Higham's Park
London
E4 9HH
Director Name | Mrs Kyriakoulla Theori |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2006(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Olive Tree Centre 472a Larkshall Road Higham's Park London E4 9HH |
Secretary Name | Mr Antonis Theori |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 November 2006(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Olive Tree Centre 472a Larkshall Road Higham's Park London E4 9HH |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 2nd Floor 10-12 Bourlet Close London W1W 7BR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £375,039 |
Cash | £1,771 |
Current Liabilities | £102,321 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 27 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 11 December 2024 (7 months, 2 weeks from now) |
21 June 2022 | Delivered on: 27 June 2022 Persons entitled: Eurobank Private Bank Luxembourg S.A., London Branch Classification: A registered charge Particulars: The existing or future interest of the chargor in the 25 ordinary shares of £1 each in the issued share capital of cuffley properties LTD (company number 10902631). Outstanding |
---|---|
12 January 2021 | Delivered on: 13 January 2021 Persons entitled: Oaknorth Bank PLC Classification: A registered charge Particulars: None. Outstanding |
10 December 2019 | Delivered on: 20 December 2019 Persons entitled: Cynergy Bank Limited Classification: A registered charge Outstanding |
4 July 2017 | Delivered on: 7 July 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 31 maplestead road dagenham essex RM9 4HX (freehold - EGL141587). Outstanding |
23 May 2017 | Delivered on: 30 May 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 709 leabridge road london E10 6AL (freehold - EX18184). Outstanding |
3 April 2014 | Delivered on: 11 April 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
3 April 2014 | Delivered on: 5 April 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 71 wallwood road leytonstone london t/no.EGL62128(f/h): 963 romford road manor park london t/no.EGL147925(f/h). Outstanding |
22 June 2017 | Delivered on: 5 July 2017 Satisfied on: 14 July 2017 Persons entitled: Ioseph Limited Classification: A registered charge Particulars: F/H property k/a 31 maplestead road dagenham t/no EGL141587. Fully Satisfied |
12 June 2007 | Delivered on: 19 June 2007 Satisfied on: 15 April 2014 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 71 wallwood road london. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Fully Satisfied |
6 December 2023 | Registration of charge 060096900011, created on 30 November 2023 (27 pages) |
---|---|
6 December 2023 | Registration of charge 060096900010, created on 30 November 2023 (27 pages) |
1 December 2023 | Confirmation statement made on 27 November 2023 with no updates (3 pages) |
30 November 2023 | Change of details for Mrs Kyriakoulla Theori as a person with significant control on 28 November 2017 (2 pages) |
29 November 2023 | Change of details for Mr Antonis Theori as a person with significant control on 28 November 2017 (2 pages) |
6 July 2023 | Total exemption full accounts made up to 30 November 2022 (6 pages) |
23 January 2023 | Confirmation statement made on 27 November 2022 with no updates (3 pages) |
30 August 2022 | Total exemption full accounts made up to 30 November 2021 (6 pages) |
27 June 2022 | Registration of charge 060096900009, created on 21 June 2022 (27 pages) |
3 December 2021 | Confirmation statement made on 27 November 2021 with updates (3 pages) |
11 August 2021 | Total exemption full accounts made up to 30 November 2020 (7 pages) |
13 January 2021 | Registration of charge 060096900008, created on 12 January 2021 (18 pages) |
1 December 2020 | Confirmation statement made on 27 November 2020 with no updates (3 pages) |
12 August 2020 | Total exemption full accounts made up to 30 November 2019 (7 pages) |
20 December 2019 | Registration of charge 060096900007, created on 10 December 2019 (23 pages) |
28 November 2019 | Confirmation statement made on 27 November 2019 with updates (4 pages) |
28 November 2019 | Director's details changed for Mrs Kyriakoulla Charitou on 28 November 2018 (2 pages) |
28 November 2019 | Change of details for Mrs Kyriakoulla Charitou as a person with significant control on 28 November 2018 (2 pages) |
27 August 2019 | Total exemption full accounts made up to 30 November 2018 (6 pages) |
17 May 2019 | Registered office address changed from C/O Nicholas Peters & Co 1st Floor (North) Devonshire House 1 Devonshire Street London W1W 5DS to 2nd Floor 10-12 Bourlet Close London W1W 7BR on 17 May 2019 (1 page) |
27 November 2018 | Confirmation statement made on 27 November 2018 with no updates (3 pages) |
16 August 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
1 August 2018 | Director's details changed for Mrs Kyriakoulla Charitou on 27 November 2017 (2 pages) |
1 August 2018 | Secretary's details changed for Mr Antonis Theori on 27 November 2017 (1 page) |
1 August 2018 | Director's details changed for Mr Antonis Theori on 27 November 2017 (2 pages) |
1 August 2018 | Change of details for Mrs Kyriakoulla Charitou as a person with significant control on 27 November 2017 (2 pages) |
1 August 2018 | Change of details for Mr Antonis Theori as a person with significant control on 27 November 2017 (2 pages) |
27 November 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
29 August 2017 | Total exemption full accounts made up to 30 November 2016 (7 pages) |
29 August 2017 | Total exemption full accounts made up to 30 November 2016 (7 pages) |
14 July 2017 | Satisfaction of charge 060096900006 in full (4 pages) |
14 July 2017 | Satisfaction of charge 060096900006 in full (4 pages) |
7 July 2017 | Registration of charge 060096900005, created on 4 July 2017 (39 pages) |
