London
N13 5XD
Secretary Name | Graeme Warren Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2002(3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 August 2004) |
Role | Company Director |
Correspondence Address | 2 Aberdeen Court Maida Vale London W9 1AF |
Secretary Name | Nigel Warren-Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 10 November 2009) |
Role | Company Director |
Correspondence Address | Flat 10, 26 Gloucester Street London SW1V 2DN |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2002(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2002(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | HFM Tax & Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2009(7 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 09 November 2010) |
Correspondence Address | Ivy House Bradgate Road Catford London SE6 4JD |
Website | luxuryaccessories.co.uk |
---|
Registered Address | 1st Floor 446a Green Lanes London N13 5XD |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Palmers Green |
Built Up Area | Greater London |
1 at £1 | Anastasia Vasileiou 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£21,592 |
Current Liabilities | £23,960 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 17 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 1 July 2024 (1 month, 4 weeks from now) |
30 June 2023 | Confirmation statement made on 17 June 2023 with no updates (3 pages) |
---|---|
5 May 2023 | Micro company accounts made up to 30 September 2022 (2 pages) |
1 July 2022 | Confirmation statement made on 17 June 2022 with no updates (3 pages) |
1 July 2022 | Director's details changed for Anastasia Vasileiou on 21 June 2022 (2 pages) |
20 June 2022 | Micro company accounts made up to 30 September 2021 (2 pages) |
1 July 2021 | Confirmation statement made on 17 June 2021 with updates (3 pages) |
19 February 2021 | Micro company accounts made up to 30 September 2020 (2 pages) |
29 June 2020 | Director's details changed for Anastasia Vasileiou on 29 June 2020 (2 pages) |
29 June 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
29 June 2020 | Change of details for Mrs Anastasia Vasileiou as a person with significant control on 29 June 2020 (2 pages) |
17 March 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
8 July 2019 | Director's details changed for Anastasia Vasileiou on 8 July 2019 (2 pages) |
8 July 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
8 July 2019 | Change of details for Mrs Anastasia Vasileiou as a person with significant control on 8 July 2019 (2 pages) |
14 May 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
5 July 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
5 July 2018 | Notification of Anastasia Vasileiou as a person with significant control on 1 July 2018 (2 pages) |
25 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
28 March 2018 | Registered office address changed from 47 Lindhurst Road 1st Floor 47 Lindhurst Road London N22 5AX England to 1st Floor 446a Green Lanes London N13 5XD on 28 March 2018 (1 page) |
28 March 2018 | Previous accounting period extended from 30 June 2017 to 30 September 2017 (1 page) |
30 June 2017 | Confirmation statement made on 17 June 2017 with no updates (3 pages) |
30 June 2017 | Confirmation statement made on 17 June 2017 with no updates (3 pages) |
24 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
24 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
25 September 2016 | Registered office address changed from 106 Swiftsden Way Swiftsden Way Bromley BR1 4NT England to 47 Lindhurst Road 1st Floor 47 Lindhurst Road London N22 5AX on 25 September 2016 (1 page) |
25 September 2016 | Registered office address changed from 106 Swiftsden Way Swiftsden Way Bromley BR1 4NT England to 47 Lindhurst Road 1st Floor 47 Lindhurst Road London N22 5AX on 25 September 2016 (1 page) |
8 August 2016 | Company name changed troots LIMITED\certificate issued on 08/08/16
|
8 August 2016 | Company name changed troots LIMITED\certificate issued on 08/08/16
|
6 August 2016 | Registered office address changed from Houghton Hall Lodge the Green Houghton Regis Dunstable Bedfordshire LU5 5DY to 106 Swiftsden Way Swiftsden Way Bromley BR1 4NT on 6 August 2016 (1 page) |
6 August 2016 | Registered office address changed from 106 Swiftsden Way Swiftsden Way Bromley BR1 4NT England to 106 Swiftsden Way Swiftsden Way Bromley BR1 4NT on 6 August 2016 (1 page) |
6 August 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-08-06
|
6 August 2016 | Registered office address changed from 106 Swiftsden Way Swiftsden Way Bromley BR1 4NT England to 106 Swiftsden Way Swiftsden Way Bromley BR1 4NT on 6 August 2016 (1 page) |
6 August 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-08-06
|
6 August 2016 | Registered office address changed from Houghton Hall Lodge the Green Houghton Regis Dunstable Bedfordshire LU5 5DY to 106 Swiftsden Way Swiftsden Way Bromley BR1 4NT on 6 August 2016 (1 page) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
29 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
14 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
25 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders
|
25 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders
|
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
13 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (3 pages) |
13 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (3 pages) |
18 November 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
18 November 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
5 August 2011 | Director's details changed for Anastasia Vasileiou on 16 June 2011 (2 pages) |
5 August 2011 | Director's details changed for Anastasia Vasileiou on 16 June 2011 (2 pages) |
5 August 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (3 pages) |
5 August 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (3 pages) |
2 December 2010 | Termination of appointment of Hfm Tax & Business Services Limited as a secretary (1 page) |
