Edgware
Middlesex
HA8 7EJ
Director Name | Anastasia Kentistou |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | Greek |
Status | Closed |
Appointed | 11 May 2011(9 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 23 October 2018) |
Role | Company Director |
Country of Residence | Greece |
Correspondence Address | Ground Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ |
Director Name | Draftal Enterprises Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 July 2009(7 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 23 October 2018) |
Correspondence Address | 3 Koutsofta Street Limassol Cyprus |
Director Name | Charles Tricon |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 December 2001(1 week after company formation) |
Appointment Duration | 7 years, 6 months (resigned 08 July 2009) |
Role | Businessman |
Correspondence Address | 324 Kifissias Avenue Athens Greece 14563 Foreign |
Secretary Name | Nima Sherpa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2008(6 years, 9 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 06 April 2009) |
Role | Company Director |
Correspondence Address | 9 Acacia Avenue Wembley Middlesex HA9 7JF |
Secretary Name | Vinal Ketan Makwana |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2009(7 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 22 June 2009) |
Role | Company Director |
Correspondence Address | 43 Edgwarebury Lane Edgware Middlesex HA8 6LJ |
Director Name | UKBF Nominee Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2001(same day as company formation) |
Correspondence Address | Office 2 16 New Street Stourport On Severn Worcestershire DY13 8UW |
Secretary Name | UKBF Nominee Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2001(same day as company formation) |
Correspondence Address | Office 2 16 New Street Stourport On Severn Worcestershire DY13 8UW |
Secretary Name | Nicholas Peters Consultancy Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2001(1 week after company formation) |
Appointment Duration | 6 years, 8 months (resigned 09 September 2008) |
Correspondence Address | 18-22 Wigmore Street London W1U 2RG |
Registered Address | Ground Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
1000 at £1 | Prestige Properties Anonymi Etairia Diaxeirisis Kai Ekmetallevsis Akiniton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£15,062 |
Cash | £78 |
Current Liabilities | £212,093 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
27 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
---|---|
6 July 2017 | Notification of Anastasia Kentistou as a person with significant control on 1 July 2017 (2 pages) |
6 July 2017 | Confirmation statement made on 20 May 2017 with updates (4 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 July 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-07-29
|
26 November 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 July 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
20 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 September 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
16 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
20 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders Statement of capital on 2013-05-20
|
21 December 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
8 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
6 December 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
9 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
27 July 2011 | Appointment of Anastasia Kentistou as a director (3 pages) |
20 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (3 pages) |
20 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (3 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
9 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Director's details changed for Draftal Enterprises Limited on 1 October 2009 (1 page) |
17 February 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (4 pages) |
17 February 2010 | Director's details changed for Draftal Enterprises Limited on 1 October 2009 (1 page) |
22 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
16 October 2009 | Secretary's details changed for Jyoti Yatindra Ranpura on 1 October 2009 (1 page) |
16 October 2009 | Secretary's details changed for Jyoti Yatindra Ranpura on 1 October 2009 (1 page) |
6 August 2009 | Director appointed draftal enterprises LIMITED (2 pages) |
28 July 2009 | Appointment terminated director charles tricon (1 page) |
22 July 2009 | Return made up to 11/12/08; full list of members; amend (6 pages) |
22 July 2009 | Return made up to 11/12/07; full list of members; amend (6 pages) |
3 July 2009 | Appointment terminated secretary vinal makwana (1 page) |
3 July 2009 | Secretary appointed jyoti yatindra ranpura (2 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
21 April 2009 | Secretary appointed vinal ketan makwana (2 pages) |
21 April 2009 | Appointment terminated secretary nima sherpa (2 pages) |
20 April 2009 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
7 April 2009 | Return made up to 11/12/08; full list of members (3 pages) |
6 April 2009 | Return made up to 11/12/07; full list of members (3 pages) |
8 October 2008 | Registered office changed on 08/10/2008 from nicholas peters & co chartered accountants & registered auditors 18-22 wigmore street london W1U 2RG (1 page) |
8 October 2008 | Appointment terminated secretary nicholas peters consultancy LIMITED (1 page) |
8 October 2008 | Secretary appointed nima sherpa (2 pages) |
29 March 2007 | Return made up to 11/12/06; full list of members (2 pages) |
27 July 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
30 March 2006 | Return made up to 11/12/05; full list of members (2 pages) |
10 October 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
5 August 2005 | Return made up to 11/12/04; full list of members (2 pages) |
19 April 2004 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
19 April 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
11 December 2003 | Return made up to 11/12/03; full list of members (6 pages) |
18 March 2003 | Return made up to 11/12/02; full list of members
|
9 May 2002 | New director appointed (2 pages) |
9 May 2002 | New secretary appointed (2 pages) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | Secretary resigned (1 page) |
30 April 2002 | Ad 18/12/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
30 April 2002 | Registered office changed on 30/04/02 from: c/o ukbf LIMITED office 2 16 new street stourport-on-severn worcestershire DY13 8UW (1 page) |
20 December 2001 | Director resigned (1 page) |
20 December 2001 | Secretary resigned (1 page) |
11 December 2001 | Incorporation (13 pages) |