London
N13 4BS
Director Name | Marios Alexis Poumpouris |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2004(same day as company formation) |
Role | Chartered Building Surveyor |
Correspondence Address | 495 Green Lanes Palmers Green London N13 4BS |
Secretary Name | Marios Alexis Poumpouris |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 495 Green Lanes Palmers Green London N13 4BS |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 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 | 07 June 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | www.chillerbox.com |
---|---|
Email address | [email protected] |
Telephone | 0800 8491188 |
Telephone region | Freephone |
Registered Address | 495 Green Lanes London N13 4BS |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Marios Alexis Poumpouris 50.00% Ordinary |
---|---|
50 at £1 | Michael Sofokli Michael 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,083 |
Cash | £222,562 |
Current Liabilities | £542,434 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 3 weeks from now) |
20 February 2007 | Delivered on: 22 February 2007 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
---|
10 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
---|---|
20 March 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
24 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
22 May 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
13 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
23 April 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
10 April 2018 | Previous accounting period extended from 31 October 2017 to 31 December 2017 (1 page) |
16 June 2017 | Confirmation statement made on 7 June 2017 with updates (6 pages) |
16 June 2017 | Confirmation statement made on 7 June 2017 with updates (6 pages) |
9 February 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
9 February 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
21 September 2016 | Director's details changed for Michael Michael on 21 September 2016 (2 pages) |
21 September 2016 | Director's details changed for Michael Michael on 21 September 2016 (2 pages) |
16 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
14 April 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
18 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
2 March 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
2 March 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
23 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
28 February 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
7 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
7 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
7 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
15 February 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
15 February 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
25 June 2012 | Annual return made up to 7 June 2012 (5 pages) |
25 June 2012 | Annual return made up to 7 June 2012 (5 pages) |
25 June 2012 | Annual return made up to 7 June 2012 (5 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
24 June 2011 | Annual return made up to 7 June 2011 (5 pages) |
24 June 2011 | Annual return made up to 7 June 2011 (5 pages) |
24 June 2011 | Annual return made up to 7 June 2011 (5 pages) |
28 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Director's details changed for Marios Alexis Poumpouris on 19 March 2010 (2 pages) |
29 March 2010 | Secretary's details changed for Marios Alexis Poumpouris on 19 March 2010 (1 page) |
29 March 2010 | Director's details changed for Marios Alexis Poumpouris on 19 March 2010 (2 pages) |
29 March 2010 | Secretary's details changed for Marios Alexis Poumpouris on 19 March 2010 (1 page) |
29 March 2010 | Director's details changed for Marios Alexis Poumpouris on 19 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Marios Alexis Poumpouris on 19 March 2010 (2 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
24 July 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
24 July 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
11 June 2009 | Return made up to 07/06/09; full list of members (4 pages) |
11 June 2009 | Return made up to 07/06/09; full list of members (4 pages) |
29 April 2009 | Registered office changed on 29/04/2009 from avco house 6 albert road new barnet hertfordshire EN4 9SH (1 page) |
29 April 2009 | Registered office changed on 29/04/2009 from avco house 6 albert road new barnet hertfordshire EN4 9SH (1 page) |
17 June 2008 | Return made up to 07/06/08; full list of members (5 pages) |
17 June 2008 | Return made up to 07/06/08; full list of members (5 pages) |
16 April 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
16 April 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
27 June 2007 | Return made up to 07/06/07; full list of members (5 pages) |
27 June 2007 | Return made up to 07/06/07; full list of members (5 pages) |
31 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
31 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
11 April 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
11 April 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
22 February 2007 | Particulars of mortgage/charge (3 pages) |
22 February 2007 | Particulars of mortgage/charge (3 pages) |
27 June 2006 | Return made up to 07/06/06; full list of members (5 pages) |
27 June 2006 | Return made up to 07/06/06; full list of members (5 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
31 August 2005 | Return made up to 07/06/05; full list of members (6 pages) |
31 August 2005 | Return made up to 07/06/05; full list of members (6 pages) |
31 August 2005 | Director's particulars changed (1 page) |
31 August 2005 | Director's particulars changed (1 page) |
28 July 2005 | Director's particulars changed (1 page) |
28 July 2005 | Director's particulars changed (1 page) |
27 April 2005 | Accounting reference date extended from 30/06/05 to 31/10/05 (1 page) |
27 April 2005 | Accounting reference date extended from 30/06/05 to 31/10/05 (1 page) |
17 June 2004 | Ad 07/06/04--------- £ si 49@1=49 £ ic 2/51 (2 pages) |
17 June 2004 | Ad 07/06/04--------- £ si 49@1=49 £ ic 51/100 (2 pages) |
17 June 2004 | Ad 07/06/04--------- £ si 49@1=49 £ ic 2/51 (2 pages) |
17 June 2004 | Ad 07/06/04--------- £ si 49@1=49 £ ic 51/100 (2 pages) |
16 June 2004 | New secretary appointed;new director appointed (2 pages) |
16 June 2004 | New director appointed (2 pages) |
16 June 2004 | New secretary appointed;new director appointed (2 pages) |
16 June 2004 | New director appointed (2 pages) |
15 June 2004 | Secretary resigned (1 page) |
15 June 2004 | Director resigned (1 page) |
15 June 2004 | Registered office changed on 15/06/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
15 June 2004 | Registered office changed on 15/06/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
15 June 2004 | Secretary resigned (1 page) |
15 June 2004 | Director resigned (1 page) |
7 June 2004 | Incorporation (16 pages) |
7 June 2004 | Incorporation (16 pages) |