11 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Director Name | Stanley Francis Joseph |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2004(same day as company formation) |
Role | Accountant |
Correspondence Address | 11 Barley Rise Baldock Hertfordshire SG7 6RT |
Director Name | Ronald George Neil |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2004(same day as company formation) |
Role | Accountant |
Correspondence Address | 30 Cedar Avenue East Barnet Hertfordshire EN4 8DX |
Secretary Name | Stanley Francis Joseph |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2004(same day as company formation) |
Role | Accountant |
Correspondence Address | 11 Barley Rise Baldock Hertfordshire SG7 6RT |
Director Name | Mr Georgios Savvas Georgiou |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2007(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 13 September 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Everlast House 1 Cranbrook Lane New Southgate London N11 1PF |
Secretary Name | Georgios Georgiou |
---|---|
Status | Resigned |
Appointed | 01 May 2009(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 12 November 2014) |
Role | Company Director |
Correspondence Address | Everlast House 1 Cranbrook Lane New Southgate London N11 1PF |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 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 | 14 October 2004(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Website | yianni-neil.co.uk |
---|
Registered Address | 2nd Floor Katherine House 11 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | 2 other UK companies use this postal address |
153 at £1 | Mr Georgios Savvas Georgiou 51.00% Ordinary |
---|---|
147 at £1 | Mr Michalakis Vassiliou 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£54,008 |
Cash | £284 |
Current Liabilities | £134,327 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 4 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (10 months, 3 weeks from now) |
22 February 2021 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
---|---|
9 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
11 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
21 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
6 March 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
22 January 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
22 January 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
3 July 2017 | Registered office address changed from 2nd Floor Katherine House 11 Wylyotts Place Potters Bar Hertfordshire EN6 2JD England to 2nd Floor Katherine House 11 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD on 3 July 2017 (1 page) |
3 July 2017 | Registered office address changed from 2nd Floor Katherine House 11 Wylyotts Place Potters Bar Hertfordshire EN6 2JD England to 2nd Floor Katherine House 11 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD on 3 July 2017 (1 page) |
27 April 2017 | Director's details changed for Mr Michalakis Vassiliou on 27 April 2017 (2 pages) |
27 April 2017 | Director's details changed for Mr Michalakis Vassiliou on 27 April 2017 (2 pages) |
15 March 2017 | Confirmation statement made on 4 March 2017 with updates (6 pages) |
15 March 2017 | Confirmation statement made on 4 March 2017 with updates (6 pages) |
29 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
29 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
25 November 2016 | Director's details changed for Mr Michalakis Vassiliou on 17 November 2016 (2 pages) |
25 November 2016 | Director's details changed for Mr Michalakis Vassiliou on 17 November 2016 (2 pages) |
18 November 2016 | Registered office address changed from Building 6 North London Business Park Oakleigh Road South New Southgate London N11 1GN to 2nd Floor Katherine House 11 Wylyotts Place Potters Bar Hertfordshire EN6 2JD on 18 November 2016 (1 page) |
18 November 2016 | Registered office address changed from Building 6 North London Business Park Oakleigh Road South New Southgate London N11 1GN to 2nd Floor Katherine House 11 Wylyotts Place Potters Bar Hertfordshire EN6 2JD on 18 November 2016 (1 page) |
7 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
4 March 2016 | Cancellation of shares. Statement of capital on 25 February 2016
|
4 March 2016 | Resolutions
|
4 March 2016 | Purchase of own shares. (3 pages) |
4 March 2016 | Cancellation of shares. Statement of capital on 25 February 2016
|
4 March 2016 | Resolutions
|
4 March 2016 | Purchase of own shares. (3 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
31 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-31
|
31 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-31
|
20 March 2015 | Director's details changed for Mr Michalakis Vassiliou on 13 March 2015 (2 pages) |
20 March 2015 | Director's details changed for Mr Michalakis Vassiliou on 13 March 2015 (2 pages) |
13 March 2015 | Registered office address changed from Everlast House 1 Cranbrook Lane New Southgate London N11 1PF to Building 6 North London Business Park Oakleigh Road South New Southgate London N11 1GN on 13 March 2015 (1 page) |
13 March 2015 | Registered office address changed from Everlast House 1 Cranbrook Lane New Southgate London N11 1PF to Building 6 North London Business Park Oakleigh Road South New Southgate London N11 1GN on 13 March 2015 (1 page) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
2 December 2014 | Termination of appointment of Georgios Georgiou as a secretary on 12 November 2014 (1 page) |
2 December 2014 | Termination of appointment of Georgios Georgiou as a secretary on 12 November 2014 (1 page) |
20 November 2014 | Second filing of AR01 previously delivered to Companies House made up to 14 October 2014 (16 pages) |
20 November 2014 | Second filing of AR01 previously delivered to Companies House made up to 14 October 2014 (16 pages) |
10 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
