Loughton
Essex
IG10 1BB
Director Name | Mr Kyriakos Pourikou |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2002(2 weeks after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Retailer |
Country of Residence | England |
Correspondence Address | 219 High Road Loughton Essex IG10 1BB |
Secretary Name | Mr Kyriakos Pourikou |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 May 2002(2 weeks after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Retailer |
Country of Residence | England |
Correspondence Address | 219 High Road Loughton Essex IG10 1BB |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2002(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2002(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Website | vanillajunior.co.uk |
---|
Registered Address | 869 High Road London N12 8QA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
51 at £1 | Kyriakos Pourikou 51.00% Ordinary |
---|---|
49 at £1 | Katerina Pourikou 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,801 |
Cash | £4,070 |
Current Liabilities | £117,405 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 25 April 2023 (1 year ago) |
---|---|
Next Return Due | 9 May 2024 (1 week, 5 days from now) |
26 July 2002 | Delivered on: 6 August 2002 Persons entitled: Hsbc Bank PLC 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. Outstanding |
---|
28 November 2023 | Registered office address changed from 2nd Floor Katherine House 11 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD England to 869 High Road London N12 8QA on 28 November 2023 (1 page) |
---|---|
25 May 2023 | Total exemption full accounts made up to 31 August 2022 (11 pages) |
28 April 2023 | Confirmation statement made on 25 April 2023 with no updates (3 pages) |
27 May 2022 | Total exemption full accounts made up to 31 August 2021 (11 pages) |
27 April 2022 | Confirmation statement made on 25 April 2022 with no updates (3 pages) |
28 May 2021 | Total exemption full accounts made up to 31 August 2020 (11 pages) |
28 April 2021 | Confirmation statement made on 25 April 2021 with no updates (3 pages) |
29 May 2020 | Total exemption full accounts made up to 31 August 2019 (11 pages) |
4 May 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
30 May 2019 | Total exemption full accounts made up to 31 August 2018 (11 pages) |
29 April 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
21 May 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
10 May 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
1 November 2017 | Change of details for Mr Kyriakos Pourikou as a person with significant control on 31 May 2017 (2 pages) |
1 November 2017 | Change of details for Mr Kyriakos Pourikou as a person with significant control on 31 May 2017 (2 pages) |
1 November 2017 | Change of details for Mrs Katerina Pourikou as a person with significant control on 31 May 2017 (2 pages) |
1 November 2017 | Change of details for Mrs Katerina Pourikou as a person with significant control on 31 May 2017 (2 pages) |
7 October 2017 | Registered office address changed from 2nd Floor Katherine House 11 Wylyotts Place Potters Bar Hertfordshire EN6 2JD England to 2nd Floor Katherine House 11 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD on 7 October 2017 (1 page) |
7 October 2017 | Registered office address changed from 2nd Floor Katherine House 11 Wylyotts Place Potters Bar Hertfordshire EN6 2JD England to 2nd Floor Katherine House 11 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD on 7 October 2017 (1 page) |
9 June 2017 | Director's details changed for Mr Kyriakos Pourikou on 31 May 2017 (2 pages) |
9 June 2017 | Director's details changed for Mrs Katerina Pourikou on 31 May 2017 (2 pages) |
9 June 2017 | Director's details changed for Mrs Katerina Pourikou on 31 May 2017 (2 pages) |
9 June 2017 | Director's details changed for Mr Kyriakos Pourikou on 31 May 2017 (2 pages) |
9 June 2017 | Secretary's details changed for Mr Kyriakos Pourikou on 31 May 2017 (1 page) |
9 June 2017 | Secretary's details changed for Mr Kyriakos Pourikou on 31 May 2017 (1 page) |
1 June 2017 | Confirmation statement made on 25 April 2017 with updates (7 pages) |
1 June 2017 | Confirmation statement made on 25 April 2017 with updates (7 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
18 November 2016 | Registered office address changed from Building 6 North London Business Park Oakleigh Road South New Southgate London N11 1GN to 2nd Floor Katherine House 11 Wylyotts Place Potters Bar Hertfordshire EN6 2JD on 18 November 2016 (1 page) |
18 November 2016 | Registered office address changed from Building 6 North London Business Park Oakleigh Road South New Southgate London N11 1GN to 2nd Floor Katherine House 11 Wylyotts Place Potters Bar Hertfordshire EN6 2JD on 18 November 2016 (1 page) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
18 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
11 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
11 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
1 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
