London
N13 4HS
Secretary Name | Ifigenia Avraam |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Hereward Gardens London N13 6EU |
Director Name | Christina Spyrou |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 19 October 2004(same day as company formation) |
Role | Estate Agent |
Correspondence Address | 78 Powys Lane London N13 4HS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 400 West Green Road London N15 3PX |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | West Green |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
950 at £1 | Mr Costas Spyrou 95.00% Ordinary |
---|---|
50 at £1 | Mrs Christina Spyrou 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£199,533 |
Cash | £392 |
Current Liabilities | £472,670 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 20 October 2023 (6 months ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 2 weeks from now) |
3 July 2015 | Delivered on: 3 July 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: The leasehold property known as the ground floor and mezzanine floor of 254 edgware road, london W2 1DS excluding those parts which give access to the first, second, third and fourth floors above and demised in a lease dated 3 february 2014 between violet holdings limited and costas catering limited for a term of 6 years commencing on 5 june 2013. Outstanding |
---|---|
10 January 2005 | Delivered on: 18 January 2005 Persons entitled: Barclays 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
20 October 2020 | Confirmation statement made on 20 October 2020 with updates (4 pages) |
---|---|
20 October 2020 | Confirmation statement made on 19 October 2020 with no updates (3 pages) |
7 January 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
21 October 2019 | Confirmation statement made on 19 October 2019 with no updates (3 pages) |
21 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
26 October 2018 | Confirmation statement made on 19 October 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
23 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
20 April 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
20 April 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
20 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
12 December 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
12 December 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
28 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
3 July 2015 | Registration of charge 052631410002, created on 3 July 2015 (29 pages) |
3 July 2015 | Registration of charge 052631410002, created on 3 July 2015 (29 pages) |
3 July 2015 | Registration of charge 052631410002, created on 3 July 2015 (29 pages) |
25 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
25 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
29 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
18 December 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
18 December 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
6 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
9 November 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
9 November 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
6 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
4 January 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
10 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (4 pages) |
10 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (4 pages) |
12 November 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
12 November 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
12 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (4 pages) |
12 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (4 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
2 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (5 pages) |
2 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (5 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
29 October 2008 | Return made up to 19/10/08; full list of members (3 pages) |
29 October 2008 | Return made up to 19/10/08; full list of members (3 pages) |
16 April 2008 | Full accounts made up to 30 June 2007 (7 pages) |
16 April 2008 | Full accounts made up to 30 June 2007 (7 pages) |
7 November 2007 | Return made up to 19/10/07; full list of members (2 pages) |
7 November 2007 | Return made up to 19/10/07; full list of members (2 pages) |
16 June 2007 | Ad 01/05/07--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
16 June 2007 | Ad 01/05/07--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
29 May 2007 | Director resigned (1 page) |
29 May 2007 | Director resigned (1 page) |
29 April 2007 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
29 April 2007 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
8 November 2006 | Return made up to 19/10/06; full list of members (2 pages) |
8 November 2006 | Secretary's particulars changed (1 page) |
8 November 2006 | Secretary's particulars changed (1 page) |
8 November 2006 | Return made up to 19/10/06; full list of members (2 pages) |
25 April 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
25 April 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
11 November 2005 | Return made up to 19/10/05; full list of members (7 pages) |
11 November 2005 | Return made up to 19/10/05; full list of members (7 pages) |
18 January 2005 | Particulars of mortgage/charge (9 pages) |
18 January 2005 | Particulars of mortgage/charge (9 pages) |
1 December 2004 | Accounting reference date shortened from 31/10/05 to 30/06/05 (1 page) |
1 December 2004 | Accounting reference date shortened from 31/10/05 to 30/06/05 (1 page) |
9 November 2004 | Director resigned (1 page) |
9 November 2004 | Director resigned (1 page) |
9 November 2004 | New director appointed (3 pages) |
9 November 2004 | New director appointed (2 pages) |
9 November 2004 | Secretary resigned (1 page) |
9 November 2004 | New secretary appointed (2 pages) |
9 November 2004 | New director appointed (3 pages) |
9 November 2004 | New director appointed (2 pages) |
9 November 2004 | New secretary appointed (2 pages) |
9 November 2004 | Secretary resigned (1 page) |
8 November 2004 | Ad 19/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 November 2004 | Ad 19/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 October 2004 | Incorporation (16 pages) |
19 October 2004 | Incorporation (16 pages) |