Upper Norwood
London
SE19 3RW
Director Name | Mr Panayiotis Andrea Louka |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2003(1 week after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Property Management And Develo |
Country of Residence | United Kingdom |
Correspondence Address | 79 Waddington Way Upper Norwood London SE19 3UH |
Secretary Name | Mr Georgios Theodosiou Georgiou |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 February 2003(1 week after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Westow Street Upper Norwood London SE19 3RW |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2003(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2003(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | 67 Westow Street Upper Norwood London SE19 3RW |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Upper Norwood |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
50 at £1 | Castleview Investments LTD 50.00% Ordinary |
---|---|
50 at £1 | Property Manage LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £116,605 |
Cash | £12,869 |
Current Liabilities | £55,464 |
Latest Accounts | 29 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Accounts Due | 30 November 2025 (1 year, 7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 18 September 2023 (7 months ago) |
---|---|
Next Return Due | 2 October 2024 (5 months, 2 weeks from now) |
18 June 2013 | Delivered on: 19 June 2013 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Particulars: F/H k/a 228 holloway road london t/n LN52165. Outstanding |
---|---|
13 March 2003 | Delivered on: 26 March 2003 Persons entitled: Bank of Cyprus (London) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 90/92 portland road london together with all buildings and fixtures thereon. Outstanding |
23 September 2022 | Confirmation statement made on 18 September 2022 with updates (4 pages) |
---|---|
27 May 2022 | Total exemption full accounts made up to 28 February 2022 (10 pages) |
26 November 2021 | Total exemption full accounts made up to 28 February 2021 (10 pages) |
22 September 2021 | Confirmation statement made on 18 September 2021 with updates (4 pages) |
14 February 2021 | Total exemption full accounts made up to 29 February 2020 (11 pages) |
6 October 2020 | Confirmation statement made on 18 September 2020 with updates (4 pages) |
18 September 2019 | Confirmation statement made on 18 September 2019 with updates (4 pages) |
22 August 2019 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
16 October 2018 | Total exemption full accounts made up to 28 February 2018 (10 pages) |
24 September 2018 | Confirmation statement made on 18 September 2018 with updates (4 pages) |
20 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
20 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
8 June 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
8 June 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
9 December 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
9 December 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
20 September 2016 | Confirmation statement made on 18 September 2016 with updates (6 pages) |
20 September 2016 | Confirmation statement made on 18 September 2016 with updates (6 pages) |
8 October 2015 | Director's details changed for Peter Louka on 19 September 2014 (2 pages) |
8 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Director's details changed for Peter Louka on 19 September 2014 (2 pages) |
7 May 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
7 May 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
29 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
29 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
25 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
3 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
19 June 2013 | Registration of charge 046623800002 (7 pages) |
19 June 2013 | Registration of charge 046623800002 (7 pages) |
6 June 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
6 June 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
20 September 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (5 pages) |
20 September 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
18 June 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
20 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (5 pages) |
20 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
22 June 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
11 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (5 pages) |
11 October 2010 | Director's details changed for Mr Georgios Theodosiou Georgiou on 1 October 2009 (2 pages) |
11 October 2010 | Director's details changed for Mr Georgios Theodosiou Georgiou on 1 October 2009 (2 pages) |
11 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (5 pages) |
11 October 2010 | Director's details changed for Mr Georgios Theodosiou Georgiou on 1 October 2009 (2 pages) |
22 January 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
22 January 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
13 November 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (4 pages) |
13 November 2009 | Director's details changed for Mr Georgios Theodosiou Georgiou on 6 April 2009 (1 page) |
13 November 2009 | Director's details changed for Mr Georgios Theodosiou Georgiou on 6 April 2009 (1 page) |
13 November 2009 | Director's details changed for Mr Georgios Theodosiou Georgiou on 6 April 2009 (1 page) |
13 November 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (4 pages) |
10 November 2009 | Secretary's details changed for Mr Georgios Theodosiou Georgiou on 6 April 2009 (1 page) |
10 November 2009 | Secretary's details changed for Mr Georgios Theodosiou Georgiou on 6 April 2009 (1 page) |
10 November 2009 | Secretary's details changed for Mr Georgios Theodosiou Georgiou on 6 April 2009 (1 page) |
8 April 2009 | Registered office changed on 08/04/2009 from chelco house 39 camberwell church street camberwell london SE5 8TR (1 page) |
8 April 2009 | Registered office changed on 08/04/2009 from chelco house 39 camberwell church street camberwell london SE5 8TR (1 page) |
30 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
30 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
18 September 2008 | Return made up to 18/09/08; full list of members (4 pages) |
18 September 2008 | Return made up to 18/09/08; full list of members (4 pages) |
25 June 2008 | Director and secretary's change of particulars / george georgiou / 24/06/2008 (1 page) |
25 June 2008 | Director and secretary's change of particulars / george georgiou / 24/06/2008 (1 page) |
31 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
31 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
8 January 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
8 January 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
7 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 December 2006 | Return made up to 07/12/06; full list of members (3 pages) |
7 December 2006 | Return made up to 07/12/06; full list of members (3 pages) |
7 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 January 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
5 January 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
20 April 2005 | Return made up to 11/02/05; full list of members (8 pages) |
20 April 2005 | Return made up to 11/02/05; full list of members (8 pages) |
10 December 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
10 December 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
29 April 2004 | Return made up to 11/02/04; full list of members (7 pages) |
29 April 2004 | Amending 88(2) dated 18/02/03 (2 pages) |
29 April 2004 | Amending 88(2) dated 18/02/03 (2 pages) |
29 April 2004 | Return made up to 11/02/04; full list of members (7 pages) |
26 March 2003 | Particulars of mortgage/charge (3 pages) |
26 March 2003 | Particulars of mortgage/charge (3 pages) |
5 March 2003 | Registered office changed on 05/03/03 from: 1 courtland avenue london SW16 3BB (1 page) |
5 March 2003 | Registered office changed on 05/03/03 from: 1 courtland avenue london SW16 3BB (1 page) |
4 March 2003 | Secretary resigned (1 page) |
4 March 2003 | Registered office changed on 04/03/03 from: 17 city business centre lower road london SE16 2XB (1 page) |
4 March 2003 | Director resigned (1 page) |
4 March 2003 | Secretary resigned (1 page) |
4 March 2003 | Director resigned (1 page) |
4 March 2003 | Registered office changed on 04/03/03 from: 17 city business centre lower road london SE16 2XB (1 page) |
2 March 2003 | Ad 18/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 March 2003 | New director appointed (2 pages) |
2 March 2003 | New secretary appointed;new director appointed (2 pages) |
2 March 2003 | New director appointed (2 pages) |
2 March 2003 | Ad 18/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 March 2003 | New secretary appointed;new director appointed (2 pages) |
11 February 2003 | Incorporation (11 pages) |
11 February 2003 | Incorporation (11 pages) |