London
W1W 7RG
Secretary Name | Miss Christiana Agathokleous |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 January 2004(2 days after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 36-38 Mortimer Street London W1W 7RG |
Director Name | Mr Sotiris Xeni |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2007(3 years, 3 months after company formation) |
Appointment Duration | 17 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36-38 Mortimer Street London W1W 7RG |
Director Name | Mrs Ivoulla Xeni |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2007(3 years, 8 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36-38 Mortimer Street London W1W 7RG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | misfitfashions.com |
---|---|
Telephone | 020 72861001 |
Telephone region | London |
Registered Address | 36-38 Mortimer Street London W1W 7RG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100k at £1 | Europride Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £64,547,852 |
Gross Profit | £7,035,875 |
Net Worth | £1,681,696 |
Cash | £146,031 |
Current Liabilities | £24,911,856 |
Latest Accounts | 31 January 2022 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 22 April 2024 (overdue) |
Accounts Category | Full |
Accounts Year End | 22 January |
Latest Return | 1 June 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 1 week from now) |
9 June 2009 | Delivered on: 16 June 2009 Persons entitled: Phoenix Life Limited Classification: Rent deposit 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: The deposit account £11,597.39 see image for full details. Outstanding |
---|---|
28 July 2008 | Delivered on: 30 July 2008 Persons entitled: National Westminster 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: Unit 7, the io centre, waltham cross by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
12 October 2018 | Delivered on: 22 October 2018 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
11 October 2010 | Delivered on: 21 October 2010 Persons entitled: Hsbc Bank PLC Classification: Security over cash deposits 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: Set-off or transfer the deposit in payment of the debt see image for full details. Outstanding |
11 October 2010 | Delivered on: 21 October 2010 Persons entitled: Hsbc Bank PLC Classification: Legal assignment of contract monies Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Right title and interest in and to the contract monies see image for full details. Outstanding |
11 October 2010 | Delivered on: 21 October 2010 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
9 September 2009 | Delivered on: 12 September 2009 Persons entitled: Her Majesty the Queen and the Crown Estate Commissioners Classification: Rent deposit 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: The amount from time to time standing to the credit of an account (the deposit balance) see image for full details. Outstanding |
30 April 2009 | Delivered on: 21 May 2009 Satisfied on: 19 June 2010 Persons entitled: National Westminster 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: 14 blytheswood place curtis field road london t/no:TGL267310. Fixed charge any other interest in the property all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property. Fully Satisfied |
13 February 2009 | Delivered on: 3 March 2009 Satisfied on: 19 June 2010 Persons entitled: National Westminster 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: 6 blytheswood place, 61 curtis field road, london TGL260370 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
29 October 2008 | Delivered on: 5 November 2008 Satisfied on: 23 February 2010 Persons entitled: Rbs Invoice Finance Limited 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
28 July 2008 | Delivered on: 30 July 2008 Satisfied on: 19 June 2010 Persons entitled: National Westminster 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: 33 foxbury road, bromley by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
17 May 2007 | Delivered on: 22 May 2007 Satisfied on: 23 February 2010 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed and floating charge 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: 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. See the mortgage charge document for full details. Fully Satisfied |
7 December 2006 | Delivered on: 12 December 2006 Satisfied on: 19 June 2010 Persons entitled: National Westminster 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. Fully Satisfied |
17 February 2010 | Delivered on: 23 February 2010 Satisfied on: 6 September 2010 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £250,000 credited to account designation number 49845969 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Fully Satisfied |
