Cockfosters
Hertfordshire
EN4 9HH
Director Name | Sophokles Yiannakas |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Mount Pleasant Cockfosters Hertfordshire EN4 9HH |
Director Name | Mr Michael Yiannakas |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Mount Pleasant Cockfosters Hertfordshire EN4 9HH |
Secretary Name | Mr Michael Yiannakas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Mount Pleasant Cockfosters Hertfordshire EN4 9HH |
Registered Address | 24 Mount Pleasant Cockfosters Hertfordshire EN4 9HH |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Helena Yiannakas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,377 |
Cash | £1,761 |
Current Liabilities | £5,889 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 19 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 2 January 2025 (8 months, 1 week from now) |
30 December 2020 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
---|---|
1 April 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
2 January 2020 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
13 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
29 December 2018 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
29 December 2018 | Appointment of Mrs Helena Yiannakas as a director on 1 December 2018 (2 pages) |
2 April 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
5 January 2018 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
5 January 2018 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
5 January 2018 | Termination of appointment of Michael Yiannakas as a secretary on 1 January 2018 (1 page) |
5 January 2018 | Termination of appointment of Michael Yiannakas as a secretary on 1 January 2018 (1 page) |
26 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
26 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
4 January 2017 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
15 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
27 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
27 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
10 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-10
|
10 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-10
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
31 December 2013 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
3 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (10 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (10 pages) |
22 December 2011 | Annual return made up to 19 December 2011 with a full list of shareholders (4 pages) |
22 December 2011 | Annual return made up to 19 December 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
20 December 2010 | Annual return made up to 19 December 2010 with a full list of shareholders (4 pages) |
20 December 2010 | Annual return made up to 19 December 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
11 February 2010 | Director's details changed for Michael Yiannakas on 5 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (4 pages) |
11 February 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (4 pages) |
11 February 2010 | Director's details changed for Michael Yiannakas on 5 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Michael Yiannakas on 5 February 2010 (2 pages) |
15 November 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
15 November 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
22 September 2009 | Appointment terminated director sophokles yiannakas (1 page) |
22 September 2009 | Appointment terminated director sophokles yiannakas (1 page) |
16 February 2009 | Return made up to 19/12/08; full list of members (3 pages) |
16 February 2009 | Return made up to 19/12/08; full list of members (3 pages) |
23 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
23 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
4 January 2008 | Return made up to 19/12/07; full list of members (2 pages) |
4 January 2008 | Return made up to 19/12/07; full list of members (2 pages) |
29 March 2007 | Registered office changed on 29/03/07 from: 24 mount pleasant cockfosters barnet hertfordshire EN4 9HH (1 page) |
29 March 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
29 March 2007 | Return made up to 19/12/06; full list of members
|
29 March 2007 | Registered office changed on 29/03/07 from: 24 mount pleasant cockfosters barnet hertfordshire EN4 9HH (1 page) |
29 March 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
29 March 2007 | Return made up to 19/12/06; full list of members
|
15 February 2006 | Director's particulars changed (1 page) |
15 February 2006 | Director's particulars changed (1 page) |
19 December 2005 | Incorporation (16 pages) |
19 December 2005 | Incorporation (16 pages) |