Woodford Green
Essex
IG8 8HD
Secretary Name | Mr Paraskezas Panteli Loucas |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Director Name | Michael Koumi |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Director Name | Mr Paul Andrew Rain |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2017(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2002(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2002(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | eastlondonpups.co.uk |
---|
Registered Address | Hunter House 109 Snakes Lane West Woodford Green IG8 0DY |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Monkhams |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
50 at £1 | Michalakis Kyriacou Koumi 50.00% Ordinary |
---|---|
50 at £1 | Paraskezas Panteli Loucas 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,285 |
Cash | £10,097 |
Current Liabilities | £137,717 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 24 April 2023 (1 year ago) |
---|---|
Next Return Due | 8 May 2024 (1 week, 4 days from now) |
9 May 2023 | Confirmation statement made on 24 April 2023 with no updates (3 pages) |
---|---|
30 November 2022 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
3 May 2022 | Confirmation statement made on 24 April 2022 with no updates (3 pages) |
1 March 2022 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
10 September 2021 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to Hunter House 109 Snakes Lane West Woodford Green IG8 0DY on 10 September 2021 (1 page) |
25 April 2021 | Confirmation statement made on 24 April 2021 with updates (4 pages) |
29 October 2020 | Unaudited abridged accounts made up to 30 April 2020 (8 pages) |
27 April 2020 | Confirmation statement made on 24 April 2020 with updates (5 pages) |
30 October 2019 | Unaudited abridged accounts made up to 30 April 2019 (9 pages) |
21 October 2019 | Change of details for Mr Paraskezas Panteli Loucas as a person with significant control on 31 August 2019 (2 pages) |
21 October 2019 | Cessation of Paul Andrew Rain as a person with significant control on 31 August 2019 (1 page) |
21 October 2019 | Termination of appointment of Paul Andrew Rain as a director on 31 August 2019 (1 page) |
13 May 2019 | Previous accounting period shortened from 6 May 2019 to 30 April 2019 (1 page) |
24 April 2019 | Confirmation statement made on 24 April 2019 with updates (4 pages) |
5 October 2018 | Unaudited abridged accounts made up to 6 May 2018 (10 pages) |
24 April 2018 | Confirmation statement made on 24 April 2018 with updates (5 pages) |
22 September 2017 | Unaudited abridged accounts made up to 6 May 2017 (9 pages) |
22 September 2017 | Unaudited abridged accounts made up to 6 May 2017 (9 pages) |
1 August 2017 | Termination of appointment of a director (1 page) |
1 August 2017 | Termination of appointment of Michael Koumi as a director on 31 July 2017 (1 page) |
1 August 2017 | Termination of appointment of a director (1 page) |
1 August 2017 | Termination of appointment of Michael Koumi as a director on 31 July 2017 (1 page) |
31 July 2017 | Appointment of Mr Paul Andrew Rain as a director on 31 July 2017 (2 pages) |
31 July 2017 | Cessation of Michalakis Kyriacou Koumi as a person with significant control on 31 July 2017 (1 page) |
31 July 2017 | Cessation of Michalakis Kyriacou Koumi as a person with significant control on 31 July 2017 (1 page) |
31 July 2017 | Appointment of Mr Paul Andrew Rain as a director on 31 July 2017 (2 pages) |
31 July 2017 | Notification of Paul Andrew Rain as a person with significant control on 31 July 2017 (2 pages) |
31 July 2017 | Notification of Paul Andrew Rain as a person with significant control on 31 July 2017 (2 pages) |
24 April 2017 | Confirmation statement made on 24 April 2017 with updates (6 pages) |
24 April 2017 | Confirmation statement made on 24 April 2017 with updates (6 pages) |
13 October 2016 | Total exemption small company accounts made up to 6 May 2016 (8 pages) |
13 October 2016 | Total exemption small company accounts made up to 6 May 2016 (8 pages) |
27 April 2016 | Director's details changed for Michael Koumi on 15 February 2016 (2 pages) |
27 April 2016 | Director's details changed for Paraskezas Panteli Loucas on 15 February 2016 (2 pages) |
27 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Director's details changed for Michael Koumi on 15 February 2016 (2 pages) |
27 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Secretary's details changed for Paraskezas Panteli Loucas on 15 February 2016 (1 page) |
27 April 2016 | Director's details changed for Paraskezas Panteli Loucas on 15 February 2016 (2 pages) |
27 April 2016 | Secretary's details changed for Paraskezas Panteli Loucas on 15 February 2016 (1 page) |
16 October 2015 | Total exemption small company accounts made up to 6 May 2015 (8 pages) |
16 October 2015 | Total exemption small company accounts made up to 6 May 2015 (8 pages) |
16 October 2015 | Total exemption small company accounts made up to 6 May 2015 (8 pages) |
24 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
17 October 2014 | Total exemption small company accounts made up to 6 May 2014 (6 pages) |
17 October 2014 | Total exemption small company accounts made up to 6 May 2014 (6 pages) |
17 October 2014 | Total exemption small company accounts made up to 6 May 2014 (6 pages) |
8 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
9 October 2013 | Total exemption small company accounts made up to 6 May 2013 (13 pages) |
9 October 2013 | Total exemption small company accounts made up to 6 May 2013 (13 pages) |
9 October 2013 | Total exemption small company accounts made up to 6 May 2013 (13 pages) |
25 April 2013 | Secretary's details changed for Paraskezas Panteli Loucas on 20 April 2013 (2 pages) |
25 April 2013 | Director's details changed for Michael Koumi on 20 April 2013 (2 pages) |
25 April 2013 | Director's details changed for Michael Koumi on 20 April 2013 (2 pages) |
