Hackney
London
E8 4JR
Secretary Name | Andy Kyriacou |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 July 2006(3 weeks, 3 days after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Manager |
Correspondence Address | 46 Marlborough Avenue Hackney London E8 4JR |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2006(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2006(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | Klestro House 50 Aden Road Enfield Middx EN3 7SY |
---|---|
Region | London |
Constituency | Edmonton |
County | Greater London |
Ward | Ponders End |
Built Up Area | Greater London |
1 at £1 | Terry Costas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £87,826 |
Cash | £11,486 |
Current Liabilities | £182,970 |
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 | 4 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 3 weeks from now) |
8 March 2017 | Delivered on: 17 March 2017 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: 34 marlborough avenue, london, E8 4JP. Outstanding |
---|---|
15 March 2017 | Delivered on: 15 March 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Eland house, 29 commercial road, london, N18 1TP. Outstanding |
29 September 2006 | Delivered on: 4 October 2006 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property known as gemini house 29 commercial road edmonton t/n EGL374802,. See the mortgage charge document for full details. Outstanding |
29 September 2006 | Delivered on: 4 October 2006 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as gemini house 29 commercial road edmonton t/n EGL374802, together with all buildings and fixtures and fixed plant and machinery.the benefit of all guarantees indemnities rent deposits.by way of assignment the goodwill of the business and all monies due in relation to contracts or policies of insurance. Outstanding |
14 October 2023 | Satisfaction of charge 058659610004 in full (4 pages) |
---|---|
14 October 2023 | Satisfaction of charge 058659610003 in full (4 pages) |
24 July 2023 | Confirmation statement made on 4 July 2023 with no updates (3 pages) |
6 January 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
18 August 2022 | Confirmation statement made on 4 July 2022 with no updates (3 pages) |
19 March 2022 | Registered office address changed from 24a Alderman's Hill Palmers Green London N13 4PN to Klestro House 50 Aden Road Enfield Middx EN3 7SY on 19 March 2022 (1 page) |
15 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
13 March 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2021 | Confirmation statement made on 4 July 2021 with no updates (3 pages) |
31 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
8 September 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
5 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
16 September 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
14 August 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
14 August 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
17 March 2017 | Registration of charge 058659610004, created on 8 March 2017 (4 pages) |
17 March 2017 | Registration of charge 058659610004, created on 8 March 2017 (4 pages) |
15 March 2017 | Registration of charge 058659610003, created on 15 March 2017 (7 pages) |
15 March 2017 | Registration of charge 058659610003, created on 15 March 2017 (7 pages) |
17 August 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
11 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 March 2016 | Current accounting period shortened from 31 July 2016 to 31 March 2016 (1 page) |
29 March 2016 | Current accounting period shortened from 31 July 2016 to 31 March 2016 (1 page) |
18 December 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
15 November 2015 | Registered office address changed from 36a Windus Road London N16 6UP to 24a Alderman's Hill Palmers Green London N13 4PN on 15 November 2015 (2 pages) |
15 November 2015 | Registered office address changed from 36a Windus Road London N16 6UP to 24a Alderman's Hill Palmers Green London N13 4PN on 15 November 2015 (2 pages) |
6 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
20 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
20 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
17 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
27 February 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
18 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
7 January 2013 | Total exemption full accounts made up to 31 July 2012 (15 pages) |
7 January 2013 | Total exemption full accounts made up to 31 July 2012 (15 pages) |
19 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
26 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption full accounts made up to 31 July 2010 (9 pages) |
30 December 2010 | Total exemption full accounts made up to 31 July 2010 (9 pages) |
21 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
22 April 2010 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
5 August 2009 | Return made up to 04/07/09; full list of members (3 pages) |
5 August 2009 | Return made up to 04/07/09; full list of members (3 pages) |
24 September 2008 | Return made up to 04/07/08; full list of members (6 pages) |
24 September 2008 | Return made up to 04/07/08; full list of members (6 pages) |
8 September 2008 | Total exemption full accounts made up to 31 July 2008 (10 pages) |
8 September 2008 | Total exemption full accounts made up to 31 July 2008 (10 pages) |
19 June 2008 | Amended accounts made up to 31 July 2007 (9 pages) |
19 June 2008 | Amended accounts made up to 31 July 2007 (9 pages) |
22 April 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
22 April 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
18 September 2007 | Return made up to 04/07/07; full list of members (6 pages) |
18 September 2007 | Return made up to 04/07/07; full list of members (6 pages) |
4 October 2006 | Particulars of mortgage/charge (3 pages) |
4 October 2006 | Particulars of mortgage/charge (3 pages) |
4 October 2006 | Particulars of mortgage/charge (3 pages) |
4 October 2006 | Particulars of mortgage/charge (3 pages) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | Secretary resigned (1 page) |
8 August 2006 | Secretary resigned (1 page) |
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | Registered office changed on 08/08/06 from: 8-10 stamford hill london N16 6XZ (1 page) |
8 August 2006 | Registered office changed on 08/08/06 from: 8-10 stamford hill london N16 6XZ (1 page) |
8 August 2006 | New secretary appointed (2 pages) |
8 August 2006 | New secretary appointed (2 pages) |
4 July 2006 | Incorporation (14 pages) |
4 July 2006 | Incorporation (14 pages) |