Palmers Green
London
N13 4PN
Secretary Name | Mr Stefanos George Panayiotis Theafanous |
---|---|
Status | Current |
Appointed | 17 September 2013(11 years after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Correspondence Address | Flat 1, 98 Fords Grove, London Fords Grove London N21 3DP |
Director Name | Mr Alexandros Panayioti Theofanous |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2015(13 years after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24a Aldermans Hill Palmers Green London N13 4PN |
Director Name | Mr Stefanos George, Panayioti Theofanous |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2015(13 years after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Lettings Negotiator |
Country of Residence | United Kingdom |
Correspondence Address | 24a Aldermans Hill Palmers Green London N13 4PN |
Director Name | Mrs Niki Theofanous |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2002(1 day after company formation) |
Appointment Duration | 15 years, 3 months (resigned 05 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24a Aldermans Hill Palmers Green London N13 4PN |
Secretary Name | Mr Alexandros Panayioti Theofanous |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2002(1 day after company formation) |
Appointment Duration | 11 years (resigned 17 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Omiros House 98 Fords Grove Winchmore Hill London N21 3DP |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 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 | 18 September 2002(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 24a Aldermans Hill Palmers Green London N13 4PN |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Palmers Green |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mr Panayiotis Theofanous 50.00% Ordinary |
---|---|
1 at £1 | Mrs Niki Theofanous 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £682,766 |
Cash | £2,838 |
Current Liabilities | £8,208 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 29 September 2024 (5 months from now) |
23 November 2007 | Delivered on: 30 November 2007 Persons entitled: Capital Home Loans Limited Classification: Charge Secured details: £377205 and all other monies due or to become due. Particulars: 91 warham road london t/no MX390548. Fixed charge over all rental income and. Outstanding |
---|---|
15 November 2007 | Delivered on: 16 November 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £265260 and all other monies due or to become due. Particulars: 4 colina road london t/no NGL289819. Fixed charge over all rental income and. Outstanding |
15 November 2007 | Delivered on: 16 November 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £390,444.23 and all other monies due or to become due. Particulars: 45 lausanne road london t/no MX365343. Fixed charge over all rental income and. Outstanding |
19 May 2003 | Delivered on: 23 May 2003 Persons entitled: Cyprus Popular Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 colina road london N15 3JA together with all buildings and fixtures. Outstanding |
4 March 2003 | Delivered on: 20 March 2003 Persons entitled: The Cyprus Popular Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 45 lausanne road N8 ohs. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
4 March 2003 | Delivered on: 14 March 2003 Persons entitled: The Cyprus Popular Bank LTD 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 |
11 December 2023 | Confirmation statement made on 15 September 2023 with no updates (3 pages) |
---|---|
5 December 2023 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2022 | Confirmation statement made on 15 September 2022 with no updates (3 pages) |
19 October 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
12 October 2021 | Confirmation statement made on 15 September 2021 with no updates (3 pages) |
11 October 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
22 September 2020 | Confirmation statement made on 15 September 2020 with no updates (3 pages) |
17 May 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
18 October 2019 | Confirmation statement made on 15 September 2019 with no updates (3 pages) |
18 May 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
21 November 2018 | Confirmation statement made on 15 September 2018 with no updates (3 pages) |
20 July 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
5 January 2018 | Termination of appointment of Niki Theofanous as a director on 5 January 2018 (1 page) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
5 January 2018 | Termination of appointment of Niki Theofanous as a director on 5 January 2018 (1 page) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
26 September 2017 | Notification of Alexandros Panayiotis Theofanous as a person with significant control on 5 September 2017 (2 pages) |
26 September 2017 | Notification of Alexandros Panayiotis Theofanous as a person with significant control on 5 September 2017 (2 pages) |
25 September 2017 | Cessation of Niki Theofanous as a person with significant control on 5 September 2017 (1 page) |
25 September 2017 | Confirmation statement made on 15 September 2017 with updates (4 pages) |
25 September 2017 | Cessation of Niki Theofanous as a person with significant control on 5 September 2017 (1 page) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
31 August 2016 | Confirmation statement made on 31 August 2016 with updates (7 pages) |
31 August 2016 | Confirmation statement made on 31 August 2016 with updates (7 pages) |
31 August 2016 | Director's details changed for Mr Panayiotis Theofanous on 10 November 2013 (2 pages) |
31 August 2016 | Director's details changed for Mrs Niki Theofanous on 10 November 2013 (2 pages) |
31 August 2016 | Director's details changed for Mrs Niki Theofanous on 10 November 2013 (2 pages) |
31 August 2016 | Director's details changed for Mr Panayiotis Theofanous on 10 November 2013 (2 pages) |
20 June 2016 | Resolutions
|
20 June 2016 | Resolutions
|
17 June 2016 | Statement of capital following an allotment of shares on 6 April 2016
|
17 June 2016 | Statement of capital following an allotment of shares on 6 April 2016
|
19 October 2015 | Appointment of Mr Stefanos George, Panayioti Theofanous as a director on 21 September 2015 (2 pages) |
19 October 2015 | Appointment of Mr Alexandros Panayioti Theofanous as a director on 21 September 2015 (2 pages) |
19 October 2015 | Appointment of Mr Alexandros Panayioti Theofanous as a director on 21 September 2015 (2 pages) |
19 October 2015 | Appointment of Mr Stefanos George, Panayioti Theofanous as a director on 21 September 2015 (2 pages) |
23 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
