London
N3 1XW
Secretary Name | Panagiotis Barkas |
---|---|
Nationality | Greek |
Status | Resigned |
Appointed | 01 October 2007(2 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 21 April 2015) |
Role | Company Director |
Correspondence Address | 26 Cadogan Square London SW1X 0JP |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 35 Ballards Lane London N3 1XW |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
1 at £1 | Dimitris Nicholas Alexander Panagopoulos 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£408,323 |
Cash | £89,153 |
Current Liabilities | £1,301,526 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 28 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 January |
Latest Return | 31 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (10 months from now) |
29 September 2016 | Delivered on: 14 October 2016 Persons entitled: C.Hoare & Co. Classification: A registered charge Particulars: 26 cadogan square, london SW1X 0JP. Outstanding |
---|---|
7 April 2005 | Delivered on: 16 April 2005 Persons entitled: Lloyds Tsb 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. See the mortgage charge document for full details. Outstanding |
7 April 2005 | Delivered on: 16 April 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 26 cadogan square london t/n ngl 292096. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
31 January 2024 | Confirmation statement made on 31 January 2024 with no updates (3 pages) |
---|---|
22 November 2023 | Micro company accounts made up to 31 January 2023 (5 pages) |
26 October 2023 | Previous accounting period shortened from 29 January 2023 to 28 January 2023 (1 page) |
7 April 2023 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2023 | Micro company accounts made up to 31 January 2022 (4 pages) |
4 April 2023 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2023 | Confirmation statement made on 31 January 2023 with updates (5 pages) |
11 February 2022 | Director's details changed for Dimitris Panagopoulos on 11 February 2022 (2 pages) |
11 February 2022 | Director's details changed for Dimitris Panagopoulos on 11 February 2022 (2 pages) |
11 February 2022 | Change of details for Mr Dimitris Panagopoulos as a person with significant control on 11 February 2022 (2 pages) |
31 January 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
11 November 2021 | Micro company accounts made up to 31 January 2021 (4 pages) |
3 November 2021 | Director's details changed for Dimitris Panagopoulos on 1 November 2021 (2 pages) |
3 November 2021 | Change of details for Mr Dimitris Panagopoulos as a person with significant control on 1 November 2021 (2 pages) |
1 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
21 September 2020 | Micro company accounts made up to 31 January 2020 (4 pages) |
28 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
29 January 2020 | Satisfaction of charge 1 in full (2 pages) |
29 January 2020 | Satisfaction of charge 2 in full (1 page) |
5 November 2019 | Micro company accounts made up to 29 January 2019 (2 pages) |
30 October 2019 | Previous accounting period shortened from 30 January 2019 to 29 January 2019 (1 page) |
1 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
30 January 2019 | Micro company accounts made up to 31 January 2018 (4 pages) |
30 October 2018 | Previous accounting period shortened from 31 January 2018 to 30 January 2018 (1 page) |
2 February 2018 | Confirmation statement made on 31 January 2018 with updates (4 pages) |
12 January 2018 | Registered office address changed from Accountec Charter Buildings 9 Ashton Lane Sale Manchester M33 6WT United Kingdom to 35 Ballards Lane London N3 1XW on 12 January 2018 (1 page) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
7 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
14 October 2016 | Registration of charge 053482700003, created on 29 September 2016 (12 pages) |
14 October 2016 | Registration of charge 053482700003, created on 29 September 2016 (12 pages) |
25 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
30 January 2016 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
30 January 2016 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
16 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2015 | Registered office address changed from Accountec Ashton House Ashton Lane Sale Manchester M33 6WT to Accountec Charter Buildings 9 Ashton Lane Sale Manchester M33 6WT on 17 November 2015 (1 page) |
17 November 2015 | Registered office address changed from Accountec Ashton House Ashton Lane Sale Manchester M33 6WT to Accountec Charter Buildings 9 Ashton Lane Sale Manchester M33 6WT on 17 November 2015 (1 page) |
23 April 2015 | Termination of appointment of Panagiotis Barkas as a secretary on 21 April 2015 (1 page) |
23 April 2015 | Termination of appointment of Panagiotis Barkas as a secretary on 21 April 2015 (1 page) |
4 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
13 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
12 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
9 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
20 May 2011 | Secretary's details changed for Panagiotis Barkas on 20 May 2011 (1 page) |
20 May 2011 | Secretary's details changed for Panagiotis Barkas on 20 May 2011 (1 page) |
28 March 2011 | Termination of appointment of Hcs Secretarial Limited as a secretary (2 pages) |
28 March 2011 | Termination of appointment of Hcs Secretarial Limited as a secretary (2 pages) |
1 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
1 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
10 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
10 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
19 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
19 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
1 November 2007 | Secretary resigned (1 page) |
1 November 2007 | Secretary resigned (1 page) |
1 November 2007 | New secretary appointed (1 page) |
1 November 2007 | New secretary appointed (1 page) |
14 March 2007 | Return made up to 31/01/07; full list of members
|
14 March 2007 | Return made up to 31/01/07; full list of members
|
4 December 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
31 January 2006 | Return made up to 31/01/06; full list of members
|
31 January 2006 | Return made up to 31/01/06; full list of members
|
16 April 2005 | Particulars of mortgage/charge (7 pages) |
16 April 2005 | Particulars of mortgage/charge (5 pages) |
16 April 2005 | Particulars of mortgage/charge (7 pages) |
16 April 2005 | Particulars of mortgage/charge (5 pages) |
17 February 2005 | New director appointed (2 pages) |
17 February 2005 | New director appointed (2 pages) |
9 February 2005 | Director resigned (1 page) |
9 February 2005 | Director resigned (1 page) |
9 February 2005 | Registered office changed on 09/02/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
9 February 2005 | Registered office changed on 09/02/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
31 January 2005 | Incorporation (6 pages) |
31 January 2005 | Incorporation (6 pages) |