Cockfosters
Herts
EN4 9HN
Director Name | Mrs Maria Kyriacou |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodgate House 2-8 Games Road Cockfosters Herts EN4 9HN |
Secretary Name | Mrs Maria Kyriacou |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodgate House 2-8 Games Road Cockfosters Herts EN4 9HN |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Registered Address | Woodgate House 2-8 Games Road Cockfosters Herts EN4 9HN |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
500 at £1 | Gerolemos Kyriacou 50.00% Ordinary |
---|---|
500 at £1 | Maria Kyriacou 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £66,523 |
Cash | £32,052 |
Current Liabilities | £122,865 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 26 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 1 week from now) |
23 February 2024 | Total exemption full accounts made up to 30 June 2023 (8 pages) |
---|---|
7 July 2023 | Confirmation statement made on 26 June 2023 with updates (5 pages) |
23 March 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
17 March 2023 | Change of details for Mr Gerolemos Kyriacou as a person with significant control on 17 March 2023 (2 pages) |
17 March 2023 | Change of details for Mrs Maria Kyriacou as a person with significant control on 17 March 2023 (2 pages) |
1 July 2022 | Confirmation statement made on 26 June 2022 with no updates (3 pages) |
8 February 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
3 August 2021 | Confirmation statement made on 26 June 2021 with no updates (3 pages) |
17 December 2020 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
8 July 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
11 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
15 July 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
18 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
13 July 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
27 February 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
14 December 2017 | Registered office address changed from Woodgate Studios 2nd Floor 2-8 Games Road Barnet Hertfordshire EN4 9HN to Woodgate House 2-8 Games Road Cockfosters Herts EN4 9HN on 14 December 2017 (1 page) |
14 December 2017 | Registered office address changed from Woodgate Studios 2nd Floor 2-8 Games Road Barnet Hertfordshire EN4 9HN to Woodgate House 2-8 Games Road Cockfosters Herts EN4 9HN on 14 December 2017 (1 page) |
7 July 2017 | Notification of Maria Kyriacou as a person with significant control on 30 June 2016 (2 pages) |
7 July 2017 | Notification of Gerolemos Kyriacou as a person with significant control on 30 June 2016 (2 pages) |
7 July 2017 | Notification of Gerolemos Kyriacou as a person with significant control on 30 June 2016 (2 pages) |
7 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
7 July 2017 | Notification of Maria Kyriacou as a person with significant control on 30 June 2016 (2 pages) |
7 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
18 July 2016 | Director's details changed for Ms Maria Kyriacou on 26 June 2016 (2 pages) |
18 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Secretary's details changed for Ms Maria Kyriacou on 26 June 2016 (1 page) |
18 July 2016 | Director's details changed for Ms Maria Kyriacou on 26 June 2016 (2 pages) |
18 July 2016 | Secretary's details changed for Ms Maria Kyriacou on 26 June 2016 (1 page) |
18 July 2016 | Director's details changed for Mr Gerolemos Kyriacou on 26 June 2016 (2 pages) |
18 July 2016 | Director's details changed for Mr Gerolemos Kyriacou on 26 June 2016 (2 pages) |
2 December 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
2 December 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
10 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 December 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
10 December 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
18 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
28 November 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
28 November 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
11 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
11 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
11 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
29 June 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Registered office address changed from 2 Ridge Avenue Winchmore Hill London N21 2AJ on 12 April 2012 (1 page) |
12 April 2012 | Registered office address changed from 2 Ridge Avenue Winchmore Hill London N21 2AJ on 12 April 2012 (1 page) |
16 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
16 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
25 August 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
25 August 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
6 July 2011 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
20 July 2010 | Registered office address changed from 2 Ridge Avenue Winchouse Hill London N21 2AJ on 20 July 2010 (1 page) |
20 July 2010 | Registered office address changed from 2 Ridge Avenue Winchouse Hill London N21 2AJ on 20 July 2010 (1 page) |
3 February 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
3 July 2009 | Return made up to 26/06/09; full list of members (4 pages) |
3 July 2009 | Return made up to 26/06/09; full list of members (4 pages) |
4 May 2009 | Registered office changed on 04/05/2009 from 1ST floor global house 299-303 ballards lane london N12 8NP (1 page) |
4 May 2009 | Registered office changed on 04/05/2009 from 1ST floor global house 299-303 ballards lane london N12 8NP (1 page) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
11 September 2008 | Return made up to 26/06/08; full list of members (4 pages) |
11 September 2008 | Return made up to 26/06/08; full list of members (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
30 July 2007 | Return made up to 26/06/07; no change of members (7 pages) |
30 July 2007 | Return made up to 26/06/07; no change of members (7 pages) |
5 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
5 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
4 December 2006 | Return made up to 26/06/06; full list of members (7 pages) |
4 December 2006 | Return made up to 26/06/06; full list of members (7 pages) |
28 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
28 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
19 October 2005 | Return made up to 26/06/05; full list of members (7 pages) |
19 October 2005 | Return made up to 26/06/05; full list of members (7 pages) |
3 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
3 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
3 September 2004 | Return made up to 26/06/04; full list of members (7 pages) |
3 September 2004 | Return made up to 26/06/04; full list of members (7 pages) |
19 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
19 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
19 August 2003 | Return made up to 26/06/03; full list of members (7 pages) |
19 August 2003 | Return made up to 26/06/03; full list of members (7 pages) |
3 May 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
3 May 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
18 December 2002 | Registered office changed on 18/12/02 from: 90 high road london N2 9EB (1 page) |
18 December 2002 | Registered office changed on 18/12/02 from: 90 high road london N2 9EB (1 page) |
18 July 2002 | Return made up to 26/06/02; full list of members (7 pages) |
18 July 2002 | Return made up to 26/06/02; full list of members (7 pages) |
1 May 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
1 May 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
26 July 2001 | Return made up to 26/06/01; full list of members (6 pages) |
26 July 2001 | Return made up to 26/06/01; full list of members (6 pages) |
12 July 2000 | New secretary appointed (2 pages) |
12 July 2000 | New director appointed (2 pages) |
12 July 2000 | New secretary appointed (2 pages) |
12 July 2000 | New director appointed (2 pages) |
12 July 2000 | New director appointed (2 pages) |
12 July 2000 | New director appointed (2 pages) |
29 June 2000 | Ad 26/06/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
29 June 2000 | Director resigned (1 page) |
29 June 2000 | Registered office changed on 29/06/00 from: somerset house 40-49 price street birmingham west midlands B4 6LZ (1 page) |
29 June 2000 | Director resigned (1 page) |
29 June 2000 | Registered office changed on 29/06/00 from: somerset house 40-49 price street birmingham west midlands B4 6LZ (1 page) |
29 June 2000 | Ad 26/06/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
29 June 2000 | Secretary resigned (1 page) |
29 June 2000 | Secretary resigned (1 page) |
26 June 2000 | Incorporation (9 pages) |
26 June 2000 | Incorporation (9 pages) |