London
N12 9AN
Director Name | Mr Michael Christakis Iacovides |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2014(8 years, 2 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Debt Collector |
Country of Residence | England |
Correspondence Address | 1 Kings Avenue Winchmore Hill London N21 3NA |
Director Name | Mr Christos Christou |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Tolmers Avenue Cuffley Hertfordshire EN6 4QA |
Director Name | Mrs Mary Maifoshis |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(6 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 8 months (resigned 25 February 2014) |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | 155 Torrington Park London N12 9AN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 1 Kings Avenue Winchmore Hill 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 | Mrs Mary Maifoshis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £5,654 |
Current Liabilities | £6,464 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 27 November 2024 (7 months from now) |
13 November 2020 | Confirmation statement made on 13 November 2020 with no updates (3 pages) |
---|---|
8 October 2020 | Total exemption full accounts made up to 31 December 2019 (1 page) |
20 January 2020 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
20 September 2019 | Total exemption full accounts made up to 31 December 2018 (1 page) |
17 December 2018 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
12 February 2018 | Total exemption full accounts made up to 31 December 2017 (1 page) |
18 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
7 September 2017 | Total exemption full accounts made up to 31 December 2016 (2 pages) |
7 September 2017 | Total exemption full accounts made up to 31 December 2016 (2 pages) |
16 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
16 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
23 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
16 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
23 April 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
25 February 2014 | Termination of appointment of Mary Maifoshis as a director (1 page) |
25 February 2014 | Appointment of Mr Michael Christakis Iacovides as a director (2 pages) |
25 February 2014 | Appointment of Mr Michael Christakis Iacovides as a director (2 pages) |
25 February 2014 | Termination of appointment of Mary Maifoshis as a director (1 page) |
16 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
25 October 2013 | Termination of appointment of Christos Christou as a director (1 page) |
25 October 2013 | Termination of appointment of Christos Christou as a director (1 page) |
30 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
14 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (5 pages) |
14 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
19 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (5 pages) |
19 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
7 March 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
7 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (5 pages) |
7 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
15 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Director's details changed for Mrs Mary Maifoshis on 15 December 2009 (2 pages) |
15 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Director's details changed for Christos Christou on 15 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Christos Christou on 15 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Mrs Mary Maifoshis on 15 December 2009 (2 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
5 January 2009 | Return made up to 14/12/08; full list of members (3 pages) |
5 January 2009 | Return made up to 14/12/08; full list of members (3 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
3 January 2008 | Return made up to 14/12/07; full list of members (2 pages) |
3 January 2008 | Return made up to 14/12/07; full list of members (2 pages) |
26 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
26 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
30 January 2007 | Return made up to 14/12/06; full list of members (7 pages) |
30 January 2007 | Return made up to 14/12/06; full list of members (7 pages) |
30 August 2006 | New director appointed (1 page) |
30 August 2006 | New director appointed (1 page) |
24 May 2006 | New director appointed (2 pages) |
24 May 2006 | New director appointed (2 pages) |
4 May 2006 | New secretary appointed (1 page) |
4 May 2006 | Registered office changed on 04/05/06 from: brook point 1412 high road london N20 9BH (1 page) |
4 May 2006 | Registered office changed on 04/05/06 from: brook point 1412 high road london N20 9BH (1 page) |
4 May 2006 | New secretary appointed (1 page) |
26 April 2006 | Company name changed dempsey's restaurant & wine bar LIMITED\certificate issued on 26/04/06 (2 pages) |
26 April 2006 | Company name changed dempsey's restaurant & wine bar LIMITED\certificate issued on 26/04/06 (2 pages) |
22 December 2005 | Secretary resigned (1 page) |
22 December 2005 | Director resigned (1 page) |
22 December 2005 | Secretary resigned (1 page) |
22 December 2005 | Director resigned (1 page) |
14 December 2005 | Incorporation (16 pages) |
14 December 2005 | Incorporation (16 pages) |