Barnet
Hertfordshire
EN5 4AL
Director Name | Mr Panayiotis Demetriou |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2022(21 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 78 Galley Lane Barnet Hertfordshire EN5 4AL |
Director Name | Mrs Maria Demetriou Wright |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2022(21 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 78 Galley Lane Barnet Hertfordshire EN5 4AL |
Director Name | Mr Charalambos Demetriou |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2023(23 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 Galley Lane Barnet Hertfordshire EN5 4AL |
Director Name | Mr Charalambos Demetriou |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2000(same day as company formation) |
Role | Property Owner |
Country of Residence | United Kingdom |
Correspondence Address | Fernlea 78 Galley Lane Arkley Hertfordshire EN5 4AL |
Secretary Name | Soteroulla Demetriou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Fernlea 78 Galley Lane Arkley Hertfordshire EN5 4AL |
Director Name | Mr Alexander Luke Demetriou |
---|---|
Date of Birth | October 2001 (Born 22 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2022(21 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 10 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 Galley Lane Barnet Hertfordshire EN5 4AL |
Director Name | Ace Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2000(same day as company formation) |
Correspondence Address | 869 High Road North Finchley London N12 8QA |
Secretary Name | Ace Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2000(same day as company formation) |
Correspondence Address | 869 High Road North Finchley London N12 8QA |
Registered Address | 78 Galley Lane Barnet Hertfordshire EN5 4AL |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
33 at £1 | A. Demetriou 32.67% Ordinary A Non Voting |
---|---|
33 at £1 | M. Demetriou 32.67% Ordinary A Non Voting |
33 at £1 | P. Demetriou 32.67% Ordinary A Non Voting |
1 at £1 | C. Demetriou 0.99% Ordinary |
1 at £1 | S. Demetriou 0.99% Ordinary |
Year | 2014 |
---|---|
Net Worth | £276,465 |
Cash | £2,903 |
Current Liabilities | £28,060 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 January 2024 (3 months ago) |
---|---|
Next Return Due | 4 February 2025 (9 months, 2 weeks from now) |
2 September 2022 | Delivered on: 7 September 2022 Persons entitled: Chl Mortgages for Intermediaries Limited Classification: A registered charge Particulars: Charge over flat d, 116-124 grafton road, london NW5 4BA, title number NGL804496. Outstanding |
---|---|
24 June 2022 | Delivered on: 24 June 2022 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: Charge over apartment 7 founders house, 180 kentish town road, london NW5 2AE, title number NGL979105. Outstanding |
2 June 2000 | Delivered on: 7 June 2000 Persons entitled: Bank of Cyprus (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: 14 daleview road london N15. Outstanding |
15 November 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
7 July 2023 | Appointment of Mr Charalambos Demetriou as a director on 7 July 2023 (2 pages) |
24 February 2023 | Confirmation statement made on 21 January 2023 with no updates (3 pages) |
10 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
7 September 2022 | Registration of charge 039751190003, created on 2 September 2022 (5 pages) |
24 June 2022 | Registration of charge 039751190002, created on 24 June 2022 (5 pages) |
21 January 2022 | Termination of appointment of Alexander Luke Demetriou as a director on 10 January 2022 (1 page) |
21 January 2022 | Confirmation statement made on 21 January 2022 with updates (4 pages) |
19 January 2022 | Cessation of Charalambos Demetriou as a person with significant control on 10 January 2022 (1 page) |
19 January 2022 | Termination of appointment of Soteroulla Demetriou as a secretary on 10 January 2022 (1 page) |
19 January 2022 | Appointment of Mr Alexander Luke Demetriou as a director on 10 January 2022 (2 pages) |
19 January 2022 | Notification of Andreas Demetriou as a person with significant control on 10 January 2022 (2 pages) |
19 January 2022 | Termination of appointment of Charalambos Demetriou as a director on 10 January 2022 (1 page) |
19 January 2022 | Appointment of Mrs Maria Demetriou Wright as a director on 10 January 2022 (2 pages) |
19 January 2022 | Appointment of Mr Panayiotis Demetriou as a director on 10 January 2022 (2 pages) |
19 January 2022 | Appointment of Mr Andreas Demetriou as a director on 10 January 2022 (2 pages) |
11 October 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
27 May 2021 | Confirmation statement made on 18 April 2021 with no updates (3 pages) |
26 October 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
7 May 2020 | Confirmation statement made on 18 April 2020 with updates (4 pages) |
30 October 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
13 June 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
9 May 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
22 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
3 May 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
13 August 2016 | Satisfaction of charge 1 in full (3 pages) |
13 August 2016 | Satisfaction of charge 1 in full (3 pages) |
5 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
25 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
23 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (5 pages) |
23 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (5 pages) |
27 June 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
27 June 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
2 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (5 pages) |
3 November 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
3 November 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
18 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Registered office address changed from Unit 3 Gateway Mews Bounds Green Ringway London N11 2UT United Kingdom on 23 March 2011 (1 page) |
