London
E4 9HH
Director Name | Mr Antonis Demetri |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Olive Tree Centre 472a Larkshall Road Higham's Park London E4 9HH |
Director Name | Mr Antonis Theori |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Olive Tree Centre 472a Larkshall Road Higham's Park London E4 9HH |
Director Name | Mr Theoris Theori |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Olive Tree Centre 472a Larkshall Road Higham's Park London E4 9HH |
Secretary Name | Mr Antonis Theori |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2005(same day as company formation) |
Role | Letting Agent |
Country of Residence | England |
Correspondence Address | Olive Tree Centre 472a Larkshall Road Higham's Park London E4 9HH |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 2nd Floor 10-12 Bourlet Close London W1W 7BR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £537,850 |
Cash | £50 |
Current Liabilities | £249,728 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 2 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 16 March 2024 (overdue) |
2 November 2006 | Delivered on: 15 November 2006 Satisfied on: 9 July 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 21 and 23 chobham road stratford london. Fully Satisfied |
---|---|
5 July 2006 | Delivered on: 8 July 2006 Satisfied on: 9 July 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 347 hoe street walthamstow london. Fully Satisfied |
16 March 2006 | Delivered on: 25 March 2006 Satisfied on: 9 July 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 64 ruckholt road, leyton, london. Fully Satisfied |
15 March 2006 | Delivered on: 25 March 2006 Satisfied on: 9 July 2014 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. Fully Satisfied |
14 March 2006 | Delivered on: 17 March 2006 Satisfied on: 9 July 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 137 st johns road, london. Fully Satisfied |
8 November 2005 | Delivered on: 19 November 2005 Satisfied on: 9 July 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: £175,000 due or to become due from the company to. Particulars: 32 claude road, leyton, london. Fully Satisfied |
1 November 2005 | Delivered on: 17 November 2005 Satisfied on: 9 July 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: £620,000 due or to become due from the company to. Particulars: 218-220 francis road london. Fully Satisfied |
4 April 2011 | Delivered on: 14 April 2011 Satisfied on: 9 July 2014 Persons entitled: Marfin Popular Bank Public Co LTD 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
4 April 2011 | Delivered on: 14 April 2011 Satisfied on: 9 July 2014 Persons entitled: Marfin Popular Bank Public Co LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 21-23 chobham road london; with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
4 April 2011 | Delivered on: 14 April 2011 Satisfied on: 9 July 2014 Persons entitled: Marfin Popular Bank Public Co LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 29 grange park road london; with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
4 April 2011 | Delivered on: 14 April 2011 Satisfied on: 9 July 2014 Persons entitled: Marfin Popular Bank Public Co LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 69 wallwood road london; with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
4 April 2011 | Delivered on: 14 April 2011 Satisfied on: 9 July 2014 Persons entitled: Marfin Popular Bank Public Co LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 53 colchester road leyton london; with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
4 April 2011 | Delivered on: 14 April 2011 Satisfied on: 9 July 2014 Persons entitled: Marfin Popular Bank Public Co LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 32 st williams court 1 gifford street london; with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
29 May 2008 | Delivered on: 4 June 2008 Satisfied on: 9 July 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 32 st williams court 1 gifford street london. Fully Satisfied |
29 April 2005 | Delivered on: 14 May 2005 Satisfied on: 9 July 2014 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. Fully Satisfied |
25 April 2008 | Delivered on: 26 April 2008 Satisfied on: 9 July 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 53 colchester road leyton london. Fully Satisfied |