2 December 2010 | Termination of appointment of Hfm Tax & Business Services Limited as a secretary (1 page) |
9 November 2010 | Registered office address changed from Ivy House Bradgate Road Catford London SE6 4JD United Kingdom on 9 November 2010 (2 pages) |
9 November 2010 | Registered office address changed from Ivy House Bradgate Road Catford London SE6 4JD United Kingdom on 9 November 2010 (2 pages) |
9 November 2010 | Registered office address changed from Ivy House Bradgate Road Catford London SE6 4JD United Kingdom on 9 November 2010 (2 pages) |
21 October 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
21 October 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
24 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Director's details changed for Anastasia Vasileiou on 20 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Anastasia Vasileiou on 20 May 2010 (2 pages) |
30 March 2010 | Appointment of Hfm Tax & Business Services Limited as a secretary (2 pages) |
30 March 2010 | Appointment of Hfm Tax & Business Services Limited as a secretary (2 pages) |
29 March 2010 | Registered office address changed from 25 Sandelswood End Beaconsfield Bucks HP92AA Bucks on 29 March 2010 (1 page) |
29 March 2010 | Registered office address changed from 25 Sandelswood End Beaconsfield Bucks HP92AA Bucks on 29 March 2010 (1 page) |
16 January 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
16 January 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
20 November 2009 | Termination of appointment of Nigel Warren-Thomas as a secretary (1 page) |
20 November 2009 | Termination of appointment of Nigel Warren-Thomas as a secretary (1 page) |
29 June 2009 | Return made up to 17/06/09; full list of members (3 pages) |
29 June 2009 | Return made up to 17/06/09; full list of members (3 pages) |
4 March 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
4 March 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
20 November 2008 | Return made up to 17/06/08; full list of members (3 pages) |
20 November 2008 | Return made up to 17/06/08; full list of members (3 pages) |
2 September 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
2 September 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
29 July 2008 | Registered office changed on 29/07/2008 from suite 2 37 belgrave gardens london NW8 0RE (1 page) |
29 July 2008 | Registered office changed on 29/07/2008 from suite 2 37 belgrave gardens london NW8 0RE (1 page) |
2 October 2007 | Memorandum and Articles of Association (8 pages) |
2 October 2007 | Memorandum and Articles of Association (8 pages) |
26 September 2007 | Company name changed elxis LIMITED\certificate issued on 26/09/07 (2 pages) |
26 September 2007 | Company name changed elxis LIMITED\certificate issued on 26/09/07 (2 pages) |
12 July 2007 | Return made up to 17/06/07; full list of members (2 pages) |
12 July 2007 | Secretary's particulars changed (1 page) |
12 July 2007 | Secretary's particulars changed (1 page) |
12 July 2007 | Return made up to 17/06/07; full list of members (2 pages) |
28 April 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
28 April 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
11 July 2006 | Return made up to 17/06/06; full list of members (6 pages) |
11 July 2006 | Return made up to 17/06/06; full list of members (6 pages) |
6 April 2006 | Registered office changed on 06/04/06 from: the white house stoke by nayland colchester suffolk CO6 4SE (1 page) |
6 April 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
6 April 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
6 April 2006 | Registered office changed on 06/04/06 from: the white house stoke by nayland colchester suffolk CO6 4SE (1 page) |
30 June 2005 | Return made up to 17/06/05; full list of members (6 pages) |
30 June 2005 | Return made up to 17/06/05; full list of members (6 pages) |
25 January 2005 | Company name changed advanced property law LIMITED\certificate issued on 25/01/05 (2 pages) |
25 January 2005 | Company name changed advanced property law LIMITED\certificate issued on 25/01/05 (2 pages) |
19 January 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
19 January 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
10 August 2004 | New secretary appointed (2 pages) |
10 August 2004 | Director's particulars changed (1 page) |
10 August 2004 | Registered office changed on 10/08/04 from: 443 midsummer house midsummer boulevard milton keynes MK9 3BN (1 page) |
10 August 2004 | Director's particulars changed (1 page) |
10 August 2004 | New secretary appointed (2 pages) |
10 August 2004 | Secretary resigned (1 page) |
10 August 2004 | Secretary resigned (1 page) |
10 August 2004 | Registered office changed on 10/08/04 from: 443 midsummer house midsummer boulevard milton keynes MK9 3BN (1 page) |
5 August 2004 | Company name changed fashion travel & events LIMITED\certificate issued on 05/08/04 (2 pages) |
5 August 2004 | Company name changed fashion travel & events LIMITED\certificate issued on 05/08/04 (2 pages) |
27 July 2004 | Return made up to 17/06/04; full list of members
|
27 July 2004 | Return made up to 17/06/04; full list of members
|
21 August 2003 | Return made up to 17/06/03; full list of members
|
21 August 2003 | Return made up to 17/06/03; full list of members
|
24 July 2003 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
24 July 2003 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
28 November 2002 | Director resigned (1 page) |
28 November 2002 | Secretary resigned (1 page) |
28 November 2002 | Director resigned (1 page) |
28 November 2002 | Secretary resigned (1 page) |
25 September 2002 | New director appointed (2 pages) |
25 September 2002 | New secretary appointed (2 pages) |
25 September 2002 | New director appointed (2 pages) |
25 September 2002 | New secretary appointed (2 pages) |
17 June 2002 | Incorporation (13 pages) |
17 June 2002 | Incorporation (13 pages) |