Cockfosters
Herts
EN4 9HN
Director Name | Mrs Maria Kyriacou |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodgate House 2-8 Games Road Cockfosters Herts EN4 9HN |
Secretary Name | Mrs Maria Kyriacou |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 May 2002(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Woodgate House 2-8 Games Road Cockfosters Herts EN4 9HN |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Registered Address | Woodgate House 2-8 Games Road Cockfosters Herts EN4 9HN |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
500 at £1 | Gerolemos Kyriacou 50.00% Ordinary |
---|---|
500 at £1 | Maria Kyriacou 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £97,980 |
Current Liabilities | £110,496 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 10 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 April 2024 (3 weeks, 4 days from now) |
14 November 2016 | Delivered on: 22 November 2016 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 5A waterlow road london. Outstanding |
---|---|
25 September 2002 | Delivered on: 28 September 2002 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 5A waterlow road, london N19 5NJ, NGL679853. Outstanding |
2 July 2002 | Delivered on: 5 July 2002 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All mortgagors present and future undertaking and assets whatsoever and wherever. Outstanding |
4 July 2002 | Delivered on: 5 July 2002 Persons entitled: Woolwich PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: With full title guarantee all that f/h property being 49 northcott avenue wood green london N22 7DB t/n MX306811. Outstanding |
2 July 2002 | Delivered on: 5 July 2002 Persons entitled: Woolwich PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: With full title guarantee all that f/h property being 49 clarence road wood green london N22 8PG t/n MX323057. Outstanding |
14 April 2023 | Confirmation statement made on 10 April 2023 with updates (4 pages) |
---|---|
23 March 2023 | Micro company accounts made up to 30 June 2022 (5 pages) |
6 May 2022 | Confirmation statement made on 10 April 2022 with no updates (3 pages) |
8 February 2022 | Micro company accounts made up to 30 June 2021 (5 pages) |
24 May 2021 | Confirmation statement made on 10 April 2021 with no updates (3 pages) |
17 December 2020 | Micro company accounts made up to 30 June 2020 (5 pages) |
29 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
11 March 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
16 May 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
18 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
10 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
27 February 2018 | Micro company accounts made up to 30 June 2017 (6 pages) |
13 December 2017 | Registered office address changed from Woodgate Studios 2nd Floor 2-8 Games Road Barnet Hertfordshire EN4 9HN to Woodgate House 2-8 Games Road Cockfosters Herts EN4 9HN on 13 December 2017 (1 page) |
13 December 2017 | Registered office address changed from Woodgate Studios 2nd Floor 2-8 Games Road Barnet Hertfordshire EN4 9HN to Woodgate House 2-8 Games Road Cockfosters Herts EN4 9HN on 13 December 2017 (1 page) |
17 May 2017 | Confirmation statement made on 2 May 2017 with updates (6 pages) |
17 May 2017 | Confirmation statement made on 2 May 2017 with updates (6 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
22 November 2016 | Registration of charge 044299830005, created on 14 November 2016 (5 pages) |
22 November 2016 | Registration of charge 044299830005, created on 14 November 2016 (5 pages) |
13 May 2016 | Director's details changed for Ms Maria Kyriacou on 2 May 2016 (2 pages) |
13 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Secretary's details changed for Ms Maria Kyriacou on 2 May 2016 (1 page) |
13 May 2016 | Director's details changed for Ms Maria Kyriacou on 2 May 2016 (2 pages) |
13 May 2016 | Secretary's details changed for Ms Maria Kyriacou on 2 May 2016 (1 page) |
13 May 2016 | Director's details changed for Mr Gerolemos Kyriacou on 2 May 2016 (2 pages) |
13 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Director's details changed for Mr Gerolemos Kyriacou on 2 May 2016 (2 pages) |
2 December 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
2 December 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
20 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
10 December 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
10 December 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
6 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
28 November 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
28 November 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
7 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (5 pages) |
11 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
