298 Regents Park Road
Finchley
London
N3 2SZ
Secretary Name | Mrs Mary Stavrou |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
60 at £1 | Mr Costas Stavrou 60.00% Ordinary |
---|---|
40 at £1 | Mrs Mary Stavrou 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £493 |
Current Liabilities | £68,747 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 3 weeks from now) |
6 September 2002 | Delivered on: 10 September 2002 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. See the mortgage charge document for full details. Outstanding |
---|
15 February 2021 | Confirmation statement made on 29 January 2021 with no updates (3 pages) |
---|---|
15 February 2021 | Change of details for Mrs Mary Stavrou as a person with significant control on 17 December 2020 (2 pages) |
8 January 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
7 February 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
2 January 2020 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
1 February 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
4 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
30 January 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
27 July 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
27 July 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
22 February 2017 | Confirmation statement made on 29 January 2017 with updates (6 pages) |
22 February 2017 | Confirmation statement made on 29 January 2017 with updates (6 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
1 February 2016 | Annual return made up to 29 January 2016 Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 29 January 2016 Statement of capital on 2016-02-01
|
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
4 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
30 January 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
30 January 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
1 October 2012 | Secretary's details changed for Mary Stavrou on 1 October 2012 (2 pages) |
1 October 2012 | Registered office address changed from Brook Point 1412--1420 High Road Whetstone London N20 9BH United Kingdom on 1 October 2012 (1 page) |
1 October 2012 | Director's details changed for Costas Stavrou on 1 October 2012 (2 pages) |
1 October 2012 | Secretary's details changed for Mary Stavrou on 1 October 2012 (2 pages) |
1 October 2012 | Registered office address changed from Brook Point 1412--1420 High Road Whetstone London N20 9BH United Kingdom on 1 October 2012 (1 page) |
1 October 2012 | Director's details changed for Costas Stavrou on 1 October 2012 (2 pages) |
1 October 2012 | Registered office address changed from Brook Point 1412--1420 High Road Whetstone London N20 9BH United Kingdom on 1 October 2012 (1 page) |
1 October 2012 | Director's details changed for Costas Stavrou on 1 October 2012 (2 pages) |
1 October 2012 | Secretary's details changed for Mary Stavrou on 1 October 2012 (2 pages) |
31 January 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (4 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
12 October 2009 | Registered office address changed from Avco House 6 Albert Road Barnet Hertfordshire EN4 9SH on 12 October 2009 (1 page) |
12 October 2009 | Registered office address changed from Avco House 6 Albert Road Barnet Hertfordshire EN4 9SH on 12 October 2009 (1 page) |
17 February 2009 | Return made up to 29/01/09; full list of members (5 pages) |
17 February 2009 | Return made up to 29/01/09; full list of members (5 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 February 2008 | Return made up to 29/01/08; full list of members (6 pages) |
4 February 2008 | Return made up to 29/01/08; full list of members (6 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 March 2007 | Return made up to 29/01/07; full list of members (5 pages) |
22 March 2007 | Return made up to 29/01/07; full list of members (5 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
9 February 2006 | Return made up to 29/01/06; full list of members (5 pages) |
9 February 2006 | Return made up to 29/01/06; full list of members (5 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
11 February 2005 | Return made up to 29/01/05; full list of members (5 pages) |
11 February 2005 | Return made up to 29/01/05; full list of members (5 pages) |
18 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
18 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
17 March 2004 | Registered office changed on 17/03/04 from: 151 high street southgate london N14 6JR (1 page) |
17 March 2004 | Return made up to 29/01/04; full list of members (5 pages) |
17 March 2004 | Secretary's particulars changed (1 page) |
17 March 2004 | Registered office changed on 17/03/04 from: 151 high street southgate london N14 6JR (1 page) |
17 March 2004 | Director's particulars changed (1 page) |
17 March 2004 | Return made up to 29/01/04; full list of members (5 pages) |
17 March 2004 | Secretary's particulars changed (1 page) |
17 March 2004 | Director's particulars changed (1 page) |
18 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
18 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
24 February 2003 | Return made up to 29/01/03; full list of members
|
24 February 2003 | Return made up to 29/01/03; full list of members
|
10 September 2002 | Particulars of mortgage/charge (3 pages) |
10 September 2002 | Particulars of mortgage/charge (3 pages) |
28 February 2002 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
28 February 2002 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
28 February 2002 | Ad 29/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 February 2002 | Ad 29/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 February 2002 | New secretary appointed (2 pages) |
7 February 2002 | New secretary appointed (2 pages) |
7 February 2002 | New director appointed (2 pages) |
7 February 2002 | New director appointed (2 pages) |
4 February 2002 | Director resigned (1 page) |
4 February 2002 | Secretary resigned (1 page) |
4 February 2002 | Secretary resigned (1 page) |
4 February 2002 | Director resigned (1 page) |
29 January 2002 | Incorporation (17 pages) |
29 January 2002 | Incorporation (17 pages) |