23 April 2008 | Delivered on: 25 April 2008 Satisfied on: 9 July 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 29 grange park road, london. Fully Satisfied |
16 July 2007 | Delivered on: 20 October 2007 Satisfied on: 9 July 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property know as 69 wallwood road leytonstone london. Fully Satisfied |
20 September 2007 | Delivered on: 29 September 2007 Satisfied on: 9 July 2014 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies and limited liability partnerships named therein 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. Fully Satisfied |
31 July 2007 | Delivered on: 10 August 2007 Satisfied on: 9 July 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 143 essex road leyton london. Fully Satisfied |
13 June 2007 | Delivered on: 19 June 2007 Satisfied on: 9 July 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 62 rogers road canning town london. Fully Satisfied |
18 May 2007 | Delivered on: 2 June 2007 Satisfied on: 9 July 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 23 leigh road leyton london. Fully Satisfied |
15 January 2007 | Delivered on: 27 January 2007 Satisfied on: 9 July 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 14 guernsey road, leyton, london. Fully Satisfied |
20 December 2006 | Delivered on: 3 January 2007 Satisfied on: 9 July 2014 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. Fully Satisfied |
1 November 2006 | Delivered on: 16 November 2006 Satisfied on: 9 July 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 218-220 francis road leyton london. Fully Satisfied |
10 May 2005 | Delivered on: 11 May 2005 Satisfied on: 9 July 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 95-103 belmont park road leyton london t/no EGL47558. Fully Satisfied |
23 February 2016 | Delivered on: 11 March 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Freehold land and buildings k/a 7 kitchener road london title no EGL243642. Outstanding |
23 February 2016 | Delivered on: 11 March 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Freehold land and buildings k/a 7 kitchener road london title no EGL243642. Outstanding |
23 February 2016 | Delivered on: 11 March 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Freehold land and buildings k/a 29 grange park road london title no NGL85174. Outstanding |
23 February 2016 | Delivered on: 11 March 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Freehold land and buildings k/a 29 grange park road london title no NGL85174. Outstanding |
18 September 2015 | Delivered on: 24 September 2015 Persons entitled: Jabac Finances Limited Classification: A registered charge Particulars: F/H 7 kitchener road london t/n EGL243642. Outstanding |
25 November 2013 | Delivered on: 11 December 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H property k/a 21-23 chobham road stratford london t/no EGL17414. Notification of addition to or amendment of charge. Outstanding |
25 November 2013 | Delivered on: 11 December 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H property k/a 53 colchester road leyton london t/no TGL168028. Notification of addition to or amendment of charge. Outstanding |
25 November 2013 | Delivered on: 9 December 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H 69 wallwood road, leytonstone, london t/no EGL526543. Notification of addition to or amendment of charge. Outstanding |
25 November 2013 | Delivered on: 9 December 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H 69 wallwood road, leytonstone, london t/no EGL526543. Notification of addition to or amendment of charge. Outstanding |
25 November 2013 | Delivered on: 9 December 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H 21-23 chobham road, stratford. London t/no EGL17414. Notification of addition to or amendment of charge. Outstanding |
25 November 2013 | Delivered on: 9 December 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H 53 colchester road, leyton, london t/no NGL168028. Notification of addition to or amendment of charge. Outstanding |
25 November 2013 | Delivered on: 26 November 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
21 February 2024 | Micro company accounts made up to 31 May 2023 (2 pages) |
---|---|
22 March 2023 | Confirmation statement made on 2 March 2023 with no updates (3 pages) |
14 March 2023 | Change of details for Binning Property Corporation Ltd as a person with significant control on 13 January 2021 (2 pages) |
13 February 2023 | Micro company accounts made up to 31 May 2022 (2 pages) |
