London
NW9 0BA
Director Name | Mr Charles Savva Christodoulou |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2008(1 year, 8 months after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Coniston Gardens London NW9 0BA |
Secretary Name | Maria Carmen Christodoulou |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 April 2008(1 year, 8 months after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 Coniston Gardens London NW9 0BA |
Director Name | Carol Ann Miles |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2006(same day as company formation) |
Role | Teacher |
Correspondence Address | 17 Kings Road Chalfont St Giles Buckinghamshire HP8 4HS |
Director Name | Peter Mills |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2006(same day as company formation) |
Role | Garage Owner |
Correspondence Address | 17 Kings Road Chalfont St Giles Buckinghamshire HP8 4HS |
Secretary Name | Carol Ann Miles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2006(same day as company formation) |
Role | Teacher |
Correspondence Address | 17 Kings Road Chalfont St Giles Buckinghamshire HP8 4HS |
Director Name | 296 Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2006(same day as company formation) |
Correspondence Address | Roman House 296 Golders Green Road London NW11 9PT |
Secretary Name | 296 (LG) Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2006(same day as company formation) |
Correspondence Address | Roman House 296 Golders Green Road London NW11 9PT |
Registered Address | 75 Coniston Gardens London NW9 0BA |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Fryent |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Charlie Christodoulou 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£77,964 |
Cash | £654 |
Current Liabilities | £81,117 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 21 February 2024 (2 months ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 2 weeks from now) |
4 April 2008 | Delivered on: 25 April 2008 Satisfied on: 9 July 2014 Persons entitled: Marfin Popular Bank Public Co LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|
29 March 2023 | Total exemption full accounts made up to 30 September 2022 (6 pages) |
---|---|
21 February 2023 | Confirmation statement made on 21 February 2023 with no updates (3 pages) |
21 February 2022 | Confirmation statement made on 21 February 2022 with no updates (3 pages) |
10 January 2022 | Total exemption full accounts made up to 30 September 2021 (6 pages) |
22 February 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
11 January 2021 | Total exemption full accounts made up to 30 September 2020 (6 pages) |
9 September 2020 | Registered office address changed from 28 Rosslyn Hill Hampstead London NW3 1NH to 75 Coniston Gardens London NW9 0BA on 9 September 2020 (1 page) |
23 March 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
24 February 2020 | Change of details for Mr Charlie Christodoulou as a person with significant control on 21 February 2020 (2 pages) |
21 February 2020 | Confirmation statement made on 21 February 2020 with updates (4 pages) |
21 February 2020 | Director's details changed for Maria Carmen Christodoulou on 21 February 2020 (2 pages) |
21 February 2020 | Notification of Maria Carmen Christodoulou as a person with significant control on 21 February 2020 (2 pages) |
21 February 2020 | Secretary's details changed for Maria Carmen Christodoulou on 21 February 2020 (1 page) |
21 February 2020 | Director's details changed for Charles Christodoulou on 21 February 2020 (2 pages) |
21 February 2020 | Change of details for Mr Charlie Christodoulou as a person with significant control on 21 February 2020 (2 pages) |
21 February 2020 | Secretary's details changed for Maria Carmen Christodoulou on 21 February 2020 (1 page) |
5 August 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
31 July 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
28 March 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
6 February 2018 | Director's details changed for Maria Carmen Christodoulou on 5 February 2018 (2 pages) |
6 February 2018 | Director's details changed for Charles Christodoulou on 6 February 2018 (2 pages) |
3 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
10 April 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
10 April 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
1 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
3 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
3 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
31 July 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
9 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
9 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
30 July 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
9 July 2014 | Satisfaction of charge 1 in full (4 pages) |
9 July 2014 | Satisfaction of charge 1 in full (4 pages) |
1 April 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
1 April 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
20 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
20 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
22 May 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
22 May 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
7 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
7 February 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
5 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Total exemption full accounts made up to 30 September 2010 (10 pages) |
30 March 2011 | Total exemption full accounts made up to 30 September 2010 (10 pages) |
27 July 2010 | Termination of appointment of Peter Mills as a director (1 page) |
27 July 2010 | Termination of appointment of Peter Mills as a director (1 page) |
27 July 2010 | Director's details changed for Maria Carmen Christodoulou on 26 July 2010 (2 pages) |
27 July 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Termination of appointment of Carol Miles as a director (1 page) |
27 July 2010 | Director's details changed for Maria Carmen Christodoulou on 26 July 2010 (2 pages) |
27 July 2010 | Termination of appointment of Carol Miles as a director (1 page) |
27 July 2010 | Termination of appointment of Carol Miles as a secretary (1 page) |
27 July 2010 | Director's details changed for Charles Christodoulou on 26 July 2010 (2 pages) |
27 July 2010 | Termination of appointment of Carol Miles as a secretary (1 page) |
27 July 2010 | Director's details changed for Charles Christodoulou on 26 July 2010 (2 pages) |
23 April 2010 | Total exemption small company accounts made up to 30 September 2009 (10 pages) |
23 April 2010 | Total exemption small company accounts made up to 30 September 2009 (10 pages) |
27 July 2009 | Return made up to 26/07/09; full list of members (5 pages) |
27 July 2009 | Return made up to 26/07/09; full list of members (5 pages) |
22 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
22 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
15 December 2008 | Registered office changed on 15/12/2008 from kingswood house 7 hampstead gate 1A frognal london NW3 6AL (1 page) |
15 December 2008 | Registered office changed on 15/12/2008 from kingswood house 7 hampstead gate 1A frognal london NW3 6AL (1 page) |
18 September 2008 | Return made up to 26/07/08; full list of members (5 pages) |
18 September 2008 | Return made up to 26/07/08; full list of members (5 pages) |
25 April 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 April 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 April 2008 | Registered office changed on 23/04/2008 from shenkers hanover house 385 edgware road london NW2 6BA (1 page) |
23 April 2008 | Registered office changed on 23/04/2008 from shenkers hanover house 385 edgware road london NW2 6BA (1 page) |
23 April 2008 | Director and secretary appointed maria carmen christodoulou (1 page) |
23 April 2008 | Director appointed charles christodoulou (1 page) |
23 April 2008 | Director and secretary appointed maria carmen christodoulou (1 page) |
23 April 2008 | Director appointed charles christodoulou (1 page) |
5 April 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
5 April 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
30 July 2007 | Return made up to 26/07/07; full list of members (2 pages) |
30 July 2007 | Return made up to 26/07/07; full list of members (2 pages) |
8 September 2006 | Accounting reference date extended from 31/07/07 to 30/09/07 (1 page) |
8 September 2006 | Accounting reference date extended from 31/07/07 to 30/09/07 (1 page) |
8 September 2006 | Ad 31/07/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 September 2006 | Ad 31/07/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
31 August 2006 | New secretary appointed;new director appointed (2 pages) |
31 August 2006 | Registered office changed on 31/08/06 from: roman house 296 golders green road london NW11 9PT (1 page) |
31 August 2006 | Director resigned (1 page) |
31 August 2006 | Registered office changed on 31/08/06 from: roman house 296 golders green road london NW11 9PT (1 page) |
31 August 2006 | Director resigned (1 page) |
31 August 2006 | Secretary resigned (1 page) |
31 August 2006 | New director appointed (2 pages) |
31 August 2006 | Secretary resigned (1 page) |
31 August 2006 | New secretary appointed;new director appointed (2 pages) |
31 August 2006 | New director appointed (2 pages) |
26 July 2006 | Incorporation (12 pages) |
26 July 2006 | Incorporation (12 pages) |