25 April 2013 | Director's details changed for Paraskezas Panteli Loucas on 20 April 2013 (2 pages) |
25 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (5 pages) |
25 April 2013 | Director's details changed for Paraskezas Panteli Loucas on 20 April 2013 (2 pages) |
25 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (5 pages) |
25 April 2013 | Secretary's details changed for Paraskezas Panteli Loucas on 20 April 2013 (2 pages) |
26 November 2012 | Total exemption small company accounts made up to 6 May 2012 (7 pages) |
26 November 2012 | Total exemption small company accounts made up to 6 May 2012 (7 pages) |
26 November 2012 | Total exemption small company accounts made up to 6 May 2012 (7 pages) |
24 April 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (5 pages) |
3 November 2011 | Total exemption small company accounts made up to 6 May 2011 (6 pages) |
3 November 2011 | Total exemption small company accounts made up to 6 May 2011 (6 pages) |
3 November 2011 | Total exemption small company accounts made up to 6 May 2011 (6 pages) |
27 April 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (5 pages) |
5 October 2010 | Total exemption small company accounts made up to 6 May 2010 (8 pages) |
5 October 2010 | Total exemption small company accounts made up to 6 May 2010 (8 pages) |
5 October 2010 | Total exemption small company accounts made up to 6 May 2010 (8 pages) |
26 April 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
5 November 2009 | Total exemption small company accounts made up to 6 May 2009 (6 pages) |
5 November 2009 | Total exemption small company accounts made up to 6 May 2009 (6 pages) |
5 November 2009 | Total exemption small company accounts made up to 6 May 2009 (6 pages) |
9 June 2009 | Return made up to 24/04/09; full list of members (4 pages) |
9 June 2009 | Return made up to 24/04/09; full list of members (4 pages) |
6 November 2008 | Total exemption small company accounts made up to 6 May 2008 (7 pages) |
6 November 2008 | Total exemption small company accounts made up to 6 May 2008 (7 pages) |
6 November 2008 | Total exemption small company accounts made up to 6 May 2008 (7 pages) |
22 October 2008 | Director and secretary's change of particulars / paraskezas loucas / 16/10/2008 (1 page) |
22 October 2008 | Director and secretary's change of particulars / paraskezas loucas / 16/10/2008 (1 page) |
22 October 2008 | Director and secretary's change of particulars / paraskezas loucas / 16/10/2008 (1 page) |
22 October 2008 | Director and secretary's change of particulars / paraskezas loucas / 16/10/2008 (1 page) |
28 April 2008 | Return made up to 24/04/08; full list of members (4 pages) |
28 April 2008 | Return made up to 24/04/08; full list of members (4 pages) |
23 September 2007 | Total exemption small company accounts made up to 6 May 2007 (6 pages) |
23 September 2007 | Total exemption small company accounts made up to 6 May 2007 (6 pages) |
23 September 2007 | Total exemption small company accounts made up to 6 May 2007 (6 pages) |
25 April 2007 | Return made up to 24/04/07; full list of members (2 pages) |
25 April 2007 | Return made up to 24/04/07; full list of members (2 pages) |
14 November 2006 | Total exemption small company accounts made up to 6 May 2006 (6 pages) |
14 November 2006 | Total exemption small company accounts made up to 6 May 2006 (6 pages) |
14 November 2006 | Total exemption small company accounts made up to 6 May 2006 (6 pages) |
3 May 2006 | Return made up to 24/04/06; full list of members (2 pages) |
3 May 2006 | Return made up to 24/04/06; full list of members (2 pages) |
29 July 2005 | Total exemption small company accounts made up to 6 May 2005 (7 pages) |
29 July 2005 | Total exemption small company accounts made up to 6 May 2005 (7 pages) |
29 July 2005 | Total exemption small company accounts made up to 6 May 2005 (7 pages) |
27 April 2005 | Return made up to 24/04/05; full list of members (2 pages) |
27 April 2005 | Return made up to 24/04/05; full list of members (2 pages) |
23 August 2004 | Total exemption small company accounts made up to 6 May 2004 (7 pages) |
23 August 2004 | Total exemption small company accounts made up to 6 May 2004 (7 pages) |
23 August 2004 | Total exemption small company accounts made up to 6 May 2004 (7 pages) |
5 May 2004 | Return made up to 24/04/04; full list of members (7 pages) |
5 May 2004 | Return made up to 24/04/04; full list of members (7 pages) |
18 September 2003 | Total exemption small company accounts made up to 6 May 2003 (8 pages) |
18 September 2003 | Total exemption small company accounts made up to 6 May 2003 (8 pages) |
18 September 2003 | Total exemption small company accounts made up to 6 May 2003 (8 pages) |
18 September 2003 | Resolutions
|
18 September 2003 | Resolutions
|
12 May 2003 | Return made up to 24/04/03; full list of members
|
12 May 2003 | Return made up to 24/04/03; full list of members
|
14 May 2002 | Accounting reference date extended from 30/04/03 to 06/05/03 (1 page) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | Secretary resigned (1 page) |
14 May 2002 | Registered office changed on 14/05/02 from: 19-20 bourne court southend road woodford green essex IG8 8HD (1 page) |
14 May 2002 | Accounting reference date extended from 30/04/03 to 06/05/03 (1 page) |
14 May 2002 | Registered office changed on 14/05/02 from: 19-20 bourne court southend road woodford green essex IG8 8HD (1 page) |
14 May 2002 | Ad 25/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 May 2002 | New secretary appointed;new director appointed (2 pages) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | Secretary resigned (1 page) |
14 May 2002 | New secretary appointed;new director appointed (2 pages) |
14 May 2002 | Ad 25/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 April 2002 | Incorporation (13 pages) |
24 April 2002 | Incorporation (13 pages) |