15 March 2022 | Confirmation statement made on 2 March 2022 with updates (3 pages) |
1 July 2021 | Micro company accounts made up to 31 May 2021 (2 pages) |
24 June 2021 | Previous accounting period shortened from 31 December 2021 to 31 May 2021 (1 page) |
30 April 2021 | Micro company accounts made up to 31 December 2020 (2 pages) |
30 March 2021 | Satisfaction of charge 054020880037 in full (1 page) |
30 March 2021 | Satisfaction of charge 054020880028 in full (1 page) |
30 March 2021 | Satisfaction of charge 054020880038 in full (1 page) |
30 March 2021 | Satisfaction of charge 054020880029 in full (1 page) |
30 March 2021 | Satisfaction of charge 054020880035 in full (1 page) |
30 March 2021 | Satisfaction of charge 054020880033 in full (1 page) |
30 March 2021 | Satisfaction of charge 054020880036 in full (1 page) |
30 March 2021 | Satisfaction of charge 054020880032 in full (1 page) |
30 March 2021 | Satisfaction of charge 054020880030 in full (1 page) |
30 March 2021 | Satisfaction of charge 054020880027 in full (1 page) |
30 March 2021 | Satisfaction of charge 054020880031 in full (1 page) |
2 March 2021 | Cessation of Mandeep Singh Binning as a person with significant control on 13 January 2021 (1 page) |
2 March 2021 | Notification of Binning Property Corporation Ltd as a person with significant control on 13 January 2021 (2 pages) |
2 March 2021 | Confirmation statement made on 2 March 2021 with updates (4 pages) |
17 November 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
9 November 2020 | Second filing of Confirmation Statement dated 23 March 2020 (4 pages) |
23 October 2020 | Change of details for Mr Mandeep Singh Binning as a person with significant control on 25 July 2019 (2 pages) |
23 October 2020 | Registered office address changed from Sterling House Fulbourne Road Walthamstow London E17 4EE England to 2nd Floor 10-12 Bourlet Close London W1W 7BR on 23 October 2020 (1 page) |
27 June 2020 | Confirmation statement made on 23 March 2020 with no updates
|
27 June 2020 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
24 June 2020 | Registered office address changed from 2nd Floor 10-12 Bourlet Close London W1W 7BR United Kingdom to Sterling House Fulbourne Road Walthamstow London E17 4EE on 24 June 2020 (1 page) |
6 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
22 October 2019 | Termination of appointment of Antonis Theori as a secretary on 25 July 2019 (1 page) |
22 October 2019 | Cessation of Antonis Theori as a person with significant control on 25 July 2019 (1 page) |
22 October 2019 | Termination of appointment of Antonis Theori as a director on 25 July 2019 (1 page) |
17 May 2019 | Registered office address changed from C/O Nicholas Peters & Co 1st Floor (North) Devonshire House 1 Devonshire Street London W1W 5DS to 2nd Floor 10-12 Bourlet Close London W1W 7BR on 17 May 2019 (1 page) |
28 March 2019 | Confirmation statement made on 23 March 2019 with updates (4 pages) |
26 March 2019 | Notification of Mandeep Singh Binning as a person with significant control on 18 October 2018 (2 pages) |
26 March 2019 | Change of details for Mr Antonis Theori as a person with significant control on 18 October 2018 (2 pages) |
13 March 2019 | Cessation of Antonis Demetri as a person with significant control on 1 October 2018 (1 page) |
13 March 2019 | Appointment of Mr Mandeep Singh Binning as a director on 1 October 2018 (2 pages) |
13 March 2019 | Cessation of Theoris Theori as a person with significant control on 1 October 2018 (1 page) |
13 March 2019 | Termination of appointment of Theoris Theori as a director on 1 October 2018 (1 page) |
13 March 2019 | Termination of appointment of Antonis Demetri as a director on 1 October 2018 (1 page) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
3 April 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
15 September 2017 | Director's details changed for Mr Theoris Theori on 15 September 2017 (2 pages) |
15 September 2017 | Director's details changed for Mr Antonis Theori on 15 September 2017 (2 pages) |
15 September 2017 | Director's details changed for Mr Theoris Theori on 15 September 2017 (2 pages) |
15 September 2017 | Director's details changed for Mr Antonis Demetri on 15 September 2017 (2 pages) |
15 September 2017 | Director's details changed for Mr Theoris Theori on 15 September 2017 (2 pages) |
15 September 2017 | Director's details changed for Mr Antonis Demetri on 15 September 2017 (2 pages) |