11 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
4 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Registered office address changed from 2 Ridge Avenue Winchmore Hill London N21 2AJ on 12 April 2012 (1 page) |
12 April 2012 | Registered office address changed from 2 Ridge Avenue Winchmore Hill London N21 2AJ on 12 April 2012 (1 page) |
14 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
14 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
10 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
21 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Director's details changed for Gerolemos Kyriacou on 2 May 2010 (2 pages) |
21 June 2010 | Director's details changed for Gerolemos Kyriacou on 2 May 2010 (2 pages) |
21 June 2010 | Director's details changed for Maria Kyriacou on 2 May 2010 (2 pages) |
21 June 2010 | Director's details changed for Gerolemos Kyriacou on 2 May 2010 (2 pages) |
21 June 2010 | Director's details changed for Maria Kyriacou on 2 May 2010 (2 pages) |
21 June 2010 | Director's details changed for Maria Kyriacou on 2 May 2010 (2 pages) |
21 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
3 July 2009 | Return made up to 02/05/09; full list of members (4 pages) |
3 July 2009 | Return made up to 02/05/09; full list of members (4 pages) |
29 April 2009 | Registered office changed on 29/04/2009 from 1ST floor global house 299-303 ballards lane london N12 8NP (1 page) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
29 April 2009 | Registered office changed on 29/04/2009 from 1ST floor global house 299-303 ballards lane london N12 8NP (1 page) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
12 January 2009 | Return made up to 02/05/08; full list of members (4 pages) |
12 January 2009 | Return made up to 02/05/08; full list of members (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
13 February 2008 | Return made up to 02/05/07; no change of members (7 pages) |
13 February 2008 | Return made up to 02/05/07; no change of members (7 pages) |
5 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
5 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
4 December 2006 | Return made up to 02/05/06; full list of members (7 pages) |
4 December 2006 | Return made up to 02/05/06; full list of members (7 pages) |
16 January 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
16 January 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
19 October 2005 | Return made up to 02/05/05; full list of members (7 pages) |
19 October 2005 | Return made up to 02/05/05; full list of members (7 pages) |
3 May 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
3 May 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
23 June 2004 | Return made up to 02/05/04; full list of members (7 pages) |
23 June 2004 | Return made up to 02/05/04; full list of members (7 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
19 August 2003 | Return made up to 02/05/03; full list of members (7 pages) |
19 August 2003 | Return made up to 02/05/03; full list of members (7 pages) |
22 May 2003 | Accounting reference date extended from 31/05/03 to 30/06/03 (1 page) |
22 May 2003 | Accounting reference date extended from 31/05/03 to 30/06/03 (1 page) |
18 December 2002 | Registered office changed on 18/12/02 from: 90 high road london N2 9EB (1 page) |
18 December 2002 | Registered office changed on 18/12/02 from: 90 high road london N2 9EB (1 page) |
28 September 2002 | Particulars of mortgage/charge (3 pages) |
28 September 2002 | Particulars of mortgage/charge (3 pages) |
5 July 2002 | Particulars of mortgage/charge (3 pages) |
5 July 2002 | Particulars of mortgage/charge (3 pages) |
5 July 2002 | Particulars of mortgage/charge (3 pages) |
5 July 2002 | Particulars of mortgage/charge (3 pages) |
5 July 2002 | Particulars of mortgage/charge (3 pages) |
5 July 2002 | Particulars of mortgage/charge (3 pages) |
23 May 2002 | New director appointed (2 pages) |
23 May 2002 | New secretary appointed (2 pages) |
23 May 2002 | New director appointed (2 pages) |
23 May 2002 | New director appointed (2 pages) |
23 May 2002 | New director appointed (2 pages) |
23 May 2002 | New secretary appointed (2 pages) |
13 May 2002 | Ad 02/05/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
13 May 2002 | Director resigned (1 page) |
13 May 2002 | Registered office changed on 13/05/02 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
13 May 2002 | Registered office changed on 13/05/02 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
13 May 2002 | Ad 02/05/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
13 May 2002 | Secretary resigned (1 page) |
13 May 2002 | Secretary resigned (1 page) |
13 May 2002 | Director resigned (1 page) |
2 May 2002 | Incorporation (9 pages) |
2 May 2002 | Incorporation (9 pages) |