London
N1 3LY
Director Name | Mr Haralambos Stavrou |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2003(1 year, 3 months after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Southgate Road London N1 3LY |
Secretary Name | Phaidra Mariam Georgiou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2002(1 week, 1 day after company formation) |
Appointment Duration | 9 years, 10 months (resigned 20 December 2011) |
Role | Company Director |
Correspondence Address | 59 Park View Winchmore Hill London N21 1QS |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2002(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 | 29 January 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | beyondcertainty.com |
---|---|
Telephone | 0845 3700444 |
Telephone region | Unknown |
Registered Address | 6 Southgate Road London N1 3LY |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | De Beauvoir |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £0.01 | Elia Nicolas 49.75% Ordinary A |
---|---|
100 at £0.01 | Haralambos Stavrou 49.75% Ordinary A |
1 at £0.01 | Bc Property Investments LTD 0.50% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £803,558 |
Cash | £551,387 |
Current Liabilities | £337,290 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 December |
Latest Return | 29 January 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 12 February 2025 (10 months, 2 weeks from now) |
27 July 2006 | Delivered on: 2 August 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H ground floor unit 06 14 southgate road london. Outstanding |
---|
29 January 2021 | Confirmation statement made on 29 January 2021 with no updates (3 pages) |
---|---|
28 October 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
30 January 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
19 September 2019 | Registered office address changed from 6 Southgate Road London N1 3JJ to 6 Southgate Road London N1 3LY on 19 September 2019 (1 page) |
15 February 2019 | Director's details changed for Mr Elia Adam Nicolas on 14 February 2019 (2 pages) |
31 January 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
31 January 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
1 February 2017 | Confirmation statement made on 29 January 2017 with updates (6 pages) |
1 February 2017 | Confirmation statement made on 29 January 2017 with updates (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
3 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
2 February 2016 | Director's details changed for Mr Haralambos Stavrou on 31 January 2015 (2 pages) |
2 February 2016 | Director's details changed for Mr Haralambos Stavrou on 31 January 2015 (2 pages) |
19 October 2015 | Amended total exemption small company accounts made up to 31 December 2014 (5 pages) |
19 October 2015 | Amended total exemption small company accounts made up to 31 December 2014 (5 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
2 March 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
3 March 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
13 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 February 2012 | Termination of appointment of Phaidra Georgiou as a secretary (1 page) |
24 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (4 pages) |
24 February 2012 | Director's details changed for Elia Adam Nicolas on 31 December 2011 (2 pages) |
24 February 2012 | Director's details changed for Elia Adam Nicolas on 31 December 2011 (2 pages) |
24 February 2012 | Director's details changed for Elia Adam Nicolas on 31 December 2011 (2 pages) |
24 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (4 pages) |
24 February 2012 | Termination of appointment of Phaidra Georgiou as a secretary (1 page) |
24 February 2012 | Director's details changed for Elia Adam Nicolas on 31 December 2011 (2 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
14 March 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (5 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
12 February 2010 | Director's details changed for Mr Haralambos Stavrou on 10 February 2010 (2 pages) |
12 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Director's details changed for Elia Adam Nicolas on 10 February 2010 (2 pages) |
12 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Director's details changed for Mr Haralambos Stavrou on 10 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Elia Adam Nicolas on 10 February 2010 (2 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
23 February 2009 | Return made up to 29/01/09; full list of members (4 pages) |
23 February 2009 | Return made up to 29/01/09; full list of members (4 pages) |
11 December 2008 | Director's change of particulars / haralambos stavrou / 11/12/2008 (2 pages) |
11 December 2008 | Director's change of particulars / haralambos stavrou / 11/12/2008 (2 pages) |
10 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
10 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
8 March 2008 | Registered office changed on 08/03/2008 from unit 2 old court mews 311A chase road southgate london N14 6JS (1 page) |
8 March 2008 | Registered office changed on 08/03/2008 from unit 2 old court mews 311A chase road southgate london N14 6JS (1 page) |
14 February 2008 | Return made up to 29/01/08; no change of members (7 pages) |
14 February 2008 | Return made up to 29/01/08; no change of members (7 pages) |
10 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
10 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
5 March 2007 | Return made up to 29/01/07; full list of members (7 pages) |
5 March 2007 | Return made up to 29/01/07; full list of members (7 pages) |
29 August 2006 | Registered office changed on 29/08/06 from: newby house 309 chase road london N14 6JS (1 page) |
29 August 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
29 August 2006 | Registered office changed on 29/08/06 from: newby house 309 chase road london N14 6JS (1 page) |
29 August 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
17 February 2006 | Return made up to 29/01/06; full list of members (7 pages) |
17 February 2006 | Return made up to 29/01/06; full list of members (7 pages) |
17 August 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
17 August 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
28 February 2005 | Return made up to 29/01/05; full list of members
|
28 February 2005 | Return made up to 29/01/05; full list of members
|
24 August 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
24 August 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
4 March 2004 | Return made up to 29/01/04; full list of members (7 pages) |
4 March 2004 | Return made up to 29/01/04; full list of members (7 pages) |
21 July 2003 | New director appointed (2 pages) |
21 July 2003 | New director appointed (2 pages) |
18 March 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
18 March 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
4 March 2003 | Return made up to 29/01/03; full list of members (6 pages) |
4 March 2003 | Return made up to 29/01/03; full list of members (6 pages) |
4 March 2002 | New director appointed (2 pages) |
4 March 2002 | New director appointed (2 pages) |
22 February 2002 | New secretary appointed (2 pages) |
22 February 2002 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
22 February 2002 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
22 February 2002 | New secretary appointed (2 pages) |
1 February 2002 | Secretary resigned (1 page) |
1 February 2002 | Director resigned (1 page) |
1 February 2002 | Secretary resigned (1 page) |
1 February 2002 | Director resigned (1 page) |
29 January 2002 | Incorporation (11 pages) |
29 January 2002 | Incorporation (11 pages) |