London
NW3 1SA
Director Name | Mr Jonathan Paul Harris |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Harmood Street Camden Town NW1 8DP |
Director Name | Georgia Kalafatis |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Greece |
Correspondence Address | 12 Kanvoli Street Palaio Psyhico 15452 Greece |
Secretary Name | Edgar Fallah |
---|---|
Nationality | French |
Status | Current |
Appointed | 02 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Willoughby Road London NW3 1SA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Marlborough |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
3 at £1 | Edgar Fallah 60.00% Ordinary |
---|---|
1 at £1 | Georgia Kalafatis 20.00% Ordinary |
1 at £1 | Jonathan Paul Harris 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,284 |
Cash | £1,445 |
Current Liabilities | £1,696 |
Latest Accounts | 28 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 28 June 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 September |
Latest Return | 23 September 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 7 October 2024 (6 months, 1 week from now) |
13 October 2023 | Confirmation statement made on 23 September 2023 with updates (4 pages) |
---|---|
12 January 2023 | Micro company accounts made up to 28 September 2022 (5 pages) |
13 October 2022 | Confirmation statement made on 23 September 2022 with updates (4 pages) |
9 March 2022 | Micro company accounts made up to 28 September 2021 (5 pages) |
19 October 2021 | Confirmation statement made on 23 September 2021 with updates (4 pages) |
26 April 2021 | Micro company accounts made up to 29 September 2020 (5 pages) |
18 March 2021 | Previous accounting period shortened from 31 October 2020 to 28 September 2020 (1 page) |
8 December 2020 | Confirmation statement made on 23 September 2020 with updates (4 pages) |
17 October 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
7 November 2019 | Confirmation statement made on 23 September 2019 with updates (4 pages) |
14 May 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
15 October 2018 | Confirmation statement made on 23 September 2018 with updates (4 pages) |
25 July 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
29 September 2017 | Confirmation statement made on 23 September 2017 with updates (4 pages) |
29 September 2017 | Confirmation statement made on 23 September 2017 with updates (4 pages) |
30 January 2017 | Micro company accounts made up to 31 October 2016 (5 pages) |
30 January 2017 | Micro company accounts made up to 31 October 2016 (5 pages) |
25 October 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
23 December 2015 | Micro company accounts made up to 31 October 2015 (5 pages) |
23 December 2015 | Micro company accounts made up to 31 October 2015 (5 pages) |
24 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 August 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
24 August 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
30 July 2015 | Registered office address changed from Wayman House 141 Wickham Road Shirley Croydon Surrey CR0 8TE to 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 30 July 2015 (1 page) |
30 July 2015 | Registered office address changed from Wayman House 141 Wickham Road Shirley Croydon Surrey CR0 8TE to 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 30 July 2015 (1 page) |
27 November 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
28 January 2014 | Total exemption full accounts made up to 31 October 2013 (8 pages) |
28 January 2014 | Total exemption full accounts made up to 31 October 2013 (8 pages) |
26 November 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
25 January 2013 | Total exemption full accounts made up to 31 October 2012 (8 pages) |
25 January 2013 | Total exemption full accounts made up to 31 October 2012 (8 pages) |
16 November 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (6 pages) |
16 November 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (6 pages) |
16 November 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (6 pages) |
14 June 2012 | Total exemption full accounts made up to 31 October 2011 (8 pages) |
14 June 2012 | Total exemption full accounts made up to 31 October 2011 (8 pages) |
1 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2012 | Annual return made up to 2 October 2011 with a full list of shareholders (6 pages) |
31 January 2012 | Registered office address changed from Regina House 124 Finchley Road London NW3 5JS United Kingdom on 31 January 2012 (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2012 | Registered office address changed from Wayman House 141 Wickham Road Shirley Croydon Surrey CR0 8TE United Kingdom on 31 January 2012 (1 page) |
31 January 2012 | Annual return made up to 2 October 2011 with a full list of shareholders (6 pages) |
31 January 2012 | Registered office address changed from Regina House 124 Finchley Road London NW3 5JS United Kingdom on 31 January 2012 (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2012 | Annual return made up to 2 October 2011 with a full list of shareholders (6 pages) |