15 December 2009 | Delivered on: 5 January 2010 Satisfied on: 19 June 2010 Persons entitled: National Westminster 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: Flat 2 16 darlston road london, t/no.78889 Fix charge all rents see image for full details. Fully Satisfied |
13 March 2006 | Delivered on: 14 March 2006 Satisfied on: 28 March 2007 Persons entitled: The Cyprus Popular Bank Public Company LTD 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. See the mortgage charge document for full details. Fully Satisfied |
22 January 2024 | Current accounting period shortened from 23 January 2023 to 22 January 2023 (1 page) |
---|---|
23 October 2023 | Previous accounting period shortened from 24 January 2023 to 23 January 2023 (1 page) |
16 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
28 April 2023 | Full accounts made up to 31 January 2022 (28 pages) |
25 January 2023 | Current accounting period shortened from 25 January 2022 to 24 January 2022 (1 page) |
6 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
13 January 2022 | Full accounts made up to 31 January 2021 (27 pages) |
10 December 2021 | Registered office address changed from Sabre House 1 Shaftesbury Road London N18 1SW United Kingdom to 36-38 Mortimer Street London W1W 7RG on 10 December 2021 (1 page) |
21 October 2021 | Previous accounting period shortened from 26 January 2021 to 25 January 2021 (1 page) |
7 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
5 February 2021 | Previous accounting period extended from 26 July 2020 to 26 January 2021 (1 page) |
14 September 2020 | Full accounts made up to 31 July 2019 (24 pages) |
24 July 2020 | Previous accounting period shortened from 27 July 2019 to 26 July 2019 (1 page) |
18 June 2020 | Register(s) moved to registered office address Sabre House 1 Shaftesbury Road London N18 1SW (1 page) |
12 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
24 June 2019 | Full accounts made up to 31 July 2018 (23 pages) |
4 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
26 April 2019 | Previous accounting period shortened from 28 July 2018 to 27 July 2018 (1 page) |
6 November 2018 | Resolutions
|
22 October 2018 | Registration of charge 050131360016, created on 12 October 2018 (26 pages) |
8 September 2018 | Satisfaction of charge 10 in full (4 pages) |
24 August 2018 | Satisfaction of charge 9 in full (4 pages) |
24 August 2018 | Satisfaction of charge 5 in full (4 pages) |
25 June 2018 | Register(s) moved to registered inspection location 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL (1 page) |
14 June 2018 | Full accounts made up to 31 July 2017 (24 pages) |
5 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
22 May 2018 | Director's details changed for Mr Fedon Agathokleous on 1 May 2018 (2 pages) |
27 April 2018 | Previous accounting period shortened from 29 July 2017 to 28 July 2017 (1 page) |
28 November 2017 | Register inspection address has been changed from 235 Old Marylebone Road London NW1 5QT England to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL (1 page) |
28 November 2017 | Register inspection address has been changed from 235 Old Marylebone Road London NW1 5QT England to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL (1 page) |
8 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
8 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
19 May 2017 | Full accounts made up to 31 July 2016 (22 pages) |
19 May 2017 | Full accounts made up to 31 July 2016 (22 pages) |
28 April 2017 | Previous accounting period shortened from 30 July 2016 to 29 July 2016 (1 page) |
28 April 2017 | Previous accounting period shortened from 30 July 2016 to 29 July 2016 (1 page) |
24 April 2017 | Registered office address changed from Sabre House 1 Shaftesbury Road London N18 1SW United Kingdom to Sabre House 1 Shaftesbury Road London N18 1SW on 24 April 2017 (1 page) |
24 April 2017 | Registered office address changed from Unit 9 Crusader Industrial Estate 167 Hermitage Road London N4 1LZ to Sabre House 1 Shaftesbury Road London N18 1SW on 24 April 2017 (1 page) |
24 April 2017 | Registered office address changed from Sabre House 1 Shaftesbury Road London N18 1SW United Kingdom to Sabre House 1 Shaftesbury Road London N18 1SW on 24 April 2017 (1 page) |
24 April 2017 | Registered office address changed from Unit 9 Crusader Industrial Estate 167 Hermitage Road London N4 1LZ to Sabre House 1 Shaftesbury Road London N18 1SW on 24 April 2017 (1 page) |
16 August 2016 | Auditor's resignation (1 page) |
16 August 2016 | Auditor's resignation (1 page) |
27 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