7 July 2017 | Registration of charge 060096900005, created on 4 July 2017 (39 pages) |
5 July 2017 | Registration of charge 060096900006, created on 22 June 2017 (15 pages) |
5 July 2017 | Registration of charge 060096900006, created on 22 June 2017 (15 pages) |
30 May 2017 | Registration of charge 060096900004, created on 23 May 2017 (41 pages) |
30 May 2017 | Registration of charge 060096900004, created on 23 May 2017 (41 pages) |
24 January 2017 | Director's details changed for Ms Kyriakoulla Charitou on 24 January 2017 (2 pages) |
24 January 2017 | Director's details changed for Mr Antonis Theori on 24 January 2017 (3 pages) |
24 January 2017 | Director's details changed for Ms Kyriakoulla Charitou on 24 January 2017 (2 pages) |
24 January 2017 | Director's details changed for Mr Antonis Theori on 24 January 2017 (3 pages) |
5 December 2016 | Confirmation statement made on 27 November 2016 with updates (6 pages) |
5 December 2016 | Confirmation statement made on 27 November 2016 with updates (6 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
4 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
30 July 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
30 July 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
1 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
14 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
14 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
15 April 2014 | Satisfaction of charge 1 in full (4 pages) |
15 April 2014 | Satisfaction of charge 1 in full (4 pages) |
11 April 2014 | Registration of charge 060096900003 (36 pages) |
11 April 2014 | Registration of charge 060096900003 (36 pages) |
5 April 2014 | Registration of charge 060096900002 (33 pages) |
5 April 2014 | Registration of charge 060096900002 (33 pages) |
9 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
11 December 2012 | Registered office address changed from 18-22 Wigmore Street London W1U 2RG on 11 December 2012 (1 page) |
11 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (5 pages) |
11 December 2012 | Secretary's details changed for Mr Antonis Theori on 1 October 2012 (2 pages) |
11 December 2012 | Secretary's details changed for Mr Antonis Theori on 1 October 2012 (2 pages) |
11 December 2012 | Director's details changed for Mr Antonis Theori on 1 October 2012 (2 pages) |
11 December 2012 | Director's details changed for Mr Antonis Theori on 1 October 2012 (2 pages) |
11 December 2012 | Secretary's details changed for Mr Antonis Theori on 1 October 2012 (2 pages) |
11 December 2012 | Director's details changed for Mr Antonis Theori on 1 October 2012 (2 pages) |
11 December 2012 | Registered office address changed from 18-22 Wigmore Street London W1U 2RG on 11 December 2012 (1 page) |
11 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (5 pages) |
10 December 2012 | Director's details changed for Kyriakoulla Charitou on 1 October 2012 (2 pages) |
10 December 2012 | Director's details changed for Kyriakoulla Charitou on 1 October 2012 (2 pages) |
10 December 2012 | Director's details changed for Kyriakoulla Charitou on 1 October 2012 (2 pages) |
16 August 2012 | Total exemption full accounts made up to 30 November 2011 (9 pages) |
16 August 2012 | Total exemption full accounts made up to 30 November 2011 (9 pages) |
13 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (5 pages) |
13 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Total exemption full accounts made up to 30 November 2010 (9 pages) |
30 March 2011 | Total exemption full accounts made up to 30 November 2010 (9 pages) |
14 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (5 pages) |
14 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Total exemption full accounts made up to 30 November 2009 (9 pages) |
24 August 2010 | Total exemption full accounts made up to 30 November 2009 (9 pages) |
21 January 2010 | Director's details changed for Kyriakoulla Charitou on 26 November 2009 (2 pages) |
21 January 2010 | Annual return made up to 27 November 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Kyriakoulla Charitou on 26 November 2009 (2 pages) |
21 January 2010 | Annual return made up to 27 November 2009 with a full list of shareholders (5 pages) |
29 September 2009 | Total exemption full accounts made up to 30 November 2008 (9 pages) |
29 September 2009 | Total exemption full accounts made up to 30 November 2008 (9 pages) |
28 January 2009 | Return made up to 27/11/08; full list of members (4 pages) |
28 January 2009 | Return made up to 27/11/08; full list of members (4 pages) |
28 April 2008 | Total exemption full accounts made up to 30 November 2007 (9 pages) |
28 April 2008 | Total exemption full accounts made up to 30 November 2007 (9 pages) |
5 December 2007 | Return made up to 27/11/07; full list of members (2 pages) |
5 December 2007 | Return made up to 27/11/07; full list of members (2 pages) |
19 June 2007 | Particulars of mortgage/charge (3 pages) |
19 June 2007 | Particulars of mortgage/charge (3 pages) |
4 January 2007 | New director appointed (2 pages) |
4 January 2007 | New director appointed (2 pages) |
22 December 2006 | New secretary appointed;new director appointed (2 pages) |
22 December 2006 | New secretary appointed;new director appointed (2 pages) |
21 December 2006 | Ad 27/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 December 2006 | Ad 27/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 November 2006 | Director resigned (1 page) |
29 November 2006 | Secretary resigned (1 page) |
29 November 2006 | Registered office changed on 29/11/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
29 November 2006 | Registered office changed on 29/11/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
29 November 2006 | Secretary resigned (1 page) |
29 November 2006 | Director resigned (1 page) |
27 November 2006 | Incorporation (16 pages) |
27 November 2006 | Incorporation (16 pages) |