15 September 2017 | Director's details changed for Mr Theoris Theori on 15 September 2017 (2 pages) |
15 September 2017 | Director's details changed for Mr Antonis Theori on 15 September 2017 (2 pages) |
15 September 2017 | Director's details changed for Mr Antonis Demetri on 15 September 2017 (2 pages) |
15 September 2017 | Director's details changed for Mr Antonis Demetri on 15 September 2017 (2 pages) |
15 September 2017 | Secretary's details changed for Mr Antonis Theori on 15 September 2017 (1 page) |
15 September 2017 | Director's details changed for Mr Antonis Theori on 15 September 2017 (2 pages) |
15 September 2017 | Director's details changed for Mr Antonis Theori on 15 September 2017 (2 pages) |
15 September 2017 | Secretary's details changed for Mr Antonis Theori on 15 September 2017 (1 page) |
4 September 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
4 September 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
28 March 2017 | Confirmation statement made on 23 March 2017 with updates (7 pages) |
28 March 2017 | Confirmation statement made on 23 March 2017 with updates (7 pages) |
24 January 2017 | Director's details changed for Mr Antonis Theori on 24 January 2017 (2 pages) |
24 January 2017 | Director's details changed for Mr Theoris Theori on 24 January 2017 (2 pages) |
24 January 2017 | Director's details changed for Mr Antonis Theori on 24 January 2017 (2 pages) |
24 January 2017 | Director's details changed for Antonis Demetri on 24 January 2017 (2 pages) |
24 January 2017 | Director's details changed for Mr Theoris Theori on 24 January 2017 (2 pages) |
24 January 2017 | Director's details changed for Antonis Demetri on 24 January 2017 (2 pages) |
30 November 2016 | Micro company accounts made up to 31 March 2016 (1 page) |
30 November 2016 | Micro company accounts made up to 31 March 2016 (1 page) |
25 May 2016 | Annual return made up to 23 March 2009 with a full list of shareholders (11 pages) |
25 May 2016 | Annual return made up to 23 March 2009 with a full list of shareholders (11 pages) |
21 May 2016 | Second filing of AR01 previously delivered to Companies House made up to 23 March 2012 (19 pages) |
21 May 2016 | Second filing of AR01 previously delivered to Companies House made up to 23 March 2011 (19 pages) |
21 May 2016 | Second filing of AR01 previously delivered to Companies House made up to 23 March 2010 (19 pages) |
21 May 2016 | Second filing of AR01 previously delivered to Companies House made up to 23 March 2010 (19 pages) |
21 May 2016 | Second filing of AR01 previously delivered to Companies House made up to 23 March 2012 (19 pages) |
21 May 2016 | Second filing of AR01 previously delivered to Companies House made up to 23 March 2011 (19 pages) |
19 May 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
4 May 2016 | Second filing of AR01 previously delivered to Companies House made up to 23 March 2013 (17 pages) |
4 May 2016 | Second filing of AR01 previously delivered to Companies House made up to 23 March 2015 (18 pages) |
4 May 2016 | Second filing of AR01 previously delivered to Companies House made up to 23 March 2015 (18 pages) |
4 May 2016 | Second filing of AR01 previously delivered to Companies House made up to 23 March 2013 (17 pages) |
4 May 2016 | Second filing of AR01 previously delivered to Companies House made up to 23 March 2014 (18 pages) |
4 May 2016 | Second filing of AR01 previously delivered to Companies House made up to 23 March 2014 (18 pages) |
31 March 2016 | Micro company accounts made up to 31 March 2015 (1 page) |
31 March 2016 | Micro company accounts made up to 31 March 2015 (1 page) |
11 March 2016 | Registration of charge 054020880035, created on 23 February 2016 (53 pages) |
11 March 2016 | Registration of charge 054020880037, created on 23 February 2016 (53 pages) |
11 March 2016 | Registration of charge 054020880036, created on 23 February 2016 (40 pages) |
11 March 2016 | Registration of charge 054020880038, created on 23 February 2016 (40 pages) |
11 March 2016 | Registration of charge 054020880037, created on 23 February 2016 (53 pages) |
11 March 2016 | Registration of charge 054020880036, created on 23 February 2016 (40 pages) |
11 March 2016 | Registration of charge 054020880038, created on 23 February 2016 (40 pages) |
11 March 2016 | Registration of charge 054020880035, created on 23 February 2016 (53 pages) |
24 September 2015 | Registration of charge 054020880034, created on 18 September 2015 (16 pages) |
