Whetstone
London
N20 0RA
Director Name | Mrs Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Secretary Name | Erasmia Constantinou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 198 Brunswick Park Road London N11 1EY |
Secretary Name | Mr Paul Gordon Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Secretary Name | Mr Andreas Kyriakos Petri |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2007(12 months after company formation) |
Appointment Duration | 3 years (resigned 16 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Glenthorne Road London N11 3HU |
Registered Address | Mountview Court 1148 High Road Whetstone London N20 0RA |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
60 at £1 | Philip Phillipou 60.00% Ordinary |
---|---|
40 at £1 | Erasmia Constantinou 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £32,731 |
Current Liabilities | £16,286 |
Latest Accounts | 30 November 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
21 August 2017 | Change of details for Mrs Yasmin Phillipou as a person with significant control on 9 August 2017 (2 pages) |
---|---|
21 August 2017 | Change of details for Mr Philip Phillipou as a person with significant control on 9 August 2017 (2 pages) |
21 August 2017 | Director's details changed for Mr Philip Phillipou on 21 August 2017 (2 pages) |
17 July 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
28 February 2017 | Confirmation statement made on 15 February 2017 with updates (7 pages) |
15 April 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
29 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
26 March 2015 | Total exemption small company accounts made up to 30 November 2014 (2 pages) |
17 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
7 April 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
18 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
8 March 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
5 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (3 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
8 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (3 pages) |
11 March 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
8 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (3 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
3 March 2010 | Termination of appointment of Andreas Petri as a secretary (1 page) |
16 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
4 May 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
25 February 2009 | Return made up to 15/02/09; full list of members (3 pages) |
4 August 2008 | Secretary's change of particulars / andreas petri / 01/08/2008 (1 page) |
7 April 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
3 March 2008 | Return made up to 15/02/08; full list of members (3 pages) |
10 December 2007 | Secretary's particulars changed (1 page) |
16 May 2007 | Secretary's particulars changed (1 page) |
13 March 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
28 February 2007 | Return made up to 15/02/07; full list of members (2 pages) |
26 February 2007 | Secretary resigned (1 page) |
26 February 2007 | New secretary appointed (1 page) |
27 March 2006 | Director's particulars changed (1 page) |
27 March 2006 | Secretary's particulars changed (1 page) |
3 March 2006 | Accounting reference date shortened from 28/02/07 to 30/11/06 (1 page) |
20 February 2006 | Secretary resigned (1 page) |
20 February 2006 | New director appointed (2 pages) |
20 February 2006 | Registered office changed on 20/02/06 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page) |
20 February 2006 | Director resigned (1 page) |
20 February 2006 | New secretary appointed (2 pages) |
15 February 2006 | Incorporation (17 pages) |