Statement of capital on 2014-11-10
|
8 May 2014 | Amended accounts made up to 30 April 2013 (7 pages) |
8 May 2014 | Amended accounts made up to 30 April 2013 (7 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
8 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
17 September 2013 | Termination of appointment of Georgios Georgiou as a director (2 pages) |
17 September 2013 | Termination of appointment of Georgios Georgiou as a director (2 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
6 November 2012 | Director's details changed for Mr Michael Vassiliou on 6 September 2012 (2 pages) |
6 November 2012 | Director's details changed for Mr Michael Vassiliou on 6 September 2012 (2 pages) |
6 November 2012 | Director's details changed for Mr Michael Vassiliou on 6 September 2012 (2 pages) |
6 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (5 pages) |
6 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Director's details changed (2 pages) |
12 March 2012 | Director's details changed (2 pages) |
9 March 2012 | Director's details changed for Mr Georgios Savvas Georgiou on 9 March 2012 (2 pages) |
9 March 2012 | Secretary's details changed for Georgios Georgiou on 9 March 2012 (2 pages) |
9 March 2012 | Secretary's details changed for Georgios Georgiou on 9 March 2012 (2 pages) |
9 March 2012 | Director's details changed for Mr Georgios Savvas Georgiou on 9 March 2012 (2 pages) |
9 March 2012 | Director's details changed for Mr Georgios Savvas Georgiou on 9 March 2012 (2 pages) |
9 March 2012 | Secretary's details changed for Georgios Georgiou on 9 March 2012 (2 pages) |
21 February 2012 | Annual return made up to 14 October 2011 with a full list of shareholders (5 pages) |
21 February 2012 | Annual return made up to 14 October 2011 with a full list of shareholders (5 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
25 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (5 pages) |
25 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Amended accounts made up to 30 April 2009 (5 pages) |
13 May 2010 | Amended accounts made up to 30 April 2009 (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
29 December 2009 | Termination of appointment of Stanley Francis Joseph as a secretary (1 page) |
29 December 2009 | Termination of appointment of Stanley Francis Joseph as a secretary (1 page) |
29 December 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (5 pages) |
29 December 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Termination of appointment of Stanley Francis Joseph as a director (1 page) |
8 December 2009 | Termination of appointment of Stanley Francis Joseph as a director (1 page) |
7 December 2009 | Appointment of Georgios Georgiou as a secretary (1 page) |
7 December 2009 | Appointment of Georgios Georgiou as a secretary (1 page) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
3 November 2008 | Return made up to 14/10/08; full list of members (8 pages) |
3 November 2008 | Director's change of particulars / michael vassiliou / 14/10/2008 (1 page) |
3 November 2008 | Director's change of particulars / georgios georgiou / 14/10/2008 (1 page) |
3 November 2008 | Director's change of particulars / georgios georgiou / 14/10/2008 (1 page) |
3 November 2008 | Return made up to 14/10/08; full list of members (8 pages) |
3 November 2008 | Director's change of particulars / michael vassiliou / 14/10/2008 (1 page) |
23 April 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
23 April 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
11 April 2008 | Ad 01/12/07\gbp si 200@1=200\gbp ic 100/300\ (2 pages) |
11 April 2008 | Director appointed georgios georgiou (2 pages) |
11 April 2008 | Ad 01/12/07\gbp si 200@1=200\gbp ic 100/300\ (2 pages) |
11 April 2008 | Director appointed georgios georgiou (2 pages) |
10 January 2008 | Return made up to 14/10/07; no change of members (7 pages) |
10 January 2008 | Return made up to 14/10/07; no change of members (7 pages) |
26 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
26 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
25 October 2006 | Return made up to 14/10/06; full list of members (7 pages) |
25 October 2006 | Return made up to 14/10/06; full list of members (7 pages) |
23 February 2006 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
23 February 2006 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
7 November 2005 | Return made up to 14/10/05; full list of members
|
7 November 2005 | Return made up to 14/10/05; full list of members
|
27 May 2005 | New director appointed (2 pages) |
27 May 2005 | Director resigned (1 page) |
27 May 2005 | Director resigned (1 page) |
27 May 2005 | New director appointed (2 pages) |
30 November 2004 | Accounting reference date shortened from 31/10/05 to 30/04/05 (1 page) |
30 November 2004 | Accounting reference date shortened from 31/10/05 to 30/04/05 (1 page) |
16 November 2004 | New director appointed (2 pages) |
16 November 2004 | New director appointed (2 pages) |
10 November 2004 | Ad 14/10/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 November 2004 | Ad 14/10/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 November 2004 | New secretary appointed;new director appointed (2 pages) |
9 November 2004 | Registered office changed on 09/11/04 from: everlast house, 1 cranbrook lane off betstyle road new southgate london N11 1PF (1 page) |
9 November 2004 | Registered office changed on 09/11/04 from: everlast house, 1 cranbrook lane, off betstyle road, new southgate, london N11 1PF (1 page) |
9 November 2004 | New secretary appointed;new director appointed (2 pages) |
22 October 2004 | Secretary resigned (1 page) |
22 October 2004 | Director resigned (1 page) |
22 October 2004 | Director resigned (1 page) |
22 October 2004 | Secretary resigned (1 page) |
14 October 2004 | Incorporation (12 pages) |
14 October 2004 | Incorporation (12 pages) |