24 September 2015 | Registration of charge 054020880034, created on 18 September 2015 (16 pages) |
7 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 July 2014 | Satisfaction of charge 24 in full (4 pages) |
9 July 2014 | Satisfaction of charge 19 in full (4 pages) |
9 July 2014 | Satisfaction of charge 11 in full (4 pages) |
9 July 2014 | Satisfaction of charge 23 in full (4 pages) |
9 July 2014 | Satisfaction of charge 16 in full (4 pages) |
9 July 2014 | Satisfaction of charge 26 in full (4 pages) |
9 July 2014 | Satisfaction of charge 22 in full (4 pages) |
9 July 2014 | Satisfaction of charge 18 in full (4 pages) |
9 July 2014 | Satisfaction of charge 12 in full (4 pages) |
9 July 2014 | Satisfaction of charge 25 in full (4 pages) |
9 July 2014 | Satisfaction of charge 23 in full (4 pages) |
9 July 2014 | Satisfaction of charge 14 in full (4 pages) |
9 July 2014 | Satisfaction of charge 15 in full (4 pages) |
9 July 2014 | Satisfaction of charge 6 in full (4 pages) |
9 July 2014 | Satisfaction of charge 21 in full (4 pages) |
9 July 2014 | Satisfaction of charge 25 in full (4 pages) |
9 July 2014 | Satisfaction of charge 21 in full (4 pages) |
9 July 2014 | Satisfaction of charge 1 in full (4 pages) |
9 July 2014 | Satisfaction of charge 10 in full (4 pages) |
9 July 2014 | Satisfaction of charge 20 in full (4 pages) |
9 July 2014 | Satisfaction of charge 17 in full (4 pages) |
9 July 2014 | Satisfaction of charge 16 in full (4 pages) |
9 July 2014 | Satisfaction of charge 17 in full (4 pages) |
9 July 2014 | Satisfaction of charge 2 in full (4 pages) |
9 July 2014 | Satisfaction of charge 3 in full (4 pages) |
9 July 2014 | Satisfaction of charge 6 in full (4 pages) |
9 July 2014 | Satisfaction of charge 24 in full (4 pages) |
9 July 2014 | Satisfaction of charge 10 in full (4 pages) |
9 July 2014 | Satisfaction of charge 20 in full (4 pages) |
9 July 2014 | Satisfaction of charge 15 in full (4 pages) |
9 July 2014 | Satisfaction of charge 2 in full (4 pages) |
9 July 2014 | Satisfaction of charge 9 in full (4 pages) |
9 July 2014 | Satisfaction of charge 18 in full (4 pages) |
9 July 2014 | Satisfaction of charge 7 in full (4 pages) |
9 July 2014 | Satisfaction of charge 1 in full (4 pages) |
9 July 2014 | Satisfaction of charge 14 in full (4 pages) |
9 July 2014 | Satisfaction of charge 5 in full (4 pages) |
9 July 2014 | Satisfaction of charge 11 in full (4 pages) |
9 July 2014 | Satisfaction of charge 22 in full (4 pages) |
9 July 2014 | Satisfaction of charge 5 in full (4 pages) |
9 July 2014 | Satisfaction of charge 13 in full (4 pages) |
9 July 2014 | Satisfaction of charge 8 in full (4 pages) |
9 July 2014 | Satisfaction of charge 13 in full (4 pages) |
9 July 2014 | Satisfaction of charge 9 in full (4 pages) |
9 July 2014 | Satisfaction of charge 26 in full (4 pages) |
9 July 2014 | Satisfaction of charge 12 in full (4 pages) |
9 July 2014 | Satisfaction of charge 3 in full (4 pages) |
9 July 2014 | Satisfaction of charge 4 in full (4 pages) |
9 July 2014 | Satisfaction of charge 19 in full (4 pages) |
9 July 2014 | Satisfaction of charge 7 in full (4 pages) |
9 July 2014 | Satisfaction of charge 8 in full (4 pages) |
9 July 2014 | Satisfaction of charge 4 in full (4 pages) |
22 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Director's details changed for Mr Antonis Theori on 30 March 2013 (2 pages) |
22 April 2014 | Secretary's details changed for Mr Antonis Theori on 30 March 2013 (1 page) |
22 April 2014 | Director's details changed for Mr Antonis Theori on 30 March 2013 (2 pages) |
22 April 2014 | Director's details changed for Mr Theoris Theori on 30 March 2013 (2 pages) |
22 April 2014 | Director's details changed for Mr Theoris Theori on 30 March 2013 (2 pages) |
22 April 2014 | Director's details changed for Antonis Demetri on 30 March 2013 (2 pages) |
22 April 2014 | Secretary's details changed for Mr Antonis Theori on 30 March 2013 (1 page) |
22 April 2014 | Director's details changed for Antonis Demetri on 30 March 2013 (2 pages) |
11 December 2013 | Registration of charge 054020880033 (44 pages) |
11 December 2013 | Registration of charge 054020880033 (44 pages) |
11 December 2013 | Registration of charge 054020880032 (44 pages) |
11 December 2013 | Registration of charge 054020880032 (44 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 December 2013 | Registration of charge 054020880028
|
9 December 2013 | Registration of charge 054020880031
