Paddington
London
W2 1UD
Secretary Name | Chrystalla Chrysostomou |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 148/152 Sussex Gardens Paddington London W2 1UD |
Director Name | Chrystalla Chrysostomou |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2006(11 months, 3 weeks after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Hotel Housekeeper |
Correspondence Address | 148/152 Sussex Gardens Paddington London W2 1UD |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2005(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2005(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
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 |
100 at £1 | Yparho Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£323,474 |
Cash | £359,176 |
Current Liabilities | £407,463 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 26 March 2025 (11 months from now) |
21 March 2014 | Delivered on: 26 March 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The l/h property known as or being days inn, hyde park, 148-152 sussex gardens, london. Outstanding |
---|---|
9 May 2013 | Delivered on: 15 May 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
12 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
7 December 2023 | Registered office address changed from 2nd Floor Katherine House 11 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD England to 869 High Road London N12 8QA on 7 December 2023 (1 page) |
14 March 2023 | Confirmation statement made on 12 March 2023 with no updates (3 pages) |
13 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
18 March 2022 | Confirmation statement made on 12 March 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
24 March 2021 | Confirmation statement made on 12 March 2021 with no updates (3 pages) |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
24 July 2020 | Change of details for Mr Antonakis Chrysostomou as a person with significant control on 1 July 2020 (2 pages) |
24 July 2020 | Director's details changed for Antonakis Chrysostomou on 1 July 2020 (2 pages) |
29 May 2020 | Change of details for Mr Antonakis Chrysostomou as a person with significant control on 28 May 2020 (2 pages) |
29 May 2020 | Director's details changed for Antonakis Chrysostomou on 28 May 2020 (2 pages) |
20 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
27 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
12 October 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
5 April 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
16 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
16 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
20 October 2017 | Registered office address changed from 2nd Floor Katherine House 11 Wylyotts Place Potters Bar Hertfordshire EN6 2JD England to 2nd Floor Katherine House 11 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD on 20 October 2017 (1 page) |
20 October 2017 | Registered office address changed from 2nd Floor Katherine House 11 Wylyotts Place Potters Bar Hertfordshire EN6 2JD England to 2nd Floor Katherine House 11 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD on 20 October 2017 (1 page) |
4 April 2017 | Confirmation statement made on 12 March 2017 with updates (7 pages) |
4 April 2017 | Confirmation statement made on 12 March 2017 with updates (7 pages) |
18 November 2016 | Registered office address changed from Building 6 North London Business Park Oakleigh Road South New Southgate London N11 1GN to 2nd Floor Katherine House 11 Wylyotts Place Potters Bar Hertfordshire EN6 2JD on 18 November 2016 (1 page) |
18 November 2016 | Registered office address changed from Building 6 North London Business Park Oakleigh Road South New Southgate London N11 1GN to 2nd Floor Katherine House 11 Wylyotts Place Potters Bar Hertfordshire EN6 2JD on 18 November 2016 (1 page) |
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
7 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
8 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
17 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
13 March 2015 | Registered office address changed from Everlast House 1 Cranbrook Lane New Southgate London N11 1PF to Building 6 North London Business Park Oakleigh Road South New Southgate London N11 1GN on 13 March 2015 (1 page) |
13 March 2015 | Registered office address changed from Everlast House 1 Cranbrook Lane New Southgate London N11 1PF to Building 6 North London Business Park Oakleigh Road South New Southgate London N11 1GN on 13 March 2015 (1 page) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
26 March 2014 | Registration of charge 053907220002 (15 pages) |
26 March 2014 | Registration of charge 053907220002 (15 pages) |
24 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
8 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
8 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
15 May 2013 | Registration of charge 053907220001 (26 pages) |
15 May 2013 | Registration of charge 053907220001 (26 pages) |
28 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (5 pages) |
3 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
3 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
29 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
25 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
25 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
10 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
10 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
22 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
5 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
11 December 2009 | Director's details changed for Antonakis Chrysostomou on 8 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Chrystalla Chrysostomou on 8 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Antonakis Chrysostomou on 8 December 2009 (2 pages) |
11 December 2009 | Secretary's details changed for Chrystalla Chrysostomou on 8 December 2009 (1 page) |
11 December 2009 | Secretary's details changed for Chrystalla Chrysostomou on 8 December 2009 (1 page) |
11 December 2009 | Director's details changed for Chrystalla Chrysostomou on 8 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Antonakis Chrysostomou on 8 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Chrystalla Chrysostomou on 8 December 2009 (2 pages) |
11 December 2009 | Secretary's details changed for Chrystalla Chrysostomou on 8 December 2009 (1 page) |
11 May 2009 | Return made up to 12/03/09; full list of members (3 pages) |
11 May 2009 | Return made up to 12/03/09; full list of members (3 pages) |
17 February 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
17 February 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
30 October 2008 | Director's change of particulars / antonakis chrysostomou / 23/10/2008 (1 page) |
30 October 2008 | Director's change of particulars / antonakis chrysostomou / 23/10/2008 (1 page) |
7 July 2008 | Return made up to 12/03/08; no change of members (6 pages) |
7 July 2008 | Return made up to 12/03/08; no change of members (6 pages) |
1 April 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
1 April 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
2 May 2007 | Return made up to 12/03/07; no change of members (7 pages) |
2 May 2007 | Return made up to 12/03/07; no change of members (7 pages) |
10 January 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
10 January 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
14 August 2006 | Director's particulars changed (1 page) |
14 August 2006 | Director's particulars changed (1 page) |
5 April 2006 | Return made up to 12/03/06; full list of members (6 pages) |
5 April 2006 | Return made up to 12/03/06; full list of members (6 pages) |
20 March 2006 | New director appointed (2 pages) |
20 March 2006 | New director appointed (2 pages) |
22 March 2005 | Registered office changed on 22/03/05 from: everlast house, 1 cranbrook lane off betstyle road new southgate london N11 1PF (1 page) |
22 March 2005 | New director appointed (2 pages) |
22 March 2005 | New director appointed (2 pages) |
22 March 2005 | New secretary appointed (2 pages) |
22 March 2005 | Ad 12/03/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 March 2005 | Registered office changed on 22/03/05 from: everlast house, 1 cranbrook lane off betstyle road new southgate london N11 1PF (1 page) |
22 March 2005 | Ad 12/03/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 March 2005 | New secretary appointed (2 pages) |
17 March 2005 | Director resigned (1 page) |
17 March 2005 | Secretary resigned (1 page) |
17 March 2005 | Director resigned (1 page) |
17 March 2005 | Secretary resigned (1 page) |
12 March 2005 | Incorporation (13 pages) |
12 March 2005 | Incorporation (13 pages) |