Goffs Oak
Waltham Cross
Hertfordshire
EN7 5EJ
Director Name | Chrisanthos Crysanthou |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2007(1 year, 4 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1a Hillcrest Close Goffs Oak Waltham Cross Hertfordshire EN7 5EJ |
Director Name | Mr Chrisanthos Chrysanthou |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2007(1 year, 4 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Hillcrest Close Goffs Oak Waltham Cross Hertfordshire EN7 5EJ |
Secretary Name | Chrisanthos Crysanthou |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 2007(1 year, 4 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1a Hillcrest Close Goffs Oak Waltham Cross Hertfordshire EN7 5EJ |
Secretary Name | Mr Chrisanthos Chrysanthou |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 2007(1 year, 4 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1a Hillcrest Close Goffs Oak Waltham Cross Hertfordshire EN7 5EJ |
Director Name | George Litras |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Merryhills Court Reservoir Road London N14 4AU |
Secretary Name | Maria Litras |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Lyonsdown Road Barnet Hertfordshire EN5 1JT |
Website | chrisanthonyestates.com |
---|---|
Email address | [email protected] |
Telephone | 020 84469230 |
Telephone region | London |
Registered Address | Woodgate House 2 - 8 Games Road Barnet Herts EN4 9HN |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | Mr Antonakis Chrysanthou 50.00% Ordinary |
---|---|
50 at £1 | Mr Savvas Chrysanthou 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,120,157 |
Gross Profit | £216,388 |
Net Worth | £109,381 |
Cash | £60,887 |
Current Liabilities | £75,712 |
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 | 7 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 3 weeks from now) |
7 March 2021 | Change of details for Mr Antonakis Chrysanthou as a person with significant control on 1 March 2021 (2 pages) |
---|---|
7 March 2021 | Director's details changed for Mr Antonakis Chrysanthou on 1 March 2021 (2 pages) |
30 October 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
13 August 2020 | Director's details changed for Chrisanthos Crysanthou on 1 August 2020 (2 pages) |
13 August 2020 | Secretary's details changed for Chrisanthos Crysanthou on 1 August 2020 (1 page) |
7 July 2020 | Confirmation statement made on 7 June 2020 with no updates (2 pages) |
30 November 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
5 November 2019 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2019 | Confirmation statement made on 7 June 2019 with no updates (2 pages) |
13 August 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
18 June 2018 | Confirmation statement made on 7 June 2018 with no updates (2 pages) |
9 August 2017 | Total exemption full accounts made up to 31 October 2016 (13 pages) |
9 August 2017 | Total exemption full accounts made up to 31 October 2016 (13 pages) |
15 June 2017 | Confirmation statement made on 7 June 2017 with updates (8 pages) |
15 June 2017 | Confirmation statement made on 7 June 2017 with updates (8 pages) |
21 September 2016 | Total exemption full accounts made up to 31 October 2015 (13 pages) |
21 September 2016 | Total exemption full accounts made up to 31 October 2015 (13 pages) |
28 June 2016 | Annual return made up to 7 June 2016. List of shareholders has changed Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 7 June 2016. List of shareholders has changed Statement of capital on 2016-06-28
|
19 December 2015 | Director's details changed for Chrisanthos Crysanthou on 4 November 2015 (3 pages) |
19 December 2015 | Director's details changed for Antonakis Chrysanthou on 4 November 2015 (3 pages) |
19 December 2015 | Director's details changed for Chrisanthos Crysanthou on 4 November 2015 (3 pages) |
19 December 2015 | Secretary's details changed for Chrisanthos Crysanthou on 4 November 2015 (3 pages) |
19 December 2015 | Director's details changed for Antonakis Chrysanthou on 4 November 2015 (3 pages) |
19 December 2015 | Secretary's details changed for Chrisanthos Crysanthou on 4 November 2015 (3 pages) |
29 September 2015 | Total exemption full accounts made up to 31 October 2014 (12 pages) |
29 September 2015 | Total exemption full accounts made up to 31 October 2014 (12 pages) |
24 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
