London
NW1 8NS
Secretary Name | Miss Nicola Nicolaou Hadjithoma |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 September 2003(same day as company formation) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 16b Stucley Place London NW1 8NS |
Director Name | Miss Nicola Nicolaou Hadjithoma |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2003(same day as company formation) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 111 Finchley Lane London NW4 1DA |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 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 | 24 September 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 |
98 at £1 | Marcus Hadjithoma 98.00% Ordinary B |
---|---|
2 at £1 | Marcus Hadjithoma 2.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £219,893 |
Cash | £57,270 |
Current Liabilities | £102,021 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 8 October 2024 (5 months, 2 weeks from now) |
7 January 2010 | Delivered on: 12 January 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 36 parkway london t/n LN65883 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
1 June 2009 | Delivered on: 8 June 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 10 & 11 stucley place, camden town, london t/nos. 267477 and LN74824 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
14 April 2004 | Delivered on: 22 April 2004 Satisfied on: 9 June 2009 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. Particulars: 10 & 11 stuckley place london t/n 267477 & t/n LN74824 and all buildings and fixtures (including trade and tenants fixtures). Fully Satisfied |
26 February 2021 | Satisfaction of charge 2 in full (2 pages) |
---|---|
26 February 2021 | Satisfaction of charge 3 in full (2 pages) |
24 September 2020 | Confirmation statement made on 24 September 2020 with updates (4 pages) |
19 March 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
24 September 2019 | Confirmation statement made on 24 September 2019 with updates (4 pages) |
14 March 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
24 September 2018 | Confirmation statement made on 24 September 2018 with updates (4 pages) |
22 February 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
25 September 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
16 June 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
16 June 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
28 September 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
28 September 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
13 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
26 February 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
2 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
25 February 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
15 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
22 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
22 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
9 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
12 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (5 pages) |
12 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
11 October 2010 | Director's details changed for Mr Marcus Hadjithoma on 1 October 2009 (2 pages) |
11 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (5 pages) |
11 October 2010 | Secretary's details changed for Miss Nicola Nicolaou Hadjithoma on 1 October 2009 (2 pages) |
11 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (5 pages) |
11 October 2010 | Director's details changed for Mr Marcus Hadjithoma on 1 October 2009 (2 pages) |
11 October 2010 | Secretary's details changed for Miss Nicola Nicolaou Hadjithoma on 1 October 2009 (2 pages) |
11 October 2010 | Secretary's details changed for Miss Nicola Nicolaou Hadjithoma on 1 October 2009 (2 pages) |
11 October 2010 | Director's details changed for Mr Marcus Hadjithoma on 1 October 2009 (2 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
12 January 2010 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
12 January 2010 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
19 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Registered office address changed from Chelco House 39 Camberwell Church Street London SE5 8TR on 13 October 2009 (1 page) |
13 October 2009 | Registered office address changed from Chelco House 39 Camberwell Church Street London SE5 8TR on 13 October 2009 (1 page) |
10 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
10 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
8 June 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
8 June 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
13 March 2009 | Appointment terminated director nicola hadjithoma (1 page) |
13 March 2009 | Appointment terminated director nicola hadjithoma (1 page) |
15 October 2008 | Return made up to 24/09/08; full list of members (4 pages) |
15 October 2008 | Location of register of members (1 page) |
15 October 2008 | Return made up to 24/09/08; full list of members (4 pages) |
15 October 2008 | Location of register of members (1 page) |
31 January 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
26 October 2007 | Return made up to 24/09/07; full list of members (3 pages) |
26 October 2007 | Return made up to 24/09/07; full list of members (3 pages) |
15 February 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
15 February 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
10 October 2006 | Location of debenture register (1 page) |
10 October 2006 | Return made up to 24/09/06; full list of members (3 pages) |
10 October 2006 | Return made up to 24/09/06; full list of members (3 pages) |
10 October 2006 | Location of debenture register (1 page) |
4 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
4 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
5 December 2005 | Return made up to 24/09/05; full list of members (3 pages) |
5 December 2005 | Return made up to 24/09/05; full list of members (3 pages) |
29 July 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
29 July 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
29 October 2004 | Return made up to 24/09/04; full list of members (7 pages) |
29 October 2004 | Return made up to 24/09/04; full list of members (7 pages) |
22 April 2004 | Particulars of mortgage/charge (3 pages) |
22 April 2004 | Particulars of mortgage/charge (3 pages) |
20 November 2003 | New director appointed (2 pages) |
20 November 2003 | New secretary appointed;new director appointed (2 pages) |
20 November 2003 | New director appointed (2 pages) |
20 November 2003 | Ad 24/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 November 2003 | New secretary appointed;new director appointed (2 pages) |
20 November 2003 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
20 November 2003 | Ad 24/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 November 2003 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
20 October 2003 | Secretary resigned (1 page) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | Registered office changed on 20/10/03 from: 17 city business centre, lower road, london SE16 2XB (1 page) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | Registered office changed on 20/10/03 from: 17 city business centre, lower road, london SE16 2XB (1 page) |
20 October 2003 | Secretary resigned (1 page) |
24 September 2003 | Incorporation (16 pages) |
24 September 2003 | Incorporation (16 pages) |