London
E18 1AN
Director Name | Elias Nikolaidis |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Greek |
Status | Current |
Appointed | 15 March 2000(same day as company formation) |
Role | Aviation Counsellor |
Country of Residence | Greece |
Correspondence Address | 111a George Lane London E18 1AN |
Secretary Name | Evangelia Ioannou |
---|---|
Nationality | Greek |
Status | Current |
Appointed | 15 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | Greece |
Correspondence Address | 111a George Lane London E18 1AN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
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 |
500 at £1 | Elias Nikolaidis 50.00% Ordinary |
---|---|
500 at £1 | Evangelia Ioannou 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £720,639 |
Cash | £7,432 |
Current Liabilities | £41,302 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 15 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 29 March 2025 (11 months, 1 week from now) |
29 June 2010 | Delivered on: 7 July 2010 Persons entitled: Piraeus Bank S.A. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that l/h property known as flat l,9 and 11 westbourne terrace paddington london t/no:NGL218155. Outstanding |
---|---|
29 June 2010 | Delivered on: 1 July 2010 Persons entitled: Piraeus Bank S.A Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that l/h property k/a flat l, 9 and 11 westbourne terrace, london t/no NGL218155. Outstanding |
24 November 2000 | Delivered on: 23 June 2001 Satisfied on: 24 September 2011 Persons entitled: Alpha Bank London Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a flat l, 9-11 westbourne terrace paddington london t/no ngl 218155. Fully Satisfied |
20 April 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
---|---|
19 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (11 pages) |
17 April 2019 | Director's details changed for Elias Nikolaidis on 16 March 2019 (2 pages) |
17 April 2019 | Secretary's details changed for Evangelia Ioannou on 16 March 2019 (1 page) |
8 April 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
28 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (11 pages) |
4 April 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
29 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (13 pages) |
29 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (13 pages) |
6 April 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
6 April 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
5 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
13 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
7 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
8 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
5 January 2011 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
7 July 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
7 July 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
1 July 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
1 July 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Director's details changed for Evangelia Ioannou on 15 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Evangelia Ioannou on 15 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Elias Nikolaidis on 15 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Elias Nikolaidis on 15 March 2010 (2 pages) |
30 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
30 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
9 April 2009 | Return made up to 15/03/09; full list of members (4 pages) |
9 April 2009 | Return made up to 15/03/09; full list of members (4 pages) |
30 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
30 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
21 March 2008 | Return made up to 15/03/08; full list of members (4 pages) |
21 March 2008 | Return made up to 15/03/08; full list of members (4 pages) |
21 January 2008 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
21 January 2008 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
15 April 2007 | Return made up to 15/03/07; full list of members
|
15 April 2007 | Return made up to 15/03/07; full list of members
|
16 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
16 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
22 March 2006 | Return made up to 15/03/06; full list of members (7 pages) |
22 March 2006 | Return made up to 15/03/06; full list of members (7 pages) |
5 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
5 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
31 March 2005 | Return made up to 15/03/05; full list of members
|
31 March 2005 | Return made up to 15/03/05; full list of members
|
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
23 March 2004 | Return made up to 15/03/04; full list of members (7 pages) |
23 March 2004 | Return made up to 15/03/04; full list of members (7 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
11 April 2003 | Return made up to 15/03/03; full list of members (7 pages) |
11 April 2003 | Return made up to 15/03/03; full list of members (7 pages) |
22 December 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
22 December 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
25 March 2002 | Return made up to 15/03/02; full list of members (6 pages) |
25 March 2002 | Return made up to 15/03/02; full list of members (6 pages) |
8 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
8 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
23 June 2001 | Particulars of mortgage/charge (4 pages) |
23 June 2001 | Particulars of mortgage/charge (4 pages) |
5 April 2001 | Return made up to 15/03/01; full list of members (6 pages) |
5 April 2001 | Return made up to 15/03/01; full list of members (6 pages) |
11 April 2000 | Ad 16/03/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
11 April 2000 | Ad 16/03/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
23 March 2000 | New director appointed (2 pages) |
23 March 2000 | New secretary appointed (2 pages) |
23 March 2000 | New director appointed (2 pages) |
23 March 2000 | Secretary resigned (1 page) |
23 March 2000 | Director resigned (1 page) |
23 March 2000 | Director resigned (1 page) |
23 March 2000 | New secretary appointed (2 pages) |
23 March 2000 | New director appointed (2 pages) |
23 March 2000 | Secretary resigned (1 page) |
23 March 2000 | New director appointed (2 pages) |
15 March 2000 | Incorporation (16 pages) |
15 March 2000 | Incorporation (16 pages) |