London
W1J 7BT
Secretary Name | Maria Michael Eleftheriou |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 March 2006(2 years after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Secretary |
Correspondence Address | 42 Park Road London N8 8TD |
Director Name | Stylianos Christoforou |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(same day as company formation) |
Role | Mechanic |
Correspondence Address | 22 King James Avenue Cuffley Hertfordshire EN6 4LR |
Secretary Name | Eleni Christoforou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(same day as company formation) |
Role | Secretary |
Correspondence Address | 22 King James Avenue Cuffley Hertfordshire EN6 4LR |
Director Name | Mr Dezmal Sahiti |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(1 year, 9 months after company formation) |
Appointment Duration | 3 months (resigned 03 March 2006) |
Role | Company Director |
Correspondence Address | 58 Holloway Road London N7 8JL |
Secretary Name | Mr Demosthenis Chrysanthou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(1 year, 9 months after company formation) |
Appointment Duration | 3 months (resigned 03 March 2006) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 22 Stanhope Row London W1J 7BT |
Director Name | Mr Dezmal Sahitit |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2008(4 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 March 2010) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 18a Juliana Close London N2 0TJ |
Director Name | Ace Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2004(same day as company formation) |
Correspondence Address | 869 High Road North Finchley London N12 8QA |
Secretary Name | Ace Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2004(same day as company formation) |
Correspondence Address | 869 High Road North Finchley London N12 8QA |
Registered Address | 42 Park Road London N8 8TD |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Crouch End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £137,139 |
Cash | £1,745 |
Current Liabilities | £110,257 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 March |
Latest Return | 1 March 2024 (2 months ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 2 weeks from now) |
30 June 2022 | Delivered on: 13 July 2022 Persons entitled: Cynergy Bank Limited (04728421) Classification: A registered charge Particulars: All rights, title, interest and benefit in the property being 11 manger road, london, N7 9TG as registered at the land registry with title numbers NGL610766.. All other interests and estates in freehold, leasehold and commonhold property together with all buildings and fixtures (including trade fixtures) and fixed plant and machinery at any time thereon.. All rights and claims against all lessees, sub-lessees, licensees or occupiers of the property and all guarantors and sureties for the obligations of any such person or other third parties in relation to the property now or in the future existing and capable of being satisfied by the payment of money; and all plant and machinery, fittings, equipment, implements, utensils, furniture, furnishings, chattels and/or other equipment from time to time on the property and any plant, machinery, implements, fittings, equipment in which the company is legally, beneficially or otherwise interested and the full benefit of all warranties and maintenance contracts for any of the same and the companies rights under any lease, hire, hire purchase or conditional sale agreement and any refunds of payments and other capital sums due to the company under the same. For further information please see the charging instrument. Outstanding |
---|---|
27 April 2017 | Delivered on: 27 April 2017 Persons entitled: Bank of Cyprus UK Classification: A registered charge Particulars: 45 shearling way. London. N7 9TH. Outstanding |
1 September 2006 | Delivered on: 6 September 2006 Persons entitled: Mortgage Express Classification: Mortgage 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: 45 shearling way, london t/no. NGL720610. Fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
25 May 2006 | Delivered on: 2 June 2006 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 11 manger road london. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Outstanding |
21 March 2006 | Delivered on: 4 April 2006 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 whitehall park london,. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Outstanding |
24 June 2020 | Unaudited abridged accounts made up to 31 March 2019 (5 pages) |
---|---|
24 June 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
26 March 2020 | Current accounting period shortened from 26 March 2019 to 25 March 2019 (1 page) |
27 December 2019 | Previous accounting period shortened from 27 March 2019 to 26 March 2019 (1 page) |
25 June 2019 | Unaudited abridged accounts made up to 31 March 2018 (5 pages) |
25 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
21 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2019 | Current accounting period shortened from 28 March 2018 to 27 March 2018 (1 page) |
28 December 2018 | Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page) |
19 April 2018 | Unaudited abridged accounts made up to 31 March 2017 (5 pages) |
9 April 2018 | Secretary's details changed for Maria Michael on 1 March 2018 (1 page) |
6 April 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
28 March 2018 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page) |
4 January 2018 | Satisfaction of charge 3 in full (2 pages) |
4 January 2018 | Satisfaction of charge 3 in full (2 pages) |
28 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
28 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
5 December 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
5 December 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
