London
N13 4PN
Secretary Name | Allison Marie Lefteri |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 July 2006(same day as company formation) |
Role | Teacher |
Correspondence Address | 24a Aldermans Hill London N13 4PN |
Director Name | Mrs Alison Lefteri |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2016(9 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 105 Brunswick Centre London WC1N 1AN |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2006(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2006(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Website | www.chrislefteri.com |
---|---|
Email address | [email protected] |
Telephone | 020 72780512 |
Telephone region | London |
Registered Address | 24a Aldermans Hill London N13 4PN |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Palmers Green |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mr Christophoros Lefteri 50.00% Ordinary |
---|---|
1 at £1 | Mrs Allison Marie Lefteri 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £179,117 |
Cash | £220,176 |
Current Liabilities | £241,396 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 13 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (3 months from now) |
13 July 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
---|---|
28 April 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
13 July 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
26 April 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
17 July 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
16 April 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
28 March 2018 | Director's details changed for Mr Christophoros Lefteri on 28 March 2018 (2 pages) |
28 March 2018 | Secretary's details changed for Allison Marie Lefteri on 26 March 2018 (1 page) |
28 March 2018 | Change of details for Mr Chris Lefteri as a person with significant control on 28 March 2018 (2 pages) |
14 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
26 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
29 February 2016 | Appointment of Mrs Alison Lefteri as a director on 1 January 2016 (2 pages) |
29 February 2016 | Appointment of Mrs Alison Lefteri as a director on 1 January 2016 (2 pages) |
14 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 November 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Registered office address changed from 105 Founding Court Brunswick Centre London WC1N 1AN to 24a Aldermans Hill London N13 4PN on 11 November 2015 (1 page) |
11 November 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Registered office address changed from 105 Founding Court Brunswick Centre London WC1N 1AN to 24a Aldermans Hill London N13 4PN on 11 November 2015 (1 page) |
10 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
11 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
22 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
13 March 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
13 March 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
15 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
14 January 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
14 January 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
24 September 2012 | Registered office address changed from 24a Aldermans Hill Palmers Green London N13 4PN on 24 September 2012 (1 page) |
24 September 2012 | Registered office address changed from 24a Aldermans Hill Palmers Green London N13 4PN on 24 September 2012 (1 page) |
16 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Director's details changed for Christophoros Lefteri on 16 July 2012 (2 pages) |
16 July 2012 | Director's details changed for Christophoros Lefteri on 16 July 2012 (2 pages) |
14 October 2011 | Registered office address changed from Alfa Bureau Services Ltd 345-347 Green Lanes Haringey London N4 1DZ on 14 October 2011 (4 pages) |
14 October 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (13 pages) |
14 October 2011 | Registered office address changed from Alfa Bureau Services Ltd 345-347 Green Lanes Haringey London N4 1DZ on 14 October 2011 (4 pages) |
14 October 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (13 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
19 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (14 pages) |
19 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (14 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
7 September 2009 | Return made up to 13/07/09; full list of members (9 pages) |
7 September 2009 | Return made up to 13/07/09; full list of members (9 pages) |
3 August 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
3 August 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
20 August 2008 | Return made up to 13/07/08; no change of members (6 pages) |
20 August 2008 | Return made up to 13/07/08; no change of members (6 pages) |
21 April 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
21 April 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
25 September 2007 | Return made up to 13/07/07; full list of members
|
25 September 2007 | Return made up to 13/07/07; full list of members
|
19 January 2007 | Registered office changed on 19/01/07 from: everlast house, 1 cranbrook lane betstyle road new southgate london N11 1PF (1 page) |
19 January 2007 | Registered office changed on 19/01/07 from: everlast house, 1 cranbrook lane betstyle road new southgate london N11 1PF (1 page) |
11 August 2006 | New secretary appointed (2 pages) |
11 August 2006 | New director appointed (2 pages) |
11 August 2006 | New secretary appointed (2 pages) |
11 August 2006 | New director appointed (2 pages) |
20 July 2006 | Secretary resigned (1 page) |
20 July 2006 | Secretary resigned (1 page) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | Director resigned (1 page) |
13 July 2006 | Incorporation (13 pages) |
13 July 2006 | Incorporation (13 pages) |