Wincmore Hill
London
N21 3EA
Director Name | Mrs Niki Christou |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2003(same day as company formation) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 40 Ridge Road London N21 3EA |
Secretary Name | Mrs Niki Christou |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 April 2003(same day as company formation) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 40 Ridge Road London N21 3EA |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2003(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2003(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 24a Aldermans Hill Palmers Green London N13 4PN |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Palmers Green |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
20 at £1 | Mr Andreas Christou 20.00% Ordinary |
---|---|
20 at £1 | Mr George Christou 20.00% Ordinary |
20 at £1 | Mrs Christina Christou 20.00% Ordinary |
15 at £1 | Mr Costas Christou 15.00% Ordinary |
15 at £1 | Mrs Niki Christou 15.00% Ordinary |
10 at £1 | Tania Antoniou 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,246 |
Cash | £7,077 |
Current Liabilities | £81,199 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 3 April 2023 (1 year ago) |
---|---|
Next Return Due | 17 April 2024 (overdue) |
25 November 2003 | Delivered on: 4 December 2003 Persons entitled: The Cyprus Popular Bank LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first fixed charge all future freehold and leasehold property all book debts and other debts by way of first floating charge all other the undertaking and assets of the company. See the mortgage charge document for full details. Outstanding |
---|
27 January 2024 | Micro company accounts made up to 30 April 2023 (5 pages) |
---|---|
20 April 2023 | Confirmation statement made on 3 April 2023 with updates (4 pages) |
10 December 2022 | Micro company accounts made up to 30 April 2022 (4 pages) |
20 April 2022 | Confirmation statement made on 3 April 2022 with updates (4 pages) |
4 January 2022 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
27 April 2021 | Confirmation statement made on 3 April 2021 with no updates (3 pages) |
23 January 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
6 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
14 December 2019 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
3 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
3 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
24 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
3 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
8 December 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
8 December 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
2 June 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
11 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-11
|
11 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-11
|
11 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-11
|
6 December 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
6 December 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
16 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
7 December 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
7 December 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
5 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (6 pages) |
5 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (6 pages) |
5 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (6 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
24 April 2012 | Director's details changed for Mrs Niki Christou on 20 April 2012 (2 pages) |
24 April 2012 | Director's details changed for Costas Christou on 20 April 2012 (2 pages) |
24 April 2012 | Director's details changed for Costas Christou on 20 April 2012 (2 pages) |
24 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (6 pages) |
24 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (6 pages) |
24 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (6 pages) |
24 April 2012 | Director's details changed for Mrs Niki Christou on 20 April 2012 (2 pages) |
28 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
28 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
24 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (14 pages) |
24 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (14 pages) |
24 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (14 pages) |
10 May 2011 | Registered office address changed from 347 Green Lanes Haringey London N4 1DZ on 10 May 2011 (2 pages) |
10 May 2011 | Registered office address changed from 347 Green Lanes Haringey London N4 1DZ on 10 May 2011 (2 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
15 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (14 pages) |
15 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (14 pages) |
15 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (14 pages) |
29 September 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
29 September 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
21 May 2009 | Return made up to 03/04/09; full list of members (9 pages) |
21 May 2009 | Return made up to 03/04/09; full list of members (9 pages) |
30 July 2008 | Return made up to 03/04/08; no change of members
|
30 July 2008 | Return made up to 03/04/08; no change of members
|
28 May 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
28 May 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
8 September 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
8 September 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
6 July 2007 | Return made up to 03/04/07; full list of members (9 pages) |
6 July 2007 | Return made up to 03/04/07; full list of members (9 pages) |
14 March 2007 | Registered office changed on 14/03/07 from: everlast house 1 cranbrook lane new southgate london N11 1PF (1 page) |
14 March 2007 | Registered office changed on 14/03/07 from: everlast house 1 cranbrook lane new southgate london N11 1PF (1 page) |
1 August 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
1 August 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
10 April 2006 | Return made up to 03/04/06; full list of members (7 pages) |
10 April 2006 | Return made up to 03/04/06; full list of members (7 pages) |
12 October 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
12 October 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
24 May 2005 | Return made up to 03/04/05; full list of members (7 pages) |
24 May 2005 | Return made up to 03/04/05; full list of members (7 pages) |
24 January 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
24 January 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
20 January 2005 | Accounting reference date extended from 31/03/04 to 30/04/04 (1 page) |
20 January 2005 | Accounting reference date extended from 31/03/04 to 30/04/04 (1 page) |
13 May 2004 | Return made up to 03/04/04; full list of members (7 pages) |
13 May 2004 | Return made up to 03/04/04; full list of members (7 pages) |
4 December 2003 | Particulars of mortgage/charge (3 pages) |
4 December 2003 | Particulars of mortgage/charge (3 pages) |
16 June 2003 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
16 June 2003 | Ad 03/04/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 June 2003 | Registered office changed on 16/06/03 from: everlast house 1 cranbrook lane betstyle road new southgate london N11 1PF (1 page) |
16 June 2003 | New director appointed (2 pages) |
16 June 2003 | New secretary appointed;new director appointed (2 pages) |
16 June 2003 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
16 June 2003 | New secretary appointed;new director appointed (2 pages) |
16 June 2003 | Ad 03/04/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 June 2003 | Registered office changed on 16/06/03 from: everlast house 1 cranbrook lane betstyle road new southgate london N11 1PF (1 page) |
16 June 2003 | New director appointed (2 pages) |
11 April 2003 | Director resigned (1 page) |
11 April 2003 | Secretary resigned (1 page) |
11 April 2003 | Director resigned (1 page) |
11 April 2003 | Secretary resigned (1 page) |
11 April 2003 | Registered office changed on 11/04/03 from: regent house 316 beulah hill london SE19 3HF (1 page) |
11 April 2003 | Registered office changed on 11/04/03 from: regent house 316 beulah hill london SE19 3HF (1 page) |
3 April 2003 | Incorporation (13 pages) |
3 April 2003 | Incorporation (13 pages) |