London
N14 6JS
Director Name | Mr Antonakis Christou |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2015(10 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Old Court Mews 311a Chase Road London N14 6JS |
Secretary Name | CKP Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2005(same day as company formation) |
Correspondence Address | 1 Old Court Mews 311 Chase Road London N14 6JS |
Registered Address | 1 Old Court Mews 311a Chase Road London N14 6JS |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
40 at £1 | George Christou 40.00% Ordinary |
---|---|
20 at £1 | Antonakis Christou 20.00% Ordinary |
20 at £1 | Kyriacou Christou 20.00% Ordinary |
10 at £1 | Hannah Christou 10.00% Ordinary |
10 at £1 | Holly Christou 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £459 |
Cash | £9,113 |
Current Liabilities | £766,521 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 13 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 27 October 2024 (6 months, 1 week from now) |
12 October 2018 | Delivered 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 2018 | Delivered on: 29 June 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
15 November 2017 | Delivered on: 21 November 2017 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 19 parkgate aveue hadley. Outstanding |
15 November 2017 | Delivered on: 21 November 2017 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 19 parkgate avenue hadley wood. Outstanding |
15 October 2020 | Confirmation statement made on 13 October 2020 with no updates (3 pages) |
---|---|
11 April 2020 | Total exemption full accounts made up to 31 January 2020 (6 pages) |
15 October 2019 | Confirmation statement made on 13 October 2019 with no updates (3 pages) |
21 August 2019 | Total exemption full accounts made up to 31 January 2019 (6 pages) |
10 June 2019 | Satisfaction of charge 053328980002 in full (1 page) |
10 June 2019 | Satisfaction of charge 053328980001 in full (1 page) |
19 October 2018 | Confirmation statement made on 13 October 2018 with no updates (3 pages) |
16 October 2018 | Registration of charge 053328980004, created on 12 October 2018 (40 pages) |
15 October 2018 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
29 June 2018 | Registration of charge 053328980003, created on 29 June 2018 (43 pages) |
21 November 2017 | Registration of charge 053328980002, created on 15 November 2017 (8 pages) |
21 November 2017 | Registration of charge 053328980001, created on 15 November 2017 (14 pages) |
21 November 2017 | Registration of charge 053328980001, created on 15 November 2017 (14 pages) |
21 November 2017 | Registration of charge 053328980002, created on 15 November 2017 (8 pages) |
19 October 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
19 October 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
13 October 2017 | Confirmation statement made on 13 October 2017 with updates (4 pages) |
13 October 2017 | Confirmation statement made on 13 October 2017 with updates (4 pages) |
7 September 2017 | Termination of appointment of Antonakis Christou as a director on 5 September 2017 (1 page) |
7 September 2017 | Termination of appointment of Antonakis Christou as a director on 5 September 2017 (1 page) |
4 February 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
4 February 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
9 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
7 October 2015 | Statement of capital following an allotment of shares on 1 February 2015
|
7 October 2015 | Statement of capital following an allotment of shares on 1 February 2015
|
7 October 2015 | Statement of capital following an allotment of shares on 1 February 2015
|
7 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
7 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
20 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
1 February 2015 | Appointment of Mr Antonakis Christou as a director on 30 January 2015 (2 pages) |
1 February 2015 | Appointment of Mr Antonakis Christou as a director on 30 January 2015 (2 pages) |
29 September 2014 | Statement of capital following an allotment of shares on 15 January 2014
|
29 September 2014 | Statement of capital following an allotment of shares on 15 January 2014
|
29 September 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
15 April 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
21 October 2013 | Accounts for a dormant company made up to 31 January 2013 (5 pages) |
21 October 2013 | Accounts for a dormant company made up to 31 January 2013 (5 pages) |
12 March 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (3 pages) |
12 March 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (3 pages) |
20 July 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
20 July 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
2 May 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (3 pages) |
2 May 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (3 pages) |
13 October 2011 | Director's details changed for George Christou on 13 October 2011 (2 pages) |
13 October 2011 | Director's details changed for George Christou on 13 October 2011 (2 pages) |
13 October 2011 | Termination of appointment of Ckp Secretarial Ltd as a secretary (1 page) |
13 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
13 October 2011 | Termination of appointment of Ckp Secretarial Ltd as a secretary (1 page) |
13 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
8 March 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
29 September 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
29 September 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
8 April 2010 | Secretary's details changed for Ckp Secretarial Ltd on 8 April 2010 (1 page) |
8 April 2010 | Secretary's details changed for Ckp Secretarial Ltd on 8 April 2010 (1 page) |
8 April 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Secretary's details changed for Ckp Secretarial Ltd on 8 April 2010 (1 page) |
1 December 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
1 December 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
30 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
29 May 2009 | Return made up to 14/01/09; full list of members (3 pages) |
29 May 2009 | Return made up to 14/01/09; full list of members (3 pages) |
28 May 2009 | Secretary's change of particulars / ckp secretarial LTD / 12/02/2008 (1 page) |
28 May 2009 | Secretary's change of particulars / ckp secretarial LTD / 12/02/2008 (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
28 October 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
19 March 2008 | Return made up to 14/01/08; full list of members (3 pages) |
19 March 2008 | Return made up to 14/01/08; full list of members (3 pages) |
3 November 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
3 November 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
7 March 2007 | Return made up to 14/01/07; full list of members (2 pages) |
7 March 2007 | Return made up to 14/01/07; full list of members (2 pages) |
5 November 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
5 November 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
11 April 2006 | Location of register of members (1 page) |
11 April 2006 | Location of register of members (1 page) |
11 April 2006 | Registered 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 2006 | Return made up to 14/01/06; full list of members (2 pages) |
11 April 2006 | Return made up to 14/01/06; full list of members (2 pages) |
11 April 2006 | Location of debenture register (1 page) |
11 April 2006 | Registered 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 2006 | Location of debenture register (1 page) |
14 January 2005 | Incorporation (17 pages) |
14 January 2005 | Incorporation (17 pages) |