London
E17 4EE
Director Name | Mr Constantino Demetrios Kounnis |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2014(8 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | Sterling House Fulbourne Road London E17 4EE |
Director Name | Mr Philip Louis Spencer |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2014(8 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | Sterling House Fulbourne Road London E17 4EE |
Director Name | Matthew Alexander Taub |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Duchess Grove Buckhurst Hill Essex IG9 5HA |
Director Name | Patricia Emily Taub |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2005(same day as company formation) |
Role | Partner |
Correspondence Address | 1 Nursery Close Woodford Green Essex IG8 0ES |
Secretary Name | Edward Brian Taub |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Nursery Close Woodford Green Essex IG8 0ES |
Website | www.edwardtaub.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 85597474 |
Telephone region | London |
Registered Address | Sterling House Fulbourne Road London E17 4EE |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | Chapel End |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
100 at £1 | John Bray Property Services Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,882 |
Cash | £601,189 |
Current Liabilities | £682,388 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 17 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 31 March 2025 (11 months, 1 week from now) |
27 March 2024 | Confirmation statement made on 17 March 2024 with updates (4 pages) |
---|---|
28 February 2024 | Total exemption full accounts made up to 31 August 2023 (9 pages) |
17 April 2023 | Termination of appointment of Philip Louis Spencer as a director on 14 April 2023 (1 page) |
4 April 2023 | Cessation of Philip Louis Spencer as a person with significant control on 4 April 2023 (1 page) |
4 April 2023 | Confirmation statement made on 17 March 2023 with updates (4 pages) |
4 April 2023 | Notification of John Bray Property Services Limited as a person with significant control on 4 April 2023 (2 pages) |
4 April 2023 | Cessation of Constantino Demetrios Kounnis as a person with significant control on 4 April 2023 (1 page) |
8 February 2023 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
11 April 2022 | Confirmation statement made on 17 March 2022 with updates (4 pages) |
1 March 2022 | Total exemption full accounts made up to 31 August 2021 (8 pages) |
12 May 2021 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
12 April 2021 | Confirmation statement made on 17 March 2021 with updates (4 pages) |
2 June 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
2 April 2020 | Confirmation statement made on 17 March 2020 with updates (4 pages) |
18 March 2019 | Confirmation statement made on 17 March 2019 with updates (5 pages) |
21 February 2019 | Statement of capital following an allotment of shares on 7 February 2019
|
18 February 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
19 March 2018 | Confirmation statement made on 17 March 2018 with updates (4 pages) |
19 March 2018 | Change of details for Mr Philip Louis Spencer as a person with significant control on 15 March 2018 (2 pages) |
26 February 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
27 March 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
27 March 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
21 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
11 February 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
11 February 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
23 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
26 January 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
26 January 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
24 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
30 January 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
30 January 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
16 January 2014 | Registered office address changed from 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ on 16 January 2014 (1 page) |
16 January 2014 | Registered office address changed from 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ on 16 January 2014 (1 page) |
13 January 2014 | Termination of appointment of Edward Taub as a secretary (1 page) |
13 January 2014 | Termination of appointment of Patricia Taub as a director (1 page) |
13 January 2014 | Appointment of Mr John Bray as a director (2 pages) |
13 January 2014 | Termination of appointment of Patricia Taub as a director (1 page) |
13 January 2014 | Termination of appointment of Matthew Taub as a director (1 page) |
13 January 2014 | Appointment of Mr John Bray as a director (2 pages) |
13 January 2014 | Appointment of Mr Constantino Demetrios Kounnis as a director (2 pages) |
13 January 2014 | Appointment of Mr Philip Louis Spencer as a director (2 pages) |
13 January 2014 | Appointment of Mr Constantino Demetrios Kounnis as a director (2 pages) |
13 January 2014 | Appointment of Mr Philip Louis Spencer as a director (2 pages) |
13 January 2014 | Termination of appointment of Matthew Taub as a director (1 page) |
13 January 2014 | Termination of appointment of Edward Taub as a secretary (1 page) |
3 May 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
26 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (6 pages) |
26 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (6 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
10 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (6 pages) |
10 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (6 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
4 May 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
25 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
15 May 2009 | Return made up to 17/03/09; full list of members (4 pages) |
15 May 2009 | Return made up to 17/03/09; full list of members (4 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
28 May 2008 | Return made up to 17/03/08; full list of members (4 pages) |
28 May 2008 | Return made up to 17/03/08; full list of members (4 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
3 April 2007 | Return made up to 17/03/07; full list of members (3 pages) |
3 April 2007 | Return made up to 17/03/07; full list of members (3 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
18 December 2006 | Accounting reference date extended from 31/03/06 to 31/08/06 (1 page) |
18 December 2006 | Accounting reference date extended from 31/03/06 to 31/08/06 (1 page) |
2 June 2006 | Return made up to 17/03/06; full list of members (3 pages) |
2 June 2006 | Return made up to 17/03/06; full list of members (3 pages) |
21 March 2006 | Registered office changed on 21/03/06 from: 1 beauchamp court victors way barnet hertfordshire EN5 5TZ (1 page) |
21 March 2006 | Registered office changed on 21/03/06 from: 1 beauchamp court victors way barnet hertfordshire EN5 5TZ (1 page) |
20 March 2006 | Registered office changed on 20/03/06 from: bbk registrars LIMITED, 3RD floor, 311 ballards lane finchley london N12 8LY (1 page) |
20 March 2006 | Registered office changed on 20/03/06 from: bbk registrars LIMITED, 3RD floor, 311 ballards lane finchley london N12 8LY (1 page) |
19 May 2005 | Ad 01/05/05--------- £ si 34@1=34 £ ic 66/100 (2 pages) |
19 May 2005 | Ad 01/05/05--------- £ si 34@1=34 £ ic 66/100 (2 pages) |
17 March 2005 | Incorporation (18 pages) |
17 March 2005 | Incorporation (18 pages) |