81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Secretary Name | Christine Soteriou |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2007(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 | 13 April 2007(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Oakmere |
Built Up Area | Potters Bar |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £11,874 |
Cash | £21,657 |
Current Liabilities | £13,980 |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 13 April 2024 (5 days ago) |
---|---|
Next Return Due | 27 April 2025 (1 year from now) |
26 April 2023 | Confirmation statement made on 13 April 2023 with no updates (3 pages) |
---|---|
28 February 2023 | Unaudited abridged accounts made up to 31 May 2022 (8 pages) |
13 April 2022 | Confirmation statement made on 13 April 2022 with no updates (3 pages) |
28 February 2022 | Unaudited abridged accounts made up to 31 May 2021 (8 pages) |
13 April 2021 | Unaudited abridged accounts made up to 31 May 2020 (8 pages) |
13 April 2021 | Confirmation statement made on 13 April 2021 with no updates (3 pages) |
15 April 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
17 January 2020 | Unaudited abridged accounts made up to 31 May 2019 (8 pages) |
25 October 2019 | Secretary's details changed for Christine Soteriou on 23 September 2019 (1 page) |
25 October 2019 | Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS to C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 25 October 2019 (1 page) |
25 October 2019 | Change of details for Mr Paul Soteriou as a person with significant control on 23 September 2019 (2 pages) |
25 October 2019 | Director's details changed for Paul Soteriou on 23 September 2019 (2 pages) |
17 April 2019 | Confirmation statement made on 13 April 2019 with updates (4 pages) |
9 January 2019 | Unaudited abridged accounts made up to 31 May 2018 (7 pages) |
16 April 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
26 February 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
19 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
3 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
3 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
18 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
24 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
23 January 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
23 January 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
15 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
3 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
3 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
16 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (3 pages) |
16 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (3 pages) |
21 January 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
21 January 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
16 April 2012 | Director's details changed for Paul Soteriou on 13 April 2012 (2 pages) |
16 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (3 pages) |
16 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (3 pages) |
16 April 2012 | Director's details changed for Paul Soteriou on 13 April 2012 (2 pages) |
16 April 2012 | Secretary's details changed for Christine Soteriou on 13 April 2012 (1 page) |
16 April 2012 | Secretary's details changed for Christine Soteriou on 13 April 2012 (1 page) |
12 December 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
13 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (4 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
14 April 2010 | Director's details changed for Paul Soteriou on 13 April 2010 (2 pages) |
14 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Director's details changed for Paul Soteriou on 13 April 2010 (2 pages) |
14 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (4 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
16 April 2009 | Return made up to 13/04/09; full list of members (3 pages) |
16 April 2009 | Return made up to 13/04/09; full list of members (3 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
31 July 2008 | Accounting reference date extended from 30/04/2008 to 31/05/2008 (1 page) |
31 July 2008 | Accounting reference date extended from 30/04/2008 to 31/05/2008 (1 page) |
8 May 2008 | Return made up to 13/04/08; full list of members (3 pages) |
8 May 2008 | Registered office changed on 08/05/2008 from c/o michael filiou PLC salisbury house 81 high street potters bar hertfordshire EN6 5AS (1 page) |
8 May 2008 | Return made up to 13/04/08; full list of members (3 pages) |
8 May 2008 | Registered office changed on 08/05/2008 from c/o michael filiou PLC salisbury house 81 high street potters bar hertfordshire EN6 5AS (1 page) |
7 May 2008 | Director's change of particulars / paul soterion / 13/04/2007 (1 page) |
7 May 2008 | Director's change of particulars / paul soterion / 13/04/2007 (1 page) |
7 May 2008 | Secretary's change of particulars / christine soterion / 13/04/2007 (1 page) |
7 May 2008 | Secretary's change of particulars / christine soterion / 13/04/2007 (1 page) |
4 April 2008 | Registered office changed on 04/04/2008 from c/o freemans solar house 282 chase road southgate london N14 6NZ (1 page) |
4 April 2008 | Registered office changed on 04/04/2008 from c/o freemans solar house 282 chase road southgate london N14 6NZ (1 page) |
30 May 2007 | New director appointed (2 pages) |
30 May 2007 | Registered office changed on 30/05/07 from: c/o freemans, solar house 282 chase road london N14 6NZ (1 page) |
30 May 2007 | Registered office changed on 30/05/07 from: c/o freemans, solar house 282 chase road london N14 6NZ (1 page) |
30 May 2007 | New secretary appointed (2 pages) |
30 May 2007 | New director appointed (2 pages) |
30 May 2007 | New secretary appointed (2 pages) |
17 April 2007 | Registered office changed on 17/04/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | Registered office changed on 17/04/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
17 April 2007 | Secretary resigned (1 page) |
17 April 2007 | Secretary resigned (1 page) |
17 April 2007 | Director resigned (1 page) |
13 April 2007 | Incorporation (14 pages) |
13 April 2007 | Incorporation (14 pages) |