London
NW9 5GX
Director Name | Mr Yiannakis Georgiou Polycarpou |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2019(16 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 114 Colindale Avenue London NW9 5GX |
Director Name | Mrs Maria Zenonos Polycarpou |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2019(16 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 114 Colindale Avenue London NW9 5GX |
Director Name | Mr John Polycarpou |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2003(5 days after company formation) |
Appointment Duration | 11 years, 2 months (resigned 22 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Elmgate Gardens Edgware Middlesex HA8 9RU |
Director Name | Mr Costantinos Polycarpou |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2003(5 days after company formation) |
Appointment Duration | 16 years, 4 months (resigned 11 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Church Crescent, Whetstone London N20 0JR |
Director Name | Mr Adrian Sayer |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2003(5 days after company formation) |
Appointment Duration | 16 years, 4 months (resigned 11 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Charlotte Court 153 East Barnet Road Barnet EN4 8QZ |
Secretary Name | Mrs Philippa Land |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2003(5 days after company formation) |
Appointment Duration | 16 years, 4 months (resigned 11 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 280 Stradbroke Grove Clayhall Essex IG5 0DG |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 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 | 02 July 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 114 Colindale Avenue London NW9 5GX |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Colindale |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Adrian Sawyer 33.33% Ordinary |
---|---|
1 at £1 | Constantine Polycarpou 33.33% Ordinary |
1 at £1 | John Polycarpou 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £65,458 |
Cash | £554 |
Current Liabilities | £133,990 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 15 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 29 November 2024 (6 months, 3 weeks from now) |
10 June 2022 | Delivered on: 17 June 2022 Persons entitled: Lendhub Limited Classification: A registered charge Particulars: 56A faversham road, seasalter, whitstable, CT5 4AX (title number: K364604). Outstanding |
---|---|
10 June 2022 | Delivered on: 17 June 2022 Persons entitled: Lendhub Limited Classification: A registered charge Particulars: 56A faversham road, seasalter, whitstable, CT5 4AX registered at the land registry with title number K364604. Outstanding |
27 April 2022 | Delivered on: 28 April 2022 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: Freehold land known as 8 essex road, westgate-on-sea, CT8 8AP and registered at hm land registry under title K916219. Outstanding |
5 August 2021 | Delivered on: 10 August 2021 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 201 fullwell avenue, barkingside, IG5 0RA. Outstanding |
5 August 2021 | Delivered on: 10 August 2021 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 225A fullwell, clayhall, ilford, IG5 0RB. Outstanding |
5 August 2021 | Delivered on: 10 August 2021 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 179 fullwell avenue, ilford, IG5 0XA. Outstanding |
19 July 2004 | Delivered on: 22 July 2004 Persons entitled: Mortgage Express Classification: Mortgage 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: 225A fullwell avenue clayhall ilford essex t/n EGL397842 by way of fixed charge all fixtures fittings plant and machinery, by way of floating charge all other moveable plant machinery furniture equipment goods and other effects. Outstanding |
16 March 2004 | Delivered on: 18 March 2004 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: 201 fulwell avenue, barkingside, london, by way of fixed charge all fixtures, fittings, plant and machinery, by way of floating charge all other moveable plant, machinery, furniture, equipment, goods and other effects. Outstanding |
20 January 2004 | Delivered on: 22 January 2004 Persons entitled: Mortgage Trust Limited Classification: Legal charge Secured details: £111,996.00 due or to become due from the company to the chargee. Particulars: 179 fullwell avenue ilford essex. Outstanding |
21 December 2023 | Confirmation statement made on 15 November 2023 with updates (5 pages) |
---|---|
31 July 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
3 April 2023 | Cessation of Adrian Sawyer as a person with significant control on 5 August 2021 (1 page) |
3 April 2023 | Notification of Ymca Properties Ltd as a person with significant control on 8 August 2021 (2 pages) |
16 November 2022 | Confirmation statement made on 15 November 2022 with updates (5 pages) |
30 September 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
17 June 2022 | Registration of charge 048181720008, created on 10 June 2022 (24 pages) |
17 June 2022 | Registration of charge 048181720009, created on 10 June 2022 (20 pages) |
28 April 2022 | Registration of charge 048181720007, created on 27 April 2022 (4 pages) |
7 March 2022 | Change of details for Mr John Polycarpou as a person with significant control on 5 March 2022 (2 pages) |
6 March 2022 | Director's details changed for Mr John Polycarpou on 5 March 2022 (2 pages) |
30 December 2021 | Confirmation statement made on 15 November 2021 with updates (5 pages) |
10 August 2021 | Registration of charge 048181720005, created on 5 August 2021 (4 pages) |
10 August 2021 | Registration of charge 048181720004, created on 5 August 2021 (4 pages) |
10 August 2021 | Registration of charge 048181720006, created on 5 August 2021 (4 pages) |
14 July 2021 | Satisfaction of charge 2 in full (1 page) |
30 April 2021 | Micro company accounts made up to 31 July 2020 (4 pages) |
1 January 2021 | Confirmation statement made on 15 November 2020 with updates (5 pages) |
29 April 2020 | Micro company accounts made up to 31 July 2019 (4 pages) |
29 January 2020 | Appointment of Mrs Maria Zenonos Polycarpou as a director on 15 November 2019 (2 pages) |
18 November 2019 | Notification of Maria Zenonos Polycarpou as a person with significant control on 15 November 2019 (2 pages) |
18 November 2019 | Cessation of Costantinos Polycarpou as a person with significant control on 15 November 2019 (1 page) |
18 November 2019 | Confirmation statement made on 15 November 2019 with updates (4 pages) |