|
9 December 2013 | Registration of charge 054020880031
|
9 December 2013 | Registration of charge 054020880029
|
9 December 2013 | Registration of charge 054020880030
|
9 December 2013 | Registration of charge 054020880030
|
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 December 2013 | Registration of charge 054020880029
|
9 December 2013 | Registration of charge 054020880028
|
26 November 2013 | Registration of charge 054020880027 (36 pages) |
26 November 2013 | Registration of charge 054020880027 (36 pages) |
22 May 2013 | Director's details changed for Mr Antonis Theori on 20 March 2013 (2 pages) |
22 May 2013 | Annual return made up to 23 March 2013 with a full list of shareholders
|
22 May 2013 | Director's details changed for Mr Antonis Theori on 20 March 2013 (2 pages) |
22 May 2013 | Director's details changed for Antonis Demetri on 22 March 2013 (2 pages) |
22 May 2013 | Director's details changed for Antonis Demetri on 22 March 2013 (2 pages) |
22 May 2013 | Secretary's details changed for Mr Antonis Theori on 20 March 2013 (2 pages) |
22 May 2013 | Secretary's details changed for Mr Antonis Theori on 20 March 2013 (2 pages) |
22 May 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (6 pages) |
22 May 2013 | Annual return made up to 23 March 2013 with a full list of shareholders
|
14 December 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
14 December 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
11 December 2012 | Registered office address changed from 18-22 Wigmore Street London W1U 2RG on 11 December 2012 (1 page) |
11 December 2012 | Registered office address changed from , 18-22 Wigmore Street, London, W1U 2RG on 11 December 2012 (1 page) |
11 December 2012 | Registered office address changed from , 18-22 Wigmore Street, London, W1U 2RG on 11 December 2012 (1 page) |
4 May 2012 | Annual return made up to 23 March 2012 with a full list of shareholders
|
4 May 2012 | Annual return made up to 23 March 2012 with a full list of shareholders
|
4 May 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (6 pages) |
13 December 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
13 December 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
14 June 2011 | Annual return made up to 23 March 2011 with a full list of shareholders
|
14 June 2011 | Director's details changed for Mr Theoris Theori on 1 November 2010 (2 pages) |
14 June 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (6 pages) |
14 June 2011 | Director's details changed for Mr Theoris Theori on 1 November 2010 (2 pages) |
14 June 2011 | Annual return made up to 23 March 2011 with a full list of shareholders
|
14 June 2011 | Director's details changed for Mr Theoris Theori on 1 November 2010 (2 pages) |
14 April 2011 | Particulars of a mortgage or charge / charge no: 21 (7 pages) |
14 April 2011 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
14 April 2011 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
14 April 2011 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
14 April 2011 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
14 April 2011 | Particulars of a mortgage or charge / charge no: 23 (6 pages) |
14 April 2011 | Particulars of a mortgage or charge / charge no: 26 (5 pages) |
14 April 2011 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
14 April 2011 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
14 April 2011 | Particulars of a mortgage or charge / charge no: 26 (5 pages) |
14 April 2011 | Particulars of a mortgage or charge / charge no: 21 (7 pages) |
14 April 2011 | Particulars of a mortgage or charge / charge no: 23 (6 pages) |
4 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
4 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
7 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders
|
7 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders
|
15 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
15 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
30 March 2009 | Return made up to 23/03/09; full list of members (4 pages) |
30 March 2009 | Return made up to 23/03/09; full list of members (4 pages) |
30 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
30 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
4 June 2008 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
4 June 2008 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
26 April 2008 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
