London
N2 8BN
Director Name | Mr Howard Cairns |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2006(same day as company formation) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Kings Road London Colney Hertfordshire AL2 1ET |
Director Name | Mr James Douglas Innes |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2006(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 55 Wymering Road Maida Vale London W9 2ND |
Secretary Name | Mr James Douglas Innes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2006(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 55 Wymering Road Maida Vale London W9 2ND |
Director Name | Paul Waddingham |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 October 2007) |
Role | Finance |
Correspondence Address | 2 Goosander Court 1 Raven Close Colindale London NW9 5BH |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2006(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2006(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 46 Leslie Road London N2 8BN |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
35k at £1 | Proton Textiles (Cyprus) LTD 70.00% Ordinary |
---|---|
15k at £1 | Charalambos Tjirkalli 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£27,173 |
Current Liabilities | £89,938 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 24 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 1 week from now) |
9 November 2007 | Delivered on: 15 November 2007 Satisfied on: 26 March 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Sub charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of sub-charge of a legal mortgage 729 old kent road peckham london t/no SGL195317. Fully Satisfied |
---|---|
27 September 2007 | Delivered on: 6 October 2007 Satisfied on: 26 March 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Sub charge of a legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Sub-charge of a legal mortgage over 10 stanley road oxford. Fully Satisfied |
27 September 2007 | Delivered on: 6 October 2007 Satisfied on: 26 March 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Sub charge of a legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Sub-charge of a legal mortgage over 169 iffley road oxford t/no ON5925. Fully Satisfied |
27 September 2007 | Delivered on: 6 October 2007 Satisfied on: 26 March 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Sub charge of a legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Sub-charge of a legal mortgage over 1 lambourne house lambourne way adderbury. Fully Satisfied |
27 September 2007 | Delivered on: 6 October 2007 Satisfied on: 26 March 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Sub charge of a legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Sub-charge of a legal mortgage over 2 lambourne house lambourne way adderbury. Fully Satisfied |
29 August 2006 | Delivered on: 6 September 2006 Satisfied on: 26 March 2010 Persons entitled: The Royal Bank of Scotland 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. Fully Satisfied |
21 March 2024 | Director's details changed for Mr Charalambos Stylianos Tjirkalli on 20 March 2024 (2 pages) |
---|---|
21 March 2024 | Change of details for Mr Charalambos Stylianos Tjirkalli as a person with significant control on 20 March 2024 (2 pages) |
20 March 2024 | Registered office address changed from C/O Andrew Steale PO Box 3569 83 Arkley London EN5 9PW England to 46 Leslie Road London N2 8BN on 20 March 2024 (1 page) |
6 February 2024 | Confirmation statement made on 24 January 2024 with no updates (3 pages) |
31 July 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
24 January 2023 | Confirmation statement made on 24 January 2023 with no updates (3 pages) |
29 April 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
24 January 2022 | Confirmation statement made on 24 January 2022 with no updates (3 pages) |
24 August 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
25 January 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
27 June 2020 | Confirmation statement made on 24 January 2020 with updates (4 pages) |
27 June 2020 | Change of details for Mr Charalambos Stylianos Tjirkalli as a person with significant control on 24 January 2020 (2 pages) |
27 June 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
27 June 2020 | Cessation of Proton Textiles (Cyprus) Ltd as a person with significant control on 24 January 2020 (1 page) |
23 January 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
2 November 2019 | Registered office address changed from C/O Andrew Steale PO Box 3569 83 Arkley London EN5 9PW to C/O Andrew Steale PO Box 3569 83 Arkley London EN5 9PW on 2 November 2019 (1 page) |
2 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
2 November 2019 | Director's details changed for Mr Charalambos Stylianos Tjirkalli on 28 October 2009 (2 pages) |
25 January 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
6 February 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
24 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
24 January 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
24 January 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
24 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-24
|
24 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-24
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
25 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 March 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (3 pages) |
6 March 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (3 pages) |
13 February 2013 | Registered office address changed from 48 Albemarle Street Mayfair London W1S 4JP on 13 February 2013 (1 page) |
13 February 2013 | Registered office address changed from 48 Albemarle Street Mayfair London W1S 4JP on 13 February 2013 (1 page) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
5 March 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (3 pages) |
5 March 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (3 pages) |
6 January 2012 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
