London
N7 7QR
Secretary Name | Miss Julia Collins |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 2003(5 days after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 105 Seven Sisters Road London N7 7QR |
Director Name | Miss Julia Collins |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2005(1 year, 11 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 105 Seven Sisters Road London N7 7QR |
Director Name | Paul Andrew Chrysanthou |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2005(1 year, 11 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Company Director |
Correspondence Address | 105 Seven Sisters Road London N7 7QR |
Director Name | Ms Nadege Collins |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2009(6 years after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 105 Seven Sisters Road London N7 7QR |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2003(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2003(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Telephone | 020 74367654 |
---|---|
Telephone region | London |
Registered Address | 105 Seven Sisters Road London N7 7QR |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Finsbury Park |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
355k at £1 | Gavriel Chrysanthou 49.99% Ordinary E |
---|---|
355k at £1 | Julia Collins 49.99% Ordinary E |
40 at £1 | Gavriel Chrysanthou 0.01% Ordinary |
40 at £1 | Julia Collins 0.01% Ordinary |
5 at £1 | Noreen Collins 0.00% Ordinary |
10 at £1 | Panayiotis Panayiotis 0.00% Ordinary |
5 at £1 | Terrence Collins 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,116,266 |
Cash | £126,683 |
Current Liabilities | £3,793,563 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 27 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 10 November 2024 (6 months, 3 weeks from now) |
21 July 2006 | Delivered on: 28 July 2006 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
31 May 2005 | Delivered on: 2 June 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a unit 7 the io centre new ford road waltham cross. Outstanding |
16 March 2006 | Delivered on: 24 March 2006 Satisfied on: 2 July 2014 Persons entitled: The Crown Estate Commissioners Classification: Rent deposit deed Secured details: £26437.50 due or to become due from the company to. Particulars: The amount from time to time standing to the credit of an interest-earning deposit account. See the mortgage charge document for full details. Fully Satisfied |
17 November 2022 | Confirmation statement made on 27 October 2022 with updates (4 pages) |
---|---|
8 November 2022 | Satisfaction of charge 3 in full (1 page) |
3 November 2022 | Termination of appointment of Paul Andrew Chrysanthou as a director on 26 October 2022 (1 page) |
3 November 2022 | Termination of appointment of Nadege Collins as a director on 26 October 2022 (1 page) |
31 October 2022 | Full accounts made up to 31 January 2022 (36 pages) |
28 October 2022 | Director's details changed for Paul Andrew Chrysanthou on 26 October 2022 (2 pages) |
2 February 2022 | Appointment of Paul Andrew Chrysanthou as a director on 1 October 2005 (2 pages) |
14 January 2022 | Current accounting period extended from 31 December 2021 to 31 January 2022 (1 page) |
19 November 2021 | Satisfaction of charge 1 in full (1 page) |
19 November 2021 | Confirmation statement made on 27 October 2021 with no updates (3 pages) |
8 November 2021 | Full accounts made up to 31 December 2020 (32 pages) |
8 January 2021 | Registered office address changed from 105 Seven Sisters Road London N7 7QP to 105 Seven Sisters Road London N7 7QR on 8 January 2021 (1 page) |
8 January 2021 | Change of details for Mr Gavriel Chrysanthou as a person with significant control on 27 October 2020 (2 pages) |
8 January 2021 | Change of details for Ms Julia Collins as a person with significant control on 27 October 2020 (2 pages) |
8 January 2021 | Confirmation statement made on 27 October 2020 with no updates (3 pages) |
7 January 2021 | Director's details changed for Ms Nadege Collins on 27 October 2020 (2 pages) |
23 December 2020 | Full accounts made up to 31 December 2019 (27 pages) |
3 December 2019 | Confirmation statement made on 27 October 2019 with no updates (3 pages) |
26 September 2019 | Full accounts made up to 31 December 2018 (23 pages) |
11 December 2018 | Confirmation statement made on 27 October 2018 with no updates (3 pages) |
26 September 2018 | Full accounts made up to 31 December 2017 (23 pages) |
1 November 2017 | Change of details for Mr Gabriel Chrysanthou as a person with significant control on 26 October 2016 (2 pages) |
1 November 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
1 November 2017 | Change of details for Mr Gabriel Chrysanthou as a person with significant control on 26 October 2016 (2 pages) |
1 November 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
12 October 2017 | Full accounts made up to 31 December 2016 (23 pages) |
12 October 2017 | Full accounts made up to 31 December 2016 (23 pages) |
4 November 2016 | Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page) |
4 November 2016 | Confirmation statement made on 27 October 2016 with updates (6 pages) |
4 November 2016 | Confirmation statement made on 27 October 2016 with updates (6 pages) |
4 November 2016 | Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page) |
11 August 2016 | Accounts for a small company made up to 31 October 2015 (8 pages) |
11 August 2016 | Accounts for a small company made up to 31 October 2015 (8 pages) |
27 July 2016 | Amended accounts for a small company made up to 31 October 2014 (8 pages) |
27 July 2016 | Amended accounts for a small company made up to 31 October 2014 (8 pages) |
6 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
10 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
10 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
22 December 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
2 July 2014 | Satisfaction of charge 2 in full (1 page) |
2 July 2014 | Satisfaction of charge 2 in full (1 page) |
25 November 2013 | Director's details changed for Mr Gabriel Chrysanthou on 28 October 2012 (2 pages) |
25 November 2013 | Director's details changed for Mr Gabriel Chrysanthou on 28 October 2012 (2 pages) |
25 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
14 August 2013 | Section 519 (1 page) |
