Enfield
Middlesex
EN2 7NP
Secretary Name | Maria Georgiou |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 January 2003(same day as company formation) |
Role | Hairdresser |
Correspondence Address | 26 South Lodge Crescent Enfield Middlesex EN2 7NP |
Director Name | Ace Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 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 | 27 January 2003(same day as company formation) |
Correspondence Address | 869 High Road North Finchley London N12 8QA |
Registered Address | Unit 3 Gateway Mews Ringway Bounds Green London N11 2UT |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Bounds Green |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Maria Georgiou 50.00% Ordinary |
---|---|
1 at £1 | Mr Peter Georgiou 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £123 |
Cash | £205 |
Current Liabilities | £5,534 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 January 2024 (3 months ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 2 weeks from now) |
9 January 2008 | Delivered on: 15 January 2008 Persons entitled: Mortgage Express Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 13 porch way,london; AGL132786; all fixtures fittings plant and machinery thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
10 February 2004 | Delivered on: 12 February 2004 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £170,000 and all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 90A leicester road barnet hertfordshire all rental income floating charge the. Undertaking and all property and assets. Outstanding |
22 December 2003 | Delivered on: 27 August 2004 Satisfied on: 21 February 2008 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £118,575.00 due or to become due from the company to the chargee. Particulars: 13 porch way, whetstone, london. Fully Satisfied |
1 February 2024 | Change of details for Mr Peter Panos Georgiou as a person with significant control on 24 February 2017 (2 pages) |
---|---|
1 February 2024 | Confirmation statement made on 27 January 2024 with no updates (3 pages) |
20 December 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
3 February 2023 | Confirmation statement made on 27 January 2023 with no updates (3 pages) |
2 September 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
19 February 2022 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
27 January 2022 | Confirmation statement made on 27 January 2022 with no updates (3 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
27 January 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
3 February 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
24 May 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
4 February 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
17 February 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
30 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
30 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
24 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
19 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 March 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
25 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 March 2011 | Registered office address changed from Unit 3 Gateway Mews Bounds Greenringway London N11 2UT on 10 March 2011 (1 page) |
10 March 2011 | Registered office address changed from Unit 3 Gateway Mews Bounds Greenringway London N11 2UT on 10 March 2011 (1 page) |
10 March 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
10 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
11 August 2010 | Registered office address changed from Frovi House 284B Chase Road Southgate London N14 6HF on 11 August 2010 (1 page) |
11 August 2010 | Registered office address changed from Frovi House 284B Chase Road Southgate London N14 6HF on 11 August 2010 (1 page) |
24 March 2010 | Director's details changed for Peter Panos Georgiou on 25 January 2010 (2 pages) |
24 March 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Director's details changed for Peter Panos Georgiou on 25 January 2010 (2 pages) |
24 March 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Registered office address changed from 807 Green Lanes Winchmore Hill London N21 2SG England on 17 March 2010 (2 pages) |
17 March 2010 | Registered office address changed from 807 Green Lanes Winchmore Hill London N21 2SG England on 17 March 2010 (2 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 March 2009 | Return made up to 27/01/09; full list of members (3 pages) |
4 March 2009 | Return made up to 27/01/09; full list of members (3 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
22 December 2008 | Registered office changed on 22/12/2008 from 807 green lanes winchmore hil london N21 2SG (1 page) |
22 December 2008 | Registered office changed on 22/12/2008 from 807 green lanes winchmore hil london N21 2SG (1 page) |
21 May 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
26 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
26 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
28 January 2008 | Return made up to 27/01/08; full list of members (2 pages) |
28 January 2008 | Return made up to 27/01/08; full list of members (2 pages) |
15 January 2008 | Particulars of mortgage/charge (4 pages) |
15 January 2008 | Particulars of mortgage/charge (4 pages) |
22 November 2007 | Registered office changed on 22/11/07 from: 807 green lanes winchmore hill london N2 1SG (1 page) |
22 November 2007 | Registered office changed on 22/11/07 from: 807 green lanes winchmore hill london N21 2SG (1 page) |
22 November 2007 | Registered office changed on 22/11/07 from: 807 green lanes winchmore hill london N2 1SG (1 page) |
22 November 2007 | Registered office changed on 22/11/07 from: 807 green lanes winchmore hill london N21 2SG (1 page) |
20 November 2007 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
20 November 2007 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
15 November 2007 | Registered office changed on 15/11/07 from: 13 topsfield parade crouch end london N8 8PR (1 page) |
15 November 2007 | Registered office changed on 15/11/07 from: 13 topsfield parade crouch end london N8 8PR (1 page) |
2 April 2007 | Return made up to 27/01/07; full list of members (6 pages) |
2 April 2007 | Return made up to 27/01/07; full list of members (6 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
22 September 2006 | Return made up to 27/01/06; full list of members (6 pages) |
22 September 2006 | Return made up to 27/01/06; full list of members (6 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
10 March 2005 | Return made up to 27/01/05; full list of members (6 pages) |
10 March 2005 | Return made up to 27/01/05; full list of members (6 pages) |
30 November 2004 | Accounts for a dormant company made up to 31 January 2004 (5 pages) |
30 November 2004 | Accounts for a dormant company made up to 31 January 2004 (5 pages) |
27 August 2004 | Particulars of mortgage/charge (4 pages) |
27 August 2004 | Particulars of mortgage/charge (4 pages) |
4 June 2004 | Registered office changed on 04/06/04 from: 869 high road north finchley london N12 8QA (1 page) |
4 June 2004 | Registered office changed on 04/06/04 from: 869 high road north finchley london N12 8QA (1 page) |
12 February 2004 | Particulars of mortgage/charge (3 pages) |
12 February 2004 | Particulars of mortgage/charge (3 pages) |
10 February 2004 | Return made up to 27/01/04; full list of members (6 pages) |
10 February 2004 | Return made up to 27/01/04; full list of members (6 pages) |
16 July 2003 | New director appointed (2 pages) |
16 July 2003 | Director resigned (1 page) |
16 July 2003 | New director appointed (2 pages) |
16 July 2003 | Secretary resigned (1 page) |
16 July 2003 | Director resigned (1 page) |
16 July 2003 | Secretary resigned (1 page) |
16 July 2003 | New secretary appointed (2 pages) |
16 July 2003 | New secretary appointed (2 pages) |
4 July 2003 | Company name changed mark anthony building & developm ent LTD\certificate issued on 04/07/03 (2 pages) |
4 July 2003 | Company name changed mark anthony building & developm ent LTD\certificate issued on 04/07/03 (2 pages) |
27 January 2003 | Incorporation (12 pages) |
27 January 2003 | Incorporation (12 pages) |