Winchmore Hill
London
N21 1DU
Director Name | Mr Michael David Georgiou |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2006(same day as company formation) |
Role | Property Investors |
Country of Residence | England |
Correspondence Address | 51 Uplands Way Winchmore Hill London N21 1DU |
Secretary Name | Mrs Maria Magdalini Georgiou |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 October 2006(same day as company formation) |
Role | Property Investors |
Country of Residence | England |
Correspondence Address | 51 Uplands Way Winchmore Hill London N21 1DU |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 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 | 30 October 2006(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 24a Aldermans Hill Palmers Green 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 Michael Georgiou 50.00% Ordinary |
---|---|
1 at £1 | Mrs Maria Georgiou 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £201,582 |
Cash | £25,167 |
Current Liabilities | £37,906 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 30 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 3 weeks from now) |
24 January 2023 | Delivered on: 25 January 2023 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 52 edinburgh crescent, waltham cross, EN8 7QZ. Outstanding |
---|---|
4 August 2021 | Delivered on: 6 August 2021 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 99 sydney road. London. N8 0ET. Outstanding |
25 January 2019 | Delivered on: 25 January 2019 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: Freehold property - 97 sydney road london N8 0ET - title no. MX215498. Outstanding |
26 September 2018 | Delivered on: 2 October 2018 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: The freehold property known as 110 carlingford road, london, N15 3ER. Outstanding |
8 December 2017 | Delivered on: 8 December 2017 Persons entitled: Onesavings Bank PLC Trading as Kent Reliance Banking Services Classification: A registered charge Particulars: 2 gathorne road london N22 5ND. Outstanding |
6 December 2007 | Delivered on: 7 December 2007 Persons entitled: Bank of Cyprus Public Company Limited 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 known as 2 gathorne road london t/n MX357809. Outstanding |
28 September 2007 | Delivered on: 3 October 2007 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H 97 sydney road london t/no MX215498. Outstanding |
5 February 2007 | Delivered on: 8 February 2007 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property k/a 53 cranbrook park london t/n EGL236273 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. Outstanding |
5 February 2007 | Delivered on: 8 February 2007 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property k/a 99 sydney road london t/n MX215499 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. Outstanding |
3 November 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
---|---|
27 October 2020 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
31 October 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
13 September 2019 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
25 January 2019 | Registration of charge 059821860007, created on 25 January 2019 (7 pages) |
21 November 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
2 October 2018 | Registration of charge 059821860006, created on 26 September 2018 (3 pages) |
13 September 2018 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
8 December 2017 | Registration of charge 059821860005, created on 8 December 2017 (4 pages) |
8 December 2017 | Registration of charge 059821860005, created on 8 December 2017 (4 pages) |
7 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
29 August 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
29 August 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
11 November 2016 | Confirmation statement made on 30 October 2016 with updates (6 pages) |
11 November 2016 | Confirmation statement made on 30 October 2016 with updates (6 pages) |
14 July 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
14 July 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
6 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
5 April 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
18 December 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
18 December 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
4 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
1 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
9 July 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
9 July 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
6 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
6 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
30 October 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Director's details changed for Mrs Maria Georgiou on 30 October 2012 (2 pages) |
30 October 2012 | Secretary's details changed for Maria Georgiou on 30 October 2012 (1 page) |
30 October 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Secretary's details changed for Maria Georgiou on 30 October 2012 (1 page) |
30 October 2012 | Director's details changed for Michael Georgiou on 30 October 2012 (2 pages) |
30 October 2012 | Director's details changed for Michael Georgiou on 30 October 2012 (2 pages) |
30 October 2012 | Director's details changed for Mrs Maria Georgiou on 30 October 2012 (2 pages) |
28 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
28 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
23 November 2011 | Annual return made up to 30 October 2011 (14 pages) |
23 November 2011 | Annual return made up to 30 October 2011 (14 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
12 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (14 pages) |
12 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (14 pages) |
18 October 2010 | Registered office address changed from 347 Green Lanes Harringey London N4 1DZ on 18 October 2010 (2 pages) |
18 October 2010 | Registered office address changed from , 347 Green Lanes, Harringey, London, N4 1DZ on 18 October 2010 (2 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
26 May 2010 | Previous accounting period shortened from 31 October 2010 to 30 April 2010 (3 pages) |
26 May 2010 | Previous accounting period shortened from 31 October 2010 to 30 April 2010 (3 pages) |
10 January 2010 | Annual return made up to 30 October 2009 with a full list of shareholders (14 pages) |
10 January 2010 | Annual return made up to 30 October 2009 with a full list of shareholders (14 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
26 January 2009 | Return made up to 30/10/08; full list of members; amend (10 pages) |
26 January 2009 | Return made up to 30/10/08; full list of members; amend (10 pages) |
27 December 2008 | Return made up to 30/10/08; full list of members (13 pages) |
27 December 2008 | Return made up to 30/10/08; full list of members (13 pages) |
11 December 2008 | Registered office changed on 11/12/2008 from, 345 347 green lanes, harringey, london, N4 1DZ (1 page) |
11 December 2008 | Registered office changed on 11/12/2008 from 345 347 green lanes harringey london N4 1DZ (1 page) |
7 March 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
7 March 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
14 January 2008 | Return made up to 30/10/07; full list of members (7 pages) |
14 January 2008 | Return made up to 30/10/07; full list of members (7 pages) |
7 December 2007 | Particulars of mortgage/charge (3 pages) |
7 December 2007 | Particulars of mortgage/charge (3 pages) |
3 October 2007 | Particulars of mortgage/charge (3 pages) |
3 October 2007 | Particulars of mortgage/charge (3 pages) |
8 February 2007 | Particulars of mortgage/charge (3 pages) |
8 February 2007 | Particulars of mortgage/charge (3 pages) |
8 February 2007 | Particulars of mortgage/charge (3 pages) |
8 February 2007 | Particulars of mortgage/charge (3 pages) |
8 December 2006 | Registered office changed on 08/12/06 from: everlast house, 1 cranbrook lane, betstyle road, new southgate, london N11 1PF (1 page) |
8 December 2006 | Registered office changed on 08/12/06 from: everlast house, 1 cranbrook lane betstyle road new southgate london N11 1PF (1 page) |
14 November 2006 | New director appointed (2 pages) |
14 November 2006 | New secretary appointed;new director appointed (2 pages) |
14 November 2006 | New director appointed (2 pages) |
14 November 2006 | New secretary appointed;new director appointed (2 pages) |
9 November 2006 | Secretary resigned (1 page) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | Secretary resigned (1 page) |
9 November 2006 | Director resigned (1 page) |
30 October 2006 | Incorporation (13 pages) |
30 October 2006 | Incorporation (13 pages) |