26 April 2008 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
25 April 2008 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
25 April 2008 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
10 April 2008 | Return made up to 23/03/08; full list of members (4 pages) |
10 April 2008 | Return made up to 23/03/08; full list of members (4 pages) |
20 October 2007 | Particulars of mortgage/charge (6 pages) |
20 October 2007 | Particulars of mortgage/charge (6 pages) |
29 September 2007 | Particulars of mortgage/charge (10 pages) |
29 September 2007 | Particulars of mortgage/charge (10 pages) |
10 August 2007 | Particulars of mortgage/charge (3 pages) |
10 August 2007 | Particulars of mortgage/charge (3 pages) |
6 July 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
6 July 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
19 June 2007 | Particulars of mortgage/charge (3 pages) |
19 June 2007 | Particulars of mortgage/charge (3 pages) |
12 June 2007 | Return made up to 23/03/07; full list of members; amend (7 pages) |
12 June 2007 | Return made up to 23/03/07; full list of members; amend (7 pages) |
2 June 2007 | Particulars of mortgage/charge (3 pages) |
2 June 2007 | Particulars of mortgage/charge (3 pages) |
4 April 2007 | Return made up to 23/03/07; full list of members (3 pages) |
4 April 2007 | Return made up to 23/03/07; full list of members (3 pages) |
8 February 2007 | Amended accounts made up to 31 March 2006 (11 pages) |
8 February 2007 | Amended accounts made up to 31 March 2006 (11 pages) |
27 January 2007 | Particulars of mortgage/charge (3 pages) |
27 January 2007 | Particulars of mortgage/charge (3 pages) |
3 January 2007 | Particulars of mortgage/charge (9 pages) |
3 January 2007 | Particulars of mortgage/charge (9 pages) |
16 November 2006 | Particulars of mortgage/charge (3 pages) |
16 November 2006 | Particulars of mortgage/charge (3 pages) |
15 November 2006 | Particulars of mortgage/charge (3 pages) |
15 November 2006 | Particulars of mortgage/charge (3 pages) |
31 August 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
31 August 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
8 July 2006 | Particulars of mortgage/charge (3 pages) |
8 July 2006 | Particulars of mortgage/charge (3 pages) |
12 April 2006 | Return made up to 23/03/06; full list of members (3 pages) |
12 April 2006 | Return made up to 23/03/06; full list of members (3 pages) |
25 March 2006 | Particulars of mortgage/charge (9 pages) |
25 March 2006 | Particulars of mortgage/charge (3 pages) |
25 March 2006 | Particulars of mortgage/charge (3 pages) |
25 March 2006 | Particulars of mortgage/charge (9 pages) |
17 March 2006 | Particulars of mortgage/charge (3 pages) |
17 March 2006 | Particulars of mortgage/charge (3 pages) |
19 November 2005 | Particulars of mortgage/charge (3 pages) |
19 November 2005 | Particulars of mortgage/charge (3 pages) |
17 November 2005 | Particulars of mortgage/charge (3 pages) |
17 November 2005 | Particulars of mortgage/charge (3 pages) |
14 May 2005 | Particulars of mortgage/charge (9 pages) |
14 May 2005 | Particulars of mortgage/charge (9 pages) |
11 May 2005 | Particulars of mortgage/charge (4 pages) |
11 May 2005 | Particulars of mortgage/charge (4 pages) |
19 April 2005 | New director appointed (2 pages) |
19 April 2005 | New director appointed (2 pages) |
8 April 2005 | Ad 23/03/05--------- £ si 298@1=298 £ ic 2/300 (2 pages) |
8 April 2005 | New director appointed (2 pages) |
8 April 2005 | New director appointed (2 pages) |
8 April 2005 | New secretary appointed;new director appointed (2 pages) |
8 April 2005 | New secretary appointed;new director appointed (2 pages) |
8 April 2005 | Ad 23/03/05--------- £ si 298@1=298 £ ic 2/300 (2 pages) |
8 April 2005 | Registered office changed on 08/04/05 from: 18-22 wigmore street london W1U 2RG (1 page) |
8 April 2005 | Registered office changed on 08/04/05 from: 18-22 wigmore street, london, W1U 2RG (1 page) |
4 April 2005 | Registered office changed on 04/04/05 from: the studio, st nicholas close, elstree, herts., WD6 3EW (1 page) |
4 April 2005 | Registered office changed on 04/04/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
30 March 2005 | Director resigned (1 page) |
30 March 2005 | Secretary resigned (1 page) |
30 March 2005 | Director resigned (1 page) |
30 March 2005 | Secretary resigned (1 page) |
23 March 2005 | Incorporation (16 pages) |
23 March 2005 | Incorporation (16 pages) |