18 May 2016 | Amended full accounts made up to 31 July 2015 (18 pages) |
18 May 2016 | Amended full accounts made up to 31 July 2015 (18 pages) |
7 May 2016 | Full accounts made up to 31 July 2015 (18 pages) |
7 May 2016 | Full accounts made up to 31 July 2015 (18 pages) |
1 March 2016 | Director's details changed for Mr Fedon Agathokleous on 1 February 2016 (2 pages) |
1 March 2016 | Director's details changed for Mr Fedon Agathokleous on 1 February 2016 (2 pages) |
13 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
4 November 2015 | Director's details changed for Mr Sotiris Xeni on 28 October 2015 (2 pages) |
4 November 2015 | Director's details changed for Mr Sotiris Xeni on 28 October 2015 (2 pages) |
7 May 2015 | Full accounts made up to 31 July 2014 (18 pages) |
7 May 2015 | Full accounts made up to 31 July 2014 (18 pages) |
20 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
29 April 2014 | Full accounts made up to 31 July 2013 (17 pages) |
29 April 2014 | Full accounts made up to 31 July 2013 (17 pages) |
16 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
15 January 2014 | Director's details changed for Mr Sotiris Xeni on 11 January 2014 (2 pages) |
15 January 2014 | Director's details changed for Mr Sotiris Xeni on 11 January 2014 (2 pages) |
3 May 2013 | Full accounts made up to 31 July 2012 (19 pages) |
3 May 2013 | Full accounts made up to 31 July 2012 (19 pages) |
6 March 2013 | Director's details changed for Mr Sotiris Xeni on 4 March 2013 (2 pages) |
6 March 2013 | Director's details changed for Mr Sotiris Xeni on 4 March 2013 (2 pages) |
6 March 2013 | Director's details changed for Mrs Ivoulla Xeni on 4 March 2013 (2 pages) |
6 March 2013 | Director's details changed for Mr Sotiris Xeni on 4 March 2013 (2 pages) |
6 March 2013 | Secretary's details changed for Miss Christiana Agathokleous on 4 March 2013 (1 page) |
6 March 2013 | Director's details changed for Mrs Ivoulla Xeni on 4 March 2013 (2 pages) |
6 March 2013 | Director's details changed for Mr Fedon Agathokleous on 4 March 2013 (2 pages) |
6 March 2013 | Secretary's details changed for Miss Christiana Agathokleous on 4 March 2013 (1 page) |
6 March 2013 | Director's details changed for Mr Fedon Agathokleous on 4 March 2013 (2 pages) |
6 March 2013 | Director's details changed for Mrs Ivoulla Xeni on 4 March 2013 (2 pages) |
6 March 2013 | Secretary's details changed for Miss Christiana Agathokleous on 4 March 2013 (1 page) |
6 March 2013 | Director's details changed for Mr Fedon Agathokleous on 4 March 2013 (2 pages) |
23 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (7 pages) |
23 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (7 pages) |
21 January 2013 | Registered office address changed from 10a Aldermans Hill Palmers Green London N13 4PJ on 21 January 2013 (1 page) |
21 January 2013 | Registered office address changed from 10a Aldermans Hill Palmers Green London N13 4PJ on 21 January 2013 (1 page) |
20 November 2012 | Director's details changed for Mr Sotiris Xeni on 25 October 2012 (2 pages) |
20 November 2012 | Director's details changed for Mr Sotiris Xeni on 25 October 2012 (2 pages) |
2 May 2012 | Full accounts made up to 31 July 2011 (18 pages) |
2 May 2012 | Full accounts made up to 31 July 2011 (18 pages) |
17 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (7 pages) |
17 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (7 pages) |
5 May 2011 | Full accounts made up to 31 July 2010 (22 pages) |
5 May 2011 | Full accounts made up to 31 July 2010 (22 pages) |
18 January 2011 | Director's details changed for Mrs Ivoulla Xeni on 10 January 2011 (2 pages) |
18 January 2011 | Director's details changed for Mr Sotiris Xeni on 10 January 2011 (2 pages) |
18 January 2011 | Secretary's details changed for Miss Christiana Agathokleous on 10 January 2011 (2 pages) |
18 January 2011 | Director's details changed for Mr Fedon Agathokleous on 10 January 2011 (2 pages) |
18 January 2011 | Director's details changed for Mr Fedon Agathokleous on 10 January 2011 (2 pages) |
18 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (8 pages) |
18 January 2011 | Director's details changed for Mr Sotiris Xeni on 10 January 2011 (2 pages) |
18 January 2011 | Director's details changed for Mrs Ivoulla Xeni on 10 January 2011 (2 pages) |
18 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (8 pages) |
18 January 2011 | Secretary's details changed for Miss Christiana Agathokleous on 10 January 2011 (2 pages) |
12 January 2011 | Register(s) moved to registered inspection location (1 page) |
12 January 2011 | Register(s) moved to registered inspection location (1 page) |
