Ilford
Essex
IG3 9EL
Secretary Name | Magda Aresti |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 July 2002(4 months, 1 week after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Company Director |
Correspondence Address | 171 Ashburton Avenue Ilford Essex IG3 9EL |
Director Name | John Sotiris Aresti |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 23 July 2002(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 March 2005) |
Role | Company Director |
Correspondence Address | 11 Wearmouth House Wager Street London E3 4JD |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Telephone | 020 34419385 |
---|---|
Telephone region | London |
Registered Address | Unit 7 River Road Business Park 33 River Road Barking Essex IG11 0EA |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Thames |
Built Up Area | Greater London |
34 at £1 | John Sotiris Aresti 34.00% Ordinary |
---|---|
33 at £1 | Magda Aresti 33.00% Ordinary |
33 at £1 | Stephen Aresti 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,743 |
Cash | £10,690 |
Current Liabilities | £29,031 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 11 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (5 months, 4 weeks from now) |
30 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
29 December 2020 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
1 January 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
28 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
29 December 2018 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
19 November 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
30 December 2017 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
2 February 2017 | Confirmation statement made on 29 December 2016 with updates (8 pages) |
2 February 2017 | Confirmation statement made on 29 December 2016 with updates (8 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 December 2015 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 December 2015 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 December 2014 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
24 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
1 March 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
1 March 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
13 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Registered office address changed from Unit 17 Gun Wharf Business Centre Old Ford Road London E3 5QB on 4 October 2011 (1 page) |
4 October 2011 | Registered office address changed from Unit 17 Gun Wharf Business Centre Old Ford Road London E3 5QB on 4 October 2011 (1 page) |
4 October 2011 | Registered office address changed from Unit 17 Gun Wharf Business Centre Old Ford Road London E3 5QB on 4 October 2011 (1 page) |
3 October 2011 | Register inspection address has been changed from Unit 17 Gun Wharf Business Centre Old Ford Road London E3 5QB United Kingdom (1 page) |
3 October 2011 | Register inspection address has been changed from Unit 17 Gun Wharf Business Centre Old Ford Road London E3 5QB United Kingdom (1 page) |
26 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2010 | Annual return made up to 29 December 2010 with a full list of shareholders (4 pages) |
29 December 2010 | Annual return made up to 29 December 2010 with a full list of shareholders (4 pages) |
26 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 April 2010 | Register inspection address has been changed (1 page) |
30 April 2010 | Register inspection address has been changed (1 page) |
30 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Director's details changed for John Sotiris Aresti on 1 October 2009 (2 pages) |
30 April 2010 | Director's details changed for John Sotiris Aresti on 1 October 2009 (2 pages) |
30 April 2010 | Director's details changed for John Sotiris Aresti on 1 October 2009 (2 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
24 April 2009 | Return made up to 14/03/09; full list of members (3 pages) |
24 April 2009 | Return made up to 14/03/09; full list of members (3 pages) |
30 December 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
30 December 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
16 April 2008 | Return made up to 14/03/08; full list of members (3 pages) |
16 April 2008 | Return made up to 14/03/08; full list of members (3 pages) |
21 December 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
21 December 2007 | Registered office changed on 21/12/07 from: haslers old station road loughton essex IG10 4PL (1 page) |
21 December 2007 | Registered office changed on 21/12/07 from: haslers old station road loughton essex IG10 4PL (1 page) |
21 December 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
3 May 2007 | Return made up to 14/03/07; full list of members (2 pages) |
3 May 2007 | Return made up to 14/03/07; full list of members (2 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
28 June 2006 | Return made up to 14/03/06; full list of members (2 pages) |
28 June 2006 | Return made up to 14/03/06; full list of members (2 pages) |
28 September 2005 | Director resigned (1 page) |
28 September 2005 | Director resigned (1 page) |
27 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
27 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 August 2005 | Registered office changed on 05/08/05 from: 60 welbeck street london W1G 9BH (1 page) |
5 August 2005 | Registered office changed on 05/08/05 from: 60 welbeck street london W1G 9BH (1 page) |
17 March 2005 | Return made up to 14/03/05; full list of members (7 pages) |
17 March 2005 | Return made up to 14/03/05; full list of members (7 pages) |
5 August 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
5 August 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
22 March 2004 | Return made up to 14/03/04; full list of members (7 pages) |
22 March 2004 | Return made up to 14/03/04; full list of members (7 pages) |
19 July 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
19 July 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
20 March 2003 | Return made up to 14/03/03; full list of members (7 pages) |
20 March 2003 | Return made up to 14/03/03; full list of members (7 pages) |
18 September 2002 | Ad 04/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 September 2002 | Ad 04/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 August 2002 | Secretary resigned (1 page) |
9 August 2002 | Secretary resigned (1 page) |
9 August 2002 | Director resigned (1 page) |
9 August 2002 | New director appointed (2 pages) |
9 August 2002 | Director resigned (1 page) |
9 August 2002 | New director appointed (2 pages) |
9 August 2002 | New director appointed (2 pages) |
9 August 2002 | New secretary appointed (2 pages) |
9 August 2002 | New director appointed (2 pages) |
9 August 2002 | New secretary appointed (2 pages) |
27 July 2002 | Registered office changed on 27/07/02 from: 120 east road london N1 6AA (1 page) |
27 July 2002 | Registered office changed on 27/07/02 from: 120 east road london N1 6AA (1 page) |
24 July 2002 | Company name changed spotnote LIMITED\certificate issued on 24/07/02 (2 pages) |
24 July 2002 | Company name changed spotnote LIMITED\certificate issued on 24/07/02 (2 pages) |
14 March 2002 | Incorporation (15 pages) |
14 March 2002 | Incorporation (15 pages) |