Brookmans Park
Hatfield
Hertfordshire
AL9 7BY
Director Name | Mrs Maria Molinaro |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2001(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit 2 32-34 Station Close Potters Bar Hertfordshire EN6 1TL |
Secretary Name | Mrs Maria Molinaro |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 May 2001(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 32-34 Station Close Potters Bar Hertfordshire EN6 1TL |
Director Name | Mr Demetrakis Mousicos |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2001(same day as company formation) |
Role | General Builder & Developer |
Country of Residence | England |
Correspondence Address | 9 Rylston Road Palmers Green London N13 5NQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Unit 2 32-34 Station Close Potters Bar Hertfordshire EN6 1TL |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 50 other UK companies use this postal address |
500 at £1 | John Alec Americanos 33.33% Ordinary B |
---|---|
500 at £1 | Maria Americanos 33.33% Ordinary C |
250 at £1 | John Alec Americanos 16.67% Ordinary A |
250 at £1 | Maria Americanos 16.67% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £292,121 |
Current Liabilities | £61,076 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 11 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (1 month from now) |
11 April 2002 | Delivered on: 19 April 2002 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: £262,500 due or to become due from the company to the chargee. Particulars: The property k/a f/h 401 hornsey road islington london t/n NGL639079. Outstanding |
---|---|
11 April 2002 | Delivered on: 16 April 2002 Persons entitled: Woolwich PLC Classification: Mortgage deed Secured details: £262,500 due or to become due from the company to the chargee. Particulars: The property k/a 401 hornsey road islington london f/h t/n NGL639079. Outstanding |
16 November 2001 | Delivered on: 21 November 2001 Satisfied on: 2 October 2003 Persons entitled: The Cyprus Popular Bank LTD Classification: Legal mortgage Secured details: £147,000.00 due from the company to the chargee. Particulars: 401 hornsey rd,london N19 4DX; ngl 639079. Fully Satisfied |
16 November 2001 | Delivered on: 21 November 2001 Satisfied on: 2 October 2003 Persons entitled: The Cyprus Popular Bank LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
25 October 2023 | Total exemption full accounts made up to 31 May 2023 (10 pages) |
---|---|
11 May 2023 | Confirmation statement made on 11 May 2023 with no updates (3 pages) |
15 July 2022 | Total exemption full accounts made up to 31 May 2022 (10 pages) |
11 May 2022 | Confirmation statement made on 11 May 2022 with no updates (3 pages) |
2 August 2021 | Total exemption full accounts made up to 31 May 2021 (10 pages) |
11 May 2021 | Confirmation statement made on 11 May 2021 with no updates (3 pages) |
13 August 2020 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
19 May 2020 | Change of details for Mrs Maria Americanos as a person with significant control on 19 May 2020 (2 pages) |
19 May 2020 | Secretary's details changed for Miss Maria Americanos on 19 May 2020 (1 page) |
19 May 2020 | Director's details changed for Miss Maria Americanos on 19 May 2020 (2 pages) |
13 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
12 December 2019 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
13 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
22 February 2019 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
14 May 2018 | Registered office address changed from 48B the Broadway (2nd Floor) Darkes Lane Potters Bar Hertfordshire EN6 2HW to Unit 2 32-34 Station Close Potters Bar Hertfordshire EN6 1TL on 14 May 2018 (1 page) |
14 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
14 August 2017 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
14 August 2017 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
15 May 2017 | Confirmation statement made on 11 May 2017 with updates (6 pages) |
15 May 2017 | Confirmation statement made on 11 May 2017 with updates (6 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
12 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
10 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
10 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
27 May 2015 | Director's details changed for Miss Maria Americanos on 1 May 2015 (2 pages) |
27 May 2015 | Secretary's details changed for Miss Maria Americanos on 1 May 2015 (1 page) |
27 May 2015 | Director's details changed for Miss Maria Americanos on 1 May 2015 (2 pages) |
27 May 2015 | Secretary's details changed for Miss Maria Americanos on 1 May 2015 (1 page) |
27 May 2015 | Secretary's details changed for Miss Maria Americanos on 1 May 2015 (1 page) |
27 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Director's details changed for Miss Maria Americanos on 1 May 2015 (2 pages) |
27 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
12 June 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
12 June 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
16 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
7 May 2014 | Registered office address changed from C/O Suite 2 7Th Floor Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG United Kingdom on 7 May 2014 (1 page) |
7 May 2014 | Registered office address changed from C/O Suite 2 7Th Floor Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG United Kingdom on 7 May 2014 (1 page) |
