Enfield
EN3 5JH
Secretary Name | Jayne Ellinas |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2008(3 years, 2 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Company Director |
Correspondence Address | 213-217 Hertford Road Enfield EN3 5JH |
Director Name | Mr John Georgiou |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2004(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Greencroft Gardens Enfield Middlesex EN1 3AS |
Secretary Name | Julie Nicola Georgiou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Greencroft Gardens Enfield Middlesex EN1 3AS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 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 | 27 October 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 869 High Road London N12 8QA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Panicos Ellinas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,617 |
Cash | £379 |
Current Liabilities | £20,800 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 27 October 2023 (6 months ago) |
---|---|
Next Return Due | 10 November 2024 (6 months, 2 weeks from now) |
28 January 2022 | Delivered on: 10 February 2022 Persons entitled: Cynergy Bank Limited (04728421) Classification: A registered charge Particulars: All rights, title, interest and benefit in the property being 10 leyland avenue, enfield, EN3 5DH as registered at the land registry with title number MX108515.. 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 |
---|---|
30 August 2018 | Delivered on: 14 September 2018 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Particulars: 12 lomond close london. Outstanding |
15 November 2017 | Delivered on: 1 December 2017 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Particulars: 133 linwood crescent, enfield. Outstanding |
18 July 2011 | Delivered on: 19 July 2011 Persons entitled: Bank of Cyprus Public Company Limited 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
1 May 2009 | Delivered on: 6 May 2009 Persons entitled: Bank of Cyprus Public Company Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property k/a 43 armfield road enfield t/no. NGL283576. Outstanding |
1 November 2020 | Confirmation statement made on 27 October 2020 with no updates (3 pages) |
---|---|
28 August 2020 | Total exemption full accounts made up to 30 November 2019 (7 pages) |
5 November 2019 | Confirmation statement made on 27 October 2019 with no updates (3 pages) |
30 August 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
8 November 2018 | Change of details for Mr Panicos Ellinas as a person with significant control on 8 November 2018 (2 pages) |
8 November 2018 | Confirmation statement made on 27 October 2018 with no updates (3 pages) |
14 September 2018 | Registration of charge 052707790004, created on 30 August 2018 (7 pages) |
30 August 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
1 August 2018 | Registered office address changed from 590 Green Lanes London N13 5RY to 869 High Road London N12 8QA on 1 August 2018 (1 page) |
1 December 2017 | Registration of charge 052707790003, created on 15 November 2017 (8 pages) |
1 December 2017 | Registration of charge 052707790003, created on 15 November 2017 (8 pages) |
24 November 2017 | Secretary's details changed for Jayne Ellinas on 24 November 2017 (1 page) |
24 November 2017 | Secretary's details changed for Jayne Ellinas on 24 November 2017 (1 page) |
24 November 2017 | Director's details changed for Mr Panicos Ellinas on 24 November 2017 (2 pages) |
24 November 2017 | Director's details changed for Mr Panicos Ellinas on 24 November 2017 (2 pages) |
22 November 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
22 November 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
6 November 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
4 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
17 November 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
19 July 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
19 July 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
20 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
25 August 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
25 August 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
17 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
12 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
3 September 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
3 September 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
2 July 2013 | Previous accounting period extended from 31 October 2012 to 30 November 2012 (1 page) |
2 July 2013 | Previous accounting period extended from 31 October 2012 to 30 November 2012 (1 page) |
14 January 2013 | Annual return made up to 27 October 2012 with a full list of shareholders (4 pages) |
14 January 2013 | Annual return made up to 27 October 2012 with a full list of shareholders (4 pages) |
17 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 November 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (4 pages) |
12 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
19 July 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
19 July 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
15 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (4 pages) |
15 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
9 December 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Director's details changed for Panicos Ellinas on 8 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Panicos Ellinas on 8 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Panicos Ellinas on 8 December 2009 (2 pages) |
6 May 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
6 May 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
6 April 2009 | Return made up to 27/10/08; full list of members (3 pages) |
6 April 2009 | Return made up to 27/10/08; full list of members (3 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
30 April 2008 | Director appointed panicos ellinas (2 pages) |
30 April 2008 | Secretary appointed jayne ellinas (2 pages) |
30 April 2008 | Director appointed panicos ellinas (2 pages) |
30 April 2008 | Appointment terminated director john georgiou (1 page) |
30 April 2008 | Secretary appointed jayne ellinas (2 pages) |
30 April 2008 | Appointment terminated director john georgiou (1 page) |
30 April 2008 | Appointment terminated secretary julie georgiou (1 page) |
30 April 2008 | Appointment terminated secretary julie georgiou (1 page) |
11 January 2008 | Return made up to 27/10/07; full list of members (2 pages) |
11 January 2008 | Return made up to 27/10/07; full list of members (2 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
21 November 2006 | Return made up to 27/10/06; full list of members (6 pages) |
21 November 2006 | Return made up to 27/10/06; full list of members (6 pages) |
7 February 2006 | Return made up to 27/10/05; full list of members (6 pages) |
7 February 2006 | Return made up to 27/10/05; full list of members (6 pages) |
17 December 2004 | New secretary appointed (2 pages) |
17 December 2004 | New director appointed (2 pages) |
17 December 2004 | New secretary appointed (2 pages) |
17 December 2004 | New director appointed (2 pages) |
16 December 2004 | Secretary resigned (1 page) |
16 December 2004 | Director resigned (1 page) |
16 December 2004 | Secretary resigned (1 page) |
16 December 2004 | Director resigned (1 page) |
27 October 2004 | Incorporation (16 pages) |
27 October 2004 | Incorporation (16 pages) |