London
N10 1BD
Secretary Name | Michalakis Michael |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 October 2000(2 months after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Secretary |
Correspondence Address | 240 Colney Hatch Lane London N10 1BD |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 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 | 10 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Telephone | 020 84466306 |
---|---|
Telephone region | London |
Registered Address | 1st Floor Global House 299-303 Ballards Lane London N12 8NP |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
12.4k at £1 | Dimitri Michael 24.75% Ordinary A Non Voting |
---|---|
12.4k at £1 | Michelle Nicole Michael 24.75% Ordinary A Non Voting |
12.4k at £1 | Nicholas Michael 24.75% Ordinary A Non Voting |
6.4k at £1 | Mary Michael 12.75% Ordinary A Non Voting |
6k at £1 | Michael Michael 12.00% Ordinary A Non Voting |
260 at £1 | Mary Michael 0.52% Ordinary |
240 at £1 | Michael Michael 0.48% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£661 |
Cash | £114 |
Current Liabilities | £1,821 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 1 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 3 weeks from now) |
29 October 2004 | Delivered on: 2 November 2004 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: The property k/a 170 wellmeadow road, london, t/no SGL284834 together with all buildings and fixtures. See the mortgage charge document for full details. Outstanding |
---|---|
7 October 2002 | Delivered on: 8 October 2002 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: F/H property k/a 18/20 hibbert road walthamstow london together with all buildings and fixtures thereon. Outstanding |
8 November 2001 | Delivered on: 13 November 2001 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: L/Hold property being 8 witley rd,london N.19; t/no ngl 210893; all buildings and fixtures thereon. Outstanding |
8 November 2001 | Delivered on: 13 November 2001 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: L/Hold property being 255/255A lea bridge rd,london E.10; all buildings and fixtures thereon. Outstanding |
24 November 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
---|---|
15 September 2020 | Confirmation statement made on 10 August 2020 with updates (4 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
29 August 2019 | Confirmation statement made on 10 August 2019 with no updates (3 pages) |
21 September 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
14 August 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
1 September 2017 | Notification of Michalakis Michael as a person with significant control on 1 September 2017 (2 pages) |
1 September 2017 | Notification of Michalakis Michael as a person with significant control on 6 April 2016 (2 pages) |
1 September 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
1 September 2017 | Notification of Mary Michael as a person with significant control on 6 April 2016 (2 pages) |
1 September 2017 | Notification of Mary Michael as a person with significant control on 1 September 2017 (2 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
16 August 2016 | Confirmation statement made on 10 August 2016 with updates (6 pages) |
16 August 2016 | Confirmation statement made on 10 August 2016 with updates (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
14 September 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
31 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
3 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
22 November 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
10 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (5 pages) |
10 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
19 March 2012 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
4 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
2 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Director's details changed for Mary Michael on 10 August 2010 (2 pages) |
2 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Director's details changed for Mary Michael on 10 August 2010 (2 pages) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2009 | Return made up to 10/08/09; full list of members (5 pages) |
28 August 2009 | Return made up to 10/08/09; full list of members (5 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
18 October 2008 | Compulsory strike-off action has been discontinued (1 page) |
18 October 2008 | Compulsory strike-off action has been discontinued (1 page) |
17 October 2008 | Return made up to 10/08/07; full list of members (5 pages) |
17 October 2008 | Return made up to 10/08/08; full list of members (5 pages) |
17 October 2008 | Return made up to 10/08/07; full list of members (5 pages) |
17 October 2008 | Return made up to 10/08/08; full list of members (5 pages) |
30 July 2008 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2008 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2007 | Return made up to 10/08/06; no change of members (6 pages) |
29 June 2007 | Return made up to 10/08/06; no change of members (6 pages) |
18 June 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
18 June 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
3 April 2007 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2007 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
28 March 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
3 March 2006 | Return made up to 10/08/05; full list of members (7 pages) |
3 March 2006 | Return made up to 10/08/05; full list of members (7 pages) |
6 January 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
6 January 2005 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
6 January 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
6 January 2005 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
2 November 2004 | Particulars of mortgage/charge (3 pages) |
2 November 2004 | Particulars of mortgage/charge (3 pages) |
6 September 2004 | Return made up to 10/08/04; full list of members (7 pages) |
6 September 2004 | Return made up to 10/08/04; full list of members (7 pages) |
1 October 2003 | Return made up to 10/08/03; full list of members (7 pages) |
1 October 2003 | Return made up to 10/08/03; full list of members (7 pages) |
12 December 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
12 December 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
2 December 2002 | Registered office changed on 02/12/02 from: 90 high road london N2 9EB (2 pages) |
2 December 2002 | Registered office changed on 02/12/02 from: 90 high road london N2 9EB (2 pages) |
29 November 2002 | Return made up to 10/08/02; full list of members (7 pages) |
29 November 2002 | Return made up to 10/08/02; full list of members (7 pages) |
8 October 2002 | Particulars of mortgage/charge (3 pages) |
8 October 2002 | Particulars of mortgage/charge (3 pages) |
13 November 2001 | Particulars of mortgage/charge (3 pages) |
13 November 2001 | Particulars of mortgage/charge (3 pages) |
13 November 2001 | Particulars of mortgage/charge (3 pages) |
13 November 2001 | Particulars of mortgage/charge (3 pages) |
30 October 2001 | Ad 20/10/00--------- £ si 49500@1 (3 pages) |
30 October 2001 | Resolutions
|
30 October 2001 | Ad 20/10/00--------- £ si 49500@1 (3 pages) |
30 October 2001 | Resolutions
|
10 October 2001 | Return made up to 10/08/01; full list of members (6 pages) |
10 October 2001 | Return made up to 10/08/01; full list of members (6 pages) |
24 October 2000 | Secretary resigned (1 page) |
24 October 2000 | Director resigned (1 page) |
24 October 2000 | Director resigned (1 page) |
24 October 2000 | Secretary resigned (1 page) |
20 October 2000 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
20 October 2000 | New secretary appointed (2 pages) |
20 October 2000 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
20 October 2000 | New director appointed (2 pages) |
20 October 2000 | New director appointed (2 pages) |
20 October 2000 | New secretary appointed (2 pages) |
16 October 2000 | Registered office changed on 16/10/00 from: somerset house 40-49 price street, birmingham west midlands B4 6LZ (1 page) |
16 October 2000 | Resolutions
|
16 October 2000 | £ nc 1000/1000000 09/10/00 (1 page) |
16 October 2000 | Resolutions
|
16 October 2000 | Registered office changed on 16/10/00 from: somerset house 40-49 price street, birmingham west midlands B4 6LZ (1 page) |
16 October 2000 | Resolutions
|
16 October 2000 | Ad 09/10/00--------- £ si 499@1=499 £ ic 1/500 (2 pages) |
16 October 2000 | Resolutions
|
16 October 2000 | £ nc 1000/1000000 09/10/00 (1 page) |
16 October 2000 | Ad 09/10/00--------- £ si 499@1=499 £ ic 1/500 (2 pages) |
10 August 2000 | Incorporation (10 pages) |
10 August 2000 | Incorporation (10 pages) |