Barnet Lane
Elstree
Hertfordshire
WD6 3QZ
Director Name | Mr Glen Theodossiades |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gaisgill Barnet Lane Elstree Hertfordshire WD6 3QZ |
Secretary Name | Mrs Pamela Ann Theodossiades |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 February 2006(3 weeks, 1 day after company formation) |
Appointment Duration | 15 years, 10 months (closed 07 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gaisgill Barnet Lane Elstree Borehamwood Hertfordshire WD6 3QZ |
Secretary Name | Mr Christopher Theodossiades |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gaisgill Barnet Lane Elstree Hertfordshire WD6 3QZ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.theoco.co.uk |
---|
Registered Address | 498 Church Lane Kingsbury London NW9 8UA |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Fryent |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £8,226 |
Cash | £92,054 |
Current Liabilities | £478,214 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
24 November 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
4 March 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
24 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
20 February 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
30 September 2018 | Total exemption full accounts made up to 31 December 2017 (4 pages) |
23 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
23 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
29 January 2017 | Confirmation statement made on 11 January 2017 with updates (7 pages) |
29 January 2017 | Confirmation statement made on 11 January 2017 with updates (7 pages) |
11 March 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
11 March 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
16 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
17 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-17
|
17 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-17
|
9 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
11 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
16 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
16 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
6 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (5 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
25 March 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (5 pages) |
25 March 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (5 pages) |
20 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
20 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
18 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Director's details changed for Glen Theodossiades on 11 January 2010 (2 pages) |
18 February 2010 | Director's details changed for Glen Theodossiades on 11 January 2010 (2 pages) |
18 February 2010 | Director's details changed for Christopher Theodossiades on 11 January 2010 (2 pages) |
18 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Director's details changed for Christopher Theodossiades on 11 January 2010 (2 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
23 February 2009 | Return made up to 11/01/09; full list of members (4 pages) |
23 February 2009 | Return made up to 11/01/09; full list of members (4 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
22 January 2008 | Return made up to 11/01/08; full list of members (2 pages) |
22 January 2008 | Secretary resigned (1 page) |
22 January 2008 | Secretary resigned (1 page) |
22 January 2008 | Return made up to 11/01/08; full list of members (2 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
21 November 2007 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
21 November 2007 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
6 February 2007 | Return made up to 11/01/07; full list of members (7 pages) |
6 February 2007 | Return made up to 11/01/07; full list of members (7 pages) |
13 February 2006 | New secretary appointed (2 pages) |
13 February 2006 | New secretary appointed (2 pages) |
11 January 2006 | Secretary resigned (1 page) |
11 January 2006 | Registered office changed on 11/01/06 from: knightsbridge house kingsbury road london NW9 8XG (1 page) |
11 January 2006 | Incorporation (17 pages) |
11 January 2006 | Secretary resigned (1 page) |
11 January 2006 | Registered office changed on 11/01/06 from: knightsbridge house kingsbury road london NW9 8XG (1 page) |
11 January 2006 | Incorporation (17 pages) |