London
EC2N 2QP
Director Name | Mr Costas Morfakis |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2007(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Greenway London N20 8EG |
Director Name | Mr Theodoulos Papanicola |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2007(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 51 Houndsden Road London N21 1LZ |
Secretary Name | Mr Costas Morfakis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Greenway London N20 8EG |
Director Name | Mrs Irene Papanicola |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(4 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 12 March 2021) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | D Mavrogenous 8 Strovolos 2013 Nicosia Thasoupolis Area Cyprus |
Website | debthelpservices.co.uk |
---|---|
Email address | [email protected] |
Registered Address | C/O React Business Services City Pavilion Cannon Green 27 Bush Lane London EC4R 0AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Irene Papanicola 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,110 |
Cash | £3,016 |
Current Liabilities | £7,955 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 27 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 10 November 2024 (6 months, 2 weeks from now) |
27 October 2023 | Confirmation statement made on 27 October 2023 with no updates (3 pages) |
---|---|
19 October 2023 | Micro company accounts made up to 31 January 2023 (5 pages) |
27 October 2022 | Confirmation statement made on 27 October 2022 with no updates (3 pages) |
11 October 2022 | Micro company accounts made up to 31 January 2022 (5 pages) |
27 October 2021 | Micro company accounts made up to 31 January 2021 (5 pages) |
27 October 2021 | Cessation of Irene Papanicola as a person with significant control on 27 October 2021 (1 page) |
27 October 2021 | Notification of Theodoulos Papanicola as a person with significant control on 27 October 2021 (2 pages) |
27 October 2021 | Confirmation statement made on 27 October 2021 with updates (5 pages) |
12 March 2021 | Termination of appointment of Irene Papanicola as a director on 12 March 2021 (1 page) |
22 January 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
29 October 2020 | Micro company accounts made up to 31 January 2020 (5 pages) |
17 January 2020 | Confirmation statement made on 11 January 2020 with updates (4 pages) |
30 October 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
11 January 2019 | Confirmation statement made on 11 January 2019 with updates (4 pages) |
18 October 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
18 October 2018 | Director's details changed for Mr Theodoulos Papanicola on 18 October 2018 (2 pages) |
9 April 2018 | Registered office address changed from C/O React Business Services 23 Austin Friars London EC2N 2QP to C/O React Business Services City Pavilion Cannon Green 27 Bush Lane London London EC4R 0AA on 9 April 2018 (1 page) |
11 January 2018 | Confirmation statement made on 11 January 2018 with updates (4 pages) |
24 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
24 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
28 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
28 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
5 July 2016 | Director's details changed for Mr Theodoulos Papanicola on 5 July 2016 (2 pages) |
5 July 2016 | Director's details changed for Mr Theodoulos Papanicola on 5 July 2016 (2 pages) |
5 July 2016 | Director's details changed for Mr Theodoulos Papanicola on 5 July 2016 (2 pages) |
5 July 2016 | Appointment of Mr Theodoulos Papanicola as a director on 5 July 2016 (2 pages) |
5 July 2016 | Director's details changed for Mr Theodoulos Papanicola on 5 July 2016 (2 pages) |
5 July 2016 | Appointment of Mr Theodoulos Papanicola as a director on 5 July 2016 (2 pages) |
12 January 2016 | Annual return made up to 11 January 2016 Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 11 January 2016 Statement of capital on 2016-01-12
|
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
19 February 2015 | Registered office address changed from 51 Houndsden Road London N21 1LZ to C/O React Business Services 23 Austin Friars London EC2N 2QP on 19 February 2015 (1 page) |
19 February 2015 | Registered office address changed from 51 Houndsden Road London N21 1LZ to C/O React Business Services 23 Austin Friars London EC2N 2QP on 19 February 2015 (1 page) |
21 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
31 December 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
11 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
14 November 2013 | Amended accounts made up to 31 January 2013 (5 pages) |
14 November 2013 | Amended accounts made up to 31 January 2013 (5 pages) |
22 October 2013 | Accounts for a dormant company made up to 31 January 2013 (11 pages) |
22 October 2013 | Accounts for a dormant company made up to 31 January 2013 (11 pages) |
12 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (3 pages) |
12 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (3 pages) |
19 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
19 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
10 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (3 pages) |
10 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (3 pages) |
21 December 2011 | Registered office address changed from C/O Bond Group Llp 2Nd Floor Newby House 309 Chase Road London N14 6JS United Kingdom on 21 December 2011 (1 page) |
21 December 2011 | Registered office address changed from C/O Bond Group Llp 2Nd Floor Newby House 309 Chase Road London N14 6JS United Kingdom on 21 December 2011 (1 page) |
19 December 2011 | Appointment of Mrs Irene Papanicola as a director (2 pages) |
19 December 2011 | Termination of appointment of Costas Morfakis as a secretary (1 page) |
19 December 2011 | Termination of appointment of Theodoulos Papanicola as a director (1 page) |
19 December 2011 | Termination of appointment of Theodoulos Papanicola as a director (1 page) |
19 December 2011 | Registered office address changed from C/O Bond Group Llp the Grange 100 High Street London N14 6TB United Kingdom on 19 December 2011 (1 page) |
19 December 2011 | Termination of appointment of Costas Morfakis as a director (1 page) |
19 December 2011 | Registered office address changed from C/O Bond Group Llp the Grange 100 High Street London N14 6TB United Kingdom on 19 December 2011 (1 page) |
19 December 2011 | Termination of appointment of Costas Morfakis as a secretary (1 page) |
19 December 2011 | Termination of appointment of Costas Morfakis as a director (1 page) |
19 December 2011 | Appointment of Mrs Irene Papanicola as a director (2 pages) |
11 April 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
11 April 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
25 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (5 pages) |
25 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (5 pages) |
25 January 2011 | Registered office address changed from Bond Partners Llp, the Grange 100 High Street London N14 6TB on 25 January 2011 (1 page) |
25 January 2011 | Registered office address changed from Bond Partners Llp, the Grange 100 High Street London N14 6TB on 25 January 2011 (1 page) |
13 July 2010 | Accounts for a dormant company made up to 31 January 2010 (5 pages) |
13 July 2010 | Accounts for a dormant company made up to 31 January 2010 (5 pages) |
22 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (14 pages) |
22 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (14 pages) |
9 March 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
9 March 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
11 February 2009 | Return made up to 11/01/09; no change of members (4 pages) |
11 February 2009 | Return made up to 11/01/09; no change of members (4 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
23 January 2008 | Return made up to 11/01/08; full list of members (5 pages) |
23 January 2008 | Return made up to 11/01/08; full list of members (5 pages) |
11 January 2007 | Incorporation (15 pages) |
11 January 2007 | Incorporation (15 pages) |