7 May 2014 | Registered office address changed from C/O Suite 2 7Th Floor Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG United Kingdom on 7 May 2014 (1 page) |
7 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
7 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
13 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (6 pages) |
13 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (6 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
15 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (6 pages) |
15 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (6 pages) |
19 December 2011 | Registered office address changed from 115 Chase Side Southgate London N14 5HD on 19 December 2011 (1 page) |
19 December 2011 | Registered office address changed from 115 Chase Side Southgate London N14 5HD on 19 December 2011 (1 page) |
19 October 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
17 May 2011 | Amended accounts made up to 31 May 2010 (7 pages) |
17 May 2011 | Amended accounts made up to 31 May 2010 (7 pages) |
11 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (6 pages) |
11 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (6 pages) |
4 June 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
4 June 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
1 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (6 pages) |
1 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (6 pages) |
14 July 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
14 July 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
29 May 2009 | Return made up to 24/05/09; full list of members (4 pages) |
29 May 2009 | Return made up to 24/05/09; full list of members (4 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
12 June 2008 | Return made up to 24/05/08; full list of members (4 pages) |
12 June 2008 | Return made up to 24/05/08; full list of members (4 pages) |
12 June 2008 | Director and secretary's change of particulars / maria americanos / 05/12/2007 (2 pages) |
12 June 2008 | Director and secretary's change of particulars / maria americanos / 05/12/2007 (2 pages) |
15 November 2007 | Total exemption full accounts made up to 31 May 2007 (11 pages) |
15 November 2007 | Total exemption full accounts made up to 31 May 2007 (11 pages) |
4 June 2007 | Return made up to 24/05/07; no change of members (7 pages) |
4 June 2007 | Return made up to 24/05/07; no change of members (7 pages) |
18 August 2006 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
18 August 2006 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
11 July 2006 | Return made up to 24/05/06; full list of members
|
11 July 2006 | Return made up to 24/05/06; full list of members
|
13 February 2006 | Total exemption full accounts made up to 31 May 2005 (8 pages) |
13 February 2006 | Total exemption full accounts made up to 31 May 2005 (8 pages) |
1 June 2005 | Return made up to 24/05/05; full list of members (7 pages) |
1 June 2005 | Return made up to 24/05/05; full list of members (7 pages) |
12 April 2005 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
12 April 2005 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
5 May 2004 | Return made up to 27/04/04; full list of members (7 pages) |
5 May 2004 | Return made up to 27/04/04; full list of members (7 pages) |
16 February 2004 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
16 February 2004 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
2 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 2003 | Return made up to 16/05/03; full list of members (7 pages) |
13 May 2003 | Return made up to 16/05/03; full list of members (7 pages) |
6 October 2002 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
6 October 2002 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
13 May 2002 | Return made up to 16/05/02; full list of members (7 pages) |
13 May 2002 | Return made up to 16/05/02; full list of members (7 pages) |
19 April 2002 | Particulars of mortgage/charge (3 pages) |
19 April 2002 | Particulars of mortgage/charge (3 pages) |
16 April 2002 | Particulars of mortgage/charge (3 pages) |
16 April 2002 | Particulars of mortgage/charge (3 pages) |
4 January 2002 | Director resigned (1 page) |
4 January 2002 | Director resigned (1 page) |
21 November 2001 | Particulars of mortgage/charge (3 pages) |
21 November 2001 | Particulars of mortgage/charge (3 pages) |
21 November 2001 | Particulars of mortgage/charge (3 pages) |
21 November 2001 | Particulars of mortgage/charge (3 pages) |
31 July 2001 | Ad 16/05/01--------- £ si 1499@1=1499 £ ic 1/1500 (2 pages) |
31 July 2001 | Ad 16/05/01--------- £ si 1499@1=1499 £ ic 1/1500 (2 pages) |
28 June 2001 | Resolutions
|
28 June 2001 | Resolutions
|
25 May 2001 | Secretary resigned (1 page) |
25 May 2001 | Secretary resigned (1 page) |
25 May 2001 | Director resigned (1 page) |
25 May 2001 | Director resigned (1 page) |
23 May 2001 | New director appointed (2 pages) |
23 May 2001 | New director appointed (2 pages) |
23 May 2001 | New secretary appointed (2 pages) |
23 May 2001 | Registered office changed on 23/05/01 from: 115 chase side london N14 5HD (1 page) |
23 May 2001 | Registered office changed on 23/05/01 from: 115 chase side london N14 5HD (1 page) |
23 May 2001 | New director appointed (2 pages) |
23 May 2001 | New director appointed (2 pages) |
23 May 2001 | New secretary appointed (2 pages) |
23 May 2001 | New director appointed (2 pages) |
23 May 2001 | New director appointed (2 pages) |
16 May 2001 | Incorporation (18 pages) |
16 May 2001 | Incorporation (18 pages) |