16 October 2017 | Notification of Demosthenis Chrysanthou as a person with significant control on 6 April 2016 (2 pages) |
16 October 2017 | Confirmation statement made on 1 March 2017 with updates (4 pages) |
16 October 2017 | Confirmation statement made on 1 March 2017 with updates (4 pages) |
16 October 2017 | Notification of Dezmal Sahitit as a person with significant control on 6 April 2016 (2 pages) |
16 October 2017 | Notification of Dezmal Sahitit as a person with significant control on 6 April 2016 (2 pages) |
16 October 2017 | Notification of Demosthenis Chrysanthou as a person with significant control on 6 April 2016 (2 pages) |
27 April 2017 | Registration of charge 050589870004, created on 27 April 2017 (4 pages) |
27 April 2017 | Registration of charge 050589870004, created on 27 April 2017 (4 pages) |
15 March 2017 | Registered office address changed from C/O Philips Accountants (Southgate) Ltd 286B Chase Road Southgate London N14 6HF to 42 Park Road London N8 8TD on 15 March 2017 (1 page) |
15 March 2017 | Registered office address changed from C/O Philips Accountants (Southgate) Ltd 286B Chase Road Southgate London N14 6HF to 42 Park Road London N8 8TD on 15 March 2017 (1 page) |
2 March 2017 | Appointment of receiver or manager (4 pages) |
2 March 2017 | Appointment of receiver or manager (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
1 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 June 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 June 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Registered office address changed from 286B Chase Road London N14 6HF on 4 June 2014 (1 page) |
4 June 2014 | Registered office address changed from 286B Chase Road London N14 6HF on 4 June 2014 (1 page) |
4 June 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Registered office address changed from 286B Chase Road London N14 6HF on 4 June 2014 (1 page) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 June 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 May 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 May 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
21 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
19 August 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Termination of appointment of Dezmal Sahitit as a director (1 page) |
19 August 2010 | Termination of appointment of Dezmal Sahitit as a director (1 page) |
19 August 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2010 | Director's details changed for Mr Dezmal Sahiti on 23 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Mr Dezmal Sahiti on 23 February 2010 (2 pages) |
31 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
31 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 June 2009 | Return made up to 01/03/09; full list of members (4 pages) |
10 June 2009 | Return made up to 01/03/09; full list of members (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 January 2009 | Director appointed mr dezmal sahiti (1 page) |
20 January 2009 | Director appointed mr dezmal sahiti (1 page) |
9 December 2008 | Return made up to 01/03/08; full list of members (3 pages) |
9 December 2008 | Return made up to 01/03/08; full list of members (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
8 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
8 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
6 September 2006 | Particulars of mortgage/charge (4 pages) |
6 September 2006 | Particulars of mortgage/charge (4 pages) |
2 June 2006 | Particulars of mortgage/charge (3 pages) |
2 June 2006 | Particulars of mortgage/charge (3 pages) |
19 May 2006 | Return made up to 01/03/06; full list of members (2 pages) |
19 May 2006 | Return made up to 01/03/06; full list of members (2 pages) |
4 April 2006 | Particulars of mortgage/charge (3 pages) |
4 April 2006 | Particulars of mortgage/charge (3 pages) |
3 March 2006 | Director resigned (1 page) |
3 March 2006 | New secretary appointed (1 page) |
3 March 2006 | Secretary resigned (1 page) |
3 March 2006 | New director appointed (1 page) |
3 March 2006 | New secretary appointed (1 page) |
3 March 2006 | New director appointed (1 page) |
3 March 2006 | Director resigned (1 page) |
3 March 2006 | Secretary resigned (1 page) |
9 January 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
9 January 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
16 December 2005 | Secretary resigned (1 page) |
16 December 2005 | Director resigned (1 page) |
16 December 2005 | Secretary resigned (1 page) |
16 December 2005 | New secretary appointed (1 page) |
16 December 2005 | New director appointed (1 page) |
16 December 2005 | New secretary appointed (1 page) |
16 December 2005 | Director resigned (1 page) |
16 December 2005 | New director appointed (1 page) |
5 September 2005 | Ad 01/03/04--------- £ si 1@1=1 £ ic 1/2 (1 page) |
5 September 2005 | Return made up to 01/03/05; full list of members (2 pages) |
5 September 2005 | Return made up to 01/03/05; full list of members (2 pages) |
5 September 2005 | Ad 01/03/04--------- £ si 1@1=1 £ ic 1/2 (1 page) |
23 August 2005 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2005 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2004 | Registered office changed on 22/03/04 from: 869 high road north finchley london N12 8QA (1 page) |
22 March 2004 | Director resigned (1 page) |
22 March 2004 | Secretary resigned (1 page) |
22 March 2004 | New secretary appointed (2 pages) |
22 March 2004 | Secretary resigned (1 page) |
22 March 2004 | New secretary appointed (2 pages) |
22 March 2004 | Director resigned (1 page) |
22 March 2004 | New director appointed (2 pages) |
22 March 2004 | Registered office changed on 22/03/04 from: 869 high road north finchley london N12 8QA (1 page) |
22 March 2004 | New director appointed (2 pages) |
1 March 2004 | Incorporation (12 pages) |
1 March 2004 | Incorporation (12 pages) |