London
N21 3NA
Secretary Name | Nick Menegatos |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 January 2003(2 days after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Caterer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kings Avenue London N21 3NA |
Director Name | Evridiki Eleutheria Menegatos |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2003(2 days after company formation) |
Appointment Duration | 18 years, 5 months (resigned 07 July 2021) |
Role | Manageress |
Country of Residence | England |
Correspondence Address | 122 St. Pancras Way London NW1 9NB |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2003(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 | 20 January 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Telephone | 020 72532463 |
---|---|
Telephone region | London |
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 |
Year | 2013 |
---|---|
Net Worth | £18,378 |
Cash | £6,174 |
Current Liabilities | £23,771 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (6 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 20 January 2024 (3 months ago) |
---|---|
Next Return Due | 3 February 2025 (9 months, 2 weeks from now) |
20 January 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
---|---|
1 October 2020 | Previous accounting period extended from 31 January 2020 to 31 July 2020 (1 page) |
21 January 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
31 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
8 March 2019 | Director's details changed for Evridiki Eleutheria Menegatos on 28 February 2019 (2 pages) |
8 March 2019 | Secretary's details changed for Nick Menegatos on 28 February 2019 (1 page) |
8 March 2019 | Director's details changed for Nick Menegatos on 28 February 2019 (2 pages) |
28 January 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
13 April 2018 | Registered office address changed from 221 City Road London EC1V 3JN to 122 st. Pancras Way London NW1 9NB on 13 April 2018 (1 page) |
10 April 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
26 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
26 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
7 February 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
25 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
26 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
16 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
30 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
22 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
5 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (5 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
5 March 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (5 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
3 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (5 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
8 March 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for Nick Menegatos on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Evridiki Eleutheria Menegatos on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Evridiki Eleutheria Menegatos on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Evridiki Eleutheria Menegatos on 8 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for Nick Menegatos on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Nick Menegatos on 8 March 2010 (2 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
6 March 2009 | Return made up to 20/01/09; full list of members (4 pages) |
6 March 2009 | Return made up to 20/01/09; full list of members (4 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
12 March 2008 | Return made up to 20/01/08; no change of members (7 pages) |
12 March 2008 | Return made up to 20/01/08; no change of members (7 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
12 February 2007 | Return made up to 20/01/07; full list of members (7 pages) |
12 February 2007 | Return made up to 20/01/07; full list of members (7 pages) |
20 July 2006 | Total exemption full accounts made up to 31 January 2006 (11 pages) |
20 July 2006 | Total exemption full accounts made up to 31 January 2006 (11 pages) |
24 January 2006 | Return made up to 20/01/06; full list of members (7 pages) |
24 January 2006 | Return made up to 20/01/06; full list of members (7 pages) |
21 July 2005 | Total exemption full accounts made up to 31 January 2005 (11 pages) |
21 July 2005 | Total exemption full accounts made up to 31 January 2005 (11 pages) |
4 February 2005 | Return made up to 20/01/05; full list of members (7 pages) |
4 February 2005 | Return made up to 20/01/05; full list of members (7 pages) |
9 September 2004 | Total exemption full accounts made up to 31 January 2004 (11 pages) |
9 September 2004 | Total exemption full accounts made up to 31 January 2004 (11 pages) |
6 February 2004 | Return made up to 20/01/04; full list of members (7 pages) |
6 February 2004 | Return made up to 20/01/04; full list of members (7 pages) |
8 March 2003 | Director's particulars changed (1 page) |
8 March 2003 | Director's particulars changed (1 page) |
30 January 2003 | New secretary appointed;new director appointed (2 pages) |
30 January 2003 | New director appointed (2 pages) |
30 January 2003 | New director appointed (2 pages) |
30 January 2003 | Registered office changed on 30/01/03 from: 122 saint pancras way london NW1 9NB (1 page) |
30 January 2003 | Registered office changed on 30/01/03 from: 122 saint pancras way london NW1 9NB (1 page) |
30 January 2003 | New secretary appointed;new director appointed (2 pages) |
29 January 2003 | Registered office changed on 29/01/03 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages) |
29 January 2003 | Director resigned (2 pages) |
29 January 2003 | Director resigned (2 pages) |
29 January 2003 | Secretary resigned (2 pages) |
29 January 2003 | Secretary resigned (2 pages) |
29 January 2003 | Registered office changed on 29/01/03 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages) |
20 January 2003 | Incorporation (14 pages) |
20 January 2003 | Incorporation (14 pages) |