Cockfosters
Barnet
Hertfordshire
EN4 9HH
Secretary Name | Toulla Ioannou |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 October 2002(6 days after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Company Director |
Correspondence Address | 36 Mount Pleasant Cockfosters Barnet Hertfordshire EN4 9HH |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 36 Mount Pleasant Cockfosters Barnet Hertfordshire EN4 9HH |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
5 at £1 | Marios Ioannou 5.00% Ordinary |
---|---|
5 at £1 | Toulla Ioannou 5.00% Ordinary |
45 at £1 | Adam Ioannou 45.00% Ordinary Non Voting |
45 at £1 | Alexander Ioannou 45.00% Ordinary Non Voting |
Year | 2014 |
---|---|
Net Worth | £883,383 |
Cash | £19,220 |
Current Liabilities | £280,655 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 22 January 2024 (3 months ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 2 weeks from now) |
18 January 2008 | Delivered on: 26 January 2008 Satisfied on: 10 February 2015 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 278/280 queenstown road, london. Fully Satisfied |
---|---|
23 June 2006 | Delivered on: 24 June 2006 Satisfied on: 10 February 2015 Persons entitled: Bblloyds Tsb Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 61 grand parade green lanes london. Fully Satisfied |
10 November 2005 | Delivered on: 11 November 2005 Satisfied on: 10 February 2015 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a flat 3, 10 highbury hill london. Fully Satisfied |
12 April 2005 | Delivered on: 14 April 2005 Satisfied on: 10 February 2015 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 105 streatham vale, london. Fully Satisfied |
12 January 2005 | Delivered on: 14 January 2005 Satisfied on: 10 February 2015 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 21B the grangeway grange park london. Fully Satisfied |
21 January 2004 | Delivered on: 3 February 2004 Satisfied on: 10 February 2015 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 55 high street thornton heath surrey CR7 8RW. Fully Satisfied |
20 June 2003 | Delivered on: 26 June 2003 Satisfied on: 10 February 2015 Persons entitled: Barclays Bank PLC 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. Fully Satisfied |
12 June 2003 | Delivered on: 24 June 2003 Satisfied on: 10 February 2015 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 4 leconfield road london. Fully Satisfied |
16 November 2018 | Delivered on: 19 November 2018 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Particulars: 146A goldhawk road london t/no BGL29199. Outstanding |
9 December 2014 | Delivered on: 20 December 2014 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Particulars: 4 vivian avenue and 18 parade mansions vivian avenue hendon london. Outstanding |
3 October 2014 | Delivered on: 8 October 2014 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Particulars: 55 high street thornton heath. Outstanding |
3 October 2014 | Delivered on: 8 October 2014 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Particulars: 61 grand parade green lanes london. Outstanding |
3 October 2014 | Delivered on: 8 October 2014 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Particulars: 4 leconfield road london. Outstanding |
31 October 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
---|---|
24 July 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
3 November 2016 | Confirmation statement made on 31 October 2016 with updates (7 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
2 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
15 July 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
10 February 2015 | Satisfaction of charge 4 in full (6 pages) |
10 February 2015 | Satisfaction of charge 8 in full (6 pages) |
10 February 2015 | Satisfaction of charge 9 in full (6 pages) |
10 February 2015 | Satisfaction of charge 1 in full (6 pages) |
10 February 2015 | Satisfaction of charge 2 in full (6 pages) |
10 February 2015 | Satisfaction of charge 3 in full (6 pages) |
10 February 2015 | Satisfaction of charge 6 in full (6 pages) |
10 February 2015 | Satisfaction of charge 5 in full (6 pages) |
20 December 2014 | Registration of charge 045522500013, created on 9 December 2014 (6 pages) |
20 December 2014 | Registration of charge 045522500013, created on 9 December 2014 (6 pages) |
31 October 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
8 October 2014 | Registration of charge 045522500012, created on 3 October 2014 (6 pages) |
8 October 2014 | Registration of charge 045522500011, created on 3 October 2014 (6 pages) |
8 October 2014 | Registration of charge 045522500010, created on 3 October 2014 (6 pages) |
8 October 2014 | Registration of charge 045522500012, created on 3 October 2014 (6 pages) |
8 October 2014 | Registration of charge 045522500010, created on 3 October 2014 (6 pages) |
8 October 2014 | Registration of charge 045522500011, created on 3 October 2014 (6 pages) |
14 May 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
31 October 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
1 May 2013 | Director's details changed for Marios Ioannou on 29 April 2013 (2 pages) |
30 April 2013 | Registered office address changed from 20 Belmont Avenue Cockfosters Hertfordshire EN4 9LJ on 30 April 2013 (1 page) |
30 April 2013 | Secretary's details changed for Toulla Ioannou on 29 April 2013 (2 pages) |
31 October 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
1 December 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
23 November 2010 | Secretary's details changed for Toulla Ioannou on 31 October 2010 (1 page) |
23 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
14 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (10 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
4 November 2008 | Return made up to 31/10/08; full list of members (6 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
26 January 2008 | Particulars of mortgage/charge (3 pages) |
22 November 2007 | Return made up to 03/10/07; full list of members (6 pages) |
23 July 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
18 October 2006 | Return made up to 03/10/06; full list of members (7 pages) |
27 July 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
24 June 2006 | Particulars of mortgage/charge (3 pages) |
11 November 2005 | Particulars of mortgage/charge (3 pages) |
18 October 2005 | Return made up to 03/10/05; full list of members (7 pages) |
13 July 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
14 April 2005 | Particulars of mortgage/charge (3 pages) |
14 January 2005 | Particulars of mortgage/charge (3 pages) |
7 October 2004 | Return made up to 03/10/04; full list of members (7 pages) |
17 March 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
3 February 2004 | Particulars of mortgage/charge (3 pages) |
15 October 2003 | Return made up to 03/10/03; full list of members (6 pages) |
26 June 2003 | Particulars of mortgage/charge (4 pages) |
24 June 2003 | Particulars of mortgage/charge (3 pages) |
1 November 2002 | Ad 09/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 November 2002 | New director appointed (2 pages) |
1 November 2002 | New secretary appointed (2 pages) |
1 November 2002 | Registered office changed on 01/11/02 from: sterling house fulbourne road walthamstow london E17 4EE (1 page) |
14 October 2002 | Registered office changed on 14/10/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page) |
14 October 2002 | Secretary resigned (1 page) |
14 October 2002 | Director resigned (1 page) |
3 October 2002 | Incorporation (16 pages) |