Goffs Oak
Hertfordshire
EN7 5EU
Secretary Name | Mr Panayiotis Demetri |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 February 2004(1 year, 1 month after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 131-133 Myddleton Road Wood Green London N22 8NG |
Director Name | Mr Panayiotis Demetri |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2005(2 years, 5 months after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 131-133 Myddleton Road Wood Green London N22 8NG |
Director Name | Ann Zacharias |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2003(same day as company formation) |
Role | Chef |
Correspondence Address | 1 Greenwood Close Cheshunt Hertfordshire EN7 5DA |
Director Name | Nicholas Zacharias |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Greenwood Close Cheshunt Hertfordshire EN7 5DA |
Secretary Name | Nicholas Zacharias |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Greenwood Close Cheshunt Hertfordshire EN7 5DA |
Director Name | Ace Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2003(same day as company formation) |
Correspondence Address | 869 High Road North Finchley London N12 8QA |
Secretary Name | Ace Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2003(same day as company formation) |
Correspondence Address | 869 High Road North Finchley London N12 8QA |
Registered Address | 869 High Road London N12 8QA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
100 at £1 | Panayiotis Demetriou 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £21,820 |
Cash | £5,944 |
Current Liabilities | £29,917 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 27 January 2025 (9 months from now) |
14 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
10 February 2023 | Confirmation statement made on 13 January 2023 with no updates (3 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
10 March 2022 | Confirmation statement made on 13 January 2022 with updates (5 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
28 June 2021 | Notification of Felsteads Holdings Limited as a person with significant control on 19 May 2021 (2 pages) |
28 June 2021 | Cessation of Panayiotis Demetri as a person with significant control on 19 May 2021 (1 page) |
12 February 2021 | Confirmation statement made on 13 January 2021 with updates (4 pages) |
31 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
25 August 2020 | Secretary's details changed for Mr Panayiotis Demetriou on 25 August 2020 (1 page) |
25 August 2020 | Change of details for Mr Panayiotis Demetriou as a person with significant control on 25 August 2020 (2 pages) |
25 August 2020 | Director's details changed for Mr Panayiotis Demetriou on 25 August 2020 (2 pages) |
12 March 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
12 March 2019 | Confirmation statement made on 13 January 2019 with updates (4 pages) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
29 January 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
2 February 2017 | Confirmation statement made on 13 January 2017 with updates (6 pages) |
2 February 2017 | Confirmation statement made on 13 January 2017 with updates (6 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
14 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-14
|
14 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-14
|
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
5 February 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
13 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
13 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
31 March 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
2 May 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (5 pages) |
2 May 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
9 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (5 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
18 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (5 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
16 March 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Director's details changed for Panayiotis Demetriou on 1 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Panayiotis Demetriou on 1 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Penelope Koulia on 1 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Penelope Koulia on 1 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Penelope Koulia on 1 October 2009 (2 pages) |
16 March 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Director's details changed for Panayiotis Demetriou on 1 October 2009 (2 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
11 February 2009 | Return made up to 13/01/09; full list of members (3 pages) |
11 February 2009 | Return made up to 13/01/09; full list of members (3 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
12 February 2008 | Return made up to 13/01/08; full list of members (2 pages) |
12 February 2008 | Return made up to 13/01/08; full list of members (2 pages) |
14 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
14 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
14 February 2007 | Return made up to 13/01/07; full list of members (2 pages) |
14 February 2007 | Return made up to 13/01/07; full list of members (2 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
9 March 2006 | Secretary's particulars changed (1 page) |
9 March 2006 | Return made up to 13/01/06; full list of members (3 pages) |
9 March 2006 | New director appointed (1 page) |
9 March 2006 | Secretary's particulars changed (1 page) |
9 March 2006 | Return made up to 13/01/06; full list of members (3 pages) |
9 March 2006 | Secretary resigned (1 page) |
9 March 2006 | Director resigned (1 page) |
9 March 2006 | Secretary resigned (1 page) |
9 March 2006 | New director appointed (1 page) |
9 March 2006 | Director resigned (1 page) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
28 February 2005 | Return made up to 13/01/05; full list of members (7 pages) |
28 February 2005 | Return made up to 13/01/05; full list of members (7 pages) |
12 January 2005 | Ad 31/07/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 January 2005 | Ad 31/07/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 September 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
13 September 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
5 May 2004 | Director resigned (1 page) |
5 May 2004 | Director resigned (1 page) |
5 May 2004 | New director appointed (2 pages) |
5 May 2004 | New director appointed (2 pages) |
26 April 2004 | Registered office changed on 26/04/04 from: 1 greenwood close cheshunt hertfordshire EN7 5DA (1 page) |
26 April 2004 | New secretary appointed (2 pages) |
26 April 2004 | Registered office changed on 26/04/04 from: 1 greenwood close cheshunt hertfordshire EN7 5DA (1 page) |
26 April 2004 | New secretary appointed (2 pages) |
24 February 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
24 February 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
6 February 2004 | Return made up to 13/01/04; full list of members (7 pages) |
6 February 2004 | Return made up to 13/01/04; full list of members (7 pages) |
4 February 2003 | Director resigned (1 page) |
4 February 2003 | Secretary resigned (1 page) |
4 February 2003 | New director appointed (2 pages) |
4 February 2003 | Registered office changed on 04/02/03 from: 869 high road north finchley london N12 8QA (1 page) |
4 February 2003 | New director appointed (2 pages) |
4 February 2003 | Director resigned (1 page) |
4 February 2003 | New secretary appointed;new director appointed (2 pages) |
4 February 2003 | Registered office changed on 04/02/03 from: 869 high road north finchley london N12 8QA (1 page) |
4 February 2003 | Secretary resigned (1 page) |
4 February 2003 | New secretary appointed;new director appointed (2 pages) |
13 January 2003 | Incorporation (12 pages) |
13 January 2003 | Incorporation (12 pages) |