London
N14 4UH
Secretary Name | Costas Maratheftis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 81 Berkley Avenue Waltham Cross Hertfordshire EN8 8DN |
Secretary Name | Michael Krassismenous |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2006(2 months, 4 weeks after company formation) |
Appointment Duration | 13 years, 3 months (resigned 17 July 2019) |
Role | Company Director |
Correspondence Address | 49 Sheringham Avenue London N14 4UH |
Director Name | Anastasis Savvas Kizas |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2007(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Linden Way Southgate London N14 4LY |
Director Name | Mr Michael Krassismenous |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2010(4 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 17 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Sheringham Avenue London N14 4UH |
Registered Address | 110-112 Lancaster Road New Barnet Hertfordshire EN4 8AL |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £18,086 |
Cash | £11,893 |
Current Liabilities | £318,299 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 19 January 2024 (3 months ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 1 week from now) |
4 December 2007 | Delivered on: 14 December 2007 Persons entitled: Panstar Group LTD Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £39,362.50 plus interest and all money from time to time withdrawn from the monies on deposit. See the mortgage charge document for full details. Outstanding |
---|---|
23 August 2006 | Delivered on: 26 August 2006 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
2 February 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
---|---|
13 February 2020 | Confirmation statement made on 19 January 2020 with updates (4 pages) |
29 January 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
22 July 2019 | Termination of appointment of Michael Krassismenous as a secretary on 17 July 2019 (1 page) |
22 July 2019 | Termination of appointment of Michael Krassismenous as a director on 17 July 2019 (1 page) |
28 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
4 February 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
26 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (11 pages) |
20 March 2018 | Change of details for Mr Andreas Christou Krassismenous as a person with significant control on 1 March 2018 (2 pages) |
20 March 2018 | Secretary's details changed for Michael Christou on 1 March 2018 (1 page) |
20 March 2018 | Director's details changed for Mr Michael Christou on 1 March 2018 (2 pages) |
20 March 2018 | Director's details changed for Mr Andreas Christou Krassismenous on 1 March 2018 (2 pages) |
31 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
16 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
16 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
30 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
10 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
5 May 2015 | Director's details changed for Andreas Christou on 1 January 2015 (2 pages) |
5 May 2015 | Director's details changed for Andreas Christou on 1 January 2015 (2 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
10 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
18 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
18 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
22 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
3 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
3 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
27 March 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (5 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
26 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
26 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
23 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
24 March 2010 | Appointment of Mr Michael Christou as a director (2 pages) |
24 March 2010 | Appointment of Mr Michael Christou as a director (2 pages) |
10 March 2010 | Termination of appointment of Anastasis Kizas as a director (1 page) |
10 March 2010 | Termination of appointment of Anastasis Kizas as a director (1 page) |
3 March 2010 | Director's details changed for Anastasis Savvas Kizas on 1 January 2010 (2 pages) |
3 March 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Director's details changed for Anastasis Savvas Kizas on 1 January 2010 (2 pages) |
3 March 2010 | Director's details changed for Andreas Christou on 1 January 2010 (2 pages) |
3 March 2010 | Director's details changed for Andreas Christou on 1 January 2010 (2 pages) |
3 March 2010 | Director's details changed for Anastasis Savvas Kizas on 1 January 2010 (2 pages) |
3 March 2010 | Director's details changed for Andreas Christou on 1 January 2010 (2 pages) |
4 May 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
4 May 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
21 April 2009 | Director's change of particulars / anastasis kivas / 21/04/2009 (1 page) |
21 April 2009 | Director's change of particulars / anastasis kivas / 21/04/2009 (1 page) |
2 March 2009 | Return made up to 19/01/09; full list of members (3 pages) |
2 March 2009 | Return made up to 19/01/09; full list of members (3 pages) |
13 February 2008 | Return made up to 19/01/08; full list of members (2 pages) |
13 February 2008 | Return made up to 19/01/08; full list of members (2 pages) |
14 December 2007 | Particulars of mortgage/charge (3 pages) |
14 December 2007 | Particulars of mortgage/charge (3 pages) |
19 November 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
19 November 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
28 October 2007 | Accounting reference date extended from 31/01/07 to 30/06/07 (1 page) |
28 October 2007 | Accounting reference date extended from 31/01/07 to 30/06/07 (1 page) |
2 October 2007 | New director appointed (2 pages) |
2 October 2007 | New director appointed (2 pages) |
9 February 2007 | Return made up to 19/01/07; full list of members (6 pages) |
9 February 2007 | Return made up to 19/01/07; full list of members (6 pages) |
26 August 2006 | Particulars of mortgage/charge (3 pages) |
26 August 2006 | Particulars of mortgage/charge (3 pages) |
5 May 2006 | Secretary resigned (1 page) |
5 May 2006 | Secretary resigned (1 page) |
5 May 2006 | New secretary appointed (2 pages) |
5 May 2006 | New secretary appointed (2 pages) |
19 January 2006 | Incorporation (17 pages) |
19 January 2006 | Incorporation (17 pages) |