London
N21 3NA
Director Name | Evridiki Eleutheria Menegatos |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 122 St. Pancras Way London NW1 9NB |
Secretary Name | Evridiki Eleutheria Menegatos |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 122 St. Pancras Way London NW1 9NB |
Registered Address | 1 Kings Avenue London N21 3NA |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
1 at £1 | Mr Nick Menegatos 50.00% Ordinary |
---|---|
1 at £1 | Mrs Evridiki Menegatos 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£8,335 |
Cash | £721 |
Current Liabilities | £1,550 |
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 | 7 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 3 weeks from now) |
18 April 2019 | Delivered on: 23 April 2019 Persons entitled: Cynergy Bank Limited Classification: A registered charge Particulars: 146 wightman road, london N8 9NB. Outstanding |
---|---|
18 April 2019 | Delivered on: 18 April 2019 Persons entitled: Cynergy Bank Limited Classification: A registered charge Outstanding |
21 January 2016 | Delivered on: 23 January 2016 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: 146 wightman road london. Outstanding |
22 December 2005 | Delivered on: 6 January 2006 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a upper ground floor flat 102 malden road london and 146 wightman road london t/nos NGL850625 and MX161667. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
26 October 2023 | Termination of appointment of Evridiki Eleutheria Menegatos as a director on 7 July 2021 (1 page) |
---|---|
26 October 2023 | Termination of appointment of Evridiki Eleutheria Menegatos as a secretary on 7 July 2021 (1 page) |
26 October 2023 | Registered office address changed from 122 st. Pancras Way London NW1 9NB England to 1 Kings Avenue London N21 3NA on 26 October 2023 (1 page) |
12 June 2023 | Confirmation statement made on 7 June 2023 with no updates (3 pages) |
13 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
6 July 2022 | Confirmation statement made on 7 June 2022 with updates (4 pages) |
9 November 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
7 June 2021 | Confirmation statement made on 7 June 2021 with no updates (3 pages) |
14 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
8 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
17 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
10 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
23 April 2019 | Registration of charge 054738570004, created on 18 April 2019 (7 pages) |
18 April 2019 | Registration of charge 054738570003, created on 18 April 2019 (39 pages) |
8 March 2019 | Director's details changed for Nick Menegatos on 28 February 2019 (2 pages) |
8 March 2019 | Director's details changed for Evridiki Eleutheria Menegatos on 28 February 2019 (2 pages) |
8 March 2019 | Secretary's details changed for Evridiki Eleutheria Menegatos on 28 February 2019 (1 page) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
12 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
13 April 2018 | Registered office address changed from 40 Kingsmead Barnet Hertfordshire EN5 5AY England to 122 st. Pancras Way London NW1 9NB on 13 April 2018 (1 page) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
7 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
13 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
23 January 2016 | Registration of charge 054738570002, created on 21 January 2016 (6 pages) |
23 January 2016 | Registration of charge 054738570002, created on 21 January 2016 (6 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 November 2015 | Registered office address changed from 40 Kingsmead Barnet Hertfordshire EN5 5AY England to 40 Kingsmead Barnet Hertfordshire EN5 5AY on 9 November 2015 (1 page) |
9 November 2015 | Registered office address changed from 52 Tudor Road Barnet EN5 5NP to 40 Kingsmead Barnet Hertfordshire EN5 5AY on 9 November 2015 (1 page) |
9 November 2015 | Registered office address changed from 40 Kingsmead Barnet Hertfordshire EN5 5AY England to 40 Kingsmead Barnet Hertfordshire EN5 5AY on 9 November 2015 (1 page) |
9 November 2015 | Registered office address changed from 40 Kingsmead Barnet Hertfordshire EN5 5AY England to 40 Kingsmead Barnet Hertfordshire EN5 5AY on 9 November 2015 (1 page) |
9 November 2015 | Registered office address changed from 52 Tudor Road Barnet EN5 5NP to 40 Kingsmead Barnet Hertfordshire EN5 5AY on 9 November 2015 (1 page) |
9 November 2015 | Registered office address changed from 52 Tudor Road Barnet EN5 5NP to 40 Kingsmead Barnet Hertfordshire EN5 5AY on 9 November 2015 (1 page) |
8 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
11 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
7 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
7 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
7 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
11 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
11 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 September 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
9 September 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
9 September 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
8 June 2009 | Return made up to 07/06/09; full list of members (4 pages) |
8 June 2009 | Return made up to 07/06/09; full list of members (4 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 September 2008 | Return made up to 07/06/08; no change of members (7 pages) |
22 September 2008 | Return made up to 07/06/08; no change of members (7 pages) |
23 October 2007 | Return made up to 07/06/07; no change of members (7 pages) |
23 October 2007 | Return made up to 07/06/07; no change of members (7 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
20 July 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
20 July 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
14 June 2006 | Return made up to 07/06/06; full list of members (7 pages) |
14 June 2006 | Return made up to 07/06/06; full list of members (7 pages) |
12 June 2006 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
12 June 2006 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
6 January 2006 | Particulars of mortgage/charge (4 pages) |
6 January 2006 | Particulars of mortgage/charge (4 pages) |
7 June 2005 | Incorporation (8 pages) |
7 June 2005 | Incorporation (8 pages) |