Chiswick
London
W4 1TH
Secretary Name | Mr Loukas Louki |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 November 2005(5 years, 5 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Burlington Lane Chiswick London W4 2RR |
Director Name | Ms Emma Wilson |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2020(20 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 303 Goldhawk Road London W12 8EU |
Secretary Name | Louise Stalder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Mill Plat Avenue Isleworth Middlesex TW7 6RD |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Telephone | 020 87416050 |
---|---|
Telephone region | London |
Registered Address | 303 Goldhawk Road London W12 8EU |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Ravenscourt Park |
Built Up Area | Greater London |
20 at £1 | Angelica Evangelou 2.00% Ordinary |
---|---|
20 at £1 | Danny Louki 2.00% Ordinary |
20 at £1 | Ellie Nearchou 2.00% Ordinary |
20 at £1 | George Louki 2.00% Ordinary |
20 at £1 | Georgia Louki 2.00% Ordinary |
20 at £1 | Mikey Nearchou 2.00% Ordinary |
20 at £1 | Nick Louki 2.00% Ordinary |
20 at £1 | Nick Nearchou 2.00% Ordinary |
20 at £1 | Nicola Standing 2.00% Ordinary |
20 at £1 | Talia Louki 2.00% Ordinary |
100 at £1 | Christos Charalambous 10.00% Ordinary |
100 at £1 | Dominic Louki 10.00% Ordinary |
100 at £1 | George Charalambous 10.00% Ordinary |
100 at £1 | Loukas Louki 10.00% Ordinary |
100 at £1 | Maria Nearchou 10.00% Ordinary |
100 at £1 | Nick Charalambous 10.00% Ordinary |
100 at £1 | Nicole Louki 10.00% Ordinary |
100 at £1 | Pany Louki 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £211,615 |
Cash | £85,219 |
Current Liabilities | £88,987 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 2 June 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 1 week from now) |
29 June 2011 | Delivered on: 2 July 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H unit C1-C6 cressey home farm bullpit road balderton t/no NT298006. Outstanding |
---|---|
29 June 2011 | Delivered on: 2 July 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as unit T1-T5 cressey home farm bullpit road balderton t/no NT380309. Outstanding |
13 August 2001 | Delivered on: 16 August 2001 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage flat no 1 15 grosvenor road greater london hounslow title number AGL4271. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
20 September 2023 | Total exemption full accounts made up to 30 June 2023 (10 pages) |
---|---|
12 June 2023 | Confirmation statement made on 2 June 2023 with no updates (3 pages) |
17 October 2022 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
21 June 2022 | Confirmation statement made on 2 June 2022 with no updates (3 pages) |
10 November 2021 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
26 July 2021 | Confirmation statement made on 2 June 2021 with updates (5 pages) |
1 April 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
29 July 2020 | Appointment of Ms Emma Wilson as a director on 29 July 2020 (2 pages) |
15 July 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
18 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
18 June 2019 | Confirmation statement made on 2 June 2019 with no updates (3 pages) |
15 January 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
5 June 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
24 October 2017 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
24 October 2017 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
18 July 2017 | Notification of George Louki as a person with significant control on 2 June 2017 (2 pages) |
18 July 2017 | Notification of George Louki as a person with significant control on 2 June 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 2 June 2017 with updates (4 pages) |
3 July 2017 | Confirmation statement made on 2 June 2017 with updates (4 pages) |
1 December 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
1 December 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
20 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
9 December 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
9 December 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
14 July 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
9 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
9 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
7 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
2 September 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (5 pages) |
2 September 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (5 pages) |
2 September 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
12 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
20 August 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
20 August 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
20 August 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
10 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
2 July 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 July 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
2 July 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 July 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
13 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
14 September 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
14 September 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
19 July 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
1 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
21 July 2009 | Return made up to 02/06/09; full list of members (5 pages) |
21 July 2009 | Return made up to 02/06/09; full list of members (5 pages) |
6 January 2009 | Return made up to 02/06/08; full list of members (5 pages) |
6 January 2009 | Return made up to 02/06/08; full list of members (5 pages) |
2 December 2008 | Return made up to 02/06/07; full list of members (6 pages) |
2 December 2008 | Return made up to 02/06/07; full list of members (6 pages) |
24 November 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
24 November 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
2 December 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
2 December 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
10 November 2006 | Return made up to 02/06/06; full list of members (9 pages) |
10 November 2006 | Return made up to 02/06/06; full list of members (9 pages) |
5 November 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
5 November 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
24 November 2005 | Return made up to 02/06/05; full list of members (9 pages) |
24 November 2005 | Secretary resigned (1 page) |
24 November 2005 | Return made up to 02/06/05; full list of members (9 pages) |
24 November 2005 | Secretary resigned (1 page) |
24 November 2005 | New secretary appointed (2 pages) |
24 November 2005 | New secretary appointed (2 pages) |
20 April 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
20 April 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
1 July 2004 | Return made up to 02/06/04; full list of members (9 pages) |
1 July 2004 | Return made up to 02/06/04; full list of members (9 pages) |
25 November 2003 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
25 November 2003 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
13 June 2003 | Return made up to 02/06/03; full list of members (9 pages) |
13 June 2003 | Return made up to 02/06/03; full list of members (9 pages) |
31 March 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
31 March 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
21 June 2002 | Return made up to 02/06/02; full list of members (9 pages) |
21 June 2002 | Return made up to 02/06/02; full list of members (9 pages) |
11 December 2001 | Total exemption full accounts made up to 30 June 2001 (6 pages) |
11 December 2001 | Total exemption full accounts made up to 30 June 2001 (6 pages) |
16 August 2001 | Particulars of mortgage/charge (3 pages) |
16 August 2001 | Particulars of mortgage/charge (3 pages) |
28 June 2001 | Return made up to 02/06/01; full list of members
|
28 June 2001 | Return made up to 02/06/01; full list of members
|
9 June 2000 | New director appointed (2 pages) |
9 June 2000 | Director resigned (1 page) |
9 June 2000 | New director appointed (2 pages) |
9 June 2000 | Secretary resigned (1 page) |
9 June 2000 | New secretary appointed (2 pages) |
9 June 2000 | New secretary appointed (2 pages) |
9 June 2000 | Secretary resigned (1 page) |
9 June 2000 | Director resigned (1 page) |
2 June 2000 | Incorporation (15 pages) |
2 June 2000 | Incorporation (15 pages) |