 at £1 | Robert Bryan Gallant 8.33% Ordinary |
10 at £1 | Robin Victor Jaensch 8.33% Ordinary |
10 at £1 | Roshnita Hansranee Sampath 8.33% Ordinary |
10 at £1 | Stella Margaret Williams 8.33% Ordinary |
10 at £1 | Stuart Charles Mayes & C. Nicholls 8.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,015 |
Cash | £224 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 September |
Latest Return | 12 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (5 months, 3 weeks from now) |
28 June 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
---|---|
16 November 2022 | Confirmation statement made on 12 October 2022 with no updates (3 pages) |
17 June 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
21 December 2021 | Confirmation statement made on 12 October 2021 with updates (4 pages) |
25 June 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
15 December 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
27 June 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
28 October 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
21 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
15 October 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
21 August 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
26 June 2018 | Previous accounting period shortened from 30 September 2017 to 29 September 2017 (1 page) |
29 May 2018 | Registered office address changed from Brentmead House Britannia Road North Finchley London N12 9RU to Enterprise House 2 the Crest Hendon London NW4 2HN on 29 May 2018 (1 page) |
12 February 2018 | Termination of appointment of Monica Joyce Collinson as a director on 12 February 2018 (1 page) |
12 February 2018 | Notification of Ekaterini Kyriacou as a person with significant control on 12 February 2018 (2 pages) |
12 February 2018 | Cessation of Monica Joyce Collinson as a person with significant control on 12 February 2018 (1 page) |
12 February 2018 | Appointment of Mrs Ekaterini Kyriacou as a director on 12 February 2018 (2 pages) |
12 October 2017 | Confirmation statement made on 12 October 2017 with updates (4 pages) |
12 October 2017 | Confirmation statement made on 12 October 2017 with updates (4 pages) |
18 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
18 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
25 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
1 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
1 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
12 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
11 May 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
11 May 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
18 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
8 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
8 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
3 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
10 December 2012 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
10 December 2012 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
7 November 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (5 pages) |
7 November 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Termination of appointment of Frederick Greenhill as a director (1 page) |
25 July 2012 | Termination of appointment of Frederick Greenhill as a director (1 page) |
18 November 2011 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
18 November 2011 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
4 October 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (6 pages) |
4 October 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (6 pages) |
23 November 2010 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
23 November 2010 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
7 October 2010 | Director's details changed for Monica Joyce Collinson on 12 September 2010 (2 pages) |
7 October 2010 | Director's details changed for Frederick Leonard Greenhill on 12 September 2010 (2 pages) |
7 October 2010 | Director's details changed for Monica Joyce Collinson on 12 September 2010 (2 pages) |
7 October 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (6 pages) |
7 October 2010 | Director's details changed for Frederick Leonard Greenhill on 12 September 2010 (2 pages) |
7 October 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (6 pages) |
14 June 2010 | Registered office address changed from 165 the Vale Southgate London Middlesex N14 6BA on 14 June 2010 (1 page) |
14 June 2010 | Registered office address changed from 165 the Vale Southgate London Middlesex N14 6BA on 14 June 2010 (1 page) |
14 April 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
14 April 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
27 September 2009 | Return made up to 12/09/09; full list of members (8 pages) |
27 September 2009 | Return made up to 12/09/09; full list of members (8 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
10 October 2008 | Return made up to 12/09/08; full list of members (8 pages) |
10 October 2008 | Return made up to 12/09/08; full list of members (8 pages) |
12 June 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
12 June 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
5 December 2007 | Director resigned (1 page) |
5 December 2007 | New director appointed (2 pages) |
5 December 2007 | Director resigned (1 page) |
5 December 2007 | New director appointed (2 pages) |
3 October 2007 | Return made up to 12/09/07; full list of members (5 pages) |
3 October 2007 | Return made up to 12/09/07; full list of members (5 pages) |
25 May 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
25 May 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
18 September 2006 | Return made up to 12/09/06; full list of members (5 pages) |
18 September 2006 | Return made up to 12/09/06; full list of members (5 pages) |
14 July 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
14 July 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
14 September 2005 | Return made up to 12/09/05; full list of members (5 pages) |
14 September 2005 | Return made up to 12/09/05; full list of members (5 pages) |
6 July 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
6 July 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
13 June 2005 | New secretary appointed (1 page) |
13 June 2005 | New secretary appointed (1 page) |
10 June 2005 | Secretary resigned;director resigned (1 page) |
10 June 2005 | Secretary resigned;director resigned (1 page) |
24 May 2005 | Registered office changed on 24/05/05 from: 151 the vale southgate london N14 6BA (1 page) |
24 May 2005 | Registered office changed on 24/05/05 from: 151 the vale southgate london N14 6BA (1 page) |
17 September 2004 | Return made up to 12/09/04; full list of members (11 pages) |
17 September 2004 | Return made up to 12/09/04; full list of members (11 pages) |
1 July 2004 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
1 July 2004 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
20 September 2003 | Return made up to 12/09/03; full list of members (11 pages) |
20 September 2003 | Return made up to 12/09/03; full list of members (11 pages) |
24 July 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
24 July 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
31 October 2002 | Return made up to 29/09/02; full list of members (11 pages) |
31 October 2002 | Return made up to 29/09/02; full list of members (11 pages) |
16 August 2002 | Registered office changed on 16/08/02 from: 1346 high road london N20 9HJ (1 page) |
16 August 2002 | Registered office changed on 16/08/02 from: 1346 high road london N20 9HJ (1 page) |
1 August 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
1 August 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
4 October 2001 | Return made up to 29/09/01; full list of members (11 pages) |
4 October 2001 | Return made up to 29/09/01; full list of members (11 pages) |
20 July 2001 | Total exemption full accounts made up to 30 September 2000 (10 pages) |
20 July 2001 | Total exemption full accounts made up to 30 September 2000 (10 pages) |
20 December 2000 | Nc inc already adjusted 28/10/00 (1 page) |
20 December 2000 | Nc inc already adjusted 28/10/00 (1 page) |
20 December 2000 | Resolutions
|
20 December 2000 | Resolutions
|
14 November 2000 | Return made up to 29/09/00; full list of members
|
14 November 2000 | Return made up to 29/09/00; full list of members
|
5 December 1999 | New director appointed (2 pages) |
5 December 1999 | New director appointed (2 pages) |
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | Director resigned (1 page) |
15 October 1999 | Secretary resigned (1 page) |
15 October 1999 | Director resigned (1 page) |
15 October 1999 | New secretary appointed;new director appointed (2 pages) |
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | New secretary appointed;new director appointed (2 pages) |
15 October 1999 | Secretary resigned (1 page) |
29 September 1999 | Incorporation (17 pages) |
29 September 1999 | Incorporation (17 pages) |