Southgate
London
N14 6RR
Director Name | Mrs Niki Theofanous |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Wynchgate Southgate London N14 6RR |
Secretary Name | Mrs Niki Theofanous |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Wynchgate Southgate London N14 6RR |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2004(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2004(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Telephone | 020 88826611 |
---|---|
Telephone region | London |
Registered Address | 24a Aldermans Hill Palmers Green London N13 4PN |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Palmers Green |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
600 at £1 | Mr Panayiotis Theofanous 60.00% Ordinary |
---|---|
200 at £1 | Mrs Niki Theofanous 20.00% Ordinary |
100 at £1 | Alexandros Theofanous 10.00% Ordinary |
100 at £1 | Mr Stefanos Theofanous 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£183,475 |
Cash | £39 |
Current Liabilities | £78,457 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 7 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (6 months from now) |
11 December 2023 | Confirmation statement made on 7 October 2023 with no updates (3 pages) |
---|---|
24 October 2022 | Confirmation statement made on 7 October 2022 with no updates (3 pages) |
10 August 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
12 October 2021 | Confirmation statement made on 7 October 2021 with no updates (3 pages) |
10 September 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
7 October 2020 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
17 May 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
22 October 2019 | Confirmation statement made on 7 October 2019 with no updates (3 pages) |
18 May 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
21 November 2018 | Confirmation statement made on 7 October 2018 with no updates (3 pages) |
29 May 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
7 November 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
12 May 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
12 May 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
13 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
12 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
28 April 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
10 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 June 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
10 June 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
9 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (3 pages) |
9 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (3 pages) |
9 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (3 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
11 June 2012 | Termination of appointment of Niki Theofanous as a director (2 pages) |
11 June 2012 | Termination of appointment of Niki Theofanous as a director (2 pages) |
11 June 2012 | Termination of appointment of Niki Theofanous as a secretary (2 pages) |
11 June 2012 | Termination of appointment of Niki Theofanous as a secretary (2 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
18 November 2011 | Annual return made up to 7 October 2011 no member list (14 pages) |
18 November 2011 | Annual return made up to 7 October 2011 no member list (14 pages) |
18 November 2011 | Annual return made up to 7 October 2011 no member list (14 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
21 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (14 pages) |
21 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (14 pages) |
21 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (14 pages) |
21 October 2010 | Registered office address changed from 347 Green Lanes Haringey London N4 1DZ on 21 October 2010 (2 pages) |
21 October 2010 | Registered office address changed from 347 Green Lanes Haringey London N4 1DZ on 21 October 2010 (2 pages) |
20 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
20 April 2010 | Previous accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages) |
20 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
20 April 2010 | Previous accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages) |
16 December 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (14 pages) |
16 December 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (14 pages) |
16 December 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (14 pages) |
15 December 2008 | Return made up to 07/10/08; full list of members (10 pages) |
15 December 2008 | Return made up to 07/10/08; full list of members (10 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
2 July 2008 | Registered office changed on 02/07/2008 from 345-347 green lanes haringey london N4 1DZ (1 page) |
2 July 2008 | Registered office changed on 02/07/2008 from 345-347 green lanes haringey london N4 1DZ (1 page) |
5 November 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
5 November 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
25 October 2007 | Registered office changed on 25/10/07 from: everlast house 1 cranbrook lane new southgate london N11 1PF (1 page) |
25 October 2007 | Return made up to 07/10/07; no change of members (7 pages) |
25 October 2007 | Registered office changed on 25/10/07 from: everlast house 1 cranbrook lane new southgate london N11 1PF (1 page) |
25 October 2007 | Return made up to 07/10/07; no change of members (7 pages) |
19 October 2006 | Return made up to 07/10/06; full list of members (8 pages) |
19 October 2006 | Return made up to 07/10/06; full list of members (8 pages) |
25 July 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
25 July 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
8 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
8 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
20 October 2005 | Return made up to 07/10/05; full list of members (7 pages) |
20 October 2005 | Return made up to 07/10/05; full list of members (7 pages) |
19 October 2004 | New director appointed (2 pages) |
19 October 2004 | New secretary appointed;new director appointed (2 pages) |
19 October 2004 | Ad 10/10/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
19 October 2004 | Accounting reference date shortened from 31/10/05 to 30/06/05 (1 page) |
19 October 2004 | Ad 10/10/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
19 October 2004 | Registered office changed on 19/10/04 from: everlast house, 1 cranbrook lane off betstyle road new southgate london N11 1PF (1 page) |
19 October 2004 | New secretary appointed;new director appointed (2 pages) |
19 October 2004 | Accounting reference date shortened from 31/10/05 to 30/06/05 (1 page) |
19 October 2004 | Registered office changed on 19/10/04 from: everlast house, 1 cranbrook lane off betstyle road new southgate london N11 1PF (1 page) |
19 October 2004 | New director appointed (2 pages) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | Secretary resigned (1 page) |
13 October 2004 | Secretary resigned (1 page) |
13 October 2004 | Director resigned (1 page) |
7 October 2004 | Incorporation (12 pages) |
7 October 2004 | Incorporation (12 pages) |