Hadley Wood
Barnet
Herts
EN4 0LJ
Secretary Name | Irena Stavrou |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Camlet Way Hadley Wood Barnet Herts EN4 0LJ |
Director Name | Mr Jonathan Stavrou |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2016(11 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | South Point House 321 Chase Road Southgate London N14 6JT |
Director Name | Mr Stavros Stavrou |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2016(11 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | South Point House 321 Chase Road Southgate London N14 6JT |
Director Name | Constantia Georgiou |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2005(same day as company formation) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 53 Norman Avenue Wood Green London N22 5ES |
Director Name | Panayiota Panayi |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2005(same day as company formation) |
Role | Catering Manager |
Country of Residence | England |
Correspondence Address | 249a Hornsey Road London N7 6RZ |
Director Name | Miss Serene Panayi |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2016(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 249a Hornsey Road London N7 6RZ |
Director Name | Mr Stavros Stavrou |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2017(11 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 23 October 2017) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | South Point House 321 Chase Road Southgate London N14 6JT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | South Point House 321 Chase Road Southgate London N14 6JT |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
3.6k at £1 | Irena Stavrou 64.39% Ordinary |
---|---|
2k at £1 | Panayiota Panayi 35.61% Ordinary |
Year | 2014 |
---|---|
Net Worth | £88,943 |
Cash | £12,727 |
Current Liabilities | £236,869 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 7 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (2 months, 3 weeks from now) |
16 December 2020 | Delivered on: 16 December 2020 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: Flat 3, brambledown mansions, crouch hill, london N4 4SA known under title number NGL779225. Outstanding |
---|---|
23 December 2005 | Delivered on: 4 January 2006 Persons entitled: The Cyprus Popular Bank Public Company Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 brambledown mansions crouch hill london t/n NGL779225 together with all buildings and fixtures fixed plant and machinery from time to time thereon, all present and future book and other debts, other monetary claims, the goodwill. See the mortgage charge document for full details. Outstanding |
23 December 2005 | Delivered on: 4 January 2006 Persons entitled: The Cyprus Popular Bank Public Company Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 brambledown mansions crouch hill london t/n NGL779225 the benefit of rights licences, guarantees, rent deposits, contracts, deeds, undertakings and warranties relating to the property - any shares or membership rights relating to the property - any goodwill of any business from time to time carried on at the property - any rental and other money payable under any lease, licence or other interest created in respect of the property and any other payments whatever in respect of the property for example payments from insurance policy or any compensation money. Outstanding |
9 August 2023 | Confirmation statement made on 7 July 2023 with no updates (3 pages) |
---|---|
27 April 2023 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
28 September 2022 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2022 | Confirmation statement made on 7 July 2022 with no updates (3 pages) |
27 September 2022 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2022 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
22 July 2021 | Confirmation statement made on 7 July 2021 with no updates (3 pages) |
12 April 2021 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
16 December 2020 | Registration of charge 055028940003, created on 16 December 2020 (4 pages) |
7 September 2020 | Confirmation statement made on 7 July 2020 with updates (4 pages) |
21 April 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
22 July 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
22 July 2019 | Termination of appointment of Serene Panayi as a director on 9 July 2019 (1 page) |
15 February 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
18 July 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
19 February 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
24 October 2017 | Termination of appointment of Stavros Stavrou as a director on 23 October 2017 (1 page) |
24 October 2017 | Termination of appointment of Stavros Stavrou as a director on 23 October 2017 (1 page) |
8 September 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
8 September 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
7 April 2017 | Appointment of Mr Stavros Stavrou as a director on 25 March 2017 (2 pages) |
7 April 2017 | Appointment of Mr Stavros Stavrou as a director on 25 March 2017 (2 pages) |
6 April 2017 | Termination of appointment of Panayiota Panayi as a director on 25 March 2017 (1 page) |
6 April 2017 | Termination of appointment of Panayiota Panayi as a director on 25 March 2017 (1 page) |
9 September 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
9 September 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
7 September 2016 | Appointment of Mr Stavros Stavrou as a director on 7 September 2016 (2 pages) |
7 September 2016 | Appointment of Mr Jonathan Stavrou as a director on 7 September 2016 (2 pages) |
7 September 2016 | Appointment of Mr Jonathan Stavrou as a director on 7 September 2016 (2 pages) |
7 September 2016 | Appointment of Mr Stavros Stavrou as a director on 7 September 2016 (2 pages) |
7 September 2016 | Appointment of Miss Serene Panayi as a director on 7 September 2016 (2 pages) |
7 September 2016 | Appointment of Miss Serene Panayi as a director on 7 September 2016 (2 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
12 October 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
13 October 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
20 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
22 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
22 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
27 September 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
27 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
25 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (6 pages) |
25 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (6 pages) |
25 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (6 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
3 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (6 pages) |
3 August 2010 | Termination of appointment of Constantia Georgiou as a director (1 page) |
3 August 2010 | Director's details changed for Irena Stavrou on 13 April 2010 (2 pages) |
3 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (6 pages) |
3 August 2010 | Director's details changed for Panayiota Panayi on 14 March 2010 (2 pages) |
3 August 2010 | Director's details changed for Irena Stavrou on 13 April 2010 (2 pages) |
3 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (6 pages) |
3 August 2010 | Termination of appointment of Constantia Georgiou as a director (1 page) |
3 August 2010 | Director's details changed for Panayiota Panayi on 14 March 2010 (2 pages) |
18 February 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
18 February 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
10 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
10 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
9 November 2009 | Annual return made up to 7 July 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Annual return made up to 7 July 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Annual return made up to 7 July 2009 with a full list of shareholders (5 pages) |
3 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | Total exemption small company accounts made up to 31 July 2008 (12 pages) |
17 February 2009 | Total exemption small company accounts made up to 31 July 2008 (12 pages) |
16 July 2008 | Capitals not rolled up (3 pages) |
16 July 2008 | Capitals not rolled up (3 pages) |
16 July 2008 | Return made up to 07/07/08; full list of members (5 pages) |
16 July 2008 | Return made up to 07/07/08; full list of members (5 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
29 October 2007 | Return made up to 07/07/07; full list of members (3 pages) |
29 October 2007 | Return made up to 07/07/07; full list of members (3 pages) |
19 October 2007 | Nc inc already adjusted 01/06/06 (2 pages) |
19 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 October 2007 | Nc inc already adjusted 01/06/06 (2 pages) |
16 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
16 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
12 December 2006 | Return made up to 07/07/06; full list of members
|
12 December 2006 | Return made up to 07/07/06; full list of members
|
4 January 2006 | Particulars of mortgage/charge (3 pages) |
4 January 2006 | Particulars of mortgage/charge (3 pages) |
4 January 2006 | Particulars of mortgage/charge (3 pages) |
4 January 2006 | Particulars of mortgage/charge (3 pages) |
5 September 2005 | New director appointed (2 pages) |
5 September 2005 | New secretary appointed;new director appointed (2 pages) |
5 September 2005 | New secretary appointed;new director appointed (2 pages) |
5 September 2005 | New director appointed (2 pages) |
5 September 2005 | New director appointed (2 pages) |
5 September 2005 | New director appointed (2 pages) |
26 August 2005 | Director resigned (1 page) |
26 August 2005 | Director resigned (1 page) |
26 August 2005 | Secretary resigned (1 page) |
26 August 2005 | Secretary resigned (1 page) |
7 July 2005 | Incorporation (17 pages) |
7 July 2005 | Incorporation (17 pages) |