Southgate
London
N14 6BG
Secretary Name | Eleni Thrassyvoulou |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Fountains Crescent Southgate London N14 6BG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 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 | 20 October 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Telephone | 020 88862265 |
---|---|
Telephone region | London |
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 30 other UK companies use this postal address |
80 at £1 | Nicolas Thrassyvoulou 80.00% Ordinary |
---|---|
20 at £1 | Eleni Thrassyvoulou 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £23,578 |
Cash | £16,096 |
Current Liabilities | £18,846 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 20 October 2023 (6 months ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 2 weeks from now) |
23 October 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
---|---|
15 October 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
27 November 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
17 July 2019 | Micro company accounts made up to 31 October 2018 (3 pages) |
21 December 2018 | Amended micro company accounts made up to 31 October 2017 (2 pages) |
26 November 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
9 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 9 October 2018 (1 page) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (3 pages) |
30 November 2017 | Confirmation statement made on 20 October 2017 with updates (4 pages) |
30 November 2017 | Confirmation statement made on 20 October 2017 with updates (4 pages) |
15 June 2017 | Amended total exemption small company accounts made up to 31 October 2015 (5 pages) |
15 June 2017 | Amended total exemption small company accounts made up to 31 October 2015 (5 pages) |
31 May 2017 | Micro company accounts made up to 31 October 2016 (3 pages) |
31 May 2017 | Micro company accounts made up to 31 October 2016 (3 pages) |
28 November 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
28 November 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
20 June 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
20 June 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
24 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
3 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
22 April 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
22 April 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
29 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
16 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
16 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
1 December 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (4 pages) |
1 December 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
7 December 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (4 pages) |
7 December 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
9 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Director's details changed for Nicolas Thrassyvoulou on 9 November 2009 (2 pages) |
9 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Director's details changed for Nicolas Thrassyvoulou on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Nicolas Thrassyvoulou on 9 November 2009 (2 pages) |
22 July 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
22 July 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
14 July 2009 | Director's change of particulars / nicolas thrassyvoulou / 13/07/2009 (1 page) |
14 July 2009 | Secretary's change of particulars / eleni thrassyvoulou / 13/07/2009 (1 page) |
14 July 2009 | Secretary's change of particulars / eleni thrassyvoulou / 13/07/2009 (1 page) |
14 July 2009 | Director's change of particulars / nicolas thrassyvoulou / 13/07/2009 (1 page) |
5 November 2008 | Return made up to 20/10/08; full list of members (3 pages) |
5 November 2008 | Return made up to 20/10/08; full list of members (3 pages) |
25 July 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
25 July 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
28 November 2007 | Return made up to 20/10/07; full list of members (2 pages) |
28 November 2007 | Return made up to 20/10/07; full list of members (2 pages) |
10 March 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
10 March 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
5 December 2006 | Return made up to 20/10/06; full list of members (2 pages) |
5 December 2006 | Secretary's particulars changed (1 page) |
5 December 2006 | Secretary's particulars changed (1 page) |
5 December 2006 | Director's particulars changed (1 page) |
5 December 2006 | Return made up to 20/10/06; full list of members (2 pages) |
5 December 2006 | Director's particulars changed (1 page) |
11 November 2005 | Resolutions
|
11 November 2005 | New secretary appointed (2 pages) |
11 November 2005 | New director appointed (2 pages) |
11 November 2005 | New secretary appointed (2 pages) |
11 November 2005 | Ad 20/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 November 2005 | Ad 20/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 November 2005 | Resolutions
|
11 November 2005 | New director appointed (2 pages) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | Secretary resigned (1 page) |
21 October 2005 | Secretary resigned (1 page) |
21 October 2005 | Director resigned (1 page) |
20 October 2005 | Incorporation (9 pages) |
20 October 2005 | Incorporation (9 pages) |