North Chingford
London
E4 6AG
Secretary Name | Kim Deborah Marangos |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 January 2004(3 days after company formation) |
Appointment Duration | 20 years (closed 06 February 2024) |
Role | Company Director |
Correspondence Address | 22 Wadham Avenue London E17 4HT |
Director Name | Andrew Marangos |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2006(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 January 2010) |
Role | Company Director |
Correspondence Address | 30 Broadlands Avenue Enfield Middlesex EN3 5AH |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2004(same day as company formation) |
Correspondence Address | Ifield House, Brady Road Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2004(same day as company formation) |
Correspondence Address | Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2RD |
Registered Address | 147 Station Road North Chingford London E4 6AG |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Chingford Green |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | S.c. Marangos 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £751 |
Cash | £17,629 |
Current Liabilities | £45,662 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
9 February 2021 | Confirmation statement made on 16 January 2021 with updates (4 pages) |
---|---|
5 June 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
16 January 2020 | Confirmation statement made on 16 January 2020 with updates (4 pages) |
29 May 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
16 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
16 July 2018 | Micro company accounts made up to 31 March 2018 (7 pages) |
6 July 2018 | Director's details changed for Mr Spyros Chris Marangos on 20 April 2018 (2 pages) |
6 July 2018 | Change of details for Mr Spyros Chris Marangos as a person with significant control on 20 April 2018 (2 pages) |
6 July 2018 | Secretary's details changed for Kim Deborah Marangos on 20 April 2018 (1 page) |
16 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
17 May 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
17 May 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
16 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-17
|
17 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-17
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
17 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
17 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
17 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Termination of appointment of Andrew Marangos as a director (1 page) |
19 January 2010 | Director's details changed for Spyros Chris Marangos on 1 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Spyros Chris Marangos on 1 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Spyros Chris Marangos on 1 January 2010 (2 pages) |
19 January 2010 | Termination of appointment of Andrew Marangos as a director (1 page) |
19 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 January 2009 | Return made up to 16/01/09; full list of members (4 pages) |
19 January 2009 | Return made up to 16/01/09; full list of members (4 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 January 2008 | Return made up to 16/01/08; full list of members (2 pages) |
16 January 2008 | Return made up to 16/01/08; full list of members (2 pages) |
28 November 2007 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
28 November 2007 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
2 May 2007 | Return made up to 16/01/07; full list of members (2 pages) |
2 May 2007 | Registered office changed on 02/05/07 from: 197-205 high street ponders end enfield middlesex EN3 4DZ (1 page) |
2 May 2007 | Registered office changed on 02/05/07 from: 197-205 high street ponders end enfield middlesex EN3 4DZ (1 page) |
2 May 2007 | Return made up to 16/01/07; full list of members (2 pages) |
1 May 2007 | New director appointed (1 page) |
1 May 2007 | New director appointed (1 page) |
16 March 2007 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
16 March 2007 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
27 January 2006 | Return made up to 16/01/06; full list of members (6 pages) |
27 January 2006 | Return made up to 16/01/06; full list of members (6 pages) |
21 October 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
21 October 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
16 February 2005 | Return made up to 16/01/05; full list of members
|
16 February 2005 | Return made up to 16/01/05; full list of members
|
30 January 2004 | New director appointed (2 pages) |
30 January 2004 | New secretary appointed (2 pages) |
30 January 2004 | New secretary appointed (2 pages) |
30 January 2004 | New director appointed (2 pages) |
27 January 2004 | Secretary resigned (1 page) |
27 January 2004 | Director resigned (1 page) |
27 January 2004 | Director resigned (1 page) |
27 January 2004 | Registered office changed on 27/01/04 from: suite 18 folkestone ent ctre shearway business park shearway road folkestone CT19 4RH (1 page) |
27 January 2004 | Secretary resigned (1 page) |
27 January 2004 | Registered office changed on 27/01/04 from: suite 18 folkestone ent ctre shearway business park shearway road folkestone CT19 4RH (1 page) |
16 January 2004 | Incorporation (12 pages) |
16 January 2004 | Incorporation (12 pages) |