Bromley
Kent
BR2 0AX
Secretary Name | Louiza Christodoulou |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 98 Ravensbourne Avenue Bromley Kent BR2 0AX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Christie & Co, Crews Hill Golf Club Cattlegate Road Enfield EN2 8AZ |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Chase |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £119,509 |
Cash | £2,162 |
Current Liabilities | £4,922 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 3 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 4 weeks from now) |
26 July 2023 | Secretary's details changed for Louiza Christodoulou on 25 July 2023 (1 page) |
---|---|
26 July 2023 | Director's details changed for Mr Vassilakis Christodoulou on 25 July 2023 (2 pages) |
26 July 2023 | Confirmation statement made on 3 July 2023 with no updates (3 pages) |
26 July 2023 | Registered office address changed from 98 Ravensbourne Avenue Bromley BR2 0AX England to Christie & Co, Crews Hill Golf Club Cattlegate Road Enfield EN2 8AZ on 26 July 2023 (1 page) |
26 July 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
31 July 2022 | Confirmation statement made on 3 July 2022 with no updates (3 pages) |
31 July 2022 | Total exemption full accounts made up to 31 July 2021 (7 pages) |
19 June 2022 | Registered office address changed from Christie & Co Crews Hill Golf Club Cattlegate Road Enfield EN2 8AZ England to 98 Ravensbourne Avenue Bromley BR2 0AX on 19 June 2022 (1 page) |
17 August 2021 | Confirmation statement made on 3 July 2021 with no updates (3 pages) |
30 July 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
10 September 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
11 May 2020 | Micro company accounts made up to 31 July 2019 (4 pages) |
15 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
29 April 2019 | Micro company accounts made up to 31 July 2018 (3 pages) |
10 October 2018 | Registered office address changed from 807 Green Lanes Winchmore Hill London N21 2SG to Christie & Co Crews Hill Golf Club Cattlegate Road Enfield EN2 8AZ on 10 October 2018 (1 page) |
7 August 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
3 August 2017 | Confirmation statement made on 3 July 2017 with updates (4 pages) |
3 August 2017 | Confirmation statement made on 3 July 2017 with updates (4 pages) |
12 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
12 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
10 August 2016 | Confirmation statement made on 3 July 2016 with updates (6 pages) |
10 August 2016 | Confirmation statement made on 3 July 2016 with updates (6 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
20 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
19 February 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
19 February 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
1 August 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
25 March 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
25 March 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
18 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
16 October 2012 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
19 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
18 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
30 July 2010 | Director's details changed for Vassilakis Christodoulou on 3 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Vassilakis Christodoulou on 3 July 2010 (2 pages) |
30 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Director's details changed for Vassilakis Christodoulou on 3 July 2010 (2 pages) |
30 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
20 December 2009 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
20 December 2009 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
7 July 2009 | Return made up to 03/07/09; full list of members (3 pages) |
7 July 2009 | Return made up to 03/07/09; full list of members (3 pages) |
4 June 2009 | Registered office changed on 04/06/2009 from 3 sundridge parade plaistow lane bromley kent BR1 4DT (1 page) |
4 June 2009 | Registered office changed on 04/06/2009 from 3 sundridge parade plaistow lane bromley kent BR1 4DT (1 page) |
11 May 2009 | Registered office changed on 11/05/2009 from 807 green lanes winchmore hill london N21 2SG (1 page) |
11 May 2009 | Registered office changed on 11/05/2009 from 807 green lanes winchmore hill london N21 2SG (1 page) |
26 March 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
10 July 2008 | Return made up to 03/07/08; full list of members (3 pages) |
10 July 2008 | Return made up to 03/07/08; full list of members (3 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
3 August 2007 | Return made up to 03/07/07; full list of members (2 pages) |
3 August 2007 | Return made up to 03/07/07; full list of members (2 pages) |
20 December 2006 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
20 December 2006 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
26 July 2006 | Return made up to 03/07/06; full list of members; amend (6 pages) |
26 July 2006 | Return made up to 03/07/06; full list of members; amend (6 pages) |
18 July 2006 | Director's particulars changed (1 page) |
18 July 2006 | Director's particulars changed (1 page) |
18 July 2006 | Return made up to 03/07/06; full list of members (2 pages) |
18 July 2006 | Return made up to 03/07/06; full list of members (2 pages) |
18 July 2006 | Secretary's particulars changed (1 page) |
18 July 2006 | Secretary's particulars changed (1 page) |
27 July 2005 | New director appointed (2 pages) |
27 July 2005 | Ad 03/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 July 2005 | New secretary appointed (2 pages) |
27 July 2005 | Ad 03/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 July 2005 | Registered office changed on 27/07/05 from: 807 green lanes winchmore hill london N21 2SG (1 page) |
27 July 2005 | Registered office changed on 27/07/05 from: 807 green lanes winchmore hill london N21 2SG (1 page) |
27 July 2005 | New director appointed (2 pages) |
27 July 2005 | New secretary appointed (2 pages) |
11 July 2005 | Resolutions
|
11 July 2005 | £ nc 100/1000 03/07/05 (1 page) |
11 July 2005 | Resolutions
|
11 July 2005 | £ nc 100/1000 03/07/05 (1 page) |
4 July 2005 | Secretary resigned (1 page) |
4 July 2005 | Director resigned (1 page) |
4 July 2005 | Director resigned (1 page) |
4 July 2005 | Secretary resigned (1 page) |
3 July 2005 | Incorporation (9 pages) |
3 July 2005 | Incorporation (9 pages) |