Hertford
SG13 8NB
Secretary Name | Robert Anastassis Kyprianou |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 132 Green Dragon Lane Winchmore Hill London N21 1ET |
Director Name | Mrs Tasoula Kyprianou |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | Greek,Cypriot |
Status | Closed |
Appointed | 21 July 2014(7 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 29 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 132 Green Dragon Lane London N21 1ET |
Director Name | Robert Anastassis Kyprianou |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 132 Green Dragon Lane Winchmore Hill London N21 1ET |
Registered Address | Christie & Co Crews Hill Golf Club Cattlegate Road Enfield EN2 8AZ |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Chase |
Address Matches | Over 20 other UK companies use this postal address |
501 at £1 | Robert Anastassis Kyprianou 50.10% Ordinary |
---|---|
499 at £1 | Kyriacos Maratheftis 49.90% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£22,510 |
Cash | £6,010 |
Current Liabilities | £32,853 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
22 January 2007 | Delivered on: 27 January 2007 Persons entitled: The Governor and Company of the Bank of Scotland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
23 January 2007 | Delivered on: 27 January 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 41 elvendon road southgate london t/n MX231329. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
4 December 2017 | Confirmation statement made on 16 October 2017 with updates (4 pages) |
---|---|
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 November 2016 | Confirmation statement made on 16 October 2016 with updates (7 pages) |
28 November 2016 | Director's details changed for Mr Kyriacos Maratheftis on 27 October 2016 (2 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
11 December 2014 | Termination of appointment of Robert Anastassis Kyprianou as a director on 21 July 2014 (1 page) |
11 December 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
7 August 2014 | Appointment of Mrs Tasoulla Kyprianou as a director on 21 July 2014 (2 pages) |
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
15 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
7 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (5 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
17 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Director's details changed for Robert Anastassis Kyprianou on 23 June 2010 (3 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
4 November 2009 | Registered office address changed from 807 Green Lanes Winchmore Hill London N21 2SG on 4 November 2009 (2 pages) |
4 November 2009 | Registered office address changed from 807 Green Lanes Winchmore Hill London N21 2SG on 4 November 2009 (2 pages) |
23 October 2009 | Registered office address changed from 132 Green Dragon Lane Winchmore Hill London N21 1ET on 23 October 2009 (1 page) |
23 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (6 pages) |
23 October 2009 | Director's details changed for Kyriacos Maratheftis on 23 October 2009 (2 pages) |
11 February 2009 | Return made up to 16/10/08; full list of members (4 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
25 July 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
21 July 2008 | Accounting reference date shortened from 31/10/2007 to 31/03/2007 (1 page) |
5 November 2007 | Return made up to 16/10/07; full list of members (2 pages) |
27 January 2007 | Particulars of mortgage/charge (6 pages) |
27 January 2007 | Particulars of mortgage/charge (3 pages) |
16 October 2006 | Incorporation (16 pages) |