23 March 2011 | Registered office address changed from Unit 3 Gateway Mews Bounds Green Ringway London N11 2UT United Kingdom on 23 March 2011 (1 page) |
18 November 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
18 November 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
11 August 2010 | Registered office address changed from C/O Demetriou Properties Limited 78 Galley Lane Barnet Hertfordshire EN5 4AL United Kingdom on 11 August 2010 (1 page) |
11 August 2010 | Registered office address changed from C/O Demetriou Properties Limited 78 Galley Lane Barnet Hertfordshire EN5 4AL United Kingdom on 11 August 2010 (1 page) |
5 May 2010 | Register inspection address has been changed (1 page) |
5 May 2010 | Register inspection address has been changed (1 page) |
5 May 2010 | Registered office address changed from Frovi House 284B Chase Road Southgate London N14 6HF England on 5 May 2010 (1 page) |
5 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (6 pages) |
5 May 2010 | Director's details changed for Charalambos Demetriou on 18 April 2010 (2 pages) |
5 May 2010 | Registered office address changed from Frovi House 284B Chase Road Southgate London N14 6HF England on 5 May 2010 (1 page) |
5 May 2010 | Director's details changed for Charalambos Demetriou on 18 April 2010 (2 pages) |
5 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (6 pages) |
5 May 2010 | Registered office address changed from Frovi House 284B Chase Road Southgate London N14 6HF England on 5 May 2010 (1 page) |
26 November 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
26 November 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
1 June 2009 | Return made up to 18/04/09; full list of members (4 pages) |
1 June 2009 | Return made up to 18/04/09; full list of members (4 pages) |
23 July 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
23 July 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
27 May 2008 | Return made up to 18/04/08; full list of members (4 pages) |
27 May 2008 | Location of debenture register (1 page) |
27 May 2008 | Location of debenture register (1 page) |
27 May 2008 | Location of register of members (1 page) |
27 May 2008 | Registered office changed on 27/05/2008 from 320 high road wood green london N22 8JR (1 page) |
27 May 2008 | Location of register of members (1 page) |
27 May 2008 | Return made up to 18/04/08; full list of members (4 pages) |
27 May 2008 | Registered office changed on 27/05/2008 from 320 high road wood green london N22 8JR (1 page) |
1 December 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
1 December 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
11 May 2007 | Return made up to 18/04/07; full list of members (7 pages) |
11 May 2007 | Return made up to 18/04/07; full list of members (7 pages) |
2 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
2 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
26 April 2006 | Return made up to 18/04/06; full list of members (7 pages) |
26 April 2006 | Return made up to 18/04/06; full list of members (7 pages) |
2 August 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
2 August 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
21 April 2005 | Return made up to 18/04/05; full list of members (7 pages) |
21 April 2005 | Return made up to 18/04/05; full list of members (7 pages) |
22 October 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
22 October 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
15 June 2004 | Registered office changed on 15/06/04 from: fernlea 78 gallery lane barnet hertfordshire EN5 4AL (1 page) |
15 June 2004 | Registered office changed on 15/06/04 from: fernlea 78 gallery lane barnet hertfordshire EN5 4AL (1 page) |
2 June 2004 | Return made up to 18/04/04; full list of members (7 pages) |
2 June 2004 | Return made up to 18/04/04; full list of members (7 pages) |
9 December 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
9 December 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
2 June 2003 | Return made up to 18/04/03; full list of members (7 pages) |
2 June 2003 | Return made up to 18/04/03; full list of members (7 pages) |
27 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
27 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
9 April 2002 | Return made up to 18/04/02; full list of members (7 pages) |
9 April 2002 | Return made up to 18/04/02; full list of members (7 pages) |
7 July 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
7 July 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
14 June 2001 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
14 June 2001 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
8 June 2001 | Return made up to 18/04/01; full list of members (7 pages) |
8 June 2001 | Return made up to 18/04/01; full list of members (7 pages) |
13 June 2000 | Nc inc already adjusted 19/05/00 (1 page) |
13 June 2000 | Ad 19/05/00--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
13 June 2000 | Ad 19/05/00--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
13 June 2000 | Nc inc already adjusted 19/05/00 (1 page) |
13 June 2000 | Resolutions
|
13 June 2000 | Resolutions
|
7 June 2000 | Particulars of mortgage/charge (3 pages) |
7 June 2000 | Particulars of mortgage/charge (3 pages) |
4 May 2000 | New director appointed (2 pages) |
4 May 2000 | Registered office changed on 04/05/00 from: 869 high road london N12 8QA (1 page) |
4 May 2000 | New secretary appointed (2 pages) |
4 May 2000 | Registered office changed on 04/05/00 from: 869 high road london N12 8QA (1 page) |
4 May 2000 | Director resigned (1 page) |
4 May 2000 | New director appointed (2 pages) |
4 May 2000 | Director resigned (1 page) |
4 May 2000 | New secretary appointed (2 pages) |
4 May 2000 | Secretary resigned (1 page) |
4 May 2000 | Secretary resigned (1 page) |
18 April 2000 | Incorporation (13 pages) |
18 April 2000 | Incorporation (13 pages) |