22 October 2014 | Total exemption full accounts made up to 31 October 2013 (12 pages) |
22 October 2014 | Total exemption full accounts made up to 31 October 2013 (12 pages) |
8 August 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
12 June 2014 | Registered office address changed from 60 Lodge Lane London N12 8JJ on 12 June 2014 (2 pages) |
12 June 2014 | Registered office address changed from 60 Lodge Lane London N12 8JJ on 12 June 2014 (2 pages) |
11 July 2013 | Total exemption full accounts made up to 31 October 2012 (11 pages) |
11 July 2013 | Total exemption full accounts made up to 31 October 2012 (11 pages) |
18 June 2013 | Annual return made up to 7 June 2013
|
18 June 2013 | Annual return made up to 7 June 2013
|
18 June 2013 | Annual return made up to 7 June 2013
|
5 July 2012 | Total exemption full accounts made up to 31 October 2011 (11 pages) |
5 July 2012 | Total exemption full accounts made up to 31 October 2011 (11 pages) |
3 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (14 pages) |
3 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (14 pages) |
3 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (14 pages) |
24 June 2011 | Total exemption full accounts made up to 31 October 2010 (11 pages) |
24 June 2011 | Total exemption full accounts made up to 31 October 2010 (11 pages) |
23 June 2011 | Annual return made up to 7 June 2011 (14 pages) |
23 June 2011 | Annual return made up to 7 June 2011 (14 pages) |
23 June 2011 | Annual return made up to 7 June 2011 (14 pages) |
17 June 2010 | Annual return made up to 7 June 2010 (14 pages) |
17 June 2010 | Annual return made up to 7 June 2010 (14 pages) |
17 June 2010 | Annual return made up to 7 June 2010 (14 pages) |
7 June 2010 | Total exemption full accounts made up to 31 October 2009 (11 pages) |
7 June 2010 | Total exemption full accounts made up to 31 October 2009 (11 pages) |
23 October 2009 | Total exemption full accounts made up to 31 October 2008 (11 pages) |
23 October 2009 | Total exemption full accounts made up to 31 October 2008 (11 pages) |
11 July 2009 | Return made up to 07/06/09; full list of members (7 pages) |
11 July 2009 | Return made up to 07/06/09; full list of members (7 pages) |
1 June 2009 | Director and secretary's change of particulars / chris crysanthou / 28/05/2009 (1 page) |
1 June 2009 | Director and secretary's change of particulars / chris crysanthou / 28/05/2009 (1 page) |
22 April 2009 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
22 April 2009 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
20 January 2009 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
20 January 2009 | Accounting reference date shortened from 30/06/2008 to 31/10/2007 (1 page) |
20 January 2009 | Accounting reference date shortened from 30/06/2008 to 31/10/2007 (1 page) |
20 January 2009 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
20 November 2008 | Return made up to 07/06/08; full list of members (4 pages) |
20 November 2008 | Return made up to 07/06/08; full list of members (4 pages) |
30 July 2008 | Registered office changed on 30/07/2008 from first floor, global house 299-303 ballards lane london N12 8NP (1 page) |
30 July 2008 | Registered office changed on 30/07/2008 from first floor, global house 299-303 ballards lane london N12 8NP (1 page) |
21 July 2008 | Director and secretary appointed chris crysanthou (1 page) |
21 July 2008 | Director and secretary appointed chris crysanthou (1 page) |
31 May 2008 | Company name changed tng lettings LIMITED\certificate issued on 03/06/08 (2 pages) |
31 May 2008 | Company name changed tng lettings LIMITED\certificate issued on 03/06/08 (2 pages) |
21 May 2008 | Appointment terminated secretary maria litras (1 page) |
21 May 2008 | Appointment terminated director george litras (1 page) |
21 May 2008 | Appointment terminated secretary maria litras (1 page) |
21 May 2008 | Appointment terminated director george litras (1 page) |
27 November 2007 | Return made up to 07/06/07; full list of members (7 pages) |
27 November 2007 | Return made up to 07/06/07; full list of members (7 pages) |
8 August 2006 | Company name changed manor lettings LIMITED\certificate issued on 08/08/06 (2 pages) |
8 August 2006 | Company name changed manor lettings LIMITED\certificate issued on 08/08/06 (2 pages) |
7 June 2006 | Incorporation (16 pages) |
7 June 2006 | Incorporation (16 pages) |