5 Clarendon Road
London
N22 6XJ
Secretary Name | Mr Chris Andrew Simeou |
---|---|
Status | Current |
Appointed | 14 November 2017(16 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Correspondence Address | C205 The Chocolate Factory 5 Clarendon Road London N22 6XJ |
Director Name | Mr Chris Andrew Simeou |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2019(18 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | C205 The Chocolate Factory 5 Clarendon Road London N22 6XJ |
Secretary Name | Helen Simeou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2001(2 weeks, 2 days after company formation) |
Appointment Duration | 16 years, 10 months (resigned 14 November 2017) |
Role | Book Keeper |
Correspondence Address | 86 Sudbury Court Drive Harrow Middlesex HA1 3TF |
Director Name | Mr Mixalis Maratheftis |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2020(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 May 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | C205 The Chocolate Factory 5 Clarendon Road London N22 6XJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | signsandlabels.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 3895312 |
Telephone region | Freephone |
Registered Address | C205 The Chocolate Factory 5 Clarendon Road London N22 6XJ |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Noel Park |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
40 at £1 | Christopher Andrew Simeou 66.67% Ordinary |
---|---|
10 at £1 | Helen Simeou 16.67% Ordinary |
10 at £1 | Kleanthis Simeou 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £31,036 |
Cash | £26,391 |
Current Liabilities | £96,001 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 10 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (2 months, 4 weeks from now) |
11 July 2023 | Confirmation statement made on 10 July 2023 with no updates (3 pages) |
---|---|
27 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
13 July 2022 | Confirmation statement made on 10 July 2022 with no updates (3 pages) |
25 May 2022 | Termination of appointment of Mixalis Maratheftis as a director on 11 May 2022 (1 page) |
8 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
13 September 2021 | Confirmation statement made on 10 July 2021 with no updates (3 pages) |
11 December 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
9 September 2020 | Appointment of Mr Mixalis Maratheftis as a director on 1 September 2020 (2 pages) |
13 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
13 July 2020 | Director's details changed for Mr Kleanthis Simeou on 13 July 2020 (2 pages) |
13 July 2020 | Secretary's details changed for Mr Chris Andrew Simeou on 13 July 2020 (1 page) |
2 June 2020 | Registered office address changed from 10a Aldermans Hill Palmers Green London N13 4PJ to C205 the Chocolate Factory 5 Clarendon Road London N22 6XJ on 2 June 2020 (1 page) |
25 November 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
23 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
21 June 2019 | Change of details for Mr Christopher Andrew Simeou as a person with significant control on 20 June 2019 (2 pages) |
21 June 2019 | Appointment of Mr Chris Andrew Simeou as a director on 20 June 2019 (2 pages) |
21 June 2019 | Secretary's details changed for Mr Christopher Andrew Simeou on 20 June 2019 (1 page) |
15 November 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
15 August 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
8 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
8 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
27 November 2017 | Appointment of Mr Christopher Andrew Simeou as a secretary on 14 November 2017 (2 pages) |
27 November 2017 | Change of details for Mr Chris Andrew Simeou as a person with significant control on 6 April 2016 (2 pages) |
27 November 2017 | Termination of appointment of Helen Simeou as a secretary on 14 November 2017 (1 page) |
27 November 2017 | Termination of appointment of Helen Simeou as a secretary on 14 November 2017 (1 page) |
27 November 2017 | Change of details for Mr Chris Andrew Simeou as a person with significant control on 6 April 2016 (2 pages) |
27 November 2017 | Appointment of Mr Christopher Andrew Simeou as a secretary on 14 November 2017 (2 pages) |
11 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
21 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
25 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
21 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders
|
21 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders
|
17 July 2013 | Statement of capital following an allotment of shares on 1 January 2013
|
17 July 2013 | Statement of capital following an allotment of shares on 1 January 2013
|
17 July 2013 | Statement of capital following an allotment of shares on 1 January 2013
|
20 February 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (4 pages) |
20 February 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (4 pages) |
10 February 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (4 pages) |
10 January 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
10 January 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
12 May 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
12 May 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
12 May 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
8 February 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (4 pages) |
8 February 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (4 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
2 March 2009 | Return made up to 20/12/08; full list of members (3 pages) |
2 March 2009 | Return made up to 20/12/08; full list of members (3 pages) |
6 February 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
6 February 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
13 February 2008 | Return made up to 20/12/07; no change of members (6 pages) |
13 February 2008 | Return made up to 20/12/07; no change of members (6 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
8 March 2007 | Return made up to 20/12/06; full list of members (6 pages) |
8 March 2007 | Return made up to 20/12/06; full list of members (6 pages) |
5 February 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
5 February 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
13 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
13 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
27 January 2006 | Return made up to 20/12/05; full list of members (6 pages) |
27 January 2006 | Return made up to 20/12/05; full list of members (6 pages) |
7 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
7 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
22 December 2004 | Return made up to 20/12/04; full list of members (6 pages) |
22 December 2004 | Return made up to 20/12/04; full list of members (6 pages) |
7 January 2004 | Return made up to 20/12/03; full list of members (6 pages) |
7 January 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
7 January 2004 | Return made up to 20/12/03; full list of members (6 pages) |
7 January 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
25 January 2003 | Return made up to 20/12/02; full list of members (6 pages) |
25 January 2003 | Return made up to 20/12/02; full list of members (6 pages) |
23 October 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
23 October 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
20 August 2002 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
20 August 2002 | Registered office changed on 20/08/02 from: 10A aldermans hill palmers green london N13 4PJ (1 page) |
20 August 2002 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
20 August 2002 | Registered office changed on 20/08/02 from: 10A aldermans hill palmers green london N13 4PJ (1 page) |
11 January 2002 | Return made up to 20/12/01; full list of members
|
11 January 2002 | Return made up to 20/12/01; full list of members
|
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | New secretary appointed (2 pages) |
13 February 2001 | New secretary appointed (2 pages) |
27 December 2000 | Secretary resigned (1 page) |
27 December 2000 | Director resigned (1 page) |
27 December 2000 | Director resigned (1 page) |
27 December 2000 | Secretary resigned (1 page) |
20 December 2000 | Incorporation (12 pages) |
20 December 2000 | Incorporation (12 pages) |