12 November 2019 | Termination of appointment of Costantinos Polycarpou as a director on 11 November 2019 (1 page) |
12 November 2019 | Termination of appointment of Philippa Land as a secretary on 11 November 2019 (1 page) |
12 November 2019 | Appointment of Mr John Polycarpou as a director on 11 November 2019 (2 pages) |
12 November 2019 | Termination of appointment of Adrian Sayer as a director on 11 November 2019 (1 page) |
23 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
26 April 2019 | Micro company accounts made up to 31 July 2018 (4 pages) |
31 October 2018 | Director's details changed for Mr Adrian Sawyer on 12 October 2018 (2 pages) |
12 July 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
27 April 2018 | Micro company accounts made up to 31 July 2017 (3 pages) |
7 July 2017 | Micro company accounts made up to 31 July 2016 (3 pages) |
7 July 2017 | Micro company accounts made up to 31 July 2016 (3 pages) |
5 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
5 April 2017 | Registered office address changed from 72 Wardour Street London W1F 0TD to 114 Colindale Avenue London NW9 5GX on 5 April 2017 (1 page) |
5 April 2017 | Registered office address changed from 72 Wardour Street London W1F 0TD to 114 Colindale Avenue London NW9 5GX on 5 April 2017 (1 page) |
9 August 2016 | Confirmation statement made on 2 July 2016 with updates (7 pages) |
9 August 2016 | Confirmation statement made on 2 July 2016 with updates (7 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
5 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
31 July 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
22 September 2014 | Termination of appointment of John Polycarpou as a director on 22 September 2014 (1 page) |
22 September 2014 | Termination of appointment of John Polycarpou as a director on 22 September 2014 (1 page) |
29 July 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
4 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (6 pages) |
4 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (6 pages) |
4 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (6 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
18 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (6 pages) |
18 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (6 pages) |
18 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (6 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2011 | Director's details changed for Adrian Sawyer on 2 July 2011 (2 pages) |
12 August 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (6 pages) |
12 August 2011 | Director's details changed for Adrian Sawyer on 2 July 2011 (2 pages) |
12 August 2011 | Director's details changed for Adrian Sawyer on 2 July 2011 (2 pages) |
12 August 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (6 pages) |
12 August 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (6 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
2 November 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (15 pages) |
2 November 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (15 pages) |
2 November 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (15 pages) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2009 | Return made up to 02/07/09; full list of members (8 pages) |
16 July 2009 | Return made up to 02/07/09; full list of members (8 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
7 October 2008 | Return made up to 02/07/08; full list of members (7 pages) |
7 October 2008 | Return made up to 02/07/08; full list of members (7 pages) |
25 July 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
25 July 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
19 September 2007 | Return made up to 02/07/07; full list of members
|
19 September 2007 | Return made up to 02/07/07; full list of members
|
21 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
21 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
18 August 2006 | Return made up to 02/07/06; full list of members
|
18 August 2006 | Return made up to 02/07/06; full list of members
|
3 March 2006 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
3 March 2006 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
5 September 2005 | Return made up to 02/07/05; full list of members
|
5 September 2005 | Return made up to 02/07/05; full list of members
|
1 March 2005 | Registered office changed on 01/03/05 from: 3 adelaide tavern adalaide road chalk farm london NW3 3QE (1 page) |
1 March 2005 | Registered office changed on 01/03/05 from: 3 adelaide tavern adalaide road chalk farm london NW3 3QE (1 page) |
22 July 2004 | Particulars of mortgage/charge (7 pages) |
22 July 2004 | Particulars of mortgage/charge (7 pages) |
12 July 2004 | Return made up to 02/07/04; full list of members
|
12 July 2004 | Return made up to 02/07/04; full list of members
|
18 March 2004 | Particulars of mortgage/charge (5 pages) |
18 March 2004 | Particulars of mortgage/charge (5 pages) |
22 January 2004 | Particulars of mortgage/charge (3 pages) |
22 January 2004 | Particulars of mortgage/charge (3 pages) |
20 January 2004 | Ad 02/01/04-02/01/04 £ si 1@1=1 £ ic 2/3 (2 pages) |
20 January 2004 | Ad 02/01/04-02/01/04 £ si 1@1=1 £ ic 2/3 (2 pages) |
11 December 2003 | Director's particulars changed (1 page) |
11 December 2003 | Director's particulars changed (1 page) |
17 September 2003 | New secretary appointed (2 pages) |
17 September 2003 | Registered office changed on 17/09/03 from: 3 adelaide tavern adelaide road london NW3 3QE (1 page) |
17 September 2003 | New director appointed (2 pages) |
17 September 2003 | New director appointed (2 pages) |
17 September 2003 | New director appointed (2 pages) |
17 September 2003 | New director appointed (2 pages) |
17 September 2003 | New secretary appointed (2 pages) |
17 September 2003 | Registered office changed on 17/09/03 from: 3 adelaide tavern adelaide road london NW3 3QE (1 page) |
17 September 2003 | New director appointed (2 pages) |
17 September 2003 | New director appointed (2 pages) |
16 July 2003 | Director resigned (2 pages) |
16 July 2003 | Secretary resigned (2 pages) |
16 July 2003 | Director resigned (2 pages) |
16 July 2003 | Registered office changed on 16/07/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page) |
16 July 2003 | Secretary resigned (2 pages) |
16 July 2003 | Registered office changed on 16/07/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page) |
2 July 2003 | Incorporation (14 pages) |
2 July 2003 | Incorporation (14 pages) |