Brookmans Park
Hertfordshire
AL9 7BX
Director Name | Mr John Neocleous |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 August 2017(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (closed 01 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
Director Name | Mr John Neocleous |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2002(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 53 Georges Wood Road Herts London AL9 7BX |
Director Name | Mr Nicolas Neocleous |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2008(6 years after company formation) |
Appointment Duration | 9 years, 1 month (resigned 22 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Georges Wood Road Brookmans Park Hatfield Hertfordshire AL9 7BX |
Director Name | Ace Registrars Limited (Corporation) |
---|---|
Date of Birth | February 1997 (Born 27 years ago) |
Status | Resigned |
Appointed | 10 July 2002(same day as company formation) |
Correspondence Address | 34 Hendon Lane Finchley London N3 1TT |
Secretary Name | Ace Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2002(same day as company formation) |
Correspondence Address | 869 High Road North Finchley London N12 8QA |
Registered Address | 1 Kings Avenue London N21 3NA |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
940 at £1 | Mr Nicolas Neocleous 94.00% Ordinary |
---|---|
30 at £1 | Alexander Neocleous 3.00% Ordinary |
30 at £1 | John Neocleous 3.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,815 |
Cash | £74,071 |
Current Liabilities | £65,161 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
9 December 2017 | Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
---|---|
8 September 2017 | Termination of appointment of Nicolas Neocleous as a director on 22 August 2017 (1 page) |
8 September 2017 | Appointment of Mr John Neocleous as a director on 22 August 2017 (2 pages) |
19 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
20 July 2016 | Confirmation statement made on 10 July 2016 with updates (6 pages) |
28 April 2016 | Registered office address changed from 1146 High Road Whetstone London N20 0RA to C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 28 April 2016 (1 page) |
28 April 2016 | Previous accounting period shortened from 31 July 2016 to 31 March 2016 (1 page) |
29 February 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
13 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
8 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
26 February 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
21 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
22 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
10 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (5 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
19 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
3 September 2010 | Director's details changed for Mr Nicolas Neocleous on 1 October 2009 (2 pages) |
3 September 2010 | Director's details changed for Mr Nicolas Neocleous on 1 October 2009 (2 pages) |
3 September 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (4 pages) |
2 January 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
13 August 2009 | Return made up to 10/07/09; full list of members (3 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
19 September 2008 | Return made up to 10/07/08; full list of members (3 pages) |
18 September 2008 | Appointment terminated director john neocleous (1 page) |
18 September 2008 | Director appointed mr nicolas neocleous (1 page) |
23 October 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
4 August 2007 | Return made up to 10/07/07; full list of members (6 pages) |
15 December 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
8 August 2006 | Return made up to 10/07/06; full list of members (6 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
17 August 2005 | Return made up to 10/07/05; full list of members (6 pages) |
10 January 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
8 July 2004 | Return made up to 10/07/04; full list of members (6 pages) |
8 March 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
6 October 2003 | Return made up to 10/07/03; full list of members (6 pages) |
25 July 2002 | Secretary resigned (1 page) |
25 July 2002 | New director appointed (2 pages) |
25 July 2002 | New secretary appointed (2 pages) |
25 July 2002 | Director resigned (1 page) |
25 July 2002 | Registered office changed on 25/07/02 from: 869 high road north finchley london N12 8QA (1 page) |
10 July 2002 | Incorporation (12 pages) |