Pinner
Middlesex
HA5 2EX
Secretary Name | Christina Christoforou |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 February 2007(6 years, 7 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Pikes End Pinner Middlesex HA5 2EX |
Director Name | Mrs Penelope Christoforou |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2007(6 years, 8 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Beautician |
Country of Residence | United Kingdom |
Correspondence Address | 1 Pikes End Pinner Middlesex HA5 2EX |
Director Name | Mrs Penelope Christoforou |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Pikes End Pinner Middlesex HA5 2EX |
Secretary Name | Spiros Christoforou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(same day as company formation) |
Role | Consultant |
Correspondence Address | 1 Pikes End Pinner Middlesex HA5 2EX |
Director Name | Sharon Bathsheba Subner |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2007(6 years, 7 months after company formation) |
Appointment Duration | 1 month (resigned 06 April 2007) |
Role | Accupucturist |
Correspondence Address | 12 Colville Mews Fordale Road London W11 2DA |
Director Name | Margaretta Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2000(same day as company formation) |
Correspondence Address | 420 Finchley Road London NW2 2HY |
Secretary Name | Margaretta Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2000(same day as company formation) |
Correspondence Address | 420 Finchley Road London NW2 2HY |
Website | goddesslondon.co.uk |
---|---|
Telephone | 020 82018717 |
Telephone region | London |
Registered Address | 86 Golders Green Road Golders Green London NW11 8LN |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
1 at £1 | Miss Christina Christoforou 50.00% Ordinary |
---|---|
1 at £1 | Mrs Penelope Christoforou 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,165 |
Cash | £34,761 |
Current Liabilities | £73,448 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 July 2023 (9 months ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
29 March 2024 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
3 August 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
31 March 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
1 August 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
31 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
6 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
25 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
31 July 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
4 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
31 July 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
24 September 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
31 July 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
16 January 2018 | Current accounting period shortened from 31 July 2018 to 31 March 2018 (1 page) |
5 January 2018 | Micro company accounts made up to 31 July 2017 (4 pages) |
11 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
11 August 2017 | Notification of Christina Christoforou as a person with significant control on 6 April 2016 (2 pages) |
11 August 2017 | Notification of Christina Christoforou as a person with significant control on 6 April 2016 (2 pages) |
11 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
25 January 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
25 January 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
8 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
11 September 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
29 December 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
17 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
11 February 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
11 February 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
7 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
16 February 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
16 February 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
3 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
3 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
1 February 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
5 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
20 August 2010 | Director's details changed for Penelope Christoforou on 1 July 2010 (2 pages) |
20 August 2010 | Director's details changed for Penelope Christoforou on 1 July 2010 (2 pages) |
20 August 2010 | Director's details changed for Penelope Christoforou on 1 July 2010 (2 pages) |
20 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Director's details changed for Christina Christoforou on 1 July 2010 (2 pages) |
20 August 2010 | Director's details changed for Christina Christoforou on 1 July 2010 (2 pages) |
20 August 2010 | Director's details changed for Christina Christoforou on 1 July 2010 (2 pages) |
20 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Accounts for a dormant company made up to 31 July 2009 (5 pages) |
4 May 2010 | Accounts for a dormant company made up to 31 July 2009 (5 pages) |
4 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
4 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
18 May 2009 | Registered office changed on 18/05/2009 from 156A burnt oak broadway edgware middlesex HA8 0AX (1 page) |
18 May 2009 | Registered office changed on 18/05/2009 from 156A burnt oak broadway edgware middlesex HA8 0AX (1 page) |
18 August 2008 | Return made up to 31/07/08; no change of members (7 pages) |
18 August 2008 | Return made up to 31/07/08; no change of members (7 pages) |
15 April 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
15 April 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
12 August 2007 | Return made up to 31/07/07; change of members (7 pages) |
12 August 2007 | Return made up to 31/07/07; change of members (7 pages) |
29 April 2007 | Director resigned (1 page) |
29 April 2007 | Director resigned (1 page) |
29 April 2007 | New director appointed (2 pages) |
29 April 2007 | New director appointed (2 pages) |
25 April 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
25 April 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
20 March 2007 | Director resigned (1 page) |
20 March 2007 | Director resigned (1 page) |
20 March 2007 | Secretary resigned (1 page) |
20 March 2007 | New secretary appointed (2 pages) |
20 March 2007 | New secretary appointed (2 pages) |
20 March 2007 | Secretary resigned (1 page) |
20 March 2007 | New director appointed (2 pages) |
20 March 2007 | New director appointed (2 pages) |
14 August 2006 | Return made up to 31/07/06; full list of members (8 pages) |
14 August 2006 | Return made up to 31/07/06; full list of members (8 pages) |
23 May 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
23 May 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
10 August 2005 | Return made up to 31/07/05; full list of members (8 pages) |
10 August 2005 | Return made up to 31/07/05; full list of members (8 pages) |
18 April 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
18 April 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
11 August 2004 | Return made up to 31/07/04; full list of members (8 pages) |
11 August 2004 | Return made up to 31/07/04; full list of members (8 pages) |
7 February 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
7 February 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
11 August 2003 | Return made up to 31/07/03; full list of members (8 pages) |
11 August 2003 | Return made up to 31/07/03; full list of members (8 pages) |
10 March 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
10 March 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
6 August 2002 | Return made up to 31/07/02; full list of members (7 pages) |
6 August 2002 | Return made up to 31/07/02; full list of members (7 pages) |
24 May 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
24 May 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
14 August 2001 | Return made up to 31/07/01; full list of members
|
14 August 2001 | Return made up to 31/07/01; full list of members
|
28 November 2000 | Registered office changed on 28/11/00 from: 86 golders green road london NW11 8LN (1 page) |
28 November 2000 | Registered office changed on 28/11/00 from: 86 golders green road london NW11 8LN (1 page) |
16 August 2000 | New director appointed (2 pages) |
16 August 2000 | New secretary appointed (2 pages) |
16 August 2000 | Registered office changed on 16/08/00 from: 665 finchley road london NW2 2HN (1 page) |
16 August 2000 | Secretary resigned (1 page) |
16 August 2000 | New secretary appointed (2 pages) |
16 August 2000 | Director resigned (1 page) |
16 August 2000 | Registered office changed on 16/08/00 from: 665 finchley road london NW2 2HN (1 page) |
16 August 2000 | Secretary resigned (1 page) |
16 August 2000 | New director appointed (2 pages) |
16 August 2000 | New director appointed (2 pages) |
16 August 2000 | Director resigned (1 page) |
16 August 2000 | New director appointed (2 pages) |
31 July 2000 | Incorporation (15 pages) |
31 July 2000 | Incorporation (15 pages) |