12 January 2011 | Register(s) moved to registered inspection location (1 page) |
12 January 2011 | Register(s) moved to registered inspection location (1 page) |
12 January 2011 | Register(s) moved to registered inspection location (1 page) |
12 January 2011 | Register inspection address has been changed (1 page) |
12 January 2011 | Register(s) moved to registered inspection location (1 page) |
12 January 2011 | Register(s) moved to registered inspection location (1 page) |
12 January 2011 | Register(s) moved to registered inspection location (1 page) |
12 January 2011 | Register(s) moved to registered inspection location (1 page) |
12 January 2011 | Register(s) moved to registered inspection location (1 page) |
12 January 2011 | Register(s) moved to registered inspection location (1 page) |
12 January 2011 | Register(s) moved to registered inspection location (1 page) |
12 January 2011 | Register inspection address has been changed (1 page) |
6 January 2011 | Director's details changed for Mrs Ivoulla Xeni on 1 January 2011 (2 pages) |
6 January 2011 | Director's details changed for Mr Fedon Agathokleous on 1 January 2011 (2 pages) |
6 January 2011 | Director's details changed for Mr Sotiris Xeni on 1 January 2011 (2 pages) |
6 January 2011 | Director's details changed for Mrs Ivoulla Xeni on 1 January 2011 (2 pages) |
6 January 2011 | Director's details changed for Mr Fedon Agathokleous on 1 January 2011 (2 pages) |
6 January 2011 | Director's details changed for Mr Sotiris Xeni on 1 January 2011 (2 pages) |
6 January 2011 | Director's details changed for Mr Sotiris Xeni on 1 January 2011 (2 pages) |
6 January 2011 | Secretary's details changed for Miss Christiana Agathokleous on 1 January 2011 (2 pages) |
6 January 2011 | Secretary's details changed for Miss Christiana Agathokleous on 1 January 2011 (2 pages) |
6 January 2011 | Secretary's details changed for Miss Christiana Agathokleous on 1 January 2011 (2 pages) |
6 January 2011 | Director's details changed for Mrs Ivoulla Xeni on 1 January 2011 (2 pages) |
6 January 2011 | Director's details changed for Mr Fedon Agathokleous on 1 January 2011 (2 pages) |
21 October 2010 | Particulars of a mortgage or charge / charge no: 14 (6 pages) |
21 October 2010 | Particulars of a mortgage or charge / charge no: 15 (8 pages) |
21 October 2010 | Particulars of a mortgage or charge / charge no: 14 (6 pages) |
21 October 2010 | Particulars of a mortgage or charge / charge no: 15 (8 pages) |
21 October 2010 | Particulars of a mortgage or charge / charge no: 13 (10 pages) |
21 October 2010 | Particulars of a mortgage or charge / charge no: 13 (10 pages) |
10 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
10 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
23 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
23 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
23 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
23 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
23 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
23 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
23 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
23 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
24 May 2010 | Auditor's resignation (1 page) |
24 May 2010 | Auditor's resignation (1 page) |
22 April 2010 | Accounts for a medium company made up to 31 July 2009 (19 pages) |
22 April 2010 | Accounts for a medium company made up to 31 July 2009 (19 pages) |
25 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
25 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
25 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
25 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
23 February 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
23 February 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
14 January 2010 | Director's details changed for Mr Sotoris Xeni on 1 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Ivoulla Xeni on 1 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Mr Fedon Agathokleous on 1 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Ivoulla Xeni on 1 January 2010 (2 pages) |
14 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (6 pages) |
14 January 2010 | Director's details changed for Ivoulla Xeni on 1 January 2010 (2 pages) |
14 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (6 pages) |
14 January 2010 | Director's details changed for Mr Sotoris Xeni on 1 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Mr Fedon Agathokleous on 1 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Mr Sotoris Xeni on 1 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Mr Fedon Agathokleous on 1 January 2010 (2 pages) |
5 January 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