6 January 2012 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
16 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (3 pages) |
16 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (3 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
30 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
30 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
30 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
30 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
30 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
30 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
30 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
30 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
30 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
30 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
30 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
30 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
25 January 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Director's details changed for Charalambos Tjirkalli on 25 January 2010 (2 pages) |
25 January 2010 | Termination of appointment of James Innes as a secretary (1 page) |
25 January 2010 | Termination of appointment of James Innes as a director (1 page) |
25 January 2010 | Termination of appointment of James Innes as a director (1 page) |
25 January 2010 | Director's details changed for Charalambos Tjirkalli on 25 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Termination of appointment of James Innes as a secretary (1 page) |
24 December 2009 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 4 (3 pages) |
24 December 2009 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (3 pages) |
24 December 2009 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 5 (3 pages) |
24 December 2009 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages) |
24 December 2009 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 5 (3 pages) |
24 December 2009 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages) |
24 December 2009 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (3 pages) |
24 December 2009 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 6 (3 pages) |
24 December 2009 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 6 (3 pages) |
24 December 2009 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 4 (3 pages) |
12 June 2009 | Return made up to 23/01/09; full list of members (4 pages) |
12 June 2009 | Return made up to 23/01/09; full list of members (4 pages) |
12 June 2009 | Registered office changed on 12/06/2009 from 55 wymering road maida vale london W9 2ND (1 page) |
12 June 2009 | Registered office changed on 12/06/2009 from 55 wymering road maida vale london W9 2ND (1 page) |
2 May 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 May 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 January 2009 | Return made up to 23/01/08; full list of members (4 pages) |
5 January 2009 | Return made up to 23/01/08; full list of members (4 pages) |
17 December 2008 | Memorandum and Articles of Association (4 pages) |
17 December 2008 | Memorandum and Articles of Association (4 pages) |
11 December 2008 | Resolutions
|
11 December 2008 | Certificate of re-registration from Public Limited Company to Private (1 page) |
11 December 2008 | Application for reregistration from PLC to private (1 page) |
11 December 2008 | Application for reregistration from PLC to private (1 page) |
11 December 2008 | Certificate of re-registration from Public Limited Company to Private (1 page) |
11 December 2008 | Re-registration of Memorandum and Articles (3 pages) |
11 December 2008 | Re-registration of Memorandum and Articles (3 pages) |
11 December 2008 | Resolutions
|
15 November 2007 | Particulars of mortgage/charge (3 pages) |
15 November 2007 | Particulars of mortgage/charge (3 pages) |
25 October 2007 | New director appointed (2 pages) |
25 October 2007 | Director resigned (1 page) |
25 October 2007 | Director resigned (1 page) |
25 October 2007 | New director appointed (2 pages) |
6 October 2007 | Particulars of mortgage/charge (3 pages) |
6 October 2007 | Particulars of mortgage/charge (3 pages) |
6 October 2007 | Particulars of mortgage/charge (3 pages) |
6 October 2007 | Particulars of mortgage/charge (3 pages) |
6 October 2007 | Particulars of mortgage/charge (3 pages) |
6 October 2007 | Particulars of mortgage/charge (3 pages) |
6 October 2007 | Particulars of mortgage/charge (3 pages) |
6 October 2007 | Particulars of mortgage/charge (3 pages) |
30 August 2007 | Full accounts made up to 31 March 2007 (19 pages) |
30 August 2007 | Full accounts made up to 31 March 2007 (19 pages) |
18 April 2007 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
18 April 2007 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
20 March 2007 | Return made up to 23/01/07; full list of members (7 pages) |
20 March 2007 | Return made up to 23/01/07; full list of members (7 pages) |
6 September 2006 | Particulars of mortgage/charge (3 pages) |
6 September 2006 | Particulars of mortgage/charge (3 pages) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | New director appointed (2 pages) |
2 May 2006 | New director appointed (2 pages) |
2 May 2006 | Director resigned (1 page) |
30 January 2006 | New director appointed (2 pages) |
30 January 2006 | Director resigned (1 page) |
30 January 2006 | New secretary appointed;new director appointed (2 pages) |
30 January 2006 | New director appointed (2 pages) |
30 January 2006 | Registered office changed on 30/01/06 from: 9, perseverance works kingsland road london E2 8DD (1 page) |
30 January 2006 | Secretary resigned;director resigned (1 page) |
30 January 2006 | Director resigned (1 page) |
30 January 2006 | Secretary resigned;director resigned (1 page) |
30 January 2006 | Registered office changed on 30/01/06 from: 9, perseverance works kingsland road london E2 8DD (1 page) |
30 January 2006 | New secretary appointed;new director appointed (2 pages) |
23 January 2006 | Incorporation (15 pages) |
23 January 2006 | Incorporation (15 pages) |