Palmers Green
London
N13 4LY
Director Name | Mr Christos Paraskeva |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Bourne Hill Palmers Green London N13 4LY |
Secretary Name | Mr Christos Paraskeva |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Bourne Hill Palmers Green London N13 4LY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.aplombdaynursery.com |
---|
Registered Address | 32 Bourne Hill Palmers Green London N13 4LY |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
50 at £1 | Christos Paraskeva 50.00% Ordinary |
---|---|
50 at £1 | Mary Paraskeva 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £49,508 |
Cash | £20,946 |
Current Liabilities | £34,377 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 2 January 2025 (8 months, 1 week from now) |
19 December 2023 | Confirmation statement made on 19 December 2023 with updates (4 pages) |
---|---|
19 December 2023 | Termination of appointment of Christos Paraskeva as a director on 7 December 2023 (1 page) |
19 December 2023 | Cessation of Christos Paraskeva as a person with significant control on 7 December 2023 (1 page) |
19 December 2023 | Termination of appointment of Christos Paraskeva as a secretary on 7 December 2023 (1 page) |
15 June 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
26 January 2023 | Confirmation statement made on 25 January 2023 with no updates (3 pages) |
11 July 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
28 February 2022 | Confirmation statement made on 25 January 2022 with no updates (3 pages) |
13 September 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
9 April 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
28 January 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
24 September 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
1 February 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
19 November 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
20 February 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
19 September 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
19 September 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
26 January 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
26 January 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
2 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
28 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
28 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
5 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
29 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (5 pages) |
29 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (5 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (5 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 March 2010 | Director's details changed for Mary Paraskeva on 9 March 2010 (2 pages) |
9 March 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Director's details changed for Christos Paraskeva on 9 March 2010 (2 pages) |
9 March 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Director's details changed for Christos Paraskeva on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Mary Paraskeva on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Mary Paraskeva on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Christos Paraskeva on 9 March 2010 (2 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
16 February 2009 | Return made up to 25/01/09; full list of members (4 pages) |
16 February 2009 | Return made up to 25/01/09; full list of members (4 pages) |
11 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
11 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
10 June 2008 | Return made up to 25/01/08; full list of members (4 pages) |
10 June 2008 | Return made up to 25/01/08; full list of members (4 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
14 March 2007 | Return made up to 25/01/07; full list of members
|
14 March 2007 | Return made up to 25/01/07; full list of members
|
22 September 2006 | Registered office changed on 22/09/06 from: c/o nazim & co suite 1-a cranbrook hse 61 cranbrook road, ilford essex IG1 4PG (1 page) |
22 September 2006 | Registered office changed on 22/09/06 from: c/o nazim & co suite 1-a cranbrook hse 61 cranbrook road, ilford essex IG1 4PG (1 page) |
22 February 2006 | New secretary appointed;new director appointed (2 pages) |
22 February 2006 | New director appointed (2 pages) |
22 February 2006 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
22 February 2006 | New secretary appointed;new director appointed (2 pages) |
22 February 2006 | New director appointed (2 pages) |
22 February 2006 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | Secretary resigned (1 page) |
3 February 2006 | Secretary resigned (1 page) |
25 January 2006 | Incorporation (15 pages) |
25 January 2006 | Incorporation (15 pages) |