108-110 Finchley Road
London
NW3 5JJ
Director Name | Mr Lambros Hadjiioannou |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2007(3 years, 8 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Charles House 108-110 Finchley Road London NW3 5JJ |
Secretary Name | Mr Lambros Hadjiioannou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 High Road Ickenham Uxbridge Middlesex UB10 8LQ |
Secretary Name | Mr Richard Vickery Short |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2007(3 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 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 | 13 October 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 4th Floor Charles House 108-110 Finchley Road London NW3 5JJ |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
2 at £1 | Yiannakis Theophani Christodoulou 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£40,597 |
Cash | £2 |
Current Liabilities | £40,599 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 13 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 27 October 2024 (7 months from now) |
25 January 2024 | Total exemption full accounts made up to 30 April 2023 (6 pages) |
---|---|
18 October 2023 | Confirmation statement made on 13 October 2023 with no updates (3 pages) |
16 January 2023 | Total exemption full accounts made up to 30 April 2022 (6 pages) |
13 October 2022 | Confirmation statement made on 13 October 2022 with no updates (3 pages) |
18 January 2022 | Total exemption full accounts made up to 30 April 2021 (6 pages) |
14 October 2021 | Confirmation statement made on 13 October 2021 with no updates (3 pages) |
23 September 2021 | Change of details for Mr Yiannikis Christodoulou as a person with significant control on 17 August 2021 (2 pages) |
22 September 2021 | Director's details changed for Mr Yiannakis Theophani Christodoulou on 17 August 2021 (2 pages) |
22 September 2021 | Director's details changed for Mr Lambros Hadjiioannou on 17 August 2021 (2 pages) |
21 September 2021 | Registered office address changed from 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ to 4th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 21 September 2021 (1 page) |
19 February 2021 | Total exemption full accounts made up to 30 April 2020 (6 pages) |
13 October 2020 | Confirmation statement made on 13 October 2020 with no updates (3 pages) |
3 February 2020 | Total exemption full accounts made up to 30 April 2019 (5 pages) |
14 October 2019 | Confirmation statement made on 13 October 2019 with no updates (3 pages) |
7 February 2019 | Total exemption full accounts made up to 30 April 2018 (5 pages) |
16 October 2018 | Confirmation statement made on 13 October 2018 with no updates (3 pages) |
30 January 2018 | Accounts for a dormant company made up to 30 April 2017 (7 pages) |
8 November 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
6 February 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
6 February 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
16 November 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
16 November 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
19 January 2016 | Total exemption full accounts made up to 30 April 2015 (9 pages) |
19 January 2016 | Total exemption full accounts made up to 30 April 2015 (9 pages) |
24 November 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
23 October 2015 | Director's details changed for Mr Lambros Hadjiioannou on 23 October 2015 (2 pages) |
23 October 2015 | Director's details changed for Mr Lambros Hadjiioannou on 23 October 2015 (2 pages) |
8 September 2015 | Director's details changed for Mr Yiannakis Theophani Christodoulou on 3 September 2015 (2 pages) |
8 September 2015 | Director's details changed for Mr Yiannakis Theophani Christodoulou on 3 September 2015 (2 pages) |
8 September 2015 | Director's details changed for Mr Yiannakis Theophani Christodoulou on 3 September 2015 (2 pages) |
16 April 2015 | Termination of appointment of Richard Vickery Short as a secretary on 30 March 2015 (2 pages) |
16 April 2015 | Termination of appointment of Richard Vickery Short as a secretary on 30 March 2015 (2 pages) |
17 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
17 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
16 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
23 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
23 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
17 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
15 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
29 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (4 pages) |
29 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
2 November 2011 | Secretary's details changed for Mr Richard Vickery Short on 2 November 2011 (1 page) |
2 November 2011 | Secretary's details changed for Mr Richard Vickery Short on 2 November 2011 (1 page) |
2 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (4 pages) |
2 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (4 pages) |
2 November 2011 | Secretary's details changed for Mr Richard Vickery Short on 2 November 2011 (1 page) |
23 September 2011 | Registered office address changed from Langley House Park Road East Finchley London N2 8EX on 23 September 2011 (2 pages) |
23 September 2011 | Registered office address changed from Langley House Park Road East Finchley London N2 8EX on 23 September 2011 (2 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
16 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (14 pages) |
16 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (14 pages) |
17 August 2010 | Secretary's details changed for Mr Richard Vickery Short on 3 August 2010 (3 pages) |
17 August 2010 | Secretary's details changed for Mr Richard Vickery Short on 3 August 2010 (3 pages) |
17 August 2010 | Secretary's details changed for Mr Richard Vickery Short on 3 August 2010 (3 pages) |
18 December 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
18 December 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
5 December 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (14 pages) |
5 December 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (14 pages) |
2 December 2009 | Director's details changed for Mr Lambros Hadjiioannou on 20 November 2009 (3 pages) |
2 December 2009 | Director's details changed for Mr Lambros Hadjiioannou on 20 November 2009 (3 pages) |
17 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
17 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
8 December 2008 | Director's change of particulars / yiannakis christodoulou / 11/11/2008 (1 page) |
8 December 2008 | Director's change of particulars / yiannakis christodoulou / 11/11/2008 (1 page) |
4 November 2008 | Return made up to 13/10/08; full list of members (5 pages) |
4 November 2008 | Return made up to 13/10/08; full list of members (5 pages) |
1 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
1 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
16 October 2007 | Return made up to 13/10/07; full list of members (5 pages) |
16 October 2007 | Return made up to 13/10/07; full list of members (5 pages) |
22 September 2007 | Director's particulars changed (1 page) |
22 September 2007 | Director's particulars changed (1 page) |
6 August 2007 | New secretary appointed (2 pages) |
6 August 2007 | New secretary appointed (2 pages) |
6 August 2007 | Secretary resigned (1 page) |
6 August 2007 | New director appointed (3 pages) |
6 August 2007 | Secretary resigned (1 page) |
6 August 2007 | New director appointed (3 pages) |
14 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
14 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
21 December 2006 | Director's particulars changed (1 page) |
21 December 2006 | Director's particulars changed (1 page) |
15 December 2006 | Return made up to 13/10/06; full list of members (5 pages) |
15 December 2006 | Return made up to 13/10/06; full list of members (5 pages) |
19 October 2006 | Director's particulars changed (1 page) |
19 October 2006 | Director's particulars changed (1 page) |
5 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
5 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
22 November 2005 | Return made up to 13/10/05; full list of members (5 pages) |
22 November 2005 | Return made up to 13/10/05; full list of members (5 pages) |
7 December 2004 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
7 December 2004 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
28 October 2004 | Return made up to 13/10/04; full list of members (5 pages) |
28 October 2004 | Return made up to 13/10/04; full list of members (5 pages) |
10 January 2004 | Accounting reference date shortened from 31/10/04 to 30/04/04 (1 page) |
10 January 2004 | Accounting reference date shortened from 31/10/04 to 30/04/04 (1 page) |
29 October 2003 | New director appointed (3 pages) |
29 October 2003 | Secretary resigned (1 page) |
29 October 2003 | Secretary resigned (1 page) |
29 October 2003 | Registered office changed on 29/10/03 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
29 October 2003 | New secretary appointed (2 pages) |
29 October 2003 | New director appointed (3 pages) |
29 October 2003 | Director resigned (1 page) |
29 October 2003 | New secretary appointed (2 pages) |
29 October 2003 | Registered office changed on 29/10/03 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
29 October 2003 | Director resigned (1 page) |
13 October 2003 | Incorporation (16 pages) |
13 October 2003 | Incorporation (16 pages) |