London
N20 0UX
Director Name | Mr Stephen John Beckingham |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2012(8 years, 8 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Property Management |
Country of Residence | Cyprus |
Correspondence Address | 19 Raleigh Drive Whetstone London N20 0UX |
Secretary Name | Mr Michael Paul Sawa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2004(1 month, 1 week after company formation) |
Appointment Duration | 16 years (resigned 16 March 2020) |
Role | Company Director |
Correspondence Address | 19 Raleigh Drive Whetstone London N20 0UX |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2004(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 January 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 9 Cannon Hill London N14 7DJ |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Andreas Dimoyianis Christo Kontoyianniss 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,618 |
Cash | £36,674 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (5 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 13 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 27 January 2025 (8 months, 3 weeks from now) |
31 January 2021 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
---|---|
28 March 2020 | Termination of appointment of Michael Paul Sawa as a secretary on 16 March 2020 (1 page) |
18 January 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
24 January 2019 | Confirmation statement made on 13 January 2019 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
24 January 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
13 July 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
13 July 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
25 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
18 March 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
14 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
17 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
17 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
7 March 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
26 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Secretary's details changed for Mr Michael Paul Sawa on 26 February 2013 (1 page) |
26 February 2013 | Secretary's details changed for Mr Michael Paul Sawa on 26 February 2013 (1 page) |
26 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
11 September 2012 | Appointment of Mr Stephen John Beckingham as a director (2 pages) |
11 September 2012 | Appointment of Mr Stephen John Beckingham as a director (2 pages) |
16 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
8 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (4 pages) |
2 November 2010 | Total exemption full accounts made up to 31 January 2010 (5 pages) |
2 November 2010 | Total exemption full accounts made up to 31 January 2010 (5 pages) |
29 January 2010 | Director's details changed for Andreas Dimoyianis Christos Kontoyiannis on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Andreas Dimoyianis Christos Kontoyiannis on 29 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Secretary's details changed for Michael Paul Sawa on 29 January 2010 (1 page) |
29 January 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Secretary's details changed for Michael Paul Sawa on 29 January 2010 (1 page) |
2 December 2009 | Total exemption full accounts made up to 31 January 2009 (5 pages) |
2 December 2009 | Total exemption full accounts made up to 31 January 2009 (5 pages) |
4 March 2009 | Return made up to 13/01/09; full list of members (3 pages) |
4 March 2009 | Return made up to 13/01/09; full list of members (3 pages) |
12 January 2009 | Total exemption full accounts made up to 31 January 2008 (4 pages) |
12 January 2009 | Total exemption full accounts made up to 31 January 2008 (4 pages) |
16 April 2008 | Return made up to 13/01/08; full list of members (3 pages) |
16 April 2008 | Return made up to 13/01/08; full list of members (3 pages) |
29 November 2007 | Total exemption full accounts made up to 31 January 2007 (4 pages) |
29 November 2007 | Total exemption full accounts made up to 31 January 2007 (4 pages) |
7 March 2007 | Return made up to 13/01/07; full list of members (6 pages) |
7 March 2007 | Return made up to 13/01/07; full list of members (6 pages) |
21 March 2006 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
21 March 2006 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
1 March 2006 | Return made up to 13/01/06; full list of members (6 pages) |
1 March 2006 | Return made up to 13/01/06; full list of members (6 pages) |
1 April 2005 | Accounts for a dormant company made up to 31 January 2005 (3 pages) |
1 April 2005 | Accounts for a dormant company made up to 31 January 2005 (3 pages) |
15 February 2005 | Return made up to 13/01/05; full list of members (6 pages) |
15 February 2005 | Return made up to 13/01/05; full list of members (6 pages) |
12 May 2004 | Director's particulars changed (2 pages) |
12 May 2004 | Registered office changed on 12/05/04 from: 19 raleigh drive london N20 0UZ (1 page) |
12 May 2004 | Director's particulars changed (2 pages) |
12 May 2004 | Registered office changed on 12/05/04 from: 19 raleigh drive london N20 0UZ (1 page) |
1 April 2004 | New director appointed (2 pages) |
1 April 2004 | New director appointed (2 pages) |
1 April 2004 | Registered office changed on 01/04/04 from: 30 queens avenue muswell hill london N10 3NR (1 page) |
1 April 2004 | Registered office changed on 01/04/04 from: 30 queens avenue muswell hill london N10 3NR (1 page) |
18 March 2004 | New secretary appointed (2 pages) |
18 March 2004 | New secretary appointed (2 pages) |
26 January 2004 | Resolutions
|
26 January 2004 | Resolutions
|
24 January 2004 | Director resigned (1 page) |
24 January 2004 | Director resigned (1 page) |
24 January 2004 | Secretary resigned (1 page) |
24 January 2004 | Secretary resigned (1 page) |
24 January 2004 | Registered office changed on 24/01/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
24 January 2004 | Registered office changed on 24/01/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
13 January 2004 | Incorporation (16 pages) |
13 January 2004 | Incorporation (16 pages) |