31 January 2012 | Registered office address changed from Wayman House 141 Wickham Road Shirley Croydon Surrey CR0 8TE United Kingdom on 31 January 2012 (1 page) |
2 September 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
25 July 2011 | Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX on 25 July 2011 (1 page) |
25 July 2011 | Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX on 25 July 2011 (1 page) |
16 November 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (6 pages) |
16 November 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (6 pages) |
16 November 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (6 pages) |
26 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
26 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
4 November 2009 | Director's details changed for Georgia Kalafatis on 2 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Jonathan Paul Harris on 2 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Jonathan Paul Harris on 2 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Jonathan Paul Harris on 2 October 2009 (2 pages) |
4 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
4 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
4 November 2009 | Director's details changed for Edgar Fallah on 2 October 2009 (2 pages) |
4 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
4 November 2009 | Director's details changed for Georgia Kalafatis on 2 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Georgia Kalafatis on 2 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Edgar Fallah on 2 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Edgar Fallah on 2 October 2009 (2 pages) |
27 September 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
27 September 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
19 June 2009 | Capitals not rolled up (2 pages) |
19 June 2009 | Capitals not rolled up (2 pages) |
27 December 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
27 December 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
12 December 2008 | Registered office changed on 12/12/2008 from 5 theobald court theobald street borehamwood hertfordshire WD6 4RN (1 page) |
12 December 2008 | Registered office changed on 12/12/2008 from 5 theobald court theobald street borehamwood hertfordshire WD6 4RN (1 page) |
12 December 2008 | Location of register of members (1 page) |
12 December 2008 | Location of register of members (1 page) |
4 November 2008 | Return made up to 02/10/08; full list of members (4 pages) |
4 November 2008 | Return made up to 02/10/08; full list of members (4 pages) |
2 June 2008 | Return made up to 02/10/07; full list of members (4 pages) |
2 June 2008 | Return made up to 02/10/07; full list of members (4 pages) |
28 May 2008 | Resolutions
|
28 May 2008 | Resolutions
|
28 May 2008 | Resolutions
|
28 May 2008 | Resolutions
|
13 November 2007 | Location of register of members (1 page) |
13 November 2007 | Location of register of members (1 page) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
1 August 2007 | Registered office changed on 01/08/07 from: 118-120 kenton road harrow middlesex HA3 8AL (1 page) |
1 August 2007 | Registered office changed on 01/08/07 from: 118-120 kenton road harrow middlesex HA3 8AL (1 page) |
5 February 2007 | Accounts for a small company made up to 31 October 2005 (6 pages) |
5 February 2007 | Accounts for a small company made up to 31 October 2005 (6 pages) |
18 December 2006 | Return made up to 02/10/06; full list of members (3 pages) |
18 December 2006 | Return made up to 02/10/06; full list of members (3 pages) |
7 March 2006 | Return made up to 02/10/05; full list of members
|
7 March 2006 | Return made up to 02/10/05; full list of members
|
28 December 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
21 December 2004 | Return made up to 02/10/04; full list of members (7 pages) |
21 December 2004 | Return made up to 02/10/04; full list of members (7 pages) |
15 October 2004 | Total exemption full accounts made up to 31 October 2003 (5 pages) |
15 October 2004 | Total exemption full accounts made up to 31 October 2003 (5 pages) |
20 November 2003 | Return made up to 02/10/03; full list of members (7 pages) |
20 November 2003 | Return made up to 02/10/03; full list of members (7 pages) |
20 January 2003 | New secretary appointed (2 pages) |
20 January 2003 | New director appointed (2 pages) |
20 January 2003 | New director appointed (1 page) |
20 January 2003 | Secretary resigned (1 page) |
20 January 2003 | Secretary resigned (1 page) |
20 January 2003 | New director appointed (2 pages) |
20 January 2003 | New secretary appointed (2 pages) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | New director appointed (1 page) |
20 January 2003 | New director appointed (2 pages) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | New director appointed (2 pages) |
2 October 2002 | Incorporation (17 pages) |
2 October 2002 | Incorporation (17 pages) |