14 August 2013 | Section 519 (1 page) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
30 April 2013 | Resolutions
|
30 April 2013 | Statement of capital following an allotment of shares on 15 March 2013
|
30 April 2013 | Statement of capital following an allotment of shares on 15 March 2013
|
30 April 2013 | Resolutions
|
29 January 2013 | Resolutions
|
29 January 2013 | Resolutions
|
29 January 2013 | Statement of capital following an allotment of shares on 3 December 2012
|
29 January 2013 | Statement of capital following an allotment of shares on 3 December 2012
|
29 January 2013 | Statement of capital following an allotment of shares on 3 December 2012
|
28 November 2012 | Director's details changed for Julia Collins on 28 October 2011 (2 pages) |
28 November 2012 | Director's details changed for Gabriel Chrysanthou on 28 October 2011 (2 pages) |
28 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (6 pages) |
28 November 2012 | Director's details changed for Julia Collins on 28 October 2011 (2 pages) |
28 November 2012 | Director's details changed for Gabriel Chrysanthou on 28 October 2011 (2 pages) |
28 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (6 pages) |
6 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2012 | Accounts for a small company made up to 31 October 2011 (7 pages) |
5 November 2012 | Accounts for a small company made up to 31 October 2011 (7 pages) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | Annual return made up to 27 October 2011 with a full list of shareholders (6 pages) |
10 January 2012 | Annual return made up to 27 October 2011 with a full list of shareholders (6 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
16 December 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (6 pages) |
16 December 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (6 pages) |
20 August 2010 | Director's details changed for Paul Chrysanthou on 9 August 2010 (2 pages) |
20 August 2010 | Secretary's details changed for Julia Collins on 9 August 2010 (1 page) |
20 August 2010 | Director's details changed for Paul Chrysanthou on 9 August 2010 (2 pages) |
20 August 2010 | Director's details changed for Gabriel Chrysanthou on 9 August 2010 (2 pages) |
20 August 2010 | Director's details changed for Gabriel Chrysanthou on 9 August 2010 (2 pages) |
20 August 2010 | Director's details changed for Gabriel Chrysanthou on 9 August 2010 (2 pages) |
20 August 2010 | Secretary's details changed for Julia Collins on 9 August 2010 (1 page) |
20 August 2010 | Secretary's details changed for Julia Collins on 9 August 2010 (1 page) |
20 August 2010 | Director's details changed for Paul Chrysanthou on 9 August 2010 (2 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
21 April 2010 | Appointment of Ms Nadege Collins as a director (2 pages) |
21 April 2010 | Appointment of Ms Nadege Collins as a director (2 pages) |
4 November 2009 | Director's details changed for Paul Chrysanthou on 27 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Julia Collins on 27 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Julia Collins on 27 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Paul Chrysanthou on 27 October 2009 (2 pages) |
4 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (6 pages) |
4 November 2009 | Director's details changed for Gabriel Chrysanthou on 27 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Gabriel Chrysanthou on 27 October 2009 (2 pages) |
4 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (6 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
9 February 2009 | Return made up to 27/10/08; full list of members (4 pages) |
9 February 2009 | Return made up to 27/10/08; full list of members (4 pages) |
6 February 2009 | Director and secretary's change of particulars / julia collins / 26/10/2008 (1 page) |
6 February 2009 | Director and secretary's change of particulars / julia collins / 26/10/2008 (1 page) |
13 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
13 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
21 December 2007 | Return made up to 27/10/07; full list of members (3 pages) |
21 December 2007 | Return made up to 27/10/07; full list of members (3 pages) |
21 May 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
21 May 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
20 November 2006 | Return made up to 27/10/06; full list of members (3 pages) |
20 November 2006 | Return made up to 27/10/06; full list of members (3 pages) |
28 July 2006 | Particulars of mortgage/charge (9 pages) |
28 July 2006 | Particulars of mortgage/charge (9 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
23 May 2006 | New director appointed (2 pages) |
23 May 2006 | New director appointed (2 pages) |
23 May 2006 | New director appointed (2 pages) |
23 May 2006 | New director appointed (2 pages) |
24 March 2006 | Particulars of mortgage/charge (3 pages) |
24 March 2006 | Particulars of mortgage/charge (3 pages) |
17 November 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
17 November 2005 | Resolutions
|
17 November 2005 | Resolutions
|
17 November 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
24 October 2005 | Return made up to 27/10/05; full list of members
|
24 October 2005 | Return made up to 27/10/05; full list of members
|
2 June 2005 | Particulars of mortgage/charge (3 pages) |
2 June 2005 | Particulars of mortgage/charge (3 pages) |
29 November 2004 | Return made up to 27/10/04; full list of members (6 pages) |
29 November 2004 | Return made up to 27/10/04; full list of members (6 pages) |
19 April 2004 | Ad 01/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 April 2004 | Ad 01/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 April 2004 | New director appointed (2 pages) |
14 April 2004 | New secretary appointed (2 pages) |
14 April 2004 | Director resigned (1 page) |
14 April 2004 | New secretary appointed (2 pages) |
14 April 2004 | New director appointed (2 pages) |
14 April 2004 | Director resigned (1 page) |
14 April 2004 | Secretary resigned (1 page) |
14 April 2004 | Secretary resigned (1 page) |
14 April 2004 | Registered office changed on 14/04/04 from: 8/10 stamford hill london N16 6XZ (1 page) |
14 April 2004 | Registered office changed on 14/04/04 from: 8/10 stamford hill london N16 6XZ (1 page) |
27 October 2003 | Incorporation (15 pages) |
27 October 2003 | Incorporation (15 pages) |