Company NameJanuary 30 Limited
DirectorGeorge Christou
Company StatusActive
Company Number05332898
CategoryPrivate Limited Company
Incorporation Date14 January 2005(19 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGeorge Christou
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2005(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Old Court Mews 311a Chase Road
London
N14 6JS
Director NameMr Antonakis Christou
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2015(10 years after company formation)
Appointment Duration2 years, 7 months (resigned 05 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Old Court Mews 311a Chase Road
London
N14 6JS
Secretary NameCKP Secretarial Ltd (Corporation)
StatusResigned
Appointed14 January 2005(same day as company formation)
Correspondence Address1 Old Court Mews
311 Chase Road
London
N14 6JS

Location

Registered Address1 Old Court Mews 311a Chase Road
London
N14 6JS
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

40 at £1George Christou
40.00%
Ordinary
20 at £1Antonakis Christou
20.00%
Ordinary
20 at £1Kyriacou Christou
20.00%
Ordinary
10 at £1Hannah Christou
10.00%
Ordinary
10 at £1Holly Christou
10.00%
Ordinary

Financials

Year2014
Net Worth£459
Cash£9,113
Current Liabilities£766,521

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return13 October 2023 (6 months, 1 week ago)
Next Return Due27 October 2024 (6 months, 1 week from now)

Charges

12 October 2018Delivered on: 16 October 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 19 parkgate avenue, barnet, EN4 0NN and 24A sydenham road, london, SE26 5QW.
Outstanding
29 June 2018Delivered on: 29 June 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
15 November 2017Delivered on: 21 November 2017
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 19 parkgate aveue hadley.
Outstanding
15 November 2017Delivered on: 21 November 2017
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 19 parkgate avenue hadley wood.
Outstanding

Filing History

15 October 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
11 April 2020Total exemption full accounts made up to 31 January 2020 (6 pages)
15 October 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
21 August 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
10 June 2019Satisfaction of charge 053328980002 in full (1 page)
10 June 2019Satisfaction of charge 053328980001 in full (1 page)
19 October 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
16 October 2018Registration of charge 053328980004, created on 12 October 2018 (40 pages)
15 October 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
29 June 2018Registration of charge 053328980003, created on 29 June 2018 (43 pages)
21 November 2017Registration of charge 053328980002, created on 15 November 2017 (8 pages)
21 November 2017Registration of charge 053328980001, created on 15 November 2017 (14 pages)
21 November 2017Registration of charge 053328980001, created on 15 November 2017 (14 pages)
21 November 2017Registration of charge 053328980002, created on 15 November 2017 (8 pages)
19 October 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
19 October 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
13 October 2017Confirmation statement made on 13 October 2017 with updates (4 pages)
13 October 2017Confirmation statement made on 13 October 2017 with updates (4 pages)
7 September 2017Termination of appointment of Antonakis Christou as a director on 5 September 2017 (1 page)
7 September 2017Termination of appointment of Antonakis Christou as a director on 5 September 2017 (1 page)
4 February 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
4 February 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
9 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 200
(4 pages)
9 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 200
(4 pages)
7 October 2015Statement of capital following an allotment of shares on 1 February 2015
  • GBP 200
(3 pages)
7 October 2015Statement of capital following an allotment of shares on 1 February 2015
  • GBP 200
(3 pages)
7 October 2015Statement of capital following an allotment of shares on 1 February 2015
  • GBP 200
(3 pages)
7 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
7 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
20 May 2015Compulsory strike-off action has been discontinued (1 page)
20 May 2015Compulsory strike-off action has been discontinued (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
15 May 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(4 pages)
15 May 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(4 pages)
1 February 2015Appointment of Mr Antonakis Christou as a director on 30 January 2015 (2 pages)
1 February 2015Appointment of Mr Antonakis Christou as a director on 30 January 2015 (2 pages)
29 September 2014Statement of capital following an allotment of shares on 15 January 2014
  • GBP 100
(3 pages)
29 September 2014Statement of capital following an allotment of shares on 15 January 2014
  • GBP 100
(3 pages)
29 September 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
15 April 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
(3 pages)
15 April 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
(3 pages)
21 October 2013Accounts for a dormant company made up to 31 January 2013 (5 pages)
21 October 2013Accounts for a dormant company made up to 31 January 2013 (5 pages)
12 March 2013Annual return made up to 14 January 2013 with a full list of shareholders (3 pages)
12 March 2013Annual return made up to 14 January 2013 with a full list of shareholders (3 pages)
20 July 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
20 July 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
2 May 2012Annual return made up to 14 January 2012 with a full list of shareholders (3 pages)
2 May 2012Annual return made up to 14 January 2012 with a full list of shareholders (3 pages)
13 October 2011Director's details changed for George Christou on 13 October 2011 (2 pages)
13 October 2011Director's details changed for George Christou on 13 October 2011 (2 pages)
13 October 2011Termination of appointment of Ckp Secretarial Ltd as a secretary (1 page)
13 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
13 October 2011Termination of appointment of Ckp Secretarial Ltd as a secretary (1 page)
13 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
8 March 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
29 September 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
29 September 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
8 April 2010Secretary's details changed for Ckp Secretarial Ltd on 8 April 2010 (1 page)
8 April 2010Secretary's details changed for Ckp Secretarial Ltd on 8 April 2010 (1 page)
8 April 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
8 April 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
8 April 2010Secretary's details changed for Ckp Secretarial Ltd on 8 April 2010 (1 page)
1 December 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
1 December 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
30 May 2009Compulsory strike-off action has been discontinued (1 page)
30 May 2009Compulsory strike-off action has been discontinued (1 page)
29 May 2009Return made up to 14/01/09; full list of members (3 pages)
29 May 2009Return made up to 14/01/09; full list of members (3 pages)
28 May 2009Secretary's change of particulars / ckp secretarial LTD / 12/02/2008 (1 page)
28 May 2009Secretary's change of particulars / ckp secretarial LTD / 12/02/2008 (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
28 October 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
28 October 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
19 March 2008Return made up to 14/01/08; full list of members (3 pages)
19 March 2008Return made up to 14/01/08; full list of members (3 pages)
3 November 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
3 November 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
7 March 2007Return made up to 14/01/07; full list of members (2 pages)
7 March 2007Return made up to 14/01/07; full list of members (2 pages)
5 November 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
5 November 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
11 April 2006Location of register of members (1 page)
11 April 2006Location of register of members (1 page)
11 April 2006Registered office changed on 11/04/06 from: c/o ck partnership, 229 linen hall, 162 - 168 regent street london W1B 5TB (1 page)
11 April 2006Return made up to 14/01/06; full list of members (2 pages)
11 April 2006Return made up to 14/01/06; full list of members (2 pages)
11 April 2006Location of debenture register (1 page)
11 April 2006Registered office changed on 11/04/06 from: c/o ck partnership, 229 linen hall, 162 - 168 regent street london W1B 5TB (1 page)
11 April 2006Location of debenture register (1 page)
14 January 2005Incorporation (17 pages)
14 January 2005Incorporation (17 pages)