Company NameK. Achillea Autobody & Paint Limited
DirectorKyriakos Achillea
Company StatusActive
Company Number05579503
CategoryPrivate Limited Company
Incorporation Date30 September 2005(18 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameKyriakos Achillea
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2005(same day as company formation)
RoleMechanic
Country of ResidenceUnited Kingdom
Correspondence Address22 Alverstone Avenue
East Barnet
Hertfordshire
EN4 8DU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 September 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameJohn Alexander Management Services Ltd (Corporation)
StatusResigned
Appointed30 September 2005(same day as company formation)
Correspondence Address115 Chase Side
Southgate
London
N14 5HD
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 September 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.autobodyandpaint.co.uk
Email address[email protected]
Telephone020 88888830
Telephone regionLondon

Location

Registered AddressUnit 2 32-34 Station Close
Potters Bar
Hertfordshire
EN6 1TL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Kyriacos Achillea
100.00%
Ordinary

Financials

Year2014
Net Worth£8,633
Cash£34,166
Current Liabilities£32,556

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due30 June 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return16 July 2023 (8 months, 2 weeks ago)
Next Return Due30 July 2024 (4 months from now)

Filing History

6 November 2023Total exemption full accounts made up to 30 September 2023 (9 pages)
22 August 2023Confirmation statement made on 16 July 2023 with no updates (3 pages)
7 November 2022Total exemption full accounts made up to 30 September 2022 (9 pages)
18 August 2022Confirmation statement made on 16 July 2022 with updates (4 pages)
16 November 2021Total exemption full accounts made up to 30 September 2021 (9 pages)
18 August 2021Confirmation statement made on 16 July 2021 with no updates (3 pages)
26 November 2020Total exemption full accounts made up to 30 September 2020 (9 pages)
16 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 30 September 2019 (9 pages)
18 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
13 November 2018Total exemption full accounts made up to 30 September 2018 (9 pages)
18 July 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
16 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
30 May 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
3 May 2018Registered office address changed from 48B the Broadway (2nd Floor) Darkes Lane Potters Bar Hertfordshire EN6 2HW to Unit 2 32-34 Station Close Potters Bar Hertfordshire EN6 1TL on 3 May 2018 (1 page)
29 September 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
20 October 2016Total exemption small company accounts made up to 30 September 2016 (8 pages)
20 October 2016Total exemption small company accounts made up to 30 September 2016 (8 pages)
4 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
8 December 2015Total exemption small company accounts made up to 30 September 2015 (8 pages)
8 December 2015Total exemption small company accounts made up to 30 September 2015 (8 pages)
2 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(3 pages)
2 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(3 pages)
20 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(3 pages)
20 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(3 pages)
5 November 2014Total exemption small company accounts made up to 30 September 2014 (9 pages)
5 November 2014Total exemption small company accounts made up to 30 September 2014 (9 pages)
7 May 2014Registered office address changed from 48B the Broadway (2Nd Floor) Darkes Lane Potters Bar Hertfordshire EN6 2HW England on 7 May 2014 (1 page)
7 May 2014Registered office address changed from C/O Suite 2 7Th Flr Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG United Kingdom on 7 May 2014 (1 page)
7 May 2014Registered office address changed from C/O Suite 2 7Th Flr Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG United Kingdom on 7 May 2014 (1 page)
7 May 2014Registered office address changed from C/O Suite 2 7Th Flr Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG United Kingdom on 7 May 2014 (1 page)
7 May 2014Registered office address changed from 48B the Broadway (2Nd Floor) Darkes Lane Potters Bar Hertfordshire EN6 2HW England on 7 May 2014 (1 page)
7 May 2014Registered office address changed from 48B the Broadway (2Nd Floor) Darkes Lane Potters Bar Hertfordshire EN6 2HW England on 7 May 2014 (1 page)
6 December 2013Total exemption small company accounts made up to 30 September 2013 (9 pages)
6 December 2013Total exemption small company accounts made up to 30 September 2013 (9 pages)
4 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(3 pages)
4 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(3 pages)
7 January 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
7 January 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
17 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
17 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
23 December 2011Registered office address changed from 115 Chase Side Southgate London N14 5HD on 23 December 2011 (1 page)
23 December 2011Registered office address changed from 115 Chase Side Southgate London N14 5HD on 23 December 2011 (1 page)
14 November 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
14 November 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
7 October 2011Termination of appointment of John Alexander Management Services Ltd as a secretary (1 page)
7 October 2011Termination of appointment of John Alexander Management Services Ltd as a secretary (1 page)
4 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 30 September 2010 (7 pages)
22 December 2010Total exemption small company accounts made up to 30 September 2010 (7 pages)
6 October 2010Secretary's details changed for John Alexander Management Services Ltd on 1 October 2009 (2 pages)
6 October 2010Secretary's details changed for John Alexander Management Services Ltd on 1 October 2009 (2 pages)
6 October 2010Director's details changed for Kyriakos Achillea on 1 October 2009 (2 pages)
6 October 2010Secretary's details changed for John Alexander Management Services Ltd on 1 October 2009 (2 pages)
6 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
6 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
6 October 2010Director's details changed for Kyriakos Achillea on 1 October 2009 (2 pages)
6 October 2010Director's details changed for Kyriakos Achillea on 1 October 2009 (2 pages)
21 November 2009Total exemption small company accounts made up to 30 September 2009 (9 pages)
21 November 2009Total exemption small company accounts made up to 30 September 2009 (9 pages)
9 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
9 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
15 December 2008Total exemption small company accounts made up to 30 September 2008 (8 pages)
15 December 2008Total exemption small company accounts made up to 30 September 2008 (8 pages)
23 October 2008Return made up to 30/09/08; no change of members (6 pages)
23 October 2008Return made up to 30/09/08; no change of members (6 pages)
7 February 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
7 February 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
8 November 2007Return made up to 30/09/07; no change of members (6 pages)
8 November 2007Return made up to 30/09/07; no change of members (6 pages)
25 January 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
25 January 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
18 October 2006Return made up to 30/09/06; full list of members (6 pages)
18 October 2006Return made up to 30/09/06; full list of members (6 pages)
26 October 2005New secretary appointed (2 pages)
26 October 2005New secretary appointed (2 pages)
26 October 2005Registered office changed on 26/10/05 from: 115 chase side london N14 5HD (1 page)
26 October 2005Registered office changed on 26/10/05 from: 115 chase side london N14 5HD (1 page)
26 October 2005New director appointed (2 pages)
26 October 2005New director appointed (2 pages)
25 October 2005Ad 30/09/05--------- £ si 100@1=100 £ ic 1/101 (2 pages)
25 October 2005Ad 30/09/05--------- £ si 100@1=100 £ ic 1/101 (2 pages)
10 October 2005Director resigned (1 page)
10 October 2005Director resigned (1 page)
10 October 2005Secretary resigned (1 page)
10 October 2005Secretary resigned (1 page)
30 September 2005Incorporation (16 pages)
30 September 2005Incorporation (16 pages)