22 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
25 September 2014 | Secretary's details changed for Mr Stefanos George Panayiotis Theafanous on 18 September 2014 (1 page) |
25 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Secretary's details changed for Mr Stefanos George Panayiotis Theafanous on 18 September 2014 (1 page) |
25 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
11 June 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
11 June 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Appointment of Mr Stefanos George Panayiotis Theafanous as a secretary (2 pages) |
18 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Appointment of Mr Stefanos George Panayiotis Theafanous as a secretary (2 pages) |
18 September 2013 | Termination of appointment of Alexandros Theofanous as a secretary (1 page) |
18 September 2013 | Termination of appointment of Alexandros Theofanous as a secretary (1 page) |
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 September 2012 | Director's details changed for Niki Theofanous on 21 September 2012 (2 pages) |
21 September 2012 | Secretary's details changed for Mr Alexandros Panayioti Theofanous on 21 September 2012 (1 page) |
21 September 2012 | Director's details changed for Panayiotis Theofanous on 21 September 2012 (2 pages) |
21 September 2012 | Director's details changed for Panayiotis Theofanous on 21 September 2012 (2 pages) |
21 September 2012 | Secretary's details changed for Mr Alexandros Panayioti Theofanous on 21 September 2012 (1 page) |
21 September 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (5 pages) |
21 September 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (5 pages) |
21 September 2012 | Director's details changed for Niki Theofanous on 21 September 2012 (2 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (14 pages) |
22 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (14 pages) |
12 October 2010 | Registered office address changed from 347 Green Lanes Haringey London N4 1DZ on 12 October 2010 (2 pages) |
12 October 2010 | Registered office address changed from 347 Green Lanes Haringey London N4 1DZ on 12 October 2010 (2 pages) |
23 September 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (14 pages) |
23 September 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (14 pages) |
18 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
19 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
23 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
22 January 2010 | Annual return made up to 18 September 2009 with a full list of shareholders (9 pages) |
22 January 2010 | Annual return made up to 18 September 2009 with a full list of shareholders (9 pages) |
19 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2009 | Return made up to 11/09/08; full list of members (10 pages) |
26 January 2009 | Return made up to 11/09/08; full list of members (10 pages) |
17 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
17 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
2 July 2008 | Registered office changed on 02/07/2008 from 345-347 green lane haringey london N4 1DZ (1 page) |
2 July 2008 | Registered office changed on 02/07/2008 from 345-347 green lane haringey london N4 1DZ (1 page) |
30 November 2007 | Particulars of mortgage/charge (4 pages) |
30 November 2007 | Particulars of mortgage/charge (4 pages) |
16 November 2007 | Particulars of mortgage/charge (4 pages) |
16 November 2007 | Particulars of mortgage/charge (4 pages) |
16 November 2007 | Particulars of mortgage/charge (4 pages) |
16 November 2007 | Particulars of mortgage/charge (4 pages) |
25 October 2007 | Return made up to 18/09/07; full list of members (7 pages) |
25 October 2007 | Return made up to 18/09/07; full list of members (7 pages) |
25 October 2007 | Registered office changed on 25/10/07 from: everlast house 1 cranbrook lane betstyle road new southgate london N11 1PF (1 page) |
25 October 2007 | Registered office changed on 25/10/07 from: everlast house 1 cranbrook lane betstyle road new southgate london N11 1PF (1 page) |
12 October 2006 | Return made up to 18/09/06; full list of members (7 pages) |
12 October 2006 | Return made up to 18/09/06; full list of members (7 pages) |
24 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
24 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
14 March 2006 | Secretary's particulars changed (1 page) |
14 March 2006 | Secretary's particulars changed (1 page) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
13 September 2005 | Return made up to 18/09/05; full list of members
|
13 September 2005 | Return made up to 18/09/05; full list of members
|
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
15 November 2004 | Return made up to 18/09/04; full list of members (7 pages) |
15 November 2004 | Return made up to 18/09/04; full list of members (7 pages) |
16 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
16 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
28 September 2003 | Return made up to 18/09/03; full list of members (7 pages) |
28 September 2003 | Return made up to 18/09/03; full list of members (7 pages) |
23 May 2003 | Particulars of mortgage/charge (3 pages) |
23 May 2003 | Particulars of mortgage/charge (3 pages) |
20 March 2003 | Particulars of mortgage/charge (3 pages) |
20 March 2003 | Particulars of mortgage/charge (3 pages) |
14 March 2003 | Particulars of mortgage/charge (3 pages) |
14 March 2003 | Particulars of mortgage/charge (3 pages) |
2 October 2002 | Nc inc already adjusted 23/09/02 (1 page) |
2 October 2002 | Resolutions
|
2 October 2002 | Resolutions
|
2 October 2002 | Nc inc already adjusted 23/09/02 (1 page) |
1 October 2002 | New director appointed (2 pages) |
1 October 2002 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
1 October 2002 | New director appointed (2 pages) |
1 October 2002 | New secretary appointed (2 pages) |
1 October 2002 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
1 October 2002 | New director appointed (2 pages) |
1 October 2002 | New secretary appointed (2 pages) |
1 October 2002 | New director appointed (2 pages) |
25 September 2002 | Registered office changed on 25/09/02 from: regent house 316 beulah hill london SE19 3HF (1 page) |
25 September 2002 | Registered office changed on 25/09/02 from: regent house 316 beulah hill london SE19 3HF (1 page) |
24 September 2002 | Director resigned (1 page) |
24 September 2002 | Director resigned (1 page) |
24 September 2002 | Secretary resigned (1 page) |
24 September 2002 | Secretary resigned (1 page) |
18 September 2002 | Incorporation (13 pages) |
18 September 2002 | Incorporation (13 pages) |