13 March 2015 | Registered office address changed from Everlast House 1 Cranbrook Lane New Southgate London N11 1PF to Building 6 North London Business Park Oakleigh Road South New Southgate London N11 1GN on 13 March 2015 (1 page) |
13 March 2015 | Registered office address changed from Everlast House 1 Cranbrook Lane New Southgate London N11 1PF to Building 6 North London Business Park Oakleigh Road South New Southgate London N11 1GN on 13 March 2015 (1 page) |
24 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
24 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
20 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
22 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
15 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Director's details changed for Katerina Pourikou on 19 April 2012 (2 pages) |
20 April 2012 | Director's details changed for Kyriakos Pourikou on 19 April 2012 (2 pages) |
20 April 2012 | Secretary's details changed for Kyriakos Pourikou on 19 April 2012 (2 pages) |
20 April 2012 | Secretary's details changed for Kyriakos Pourikou on 19 April 2012 (2 pages) |
20 April 2012 | Director's details changed for Kyriakos Pourikou on 19 April 2012 (2 pages) |
20 April 2012 | Director's details changed for Katerina Pourikou on 19 April 2012 (2 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
17 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (5 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
11 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
18 May 2009 | Return made up to 25/04/09; full list of members (4 pages) |
18 May 2009 | Return made up to 25/04/09; full list of members (4 pages) |
4 February 2009 | Director and secretary's change of particulars / kyriakos pourikou / 12/12/2008 (1 page) |
4 February 2009 | Director's change of particulars / katerina pourikou / 12/12/2008 (1 page) |
4 February 2009 | Director and secretary's change of particulars / kyriakos pourikou / 12/12/2008 (1 page) |
4 February 2009 | Director's change of particulars / katerina pourikou / 12/12/2008 (1 page) |
16 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
16 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
14 May 2008 | Return made up to 25/04/08; no change of members (7 pages) |
14 May 2008 | Return made up to 25/04/08; no change of members (7 pages) |
16 June 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
16 June 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
14 May 2007 | Return made up to 25/04/07; full list of members (7 pages) |
14 May 2007 | Return made up to 25/04/07; full list of members (7 pages) |
30 May 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
30 May 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
9 May 2006 | Return made up to 25/04/06; full list of members (7 pages) |
9 May 2006 | Return made up to 25/04/06; full list of members (7 pages) |
6 May 2005 | Return made up to 25/04/05; full list of members (7 pages) |
6 May 2005 | Return made up to 25/04/05; full list of members (7 pages) |
10 January 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
10 January 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
5 May 2004 | Return made up to 25/04/04; full list of members (7 pages) |
5 May 2004 | Return made up to 25/04/04; full list of members (7 pages) |
25 February 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
25 February 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
3 December 2003 | Accounting reference date extended from 30/04/03 to 31/08/03 (1 page) |
3 December 2003 | Accounting reference date extended from 30/04/03 to 31/08/03 (1 page) |
6 May 2003 | Return made up to 25/04/03; full list of members (7 pages) |
6 May 2003 | Return made up to 25/04/03; full list of members (7 pages) |
6 August 2002 | Particulars of mortgage/charge (3 pages) |
6 August 2002 | Particulars of mortgage/charge (3 pages) |
22 May 2002 | New director appointed (2 pages) |
22 May 2002 | Registered office changed on 22/05/02 from: everlast house 1 cranbrook lane off betstyle road new southgate london N11 1PF (1 page) |
22 May 2002 | Ad 25/04/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 May 2002 | New director appointed (2 pages) |
22 May 2002 | New secretary appointed;new director appointed (2 pages) |
22 May 2002 | Registered office changed on 22/05/02 from: everlast house 1 cranbrook lane off betstyle road new southgate london N11 1PF (1 page) |
22 May 2002 | Ad 25/04/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 May 2002 | New secretary appointed;new director appointed (2 pages) |
3 May 2002 | Registered office changed on 03/05/02 from: regent house 316 beulah hill london SE19 3HF (1 page) |
3 May 2002 | Secretary resigned (2 pages) |
3 May 2002 | Director resigned (2 pages) |
3 May 2002 | Director resigned (2 pages) |
3 May 2002 | Registered office changed on 03/05/02 from: regent house 316 beulah hill london SE19 3HF (1 page) |
3 May 2002 | Secretary resigned (2 pages) |
25 April 2002 | Incorporation (15 pages) |
25 April 2002 | Incorporation (15 pages) |