5 January 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
12 September 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
12 September 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
16 June 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
16 June 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
21 May 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
21 May 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
9 March 2009 | Ad 16/02/09\gbp si 99900@1=99900\gbp ic 100/100000\ (3 pages) |
9 March 2009 | Ad 16/02/09\gbp si 99900@1=99900\gbp ic 100/100000\ (3 pages) |
3 March 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
3 March 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
26 February 2009 | Gbp nc 1000/100000\22/12/08 (2 pages) |
26 February 2009 | Gbp nc 1000/100000\22/12/08 (2 pages) |
5 February 2009 | Return made up to 12/01/09; full list of members (5 pages) |
5 February 2009 | Return made up to 12/01/09; full list of members (5 pages) |
16 January 2009 | Accounts for a medium company made up to 31 July 2008 (15 pages) |
16 January 2009 | Accounts for a medium company made up to 31 July 2008 (15 pages) |
5 November 2008 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
5 November 2008 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
30 July 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
30 July 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
30 July 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
30 July 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
15 April 2008 | Accounting reference date extended from 31/01/2008 to 30/07/2008 (1 page) |
15 April 2008 | Accounting reference date extended from 31/01/2008 to 30/07/2008 (1 page) |
13 March 2008 | Return made up to 12/01/08; full list of members; amend
|
13 March 2008 | Return made up to 12/01/08; full list of members; amend
|
12 February 2008 | Return made up to 12/01/08; full list of members (3 pages) |
12 February 2008 | Return made up to 12/01/08; full list of members (3 pages) |
27 September 2007 | New director appointed (1 page) |
27 September 2007 | New director appointed (1 page) |
14 September 2007 | Total exemption full accounts made up to 31 January 2007 (10 pages) |
14 September 2007 | Total exemption full accounts made up to 31 January 2007 (10 pages) |
22 May 2007 | Particulars of mortgage/charge (8 pages) |
22 May 2007 | Particulars of mortgage/charge (8 pages) |
2 May 2007 | Registered office changed on 02/05/07 from: 368 forest road walthamstow london E17 5JF (1 page) |
2 May 2007 | Registered office changed on 02/05/07 from: 368 forest road walthamstow london E17 5JF (1 page) |
2 May 2007 | New director appointed (1 page) |
2 May 2007 | New director appointed (1 page) |
24 April 2007 | Return made up to 12/01/07; full list of members (6 pages) |
24 April 2007 | Return made up to 12/01/07; full list of members (6 pages) |
28 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2007 | Total exemption full accounts made up to 31 January 2006 (9 pages) |
2 February 2007 | Total exemption full accounts made up to 31 January 2006 (9 pages) |
12 December 2006 | Particulars of mortgage/charge (3 pages) |
12 December 2006 | Particulars of mortgage/charge (3 pages) |
27 July 2006 | Return made up to 12/01/06; full list of members (6 pages) |
27 July 2006 | Return made up to 12/01/06; full list of members (6 pages) |
14 March 2006 | Particulars of mortgage/charge (3 pages) |
14 March 2006 | Particulars of mortgage/charge (3 pages) |
14 November 2005 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
14 November 2005 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
8 February 2005 | Return made up to 12/01/05; full list of members
|
8 February 2005 | Return made up to 12/01/05; full list of members
|
2 February 2004 | New director appointed (2 pages) |
2 February 2004 | New secretary appointed (2 pages) |
2 February 2004 | Secretary resigned (1 page) |
2 February 2004 | Director resigned (1 page) |
2 February 2004 | Director resigned (1 page) |
2 February 2004 | Secretary resigned (1 page) |
2 February 2004 | New director appointed (2 pages) |
2 February 2004 | New secretary appointed (2 pages) |
29 January 2004 | Ad 14/01/04--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
29 January 2004 | Ad 14/01/04--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
22 January 2004 | Registered office changed on 22/01/04 from: 788-790 finchley road london NW11 7TJ (1 page) |
22 January 2004 | Registered office changed on 22/01/04 from: 788-790 finchley road london NW11 7TJ (1 page) |
12 January 2004 | Incorporation (16 pages) |
12 January 2004 | Incorporation (16 pages) |